Company NameBlake Construction Limited
Company StatusDissolved
Company NumberSC333317
CategoryPrivate Limited Company
Incorporation Date2 November 2007(16 years, 5 months ago)
Dissolution Date6 March 2018 (6 years ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Crawford Balloch
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed02 November 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 Springfield Park
Johnstone
Renfrewshire
PA5 8JS
Scotland
Director NameMr Michael Francis Blake
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed02 November 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address600 Coatbridge Road
Bargeddie
Glasgow
North Lanarkshire
G69 7PJ
Scotland
Secretary NameChristopher Michael Blake
NationalityBritish
StatusClosed
Appointed02 November 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address600 Coatbridge Road
Bargeddie
Glasgow
North Lanarkshire
G69 7PJ
Scotland
Director NameChristopher Michael Blake
Date of BirthDecember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2007(same day as company formation)
RoleDirector/Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address600 Coatbridge Road
Bargeddie
Glasgow
North Lanarkshire
G69 7PJ
Scotland
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed02 November 2007(same day as company formation)
Correspondence Address9 Perserverance Works
Kingsland Road
London
E2 8DD
Secretary NameSameday Company Services Limited (Corporation)
StatusResigned
Appointed02 November 2007(same day as company formation)
Correspondence Address9 Perserverance Works
Kingsland Road
London
E2 8DD

Contact

Websiteblakeconstructionlimited.co.uk
Telephone07 122009403
Telephone regionMobile

Location

Registered Address20 Anderson Street
Airdrie
Lanarkshire
ML6 0AA
Scotland
ConstituencyAirdrie and Shotts
WardAirdrie Central
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Christopher Michael Blake
33.33%
Ordinary
2 at £1Crawford Balloch
33.33%
Ordinary
2 at £1Michael Francis Blake
33.33%
Ordinary

Financials

Year2014
Net Worth£78
Cash£1,809
Current Liabilities£6,467

Accounts

Latest Accounts30 November 2016 (7 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

6 March 2018Final Gazette dissolved via voluntary strike-off (1 page)
19 December 2017First Gazette notice for voluntary strike-off (1 page)
13 December 2017Application to strike the company off the register (3 pages)
25 August 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
25 August 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
5 January 2017Confirmation statement made on 2 November 2016 with updates (6 pages)
5 January 2017Confirmation statement made on 2 November 2016 with updates (6 pages)
30 August 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
30 August 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
21 December 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 6
(5 pages)
21 December 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 6
(5 pages)
28 August 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
28 August 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
22 December 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 6
(5 pages)
22 December 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 6
(5 pages)
22 December 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 6
(5 pages)
20 August 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
20 August 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
23 December 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 6
(5 pages)
23 December 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 6
(5 pages)
23 December 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 6
(5 pages)
29 August 2013Total exemption small company accounts made up to 30 November 2012 (13 pages)
29 August 2013Total exemption small company accounts made up to 30 November 2012 (13 pages)
20 December 2012Annual return made up to 2 November 2012 with a full list of shareholders (5 pages)
20 December 2012Annual return made up to 2 November 2012 with a full list of shareholders (5 pages)
20 December 2012Annual return made up to 2 November 2012 with a full list of shareholders (5 pages)
20 November 2012Termination of appointment of Christopher Blake as a director (1 page)
20 November 2012Termination of appointment of Christopher Blake as a director (1 page)
28 August 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
28 August 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
22 November 2011Annual return made up to 2 November 2011 with a full list of shareholders (6 pages)
22 November 2011Annual return made up to 2 November 2011 with a full list of shareholders (6 pages)
22 November 2011Annual return made up to 2 November 2011 with a full list of shareholders (6 pages)
31 August 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
31 August 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
15 November 2010Annual return made up to 2 November 2010 with a full list of shareholders (6 pages)
15 November 2010Annual return made up to 2 November 2010 with a full list of shareholders (6 pages)
15 November 2010Annual return made up to 2 November 2010 with a full list of shareholders (6 pages)
26 August 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
26 August 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
18 February 2010Director's details changed for Michael Francis Blake on 1 October 2009 (2 pages)
18 February 2010Director's details changed for Michael Francis Blake on 1 October 2009 (2 pages)
18 February 2010Director's details changed for Michael Francis Blake on 1 October 2009 (2 pages)
18 February 2010Director's details changed for Christopher Michael Blake on 1 October 2009 (2 pages)
18 February 2010Statement of capital following an allotment of shares on 1 October 2009
  • GBP 6
(2 pages)
18 February 2010Director's details changed for Crawford Balloch on 1 October 2009 (2 pages)
18 February 2010Statement of capital following an allotment of shares on 1 October 2009
  • GBP 6
(2 pages)
18 February 2010Registered office address changed from 9 Earn Avenue Righead Industrial Estate Bellshill North Lanarkshire, ML4 3LW on 18 February 2010 (1 page)
18 February 2010Director's details changed for Crawford Balloch on 1 October 2009 (2 pages)
18 February 2010Director's details changed for Christopher Michael Blake on 1 October 2009 (2 pages)
18 February 2010Annual return made up to 2 November 2009 with a full list of shareholders (5 pages)
18 February 2010Director's details changed for Crawford Balloch on 1 October 2009 (2 pages)
18 February 2010Annual return made up to 2 November 2009 with a full list of shareholders (5 pages)
18 February 2010Director's details changed for Christopher Michael Blake on 1 October 2009 (2 pages)
18 February 2010Annual return made up to 2 November 2009 with a full list of shareholders (5 pages)
18 February 2010Statement of capital following an allotment of shares on 1 October 2009
  • GBP 6
(2 pages)
18 February 2010Registered office address changed from 9 Earn Avenue Righead Industrial Estate Bellshill North Lanarkshire, ML4 3LW on 18 February 2010 (1 page)
26 January 2010Total exemption small company accounts made up to 30 November 2008 (6 pages)
26 January 2010Total exemption small company accounts made up to 30 November 2008 (6 pages)
23 March 2009Return made up to 02/11/08; full list of members (10 pages)
23 March 2009Return made up to 02/11/08; full list of members (10 pages)
21 February 2008Director resigned (1 page)
21 February 2008New director appointed (2 pages)
21 February 2008New secretary appointed;new director appointed (1 page)
21 February 2008Registered office changed on 21/02/08 from: 600 coatbridge road bargeddie glasgow G69 7PJ (1 page)
21 February 2008Secretary resigned (1 page)
21 February 2008New secretary appointed;new director appointed (1 page)
21 February 2008Secretary resigned (1 page)
21 February 2008Director resigned (1 page)
21 February 2008New director appointed (2 pages)
21 February 2008New director appointed (1 page)
21 February 2008New director appointed (2 pages)
21 February 2008New director appointed (2 pages)
21 February 2008Registered office changed on 21/02/08 from: 600 coatbridge road bargeddie glasgow G69 7PJ (1 page)
21 February 2008New director appointed (1 page)
2 November 2007Incorporation (11 pages)
2 November 2007Incorporation (11 pages)