Company NameBlenheim Holdings Limited
DirectorFraser Martin
Company StatusActive
Company NumberSC080311
CategoryPrivate Limited Company
Incorporation Date7 October 1982(41 years, 7 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Fraser Martin
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2002(20 years, 2 months after company formation)
Appointment Duration21 years, 5 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address73 Union Street
Greenock
PA16 8BG
Scotland
Director NameAlma Martin
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1988(6 years, 1 month after company formation)
Appointment Duration22 years, 7 months (resigned 21 July 2011)
RoleClerkess
Country of ResidenceScotland
Correspondence Address42/44 Queen Elizabeth Avenue
Hillington
Glasgow
G52 4NQ
Scotland
Director NameJohn Francis Martin
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1988(6 years, 1 month after company formation)
Appointment Duration22 years, 7 months (resigned 21 July 2011)
RolePainter
Country of ResidenceScotland
Correspondence Address42/44 Queen Elizabeth Avenue
Hillington
Glasgow
G52 4NQ
Scotland
Secretary NameAlma Martin
NationalityBritish
StatusResigned
Appointed02 December 1988(6 years, 1 month after company formation)
Appointment Duration22 years, 7 months (resigned 21 July 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address42/44 Queen Elizabeth Avenue
Hillington
Glasgow
G52 4NQ
Scotland

Contact

Telephone0141 6320997
Telephone regionGlasgow

Location

Registered Address73 Union Street
Greenock
PA16 8BG
Scotland
ConstituencyInverclyde
WardInverclyde North
Address MatchesOver 80 other UK companies use this postal address

Shareholders

22k at £1Fraser Martin
55.00%
Ordinary
18k at £1Susan Martin
45.00%
Ordinary

Financials

Year2014
Net Worth£76,252
Cash£1
Current Liabilities£71,666

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return1 December 2023 (4 months, 3 weeks ago)
Next Return Due15 December 2024 (7 months, 3 weeks from now)

Charges

8 June 2005Delivered on: 23 June 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 42/44 queen elizabeth avenue, hillington REN111213.
Outstanding
28 September 1998Delivered on: 9 October 1998
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 37.08 ha at ballure,ardkinglas,glen fyne,argyll.
Outstanding
19 January 1993Delivered on: 4 February 1993
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 20 muirend avenue, glasgow registered in the land register under title no. Gla 96338.
Outstanding
13 January 1993Delivered on: 25 January 1993
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects on the north side of eaglesham road east kilbride lan 24982.
Outstanding
23 November 1988Delivered on: 7 December 1988
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
21 September 1993Delivered on: 1 October 1993
Satisfied on: 21 October 1998
Persons entitled: Strathclyde Regional Council

Classification: Floating charge
Secured details: £25,000 and all sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

30 March 2023Micro company accounts made up to 31 March 2022 (5 pages)
14 December 2022Confirmation statement made on 1 December 2022 with no updates (3 pages)
31 December 2021Confirmation statement made on 1 December 2021 with no updates (3 pages)
20 August 2021Micro company accounts made up to 31 March 2021 (5 pages)
4 February 2021Confirmation statement made on 1 December 2020 with no updates (3 pages)
12 December 2020Micro company accounts made up to 31 March 2020 (5 pages)
24 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
20 December 2019Confirmation statement made on 1 December 2019 with no updates (3 pages)
10 December 2019Registered office address changed from Caledonia House 89 Seaward Street Glasgow G41 1HJ Scotland to 73 Union Street Greenock PA16 8BG on 10 December 2019 (1 page)
21 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
19 December 2018Confirmation statement made on 1 December 2018 with no updates (3 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
7 December 2017Confirmation statement made on 1 December 2017 with no updates (3 pages)
7 December 2017Confirmation statement made on 1 December 2017 with no updates (3 pages)
6 December 2017Registered office address changed from Homelea House Faith Avenue Quarriers Village Bridge of Weir Renfrewshire PA11 3TF Scotland to Caledonia House 89 Seaward Street Glasgow G41 1HJ on 6 December 2017 (1 page)
6 December 2017Registered office address changed from Homelea House Faith Avenue Quarriers Village Bridge of Weir Renfrewshire PA11 3TF Scotland to Caledonia House 89 Seaward Street Glasgow G41 1HJ on 6 December 2017 (1 page)
26 January 2017Confirmation statement made on 1 December 2016 with updates (6 pages)
26 January 2017Registered office address changed from Homelea House Faith Avenue Quarrier's Village Bridge of Weir Renfrewshire PA11 3SX to Homelea House Faith Avenue Quarriers Village Bridge of Weir Renfrewshire PA11 3TF on 26 January 2017 (1 page)
26 January 2017Registered office address changed from Homelea House Faith Avenue Quarrier's Village Bridge of Weir Renfrewshire PA11 3SX to Homelea House Faith Avenue Quarriers Village Bridge of Weir Renfrewshire PA11 3TF on 26 January 2017 (1 page)
26 January 2017Confirmation statement made on 1 December 2016 with updates (6 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
15 January 2016Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 40,000
(3 pages)
15 January 2016Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 40,000
(3 pages)
1 July 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
1 July 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
19 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 40,000
(3 pages)
19 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 40,000
(3 pages)
19 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 40,000
(3 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
19 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 40,000
(3 pages)
19 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 40,000
(3 pages)
19 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 40,000
(3 pages)
26 November 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
26 November 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
21 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (3 pages)
21 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (3 pages)
21 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (3 pages)
19 December 2012Registered office address changed from 42/44 Queen Elizabeth Avenue Hillington Glasgow G52 4NQ on 19 December 2012 (1 page)
19 December 2012Registered office address changed from 42/44 Queen Elizabeth Avenue Hillington Glasgow G52 4NQ on 19 December 2012 (1 page)
15 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
15 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
14 December 2011Termination of appointment of John Martin as a director (1 page)
14 December 2011Termination of appointment of Alma Martin as a secretary (1 page)
14 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (3 pages)
14 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (3 pages)
14 December 2011Termination of appointment of John Martin as a director (1 page)
14 December 2011Termination of appointment of Alma Martin as a director (1 page)
14 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (3 pages)
14 December 2011Termination of appointment of Alma Martin as a secretary (1 page)
14 December 2011Termination of appointment of Alma Martin as a director (1 page)
12 September 2011Total exemption small company accounts made up to 31 March 2011 (14 pages)
12 September 2011Total exemption small company accounts made up to 31 March 2011 (14 pages)
17 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (4 pages)
17 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (4 pages)
17 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (4 pages)
7 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
7 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
11 December 2009Director's details changed for Fraser Martin on 11 December 2009 (2 pages)
11 December 2009Director's details changed for John Francis Martin on 11 December 2009 (2 pages)
11 December 2009Secretary's details changed for Alma Martin on 11 December 2009 (1 page)
11 December 2009Director's details changed for John Francis Martin on 11 December 2009 (2 pages)
11 December 2009Director's details changed for Fraser Martin on 11 December 2009 (2 pages)
11 December 2009Secretary's details changed for Alma Martin on 11 December 2009 (1 page)
11 December 2009Director's details changed for Alma Martin on 11 December 2009 (2 pages)
11 December 2009Director's details changed for Alma Martin on 11 December 2009 (2 pages)
24 July 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
24 July 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
1 December 2008Return made up to 01/12/08; full list of members (5 pages)
1 December 2008Return made up to 01/12/08; full list of members (5 pages)
20 October 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
20 October 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
17 December 2007Return made up to 01/12/07; full list of members (3 pages)
17 December 2007Return made up to 01/12/07; full list of members (3 pages)
1 December 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
1 December 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
19 December 2006Registered office changed on 19/12/06 from: 9 glasgow road paisley PA1 3QS (1 page)
19 December 2006Return made up to 01/12/06; full list of members (3 pages)
19 December 2006Return made up to 01/12/06; full list of members (3 pages)
19 December 2006Registered office changed on 19/12/06 from: 9 glasgow road paisley PA1 3QS (1 page)
13 November 2006Director's particulars changed (1 page)
13 November 2006Director's particulars changed (1 page)
7 November 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
7 November 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
5 September 2006Secretary's particulars changed;director's particulars changed (2 pages)
5 September 2006Director's particulars changed (2 pages)
5 September 2006Director's particulars changed (2 pages)
5 September 2006Secretary's particulars changed;director's particulars changed (2 pages)
12 December 2005Return made up to 01/12/05; full list of members (7 pages)
12 December 2005Return made up to 01/12/05; full list of members (7 pages)
8 December 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
8 December 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
23 June 2005Partic of mort/charge * (3 pages)
23 June 2005Partic of mort/charge * (3 pages)
30 December 2004Return made up to 01/12/04; full list of members (7 pages)
30 December 2004Return made up to 01/12/04; full list of members (7 pages)
29 November 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
29 November 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
30 January 2004Total exemption small company accounts made up to 31 March 2003 (8 pages)
30 January 2004Total exemption small company accounts made up to 31 March 2003 (8 pages)
17 December 2003Return made up to 01/12/03; full list of members (7 pages)
17 December 2003Return made up to 01/12/03; full list of members (7 pages)
24 February 2003New director appointed (2 pages)
24 February 2003New director appointed (2 pages)
24 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
24 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
12 December 2002Return made up to 01/12/02; full list of members (7 pages)
12 December 2002Return made up to 01/12/02; full list of members (7 pages)
3 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
3 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
6 December 2001Return made up to 01/12/01; full list of members (6 pages)
6 December 2001Return made up to 01/12/01; full list of members (6 pages)
28 December 2000Accounts for a small company made up to 31 March 2000 (6 pages)
28 December 2000Return made up to 01/12/00; full list of members (6 pages)
28 December 2000Return made up to 01/12/00; full list of members (6 pages)
28 December 2000Accounts for a small company made up to 31 March 2000 (6 pages)
8 December 1999Return made up to 01/12/99; full list of members (6 pages)
8 December 1999Return made up to 01/12/99; full list of members (6 pages)
5 October 1999Accounts for a small company made up to 31 March 1999 (6 pages)
5 October 1999Accounts for a small company made up to 31 March 1999 (6 pages)
2 December 1998Return made up to 01/12/98; no change of members (4 pages)
2 December 1998Return made up to 01/12/98; no change of members (4 pages)
17 November 1998Accounts for a small company made up to 31 March 1998 (7 pages)
17 November 1998Accounts for a small company made up to 31 March 1998 (7 pages)
21 October 1998Dec mort/charge * (5 pages)
21 October 1998Dec mort/charge * (5 pages)
9 October 1998Partic of mort/charge * (5 pages)
9 October 1998Partic of mort/charge * (5 pages)
5 January 1998Accounts for a small company made up to 31 March 1997 (8 pages)
5 January 1998Accounts for a small company made up to 31 March 1997 (8 pages)
10 December 1997Return made up to 01/12/97; no change of members (4 pages)
10 December 1997Return made up to 01/12/97; no change of members (4 pages)
15 January 1997Accounts for a small company made up to 31 March 1996 (9 pages)
15 January 1997Accounts for a small company made up to 31 March 1996 (9 pages)
10 December 1996Return made up to 01/12/96; full list of members (6 pages)
10 December 1996Return made up to 01/12/96; full list of members (6 pages)
4 December 1995Return made up to 01/12/95; no change of members (4 pages)
4 December 1995Return made up to 01/12/95; no change of members (4 pages)
26 September 1995Accounts for a small company made up to 31 March 1995 (10 pages)
26 September 1995Accounts for a small company made up to 31 March 1995 (10 pages)