UKBizDB.co.uk

BLANEFIELD HOLDINGS LIMITED

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

This company is commonly known as Blanefield Holdings Limited. The company was founded 65 years ago and was given the registration number SC033678. The firm's registered office is in GLASGOW. You can find them at 21 Hunter Street, East Kilbride, Glasgow, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:BLANEFIELD HOLDINGS LIMITED
Company Number:SC033678
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 February 1959
End of financial year:31 January 2023
Jurisdiction:Scotland
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:21 Hunter Street, East Kilbride, Glasgow, G74 4LZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 411 Baltic Chambers, 50 Wellington Street, Glasgow, Scotland, G2 6HJ

Director17 July 2015Active
21 Hunter Street, East Kilbride, Glasgow, G74 4LZ

Secretary17 July 2015Active
72, Redington Road, Hampstead, London, NW3 7RS

Secretary-Active
21 Hunter Street, East Kilbride, Glasgow, G74 4LZ

Director27 September 1995Active
Belmont, Le Froy Street, Coatbridge, ML5 1PN

Director-Active
21 Hunter Street, East Kilbride, Glasgow, G74 4LZ

Director27 September 1995Active
21 Hunter Street, East Kilbride, Glasgow, G74 4LZ

Director17 July 2015Active
24 Neidpath Road East, Giffnock, Glasgow, G46 6TX

Director-Active

People with Significant Control

Db Towerwood Ltd.
Notified on:28 February 2021
Status:Active
Country of residence:Scotland
Address:Suite 411 Baltic Chambers, 50 Wellington Street, Glasgow, Scotland, G2 6HJ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mld Torrington Limited
Notified on:24 February 2021
Status:Active
Country of residence:Scotland
Address:7, Torrington Avenue, Glasgow, Scotland, G46 7LH
Nature of control:
  • Ownership of shares 75 to 100 percent
Trustees Of H & H Gordon 2020 Discretionary Trust
Notified on:20 September 2020
Status:Active
Country of residence:Scotland
Address:7, Torrington Avenue, Glasgow, Scotland, G46 7LH
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
Mrs Deirdre Bernard
Notified on:10 September 2019
Status:Active
Date of birth:March 1950
Nationality:British
Address:21 Hunter Street, Glasgow, G74 4LZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Hazel Gordon
Notified on:10 September 2019
Status:Active
Date of birth:April 1951
Nationality:British
Address:21 Hunter Street, Glasgow, G74 4LZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Deirdre Bernard
Notified on:30 June 2016
Status:Active
Date of birth:March 1950
Nationality:British
Address:21 Hunter Street, Glasgow, G74 4LZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Hazel Gordon
Notified on:30 June 2016
Status:Active
Date of birth:April 1951
Nationality:British
Address:21 Hunter Street, Glasgow, G74 4LZ
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 (6 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
2024-01-12Confirmation statement

Confirmation statement with updates.

Download
2023-10-31Accounts

Accounts with accounts type unaudited abridged.

Download
2023-09-08Persons with significant control

Change to a person with significant control.

Download
2023-09-08Address

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

Download
2023-01-29Accounts

Accounts with accounts type micro entity.

Download
2023-01-21Confirmation statement

Confirmation statement with no updates.

Download
2022-02-10Confirmation statement

Confirmation statement with updates.

Download
2021-07-16Resolution

Resolution.

Download
2021-07-16Incorporation

Memorandum articles.

Download
2021-04-06Incorporation

Memorandum articles.

Download
2021-03-03Accounts

Accounts with accounts type total exemption full.

Download
2021-03-03Resolution

Resolution.

Download
2021-03-03Persons with significant control

Notification of a person with significant control.

Download
2021-03-02Persons with significant control

Cessation of a person with significant control.

Download
2021-03-02Officers

Termination director company with name termination date.

Download
2021-03-02Officers

Termination director company with name termination date.

Download
2021-03-02Officers

Termination secretary company with name termination date.

Download
2021-03-02Persons with significant control

Notification of a person with significant control.

Download
2021-03-02Persons with significant control

Cessation of a person with significant control.

Download
2021-02-04Accounts

Change account reference date company previous extended.

Download
2021-01-17Confirmation statement

Confirmation statement with updates.

Download
2021-01-13Persons with significant control

Cessation of a person with significant control.

Download
2021-01-13Persons with significant control

Cessation of a person with significant control.

Download
2021-01-13Persons with significant control

Notification of a person with significant control.

Download
2021-01-13Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.