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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Clydesdale Bank Exchange, Fourth Floor, 20 Waterloo Street, Glasgow, Scotland, G2 6BD | Secretary | 16 August 2019 | Active |
Britannia House, Huddersfield Road, Elland, England, HX5 9JR | Director | 03 February 2020 | Active |
West Point House, 5 Redwood Place, East Kilbride, Glasgow, Scotland, G74 5PB | Director | 28 June 2019 | Active |
West Point House, 5 Redwood Place, East Kilbride, Glasgow, Scotland, G74 5PB | Director | 28 June 2019 | Active |
West Point House, 5 Redwood Place, East Kilbride, Glasgow, Scotland, G74 5PB | Director | 28 June 2019 | Active |
4th Floor, 20 Waterloo Street, Glasgow, G2 6DB | Secretary | 01 December 2014 | Active |
Balade, 9 Hazel Avenue, Lenzie, Glasgow, G66 4RR | Secretary | 10 September 1993 | Active |
Clydesdale Bank Exchange, Fourth Floor, 20 Waterloo Street, Glasgow, Scotland, G2 6BD | Secretary | 20 March 2015 | Active |
4th Floor, Clydesdale Bank Exchange, 20 Waterloo Street, Glasgow, G2 6DB | Secretary | 05 April 2001 | Active |
4th Floor, 20 Waterloo Street, Glasgow, Scotland, G2 6DB | Secretary | 23 November 2012 | Active |
34 Newark Drive, Pollokshields, Glasgow, G41 4PZ | Director | 10 September 1993 | Active |
"Turnberry", 14 Roddinghead Road, Giffnock, G46 6TN | Director | 10 September 1993 | Active |
Torwood Knockbuckle Road, Kilmacolm, PA13 4JT | Director | 10 September 1993 | Active |
Clydesdale Bank Exchange, Fourth Floor, 20 Waterloo Street, Glasgow, Scotland, G2 6BD | Director | 28 June 2019 | Active |
4th Floor, Clydesdale Bank Exchange, 20 Waterloo Street, Glasgow, G2 6DB | Director | 31 August 2004 | Active |
4th Floor, Clydesdale Bank Exchange, 20 Waterloo Street, Glasgow, G2 6DB | Director | 05 April 2001 | Active |
10th Floor, 1 West Regent Street, Glasgow, Scotland, G2 1RW | Director | 18 November 2014 | Active |
10th Floor, 1 West Regent Street, Glasgow, Scotland, G2 1RW | Director | 09 December 2015 | Active |
Clydesdale Bank Exchange, Fourth Floor, 20 Waterloo Street, Glasgow, Scotland, G2 6BD | Director | 10 July 2017 | Active |
4th Floor, 20 Waterloo Street, Glasgow, Scotland, G2 6DB | Director | 15 June 2012 | Active |
4th Floor, 20 Waterloo Street, Glasgow, Scotland, G2 6DB | Director | 23 November 2012 | Active |
10th Floor, 1 West Regent Street, Glasgow, United Kingdom, G2 1RW | Director | 01 May 2018 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2021-09-21 | Gazette | Gazette dissolved voluntary. | Download |
2021-07-06 | Gazette | Gazette notice voluntary. | Download |
2021-06-24 | Dissolution | Dissolution application strike off company. | Download |
2021-02-15 | Accounts | Accounts with accounts type dormant. | Download |
2020-12-02 | Address | Change registered office address company with date old address new address. | Download |
2020-11-30 | Accounts | Accounts with accounts type dormant. | Download |
2020-10-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-10 | Officers | Appoint person director company with name date. | Download |
2019-11-25 | Incorporation | Memorandum articles. | Download |
2019-11-25 | Resolution | Resolution. | Download |
2019-11-12 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-11-01 | Officers | Termination director company with name termination date. | Download |
2019-11-01 | Officers | Change person secretary company with change date. | Download |
2019-10-01 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-30 | Persons with significant control | Change to a person with significant control. | Download |
2019-08-16 | Officers | Appoint person secretary company with name date. | Download |
2019-08-15 | Persons with significant control | Notification of a person with significant control. | Download |
2019-08-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-07-15 | Officers | Change person director company with change date. | Download |
2019-07-04 | Officers | Termination director company with name termination date. | Download |
2019-07-04 | Officers | Termination secretary company with name termination date. | Download |
2019-07-04 | Officers | Termination director company with name termination date. | Download |
2019-07-04 | Officers | Appoint person director company with name date. | Download |
2019-07-04 | Officers | Appoint person director company with name date. | Download |
2019-07-04 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.