Company NameBlaven Estates Ltd.
DirectorRobert Small Malcolm
Company StatusActive
Company NumberSC246731
CategoryPrivate Limited Company
Incorporation Date28 March 2003(21 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameRobert Small Malcolm
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3rd Floor West 211 Dumbarton Road
Partick
Glasgow
G11 6AA
Scotland
Secretary NameRobert Small Malcolm
NationalityBritish
StatusCurrent
Appointed28 March 2003(same day as company formation)
RoleArchitect
Correspondence Address3rd Floor West 211 Dumbarton Road
Partick
Glasgow
G11 6AA
Scotland
Director NameStuart Macinness
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2003(same day as company formation)
RoleCompany Director
Correspondence Address8 Faulds Wynd
Seamill
Ayrshire
KA23 9FA
Scotland
Director NameCodir Limited (Corporation)
StatusResigned
Appointed28 March 2003(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Director NameCosec Limited (Corporation)
StatusResigned
Appointed28 March 2003(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed28 March 2003(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland

Location

Registered Address6th Floor Gordon Chambers
90 Mitchell Street
Glasgow
G1 3NQ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 800 other UK companies use this postal address

Shareholders

100 at £1Robert Small Malcolm
100.00%
Ordinary

Financials

Year2014
Net Worth£78,904
Cash£1,133
Current Liabilities£67,776

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 Return15 June 2023 (10 months, 2 weeks ago)
Next Return Due29 June 2024 (2 months from now)

Charges

1 November 2021Delivered on: 2 November 2021
Persons entitled: The Mortgage Works (UK) PLC

Classification: A registered charge
Particulars: Being all and whole the property known as and forming 0/1, 37 airlie street, glasgow, G12 9TS otherwise known as subjects at 37 and 39 airlie street, glasgow being the subjects registered in the land register of scotland under title number GLA79793.
Outstanding
19 August 2003Delivered on: 28 August 2003
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 37 airlie street, glasgow.
Outstanding

Filing History

3 June 2020Confirmation statement made on 28 March 2020 with no updates (3 pages)
10 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
2 April 2019Confirmation statement made on 28 March 2019 with updates (4 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
5 April 2018Change of details for Mr Robert Small Malcolm as a person with significant control on 19 June 2017 (2 pages)
4 April 2018Confirmation statement made on 28 March 2018 with updates (4 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
19 June 2017Director's details changed for Robert Small Malcolm on 19 June 2017 (2 pages)
19 June 2017Director's details changed for Robert Small Malcolm on 5 April 2016 (2 pages)
19 June 2017Termination of appointment of Stuart Macinness as a director on 19 June 2017 (1 page)
19 June 2017Director's details changed for Robert Small Malcolm on 19 June 2017 (2 pages)
19 June 2017Termination of appointment of Stuart Macinness as a director on 19 June 2017 (1 page)
19 June 2017Director's details changed for Robert Small Malcolm on 5 April 2016 (2 pages)
5 May 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
5 May 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
9 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
9 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
8 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 100
(5 pages)
8 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 100
(5 pages)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
2 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 100
(5 pages)
2 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 100
(5 pages)
27 October 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
27 October 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
7 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 100
(5 pages)
7 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 100
(5 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
29 March 2013Annual return made up to 28 March 2013 with a full list of shareholders (5 pages)
29 March 2013Annual return made up to 28 March 2013 with a full list of shareholders (5 pages)
18 December 2012Director's details changed for Robert Small Malcolm on 1 April 2012 (2 pages)
18 December 2012Director's details changed for Robert Small Malcolm on 1 April 2012 (2 pages)
18 December 2012Director's details changed for Robert Small Malcolm on 1 April 2012 (2 pages)
5 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
5 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
3 April 2012Registered office address changed from Sinclair Wood Chartered Accountants 90 Mitchell Street Glasgow G1 3NH on 3 April 2012 (1 page)
3 April 2012Annual return made up to 28 March 2012 with a full list of shareholders (5 pages)
3 April 2012Registered office address changed from Sinclair Wood Chartered Accountants 90 Mitchell Street Glasgow G1 3NH on 3 April 2012 (1 page)
3 April 2012Annual return made up to 28 March 2012 with a full list of shareholders (5 pages)
3 April 2012Registered office address changed from Sinclair Wood Chartered Accountants 90 Mitchell Street Glasgow G1 3NH on 3 April 2012 (1 page)
6 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
6 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
13 April 2011Annual return made up to 28 March 2011 with a full list of shareholders (5 pages)
13 April 2011Annual return made up to 28 March 2011 with a full list of shareholders (5 pages)
22 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
22 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
5 May 2010Annual return made up to 28 March 2010 with a full list of shareholders (5 pages)
5 May 2010Annual return made up to 28 March 2010 with a full list of shareholders (5 pages)
20 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
20 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
6 April 2009Return made up to 28/03/09; full list of members (3 pages)
6 April 2009Return made up to 28/03/09; full list of members (3 pages)
11 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
11 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
14 April 2008Return made up to 28/03/08; full list of members (3 pages)
14 April 2008Return made up to 28/03/08; full list of members (3 pages)
15 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
15 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
4 June 2007Return made up to 28/03/07; full list of members (2 pages)
4 June 2007Return made up to 28/03/07; full list of members (2 pages)
2 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
2 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
27 June 2006Return made up to 28/03/06; full list of members (7 pages)
27 June 2006Return made up to 28/03/06; full list of members (7 pages)
29 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
29 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
30 March 2005Return made up to 28/03/05; full list of members
  • 363(287) ‐ Registered office changed on 30/03/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 March 2005Return made up to 28/03/05; full list of members
  • 363(287) ‐ Registered office changed on 30/03/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
1 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
7 May 2004Return made up to 28/03/04; full list of members (7 pages)
7 May 2004Return made up to 28/03/04; full list of members (7 pages)
17 January 2004Registered office changed on 17/01/04 from: 34 cromarty gardens stamperland glasgow strathclyde G76 8PA (1 page)
17 January 2004Registered office changed on 17/01/04 from: 34 cromarty gardens stamperland glasgow strathclyde G76 8PA (1 page)
28 August 2003Partic of mort/charge * (5 pages)
28 August 2003Partic of mort/charge * (5 pages)
12 May 2003Ad 28/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 May 2003New director appointed (2 pages)
12 May 2003New director appointed (2 pages)
12 May 2003Ad 28/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 May 2003New secretary appointed (2 pages)
12 May 2003New director appointed (2 pages)
12 May 2003New director appointed (2 pages)
12 May 2003New secretary appointed (2 pages)
4 April 2003Secretary resigned;director resigned (1 page)
4 April 2003Registered office changed on 04/04/03 from: 78 montgomery street edinburgh midlothian EH7 5JA (1 page)
4 April 2003Registered office changed on 04/04/03 from: 78 montgomery street edinburgh midlothian EH7 5JA (1 page)
4 April 2003Secretary resigned;director resigned (1 page)
4 April 2003Director resigned (1 page)
4 April 2003Director resigned (1 page)
28 March 2003Incorporation (9 pages)
28 March 2003Incorporation (9 pages)