Johnstone
Renfrewshire
PA5 8JS
Scotland
Director Name | Mr Michael Francis Blake |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 November 2007(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 600 Coatbridge Road Bargeddie Glasgow North Lanarkshire G69 7PJ Scotland |
Secretary Name | Christopher Michael Blake |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 November 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 600 Coatbridge Road Bargeddie Glasgow North Lanarkshire G69 7PJ Scotland |
Director Name | Christopher Michael Blake |
---|---|
Date of Birth | December 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2007(same day as company formation) |
Role | Director/Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 600 Coatbridge Road Bargeddie Glasgow North Lanarkshire G69 7PJ Scotland |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 November 2007(same day as company formation) |
Correspondence Address | 9 Perserverance Works Kingsland Road London E2 8DD |
Secretary Name | Sameday Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 November 2007(same day as company formation) |
Correspondence Address | 9 Perserverance Works Kingsland Road London E2 8DD |
Website | blakeconstructionlimited.co.uk |
---|---|
Telephone | 07 122009403 |
Telephone region | Mobile |
Registered Address | 20 Anderson Street Airdrie Lanarkshire ML6 0AA Scotland |
---|---|
Constituency | Airdrie and Shotts |
Ward | Airdrie Central |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Christopher Michael Blake 33.33% Ordinary |
---|---|
2 at £1 | Crawford Balloch 33.33% Ordinary |
2 at £1 | Michael Francis Blake 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £78 |
Cash | £1,809 |
Current Liabilities | £6,467 |
Latest Accounts | 30 November 2016 (7 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
6 March 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 December 2017 | First Gazette notice for voluntary strike-off (1 page) |
13 December 2017 | Application to strike the company off the register (3 pages) |
25 August 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
25 August 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
5 January 2017 | Confirmation statement made on 2 November 2016 with updates (6 pages) |
5 January 2017 | Confirmation statement made on 2 November 2016 with updates (6 pages) |
30 August 2016 | Total exemption small company accounts made up to 30 November 2015 (8 pages) |
30 August 2016 | Total exemption small company accounts made up to 30 November 2015 (8 pages) |
21 December 2015 | Annual return made up to 2 November 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Annual return made up to 2 November 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
28 August 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
28 August 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
22 December 2014 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
20 August 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
20 August 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
23 December 2013 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
23 December 2013 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
23 December 2013 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
29 August 2013 | Total exemption small company accounts made up to 30 November 2012 (13 pages) |
29 August 2013 | Total exemption small company accounts made up to 30 November 2012 (13 pages) |
20 December 2012 | Annual return made up to 2 November 2012 with a full list of shareholders (5 pages) |
20 December 2012 | Annual return made up to 2 November 2012 with a full list of shareholders (5 pages) |
20 December 2012 | Annual return made up to 2 November 2012 with a full list of shareholders (5 pages) |
20 November 2012 | Termination of appointment of Christopher Blake as a director (1 page) |
20 November 2012 | Termination of appointment of Christopher Blake as a director (1 page) |
28 August 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
28 August 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
22 November 2011 | Annual return made up to 2 November 2011 with a full list of shareholders (6 pages) |
22 November 2011 | Annual return made up to 2 November 2011 with a full list of shareholders (6 pages) |
22 November 2011 | Annual return made up to 2 November 2011 with a full list of shareholders (6 pages) |
31 August 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
31 August 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
15 November 2010 | Annual return made up to 2 November 2010 with a full list of shareholders (6 pages) |
15 November 2010 | Annual return made up to 2 November 2010 with a full list of shareholders (6 pages) |
15 November 2010 | Annual return made up to 2 November 2010 with a full list of shareholders (6 pages) |
26 August 2010 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
26 August 2010 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
18 February 2010 | Director's details changed for Michael Francis Blake on 1 October 2009 (2 pages) |
18 February 2010 | Director's details changed for Michael Francis Blake on 1 October 2009 (2 pages) |
18 February 2010 | Director's details changed for Michael Francis Blake on 1 October 2009 (2 pages) |
18 February 2010 | Director's details changed for Christopher Michael Blake on 1 October 2009 (2 pages) |
18 February 2010 | Statement of capital following an allotment of shares on 1 October 2009
|
18 February 2010 | Director's details changed for Crawford Balloch on 1 October 2009 (2 pages) |
18 February 2010 | Statement of capital following an allotment of shares on 1 October 2009
|
18 February 2010 | Registered office address changed from 9 Earn Avenue Righead Industrial Estate Bellshill North Lanarkshire, ML4 3LW on 18 February 2010 (1 page) |
18 February 2010 | Director's details changed for Crawford Balloch on 1 October 2009 (2 pages) |
18 February 2010 | Director's details changed for Christopher Michael Blake on 1 October 2009 (2 pages) |
18 February 2010 | Annual return made up to 2 November 2009 with a full list of shareholders (5 pages) |
18 February 2010 | Director's details changed for Crawford Balloch on 1 October 2009 (2 pages) |
18 February 2010 | Annual return made up to 2 November 2009 with a full list of shareholders (5 pages) |
18 February 2010 | Director's details changed for Christopher Michael Blake on 1 October 2009 (2 pages) |
18 February 2010 | Annual return made up to 2 November 2009 with a full list of shareholders (5 pages) |
18 February 2010 | Statement of capital following an allotment of shares on 1 October 2009
|
18 February 2010 | Registered office address changed from 9 Earn Avenue Righead Industrial Estate Bellshill North Lanarkshire, ML4 3LW on 18 February 2010 (1 page) |
26 January 2010 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
26 January 2010 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
23 March 2009 | Return made up to 02/11/08; full list of members (10 pages) |
23 March 2009 | Return made up to 02/11/08; full list of members (10 pages) |
21 February 2008 | Director resigned (1 page) |
21 February 2008 | New director appointed (2 pages) |
21 February 2008 | New secretary appointed;new director appointed (1 page) |
21 February 2008 | Registered office changed on 21/02/08 from: 600 coatbridge road bargeddie glasgow G69 7PJ (1 page) |
21 February 2008 | Secretary resigned (1 page) |
21 February 2008 | New secretary appointed;new director appointed (1 page) |
21 February 2008 | Secretary resigned (1 page) |
21 February 2008 | Director resigned (1 page) |
21 February 2008 | New director appointed (2 pages) |
21 February 2008 | New director appointed (1 page) |
21 February 2008 | New director appointed (2 pages) |
21 February 2008 | New director appointed (2 pages) |
21 February 2008 | Registered office changed on 21/02/08 from: 600 coatbridge road bargeddie glasgow G69 7PJ (1 page) |
21 February 2008 | New director appointed (1 page) |
2 November 2007 | Incorporation (11 pages) |
2 November 2007 | Incorporation (11 pages) |