This company is commonly known as Blachere Illumination Uk Limited. The company was founded 29 years ago and was given the registration number SC152939. The firm's registered office is in DUNDEE. You can find them at 30 & 34 Reform Street, , Dundee, . This company's SIC code is 33200 - Installation of industrial machinery and equipment.
Name | : | BLACHERE ILLUMINATION UK LIMITED |
---|---|---|
Company Number | : | SC152939 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 September 1994 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 30 & 34 Reform Street, Dundee, Scotland, DD1 1RJ |
---|---|---|
Country Origin | : | SCOTLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Blachere Illumination Uk Limited, Gladstone Place, Ladybank, Scotland, KY15 7LB | Secretary | 20 August 2014 | Active |
30 & 34, Reform Street, Dundee, Scotland, DD1 1RJ | Corporate Secretary | 05 July 2016 | Active |
30 & 34, Reform Street, Dundee, Scotland, DD1 1RJ | Director | 01 November 2019 | Active |
11 Laurieston Park, Glenrothes, KY7 6YJ | Secretary | 04 April 1996 | Active |
5 Wellbank Gardens, Glenrothes, KY7 4TR | Secretary | 07 September 1994 | Active |
1 George Square, Castle Brae, Dunfermline, Fife, KY11 8QF | Secretary | 01 September 2012 | Active |
151, St. Vincent Street, Glasgow, G2 5NJ | Corporate Nominee Secretary | 21 September 2001 | Active |
24 Great King Street, Edinburgh, EH3 6QN | Corporate Nominee Secretary | 07 September 1994 | Active |
1, George Square, Castle Brae, Dunfermline, Scotland, KY11 8QF | Corporate Secretary | 31 August 2006 | Active |
30 & 34, Reform Street, Dundee, Scotland, DD1 1RJ | Director | 07 September 1994 | Active |
5 Wellbank Gardens, Glenrothes, KY7 4TR | Director | 07 September 1994 | Active |
30 & 34, Reform Street, Dundee, Scotland, DD1 1RJ | Director | 21 September 2001 | Active |
24 Great King Street, Edinburgh, EH3 6QN | Corporate Nominee Director | 07 September 1994 | Active |
Blachere Illumination Sas | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | France |
Address | : | Zone Industrielle, 84400, Apt, France, |
Nature of control | : |
|
Mr Jean-Paul Blachere | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1950 |
Nationality | : | French |
Country of residence | : | France |
Address | : | 22, Allee Des Bourguignons, Apt, France, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-13 | Officers | Change person director company with change date. | Download |
2023-12-13 | Confirmation statement | Confirmation statement with updates. | Download |
2023-11-09 | Officers | Termination director company with name termination date. | Download |
2023-11-09 | Officers | Termination director company with name termination date. | Download |
2023-11-02 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-31 | Officers | Change person director company with change date. | Download |
2023-10-31 | Officers | Change person director company with change date. | Download |
2023-10-31 | Officers | Change person director company with change date. | Download |
2023-10-20 | Accounts | Accounts with accounts type small. | Download |
2023-09-06 | Address | Change registered office address company with date old address new address. | Download |
2022-11-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-27 | Accounts | Accounts with accounts type small. | Download |
2021-11-29 | Accounts | Accounts with accounts type small. | Download |
2021-10-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-27 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-30 | Auditors | Auditors resignation company. | Download |
2021-02-25 | Accounts | Accounts with accounts type small. | Download |
2020-12-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-28 | Accounts | Accounts with accounts type small. | Download |
2020-05-29 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-05-29 | Mortgage | Mortgage satisfy charge full. | Download |
2020-02-04 | Accounts | Change account reference date company current shortened. | Download |
2019-11-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-05 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.