BLANEFIELD HOLDINGS LIMITED
Status | ACTIVE |
Company No. | SC033678 |
Category | Private Limited Company |
Incorporated | 13 Feb 1959 |
Age | 65 years, 3 months, 17 days |
Jurisdiction | Scotland |
SUMMARY
BLANEFIELD HOLDINGS LIMITED is an active private limited company with number SC033678. It was incorporated 65 years, 3 months, 17 days ago, on 13 February 1959. The company address is Suite 411 Baltic Chambers 50 Wellington Street, Glasgow, G2 6HJ, Scotland.
Company Fillings
Confirmation statement with updates
Date: 12 Jan 2024
Action Date: 31 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-31
Documents
Accounts with accounts type unaudited abridged
Date: 31 Oct 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Change to a person with significant control
Date: 08 Sep 2023
Action Date: 11 Aug 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2023-08-11
Psc name: Db Towerwood Ltd.
Documents
Change registered office address company with date old address new address
Date: 08 Sep 2023
Action Date: 08 Sep 2023
Category: Address
Type: AD01
Change date: 2023-09-08
Old address: 21 Hunter Street East Kilbride Glasgow G74 4LZ
New address: Suite 411 Baltic Chambers 50 Wellington Street Glasgow G2 6HJ
Documents
Accounts with accounts type micro entity
Date: 29 Jan 2023
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with no updates
Date: 21 Jan 2023
Action Date: 31 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-31
Documents
Confirmation statement with updates
Date: 10 Feb 2022
Action Date: 31 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-31
Documents
Resolution
Date: 16 Jul 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 03 Mar 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Resolution
Date: 03 Mar 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Notification of a person with significant control
Date: 03 Mar 2021
Action Date: 28 Feb 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Db Towerwood Ltd.
Notification date: 2021-02-28
Documents
Cessation of a person with significant control
Date: 02 Mar 2021
Action Date: 28 Feb 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Mld Torrington Limited
Cessation date: 2021-02-28
Documents
Termination director company with name termination date
Date: 02 Mar 2021
Action Date: 28 Feb 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-02-28
Officer name: Matthew Richard Gordon
Documents
Termination director company with name termination date
Date: 02 Mar 2021
Action Date: 28 Feb 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-02-28
Officer name: Hazel Gordon
Documents
Termination secretary company with name termination date
Date: 02 Mar 2021
Action Date: 28 Feb 2021
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Hazel Gordon
Termination date: 2021-02-28
Documents
Notification of a person with significant control
Date: 02 Mar 2021
Action Date: 24 Feb 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2021-02-24
Psc name: Mld Torrington Limited
Documents
Cessation of a person with significant control
Date: 02 Mar 2021
Action Date: 24 Feb 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-02-24
Psc name: Trustees of H & H Gordon 2020 Discretionary Trust
Documents
Change account reference date company previous extended
Date: 04 Feb 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA01
Made up date: 2020-09-30
New date: 2021-01-31
Documents
Confirmation statement with updates
Date: 17 Jan 2021
Action Date: 31 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-31
Documents
Cessation of a person with significant control
Date: 13 Jan 2021
Action Date: 08 Nov 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-11-08
Psc name: Deirdre Bernard
Documents
Cessation of a person with significant control
Date: 13 Jan 2021
Action Date: 10 Sep 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-09-10
Psc name: Hazel Gordon
Documents
Notification of a person with significant control
Date: 13 Jan 2021
Action Date: 20 Sep 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Trustees of H & H Gordon 2020 Discretionary Trust
Notification date: 2020-09-20
Documents
Notification of a person with significant control
Date: 13 Jan 2021
Action Date: 10 Sep 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Deirdre Bernard
Notification date: 2019-09-10
Documents
Notification of a person with significant control
Date: 13 Jan 2021
Action Date: 10 Sep 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Hazel Gordon
Notification date: 2019-09-10
Documents
Cessation of a person with significant control
Date: 13 Jan 2021
Action Date: 10 Sep 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-09-10
Psc name: Hazel Gordon
Documents
Cessation of a person with significant control
Date: 13 Jan 2021
Action Date: 08 Nov 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-11-08
Psc name: Deirdre Bernard
Documents
Accounts with accounts type total exemption full
Date: 25 Jun 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 10 Jan 2020
Action Date: 31 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-31
Documents
Accounts with accounts type total exemption full
Date: 29 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 02 Jan 2019
Action Date: 31 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-31
Documents
Accounts with accounts type total exemption full
Date: 29 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 02 Jan 2018
Action Date: 31 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-31
Documents
Accounts with accounts type total exemption small
Date: 13 May 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 11 Jan 2017
Action Date: 31 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-31
Documents
Accounts with accounts type total exemption small
Date: 21 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Jan 2016
Action Date: 31 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-31
Documents
Move registers to registered office company with new address
Date: 04 Jan 2016
Category: Address
Type: AD04
New address: 21 Hunter Street East Kilbride Glasgow G74 4LZ
Documents
Change person director company with change date
Date: 21 Jul 2015
Action Date: 17 Jul 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Adam Gordon
Change date: 2015-07-17
Documents
Appoint person secretary company with name date
Date: 21 Jul 2015
Action Date: 17 Jul 2015
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2015-07-17
Officer name: Mrs Hazel Gordon
Documents
Termination director company with name termination date
Date: 21 Jul 2015
Action Date: 17 Jul 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-07-17
Officer name: Deirdre Bernard
Documents
Termination secretary company with name termination date
Date: 21 Jul 2015
Action Date: 17 Jul 2015
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Susan Morris Manuel
Termination date: 2015-07-17
Documents
Appoint person director company with name date
Date: 21 Jul 2015
Action Date: 17 Jul 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Matthew Gordon
Appointment date: 2015-07-17
Documents
Appoint person director company with name date
Date: 21 Jul 2015
Action Date: 17 Jul 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-07-17
Officer name: Mr Adam Gordon
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Capital cancellation shares
Date: 19 Mar 2015
Action Date: 16 Feb 2015
Category: Capital
Type: SH06
Capital : 7,064 GBP
Date: 2015-02-16
Documents
Capital return purchase own shares
Date: 19 Mar 2015
Category: Capital
Type: SH03
Documents
Annual return company with made up date full list shareholders
Date: 20 Jan 2015
Action Date: 31 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-31
Documents
Accounts with accounts type total exemption small
Date: 18 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Jan 2014
Action Date: 31 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-31
Documents
Accounts with accounts type total exemption small
Date: 13 Jun 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Jan 2013
Action Date: 31 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-31
Documents
Accounts with accounts type total exemption small
Date: 11 May 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Jan 2012
Action Date: 31 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-31
Documents
Change person director company with change date
Date: 02 Jan 2012
Action Date: 01 Jan 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-01-01
Officer name: Deirdre Bernard
Documents
Accounts with accounts type total exemption small
Date: 09 Jun 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Jan 2011
Action Date: 31 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-31
Documents
Accounts with accounts type total exemption small
Date: 25 May 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Jan 2010
Action Date: 31 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-31
Documents
Move registers to sail company
Date: 08 Jan 2010
Category: Address
Type: AD03
Documents
Change person director company with change date
Date: 08 Jan 2010
Action Date: 28 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Hazel Gordon
Change date: 2009-12-28
Documents
Accounts with accounts type total exemption small
Date: 26 Jun 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 06 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 15 May 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 04 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/07; full list of members
Documents
Legacy
Date: 03 Jan 2008
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 03 Jan 2008
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 03 Jan 2008
Category: Address
Type: 287
Description: Registered office changed on 03/01/08 from: c/o craig, cleland, C.A. 21 hunter street east kilbride glasgow G74 4LZ
Documents
Accounts with accounts type total exemption small
Date: 26 Apr 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 08 Mar 2007
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 15 May 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 05 Jan 2006
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 09 Sep 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 17 Mar 2005
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 07 Jun 2004
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 24 Feb 2004
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/03; full list of members
Documents
Legacy
Date: 09 Oct 2003
Category: Address
Type: 287
Description: Registered office changed on 09/10/03 from: 13 bath street glasgow G2 1HY
Documents
Accounts with accounts type total exemption small
Date: 27 Mar 2003
Action Date: 30 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-30
Documents
Legacy
Date: 03 Mar 2003
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/02; full list of members
Documents
Legacy
Date: 05 Jun 2002
Category: Accounts
Type: 225
Description: Accounting reference date extended from 05/04/02 to 30/09/02
Documents
Accounts with accounts type total exemption small
Date: 10 Jan 2002
Action Date: 05 Apr 2001
Category: Accounts
Type: AA
Made up date: 2001-04-05
Documents
Legacy
Date: 10 Jan 2002
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/01; full list of members
Documents
Accounts with accounts type small
Date: 06 Feb 2001
Action Date: 05 Apr 2000
Category: Accounts
Type: AA
Made up date: 2000-04-05
Documents
Legacy
Date: 05 Feb 2001
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/00; full list of members
Documents
Accounts with accounts type small
Date: 02 Feb 2000
Action Date: 05 Apr 1999
Category: Accounts
Type: AA
Made up date: 1999-04-05
Documents
Legacy
Date: 11 Jan 2000
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/99; full list of members
Documents
Accounts with accounts type full
Date: 28 Jan 1999
Action Date: 05 Apr 1998
Category: Accounts
Type: AA
Made up date: 1998-04-05
Documents
Legacy
Date: 12 Jan 1999
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/98; full list of members
Documents
Legacy
Date: 17 Mar 1998
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/97; no change of members
Documents
Accounts with accounts type full
Date: 02 Feb 1998
Action Date: 05 Apr 1997
Category: Accounts
Type: AA
Made up date: 1997-04-05
Documents
Legacy
Date: 21 Mar 1997
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/96; no change of members
Documents
Legacy
Date: 21 Mar 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 12 Feb 1997
Action Date: 05 Apr 1996
Category: Accounts
Type: AA
Made up date: 1996-04-05
Documents
Legacy
Date: 02 Dec 1996
Category: Address
Type: 287
Description: Registered office changed on 02/12/96 from: suite 289 93 hope street glasgow G2 6LD
Documents
Legacy
Date: 04 Mar 1996
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/95; full list of members
Documents
Accounts with accounts type full
Date: 02 Feb 1996
Action Date: 05 Apr 1995
Category: Accounts
Type: AA
Made up date: 1995-04-05
Documents
Legacy
Date: 11 Oct 1995
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 11 Oct 1995
Category: Officers
Type: 288
Description: New director appointed
Documents
Some Companies
JMW BARNARD MANAGEMENT LTD,LONDON,W8 6SH
Number: | 08163721 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 WORPLE WAY,RICHMOND,TW10 6DG
Number: | 10099523 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 COLEMAN STREET,PONTEFRACT,WF8 2FL
Number: | 11588347 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD BARN OFF WOOD STREET,SWANLEY,BR8 7PA
Number: | 07624878 |
Status: | ACTIVE |
Category: | Private Limited Company |
37 WARREN STREET,LONDON,W1T 6AD
Number: | 09479913 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 HIGH STREET,AYLESBURY,HP17 8ER
Number: | 10831328 |
Status: | ACTIVE |
Category: | Private Limited Company |