BLACHERE ILLUMINATION UK LIMITED

Register to unlock more data on OkredoRegister

BLACHERE ILLUMINATION UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC152939

Incorporation date

07/09/1994

Size

Small

Contacts

Registered address

Registered address

Unit O Baird Road, Eastfield Industrial Estate, Glenrothes, Fife KY7 4PACopy
copy info iconCopy
See on map
Latest events (Record since 07/09/1994)
dot icon20/03/2026
Secretary's details changed for Robert Brown Cormack Stalker on 2026-03-19
dot icon27/02/2026
Accounts for a small company made up to 2025-02-28
dot icon19/11/2025
Secretary's details changed for Blackadders Llp on 2025-11-19
dot icon19/11/2025
Confirmation statement made on 2025-11-19 with updates
dot icon11/09/2025
Satisfaction of charge 2 in full
dot icon19/08/2025
Secretary's details changed for Blackadders Llp on 2024-11-04
dot icon19/08/2025
Director's details changed for Mr Robert Brown Cormack Stalker on 2024-11-04
dot icon01/07/2025
Satisfaction of charge 3 in full
dot icon08/05/2025
Registered office address changed from Blachere Illumination Uk Limited Gladstone Place Ladybank Fife KY15 7LB Scotland to Unit O Baird Road Eastfield Industrial Estate Glenrothes Fife KY7 4PA on 2025-05-08
dot icon08/05/2025
Cessation of Jean-Paul Blachere as a person with significant control on 2025-05-08
dot icon08/05/2025
Notification of Christine Allain Launay as a person with significant control on 2025-05-08
dot icon06/02/2025
Registration of charge SC1529390008, created on 2025-02-05
dot icon20/01/2025
Secretary's details changed for Robert Stalker on 2025-01-20
dot icon20/01/2025
Director's details changed for Mr Robert Brown Cormack Stalker on 2025-01-20
dot icon19/11/2024
Confirmation statement made on 2024-11-19 with no updates
dot icon05/11/2024
Accounts for a small company made up to 2024-02-28
dot icon13/12/2023
Confirmation statement made on 2023-12-13 with updates
dot icon13/12/2023
Director's details changed for Mr Robert Brown Cormack Stalker on 2023-10-06
dot icon09/11/2023
Termination of appointment of Johan Julien Hugues as a director on 2023-10-31
dot icon09/11/2023
Termination of appointment of John Ronald Brown as a director on 2023-10-26
dot icon02/11/2023
Confirmation statement made on 2023-11-02 with updates
dot icon31/10/2023
Director's details changed for Mr John Ronald Brown on 2023-10-31
dot icon31/10/2023
Director's details changed for Mr Robert Brown Cormack Stalker on 2023-10-31
dot icon31/10/2023
Director's details changed for Mr Johan Julien Hugues on 2023-10-31
dot icon20/10/2023
Accounts for a small company made up to 2023-02-28
dot icon06/09/2023
Registered office address changed from , 30 & 34 Reform Street, Dundee, DD1 1RJ, Scotland to Blachere Illumination Uk Limited Gladstone Place Ladybank Fife KY15 7LB on 2023-09-06
dot icon02/11/2022
Confirmation statement made on 2022-11-02 with no updates
dot icon27/10/2022
Accounts for a small company made up to 2022-02-28
dot icon27/10/2022
Confirmation statement made on 2022-10-27 with no updates
dot icon29/11/2021
Accounts for a small company made up to 2021-02-28
dot icon27/10/2021
Confirmation statement made on 2021-10-27 with no updates
dot icon27/10/2021
Confirmation statement made on 2021-10-17 with updates
dot icon30/04/2021
Auditor's resignation
dot icon25/02/2021
Accounts for a small company made up to 2020-02-29
dot icon17/12/2020
Confirmation statement made on 2020-10-17 with no updates
dot icon28/07/2020
Accounts for a small company made up to 2019-10-31
dot icon29/05/2020
Registration of charge SC1529390007, created on 2020-05-21
dot icon29/05/2020
Satisfaction of charge SC1529390006 in full
dot icon04/02/2020
Current accounting period shortened from 2020-10-31 to 2020-02-29
dot icon05/11/2019
Confirmation statement made on 2019-10-17 with no updates
dot icon05/11/2019
Appointment of Mr Robert Stalker as a director on 2019-11-01
dot icon05/07/2019
Accounts for a small company made up to 2018-10-31
dot icon19/11/2018
Director's details changed for Mr Johan Julien Hugues on 2018-11-19
dot icon19/11/2018
Director's details changed for Mr John Ronald Brown on 2018-11-19
dot icon19/11/2018
Confirmation statement made on 2018-10-17 with no updates
dot icon26/07/2018
Accounts for a small company made up to 2017-10-31
dot icon05/03/2018
Registration of charge SC1529390006, created on 2018-02-28
dot icon16/11/2017
Confirmation statement made on 2017-10-17 with no updates
dot icon20/04/2017
Accounts for a small company made up to 2016-10-31
dot icon17/10/2016
Confirmation statement made on 2016-10-17 with updates
dot icon17/10/2016
Confirmation statement made on 2016-09-07 with updates
dot icon25/07/2016
Registered office address changed from , 1 George Square, Castle Brae, Dunfermline, Fife, U.K, KY11 8QF to Blachere Illumination Uk Limited Gladstone Place Ladybank Fife KY15 7LB on 2016-07-25
dot icon25/07/2016
Appointment of Blackadders Llp as a secretary on 2016-07-05
dot icon25/07/2016
Termination of appointment of Purple Venture Secretaries Limited as a secretary on 2016-07-05
dot icon27/06/2016
Accounts for a small company made up to 2015-10-31
dot icon01/10/2015
Annual return made up to 2015-09-07 with full list of shareholders
dot icon31/03/2015
Accounts for a small company made up to 2014-10-31
dot icon09/10/2014
Annual return made up to 2014-09-07 with full list of shareholders
dot icon04/09/2014
Appointment of Robert Stalker as a secretary on 2014-08-20
dot icon20/08/2014
Termination of appointment of Wendy Janet Christie as a secretary on 2014-08-20
dot icon25/04/2014
Accounts for a small company made up to 2013-10-31
dot icon03/10/2013
Annual return made up to 2013-09-07 with full list of shareholders
dot icon19/07/2013
Accounts for a small company made up to 2012-10-31
dot icon08/10/2012
Annual return made up to 2012-09-07 with full list of shareholders
dot icon18/09/2012
Appointment of Wendy Janet Christie as a secretary
dot icon02/08/2012
Accounts for a small company made up to 2011-10-31
dot icon13/09/2011
Annual return made up to 2011-09-07 with full list of shareholders
dot icon14/03/2011
Accounts for a small company made up to 2010-10-31
dot icon18/01/2011
Director's details changed for Johan Hugues on 2011-01-14
dot icon04/12/2010
Particulars of a mortgage or charge / charge no: 4
dot icon04/12/2010
Particulars of a mortgage or charge / charge no: 5
dot icon13/10/2010
Annual return made up to 2010-09-07 with full list of shareholders
dot icon13/10/2010
Secretary's details changed for Purple Venture Secretaries Limited on 2009-10-01
dot icon12/10/2010
Director's details changed for John Ronald Brown on 2009-10-01
dot icon12/10/2010
Director's details changed for Johan Hugues on 2009-10-01
dot icon05/03/2010
Accounts for a small company made up to 2009-10-31
dot icon02/10/2009
Return made up to 07/09/09; full list of members
dot icon11/05/2009
Accounts for a small company made up to 2008-10-31
dot icon07/10/2008
Return made up to 07/09/08; full list of members
dot icon22/05/2008
Accounts for a small company made up to 2007-10-31
dot icon05/10/2007
Return made up to 07/09/07; full list of members
dot icon05/10/2007
Director's particulars changed
dot icon05/10/2007
Location of debenture register
dot icon05/10/2007
Location of register of members
dot icon31/05/2007
Accounts for a small company made up to 2006-10-31
dot icon19/01/2007
Registered office changed on 19/01/07 from:\new law house, pentland court, glenrothes, fife, KY6 2DA
dot icon19/01/2007
Secretary's particulars changed
dot icon25/10/2006
Accounts for a small company made up to 2006-02-28
dot icon21/09/2006
Return made up to 07/09/06; full list of members
dot icon21/09/2006
Location of register of members
dot icon21/09/2006
Registered office changed on 21/09/06 from:\new law house, saltire centre, glenrothes, fife KY6 2DA
dot icon21/09/2006
Location of debenture register
dot icon21/09/2006
Director's particulars changed
dot icon13/09/2006
New secretary appointed
dot icon13/09/2006
Registered office changed on 13/09/06 from:\gladstone place, ladybank, cupar, fife KY15 7LB
dot icon13/09/2006
Secretary resigned
dot icon10/07/2006
Accounting reference date shortened from 28/02/07 to 31/10/06
dot icon12/10/2005
Accounts for a small company made up to 2005-02-28
dot icon22/09/2005
Partic of mort/charge *
dot icon21/09/2005
Return made up to 07/09/05; full list of members
dot icon24/08/2004
Return made up to 07/09/04; full list of members
dot icon18/08/2004
Certificate of change of name
dot icon30/07/2004
Accounts for a small company made up to 2004-02-29
dot icon25/10/2003
Accounts for a small company made up to 2003-02-28
dot icon08/10/2003
Return made up to 07/09/03; full list of members
dot icon12/09/2002
Return made up to 07/09/02; full list of members
dot icon24/07/2002
Accounts for a small company made up to 2002-02-28
dot icon04/03/2002
Location of register of members
dot icon19/12/2001
New secretary appointed
dot icon19/12/2001
New director appointed
dot icon19/12/2001
Registered office changed on 19/12/01 from:\corner of muir road, high street, freuchie, fife KY15 7EX
dot icon18/12/2001
Certificate of change of name
dot icon14/12/2001
Memorandum and Articles of Association
dot icon14/12/2001
Resolutions
dot icon13/12/2001
Certificate of change of name
dot icon30/10/2001
Secretary resigned
dot icon07/09/2001
Return made up to 07/09/01; full list of members
dot icon08/05/2001
Accounts for a small company made up to 2001-02-28
dot icon13/09/2000
Return made up to 07/09/00; full list of members
dot icon04/09/2000
Accounts for a small company made up to 2000-02-28
dot icon08/08/2000
Partic of mort/charge *
dot icon08/09/1999
Return made up to 07/09/99; full list of members
dot icon03/08/1999
Accounts for a small company made up to 1999-02-28
dot icon09/11/1998
Particulars of contract relating to shares
dot icon09/11/1998
Ad 27/10/98--------- £ si 7498@1=7498 £ ic 2/7500
dot icon06/10/1998
Accounts for a small company made up to 1998-02-28
dot icon16/09/1998
Return made up to 07/09/98; no change of members
dot icon26/11/1997
Accounts for a small company made up to 1997-02-28
dot icon25/09/1997
Return made up to 07/09/97; full list of members
dot icon07/08/1997
Registered office changed on 07/08/97 from:\16 edison house, queensway industrial estate, glenrothes, fife KY7 5QN
dot icon19/09/1996
Return made up to 07/09/96; no change of members
dot icon05/06/1996
Accounts for a small company made up to 1996-02-29
dot icon14/05/1996
Return made up to 07/09/95; full list of members
dot icon25/04/1996
New secretary appointed
dot icon11/04/1996
Secretary resigned;director resigned
dot icon07/09/1995
Partic of mort/charge *
dot icon08/01/1995
Accounting reference date notified as 28/02
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon09/09/1994
New secretary appointed;director resigned;new director appointed
dot icon09/09/1994
Secretary resigned;new director appointed
dot icon09/09/1994
Registered office changed on 09/09/94 from:\24 great king street, edinburgh, EH3 6QN
dot icon07/09/1994
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
19/11/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
46
587.20K
-
0.00
470.55K
-
2022
35
759.07K
-
0.00
260.44K
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
PURPLE VENTURE SECRETARIES LIMITED
Corporate Secretary
31/08/2006 - 05/07/2016
82
OSWALDS OF EDINBURGH LIMITED
Nominee Secretary
07/09/1994 - 07/09/1994
8526
JORDANS (SCOTLAND) LIMITED
Nominee Director
07/09/1994 - 07/09/1994
3784
MACLAY MURRAY & SPENS LLP
Nominee Secretary
21/09/2001 - 31/08/2006
731
Brown, John Ronald
Director
07/09/1994 - 26/10/2023
2

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BLACHERE ILLUMINATION UK LIMITED

BLACHERE ILLUMINATION UK LIMITED is an(a) Active company incorporated on 07/09/1994 with the registered office located at Unit O Baird Road, Eastfield Industrial Estate, Glenrothes, Fife KY7 4PA. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BLACHERE ILLUMINATION UK LIMITED?

toggle

BLACHERE ILLUMINATION UK LIMITED is currently Active. It was registered on 07/09/1994 .

Where is BLACHERE ILLUMINATION UK LIMITED located?

toggle

BLACHERE ILLUMINATION UK LIMITED is registered at Unit O Baird Road, Eastfield Industrial Estate, Glenrothes, Fife KY7 4PA.

What does BLACHERE ILLUMINATION UK LIMITED do?

toggle

BLACHERE ILLUMINATION UK LIMITED operates in the Installation of industrial machinery and equipment (33.20 - SIC 2007) sector.

What is the latest filing for BLACHERE ILLUMINATION UK LIMITED?

toggle

The latest filing was on 20/03/2026: Secretary's details changed for Robert Brown Cormack Stalker on 2026-03-19.