Download leads from Nexok and grow your business. Find out more

Blake Contracts Ltd

Documents

Total Documents35
Total Pages143

Filing History

23 March 2021Final Gazette dissolved via compulsory strike-off
30 October 2020Change of details for Mr Kenneth Blake as a person with significant control on 30 October 2020
26 October 2020Registered office address changed from 11 Somerset Place Glasgow G3 7JT Scotland to C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT on 26 October 2020
20 October 2020First Gazette notice for compulsory strike-off
16 October 2020Change of details for Mr Kenneth Blake as a person with significant control on 15 October 2020
15 October 2020Director's details changed for Mr Kenneth Blake on 15 October 2020
2 October 2020Registered office address changed from 36 Churchill Tower South Harbour Street Ayr KA7 1JT Scotland to 11 Somerset Place Glasgow G3 7JT on 2 October 2020
28 July 2019Confirmation statement made on 28 July 2019 with no updates
8 May 2019Registered office address changed from 24 Beresford Terrace Ayr KA7 2EG Scotland to 36 Churchill Tower South Harbour Street Ayr KA7 1JT on 8 May 2019
30 April 2019Total exemption full accounts made up to 31 July 2018
30 July 2018Confirmation statement made on 28 July 2018 with no updates
30 July 2018Cessation of Kenneth Blake as a person with significant control on 3 July 2018
30 April 2018Total exemption full accounts made up to 31 July 2017
3 August 2017Confirmation statement made on 28 July 2017 with updates
3 August 2017Confirmation statement made on 28 July 2017 with updates
31 July 2017Notification of Kenneth Blake as a person with significant control on 1 July 2016
31 July 2017Notification of Kenneth Blake as a person with significant control on 1 July 2016
27 April 2017Total exemption small company accounts made up to 31 July 2016
27 April 2017Total exemption small company accounts made up to 31 July 2016
3 October 2016Director's details changed for Mr Kenneth Blake on 4 May 2016
3 October 2016Confirmation statement made on 28 July 2016 with updates
3 October 2016Director's details changed for Mr Kenneth Blake on 4 May 2016
3 October 2016Confirmation statement made on 28 July 2016 with updates
30 July 2015Appointment of Mr Kenneth Blake as a director on 29 July 2015
30 July 2015Appointment of Mr Kenneth Blake as a director on 29 July 2015
29 July 2015Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland to 24 Beresford Terrace Ayr KA7 2EG on 29 July 2015
29 July 2015Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland to 24 Beresford Terrace Ayr KA7 2EG on 29 July 2015
29 July 2015Termination of appointment of James Stuart Mcmeekin as a director on 29 July 2015
29 July 2015Termination of appointment of Cosec Limited as a secretary on 29 July 2015
29 July 2015Termination of appointment of Cosec Limited as a secretary on 29 July 2015
29 July 2015Termination of appointment of James Stuart Mcmeekin as a director on 29 July 2015
29 July 2015Incorporation
Statement of capital on 2015-07-29
  • GBP 1
29 July 2015Termination of appointment of Cosec Limited as a director on 29 July 2015
29 July 2015Incorporation
Statement of capital on 2015-07-29
  • GBP 1
29 July 2015Termination of appointment of Cosec Limited as a director on 29 July 2015
Sign up now to grow your client base. Plans & Pricing