UKBizDB.co.uk

BLANTYRE AND EAST AFRICA LIMITED

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

This company is commonly known as Blantyre And East Africa Limited. The company was founded 125 years ago and was given the registration number SC004070. The firm's registered office is in WEST TULLOS. You can find them at C/o A J T Engineering Ltd, Craigshaw Crescent, West Tullos, Aberdeen. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:BLANTYRE AND EAST AFRICA LIMITED
Company Number:SC004070
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 December 1898
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:C/o A J T Engineering Ltd, Craigshaw Crescent, West Tullos, Aberdeen, AB12 3TB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O A J T Engineering Ltd, Craigshaw Crescent, West Tullos, AB12 3TB

Secretary31 December 2023Active
C/O A J T Engineering Ltd, Craigshaw Crescent, West Tullos, AB12 3TB

Director28 September 2015Active
C/O A J T Engineering Ltd, Craigshaw Crescent, West Tullos, AB12 3TB

Director10 July 2023Active
The Oast House, Brittains Lane, Sevenoaks, TN13 2JW

Secretary01 December 1992Active
Wealdens, Haviker Street, Collier Street Village, TN12 9RG

Secretary01 July 2003Active
C/O A J T Engineering Ltd, Craigshaw Crescent, West Tullos, AB12 3TB

Secretary29 March 2011Active
C/O A J T Engineering Ltd, Craigshaw Crescent, West Tullos, AB12 3TB

Secretary01 September 2011Active
Linton Park, Linton, Maidstone, ME17 4AB

Secretary-Active
C/O A J T Engineering Ltd, Craigshaw Crescent, West Tullos, AB12 3TB

Secretary20 April 2018Active
Rose Cottage Loddington Lane, Boughton Monchelsea, Maidstone, ME17 4AD

Director31 December 1995Active
PO BOX 246, Blantyre, Malawi, FOREIGN

Director-Active
The Oast House, Brittains Lane, Sevenoaks, TN13 2JW

Director06 February 1992Active
The Cottage, 72 North Street, Biddenden, TN27 8AS

Director30 June 2004Active
19 Swan Cottages, Wittersham, Tenterden, TN30 7PA

Director05 January 1994Active
Linton Park, Linton, Maidstone, ME17 4AB

Director-Active
Subansiri 4 Maple Avenue, Bishops Stortford, CM23 2RR

Director-Active

People with Significant Control

John Ingham & Sons Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Wrotham Place, Bull Lane, Near Sevenoaks, England, TN15 7AE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-01-12Officers

Appoint person secretary company with name date.

Download
2024-01-12Officers

Termination secretary company with name termination date.

Download
2023-07-13Confirmation statement

Confirmation statement with no updates.

Download
2023-07-10Officers

Appoint person director company with name date.

Download
2023-07-10Officers

Termination director company with name termination date.

Download
2023-04-17Accounts

Accounts with accounts type dormant.

Download
2023-03-31Persons with significant control

Change to a person with significant control.

Download
2022-07-15Confirmation statement

Confirmation statement with no updates.

Download
2022-04-21Accounts

Accounts with accounts type dormant.

Download
2021-09-09Accounts

Accounts with accounts type dormant.

Download
2021-07-08Confirmation statement

Confirmation statement with updates.

Download
2021-03-16Incorporation

Memorandum articles.

Download
2021-03-16Resolution

Resolution.

Download
2020-10-22Accounts

Accounts with accounts type dormant.

Download
2020-07-10Confirmation statement

Confirmation statement with no updates.

Download
2019-08-20Accounts

Accounts with accounts type dormant.

Download
2019-07-03Confirmation statement

Confirmation statement with updates.

Download
2018-07-16Confirmation statement

Confirmation statement with updates.

Download
2018-04-30Officers

Termination secretary company with name termination date.

Download
2018-04-30Officers

Appoint person secretary company with name date.

Download
2018-02-15Accounts

Accounts with accounts type dormant.

Download
2017-07-17Confirmation statement

Confirmation statement with updates.

Download
2017-06-05Accounts

Accounts with accounts type dormant.

Download
2016-08-18Accounts

Accounts with accounts type dormant.

Download
2016-07-14Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.