Company NameBlake Stevenson Limited
DirectorsJennifer Elizabeth Lambert and Onyema Lorna Ibe
Company StatusActive
Company NumberSC140770
CategoryPrivate Limited Company
Incorporation Date19 October 1992(31 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMs Jennifer Elizabeth Lambert
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2010(17 years, 2 months after company formation)
Appointment Duration14 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address22 Stafford Street
Edinburgh
EH3 7BD
Scotland
Director NameMs Onyema Lorna Ibe
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2014(21 years, 10 months after company formation)
Appointment Duration9 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address22 Stafford Street
Edinburgh
EH3 7BD
Scotland
Director NameMs Norma Ruth Hurley
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1992(4 days after company formation)
Appointment Duration21 years, 10 months (resigned 01 September 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address16b Glencairn Crescent
Edinburgh
Midlothian
EH12 5BT
Scotland
Director NameMs Glenys Joy MacDonald Watt
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1992(4 days after company formation)
Appointment Duration24 years, 1 month (resigned 30 November 2016)
RoleDirector And Company Secretary
Country of ResidenceScotland
Correspondence Address3 Boroughloch Square
Edinburgh
EH8 9NJ
Scotland
Secretary NameMs Norma Ruth Hurley
NationalityBritish
StatusResigned
Appointed23 October 1992(4 days after company formation)
Appointment Duration21 years, 10 months (resigned 01 September 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address16b Glencairn Crescent
Edinburgh
EH12 5BT
Scotland
Director NameSusan Davidson Hounsell
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1993(11 months, 3 weeks after company formation)
Appointment Duration12 months (resigned 06 October 1994)
RoleChartered Accountant
Correspondence Address44 Leamington Terrace
Edinburgh
EH10 4JL
Scotland
Director NamePamela Jane Reid Gourlay
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2001(8 years, 2 months after company formation)
Appointment Duration6 years, 11 months (resigned 14 December 2007)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Jubilee Gardens
Bearsden
Glasgow
G61 2RT
Scotland
Secretary NameMs Glenys Joy MacDonald Watt
StatusResigned
Appointed01 September 2014(21 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 November 2016)
RoleCompany Director
Correspondence Address3 Boroughloch Square
Edinburgh
EH8 9NJ
Scotland
Director NameWJB (Directors) Limited (Corporation)
Date of BirthApril 1993 (Born 31 years ago)
StatusResigned
Appointed19 October 1992(same day as company formation)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Secretary NameBurness Solicitors (Corporation)
StatusResigned
Appointed19 October 1992(same day as company formation)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland

Contact

Websitewww.blakestevenson.co.uk
Telephone0131 6672919
Telephone regionEdinburgh

Location

Registered Address22 Stafford Street
Edinburgh
EH3 7BD
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 70 other UK companies use this postal address

Shareholders

50 at £1Glenys Watt
50.00%
Ordinary
25 at £1Jennifer Lambert
25.00%
Ordinary
25 at £1Onyema Ibe
25.00%
Ordinary

Financials

Year2014
Net Worth£75,446
Cash£32,662
Current Liabilities£65,576

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 Return19 October 2023 (6 months, 1 week ago)
Next Return Due2 November 2024 (6 months, 1 week from now)

Charges

8 October 2009Delivered on: 15 October 2009
Persons entitled: Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding

Filing History

20 April 2023Total exemption full accounts made up to 30 September 2022 (10 pages)
25 October 2022Confirmation statement made on 19 October 2022 with no updates (3 pages)
11 May 2022Total exemption full accounts made up to 30 September 2021 (10 pages)
29 October 2021Confirmation statement made on 19 October 2021 with no updates (3 pages)
29 September 2021Registered office address changed from 3 Boroughloch Square Edinburgh EH8 9NJ to 22 Stafford Street Edinburgh EH3 7BD on 29 September 2021 (1 page)
8 February 2021Total exemption full accounts made up to 30 September 2020 (10 pages)
29 October 2020Confirmation statement made on 19 October 2020 with no updates (3 pages)
4 March 2020Total exemption full accounts made up to 30 September 2019 (10 pages)
31 October 2019Confirmation statement made on 19 October 2019 with no updates (3 pages)
11 January 2019Total exemption full accounts made up to 30 September 2018 (10 pages)
30 October 2018Change of details for Ms Onyema Lorna Ibe as a person with significant control on 30 October 2018 (2 pages)
30 October 2018Change of details for Ms Jennifer Elizabeth Lambert as a person with significant control on 30 October 2018 (2 pages)
30 October 2018Confirmation statement made on 19 October 2018 with no updates (3 pages)
26 January 2018Total exemption full accounts made up to 30 September 2017 (10 pages)
1 November 2017Change of details for Ms Onyema Lorna Ibe as a person with significant control on 1 November 2017 (2 pages)
1 November 2017Confirmation statement made on 19 October 2017 with updates (4 pages)
1 November 2017Director's details changed for Ms Onyema Lorna Ibe on 1 November 2017 (2 pages)
1 November 2017Cessation of Glenys Joy Macdonald Watt as a person with significant control on 1 November 2017 (1 page)
1 November 2017Director's details changed for Ms Onyema Lorna Ibe on 1 November 2017 (2 pages)
1 November 2017Cessation of Glenys Joy Macdonald Watt as a person with significant control on 30 November 2016 (1 page)
1 November 2017Change of details for Ms Onyema Lorna Ibe as a person with significant control on 1 November 2017 (2 pages)
1 November 2017Confirmation statement made on 19 October 2017 with updates (4 pages)
21 February 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
21 February 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
16 February 2017Cancellation of shares. Statement of capital on 30 November 2016
  • GBP 50
(4 pages)
16 February 2017Cancellation of shares. Statement of capital on 30 November 2016
  • GBP 50
(4 pages)
8 February 2017Purchase of own shares. (3 pages)
8 February 2017Purchase of own shares. (3 pages)
13 December 2016Termination of appointment of Glenys Joy Macdonald Watt as a secretary on 30 November 2016 (1 page)
13 December 2016Termination of appointment of Glenys Joy Macdonald Watt as a director on 30 November 2016 (1 page)
13 December 2016Termination of appointment of Glenys Joy Macdonald Watt as a director on 30 November 2016 (1 page)
13 December 2016Termination of appointment of Glenys Joy Macdonald Watt as a secretary on 30 November 2016 (1 page)
2 November 2016Confirmation statement made on 19 October 2016 with updates (8 pages)
2 November 2016Confirmation statement made on 19 October 2016 with updates (8 pages)
20 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
20 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
3 November 2015Registered office address changed from 54 Manor Place Edinburgh EH3 7EH to 3 Boroughloch Square Edinburgh EH8 9NJ on 3 November 2015 (1 page)
3 November 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 100
(4 pages)
3 November 2015Registered office address changed from 54 Manor Place Edinburgh EH3 7EH to 3 Boroughloch Square Edinburgh EH8 9NJ on 3 November 2015 (1 page)
3 November 2015Registered office address changed from 54 Manor Place Edinburgh EH3 7EH to 3 Boroughloch Square Edinburgh EH8 9NJ on 3 November 2015 (1 page)
3 November 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 100
(4 pages)
22 April 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
22 April 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
26 November 2014Director's details changed for Ms Jennifer Elizabeth Lambert on 1 September 2014 (2 pages)
26 November 2014Director's details changed for Ms Onyema Ibe on 1 September 2014 (2 pages)
26 November 2014Director's details changed for Ms Onyema Ibe on 1 September 2014 (2 pages)
26 November 2014Director's details changed for Ms Onyema Ibe on 1 September 2014 (2 pages)
26 November 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 100
(4 pages)
26 November 2014Director's details changed for Ms Glenys Joy Macdonald Watt on 1 September 2014 (2 pages)
26 November 2014Director's details changed for Ms Jennifer Elizabeth Lambert on 1 September 2014 (2 pages)
26 November 2014Director's details changed for Ms Jennifer Elizabeth Lambert on 1 September 2014 (2 pages)
26 November 2014Director's details changed for Ms Glenys Joy Macdonald Watt on 1 September 2014 (2 pages)
26 November 2014Director's details changed for Ms Glenys Joy Macdonald Watt on 1 September 2014 (2 pages)
26 November 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 100
(4 pages)
21 October 2014Appointment of Ms Glenys Joy Macdonald Watt as a secretary on 1 September 2014 (2 pages)
21 October 2014Termination of appointment of Norma Ruth Hurley as a secretary on 1 September 2014 (1 page)
21 October 2014Termination of appointment of Norma Ruth Hurley as a secretary on 1 September 2014 (1 page)
21 October 2014Termination of appointment of Norma Ruth Hurley as a secretary on 1 September 2014 (1 page)
21 October 2014Appointment of Ms Glenys Joy Macdonald Watt as a secretary on 1 September 2014 (2 pages)
21 October 2014Appointment of Ms Glenys Joy Macdonald Watt as a secretary on 1 September 2014 (2 pages)
21 October 2014Appointment of Ms Onyema Ibe as a director on 1 September 2014 (2 pages)
21 October 2014Termination of appointment of Norma Ruth Hurley as a director on 1 September 2014 (1 page)
21 October 2014Termination of appointment of Norma Ruth Hurley as a director on 1 September 2014 (1 page)
21 October 2014Registered office address changed from 1 Melville Park Edinburgh EH28 8PJ to 54 Manor Place Edinburgh EH3 7EH on 21 October 2014 (1 page)
21 October 2014Appointment of Ms Onyema Ibe as a director on 1 September 2014 (2 pages)
21 October 2014Termination of appointment of Norma Ruth Hurley as a director on 1 September 2014 (1 page)
21 October 2014Registered office address changed from 1 Melville Park Edinburgh EH28 8PJ to 54 Manor Place Edinburgh EH3 7EH on 21 October 2014 (1 page)
21 October 2014Appointment of Ms Onyema Ibe as a director on 1 September 2014 (2 pages)
18 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
18 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
30 December 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 100
(6 pages)
30 December 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 100
(6 pages)
20 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
20 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
18 December 2012Secretary's details changed for Ms Norma Ruth Hurley on 12 December 2012 (2 pages)
18 December 2012Director's details changed for Mrs Jennifer Elizabeth Lambert on 12 December 2012 (2 pages)
18 December 2012Director's details changed for Ms Glenys Joy Macdonald Watt on 12 December 2012 (2 pages)
18 December 2012Director's details changed for Ms Glenys Joy Macdonald Watt on 12 December 2012 (2 pages)
18 December 2012Annual return made up to 19 October 2012 with a full list of shareholders (6 pages)
18 December 2012Annual return made up to 19 October 2012 with a full list of shareholders (6 pages)
18 December 2012Secretary's details changed for Ms Norma Ruth Hurley on 12 December 2012 (2 pages)
18 December 2012Director's details changed for Mrs Jennifer Elizabeth Lambert on 12 December 2012 (2 pages)
25 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
25 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
14 November 2011Annual return made up to 19 October 2011 with a full list of shareholders (6 pages)
14 November 2011Annual return made up to 19 October 2011 with a full list of shareholders (6 pages)
14 November 2011Director's details changed for Ms Glenys Joy Macdonald Watt on 6 September 2011 (2 pages)
14 November 2011Director's details changed for Ms Glenys Joy Macdonald Watt on 6 September 2011 (2 pages)
14 November 2011Director's details changed for Ms Glenys Joy Macdonald Watt on 6 September 2011 (2 pages)
7 November 2011Director's details changed for Ms Glenys Joy Macdonald Watt on 6 September 2011 (2 pages)
7 November 2011Director's details changed for Ms Glenys Joy Macdonald Watt on 6 September 2011 (2 pages)
7 November 2011Director's details changed for Ms Glenys Joy Macdonald Watt on 6 September 2011 (2 pages)
10 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
10 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
23 December 2010Annual return made up to 19 October 2010 with a full list of shareholders (6 pages)
23 December 2010Annual return made up to 19 October 2010 with a full list of shareholders (6 pages)
23 December 2010Appointment of Mrs Jennifer Elizabeth Lambert as a director (2 pages)
23 December 2010Director's details changed for Ms Norma Ruth Hurley on 30 April 2010 (2 pages)
23 December 2010Appointment of Mrs Jennifer Elizabeth Lambert as a director (2 pages)
23 December 2010Director's details changed for Ms Norma Ruth Hurley on 30 April 2010 (2 pages)
9 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
9 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
9 November 2009Director's details changed for Glenys Joy Macdonald Watt on 9 November 2009 (2 pages)
9 November 2009Annual return made up to 19 October 2009 with a full list of shareholders (6 pages)
9 November 2009Director's details changed for Norma Ruth Hurley on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Glenys Joy Macdonald Watt on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Norma Ruth Hurley on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Norma Ruth Hurley on 9 November 2009 (2 pages)
9 November 2009Annual return made up to 19 October 2009 with a full list of shareholders (6 pages)
9 November 2009Director's details changed for Glenys Joy Macdonald Watt on 9 November 2009 (2 pages)
15 October 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
15 October 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
17 June 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
17 June 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
18 November 2008Return made up to 19/10/08; full list of members (4 pages)
18 November 2008Return made up to 19/10/08; full list of members (4 pages)
31 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
31 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
29 December 2007Director resigned (1 page)
29 December 2007Director resigned (1 page)
5 November 2007Return made up to 19/10/07; no change of members (7 pages)
5 November 2007Return made up to 19/10/07; no change of members (7 pages)
12 October 2007£ nc 100/5000 23/08/07 (1 page)
12 October 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 October 2007£ nc 100/5000 23/08/07 (1 page)
12 October 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 April 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
23 April 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
9 November 2006Return made up to 19/10/06; full list of members (7 pages)
9 November 2006Return made up to 19/10/06; full list of members (7 pages)
30 May 2006Total exemption full accounts made up to 30 September 2005 (11 pages)
30 May 2006Total exemption full accounts made up to 30 September 2005 (11 pages)
10 October 2005Return made up to 19/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 October 2005Return made up to 19/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 July 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
25 July 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
14 October 2004Return made up to 19/10/04; full list of members (7 pages)
14 October 2004Return made up to 19/10/04; full list of members (7 pages)
5 July 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
5 July 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
2 July 2004Registered office changed on 02/07/04 from: research avenue south heriot watt university edinburgh EH14 4AP (1 page)
2 July 2004Registered office changed on 02/07/04 from: research avenue south heriot watt university edinburgh EH14 4AP (1 page)
18 November 2003Return made up to 19/10/03; full list of members (7 pages)
18 November 2003Return made up to 19/10/03; full list of members (7 pages)
7 February 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
7 February 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
22 October 2002Return made up to 19/10/02; full list of members (7 pages)
22 October 2002Return made up to 19/10/02; full list of members (7 pages)
5 March 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
5 March 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
25 October 2001Return made up to 19/10/01; full list of members (7 pages)
25 October 2001Return made up to 19/10/01; full list of members (7 pages)
25 June 2001Accounts for a small company made up to 30 September 2000 (7 pages)
25 June 2001Accounts for a small company made up to 30 September 2000 (7 pages)
8 February 2001New director appointed (2 pages)
8 February 2001New director appointed (2 pages)
9 November 2000Return made up to 19/10/00; full list of members (6 pages)
9 November 2000Return made up to 19/10/00; full list of members (6 pages)
17 March 2000Accounts for a small company made up to 30 September 1999 (6 pages)
17 March 2000Accounts for a small company made up to 30 September 1999 (6 pages)
3 November 1999Return made up to 19/10/99; full list of members
  • 363(287) ‐ Registered office changed on 03/11/99
(6 pages)
3 November 1999Return made up to 19/10/99; full list of members
  • 363(287) ‐ Registered office changed on 03/11/99
(6 pages)
1 June 1999Accounts for a small company made up to 30 September 1998 (6 pages)
1 June 1999Accounts for a small company made up to 30 September 1998 (6 pages)
17 November 1998Return made up to 12/10/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 November 1998Return made up to 12/10/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 May 1998Accounts for a small company made up to 30 September 1997 (6 pages)
1 May 1998Accounts for a small company made up to 30 September 1997 (6 pages)
21 October 1997Return made up to 19/10/97; no change of members (4 pages)
21 October 1997Return made up to 19/10/97; no change of members (4 pages)
21 March 1997Accounts for a small company made up to 30 September 1996 (6 pages)
21 March 1997Accounts for a small company made up to 30 September 1996 (6 pages)
22 October 1996Return made up to 19/10/96; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
22 October 1996Return made up to 19/10/96; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
22 October 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 October 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 January 1996Accounts for a small company made up to 30 September 1995 (6 pages)
25 January 1996Accounts for a small company made up to 30 September 1995 (6 pages)
8 December 1995Ad 05/12/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
8 December 1995Ad 05/12/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
16 October 1995Return made up to 19/10/95; full list of members (6 pages)
16 October 1995Return made up to 19/10/95; full list of members (6 pages)
24 April 1995Accounts for a small company made up to 30 September 1994 (5 pages)
24 April 1995Accounts for a small company made up to 30 September 1994 (5 pages)
19 October 1992Incorporation (28 pages)
19 October 1992Incorporation (28 pages)