Company NameBlaven Limited
Company StatusActive
Company NumberSC160238
CategoryPrivate Limited Company
Incorporation Date7 September 1995(28 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Henry Dow
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 1995(1 week, 1 day after company formation)
Appointment Duration28 years, 7 months
RoleBusinessman
Country of ResidenceScotland
Correspondence AddressThe Green House Beechwood Business Park North
Inverness
Inverness-Shire
IV2 3BL
Scotland
Director NamePatricia Joan Dow
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 1995(1 week, 1 day after company formation)
Appointment Duration28 years, 7 months
RoleBusiness Woman
Correspondence AddressThe Green House Beechwood Business Park North
Inverness
Inverness-Shire
IV2 3BL
Scotland
Secretary NamePatricia Joan Dow
NationalityBritish
StatusCurrent
Appointed15 September 1995(1 week, 1 day after company formation)
Appointment Duration28 years, 7 months
RoleBusiness Woman
Correspondence AddressThe Green House Beechwood Business Park North
Inverness
Inverness-Shire
IV2 3BL
Scotland
Director NameMs Julie Lister
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2022(26 years, 7 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSuite G10 The Green House Business Centre
Beechwood Business Park North
Inverness
Highland
IV2 3BL
Scotland
Director NameMary Elizabeth Macrae
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1995(same day as company formation)
RoleSolicitor
Correspondence Address13 Island Bank Road
Inverness
Inverness Shire
IV2 4QN
Scotland
Secretary NameMr Fred Hugh Cameron Kelly
NationalityBritish
StatusResigned
Appointed07 September 1995(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address15 Kingsmills Gardens
Inverness
Inverness Shire
IV2 3LU
Scotland

Contact

Telephone01463 798000
Telephone regionInverness

Location

Registered AddressSuite G10 The Green House Business Centre
Beechwood Business Park North
Inverness
Highland
IV2 3BL
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardInverness Millburn

Shareholders

321.5k at £1Henry Dow
50.00%
Ordinary
321.5k at £1Patricia Joan Dow
50.00%
Ordinary

Financials

Year2014
Net Worth£1,667,145
Cash£39,880
Current Liabilities£20,703

Accounts

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

Returns

Latest Return7 September 2023 (7 months, 3 weeks ago)
Next Return Due21 September 2024 (4 months, 4 weeks from now)

Charges

21 February 2006Delivered on: 25 February 2006
Satisfied on: 1 April 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 92/94 holburn street, aberdeen ABN45558.
Fully Satisfied
28 September 1997Delivered on: 13 October 1997
Satisfied on: 6 March 2015
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.
Fully Satisfied

Filing History

22 December 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
11 September 2020Confirmation statement made on 7 September 2020 with no updates (3 pages)
16 September 2019Confirmation statement made on 7 September 2019 with no updates (3 pages)
22 August 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
13 February 2019Registered office address changed from Westhill View Westhill Inverness IV2 5BP to Suite G10 the Green House Business Centre Beechwood Business Park North Inverness Highland IV2 3BL on 13 February 2019 (1 page)
9 November 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
3 October 2018Confirmation statement made on 7 September 2018 with updates (4 pages)
15 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
14 September 2017Confirmation statement made on 7 September 2017 with updates (4 pages)
14 September 2017Confirmation statement made on 7 September 2017 with updates (4 pages)
14 September 2016Confirmation statement made on 7 September 2016 with updates (6 pages)
14 September 2016Confirmation statement made on 7 September 2016 with updates (6 pages)
12 September 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
12 September 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
11 November 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
11 November 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
1 October 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 643,000
(5 pages)
1 October 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 643,000
(5 pages)
1 October 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 643,000
(5 pages)
1 April 2015Satisfaction of charge 2 in full (4 pages)
1 April 2015Satisfaction of charge 2 in full (4 pages)
6 March 2015Satisfaction of charge 1 in full (1 page)
6 March 2015Satisfaction of charge 1 in full (1 page)
25 September 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
25 September 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
16 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 643,000
(5 pages)
16 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 643,000
(5 pages)
16 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 643,000
(5 pages)
21 October 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 643,000
(5 pages)
21 October 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 643,000
(5 pages)
21 October 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 643,000
(5 pages)
16 October 2013Total exemption small company accounts made up to 31 March 2013 (15 pages)
16 October 2013Total exemption small company accounts made up to 31 March 2013 (15 pages)
10 September 2013Previous accounting period extended from 28 February 2013 to 31 March 2013 (1 page)
10 September 2013Previous accounting period extended from 28 February 2013 to 31 March 2013 (1 page)
26 October 2012Annual return made up to 7 September 2012 with a full list of shareholders (5 pages)
26 October 2012Annual return made up to 7 September 2012 with a full list of shareholders (5 pages)
26 October 2012Annual return made up to 7 September 2012 with a full list of shareholders (5 pages)
25 September 2012Total exemption small company accounts made up to 28 February 2012 (6 pages)
25 September 2012Total exemption small company accounts made up to 28 February 2012 (6 pages)
25 October 2011Annual return made up to 7 September 2011 with a full list of shareholders (5 pages)
25 October 2011Annual return made up to 7 September 2011 with a full list of shareholders (5 pages)
25 October 2011Annual return made up to 7 September 2011 with a full list of shareholders (5 pages)
24 August 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
24 August 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
12 October 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
12 October 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
22 September 2010Annual return made up to 7 September 2010 with a full list of shareholders (5 pages)
22 September 2010Annual return made up to 7 September 2010 with a full list of shareholders (5 pages)
14 December 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
14 December 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
15 September 2009Return made up to 07/09/09; full list of members (7 pages)
15 September 2009Return made up to 07/09/09; full list of members (7 pages)
27 November 2008Total exemption small company accounts made up to 29 February 2008 (7 pages)
27 November 2008Total exemption small company accounts made up to 29 February 2008 (7 pages)
10 November 2008Return made up to 07/09/08; full list of members (7 pages)
10 November 2008Return made up to 07/09/08; full list of members (7 pages)
24 October 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
24 October 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
26 September 2007Return made up to 07/09/07; no change of members (7 pages)
26 September 2007Return made up to 07/09/07; no change of members (7 pages)
16 October 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
16 October 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
12 October 2006Return made up to 07/09/06; full list of members (7 pages)
12 October 2006Return made up to 07/09/06; full list of members (7 pages)
25 February 2006Partic of mort/charge * (3 pages)
25 February 2006Partic of mort/charge * (3 pages)
9 November 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
9 November 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
24 August 2005Return made up to 07/09/05; full list of members (7 pages)
24 August 2005Return made up to 07/09/05; full list of members (7 pages)
6 December 2004Total exemption small company accounts made up to 29 February 2004 (6 pages)
6 December 2004Total exemption small company accounts made up to 29 February 2004 (6 pages)
19 October 2004Return made up to 07/09/04; full list of members (7 pages)
19 October 2004Return made up to 07/09/04; full list of members (7 pages)
31 December 2003Total exemption small company accounts made up to 28 February 2003 (4 pages)
31 December 2003Total exemption small company accounts made up to 28 February 2003 (4 pages)
12 September 2003Return made up to 07/09/03; full list of members (7 pages)
12 September 2003Return made up to 07/09/03; full list of members (7 pages)
6 December 2002Total exemption small company accounts made up to 28 February 2002 (5 pages)
6 December 2002Total exemption small company accounts made up to 28 February 2002 (5 pages)
4 November 2002Return made up to 07/09/02; full list of members
  • 363(287) ‐ Registered office changed on 04/11/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 November 2002Return made up to 07/09/02; full list of members
  • 363(287) ‐ Registered office changed on 04/11/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
31 August 2001Return made up to 07/09/01; full list of members (6 pages)
31 August 2001Return made up to 07/09/01; full list of members (6 pages)
25 July 2001Total exemption small company accounts made up to 28 February 2001 (6 pages)
25 July 2001Total exemption small company accounts made up to 28 February 2001 (6 pages)
30 August 2000Return made up to 07/09/00; full list of members (6 pages)
30 August 2000Return made up to 07/09/00; full list of members (6 pages)
29 June 2000Accounts for a small company made up to 29 February 2000 (6 pages)
29 June 2000Accounts for a small company made up to 29 February 2000 (6 pages)
24 September 1999Return made up to 07/09/99; no change of members (4 pages)
24 September 1999Return made up to 07/09/99; no change of members (4 pages)
14 June 1999Accounts for a small company made up to 28 February 1999 (6 pages)
14 June 1999Accounts for a small company made up to 28 February 1999 (6 pages)
24 December 1998Accounts for a small company made up to 28 February 1998 (5 pages)
24 December 1998Accounts for a small company made up to 28 February 1998 (5 pages)
26 November 1998Return made up to 07/09/98; full list of members (6 pages)
26 November 1998Return made up to 07/09/98; full list of members (6 pages)
3 April 1998Ad 31/03/98--------- £ si 123000@1=123000 £ ic 520000/643000 (2 pages)
3 April 1998Ad 31/03/98--------- £ si 123000@1=123000 £ ic 520000/643000 (2 pages)
3 April 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
3 April 1998£ nc 520000/643000 31/03/98 (1 page)
3 April 1998£ nc 520000/643000 31/03/98 (1 page)
3 April 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
12 January 1998Accounts for a small company made up to 28 February 1997 (4 pages)
12 January 1998Accounts for a small company made up to 28 February 1997 (4 pages)
23 October 1997Ad 06/10/97--------- £ si 120000@1=120000 £ ic 400000/520000 (2 pages)
23 October 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
23 October 1997Nc inc already adjusted 06/10/97 (1 page)
23 October 1997Nc inc already adjusted 06/10/97 (1 page)
23 October 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
23 October 1997Ad 06/10/97--------- £ si 120000@1=120000 £ ic 400000/520000 (2 pages)
13 October 1997Partic of mort/charge * (6 pages)
13 October 1997Partic of mort/charge * (6 pages)
2 October 1997Return made up to 07/09/97; full list of members (6 pages)
2 October 1997Return made up to 07/09/97; full list of members (6 pages)
20 May 1997Nc inc already adjusted 12/05/97 (2 pages)
20 May 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
20 May 1997Ad 12/05/97--------- £ si 365000@1=365000 £ ic 2/365002 (2 pages)
20 May 1997Ad 12/05/97--------- £ si 365000@1=365000 £ ic 2/365002 (2 pages)
20 May 1997Nc inc already adjusted 12/05/97 (2 pages)
7 March 1997Secretary resigned (1 page)
7 March 1997Secretary resigned (1 page)
7 March 1997Director resigned (1 page)
7 March 1997Director resigned (1 page)
29 October 1996Return made up to 07/09/96; full list of members (6 pages)
29 October 1996Return made up to 07/09/96; full list of members (6 pages)
10 September 1996Accounting reference date extended from 30/09/96 to 28/02/97 (1 page)
10 September 1996Accounting reference date extended from 30/09/96 to 28/02/97 (1 page)
30 August 1996Director resigned (1 page)
30 August 1996Director resigned (1 page)
2 February 1996Registered office changed on 02/02/96 from: 20 church street inverness inverness-shire, IV1 1ED (1 page)
2 February 1996Registered office changed on 02/02/96 from: 20 church street inverness inverness-shire, IV1 1ED (1 page)
26 September 1995New director appointed (2 pages)
26 September 1995New secretary appointed;new director appointed (2 pages)
26 September 1995New secretary appointed;new director appointed (2 pages)
26 September 1995New director appointed (2 pages)
7 September 1995Incorporation (28 pages)
7 September 1995Incorporation (28 pages)