UKBizDB.co.uk

BLAKEBOROUGH VALVES LIMITED

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

This company is commonly known as Blakeborough Valves Limited. The company was founded 30 years ago and was given the registration number SC146394. The firm's registered office is in GLASGOW. You can find them at Clydesdale Bank Exchange, Fourth Floor, 20 Waterloo Street, Glasgow, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:BLAKEBOROUGH VALVES LIMITED
Company Number:SC146394
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 September 1993
End of financial year:31 December 2020
Jurisdiction:Scotland
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Clydesdale Bank Exchange, Fourth Floor, 20 Waterloo Street, Glasgow, Scotland, G2 6BD
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Clydesdale Bank Exchange, Fourth Floor, 20 Waterloo Street, Glasgow, Scotland, G2 6BD

Secretary16 August 2019Active
Britannia House, Huddersfield Road, Elland, England, HX5 9JR

Director03 February 2020Active
West Point House, 5 Redwood Place, East Kilbride, Glasgow, Scotland, G74 5PB

Director28 June 2019Active
West Point House, 5 Redwood Place, East Kilbride, Glasgow, Scotland, G74 5PB

Director28 June 2019Active
West Point House, 5 Redwood Place, East Kilbride, Glasgow, Scotland, G74 5PB

Director28 June 2019Active
4th Floor, 20 Waterloo Street, Glasgow, G2 6DB

Secretary01 December 2014Active
Balade, 9 Hazel Avenue, Lenzie, Glasgow, G66 4RR

Secretary10 September 1993Active
Clydesdale Bank Exchange, Fourth Floor, 20 Waterloo Street, Glasgow, Scotland, G2 6BD

Secretary20 March 2015Active
4th Floor, Clydesdale Bank Exchange, 20 Waterloo Street, Glasgow, G2 6DB

Secretary05 April 2001Active
4th Floor, 20 Waterloo Street, Glasgow, Scotland, G2 6DB

Secretary23 November 2012Active
34 Newark Drive, Pollokshields, Glasgow, G41 4PZ

Director10 September 1993Active
"Turnberry", 14 Roddinghead Road, Giffnock, G46 6TN

Director10 September 1993Active
Torwood Knockbuckle Road, Kilmacolm, PA13 4JT

Director10 September 1993Active
Clydesdale Bank Exchange, Fourth Floor, 20 Waterloo Street, Glasgow, Scotland, G2 6BD

Director28 June 2019Active
4th Floor, Clydesdale Bank Exchange, 20 Waterloo Street, Glasgow, G2 6DB

Director31 August 2004Active
4th Floor, Clydesdale Bank Exchange, 20 Waterloo Street, Glasgow, G2 6DB

Director05 April 2001Active
10th Floor, 1 West Regent Street, Glasgow, Scotland, G2 1RW

Director18 November 2014Active
10th Floor, 1 West Regent Street, Glasgow, Scotland, G2 1RW

Director09 December 2015Active
Clydesdale Bank Exchange, Fourth Floor, 20 Waterloo Street, Glasgow, Scotland, G2 6BD

Director10 July 2017Active
4th Floor, 20 Waterloo Street, Glasgow, Scotland, G2 6DB

Director15 June 2012Active
4th Floor, 20 Waterloo Street, Glasgow, Scotland, G2 6DB

Director23 November 2012Active
10th Floor, 1 West Regent Street, Glasgow, United Kingdom, G2 1RW

Director01 May 2018Active

People with Significant Control

Trillium Flow Technologies Uk Limited
Notified on:28 June 2019
Status:Active
Country of residence:England
Address:Britannia House, Huddersfield Road, Elland, England, HX5 9JR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
The Weir Group Plc
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:10th Floor, 1 West Regent Street, Glasgow, Scotland, G2 1RW
Nature of control:
  • Ownership of shares 75 to 100 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
2021-09-21Gazette

Gazette dissolved voluntary.

Download
2021-07-06Gazette

Gazette notice voluntary.

Download
2021-06-24Dissolution

Dissolution application strike off company.

Download
2021-02-15Accounts

Accounts with accounts type dormant.

Download
2020-12-02Address

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

Download
2020-11-30Accounts

Accounts with accounts type dormant.

Download
2020-10-30Confirmation statement

Confirmation statement with no updates.

Download
2020-02-10Officers

Appoint person director company with name date.

Download
2019-11-25Incorporation

Memorandum articles.

Download
2019-11-25Resolution

Resolution.

Download
2019-11-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-11-01Officers

Termination director company with name termination date.

Download
2019-11-01Officers

Change person secretary company with change date.

Download
2019-10-01Confirmation statement

Confirmation statement with updates.

Download
2019-09-30Persons with significant control

Change to a person with significant control.

Download
2019-08-16Officers

Appoint person secretary company with name date.

Download
2019-08-15Persons with significant control

Notification of a person with significant control.

Download
2019-08-15Persons with significant control

Cessation of a person with significant control.

Download
2019-07-15Officers

Change person director company with change date.

Download
2019-07-04Officers

Termination director company with name termination date.

Download
2019-07-04Officers

Termination secretary company with name termination date.

Download
2019-07-04Officers

Termination director company with name termination date.

Download
2019-07-04Officers

Appoint person director company with name date.

Download
2019-07-04Officers

Appoint person director company with name date.

Download
2019-07-04Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.