Company NameBlantyre Park Services Ltd
DirectorsJonathan Gilchrist Oliver and Allan Bertie Logan
Company StatusActive
Company NumberSC296612
CategoryPrivate Limited Company
Incorporation Date6 February 2006(18 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Jonathan Gilchrist Oliver
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 2006(7 months after company formation)
Appointment Duration17 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 23a St. James Avenue
East Kilbride
Glasgow
G74 5QD
Scotland
Secretary NameDawn Oliver
NationalityBritish
StatusCurrent
Appointed18 June 2008(2 years, 4 months after company formation)
Appointment Duration15 years, 9 months
RoleCompany Director
Correspondence AddressUnit 23a St. James Avenue
East Kilbride
Glasgow
G74 5QD
Scotland
Director NameMr Allan Bertie Logan
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 2019(13 years, 3 months after company formation)
Appointment Duration4 years, 10 months
RoleManager
Country of ResidenceScotland
Correspondence AddressUnit 23a St. James Avenue
East Kilbride
Glasgow
G74 5QD
Scotland
Director NameMr Brian McLure
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2006(7 months after company formation)
Appointment Duration3 months (resigned 12 December 2006)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Tanfield
Mauchline
Ayrshire
KA5 5AL
Scotland
Secretary NameMr Jonathan Gilchrist Oliver
NationalityBritish
StatusResigned
Appointed08 September 2006(7 months after company formation)
Appointment Duration1 year, 9 months (resigned 18 June 2008)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBlantyre Park Farm
Auchintibber
Blantyre
Lanarkshire
G72 0TS
Scotland
Director NameGraham Meechan
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2006(10 months, 1 week after company formation)
Appointment Duration4 years, 3 months (resigned 18 March 2011)
RoleCompany Director
Correspondence Address25 Skye Wynd
Hamilton
Lanarkshire
ML3 8BF
Scotland
Director NameMr Robert Gray
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2016(10 years, 3 months after company formation)
Appointment Duration5 years (resigned 08 June 2021)
RoleQuantity Surveyor
Country of ResidenceScotland
Correspondence AddressUnit 23a St. James Avenue
East Kilbride
Glasgow
G74 5QD
Scotland
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed06 February 2006(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed06 February 2006(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Contact

Websiteblantyreparkservices.co.uk

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

90 at £1Jonathan Oliver
100.00%
Ordinary

Financials

Year2014
Net Worth£90,227
Cash£157,818
Current Liabilities£815,856

Accounts

Latest Accounts31 January 2023 (1 year, 1 month ago)
Next Accounts Due31 October 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return14 August 2023 (7 months, 2 weeks ago)
Next Return Due28 August 2024 (5 months from now)

Charges

16 September 2008Delivered on: 20 September 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
16 August 2007Delivered on: 4 September 2007
Satisfied on: 14 January 2009
Persons entitled: Clydesdale Bank Public Limited Company

Classification: 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

15 August 2023Confirmation statement made on 14 August 2023 with no updates (3 pages)
11 July 2023Total exemption full accounts made up to 31 January 2023 (8 pages)
7 June 2023Satisfaction of charge 2 in full (1 page)
16 February 2023Appointment of Mr Marco Gallone as a director on 6 February 2023 (2 pages)
13 February 2023Termination of appointment of Allan Bertie Logan as a director on 3 February 2023 (1 page)
8 September 2022Total exemption full accounts made up to 31 January 2022 (8 pages)
29 August 2022Confirmation statement made on 14 August 2022 with no updates (3 pages)
7 September 2021Total exemption full accounts made up to 31 January 2021 (8 pages)
26 August 2021Confirmation statement made on 14 August 2021 with no updates (3 pages)
21 June 2021Termination of appointment of Robert Gray as a director on 8 June 2021 (1 page)
27 August 2020Confirmation statement made on 14 August 2020 with no updates (3 pages)
10 June 2020Unaudited abridged accounts made up to 31 January 2020 (8 pages)
19 August 2019Confirmation statement made on 14 August 2019 with no updates (3 pages)
29 July 2019Appointment of Mr Alan Logan as a director on 3 June 2019 (2 pages)
29 July 2019Director's details changed for Mr Alan Logan on 3 June 2019 (2 pages)
4 June 2019Unaudited abridged accounts made up to 31 January 2019 (8 pages)
14 August 2018Confirmation statement made on 14 August 2018 with updates (4 pages)
14 August 2018Change of details for Mr Jonathan Gilchrist Oliver as a person with significant control on 16 May 2017 (2 pages)
14 August 2018Notification of Dawn Oliver as a person with significant control on 16 May 2017 (2 pages)
12 June 2018Unaudited abridged accounts made up to 31 January 2018 (8 pages)
19 February 2018Confirmation statement made on 6 February 2018 with no updates (3 pages)
4 July 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
4 July 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
21 June 2017Director's details changed for Jonathan Gilchrist Oliver on 20 June 2017 (2 pages)
21 June 2017Secretary's details changed for Dawn Oliver on 20 June 2017 (1 page)
21 June 2017Secretary's details changed for Dawn Oliver on 20 June 2017 (1 page)
21 June 2017Director's details changed for Jonathan Gilchrist Oliver on 20 June 2017 (2 pages)
8 February 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
8 February 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
22 June 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
22 June 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
3 June 2016Appointment of Mr Robert Gray as a director on 1 June 2016 (2 pages)
3 June 2016Appointment of Mr Robert Gray as a director on 1 June 2016 (2 pages)
16 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 90
(4 pages)
16 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 90
(4 pages)
15 May 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
15 May 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
2 March 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 90
(4 pages)
2 March 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 90
(4 pages)
2 March 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 90
(4 pages)
8 July 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
8 July 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
5 March 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 90
(4 pages)
5 March 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 90
(4 pages)
5 March 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 90
(4 pages)
27 November 2013Registered office address changed from Scott-Moncrieff 25 Bothwell Street Glasgow G2 6NL on 27 November 2013 (1 page)
27 November 2013Registered office address changed from Scott-Moncrieff 25 Bothwell Street Glasgow G2 6NL on 27 November 2013 (1 page)
30 September 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
30 September 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
15 April 2013Annual return made up to 6 February 2013 with a full list of shareholders (4 pages)
15 April 2013Annual return made up to 6 February 2013 with a full list of shareholders (4 pages)
15 April 2013Annual return made up to 6 February 2013 with a full list of shareholders (4 pages)
28 June 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
28 June 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
24 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (14 pages)
24 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (14 pages)
24 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (14 pages)
4 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
4 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
6 May 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
6 May 2011Solvency statement dated 07/03/11 (1 page)
6 May 2011Termination of appointment of Graham Meechan as a director (2 pages)
6 May 2011Termination of appointment of Graham Meechan as a director (2 pages)
6 May 2011Statement of capital re reduction of shares (1 page)
6 May 2011Solvency statement dated 07/03/11 (1 page)
6 May 2011Statement by directors (1 page)
6 May 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
6 May 2011Statement by directors (1 page)
6 May 2011Statement of capital re reduction of shares (1 page)
10 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (15 pages)
10 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (15 pages)
10 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (15 pages)
4 October 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
4 October 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
26 March 2010Annual return made up to 6 February 2010 with a full list of shareholders (14 pages)
26 March 2010Annual return made up to 6 February 2010 with a full list of shareholders (14 pages)
26 March 2010Annual return made up to 6 February 2010 with a full list of shareholders (14 pages)
11 June 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
11 June 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
6 May 2009Return made up to 06/02/09; full list of members (5 pages)
6 May 2009Return made up to 06/02/09; full list of members (5 pages)
15 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
15 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
20 September 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
20 September 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
25 June 2008Appointment terminated secretary jonathan oliver (1 page)
25 June 2008Appointment terminated secretary jonathan oliver (1 page)
25 June 2008Secretary appointed dawn oliver (1 page)
25 June 2008Secretary appointed dawn oliver (1 page)
11 June 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
11 June 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
18 March 2008Return made up to 06/02/08; full list of members
  • 363(287) ‐ Registered office changed on 18/03/08
(8 pages)
18 March 2008Return made up to 06/02/08; full list of members
  • 363(287) ‐ Registered office changed on 18/03/08
(8 pages)
5 March 2008Registered office changed on 05/03/2008 from 17C townhead street strathaven lanarkshire ML10 6AB (1 page)
5 March 2008Registered office changed on 05/03/2008 from 17C townhead street strathaven lanarkshire ML10 6AB (1 page)
29 November 2007Accounts for a dormant company made up to 31 January 2007 (5 pages)
29 November 2007Accounts for a dormant company made up to 31 January 2007 (5 pages)
4 September 2007Partic of mort/charge * (3 pages)
4 September 2007Partic of mort/charge * (3 pages)
3 April 2007Return made up to 06/02/07; full list of members (7 pages)
3 April 2007Return made up to 06/02/07; full list of members (7 pages)
27 March 2007New director appointed (2 pages)
27 March 2007New director appointed (2 pages)
27 March 2007Director resigned (1 page)
27 March 2007Director resigned (1 page)
28 September 2006New director appointed (1 page)
28 September 2006Registered office changed on 28/09/06 from: 25 bothwell street glasgow G2 6NL (1 page)
28 September 2006New secretary appointed;new director appointed (2 pages)
28 September 2006Accounting reference date shortened from 28/02/07 to 31/01/07 (1 page)
28 September 2006Accounting reference date shortened from 28/02/07 to 31/01/07 (1 page)
28 September 2006New secretary appointed;new director appointed (2 pages)
28 September 2006Registered office changed on 28/09/06 from: 25 bothwell street glasgow G2 6NL (1 page)
28 September 2006New director appointed (1 page)
7 February 2006Director resigned (1 page)
7 February 2006Director resigned (1 page)
7 February 2006Secretary resigned (1 page)
7 February 2006Secretary resigned (1 page)
6 February 2006Incorporation (9 pages)
6 February 2006Incorporation (9 pages)