JAMES BLAKE & CO (ENGINEERS) LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
19/06/2519 June 2025 NewTotal exemption full accounts made up to 2024-09-30

View Document

28/05/2528 May 2025 Satisfaction of charge 1 in full

View Document

26/03/2526 March 2025 Registration of charge SC0363900003, created on 2025-03-21

View Document

24/03/2524 March 2025 Satisfaction of charge 2 in full

View Document

18/12/2418 December 2024 Confirmation statement made on 2024-12-09 with updates

View Document

12/12/2412 December 2024 Change of details for Inspiritos Group Plc as a person with significant control on 2024-12-01

View Document

10/12/2410 December 2024 Registered office address changed from 8 8 Walker Street Edinburgh EH3 7LH United Kingdom to 8 Walker Street Edinburgh EH3 7LA on 2024-12-10

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

24/06/2424 June 2024 Notification of Inspiritos Group Plc as a person with significant control on 2024-06-18

View Document

19/06/2419 June 2024 Registered office address changed from C/O Anderson Strathern Llp 58 Morrison Street Edinburgh EH3 8BP Scotland to 8 8 Walker Street Edinburgh EH3 7LH on 2024-06-19

View Document

18/06/2418 June 2024 Cessation of Ronald Hunter Blake as a person with significant control on 2024-06-18

View Document

18/06/2418 June 2024 Termination of appointment of as Company Services Limited as a secretary on 2024-06-18

View Document

18/06/2418 June 2024 Termination of appointment of Ronald Hunter Blake as a director on 2024-06-18

View Document

18/06/2418 June 2024 Appointment of Mr Ian Stewart Macpherson as a director on 2024-06-18

View Document

18/06/2418 June 2024 Appointment of Mr Stephen Liston Lindsay Paterson as a secretary on 2024-06-18

View Document

18/06/2418 June 2024 Appointment of Mr Kris Rex Hunter as a director on 2024-06-18

View Document

17/06/2417 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

22/12/2322 December 2023 Confirmation statement made on 2023-12-09 with updates

View Document

12/12/2312 December 2023 Secretary's details changed for As Company Services Limited on 2023-12-11

View Document

12/12/2312 December 2023 Registered office address changed from 1 Rutland Court Edinburgh EH3 8EY United Kingdom to C/O Anderson Strathern Llp 58 Morrison Street Edinburgh EH3 8BP on 2023-12-12

View Document

12/12/2312 December 2023 Change of details for Mr Ronald Hunter Blake as a person with significant control on 2023-12-11

View Document

12/12/2312 December 2023 Director's details changed for Mr Ronald Hunter Blake on 2023-12-11

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

28/06/2328 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

04/01/234 January 2023 Confirmation statement made on 2022-12-09 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

21/12/2121 December 2021 Confirmation statement made on 2021-12-09 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

16/06/2116 June 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

08/03/218 March 2021 CONFIRMATION STATEMENT MADE ON 09/12/20, NO UPDATES

View Document

25/01/2125 January 2021 CONFIRMATION STATEMENT MADE ON 30/08/19, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

04/09/204 September 2020 CURREXT FROM 31/03/2020 TO 30/09/2020

View Document

18/12/1918 December 2019 CONFIRMATION STATEMENT MADE ON 09/12/19, WITH UPDATES

View Document

13/12/1913 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

07/01/197 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

17/12/1817 December 2018 CONFIRMATION STATEMENT MADE ON 09/12/18, WITH UPDATES

View Document

17/04/1817 April 2018 21/12/17 STATEMENT OF CAPITAL GBP 9187

View Document

17/04/1817 April 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

04/01/184 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

21/12/1721 December 2017 CONFIRMATION STATEMENT MADE ON 09/12/17, NO UPDATES

View Document

29/12/1629 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

21/12/1621 December 2016 CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES

View Document

10/05/1610 May 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / AS COMPANY SERVICES LIMITED / 10/05/2016

View Document

10/05/1610 May 2016 REGISTERED OFFICE CHANGED ON 10/05/2016 FROM 1 RUTLAND COURT EDINBURGH EH3 8EY

View Document

28/01/1628 January 2016 Annual return made up to 9 December 2015 with full list of shareholders

View Document

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

27/08/1527 August 2015 APPOINTMENT TERMINATED, DIRECTOR JONATHAN BLAKE

View Document

26/01/1526 January 2015 Annual return made up to 9 December 2014 with full list of shareholders

View Document

09/12/149 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

06/01/146 January 2014 Annual return made up to 9 December 2013 with full list of shareholders

View Document

27/12/1327 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

04/01/134 January 2013 Annual return made up to 9 December 2012 with full list of shareholders

View Document

27/12/1227 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

26/04/1226 April 2012 VARYING SHARE RIGHTS AND NAMES

View Document

05/01/125 January 2012 Annual return made up to 9 December 2011 with full list of shareholders

View Document

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

14/01/1114 January 2011 Annual return made up to 9 December 2010 with full list of shareholders

View Document

22/12/1022 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

15/02/1015 February 2010 Annual return made up to 9 December 2009 with full list of shareholders

View Document

15/02/1015 February 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / AS COMPANY SERVICES LIMITED / 09/12/2009

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN JAMES ROBERTS BLAKE / 09/12/2009

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / RONALD HUNTER BLAKE / 09/12/2009

View Document

21/01/1021 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

04/02/094 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

06/01/096 January 2009 RETURN MADE UP TO 09/12/08; FULL LIST OF MEMBERS

View Document

04/02/084 February 2008 NEW SECRETARY APPOINTED

View Document

04/02/084 February 2008 SECRETARY RESIGNED

View Document

01/02/081 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

25/01/0825 January 2008 RETURN MADE UP TO 09/12/07; FULL LIST OF MEMBERS

View Document

25/01/0825 January 2008 LOCATION OF DEBENTURE REGISTER

View Document

25/01/0825 January 2008 REGISTERED OFFICE CHANGED ON 25/01/08 FROM: 30/32 SOUTH FORT STREET EDINBURGH EH6 5NU

View Document

25/01/0825 January 2008 LOCATION OF REGISTER OF MEMBERS

View Document

18/06/0718 June 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/06

View Document

11/06/0711 June 2007 RETURN MADE UP TO 09/12/06; FULL LIST OF MEMBERS

View Document

14/05/0714 May 2007 ACC. REF. DATE SHORTENED FROM 31/05/07 TO 31/03/07

View Document

17/08/0617 August 2006 NEW DIRECTOR APPOINTED

View Document

17/08/0617 August 2006 NEW DIRECTOR APPOINTED

View Document

10/04/0610 April 2006 £ IC 17262/9639 14/03/06 £ SR 7623@1=7623

View Document

29/03/0629 March 2006 AGREEMENT 14/03/06

View Document

14/02/0614 February 2006 PARTIC OF MORT/CHARGE *****

View Document

21/12/0521 December 2005 NEW SECRETARY APPOINTED

View Document

21/12/0521 December 2005 RETURN MADE UP TO 09/12/05; FULL LIST OF MEMBERS

View Document

21/12/0521 December 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/12/0521 December 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/09/0522 September 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05

View Document

28/02/0528 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04

View Document

17/01/0517 January 2005 RETURN MADE UP TO 09/12/04; FULL LIST OF MEMBERS

View Document

04/03/044 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03

View Document

11/12/0311 December 2003 RETURN MADE UP TO 09/12/03; FULL LIST OF MEMBERS

View Document

26/02/0326 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02

View Document

07/01/037 January 2003 RETURN MADE UP TO 09/12/02; FULL LIST OF MEMBERS

View Document

18/02/0218 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01

View Document

19/12/0119 December 2001 RETURN MADE UP TO 09/12/01; FULL LIST OF MEMBERS

View Document

30/03/0130 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

08/01/018 January 2001 RETURN MADE UP TO 09/12/00; FULL LIST OF MEMBERS

View Document

22/02/0022 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

17/01/0017 January 2000 RETURN MADE UP TO 09/12/99; FULL LIST OF MEMBERS

View Document

30/03/9930 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

10/12/9810 December 1998 RETURN MADE UP TO 09/12/98; FULL LIST OF MEMBERS

View Document

01/10/981 October 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

17/09/9817 September 1998 NEW SECRETARY APPOINTED

View Document

17/09/9817 September 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/02/985 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

12/01/9812 January 1998 RETURN MADE UP TO 18/12/97; FULL LIST OF MEMBERS

View Document

10/01/9710 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

16/12/9616 December 1996 RETURN MADE UP TO 18/12/96; FULL LIST OF MEMBERS

View Document

04/11/964 November 1996 PARTIC OF MORT/CHARGE *****

View Document

23/08/9623 August 1996 DIRECTOR RESIGNED

View Document

07/05/967 May 1996 ALTER MEM AND ARTS 23/04/96

View Document

30/01/9630 January 1996 FULL ACCOUNTS MADE UP TO 31/05/95

View Document

26/01/9626 January 1996 RETURN MADE UP TO 18/12/95; NO CHANGE OF MEMBERS

View Document

09/03/959 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

27/02/9527 February 1995 RETURN MADE UP TO 18/12/94; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

06/02/946 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

19/12/9319 December 1993 RETURN MADE UP TO 18/12/93; FULL LIST OF MEMBERS

View Document

29/03/9329 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92

View Document

11/01/9311 January 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

11/01/9311 January 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

11/01/9311 January 1993 RETURN MADE UP TO 08/12/92; NO CHANGE OF MEMBERS

View Document

11/02/9211 February 1992 RETURN MADE UP TO 18/12/91; NO CHANGE OF MEMBERS

View Document

13/12/9113 December 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/91

View Document

19/02/9119 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/90

View Document

19/12/9019 December 1990 RETURN MADE UP TO 18/12/90; FULL LIST OF MEMBERS

View Document

26/03/9026 March 1990 RETURN MADE UP TO 29/12/89; FULL LIST OF MEMBERS

View Document

26/03/9026 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/89

View Document

14/03/8914 March 1989 RETURN MADE UP TO 29/12/88; FULL LIST OF MEMBERS

View Document

14/03/8914 March 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/88

View Document

24/02/8824 February 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/87

View Document

24/02/8824 February 1988 RETURN MADE UP TO 18/12/87; FULL LIST OF MEMBERS

View Document

03/03/873 March 1987 RETURN MADE UP TO 22/12/86; FULL LIST OF MEMBERS

View Document

03/03/873 March 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/86

View Document

28/04/6128 April 1961 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company