UKBizDB.co.uk

D. BLAKE & CO. LIMITED

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

This company is commonly known as D. Blake & Co. Limited. The company was founded 68 years ago and was given the registration number SC030911. The firm's registered office is in MUSSELBURGH. You can find them at Unit 6 Broughton Park Newhailes Industrial Estate, Newhailes Road, Musselburgh, Midlothian. This company's SIC code is 43910 - Roofing activities.

Company Information

Name:D. BLAKE & CO. LIMITED
Company Number:SC030911
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 July 1955
End of financial year:30 June 2023
Jurisdiction:Scotland
Industry Codes:
  • 43910 - Roofing activities

Office Address & Contact

Registered Address:Unit 6 Broughton Park Newhailes Industrial Estate, Newhailes Road, Musselburgh, Midlothian, Scotland, EH21 6SY
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 6 Broughton Park, Newhailes Industrial Estate, Newhailes Road, Musselburgh, Scotland, EH21 6SY

Secretary12 August 1998Active
Unit 6 Broughton Park, Newhailes Industrial Estate, Newhailes Road, Musselburgh, Scotland, EH21 6SY

Director26 October 2005Active
Unit 6 Broughton Park, Newhailes Industrial Estate, Newhailes Road, Musselburgh, Scotland, EH21 6SY

Director02 October 2009Active
8 Buckstone Crescent, Edinburgh, EH10 6PL

Secretary-Active
35 Grove Road, Headingley, Leeds, LS6 2AQ

Secretary30 November 1993Active
Unit 6 Broughton Park, Newhailes Industrial Estate, Newhailes Road, Musselburgh, Scotland, EH21 6SY

Director04 November 2011Active
9 Sandwood Place, Kinross, KY13 8BN

Director01 April 1994Active
23 Kekewich Avenue, Edinburgh, EH7 6TZ

Director10 January 2000Active
36a Inverleith Row, Edinburgh, EH3 5PY

Director-Active
8 Buckstone Crescent, Edinburgh, EH10 6PL

Director-Active
Unit 4, Forth Industrial Estate, 23 Sealcarr Street, Edinburgh, EH5 1RF

Director04 November 2011Active

People with Significant Control

Mr Malcolm David Thomson
Notified on:06 April 2016
Status:Active
Date of birth:July 1968
Nationality:Scottish
Country of residence:Scotland
Address:Unit 6 Broughton Park, Newhailes Industrial Estate, Musselburgh, Scotland, EH21 6SY
Nature of control:
  • Significant influence or control

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
2024-02-13Confirmation statement

Confirmation statement with no updates.

Download
2023-11-13Accounts

Accounts with accounts type total exemption full.

Download
2023-02-14Confirmation statement

Confirmation statement with no updates.

Download
2022-10-07Accounts

Accounts with accounts type total exemption full.

Download
2022-02-15Confirmation statement

Confirmation statement with no updates.

Download
2021-11-15Officers

Termination director company with name termination date.

Download
2021-10-05Accounts

Accounts with accounts type total exemption full.

Download
2021-02-15Confirmation statement

Confirmation statement with no updates.

Download
2020-10-08Accounts

Accounts with accounts type total exemption full.

Download
2020-02-14Confirmation statement

Confirmation statement with no updates.

Download
2019-08-12Accounts

Accounts with accounts type total exemption full.

Download
2019-02-13Confirmation statement

Confirmation statement with no updates.

Download
2019-01-08Confirmation statement

Confirmation statement with no updates.

Download
2018-08-17Accounts

Accounts with accounts type total exemption full.

Download
2018-02-08Confirmation statement

Confirmation statement with no updates.

Download
2017-09-04Accounts

Accounts with accounts type total exemption full.

Download
2017-06-17Mortgage

Mortgage satisfy charge full.

Download
2017-05-13Mortgage

Mortgage satisfy charge full.

Download
2017-05-13Mortgage

Mortgage satisfy charge full.

Download
2017-02-09Confirmation statement

Confirmation statement with updates.

Download
2016-09-28Accounts

Accounts with accounts type total exemption small.

Download
2016-05-25Address

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

Download
2016-04-15Accounts

Accounts with accounts type total exemption small.

Download
2016-01-20Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-20Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.