BLANEY MCCARTAN LTD

Register to unlock more data on OkredoRegister

BLANEY MCCARTAN LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

NI069665

Incorporation date

18/06/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

27 College Gardens, Belfast BT9 6BSCopy
copy info iconCopy
See on map
Latest events (Record since 18/06/2008)
dot icon15/08/2025
Confirmation statement made on 2025-06-18 with no updates
dot icon26/06/2025
Total exemption full accounts made up to 2025-05-31
dot icon20/06/2025
Declaration of solvency
dot icon13/06/2025
Resolutions
dot icon12/06/2025
Appointment of a liquidator
dot icon12/06/2025
Declaration of solvency
dot icon12/06/2025
Registered office address changed from 10 Shrewsbury Gardens Belfast BT9 6PJ to 27 College Gardens Belfast BT9 6BS on 2025-06-12
dot icon13/02/2025
Total exemption full accounts made up to 2024-05-31
dot icon01/07/2024
Confirmation statement made on 2024-06-18 with no updates
dot icon25/08/2023
Total exemption full accounts made up to 2023-05-31
dot icon28/07/2023
Confirmation statement made on 2023-06-18 with no updates
dot icon09/11/2022
Total exemption full accounts made up to 2022-05-31
dot icon04/08/2022
Confirmation statement made on 2022-06-18 with no updates
dot icon28/02/2022
Total exemption full accounts made up to 2021-05-31
dot icon22/06/2021
Confirmation statement made on 2021-06-18 with updates
dot icon22/06/2021
Notification of Pauline Blaney as a person with significant control on 2021-04-01
dot icon22/06/2021
Change of details for Mr Gregory Blaney as a person with significant control on 2021-04-01
dot icon22/04/2021
Total exemption full accounts made up to 2020-05-31
dot icon01/07/2020
Confirmation statement made on 2020-06-18 with no updates
dot icon09/01/2020
Total exemption full accounts made up to 2019-05-31
dot icon19/06/2019
Confirmation statement made on 2019-06-18 with no updates
dot icon06/03/2019
Amended total exemption full accounts made up to 2017-05-31
dot icon06/03/2019
Amended total exemption full accounts made up to 2018-05-31
dot icon10/10/2018
Micro company accounts made up to 2018-05-31
dot icon17/07/2018
Confirmation statement made on 2018-06-18 with no updates
dot icon18/10/2017
Micro company accounts made up to 2017-05-31
dot icon01/08/2017
Notification of Gregory Blaney as a person with significant control on 2016-04-06
dot icon01/08/2017
Confirmation statement made on 2017-06-18 with no updates
dot icon15/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon18/07/2016
Annual return made up to 2016-06-18 with full list of shareholders
dot icon10/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon05/08/2015
Annual return made up to 2015-06-18 with full list of shareholders
dot icon02/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon18/07/2014
Annual return made up to 2014-06-18 with full list of shareholders
dot icon26/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon24/07/2013
Annual return made up to 2013-06-18 with full list of shareholders
dot icon27/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon31/08/2012
Annual return made up to 2012-06-18 with full list of shareholders
dot icon06/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon12/08/2011
Annual return made up to 2011-06-18 with full list of shareholders
dot icon06/04/2011
Annual return made up to 2010-06-18 with full list of shareholders
dot icon06/04/2011
Secretary's details changed for Gregory Blaney on 2010-06-18
dot icon06/04/2011
Director's details changed for James Gregory Blaney on 2010-06-18
dot icon03/03/2011
Total exemption small company accounts made up to 2010-05-31
dot icon06/01/2011
Particulars of a mortgage or charge / charge no: 1
dot icon20/12/2010
Appointment of Pauline Blaney as a director
dot icon13/10/2010
Annual return made up to 2009-06-18 with full list of shareholders
dot icon25/03/2010
Total exemption small company accounts made up to 2009-05-31
dot icon10/07/2009
Change of ARD
dot icon30/06/2008
Change of dirs/sec
dot icon18/06/2008
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon+0.81 % *

* during past year

Cash in Bank

£505,413.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
18/06/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
17
1.34M
-
0.00
1.18M
-
2022
0
1.28M
-
0.00
501.34K
-
2023
0
1.28M
-
0.00
505.41K
-
2023
0
1.28M
-
0.00
505.41K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

1.28M £Ascended0.43 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

505.41K £Ascended0.81 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Blaney, Pauline
Director
08/12/2010 - Present
-
Kane, Dorothy May
Secretary
18/06/2008 - 18/06/2008
2878
Blaney, Gregory
Secretary
18/06/2008 - Present
-
Blaney, James Gregory
Director
18/06/2008 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

5,900
GB LIGHTS PLCGround Floor Baird House Seebeck Place, Knowlhill, Milton Keynes MK5 8FR
Liquidation

Category:

Support activities for crop production

Comp. code:

12799557

Reg. date:

07/08/2020

Turnover:

-

No. of employees:

-
YOUNGS SCHNAUZERS LIMITED38 Lilac Road, Peterborough, Cambridgeshire PE1 4PR
Liquidation

Category:

Raising of other animals

Comp. code:

11600645

Reg. date:

02/10/2018

Turnover:

-

No. of employees:

-
LANGBANK FORESTRY SERVICES LTDSeneca House/Links Point, Amy Johnson Way, Blackpool, Lancashire FY4 2FF
Liquidation

Category:

Silviculture and other forestry activities

Comp. code:

08993777

Reg. date:

11/04/2014

Turnover:

-

No. of employees:

-
A.HUMPHRIES & SON LIMITEDYorkshire House, 18 Chapel Street, Liverpool L3 9AG
Liquidation

Category:

Mixed farming

Comp. code:

00811861

Reg. date:

08/07/1964

Turnover:

-

No. of employees:

-
A.J.HARRIS AND SON(FARMERS)LIMITEDSuite 44, Dunston House, Dunston Road, Chesterfield S41 9QD
Liquidation

Category:

Mixed farming

Comp. code:

00505344

Reg. date:

12/03/1952

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BLANEY MCCARTAN LTD

BLANEY MCCARTAN LTD is an(a) Liquidation company incorporated on 18/06/2008 with the registered office located at 27 College Gardens, Belfast BT9 6BS. 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 BLANEY MCCARTAN LTD?

toggle

BLANEY MCCARTAN LTD is currently Liquidation. It was registered on 18/06/2008 .

Where is BLANEY MCCARTAN LTD located?

toggle

BLANEY MCCARTAN LTD is registered at 27 College Gardens, Belfast BT9 6BS.

What does BLANEY MCCARTAN LTD do?

toggle

BLANEY MCCARTAN LTD operates in the Dental practice activities (86.23 - SIC 2007) sector.

What is the latest filing for BLANEY MCCARTAN LTD?

toggle

The latest filing was on 15/08/2025: Confirmation statement made on 2025-06-18 with no updates.