Company NameD Blake Holdings Limited
DirectorsMalcolm David Thomson and Isabel Waddell
Company StatusActive
Company NumberSC187718
CategoryPrivate Limited Company
Incorporation Date17 July 1998(25 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Secretary NameIsabel Waddell
NationalityBritish
StatusCurrent
Appointed17 July 1998(same day as company formation)
RoleCompany Director
Correspondence Address185/5 Broughton Road
Edinburgh
EH7 4LN
Scotland
Director NameMr Malcolm David Thomson
Date of BirthJuly 1968 (Born 55 years ago)
NationalityScottish
StatusCurrent
Appointed26 October 2005(7 years, 3 months after company formation)
Appointment Duration18 years, 6 months
RoleSurveyor Director
Country of ResidenceScotland
Correspondence Address75 Crewe Road West
Edinburgh
Midlothian
EH5 2PD
Scotland
Director NameMrs Isabel Waddell
Date of BirthOctober 1956 (Born 67 years ago)
NationalityScottish
StatusCurrent
Appointed31 October 2009(11 years, 3 months after company formation)
Appointment Duration14 years, 6 months
RoleSecretary
Country of ResidenceScotland
Correspondence AddressUnit 6 Broughton Park Newhailes Industrial Estate
Newhailes Road
Musselburgh
Midlothian
EH21 6SY
Scotland
Director NameRobert Hunter Jackson
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1998(same day as company formation)
RoleCompany Director
Correspondence Address9 Sandwood Place
Kinross
Kinross Shire
KY13 8BN
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1998(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Director NameAlistair James Rae
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36a Inverleith Row
Edinburgh
Midlothian
EH3 5PY
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed17 July 1998(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Director NameRichard David Millar
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2000(1 year, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 02 October 2004)
RoleQuantity Surveyor
Correspondence Address23 Kekewich Avenue
Edinburgh
Midlothian
EH7 6TZ
Scotland

Contact

Websitedblake.co.uk
Email address[email protected]
Telephone0131 5513424
Telephone regionEdinburgh

Location

Registered AddressUnit 6 Broughton Park Newhailes Industrial Estate
Newhailes Road
Musselburgh
Midlothian
EH21 6SY
Scotland
ConstituencyEast Lothian
WardMusselburgh West
Address Matches2 other UK companies use this postal address

Shareholders

3.8k at £1Ewan Hay
16.99%
Ordinary
3.8k at £1Isabel Waddell
16.99%
Ordinary
3.8k at £1Colin Young
16.98%
Ordinary
3.8k at £1Derek Welsh
16.98%
Ordinary
3.8k at £1Malcolm Thomson
16.98%
Ordinary
3.4k at £1Alistair Duncan
15.07%
Ordinary

Financials

Year2014
Net Worth£267,853
Cash£49,606
Current Liabilities£20,000

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return17 July 2023 (9 months, 2 weeks ago)
Next Return Due31 July 2024 (3 months from now)

Charges

23 November 1998Delivered on: 7 December 1998
Persons entitled: The Governor and Company of the Bank of Scotland

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

Filing History

13 November 2023Total exemption full accounts made up to 30 June 2023 (7 pages)
17 July 2023Confirmation statement made on 17 July 2023 with no updates (3 pages)
7 October 2022Total exemption full accounts made up to 30 June 2022 (7 pages)
18 July 2022Confirmation statement made on 17 July 2022 with updates (4 pages)
16 February 2022Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(2 pages)
16 February 2022Cancellation of shares. Statement of capital on 22 December 2021
  • GBP 7,606
(3 pages)
3 February 2022Cancellation of shares. Statement of capital on 15 October 2021
  • GBP 11,410
(3 pages)
5 October 2021Total exemption full accounts made up to 30 June 2021 (8 pages)
19 July 2021Confirmation statement made on 17 July 2021 with no updates (3 pages)
8 October 2020Total exemption full accounts made up to 30 June 2020 (8 pages)
17 July 2020Confirmation statement made on 17 July 2020 with no updates (3 pages)
14 August 2019Cancellation of shares. Statement of capital on 30 June 2019
  • GBP 15,213
(4 pages)
14 August 2019Purchase of own shares. (3 pages)
12 August 2019Total exemption full accounts made up to 30 June 2019 (5 pages)
29 July 2019Confirmation statement made on 17 July 2019 with updates (5 pages)
17 August 2018Total exemption full accounts made up to 30 June 2018 (5 pages)
20 July 2018Confirmation statement made on 17 July 2018 with no updates (3 pages)
4 September 2017Total exemption full accounts made up to 30 June 2017 (5 pages)
4 September 2017Total exemption full accounts made up to 30 June 2017 (5 pages)
20 July 2017Confirmation statement made on 17 July 2017 with updates (4 pages)
20 July 2017Confirmation statement made on 17 July 2017 with updates (4 pages)
1 June 2017Satisfaction of charge 1 in full (4 pages)
1 June 2017Satisfaction of charge 1 in full (4 pages)
24 April 2017Cancellation of shares. Statement of capital on 10 February 2017
  • GBP 19,017
(4 pages)
24 April 2017Purchase of own shares. (3 pages)
24 April 2017Cancellation of shares. Statement of capital on 10 February 2017
  • GBP 19,017
(4 pages)
24 April 2017Purchase of own shares. (3 pages)
28 September 2016Total exemption small company accounts made up to 30 June 2016 (3 pages)
28 September 2016Total exemption small company accounts made up to 30 June 2016 (3 pages)
27 July 2016Confirmation statement made on 17 July 2016 with updates (5 pages)
27 July 2016Confirmation statement made on 17 July 2016 with updates (5 pages)
25 May 2016Registered office address changed from Unit 4, Forth Industrial Estate 23 Sealcarr Street Edinburgh EH5 1RF to Unit 6 Broughton Park Newhailes Industrial Estate Newhailes Road Musselburgh Midlothian EH21 6SY on 25 May 2016 (1 page)
25 May 2016Registered office address changed from Unit 4, Forth Industrial Estate 23 Sealcarr Street Edinburgh EH5 1RF to Unit 6 Broughton Park Newhailes Industrial Estate Newhailes Road Musselburgh Midlothian EH21 6SY on 25 May 2016 (1 page)
12 May 2016Purchase of own shares. (4 pages)
12 May 2016Purchase of own shares. (4 pages)
14 April 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
14 April 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
25 September 2015Purchase of own shares. (2 pages)
25 September 2015Purchase of own shares. (2 pages)
25 September 2015Cancellation of shares. Statement of capital on 30 June 2015
  • GBP 22,392
(3 pages)
25 September 2015Cancellation of shares. Statement of capital on 30 June 2015
  • GBP 22,392
(3 pages)
7 August 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 22,392
(6 pages)
7 August 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 22,392
(6 pages)
14 May 2015Purchase of own shares. (3 pages)
14 May 2015Cancellation of shares. Statement of capital on 17 November 2014
  • GBP 26,196
(4 pages)
14 May 2015Purchase of own shares. (3 pages)
14 May 2015Purchase of own shares. (4 pages)
14 May 2015Cancellation of shares. Statement of capital on 17 November 2014
  • GBP 26,196
(4 pages)
14 May 2015Purchase of own shares. (4 pages)
3 September 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
3 September 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
1 August 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 30,000
(6 pages)
1 August 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 30,000
(6 pages)
17 September 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
17 September 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
25 July 2013Annual return made up to 17 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(6 pages)
25 July 2013Annual return made up to 17 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(6 pages)
22 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
22 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
24 July 2012Annual return made up to 17 July 2012 with a full list of shareholders (6 pages)
24 July 2012Annual return made up to 17 July 2012 with a full list of shareholders (6 pages)
20 October 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
20 October 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
20 July 2011Annual return made up to 17 July 2011 with a full list of shareholders (6 pages)
20 July 2011Annual return made up to 17 July 2011 with a full list of shareholders (6 pages)
14 October 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
14 October 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
12 August 2010Termination of appointment of Alistair Rae as a director (1 page)
12 August 2010Appointment of Mrs Isabel Waddell as a director (2 pages)
12 August 2010Annual return made up to 17 July 2010 with a full list of shareholders (6 pages)
12 August 2010Termination of appointment of Alistair Rae as a director (1 page)
12 August 2010Appointment of Mrs Isabel Waddell as a director (2 pages)
12 August 2010Annual return made up to 17 July 2010 with a full list of shareholders (6 pages)
14 September 2009Total exemption small company accounts made up to 30 June 2009 (4 pages)
14 September 2009Total exemption small company accounts made up to 30 June 2009 (4 pages)
28 July 2009Return made up to 17/07/09; full list of members (5 pages)
28 July 2009Return made up to 17/07/09; full list of members (5 pages)
30 October 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
30 October 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
1 August 2008Return made up to 17/07/08; full list of members (5 pages)
1 August 2008Location of register of members (1 page)
1 August 2008Location of register of members (1 page)
1 August 2008Return made up to 17/07/08; full list of members (5 pages)
29 December 2007Total exemption small company accounts made up to 30 June 2007 (4 pages)
29 December 2007Total exemption small company accounts made up to 30 June 2007 (4 pages)
10 October 2007Registered office changed on 10/10/07 from: unit 5, albion business centre 78 albion road edinburgh EH7 5QZ (1 page)
10 October 2007Registered office changed on 10/10/07 from: unit 5, albion business centre 78 albion road edinburgh EH7 5QZ (1 page)
18 July 2007Return made up to 17/07/07; full list of members (4 pages)
18 July 2007Return made up to 17/07/07; full list of members (4 pages)
3 May 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
3 May 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
7 August 2006Return made up to 17/07/06; full list of members (4 pages)
7 August 2006Return made up to 17/07/06; full list of members (4 pages)
22 December 2005New director appointed (2 pages)
22 December 2005New director appointed (2 pages)
14 December 2005Director resigned (1 page)
14 December 2005Director resigned (1 page)
9 December 2005Total exemption small company accounts made up to 30 June 2005 (4 pages)
9 December 2005Total exemption small company accounts made up to 30 June 2005 (4 pages)
11 August 2005Return made up to 17/07/05; full list of members (4 pages)
11 August 2005Location of register of members (1 page)
11 August 2005Location of register of members (1 page)
11 August 2005Director resigned (1 page)
11 August 2005Director resigned (1 page)
11 August 2005Return made up to 17/07/05; full list of members (4 pages)
18 January 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
18 January 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
12 August 2004Return made up to 17/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
12 August 2004Return made up to 17/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
11 March 2004Accounts for a small company made up to 30 June 2003 (6 pages)
11 March 2004Accounts for a small company made up to 30 June 2003 (6 pages)
29 July 2003Return made up to 17/07/03; full list of members
  • 363(287) ‐ Registered office changed on 29/07/03
  • 363(288) ‐ Director's particulars changed
(10 pages)
29 July 2003Return made up to 17/07/03; full list of members
  • 363(287) ‐ Registered office changed on 29/07/03
  • 363(288) ‐ Director's particulars changed
(10 pages)
17 April 2003Registered office changed on 17/04/03 from: 10 beaverhall road edinburgh EH7 4JE (1 page)
17 April 2003Registered office changed on 17/04/03 from: 10 beaverhall road edinburgh EH7 4JE (1 page)
16 April 2003Accounts for a small company made up to 30 June 2002 (8 pages)
16 April 2003Accounts for a small company made up to 30 June 2002 (8 pages)
14 August 2002Return made up to 17/07/02; full list of members (10 pages)
14 August 2002Return made up to 17/07/02; full list of members (10 pages)
25 April 2002Full accounts made up to 30 June 2001 (8 pages)
25 April 2002Full accounts made up to 30 June 2001 (8 pages)
19 July 2001Return made up to 17/07/01; full list of members (10 pages)
19 July 2001Return made up to 17/07/01; full list of members (10 pages)
2 March 2001Accounts for a small company made up to 30 June 2000 (4 pages)
2 March 2001Accounts for a small company made up to 30 June 2000 (4 pages)
21 July 2000Return made up to 17/07/00; full list of members (10 pages)
21 July 2000Return made up to 17/07/00; full list of members (10 pages)
10 February 2000New director appointed (2 pages)
10 February 2000New director appointed (2 pages)
5 January 2000Accounts for a small company made up to 30 June 1999 (4 pages)
5 January 2000Accounts for a small company made up to 30 June 1999 (4 pages)
30 July 1999Return made up to 17/07/99; full list of members (6 pages)
30 July 1999Return made up to 17/07/99; full list of members (6 pages)
7 December 1998Partic of mort/charge * (6 pages)
7 December 1998Partic of mort/charge * (6 pages)
13 August 1998Ad 06/08/98--------- £ si 29998@1=29998 £ ic 2/30000 (2 pages)
13 August 1998Ad 06/08/98--------- £ si 29998@1=29998 £ ic 2/30000 (2 pages)
13 August 1998New secretary appointed (2 pages)
13 August 1998New director appointed (2 pages)
13 August 1998New director appointed (2 pages)
13 August 1998New director appointed (2 pages)
13 August 1998New director appointed (2 pages)
13 August 1998Accounting reference date shortened from 31/07/99 to 30/06/99 (1 page)
13 August 1998New secretary appointed (2 pages)
13 August 1998Accounting reference date shortened from 31/07/99 to 30/06/99 (1 page)
17 July 1998Secretary resigned (1 page)
17 July 1998Incorporation (16 pages)
17 July 1998Incorporation (16 pages)
17 July 1998Secretary resigned (1 page)
17 July 1998Director resigned (1 page)
17 July 1998Director resigned (1 page)