UKBizDB.co.uk

BLAKE STEVENSON LIMITED

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

This company is commonly known as Blake Stevenson Limited. The company was founded 31 years ago and was given the registration number SC140770. The firm's registered office is in EDINBURGH. You can find them at 3 Boroughloch Square, , Edinburgh, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:BLAKE STEVENSON LIMITED
Company Number:SC140770
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 October 1992
End of financial year:30 September 2022
Jurisdiction:Scotland
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:3 Boroughloch Square, Edinburgh, EH8 9NJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
22, Stafford Street, Edinburgh, Scotland, EH3 7BD

Director01 September 2014Active
22, Stafford Street, Edinburgh, Scotland, EH3 7BD

Director11 January 2010Active
16b, Glencairn Crescent, Edinburgh, United Kingdom, EH12 5BT

Secretary23 October 1992Active
3, Boroughloch Square, Edinburgh, Scotland, EH8 9NJ

Secretary01 September 2014Active
50 Lothian Road, Festival Square, Edinburgh, EH3 9WJ

Corporate Nominee Secretary19 October 1992Active
3 Jubilee Gardens, Bearsden, Glasgow, G61 2RT

Director01 January 2001Active
44 Leamington Terrace, Edinburgh, EH10 4JL

Director07 October 1993Active
16b, Glencairn Crescent, Edinburgh, United Kingdom, EH12 5BT

Director23 October 1992Active
3, Boroughloch Square, Edinburgh, Scotland, EH8 9NJ

Director23 October 1992Active
50 Lothian Road, Festival Square, Edinburgh, EH3 9WJ

Nominee Director19 October 1992Active

People with Significant Control

Ms Glenys Joy Macdonald Watt
Notified on:06 April 2016
Status:Active
Date of birth:January 1956
Nationality:British
Address:3, Boroughloch Square, Edinburgh, EH8 9NJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Onyema Lorna Ibe
Notified on:06 April 2016
Status:Active
Date of birth:January 1972
Nationality:British
Country of residence:Scotland
Address:22, Stafford Street, Edinburgh, Scotland, EH3 7BD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Jennifer Elizabeth Lambert
Notified on:06 April 2016
Status:Active
Date of birth:June 1973
Nationality:British
Country of residence:Scotland
Address:22, Stafford Street, Edinburgh, Scotland, EH3 7BD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-02Confirmation statement

Confirmation statement with no updates.

Download
2023-04-20Accounts

Accounts with accounts type total exemption full.

Download
2022-10-25Confirmation statement

Confirmation statement with no updates.

Download
2022-05-11Accounts

Accounts with accounts type total exemption full.

Download
2021-10-29Confirmation statement

Confirmation statement with no updates.

Download
2021-09-29Address

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

Download
2021-02-08Accounts

Accounts with accounts type total exemption full.

Download
2020-10-29Confirmation statement

Confirmation statement with no updates.

Download
2020-03-04Accounts

Accounts with accounts type total exemption full.

Download
2019-10-31Confirmation statement

Confirmation statement with no updates.

Download
2019-01-11Accounts

Accounts with accounts type total exemption full.

Download
2018-10-30Confirmation statement

Confirmation statement with no updates.

Download
2018-10-30Persons with significant control

Change to a person with significant control.

Download
2018-10-30Persons with significant control

Change to a person with significant control.

Download
2018-01-26Accounts

Accounts with accounts type total exemption full.

Download
2017-11-01Confirmation statement

Confirmation statement with updates.

Download
2017-11-01Persons with significant control

Cessation of a person with significant control.

Download
2017-11-01Persons with significant control

Change to a person with significant control.

Download
2017-11-01Officers

Change person director company with change date.

Download
2017-02-21Accounts

Accounts with accounts type total exemption small.

Download
2017-02-16Capital

Capital cancellation shares.

Download
2017-02-08Capital

Capital return purchase own shares.

Download
2016-12-13Officers

Termination director company with name termination date.

Download
2016-12-13Officers

Termination secretary company with name termination date.

Download
2016-11-02Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.