BLADE ENERGY PARTNERS LIMITED

Register to unlock more data on OkredoRegister

BLADE ENERGY PARTNERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC361951

Incorporation date

30/06/2009

Size

Full

Contacts

Registered address

Registered address

68 Spademill Lane, Aberdeen AB15 4EZCopy
copy info iconCopy
See on map
Latest events (Record since 30/06/2009)
dot icon11/12/2025
Full accounts made up to 2024-12-31
dot icon24/06/2025
Confirmation statement made on 2025-06-23 with updates
dot icon23/06/2025
Register(s) moved to registered office address 68 Spademill Lane Aberdeen AB15 4EZ
dot icon23/09/2024
Full accounts made up to 2023-12-31
dot icon02/07/2024
Notification of Scott Alexander Robertson as a person with significant control on 2024-06-17
dot icon02/07/2024
Confirmation statement made on 2024-06-23 with updates
dot icon16/11/2023
Director's details changed for Mr Peter Anthony Lumley on 2023-11-16
dot icon16/11/2023
Director's details changed for Mr Poodipeddi Venkata Raghava Suryanarayana on 2023-11-16
dot icon16/11/2023
Change of details for Mr Charles Leslie as a person with significant control on 2023-11-16
dot icon16/11/2023
Change of details for Mr Poodipeddi Venkata Raghava Suryanarayana as a person with significant control on 2023-11-16
dot icon16/11/2023
Change of details for Mr Peter Anthony Lumley as a person with significant control on 2023-11-16
dot icon16/11/2023
Registered office address changed from Newmachar Business Centre Kingseat Business Park Newmachar AB21 0UE United Kingdom to 68 Spademill Lane Aberdeen AB15 4EZ on 2023-11-16
dot icon29/09/2023
Full accounts made up to 2022-12-31
dot icon23/06/2023
Director's details changed for Mr Peter Anthony Lumley on 2023-06-22
dot icon23/06/2023
Director's details changed for Mr Poodipeddi Venkata Raghava Suryanarayana on 2023-06-22
dot icon23/06/2023
Change of details for Mr Peter Anthony Lumley as a person with significant control on 2023-06-22
dot icon23/06/2023
Confirmation statement made on 2023-06-23 with updates
dot icon26/05/2023
Full accounts made up to 2021-12-31
dot icon27/03/2023
Appointment of Mr. Scott Alexander Robertson as a director on 2023-03-27
dot icon14/10/2022
Full accounts made up to 2020-12-31
dot icon29/06/2022
Confirmation statement made on 2022-06-23 with updates
dot icon02/03/2022
Compulsory strike-off action has been discontinued
dot icon01/03/2022
First Gazette notice for compulsory strike-off
dot icon28/06/2021
Confirmation statement made on 2021-06-23 with updates
dot icon28/06/2021
Director's details changed for Mr Peter Anthony Lumley on 2021-06-23
dot icon28/06/2021
Change of details for Mr Peter Anthony Lumley as a person with significant control on 2021-06-23
dot icon22/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon30/06/2020
Confirmation statement made on 2020-06-23 with updates
dot icon21/11/2019
Change of details for Mr Poodipeddi Venkata Raghava Suryanarayana as a person with significant control on 2019-11-21
dot icon30/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon03/07/2019
Confirmation statement made on 2019-06-23 with no updates
dot icon08/05/2019
Cessation of Patrick Richard Brand as a person with significant control on 2018-11-30
dot icon08/05/2019
Notification of Peter Anthony Lumley as a person with significant control on 2018-11-30
dot icon13/12/2018
Termination of appointment of Patrick Richard Brand as a director on 2018-11-30
dot icon01/11/2018
Appointment of Mr Peter Anthony Lumley as a director on 2018-10-24
dot icon18/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon27/06/2018
Confirmation statement made on 2018-06-23 with no updates
dot icon25/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon27/07/2017
Confirmation statement made on 2017-06-23 with updates
dot icon26/07/2017
Notification of Patrick Richard Brand as a person with significant control on 2016-04-06
dot icon26/07/2017
Notification of Charles Leslie as a person with significant control on 2016-04-06
dot icon26/07/2017
Notification of Poodipeddi Venkata Raghava Suryanarayana as a person with significant control on 2016-04-06
dot icon12/04/2017
Termination of appointment of Jeffrey Paul Knight as a secretary on 2017-03-16
dot icon12/04/2017
Termination of appointment of Jeffrey Paul Knight as a director on 2017-03-16
dot icon23/06/2016
Annual return made up to 2016-06-23 with full list of shareholders
dot icon15/06/2016
Total exemption small company accounts made up to 2015-12-31
dot icon17/08/2015
Appointment of Mr Charles Leslie as a director on 2015-08-17
dot icon03/08/2015
Registered office address changed from Wood Cottage Meikle Wartle Inverurie AB51 5BH to Newmachar Business Centre Kingseat Business Park Newmachar AB21 0UE on 2015-08-03
dot icon01/07/2015
Appointment of Mr Poodipeddi Venkata Raghava Suryanarayana as a director on 2015-06-22
dot icon30/06/2015
Annual return made up to 2015-06-30 with full list of shareholders
dot icon08/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon30/06/2014
Annual return made up to 2014-06-30 with full list of shareholders
dot icon27/05/2014
Total exemption small company accounts made up to 2013-12-31
dot icon01/07/2013
Annual return made up to 2013-06-30 with full list of shareholders
dot icon08/05/2013
Total exemption small company accounts made up to 2012-12-31
dot icon02/07/2012
Annual return made up to 2012-06-30 with full list of shareholders
dot icon18/05/2012
Total exemption small company accounts made up to 2011-12-31
dot icon16/08/2011
Total exemption small company accounts made up to 2010-12-31
dot icon30/06/2011
Annual return made up to 2011-06-30 with full list of shareholders
dot icon07/06/2011
Appointment of Jeffrey Paul Knight as a secretary
dot icon07/06/2011
Appointment of Patrick Richard Brand as a director
dot icon22/02/2011
Termination of appointment of Robin Pickles as a secretary
dot icon22/02/2011
Termination of appointment of Robin Pickles as a director
dot icon30/06/2010
Annual return made up to 2010-06-30 with full list of shareholders
dot icon08/04/2010
Register(s) moved to registered inspection location
dot icon08/04/2010
Register inspection address has been changed
dot icon05/03/2010
Total exemption small company accounts made up to 2009-12-31
dot icon10/02/2010
Previous accounting period shortened from 2010-06-30 to 2009-12-31
dot icon16/09/2009
Resolutions
dot icon16/07/2009
Director appointed jeffrey paul knight
dot icon16/07/2009
Director and secretary appointed robin john pickles
dot icon16/07/2009
Location of register of members
dot icon03/07/2009
Resolutions
dot icon03/07/2009
Ad 30/06/09\gbp si 99@1=99\gbp ic 1/100\
dot icon03/07/2009
Appointment terminated director stephen george mabbott
dot icon03/07/2009
Appointment terminated secretary brian reid LTD.
dot icon30/06/2009
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

3
2022
change arrow icon+70.95 % *

* during past year

Cash in Bank

£25,748.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
23/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
308.94K
-
0.00
15.06K
-
2022
3
376.77K
-
0.00
25.75K
-
2022
3
376.77K
-
0.00
25.75K
-

Employees

2022

Employees

3 Ascended0 % *

Net Assets(GBP)

376.77K £Ascended21.95 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

25.75K £Ascended70.95 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lumley, Peter Anthony
Director
24/10/2018 - Present
4
Leslie, Charles
Director
17/08/2015 - Present
4
Mr Poodipeddi Venkata Raghava Suryanarayana
Director
22/06/2015 - Present
-
Robertson, Scott Alexander, Mr.
Director
27/03/2023 - Present
-
Knight, Jeffrey Paul
Director
30/06/2009 - 16/03/2017
4

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About BLADE ENERGY PARTNERS LIMITED

BLADE ENERGY PARTNERS LIMITED is an(a) Active company incorporated on 30/06/2009 with the registered office located at 68 Spademill Lane, Aberdeen AB15 4EZ. There are currently 4 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of BLADE ENERGY PARTNERS LIMITED?

toggle

BLADE ENERGY PARTNERS LIMITED is currently Active. It was registered on 30/06/2009 .

Where is BLADE ENERGY PARTNERS LIMITED located?

toggle

BLADE ENERGY PARTNERS LIMITED is registered at 68 Spademill Lane, Aberdeen AB15 4EZ.

What does BLADE ENERGY PARTNERS LIMITED do?

toggle

BLADE ENERGY PARTNERS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does BLADE ENERGY PARTNERS LIMITED have?

toggle

BLADE ENERGY PARTNERS LIMITED had 3 employees in 2022.

What is the latest filing for BLADE ENERGY PARTNERS LIMITED?

toggle

The latest filing was on 11/12/2025: Full accounts made up to 2024-12-31.