UKBizDB.co.uk

BLANTYRE PARK SERVICES LTD

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

This company is commonly known as Blantyre Park Services Ltd. The company was founded 18 years ago and was given the registration number SC296612. The firm's registered office is in GLASGOW. You can find them at Unit 23a St. James Avenue, East Kilbride, Glasgow, . This company's SIC code is 43220 - Plumbing, heat and air-conditioning installation.

Company Information

Name:BLANTYRE PARK SERVICES LTD
Company Number:SC296612
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 February 2006
End of financial year:31 January 2023
Jurisdiction:Scotland
Industry Codes:
  • 43220 - Plumbing, heat and air-conditioning installation

Office Address & Contact

Registered Address:Unit 23a St. James Avenue, East Kilbride, Glasgow, G74 5QD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 23a, St. James Avenue, East Kilbride, Glasgow, G74 5QD

Secretary18 June 2008Active
Unit 23a, St. James Avenue, East Kilbride, Glasgow, G74 5QD

Director06 February 2023Active
Unit 23a, St. James Avenue, East Kilbride, Glasgow, G74 5QD

Director08 September 2006Active
Blantyre Park Farm, Auchintibber, Blantyre, G72 0TS

Secretary08 September 2006Active
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF

Corporate Nominee Secretary06 February 2006Active
Unit 23a, St. James Avenue, East Kilbride, Glasgow, G74 5QD

Director01 June 2016Active
Unit 23a, St. James Avenue, East Kilbride, Glasgow, G74 5QD

Director03 June 2019Active
1 Tanfield, Mauchline, KA5 5AL

Director08 September 2006Active
25 Skye Wynd, Hamilton, ML3 8BF

Director12 December 2006Active
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF

Corporate Nominee Director06 February 2006Active

People with Significant Control

Mrs Dawn Oliver
Notified on:16 May 2017
Status:Active
Date of birth:May 1968
Nationality:British
Address:Unit 23a, St. James Avenue, Glasgow, G74 5QD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jonathan Gilchrist Oliver
Notified on:06 April 2016
Status:Active
Date of birth:March 1967
Nationality:British
Address:Unit 23a, St. James Avenue, Glasgow, G74 5QD
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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-15Confirmation statement

Confirmation statement with no updates.

Download
2023-07-11Accounts

Accounts with accounts type total exemption full.

Download
2023-06-07Mortgage

Mortgage satisfy charge full.

Download
2023-02-16Officers

Appoint person director company with name date.

Download
2023-02-13Officers

Termination director company with name termination date.

Download
2022-09-08Accounts

Accounts with accounts type total exemption full.

Download
2022-08-29Confirmation statement

Confirmation statement with no updates.

Download
2021-09-07Accounts

Accounts with accounts type total exemption full.

Download
2021-08-26Confirmation statement

Confirmation statement with no updates.

Download
2021-06-21Officers

Termination director company with name termination date.

Download
2020-08-27Confirmation statement

Confirmation statement with no updates.

Download
2020-06-10Accounts

Accounts with accounts type unaudited abridged.

Download
2019-08-19Confirmation statement

Confirmation statement with no updates.

Download
2019-07-29Officers

Change person director company with change date.

Download
2019-07-29Officers

Appoint person director company with name date.

Download
2019-06-04Accounts

Accounts with accounts type unaudited abridged.

Download
2018-08-14Persons with significant control

Notification of a person with significant control.

Download
2018-08-14Confirmation statement

Confirmation statement with updates.

Download
2018-08-14Persons with significant control

Change to a person with significant control.

Download
2018-06-12Accounts

Accounts with accounts type unaudited abridged.

Download
2018-02-19Confirmation statement

Confirmation statement with no updates.

Download
2017-07-04Accounts

Accounts with accounts type total exemption full.

Download
2017-06-21Officers

Change person director company with change date.

Download
2017-06-21Officers

Change person secretary company with change date.

Download
2017-02-08Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.