Edinburgh
Lothian
EH12 5LT
Scotland
Director Name | Mr Ronald Hunter Blake |
---|---|
Date of Birth | November 1948 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 December 1988(27 years, 8 months after company formation) |
Appointment Duration | 34 years, 9 months |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | 1 Rutland Court Edinburgh EH3 8EY Scotland |
Secretary Name | As Company Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 26 November 2007(46 years, 7 months after company formation) |
Appointment Duration | 15 years, 10 months |
Correspondence Address | 1 Rutland Court Edinburgh EH3 8EY Scotland |
Director Name | Ian Hunter Blake |
---|---|
Date of Birth | February 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1988(27 years, 8 months after company formation) |
Appointment Duration | 16 years, 11 months (resigned 09 December 2005) |
Role | Accountant |
Correspondence Address | 599 Queensferry Road Edinburgh Midlothian EH4 8EA Scotland |
Director Name | James Blake |
---|---|
Date of Birth | April 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1988(27 years, 8 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 31 May 1996) |
Role | Engineer |
Correspondence Address | 34/1 Cavalry Park Drive Duddingston Manor Edinburgh EH15 3QG Scotland |
Director Name | Margaret Tansey Blake |
---|---|
Date of Birth | May 1908 (Born 115 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1988(27 years, 8 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 19 May 1998) |
Role | Secretary |
Correspondence Address | 5 Strathearn Road Edinburgh Midlothian EH9 2AH Scotland |
Secretary Name | Margaret Tansey Blake |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 1988(27 years, 8 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 19 May 1998) |
Role | Company Director |
Correspondence Address | 5 Strathearn Road Edinburgh Midlothian EH9 2AH Scotland |
Secretary Name | Ian Hunter Blake |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 1998(37 years, 1 month after company formation) |
Appointment Duration | 7 years, 6 months (resigned 09 December 2005) |
Role | Company Director |
Correspondence Address | 599 Queensferry Road Edinburgh Midlothian EH4 8EA Scotland |
Director Name | Jonathan James Roberts Blake |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2006(45 years, 3 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 31 July 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 110 Glassel Park Road Longniddry East Lothian EH32 0TA Scotland |
Secretary Name | Anderson Strathern (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 December 2005(44 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 26 November 2007) |
Correspondence Address | 1 Rutland Court Edinburgh EH3 8EY Scotland |
Website | blakegroup.co.uk |
---|
Registered Address | 1 Rutland Court Edinburgh EH3 8EY Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 100 other UK companies use this postal address |
9.1k at £1 | R.h. Blake 94.81% Ordinary |
---|---|
500 at £1 | Jonathan Blake 5.19% Ordinary |
Year | 2014 |
---|---|
Net Worth | £543,988 |
Cash | £1,910 |
Current Liabilities | £619,379 |
Latest Accounts | 30 September 2022 (1 year ago) |
---|---|
Next Accounts Due | 30 June 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 9 December 2022 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 23 December 2023 (2 months, 2 weeks from now) |
27 January 2006 | Delivered on: 14 February 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Outstanding |
---|---|
25 October 1996 | Delivered on: 4 November 1996 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 30/32 south fort street,leith,edinburgh. Outstanding |
8 March 2021 | Confirmation statement made on 9 December 2020 with no updates (3 pages) |
---|---|
25 January 2021 | Confirmation statement made on 30 August 2019 with no updates (3 pages) |
4 September 2020 | Current accounting period extended from 31 March 2020 to 30 September 2020 (1 page) |
18 December 2019 | Confirmation statement made on 9 December 2019 with updates (6 pages) |
13 December 2019 | Total exemption full accounts made up to 31 March 2019 (14 pages) |
7 January 2019 | Total exemption full accounts made up to 31 March 2018 (13 pages) |
17 December 2018 | Confirmation statement made on 9 December 2018 with updates (4 pages) |
17 April 2018 | Purchase of own shares. (3 pages) |
17 April 2018 | Cancellation of shares. Statement of capital on 21 December 2017
|
4 January 2018 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
21 December 2017 | Confirmation statement made on 9 December 2017 with no updates (3 pages) |
21 December 2017 | Confirmation statement made on 9 December 2017 with no updates (3 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
21 December 2016 | Confirmation statement made on 9 December 2016 with updates (6 pages) |
21 December 2016 | Confirmation statement made on 9 December 2016 with updates (6 pages) |
10 May 2016 | Registered office address changed from 1 Rutland Court Edinburgh EH3 8EY to 1 Rutland Court Edinburgh EH3 8EY on 10 May 2016 (1 page) |
10 May 2016 | Secretary's details changed for As Company Services Limited on 10 May 2016 (1 page) |
10 May 2016 | Secretary's details changed for As Company Services Limited on 10 May 2016 (1 page) |
10 May 2016 | Registered office address changed from 1 Rutland Court Edinburgh EH3 8EY to 1 Rutland Court Edinburgh EH3 8EY on 10 May 2016 (1 page) |
28 January 2016 | Annual return made up to 9 December 2015 with a full list of shareholders Statement of capital on 2016-01-28
|
28 January 2016 | Annual return made up to 9 December 2015 with a full list of shareholders Statement of capital on 2016-01-28
|
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
27 August 2015 | Termination of appointment of Jonathan James Roberts Blake as a director on 31 July 2015 (1 page) |
27 August 2015 | Termination of appointment of Jonathan James Roberts Blake as a director on 31 July 2015 (1 page) |
26 January 2015 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2015-01-26
|
9 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
9 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
6 January 2014 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
4 January 2013 | Annual return made up to 9 December 2012 with a full list of shareholders (5 pages) |
4 January 2013 | Annual return made up to 9 December 2012 with a full list of shareholders (5 pages) |
4 January 2013 | Annual return made up to 9 December 2012 with a full list of shareholders (5 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
26 April 2012 | Change of share class name or designation (2 pages) |
26 April 2012 | Change of share class name or designation (2 pages) |
26 April 2012 | Particulars of variation of rights attached to shares (3 pages) |
26 April 2012 | Resolutions
|
26 April 2012 | Particulars of variation of rights attached to shares (3 pages) |
26 April 2012 | Resolutions
|
5 January 2012 | Annual return made up to 9 December 2011 with a full list of shareholders (5 pages) |
5 January 2012 | Annual return made up to 9 December 2011 with a full list of shareholders (5 pages) |
5 January 2012 | Annual return made up to 9 December 2011 with a full list of shareholders (5 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (10 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (10 pages) |
14 January 2011 | Annual return made up to 9 December 2010 with a full list of shareholders (5 pages) |
14 January 2011 | Annual return made up to 9 December 2010 with a full list of shareholders (5 pages) |
14 January 2011 | Annual return made up to 9 December 2010 with a full list of shareholders (5 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
15 February 2010 | Director's details changed for Jonathan James Roberts Blake on 9 December 2009 (2 pages) |
15 February 2010 | Director's details changed for Ronald Hunter Blake on 9 December 2009 (2 pages) |
15 February 2010 | Director's details changed for Jonathan James Roberts Blake on 9 December 2009 (2 pages) |
15 February 2010 | Secretary's details changed for As Company Services Limited on 9 December 2009 (2 pages) |
15 February 2010 | Director's details changed for Ronald Hunter Blake on 9 December 2009 (2 pages) |
15 February 2010 | Annual return made up to 9 December 2009 with a full list of shareholders (5 pages) |
15 February 2010 | Director's details changed for Ronald Hunter Blake on 9 December 2009 (2 pages) |
15 February 2010 | Secretary's details changed for As Company Services Limited on 9 December 2009 (2 pages) |
15 February 2010 | Director's details changed for Jonathan James Roberts Blake on 9 December 2009 (2 pages) |
15 February 2010 | Secretary's details changed for As Company Services Limited on 9 December 2009 (2 pages) |
15 February 2010 | Annual return made up to 9 December 2009 with a full list of shareholders (5 pages) |
15 February 2010 | Annual return made up to 9 December 2009 with a full list of shareholders (5 pages) |
21 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
21 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
6 January 2009 | Return made up to 09/12/08; full list of members (4 pages) |
6 January 2009 | Return made up to 09/12/08; full list of members (4 pages) |
4 February 2008 | Secretary resigned (1 page) |
4 February 2008 | Secretary resigned (1 page) |
4 February 2008 | New secretary appointed (1 page) |
4 February 2008 | New secretary appointed (1 page) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
25 January 2008 | Registered office changed on 25/01/08 from: 30/32 south fort street edinburgh EH6 5NU (1 page) |
25 January 2008 | Registered office changed on 25/01/08 from: 30/32 south fort street edinburgh EH6 5NU (1 page) |
25 January 2008 | Location of debenture register (1 page) |
25 January 2008 | Return made up to 09/12/07; full list of members (3 pages) |
25 January 2008 | Location of debenture register (1 page) |
25 January 2008 | Location of register of members (1 page) |
25 January 2008 | Return made up to 09/12/07; full list of members (3 pages) |
25 January 2008 | Location of register of members (1 page) |
18 June 2007 | Accounts for a small company made up to 31 May 2006 (7 pages) |
18 June 2007 | Accounts for a small company made up to 31 May 2006 (7 pages) |
11 June 2007 | Return made up to 09/12/06; full list of members (3 pages) |
11 June 2007 | Return made up to 09/12/06; full list of members (3 pages) |
14 May 2007 | Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page) |
14 May 2007 | Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page) |
17 August 2006 | New director appointed (2 pages) |
17 August 2006 | New director appointed (2 pages) |
17 August 2006 | New director appointed (1 page) |
17 August 2006 | New director appointed (1 page) |
10 April 2006 | £ ic 17262/9639 14/03/06 £ sr 7623@1=7623 (1 page) |
10 April 2006 | £ ic 17262/9639 14/03/06 £ sr 7623@1=7623 (1 page) |
29 March 2006 | Resolutions
|
29 March 2006 | Resolutions
|
14 February 2006 | Partic of mort/charge * (4 pages) |
14 February 2006 | Partic of mort/charge * (4 pages) |
21 December 2005 | New secretary appointed (1 page) |
21 December 2005 | Resolutions
|
21 December 2005 | Return made up to 09/12/05; full list of members (7 pages) |
21 December 2005 | Resolutions
|
21 December 2005 | Return made up to 09/12/05; full list of members (7 pages) |
21 December 2005 | Secretary resigned;director resigned (1 page) |
21 December 2005 | New secretary appointed (1 page) |
21 December 2005 | Secretary resigned;director resigned (1 page) |
22 September 2005 | Accounts for a small company made up to 31 May 2005 (8 pages) |
22 September 2005 | Accounts for a small company made up to 31 May 2005 (8 pages) |
28 February 2005 | Accounts for a small company made up to 31 May 2004 (8 pages) |
28 February 2005 | Accounts for a small company made up to 31 May 2004 (8 pages) |
17 January 2005 | Return made up to 09/12/04; full list of members (3 pages) |
17 January 2005 | Return made up to 09/12/04; full list of members (3 pages) |
4 March 2004 | Accounts for a small company made up to 31 May 2003 (8 pages) |
4 March 2004 | Accounts for a small company made up to 31 May 2003 (8 pages) |
11 December 2003 | Return made up to 09/12/03; full list of members (7 pages) |
11 December 2003 | Return made up to 09/12/03; full list of members (7 pages) |
26 February 2003 | Accounts for a small company made up to 31 May 2002 (7 pages) |
26 February 2003 | Accounts for a small company made up to 31 May 2002 (7 pages) |
7 January 2003 | Return made up to 09/12/02; full list of members
|
7 January 2003 | Return made up to 09/12/02; full list of members
|
18 February 2002 | Accounts for a small company made up to 31 May 2001 (7 pages) |
18 February 2002 | Accounts for a small company made up to 31 May 2001 (7 pages) |
19 December 2001 | Return made up to 09/12/01; full list of members (6 pages) |
19 December 2001 | Return made up to 09/12/01; full list of members (6 pages) |
30 March 2001 | Accounts for a small company made up to 31 May 2000 (7 pages) |
30 March 2001 | Accounts for a small company made up to 31 May 2000 (7 pages) |
8 January 2001 | Return made up to 09/12/00; full list of members
|
8 January 2001 | Return made up to 09/12/00; full list of members
|
22 February 2000 | Accounts for a small company made up to 31 May 1999 (8 pages) |
22 February 2000 | Accounts for a small company made up to 31 May 1999 (8 pages) |
8 February 2000 | Ad 16/12/99--------- £ si 500@1=500 £ ic 16762/17262 (2 pages) |
8 February 2000 | Ad 16/12/99--------- £ si 500@1=500 £ ic 16762/17262 (2 pages) |
17 January 2000 | Return made up to 09/12/99; full list of members (6 pages) |
17 January 2000 | Return made up to 09/12/99; full list of members (6 pages) |
30 March 1999 | Accounts for a small company made up to 31 May 1998 (8 pages) |
30 March 1999 | Accounts for a small company made up to 31 May 1998 (8 pages) |
10 December 1998 | Return made up to 09/12/98; full list of members (6 pages) |
10 December 1998 | Return made up to 09/12/98; full list of members (6 pages) |
1 October 1998 | Director's particulars changed (1 page) |
1 October 1998 | Director's particulars changed (1 page) |
17 September 1998 | Secretary resigned;director resigned (1 page) |
17 September 1998 | New secretary appointed (2 pages) |
17 September 1998 | Secretary resigned;director resigned (1 page) |
17 September 1998 | New secretary appointed (2 pages) |
5 February 1998 | Accounts for a small company made up to 31 May 1997 (8 pages) |
5 February 1998 | Accounts for a small company made up to 31 May 1997 (8 pages) |
12 January 1998 | Ad 17/12/97--------- £ si 1@1=1 £ ic 16761/16762 (2 pages) |
12 January 1998 | Ad 17/12/97--------- £ si 1@1=1 £ ic 16761/16762 (2 pages) |
12 January 1998 | Return made up to 18/12/97; full list of members (6 pages) |
12 January 1998 | Return made up to 18/12/97; full list of members (6 pages) |
10 January 1997 | Accounts for a small company made up to 31 May 1996 (8 pages) |
10 January 1997 | Accounts for a small company made up to 31 May 1996 (8 pages) |
16 December 1996 | Return made up to 18/12/96; full list of members (6 pages) |
16 December 1996 | Return made up to 18/12/96; full list of members (6 pages) |
4 November 1996 | Partic of mort/charge * (6 pages) |
4 November 1996 | Partic of mort/charge * (6 pages) |
23 August 1996 | Director resigned (1 page) |
23 August 1996 | Director resigned (1 page) |
7 May 1996 | Resolutions
|
7 May 1996 | Resolutions
|
30 January 1996 | Full accounts made up to 31 May 1995 (8 pages) |
30 January 1996 | Full accounts made up to 31 May 1995 (8 pages) |
26 January 1996 | Return made up to 18/12/95; no change of members (6 pages) |
26 January 1996 | Return made up to 18/12/95; no change of members (6 pages) |
28 April 1961 | Incorporation (16 pages) |
28 April 1961 | Incorporation (16 pages) |