Company NameBlock, Grey And Block Limited
DirectorsColin Shields Barclay and Gerrard McSherry
Company StatusActive
Company NumberSC172241
CategoryPrivate Limited Company
Incorporation Date12 February 1997(27 years, 2 months ago)
Previous NameGlen Dufferon Blending Company Limited

Business Activity

Section CManufacturing
SIC 1591Manufacture distilled potable alcoholic drinks
SIC 11010Distilling, rectifying and blending of spirits

Directors

Director NameMr Colin Shields Barclay
Date of BirthMarch 1958 (Born 66 years ago)
NationalityCanadian
StatusCurrent
Appointed31 December 2008(11 years, 10 months after company formation)
Appointment Duration15 years, 4 months
RoleMerchant
Country of ResidenceScotland
Correspondence Address3 Peel Park Place
East Kilbride
Glasgow
G74 5LW
Scotland
Director NameMr Gerrard McSherry
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2008(11 years, 10 months after company formation)
Appointment Duration15 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Peel Park Place
East Kilbride
Glasgow
G74 5LW
Scotland
Director NameMr Alan Blair
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1997(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address18 Hillhouse Road
Barassie
Troon
Ayrshire
KA10 6SY
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1997(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameRobert Hobbs
NationalityBritish
StatusResigned
Appointed12 February 1997(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Lainshaw Square
Kilwinning
Ayrshire
KA13 6ND
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed12 February 1997(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Director NameMichael Alan Blair
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1999(2 years, 1 month after company formation)
Appointment Duration6 years, 11 months (resigned 20 February 2006)
RoleAdministrator
Correspondence Address21 Darley Place
Troon
Ayrshire
KA10 6JQ
Scotland
Director NameColin Alpin MacDonald
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1999(2 years, 1 month after company formation)
Appointment Duration2 years, 12 months (resigned 18 March 2002)
RoleWhisky Broker
Correspondence Address24 Morar Crescent
Bishopton
Renfrewshire
PA7 5DZ
Scotland
Secretary NameMr Colin Shields Barclay
NationalityCanadian
StatusResigned
Appointed31 December 2008(11 years, 10 months after company formation)
Appointment Duration7 years, 8 months (resigned 31 August 2016)
RoleMerchant
Country of ResidenceScotland
Correspondence Address3 Peel Park Place
East Kilbride
Glasgow
G74 5LW
Scotland

Location

Registered Address3 Peel Park Place
East Kilbride
Glasgow
G74 5LW
Scotland
ConstituencyEast Kilbride, Strathaven and Lesmahagow
WardEast Kilbride West
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1J.g. Distillers LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£27
Cash£27

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (6 months, 4 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End28 February

Returns

Latest Return2 February 2024 (3 months ago)
Next Return Due16 February 2025 (9 months, 2 weeks from now)

Filing History

13 February 2023Confirmation statement made on 2 February 2023 with no updates (3 pages)
9 November 2022Unaudited abridged accounts made up to 28 February 2022 (7 pages)
8 February 2022Confirmation statement made on 2 February 2022 with no updates (3 pages)
20 October 2021Unaudited abridged accounts made up to 28 February 2021 (7 pages)
2 February 2021Confirmation statement made on 2 February 2021 with no updates (3 pages)
2 February 2021Unaudited abridged accounts made up to 28 February 2020 (7 pages)
17 February 2020Confirmation statement made on 7 February 2020 with no updates (3 pages)
29 October 2019Micro company accounts made up to 28 February 2019 (2 pages)
21 February 2019Confirmation statement made on 7 February 2019 with no updates (3 pages)
1 May 2018Micro company accounts made up to 28 February 2018 (2 pages)
8 February 2018Confirmation statement made on 7 February 2018 with no updates (3 pages)
8 March 2017Micro company accounts made up to 28 February 2017 (2 pages)
8 March 2017Micro company accounts made up to 28 February 2017 (2 pages)
7 February 2017Confirmation statement made on 7 February 2017 with updates (5 pages)
7 February 2017Confirmation statement made on 7 February 2017 with updates (5 pages)
31 August 2016Termination of appointment of Colin Shields Barclay as a secretary on 31 August 2016 (1 page)
31 August 2016Termination of appointment of Colin Shields Barclay as a secretary on 31 August 2016 (1 page)
3 March 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
3 March 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
23 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 2
(5 pages)
23 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 2
(5 pages)
15 February 2016Registered office address changed from Murray House 17 Murray Street Paisley PA3 1QG to 3 Peel Park Place East Kilbride Glasgow G74 5LW on 15 February 2016 (1 page)
15 February 2016Director's details changed for Mr Gerrard Mcsherry on 15 February 2016 (2 pages)
15 February 2016Director's details changed for Mr Gerrard Mcsherry on 15 February 2016 (2 pages)
15 February 2016Registered office address changed from Murray House 17 Murray Street Paisley PA3 1QG to 3 Peel Park Place East Kilbride Glasgow G74 5LW on 15 February 2016 (1 page)
15 October 2015Secretary's details changed for Mr Colin Shields Barclay on 30 September 2015 (1 page)
15 October 2015Director's details changed for Mr Colin Shields Barclay on 30 September 2015 (2 pages)
15 October 2015Secretary's details changed for Mr Colin Shields Barclay on 30 September 2015 (1 page)
15 October 2015Director's details changed for Mr Colin Shields Barclay on 30 September 2015 (2 pages)
8 June 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
8 June 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
17 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 2
(5 pages)
17 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 2
(5 pages)
26 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
26 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
17 February 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 2
(5 pages)
17 February 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 2
(5 pages)
13 May 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
13 May 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
27 March 2013Annual return made up to 12 February 2013 with a full list of shareholders (5 pages)
27 March 2013Annual return made up to 12 February 2013 with a full list of shareholders (5 pages)
20 December 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
20 December 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
14 February 2012Annual return made up to 12 February 2012 with a full list of shareholders (5 pages)
14 February 2012Annual return made up to 12 February 2012 with a full list of shareholders (5 pages)
8 June 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
8 June 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
1 April 2011Annual return made up to 12 February 2011 with a full list of shareholders (5 pages)
1 April 2011Annual return made up to 12 February 2011 with a full list of shareholders (5 pages)
17 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
17 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
10 March 2010Annual return made up to 12 February 2010 with a full list of shareholders (5 pages)
10 March 2010Annual return made up to 12 February 2010 with a full list of shareholders (5 pages)
28 July 2009Accounts for a dormant company made up to 28 February 2009 (5 pages)
28 July 2009Accounts for a dormant company made up to 28 February 2009 (5 pages)
8 June 2009Appointment terminated director alan blair (1 page)
8 June 2009Appointment terminated director alan blair (1 page)
9 March 2009Return made up to 12/02/09; full list of members (4 pages)
9 March 2009Return made up to 12/02/09; full list of members (4 pages)
2 March 2009Director and secretary appointed colin shields barclay (3 pages)
2 March 2009Appointment terminated secretary robert hobbs (1 page)
2 March 2009Director appointed gerrard mcsherry (2 pages)
2 March 2009Appointment terminated secretary robert hobbs (1 page)
2 March 2009Director and secretary appointed colin shields barclay (3 pages)
2 March 2009Director appointed gerrard mcsherry (2 pages)
10 July 2008Accounts for a dormant company made up to 29 February 2008 (5 pages)
10 July 2008Accounts for a dormant company made up to 29 February 2008 (5 pages)
13 February 2008Return made up to 12/02/08; full list of members (2 pages)
13 February 2008Return made up to 12/02/08; full list of members (2 pages)
10 August 2007Accounts for a dormant company made up to 28 February 2007 (3 pages)
10 August 2007Accounts for a dormant company made up to 28 February 2007 (3 pages)
7 March 2007Return made up to 12/02/07; full list of members (6 pages)
7 March 2007Return made up to 12/02/07; full list of members (6 pages)
26 July 2006Accounts for a dormant company made up to 28 February 2006 (3 pages)
26 July 2006Accounts for a dormant company made up to 28 February 2006 (3 pages)
24 February 2006Return made up to 12/02/06; full list of members (7 pages)
24 February 2006Director resigned (1 page)
24 February 2006Return made up to 12/02/06; full list of members (7 pages)
24 February 2006Director resigned (1 page)
9 May 2005Accounts for a dormant company made up to 28 February 2005 (3 pages)
9 May 2005Accounts for a dormant company made up to 28 February 2005 (3 pages)
13 March 2005Return made up to 12/02/05; full list of members (7 pages)
13 March 2005Return made up to 12/02/05; full list of members (7 pages)
12 July 2004Accounts for a dormant company made up to 29 February 2004 (3 pages)
12 July 2004Accounts for a dormant company made up to 29 February 2004 (3 pages)
26 February 2004Return made up to 12/02/04; full list of members (7 pages)
26 February 2004Return made up to 12/02/04; full list of members (7 pages)
10 June 2003Total exemption full accounts made up to 28 February 2003 (11 pages)
10 June 2003Total exemption full accounts made up to 28 February 2003 (11 pages)
7 March 2003Return made up to 12/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 March 2003Return made up to 12/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 June 2002Total exemption full accounts made up to 28 February 2002 (9 pages)
19 June 2002Total exemption full accounts made up to 28 February 2002 (9 pages)
19 March 2002Director resigned (1 page)
19 March 2002Director resigned (1 page)
15 March 2002Return made up to 12/02/02; full list of members (7 pages)
15 March 2002Return made up to 12/02/02; full list of members (7 pages)
9 July 2001Total exemption full accounts made up to 28 February 2001 (9 pages)
9 July 2001Total exemption full accounts made up to 28 February 2001 (9 pages)
7 March 2001Return made up to 12/02/01; full list of members (7 pages)
7 March 2001Return made up to 12/02/01; full list of members (7 pages)
14 July 2000Full accounts made up to 29 February 2000 (8 pages)
14 July 2000Full accounts made up to 29 February 2000 (8 pages)
9 March 2000Return made up to 12/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 March 2000Return made up to 12/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 April 1999New director appointed (2 pages)
14 April 1999New director appointed (2 pages)
14 April 1999New director appointed (2 pages)
14 April 1999Memorandum and Articles of Association (7 pages)
14 April 1999Memorandum and Articles of Association (7 pages)
14 April 1999New director appointed (2 pages)
14 April 1999Memorandum and Articles of Association (7 pages)
14 April 1999Memorandum and Articles of Association (7 pages)
7 April 1999Company name changed crowwood autoparts LIMITED\certificate issued on 08/04/99 (2 pages)
7 April 1999Company name changed crowwood autoparts LIMITED\certificate issued on 08/04/99 (2 pages)
17 March 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 March 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 March 1999Accounts for a dormant company made up to 28 February 1999 (3 pages)
17 March 1999Accounts for a dormant company made up to 28 February 1999 (3 pages)
11 March 1999Return made up to 12/02/99; no change of members (4 pages)
11 March 1999Return made up to 12/02/99; no change of members (4 pages)
12 March 1998Return made up to 12/02/98; full list of members
  • 363(287) ‐ Registered office changed on 12/03/98
(6 pages)
12 March 1998Accounts for a dormant company made up to 28 February 1998 (3 pages)
12 March 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 March 1998Accounts for a dormant company made up to 28 February 1998 (3 pages)
12 March 1998Return made up to 12/02/98; full list of members
  • 363(287) ‐ Registered office changed on 12/03/98
(6 pages)
24 November 1997New secretary appointed (2 pages)
24 November 1997New director appointed (2 pages)
24 November 1997New secretary appointed (2 pages)
24 November 1997New director appointed (2 pages)
4 March 1997Registered office changed on 04/03/97 from: murray house 17 murray street paisley (1 page)
4 March 1997Secretary resigned (1 page)
4 March 1997Director resigned (1 page)
4 March 1997Registered office changed on 04/03/97 from: murray house 17 murray street paisley (1 page)
4 March 1997Director resigned (1 page)
4 March 1997Secretary resigned (1 page)
3 March 1997Company name changed saltbrook LIMITED\certificate issued on 04/03/97 (2 pages)
3 March 1997Company name changed saltbrook LIMITED\certificate issued on 04/03/97 (2 pages)
27 February 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
27 February 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
26 February 1997Registered office changed on 26/02/97 from: 14 mitchell lane glasgow G1 3NU (1 page)
26 February 1997Registered office changed on 26/02/97 from: 14 mitchell lane glasgow G1 3NU (1 page)
12 February 1997Incorporation (16 pages)
12 February 1997Incorporation (16 pages)