Company NameJames Blake & Co (Engineers) Limited
DirectorRonald Hunter Blake
Company StatusActive
Company NumberSC036390
CategoryPrivate Limited Company
Incorporation Date28 April 1961(63 years ago)

Business Activity

Section CManufacturing
SIC 2821Manufacture tanks, etc. & metal containers
SIC 25290Manufacture of other tanks, reservoirs and containers of metal

Directors

Director NameMr Ronald Hunter Blake
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed29 December 1988(27 years, 8 months after company formation)
Appointment Duration35 years, 4 months
RoleEngineer
Country of ResidenceScotland
Correspondence AddressC/O Anderson Strathern Llp 58 Morrison Street
Edinburgh
EH3 8BP
Scotland
Secretary NameAs Company Services Limited (Corporation)
StatusCurrent
Appointed26 November 2007(46 years, 7 months after company formation)
Appointment Duration16 years, 5 months
Correspondence AddressC/O Anderson Strathern Llp 58 Morrison Street
Edinburgh
EH3 8BP
Scotland
Director NameIan Hunter Blake
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1988(27 years, 8 months after company formation)
Appointment Duration16 years, 11 months (resigned 09 December 2005)
RoleAccountant
Correspondence Address599 Queensferry Road
Edinburgh
Midlothian
EH4 8EA
Scotland
Director NameJames Blake
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1988(27 years, 8 months after company formation)
Appointment Duration7 years, 5 months (resigned 31 May 1996)
RoleEngineer
Correspondence Address34/1 Cavalry Park Drive
Duddingston Manor
Edinburgh
EH15 3QG
Scotland
Director NameMargaret Tansey Blake
Date of BirthMay 1908 (Born 116 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1988(27 years, 8 months after company formation)
Appointment Duration9 years, 4 months (resigned 19 May 1998)
RoleSecretary
Correspondence Address5 Strathearn Road
Edinburgh
Midlothian
EH9 2AH
Scotland
Secretary NameMargaret Tansey Blake
NationalityBritish
StatusResigned
Appointed29 December 1988(27 years, 8 months after company formation)
Appointment Duration9 years, 4 months (resigned 19 May 1998)
RoleCompany Director
Correspondence Address5 Strathearn Road
Edinburgh
Midlothian
EH9 2AH
Scotland
Secretary NameIan Hunter Blake
NationalityBritish
StatusResigned
Appointed20 May 1998(37 years, 1 month after company formation)
Appointment Duration7 years, 6 months (resigned 09 December 2005)
RoleCompany Director
Correspondence Address599 Queensferry Road
Edinburgh
Midlothian
EH4 8EA
Scotland
Director NameJonathan James Roberts Blake
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2006(45 years, 3 months after company formation)
Appointment Duration8 years, 11 months (resigned 31 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address110 Glassel Park Road
Longniddry
East Lothian
EH32 0TA
Scotland
Secretary NameAnderson Strathern (Corporation)
StatusResigned
Appointed09 December 2005(44 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 26 November 2007)
Correspondence Address1 Rutland Court
Edinburgh
EH3 8EY
Scotland

Contact

Websiteblakegroup.co.uk

Location

Registered AddressC/O Anderson Strathern Llp
58 Morrison Street
Edinburgh
EH3 8BP
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 100 other UK companies use this postal address

Shareholders

9.1k at £1R.h. Blake
94.81%
Ordinary
500 at £1Jonathan Blake
5.19%
Ordinary

Financials

Year2014
Net Worth£543,988
Cash£1,910
Current Liabilities£619,379

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return9 December 2023 (4 months, 2 weeks ago)
Next Return Due23 December 2024 (7 months, 4 weeks from now)

Charges

27 January 2006Delivered 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 1996Delivered 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

Filing History

28 June 2023Total exemption full accounts made up to 30 September 2022 (13 pages)
4 January 2023Confirmation statement made on 9 December 2022 with no updates (3 pages)
30 June 2022Total exemption full accounts made up to 30 September 2021 (13 pages)
13 April 2022Change of details for Mr Ronald Hunter Blake as a person with significant control on 4 March 2022 (2 pages)
13 April 2022Director's details changed for Mr Ronald Hunter Blake on 4 March 2022 (2 pages)
21 December 2021Confirmation statement made on 9 December 2021 with updates (5 pages)
16 June 2021Total exemption full accounts made up to 30 September 2020 (13 pages)
8 March 2021Confirmation statement made on 9 December 2020 with no updates (3 pages)
25 January 2021Confirmation statement made on 30 August 2019 with no updates (3 pages)
4 September 2020Current accounting period extended from 31 March 2020 to 30 September 2020 (1 page)
18 December 2019Confirmation statement made on 9 December 2019 with updates (6 pages)
13 December 2019Total exemption full accounts made up to 31 March 2019 (14 pages)
7 January 2019Total exemption full accounts made up to 31 March 2018 (13 pages)
17 December 2018Confirmation statement made on 9 December 2018 with updates (4 pages)
17 April 2018Purchase of own shares. (3 pages)
17 April 2018Cancellation of shares. Statement of capital on 21 December 2017
  • GBP 9,187
(6 pages)
4 January 2018Total exemption full accounts made up to 31 March 2017 (12 pages)
21 December 2017Confirmation statement made on 9 December 2017 with no updates (3 pages)
21 December 2017Confirmation statement made on 9 December 2017 with no updates (3 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
21 December 2016Confirmation statement made on 9 December 2016 with updates (6 pages)
21 December 2016Confirmation statement made on 9 December 2016 with updates (6 pages)
10 May 2016Registered 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 2016Secretary's details changed for As Company Services Limited on 10 May 2016 (1 page)
10 May 2016Secretary's details changed for As Company Services Limited on 10 May 2016 (1 page)
10 May 2016Registered 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 2016Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 9,639
(5 pages)
28 January 2016Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 9,639
(5 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
27 August 2015Termination of appointment of Jonathan James Roberts Blake as a director on 31 July 2015 (1 page)
27 August 2015Termination of appointment of Jonathan James Roberts Blake as a director on 31 July 2015 (1 page)
26 January 2015Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 9,639
(5 pages)
26 January 2015Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 9,639
(5 pages)
26 January 2015Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 9,639
(5 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
6 January 2014Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 9,639
(5 pages)
6 January 2014Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 9,639
(5 pages)
6 January 2014Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 9,639
(5 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
4 January 2013Annual return made up to 9 December 2012 with a full list of shareholders (5 pages)
4 January 2013Annual return made up to 9 December 2012 with a full list of shareholders (5 pages)
4 January 2013Annual return made up to 9 December 2012 with a full list of shareholders (5 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
26 April 2012Change of share class name or designation (2 pages)
26 April 2012Change of share class name or designation (2 pages)
26 April 2012Particulars of variation of rights attached to shares (3 pages)
26 April 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
26 April 2012Particulars of variation of rights attached to shares (3 pages)
26 April 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
5 January 2012Annual return made up to 9 December 2011 with a full list of shareholders (5 pages)
5 January 2012Annual return made up to 9 December 2011 with a full list of shareholders (5 pages)
5 January 2012Annual return made up to 9 December 2011 with a full list of shareholders (5 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (10 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (10 pages)
14 January 2011Annual return made up to 9 December 2010 with a full list of shareholders (5 pages)
14 January 2011Annual return made up to 9 December 2010 with a full list of shareholders (5 pages)
14 January 2011Annual return made up to 9 December 2010 with a full list of shareholders (5 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
15 February 2010Director's details changed for Jonathan James Roberts Blake on 9 December 2009 (2 pages)
15 February 2010Director's details changed for Ronald Hunter Blake on 9 December 2009 (2 pages)
15 February 2010Director's details changed for Jonathan James Roberts Blake on 9 December 2009 (2 pages)
15 February 2010Secretary's details changed for As Company Services Limited on 9 December 2009 (2 pages)
15 February 2010Director's details changed for Ronald Hunter Blake on 9 December 2009 (2 pages)
15 February 2010Annual return made up to 9 December 2009 with a full list of shareholders (5 pages)
15 February 2010Director's details changed for Ronald Hunter Blake on 9 December 2009 (2 pages)
15 February 2010Secretary's details changed for As Company Services Limited on 9 December 2009 (2 pages)
15 February 2010Director's details changed for Jonathan James Roberts Blake on 9 December 2009 (2 pages)
15 February 2010Secretary's details changed for As Company Services Limited on 9 December 2009 (2 pages)
15 February 2010Annual return made up to 9 December 2009 with a full list of shareholders (5 pages)
15 February 2010Annual return made up to 9 December 2009 with a full list of shareholders (5 pages)
21 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
21 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
6 January 2009Return made up to 09/12/08; full list of members (4 pages)
6 January 2009Return made up to 09/12/08; full list of members (4 pages)
4 February 2008Secretary resigned (1 page)
4 February 2008Secretary resigned (1 page)
4 February 2008New secretary appointed (1 page)
4 February 2008New secretary appointed (1 page)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
25 January 2008Registered office changed on 25/01/08 from: 30/32 south fort street edinburgh EH6 5NU (1 page)
25 January 2008Registered office changed on 25/01/08 from: 30/32 south fort street edinburgh EH6 5NU (1 page)
25 January 2008Location of debenture register (1 page)
25 January 2008Return made up to 09/12/07; full list of members (3 pages)
25 January 2008Location of debenture register (1 page)
25 January 2008Location of register of members (1 page)
25 January 2008Return made up to 09/12/07; full list of members (3 pages)
25 January 2008Location of register of members (1 page)
18 June 2007Accounts for a small company made up to 31 May 2006 (7 pages)
18 June 2007Accounts for a small company made up to 31 May 2006 (7 pages)
11 June 2007Return made up to 09/12/06; full list of members (3 pages)
11 June 2007Return made up to 09/12/06; full list of members (3 pages)
14 May 2007Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page)
14 May 2007Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page)
17 August 2006New director appointed (2 pages)
17 August 2006New director appointed (2 pages)
17 August 2006New director appointed (1 page)
17 August 2006New 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 2006Resolutions
  • RES13 ‐ Agreement 14/03/06
(8 pages)
29 March 2006Resolutions
  • RES13 ‐ Agreement 14/03/06
(8 pages)
14 February 2006Partic of mort/charge * (4 pages)
14 February 2006Partic of mort/charge * (4 pages)
21 December 2005New secretary appointed (1 page)
21 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
21 December 2005Return made up to 09/12/05; full list of members (7 pages)
21 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
21 December 2005Return made up to 09/12/05; full list of members (7 pages)
21 December 2005Secretary resigned;director resigned (1 page)
21 December 2005New secretary appointed (1 page)
21 December 2005Secretary resigned;director resigned (1 page)
22 September 2005Accounts for a small company made up to 31 May 2005 (8 pages)
22 September 2005Accounts for a small company made up to 31 May 2005 (8 pages)
28 February 2005Accounts for a small company made up to 31 May 2004 (8 pages)
28 February 2005Accounts for a small company made up to 31 May 2004 (8 pages)
17 January 2005Return made up to 09/12/04; full list of members (3 pages)
17 January 2005Return made up to 09/12/04; full list of members (3 pages)
4 March 2004Accounts for a small company made up to 31 May 2003 (8 pages)
4 March 2004Accounts for a small company made up to 31 May 2003 (8 pages)
11 December 2003Return made up to 09/12/03; full list of members (7 pages)
11 December 2003Return made up to 09/12/03; full list of members (7 pages)
26 February 2003Accounts for a small company made up to 31 May 2002 (7 pages)
26 February 2003Accounts for a small company made up to 31 May 2002 (7 pages)
7 January 2003Return made up to 09/12/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
7 January 2003Return made up to 09/12/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
18 February 2002Accounts for a small company made up to 31 May 2001 (7 pages)
18 February 2002Accounts for a small company made up to 31 May 2001 (7 pages)
19 December 2001Return made up to 09/12/01; full list of members (6 pages)
19 December 2001Return made up to 09/12/01; full list of members (6 pages)
30 March 2001Accounts for a small company made up to 31 May 2000 (7 pages)
30 March 2001Accounts for a small company made up to 31 May 2000 (7 pages)
8 January 2001Return made up to 09/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 January 2001Return made up to 09/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 February 2000Accounts for a small company made up to 31 May 1999 (8 pages)
22 February 2000Accounts for a small company made up to 31 May 1999 (8 pages)
8 February 2000Ad 16/12/99--------- £ si 500@1=500 £ ic 16762/17262 (2 pages)
8 February 2000Ad 16/12/99--------- £ si 500@1=500 £ ic 16762/17262 (2 pages)
17 January 2000Return made up to 09/12/99; full list of members (6 pages)
17 January 2000Return made up to 09/12/99; full list of members (6 pages)
30 March 1999Accounts for a small company made up to 31 May 1998 (8 pages)
30 March 1999Accounts for a small company made up to 31 May 1998 (8 pages)
10 December 1998Return made up to 09/12/98; full list of members (6 pages)
10 December 1998Return made up to 09/12/98; full list of members (6 pages)
1 October 1998Director's particulars changed (1 page)
1 October 1998Director's particulars changed (1 page)
17 September 1998Secretary resigned;director resigned (1 page)
17 September 1998New secretary appointed (2 pages)
17 September 1998Secretary resigned;director resigned (1 page)
17 September 1998New secretary appointed (2 pages)
5 February 1998Accounts for a small company made up to 31 May 1997 (8 pages)
5 February 1998Accounts for a small company made up to 31 May 1997 (8 pages)
12 January 1998Ad 17/12/97--------- £ si 1@1=1 £ ic 16761/16762 (2 pages)
12 January 1998Ad 17/12/97--------- £ si 1@1=1 £ ic 16761/16762 (2 pages)
12 January 1998Return made up to 18/12/97; full list of members (6 pages)
12 January 1998Return made up to 18/12/97; full list of members (6 pages)
10 January 1997Accounts for a small company made up to 31 May 1996 (8 pages)
10 January 1997Accounts for a small company made up to 31 May 1996 (8 pages)
16 December 1996Return made up to 18/12/96; full list of members (6 pages)
16 December 1996Return made up to 18/12/96; full list of members (6 pages)
4 November 1996Partic of mort/charge * (6 pages)
4 November 1996Partic of mort/charge * (6 pages)
23 August 1996Director resigned (1 page)
23 August 1996Director resigned (1 page)
7 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
7 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
30 January 1996Full accounts made up to 31 May 1995 (8 pages)
30 January 1996Full accounts made up to 31 May 1995 (8 pages)
26 January 1996Return made up to 18/12/95; no change of members (6 pages)
26 January 1996Return made up to 18/12/95; no change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
28 April 1961Incorporation (16 pages)
28 April 1961Incorporation (16 pages)