UKBizDB.co.uk

BLACHERE ILLUMINATION UK LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 33200 - Installation of industrial machinery and equipment

Office Address & Contact

Registered Address:30 & 34 Reform Street, Dundee, Scotland, DD1 1RJ
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Blachere Illumination Uk Limited, Gladstone Place, Ladybank, Scotland, KY15 7LB

Secretary20 August 2014Active
30 & 34, Reform Street, Dundee, Scotland, DD1 1RJ

Corporate Secretary05 July 2016Active
30 & 34, Reform Street, Dundee, Scotland, DD1 1RJ

Director01 November 2019Active
11 Laurieston Park, Glenrothes, KY7 6YJ

Secretary04 April 1996Active
5 Wellbank Gardens, Glenrothes, KY7 4TR

Secretary07 September 1994Active
1 George Square, Castle Brae, Dunfermline, Fife, KY11 8QF

Secretary01 September 2012Active
151, St. Vincent Street, Glasgow, G2 5NJ

Corporate Nominee Secretary21 September 2001Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Secretary07 September 1994Active
1, George Square, Castle Brae, Dunfermline, Scotland, KY11 8QF

Corporate Secretary31 August 2006Active
30 & 34, Reform Street, Dundee, Scotland, DD1 1RJ

Director07 September 1994Active
5 Wellbank Gardens, Glenrothes, KY7 4TR

Director07 September 1994Active
30 & 34, Reform Street, Dundee, Scotland, DD1 1RJ

Director21 September 2001Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Director07 September 1994Active

People with Significant Control

Blachere Illumination Sas
Notified on:06 April 2016
Status:Active
Country of residence:France
Address:Zone Industrielle, 84400, Apt, France,
Nature of control:
  • Ownership of shares 50 to 75 percent
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:
  • Ownership of shares 50 to 75 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-13Officers

Change person director company with change date.

Download
2023-12-13Confirmation statement

Confirmation statement with updates.

Download
2023-11-09Officers

Termination director company with name termination date.

Download
2023-11-09Officers

Termination director company with name termination date.

Download
2023-11-02Confirmation statement

Confirmation statement with updates.

Download
2023-10-31Officers

Change person director company with change date.

Download
2023-10-31Officers

Change person director company with change date.

Download
2023-10-31Officers

Change person director company with change date.

Download
2023-10-20Accounts

Accounts with accounts type small.

Download
2023-09-06Address

Change registered office address company with date old address new address.

Download
2022-11-02Confirmation statement

Confirmation statement with no updates.

Download
2022-10-27Confirmation statement

Confirmation statement with no updates.

Download
2022-10-27Accounts

Accounts with accounts type small.

Download
2021-11-29Accounts

Accounts with accounts type small.

Download
2021-10-27Confirmation statement

Confirmation statement with no updates.

Download
2021-10-27Confirmation statement

Confirmation statement with updates.

Download
2021-04-30Auditors

Auditors resignation company.

Download
2021-02-25Accounts

Accounts with accounts type small.

Download
2020-12-17Confirmation statement

Confirmation statement with no updates.

Download
2020-07-28Accounts

Accounts with accounts type small.

Download
2020-05-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-05-29Mortgage

Mortgage satisfy charge full.

Download
2020-02-04Accounts

Change account reference date company current shortened.

Download
2019-11-05Confirmation statement

Confirmation statement with no updates.

Download
2019-11-05Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.