JAMES BLAKE & CO (ENGINEERS) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/06/2519 June 2025 New | Total exemption full accounts made up to 2024-09-30 |
28/05/2528 May 2025 | Satisfaction of charge 1 in full |
26/03/2526 March 2025 | Registration of charge SC0363900003, created on 2025-03-21 |
24/03/2524 March 2025 | Satisfaction of charge 2 in full |
18/12/2418 December 2024 | Confirmation statement made on 2024-12-09 with updates |
12/12/2412 December 2024 | Change of details for Inspiritos Group Plc as a person with significant control on 2024-12-01 |
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 |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
24/06/2424 June 2024 | Notification of Inspiritos Group Plc as a person with significant control on 2024-06-18 |
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 |
18/06/2418 June 2024 | Cessation of Ronald Hunter Blake as a person with significant control on 2024-06-18 |
18/06/2418 June 2024 | Termination of appointment of as Company Services Limited as a secretary on 2024-06-18 |
18/06/2418 June 2024 | Termination of appointment of Ronald Hunter Blake as a director on 2024-06-18 |
18/06/2418 June 2024 | Appointment of Mr Ian Stewart Macpherson as a director on 2024-06-18 |
18/06/2418 June 2024 | Appointment of Mr Stephen Liston Lindsay Paterson as a secretary on 2024-06-18 |
18/06/2418 June 2024 | Appointment of Mr Kris Rex Hunter as a director on 2024-06-18 |
17/06/2417 June 2024 | Total exemption full accounts made up to 2023-09-30 |
22/12/2322 December 2023 | Confirmation statement made on 2023-12-09 with updates |
12/12/2312 December 2023 | Secretary's details changed for As Company Services Limited on 2023-12-11 |
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 |
12/12/2312 December 2023 | Change of details for Mr Ronald Hunter Blake as a person with significant control on 2023-12-11 |
12/12/2312 December 2023 | Director's details changed for Mr Ronald Hunter Blake on 2023-12-11 |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
28/06/2328 June 2023 | Total exemption full accounts made up to 2022-09-30 |
04/01/234 January 2023 | Confirmation statement made on 2022-12-09 with no updates |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
21/12/2121 December 2021 | Confirmation statement made on 2021-12-09 with updates |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
16/06/2116 June 2021 | 30/09/20 TOTAL EXEMPTION FULL |
08/03/218 March 2021 | CONFIRMATION STATEMENT MADE ON 09/12/20, NO UPDATES |
25/01/2125 January 2021 | CONFIRMATION STATEMENT MADE ON 30/08/19, NO UPDATES |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
04/09/204 September 2020 | CURREXT FROM 31/03/2020 TO 30/09/2020 |
18/12/1918 December 2019 | CONFIRMATION STATEMENT MADE ON 09/12/19, WITH UPDATES |
13/12/1913 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
07/01/197 January 2019 | 31/03/18 TOTAL EXEMPTION FULL |
17/12/1817 December 2018 | CONFIRMATION STATEMENT MADE ON 09/12/18, WITH UPDATES |
17/04/1817 April 2018 | 21/12/17 STATEMENT OF CAPITAL GBP 9187 |
17/04/1817 April 2018 | RETURN OF PURCHASE OF OWN SHARES |
04/01/184 January 2018 | 31/03/17 TOTAL EXEMPTION FULL |
21/12/1721 December 2017 | CONFIRMATION STATEMENT MADE ON 09/12/17, NO UPDATES |
29/12/1629 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
21/12/1621 December 2016 | CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES |
10/05/1610 May 2016 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / AS COMPANY SERVICES LIMITED / 10/05/2016 |
10/05/1610 May 2016 | REGISTERED OFFICE CHANGED ON 10/05/2016 FROM 1 RUTLAND COURT EDINBURGH EH3 8EY |
28/01/1628 January 2016 | Annual return made up to 9 December 2015 with full list of shareholders |
22/12/1522 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
27/08/1527 August 2015 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN BLAKE |
26/01/1526 January 2015 | Annual return made up to 9 December 2014 with full list of shareholders |
09/12/149 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
06/01/146 January 2014 | Annual return made up to 9 December 2013 with full list of shareholders |
27/12/1327 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
04/01/134 January 2013 | Annual return made up to 9 December 2012 with full list of shareholders |
27/12/1227 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
26/04/1226 April 2012 | VARYING SHARE RIGHTS AND NAMES |
05/01/125 January 2012 | Annual return made up to 9 December 2011 with full list of shareholders |
30/12/1130 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
14/01/1114 January 2011 | Annual return made up to 9 December 2010 with full list of shareholders |
22/12/1022 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
15/02/1015 February 2010 | Annual return made up to 9 December 2009 with full list of shareholders |
15/02/1015 February 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / AS COMPANY SERVICES LIMITED / 09/12/2009 |
15/02/1015 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN JAMES ROBERTS BLAKE / 09/12/2009 |
15/02/1015 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RONALD HUNTER BLAKE / 09/12/2009 |
21/01/1021 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
04/02/094 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
06/01/096 January 2009 | RETURN MADE UP TO 09/12/08; FULL LIST OF MEMBERS |
04/02/084 February 2008 | NEW SECRETARY APPOINTED |
04/02/084 February 2008 | SECRETARY RESIGNED |
01/02/081 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
25/01/0825 January 2008 | RETURN MADE UP TO 09/12/07; FULL LIST OF MEMBERS |
25/01/0825 January 2008 | LOCATION OF DEBENTURE REGISTER |
25/01/0825 January 2008 | REGISTERED OFFICE CHANGED ON 25/01/08 FROM: 30/32 SOUTH FORT STREET EDINBURGH EH6 5NU |
25/01/0825 January 2008 | LOCATION OF REGISTER OF MEMBERS |
18/06/0718 June 2007 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/06 |
11/06/0711 June 2007 | RETURN MADE UP TO 09/12/06; FULL LIST OF MEMBERS |
14/05/0714 May 2007 | ACC. REF. DATE SHORTENED FROM 31/05/07 TO 31/03/07 |
17/08/0617 August 2006 | NEW DIRECTOR APPOINTED |
17/08/0617 August 2006 | NEW DIRECTOR APPOINTED |
10/04/0610 April 2006 | £ IC 17262/9639 14/03/06 £ SR 7623@1=7623 |
29/03/0629 March 2006 | AGREEMENT 14/03/06 |
14/02/0614 February 2006 | PARTIC OF MORT/CHARGE ***** |
21/12/0521 December 2005 | NEW SECRETARY APPOINTED |
21/12/0521 December 2005 | RETURN MADE UP TO 09/12/05; FULL LIST OF MEMBERS |
21/12/0521 December 2005 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
21/12/0521 December 2005 | ALTERATION TO MEMORANDUM AND ARTICLES |
22/09/0522 September 2005 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05 |
28/02/0528 February 2005 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04 |
17/01/0517 January 2005 | RETURN MADE UP TO 09/12/04; FULL LIST OF MEMBERS |
04/03/044 March 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03 |
11/12/0311 December 2003 | RETURN MADE UP TO 09/12/03; FULL LIST OF MEMBERS |
26/02/0326 February 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02 |
07/01/037 January 2003 | RETURN MADE UP TO 09/12/02; FULL LIST OF MEMBERS |
18/02/0218 February 2002 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01 |
19/12/0119 December 2001 | RETURN MADE UP TO 09/12/01; FULL LIST OF MEMBERS |
30/03/0130 March 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00 |
08/01/018 January 2001 | RETURN MADE UP TO 09/12/00; FULL LIST OF MEMBERS |
22/02/0022 February 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99 |
17/01/0017 January 2000 | RETURN MADE UP TO 09/12/99; FULL LIST OF MEMBERS |
30/03/9930 March 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98 |
10/12/9810 December 1998 | RETURN MADE UP TO 09/12/98; FULL LIST OF MEMBERS |
01/10/981 October 1998 | DIRECTOR'S PARTICULARS CHANGED |
17/09/9817 September 1998 | NEW SECRETARY APPOINTED |
17/09/9817 September 1998 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
05/02/985 February 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97 |
12/01/9812 January 1998 | RETURN MADE UP TO 18/12/97; FULL LIST OF MEMBERS |
10/01/9710 January 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96 |
16/12/9616 December 1996 | RETURN MADE UP TO 18/12/96; FULL LIST OF MEMBERS |
04/11/964 November 1996 | PARTIC OF MORT/CHARGE ***** |
23/08/9623 August 1996 | DIRECTOR RESIGNED |
07/05/967 May 1996 | ALTER MEM AND ARTS 23/04/96 |
30/01/9630 January 1996 | FULL ACCOUNTS MADE UP TO 31/05/95 |
26/01/9626 January 1996 | RETURN MADE UP TO 18/12/95; NO CHANGE OF MEMBERS |
09/03/959 March 1995 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94 |
27/02/9527 February 1995 | RETURN MADE UP TO 18/12/94; FULL LIST OF MEMBERS |
01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
06/02/946 February 1994 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93 |
19/12/9319 December 1993 | RETURN MADE UP TO 18/12/93; FULL LIST OF MEMBERS |
29/03/9329 March 1993 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92 |
11/01/9311 January 1993 | DIRECTOR'S PARTICULARS CHANGED |
11/01/9311 January 1993 | DIRECTOR'S PARTICULARS CHANGED |
11/01/9311 January 1993 | RETURN MADE UP TO 08/12/92; NO CHANGE OF MEMBERS |
11/02/9211 February 1992 | RETURN MADE UP TO 18/12/91; NO CHANGE OF MEMBERS |
13/12/9113 December 1991 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/91 |
19/02/9119 February 1991 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/90 |
19/12/9019 December 1990 | RETURN MADE UP TO 18/12/90; FULL LIST OF MEMBERS |
26/03/9026 March 1990 | RETURN MADE UP TO 29/12/89; FULL LIST OF MEMBERS |
26/03/9026 March 1990 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/89 |
14/03/8914 March 1989 | RETURN MADE UP TO 29/12/88; FULL LIST OF MEMBERS |
14/03/8914 March 1989 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/88 |
24/02/8824 February 1988 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/87 |
24/02/8824 February 1988 | RETURN MADE UP TO 18/12/87; FULL LIST OF MEMBERS |
03/03/873 March 1987 | RETURN MADE UP TO 22/12/86; FULL LIST OF MEMBERS |
03/03/873 March 1987 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/86 |
28/04/6128 April 1961 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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