Warning: file_put_contents(c/5ea757182d8eb4e90378345b1c9b6ed3.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Blastco Limited, KA1 3JG Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

BLASTCO LIMITED

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

This company is commonly known as Blastco Limited. The company was founded 17 years ago and was given the registration number SC309911. The firm's registered office is in KILMARNOCK. You can find them at Mill House, New Mill Road, Kilmarnock, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:BLASTCO LIMITED
Company Number:SC309911
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 October 2006
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Mill House, New Mill Road, Kilmarnock, Scotland, KA1 3JG
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Mill House, New Mill Road, Kilmarnock, Scotland, KA1 3JG

Director30 November 2022Active
7, Barskimming Road, Mauchline, United Kingdom, KA5 5AJ

Secretary07 November 2006Active
133 Broomhill Drive, Glasgow, G11 7NB

Secretary10 October 2006Active
Mill House, New Mill Road, Kilmarnock, Scotland, KA1 3JG

Director10 October 2006Active
7, Barskimming Road, Mauchline, United Kingdom, KA5 5AJ

Director07 November 2006Active

People with Significant Control

Exsol Limited
Notified on:23 April 2018
Status:Active
Country of residence:Ireland
Address:Annagh Business Park, Annagh Business Park, Ballconnell, Ireland,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Andrew Matthew Canavan
Notified on:06 April 2016
Status:Active
Date of birth:August 1949
Nationality:British
Address:7 Barskimming Road, Ayrshire, KA5 5AJ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Ian William Macdonald
Notified on:06 April 2016
Status:Active
Date of birth:May 1956
Nationality:British
Address:7 Barskimming Road, Ayrshire, KA5 5AJ
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-17Confirmation statement

Confirmation statement with no updates.

Download
2023-08-29Accounts

Accounts with accounts type small.

Download
2022-11-30Officers

Termination director company with name termination date.

Download
2022-11-30Officers

Appoint person director company with name date.

Download
2022-11-02Confirmation statement

Confirmation statement with no updates.

Download
2022-08-22Accounts

Accounts with accounts type small.

Download
2021-10-26Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type small.

Download
2020-12-03Accounts

Accounts with accounts type small.

Download
2020-10-15Confirmation statement

Confirmation statement with no updates.

Download
2020-08-27Address

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

Download
2019-10-10Confirmation statement

Confirmation statement with updates.

Download
2019-08-12Accounts

Accounts with accounts type small.

Download
2019-06-10Persons with significant control

Cessation of a person with significant control.

Download
2019-06-10Persons with significant control

Change to a person with significant control.

Download
2019-04-01Accounts

Change account reference date company previous extended.

Download
2019-01-12Gazette

Gazette filings brought up to date.

Download
2019-01-10Confirmation statement

Confirmation statement with updates.

Download
2019-01-08Persons with significant control

Notification of a person with significant control.

Download
2019-01-08Persons with significant control

Cessation of a person with significant control.

Download
2019-01-08Gazette

Gazette notice compulsory.

Download
2018-10-09Officers

Termination secretary company with name termination date.

Download
2018-10-09Officers

Termination director company with name termination date.

Download
2018-06-04Accounts

Accounts with accounts type small.

Download
2017-10-24Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.