BLANEFIELD HOUSE LIMITED

Register to unlock more data on OkredoRegister

BLANEFIELD HOUSE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC155880

Incorporation date

09/02/1995

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Frp Advisory Trading Limited Suite 2b Johnstone House, 52-54 Rose Street, Aberdeen AB10 1UDCopy
copy info iconCopy
See on map
Latest events (Record since 09/02/1995)
dot icon24/04/2024
Final Gazette dissolved following liquidation
dot icon24/01/2024
Final account prior to dissolution in MVL (final account attached)
dot icon23/01/2023
Registered office address changed from 8 Ardross Terrace Inverness Highland IV3 5NW to C/O Frp Advisory Trading Limited Suite 2B Johnstone House 52-54 Rose Street Aberdeen AB10 1UD on 2023-01-23
dot icon17/01/2023
Resolutions
dot icon16/08/2022
Micro company accounts made up to 2022-02-28
dot icon28/02/2022
Confirmation statement made on 2022-02-09 with no updates
dot icon21/02/2022
Director's details changed for Jen Chiew Chai on 2022-02-08
dot icon21/02/2022
Change of details for Mr Jen Chiew Chai as a person with significant control on 2022-02-08
dot icon03/11/2021
Micro company accounts made up to 2021-02-28
dot icon31/03/2021
Confirmation statement made on 2021-02-09 with no updates
dot icon30/03/2021
Termination of appointment of King Chong Chai as a director on 2021-03-30
dot icon30/03/2021
Cessation of King Chong Chai as a person with significant control on 2021-03-30
dot icon17/12/2020
Micro company accounts made up to 2020-02-28
dot icon25/08/2020
Change of details for Dr King Chong Chai as a person with significant control on 2020-08-25
dot icon25/08/2020
Change of details for Mr Jen Chiew Chai as a person with significant control on 2020-08-25
dot icon25/08/2020
Change of details for Mr Qan Chiew Omar Chai as a person with significant control on 2020-08-25
dot icon13/02/2020
Confirmation statement made on 2020-02-09 with no updates
dot icon23/09/2019
Micro company accounts made up to 2019-02-28
dot icon14/02/2019
Confirmation statement made on 2019-02-09 with no updates
dot icon14/02/2019
Change of details for Mr Qun Chiew Omar Chai as a person with significant control on 2019-02-09
dot icon13/11/2018
Micro company accounts made up to 2018-02-28
dot icon13/02/2018
Confirmation statement made on 2018-02-09 with no updates
dot icon22/08/2017
Micro company accounts made up to 2017-02-28
dot icon16/02/2017
Confirmation statement made on 2017-02-09 with updates
dot icon23/11/2016
Total exemption small company accounts made up to 2016-02-29
dot icon09/03/2016
Annual return made up to 2016-02-09 with full list of shareholders
dot icon10/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon05/03/2015
Annual return made up to 2015-02-09 with full list of shareholders
dot icon16/07/2014
Total exemption small company accounts made up to 2014-02-28
dot icon07/03/2014
Annual return made up to 2014-02-09 with full list of shareholders
dot icon13/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon26/02/2013
Annual return made up to 2013-02-09 with full list of shareholders
dot icon12/10/2012
Total exemption small company accounts made up to 2012-02-28
dot icon27/02/2012
Annual return made up to 2012-02-09 with full list of shareholders
dot icon27/02/2012
Director's details changed for Dr King Chong Chai on 2012-02-10
dot icon27/02/2012
Director's details changed for Qan Chiew Omar Chai on 2012-02-10
dot icon28/11/2011
Total exemption small company accounts made up to 2011-02-28
dot icon01/03/2011
Annual return made up to 2011-02-09 with full list of shareholders
dot icon01/03/2011
Director's details changed for Jen Chiew Chai on 2011-03-01
dot icon19/11/2010
Total exemption small company accounts made up to 2010-02-28
dot icon16/02/2010
Annual return made up to 2010-02-09 with full list of shareholders
dot icon16/02/2010
Secretary's details changed for South Forrest on 2010-02-09
dot icon16/02/2010
Director's details changed for Qan Chiew Omar Chai on 2010-02-09
dot icon16/02/2010
Director's details changed for Jen Chiew Chai on 2010-02-09
dot icon16/01/2010
Total exemption small company accounts made up to 2009-02-28
dot icon03/03/2009
Return made up to 09/02/09; full list of members
dot icon19/06/2008
Total exemption full accounts made up to 2008-02-29
dot icon07/04/2008
Return made up to 09/02/08; full list of members
dot icon07/01/2008
Total exemption small company accounts made up to 2007-02-28
dot icon07/03/2007
Return made up to 09/02/07; full list of members
dot icon12/01/2007
Total exemption full accounts made up to 2006-02-28
dot icon15/02/2006
Return made up to 09/02/06; full list of members
dot icon09/12/2005
Total exemption small company accounts made up to 2005-02-28
dot icon10/02/2005
Return made up to 09/02/05; full list of members
dot icon15/12/2004
Total exemption small company accounts made up to 2004-02-29
dot icon10/02/2004
Return made up to 09/02/04; full list of members
dot icon19/12/2003
Total exemption full accounts made up to 2003-02-28
dot icon11/02/2003
Return made up to 09/02/03; full list of members
dot icon22/01/2003
New director appointed
dot icon06/01/2003
Director resigned
dot icon14/10/2002
New secretary appointed
dot icon14/10/2002
Secretary resigned
dot icon08/10/2002
Registered office changed on 08/10/02 from: 4TH floor, saltire court 20 castle terrace edinburgh lothian EH1 2EN
dot icon28/05/2002
Total exemption full accounts made up to 2002-02-28
dot icon28/03/2002
Return made up to 09/02/02; full list of members
dot icon09/01/2002
Total exemption full accounts made up to 2001-02-28
dot icon30/03/2001
Return made up to 09/02/01; full list of members
dot icon03/01/2001
Full accounts made up to 2000-02-29
dot icon30/03/2000
Full accounts made up to 1999-02-28
dot icon16/02/2000
Return made up to 09/02/00; full list of members
dot icon21/02/1999
Return made up to 09/02/99; full list of members
dot icon21/01/1999
Director resigned
dot icon30/12/1998
Full accounts made up to 1998-02-28
dot icon22/12/1998
Auditor's resignation
dot icon22/12/1998
New director appointed
dot icon19/05/1998
New director appointed
dot icon19/05/1998
Director resigned
dot icon11/05/1998
New secretary appointed
dot icon11/05/1998
Secretary resigned
dot icon11/05/1998
Director resigned
dot icon11/05/1998
Registered office changed on 11/05/98 from: 50 lothian road festival square edinburgh EH3 9BY
dot icon01/05/1998
New director appointed
dot icon06/04/1998
Full accounts made up to 1997-02-28
dot icon01/04/1998
Registered office changed on 01/04/98 from: 12 hope street edinburgh EH2 4DD
dot icon23/02/1998
Return made up to 09/02/98; full list of members
dot icon30/04/1997
New secretary appointed
dot icon08/04/1997
Certificate of change of name
dot icon08/04/1997
Certificate of change of name
dot icon04/04/1997
New director appointed
dot icon04/04/1997
New director appointed
dot icon04/04/1997
Secretary resigned
dot icon04/04/1997
Registered office changed on 04/04/97 from: 4TH floor, saltire court 20 castle terrace edinburgh EH1 2EN
dot icon21/03/1997
Return made up to 09/02/97; full list of members
dot icon14/11/1996
Accounts for a small company made up to 1996-02-29
dot icon13/11/1996
Resolutions
dot icon08/03/1996
Return made up to 09/02/96; full list of members
dot icon20/11/1995
Memorandum and Articles of Association
dot icon20/11/1995
Resolutions
dot icon02/11/1995
Director resigned
dot icon02/11/1995
Director resigned
dot icon02/11/1995
New director appointed
dot icon26/06/1995
Certificate of change of name
dot icon26/06/1995
Certificate of change of name
dot icon09/02/1995
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2022
dot iconLast change occurred
28/02/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2022
dot iconNext account date
28/02/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
368.49K
-
0.00
-
-
2022
0
283.69K
-
0.00
-
-
2022
0
283.69K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

283.69K £Descended-23.01 % *

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
Roberts, Nicholas Rutledge Alexander
Director
31/03/1997 - 24/04/1998
30
D.W. COMPANY SERVICES LIMITED
Nominee Secretary
09/02/1995 - 31/03/1997
325
BURNESS SOLICITORS
Nominee Secretary
31/03/1997 - 24/04/1998
345
D.W. COMPANY SERVICES LIMITED
Corporate Secretary
24/04/1998 - 25/09/2002
226
SOUTH FORREST
Corporate Secretary
25/09/2002 - Present
1

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+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BLANEFIELD HOUSE LIMITED

BLANEFIELD HOUSE LIMITED is an(a) Dissolved company incorporated on 09/02/1995 with the registered office located at C/O Frp Advisory Trading Limited Suite 2b Johnstone House, 52-54 Rose Street, Aberdeen AB10 1UD. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BLANEFIELD HOUSE LIMITED?

toggle

BLANEFIELD HOUSE LIMITED is currently Dissolved. It was registered on 09/02/1995 and dissolved on 24/04/2024.

Where is BLANEFIELD HOUSE LIMITED located?

toggle

BLANEFIELD HOUSE LIMITED is registered at C/O Frp Advisory Trading Limited Suite 2b Johnstone House, 52-54 Rose Street, Aberdeen AB10 1UD.

What does BLANEFIELD HOUSE LIMITED do?

toggle

BLANEFIELD HOUSE LIMITED operates in the Other accommodation (55.90 - SIC 2007) sector.

What is the latest filing for BLANEFIELD HOUSE LIMITED?

toggle

The latest filing was on 24/04/2024: Final Gazette dissolved following liquidation.