BLANTYRE CASTINGS LIMITED

Register to unlock more data on OkredoRegister

BLANTYRE CASTINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC101024

Incorporation date

24/09/1986

Size

Unaudited abridged

Contacts

Registered address

Registered address

Block 9a Unit B, South Avenue Blantyre Industrial Estate, Blantyre G72 0XBCopy
copy info iconCopy
See on map
Latest events (Record since 19/09/1986)
dot icon17/06/2025
Final Gazette dissolved via voluntary strike-off
dot icon01/04/2025
First Gazette notice for voluntary strike-off
dot icon21/03/2025
Application to strike the company off the register
dot icon16/01/2025
Confirmation statement made on 2024-12-31 with updates
dot icon16/01/2025
Unaudited abridged accounts made up to 2024-06-30
dot icon15/05/2024
Current accounting period shortened from 2024-11-30 to 2024-06-30
dot icon13/03/2024
Total exemption full accounts made up to 2023-11-30
dot icon15/01/2024
Confirmation statement made on 2023-12-31 with updates
dot icon11/01/2024
Director's details changed for Mr Edward Charles Standerwick on 2023-12-31
dot icon11/01/2024
Change of details for Mr Edward Charles Standerwick as a person with significant control on 2023-12-31
dot icon11/01/2024
Director's details changed for Mr Edward Charles Standerwick on 2023-12-31
dot icon19/04/2023
Unaudited abridged accounts made up to 2022-11-30
dot icon04/01/2023
Cessation of John Mcmanus Jenkins as a person with significant control on 2022-09-22
dot icon04/01/2023
Confirmation statement made on 2022-12-31 with updates
dot icon06/10/2022
Termination of appointment of John Mcmanus Jenkins as a secretary on 2022-09-22
dot icon06/10/2022
Termination of appointment of John Mcmanus Jenkins as a director on 2022-09-22
dot icon23/03/2022
Unaudited abridged accounts made up to 2021-11-30
dot icon10/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon26/02/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon01/02/2021
Change of details for Mr Edward Charles Standerwick as a person with significant control on 2020-12-31
dot icon01/02/2021
Change of details for Mr Ian Campbell as a person with significant control on 2020-12-31
dot icon20/01/2021
Unaudited abridged accounts made up to 2020-11-30
dot icon20/08/2020
Unaudited abridged accounts made up to 2019-11-30
dot icon04/02/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon18/06/2019
Unaudited abridged accounts made up to 2018-11-30
dot icon05/02/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon15/03/2018
Unaudited abridged accounts made up to 2017-11-30
dot icon18/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon06/04/2017
Total exemption small company accounts made up to 2016-11-30
dot icon23/03/2017
Satisfaction of charge SC1010240004 in full
dot icon19/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon22/04/2016
Total exemption small company accounts made up to 2015-11-30
dot icon07/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon23/04/2015
Total exemption small company accounts made up to 2014-11-30
dot icon12/02/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon29/04/2014
Total exemption small company accounts made up to 2013-11-30
dot icon15/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon15/01/2014
Registered office address changed from Block 9a Unit B South Avenue Blantyre Industrial Estate Blantyre G72 0UZ on 2014-01-15
dot icon25/10/2013
Alterations to a floating charge
dot icon18/10/2013
Alterations to floating charge 1
dot icon08/10/2013
Registration of charge 1010240004
dot icon21/06/2013
Total exemption small company accounts made up to 2012-11-30
dot icon16/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon14/05/2012
Total exemption small company accounts made up to 2011-11-30
dot icon12/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon16/08/2011
Total exemption small company accounts made up to 2010-11-30
dot icon18/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon22/06/2010
Total exemption small company accounts made up to 2009-11-30
dot icon20/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon20/01/2010
Director's details changed for Iain Campbell on 2010-01-20
dot icon20/01/2010
Director's details changed for John Jenkins on 2010-01-20
dot icon20/01/2010
Director's details changed for Edward Charles Standerwick on 2010-01-20
dot icon27/05/2009
Total exemption full accounts made up to 2008-11-30
dot icon22/01/2009
Return made up to 31/12/08; full list of members
dot icon30/05/2008
Total exemption full accounts made up to 2007-11-30
dot icon15/01/2008
Return made up to 31/12/07; full list of members
dot icon24/09/2007
Total exemption full accounts made up to 2006-11-30
dot icon29/01/2007
Return made up to 31/12/06; full list of members
dot icon21/08/2006
Total exemption full accounts made up to 2005-11-30
dot icon13/01/2006
Return made up to 31/12/05; full list of members
dot icon08/09/2005
Total exemption small company accounts made up to 2004-11-30
dot icon19/07/2005
£ ic 25000/18750 01/07/05 £ sr 6250@1=6250
dot icon05/07/2005
Director resigned
dot icon18/02/2005
Return made up to 31/12/04; full list of members
dot icon08/07/2004
Accounts for a small company made up to 2003-11-30
dot icon02/02/2004
Return made up to 31/12/03; full list of members
dot icon03/12/2003
Partic of mort/charge *
dot icon15/05/2003
Full accounts made up to 2002-11-30
dot icon18/02/2003
Return made up to 31/12/02; full list of members
dot icon07/06/2002
Accounts for a small company made up to 2001-11-30
dot icon30/01/2002
Return made up to 31/12/01; full list of members
dot icon12/06/2001
Accounts for a small company made up to 2000-11-30
dot icon12/01/2001
Return made up to 31/12/00; full list of members
dot icon14/06/2000
Accounts for a small company made up to 1999-11-30
dot icon27/01/2000
Return made up to 31/12/99; full list of members
dot icon22/05/1999
Accounts for a small company made up to 1998-11-30
dot icon12/01/1999
Return made up to 31/12/98; full list of members
dot icon08/05/1998
Accounts for a small company made up to 1997-11-30
dot icon29/01/1998
Return made up to 31/12/97; no change of members
dot icon12/05/1997
Accounts for a small company made up to 1996-11-30
dot icon14/01/1997
Return made up to 31/12/96; no change of members
dot icon16/05/1996
Accounts for a small company made up to 1995-11-30
dot icon12/02/1996
Return made up to 31/12/95; full list of members
dot icon28/05/1995
Accounts for a small company made up to 1994-11-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon29/12/1994
Return made up to 31/12/94; no change of members
dot icon22/04/1994
Return made up to 31/12/93; no change of members
dot icon29/03/1994
Full accounts made up to 1993-11-30
dot icon03/03/1993
Full accounts made up to 1992-11-30
dot icon08/02/1993
Return made up to 31/12/92; full list of members
dot icon24/04/1992
Full accounts made up to 1991-11-30
dot icon05/02/1992
Return made up to 31/12/91; no change of members
dot icon16/04/1991
Full accounts made up to 1990-11-30
dot icon18/03/1991
Return made up to 31/12/90; change of members
dot icon22/01/1991
Partic of mort/charge 816
dot icon05/03/1990
Full accounts made up to 1989-11-30
dot icon05/03/1990
Return made up to 31/12/89; full list of members
dot icon28/02/1989
Return made up to 31/12/88; full list of members
dot icon28/02/1989
Full accounts made up to 1988-11-30
dot icon11/03/1988
Return made up to 31/12/87; full list of members
dot icon11/03/1988
Full accounts made up to 1987-11-30
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon29/12/1986
Registered office changed on 29/12/86 from: 24 castle street edinburgh EH2 3JQ
dot icon07/11/1986
Certificate of change of name
dot icon04/11/1986
Accounting reference date notified as 30/11
dot icon28/10/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon23/09/1986
Incorporation
dot icon19/09/1986
Certificate of Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-19 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
31/12/2025
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
20
126.96K
-
0.00
141.22K
-
2022
19
233.27K
-
0.00
84.51K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

0

No officers data available.

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

3,936
SPECTRUM BIOMEDICAL UK LIMITEDUnit 5 Century Court, Westcott Venture Park, Aylesbury HP18 0XB
Dissolved

Category:

Growing of spices aromatic drug and pharmaceutical crops

Comp. code:

11544382

Reg. date:

30/08/2018

Turnover:

-

No. of employees:

17
LIMES FARM LIMITED58 Leman Street, London E1 8EU
Dissolved

Category:

Mixed farming

Comp. code:

06905139

Reg. date:

14/05/2009

Turnover:

-

No. of employees:

15
B L & E M RYDER LIMITEDC/O 41 Greek Street, Stockport, Cheshire SK3 8AX
Dissolved

Category:

Raising of dairy cattle

Comp. code:

04483324

Reg. date:

11/07/2002

Turnover:

-

No. of employees:

15
CROP NUTRITION BOSTON LTD48 Horncastle Road, Boston PE21 9JA
Dissolved

Category:

Mixed farming

Comp. code:

10671749

Reg. date:

15/03/2017

Turnover:

-

No. of employees:

15
ESSEX BREEDING CENTRE LIMITEDOld Oak Farm, Rectory Lane, Latchingdon, Essex CM3 6HB
Dissolved

Category:

Raising of other animals

Comp. code:

06958843

Reg. date:

10/07/2009

Turnover:

-

No. of employees:

16

Description

copy info iconCopy

About BLANTYRE CASTINGS LIMITED

BLANTYRE CASTINGS LIMITED is an(a) Dissolved company incorporated on 24/09/1986 with the registered office located at Block 9a Unit B, South Avenue Blantyre Industrial Estate, Blantyre G72 0XB. There is currently no 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 BLANTYRE CASTINGS LIMITED?

toggle

BLANTYRE CASTINGS LIMITED is currently Dissolved. It was registered on 24/09/1986 and dissolved on 17/06/2025.

Where is BLANTYRE CASTINGS LIMITED located?

toggle

BLANTYRE CASTINGS LIMITED is registered at Block 9a Unit B, South Avenue Blantyre Industrial Estate, Blantyre G72 0XB.

What does BLANTYRE CASTINGS LIMITED do?

toggle

BLANTYRE CASTINGS LIMITED operates in the Casting of steel (24.52 - SIC 2007) sector.

What is the latest filing for BLANTYRE CASTINGS LIMITED?

toggle

The latest filing was on 17/06/2025: Final Gazette dissolved via voluntary strike-off.