Company NameBlantyre Park Properties Ltd.
DirectorsJonathan Gilchrist Oliver and Christine Sneddon
Company StatusActive
Company NumberSC238564
CategoryPrivate Limited Company
Incorporation Date23 October 2002(21 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Jonathan Gilchrist Oliver
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBlantyre Park Farm
Auchintibber
Blantyre
Lanarkshire
G72 0TS
Scotland
Director NameChristine Sneddon
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address34 Huntly Gardens
Blantyre
G72 0GW
Scotland
Secretary NameChristine Sneddon
NationalityBritish
StatusCurrent
Appointed23 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address34 Huntly Gardens
Blantyre
G72 0GW
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed23 October 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed23 October 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressUnit 23a St. James Avenue
East Kilbride
Glasgow
G74 5QD
Scotland
ConstituencyEast Kilbride, Strathaven and Lesmahagow
WardEast Kilbride West
Address MatchesOver 10 other UK companies use this postal address

Shareholders

60 at £1Jonathan G. Oliver
60.00%
Ordinary
40 at £1Mrs Christine Sneddon
40.00%
Ordinary

Financials

Year2014
Net Worth£109,657
Cash£12,620
Current Liabilities£52,597

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return23 October 2023 (6 months ago)
Next Return Due6 November 2024 (6 months, 2 weeks from now)

Charges

11 December 2003Delivered on: 12 December 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding
11 April 2003Delivered on: 15 April 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The subjects known as and forming blantyre farm road, uddingston (title number LAN165987).
Outstanding

Filing History

11 July 2023Micro company accounts made up to 31 December 2022 (5 pages)
7 November 2022Confirmation statement made on 23 October 2022 with no updates (3 pages)
8 September 2022Micro company accounts made up to 31 December 2021 (5 pages)
3 November 2021Confirmation statement made on 23 October 2021 with no updates (3 pages)
7 September 2021Micro company accounts made up to 31 December 2020 (5 pages)
23 November 2020Confirmation statement made on 23 October 2020 with no updates (3 pages)
7 July 2020Micro company accounts made up to 31 December 2019 (3 pages)
4 November 2019Confirmation statement made on 23 October 2019 with no updates (3 pages)
4 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
2 November 2018Confirmation statement made on 23 October 2018 with no updates (3 pages)
12 June 2018Micro company accounts made up to 31 December 2017 (2 pages)
31 October 2017Confirmation statement made on 23 October 2017 with no updates (3 pages)
31 October 2017Confirmation statement made on 23 October 2017 with no updates (3 pages)
16 June 2017Micro company accounts made up to 31 December 2016 (2 pages)
16 June 2017Micro company accounts made up to 31 December 2016 (2 pages)
24 October 2016Confirmation statement made on 23 October 2016 with updates (5 pages)
24 October 2016Confirmation statement made on 23 October 2016 with updates (5 pages)
8 September 2016Micro company accounts made up to 31 December 2015 (2 pages)
8 September 2016Micro company accounts made up to 31 December 2015 (2 pages)
29 October 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 100
(5 pages)
29 October 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 100
(5 pages)
15 May 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
15 May 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
29 October 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 100
(5 pages)
29 October 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 100
(5 pages)
17 June 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
17 June 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
4 December 2013Director's details changed for Christine Sneddon on 1 January 2012 (2 pages)
4 December 2013Registered office address changed from C/O Scott-Moncrieff 25 Bothwell Street Glasgow G2 6NL on 4 December 2013 (1 page)
4 December 2013Registered office address changed from C/O Scott-Moncrieff 25 Bothwell Street Glasgow G2 6NL on 4 December 2013 (1 page)
4 December 2013Director's details changed for Christine Sneddon on 1 January 2012 (2 pages)
4 December 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 100
(5 pages)
4 December 2013Registered office address changed from C/O Scott-Moncrieff 25 Bothwell Street Glasgow G2 6NL on 4 December 2013 (1 page)
4 December 2013Director's details changed for Christine Sneddon on 1 January 2012 (2 pages)
4 December 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 100
(5 pages)
19 July 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
19 July 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
7 November 2012Annual return made up to 23 October 2012 with a full list of shareholders (14 pages)
7 November 2012Annual return made up to 23 October 2012 with a full list of shareholders (14 pages)
4 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
4 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
19 December 2011Annual return made up to 23 October 2011 (14 pages)
19 December 2011Annual return made up to 23 October 2011 (14 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
5 November 2010Annual return made up to 23 October 2010 with a full list of shareholders (15 pages)
5 November 2010Annual return made up to 23 October 2010 with a full list of shareholders (15 pages)
5 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
5 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
23 November 2009Annual return made up to 23 October 2009 with a full list of shareholders (14 pages)
23 November 2009Annual return made up to 23 October 2009 with a full list of shareholders (14 pages)
8 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
8 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
6 February 2009Return made up to 23/10/08; full list of members (4 pages)
6 February 2009Return made up to 23/10/08; full list of members (4 pages)
4 November 2008Total exemption full accounts made up to 31 December 2007 (13 pages)
4 November 2008Total exemption full accounts made up to 31 December 2007 (13 pages)
5 November 2007Return made up to 23/10/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 November 2007Return made up to 23/10/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
30 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
8 November 2006Return made up to 23/10/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 November 2006Return made up to 23/10/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 October 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
16 October 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
31 October 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
31 October 2005Return made up to 23/10/05; full list of members (7 pages)
31 October 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
31 October 2005Return made up to 23/10/05; full list of members (7 pages)
12 November 2004Return made up to 23/10/04; full list of members (7 pages)
12 November 2004Return made up to 23/10/04; full list of members (7 pages)
15 October 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
15 October 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
12 December 2003Partic of mort/charge * (6 pages)
12 December 2003Partic of mort/charge * (6 pages)
3 November 2003Return made up to 23/10/03; full list of members (7 pages)
3 November 2003Return made up to 23/10/03; full list of members (7 pages)
15 April 2003Partic of mort/charge * (6 pages)
15 April 2003Partic of mort/charge * (6 pages)
11 December 2002New secretary appointed;new director appointed (2 pages)
11 December 2002New secretary appointed;new director appointed (2 pages)
27 November 2002New director appointed (2 pages)
27 November 2002New director appointed (2 pages)
27 November 2002Ad 15/11/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
27 November 2002Ad 15/11/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
27 November 2002Accounting reference date extended from 31/10/03 to 31/12/03 (1 page)
27 November 2002Accounting reference date extended from 31/10/03 to 31/12/03 (1 page)
25 October 2002Director resigned (1 page)
25 October 2002Director resigned (1 page)
25 October 2002Secretary resigned (1 page)
25 October 2002Secretary resigned (1 page)
23 October 2002Incorporation (16 pages)
23 October 2002Incorporation (16 pages)