BLAS LIMITED

Register to unlock more data on OkredoRegister

BLAS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC231088

Incorporation date

02/05/2002

Size

Micro Entity

Contacts

Registered address

Registered address

3 Hurrier Drive, Kilsyth, Glasgow G65 9RRCopy
copy info iconCopy
See on map
Latest events (Record since 02/05/2002)
dot icon28/03/2026
Confirmation statement made on 2026-03-19 with updates
dot icon14/11/2025
Micro company accounts made up to 2025-02-28
dot icon25/03/2025
Change of details for Rutland Square Limited as a person with significant control on 2025-01-10
dot icon25/03/2025
Confirmation statement made on 2025-03-19 with no updates
dot icon30/03/2024
Confirmation statement made on 2024-03-19 with no updates
dot icon01/03/2024
Micro company accounts made up to 2024-02-28
dot icon21/10/2023
Micro company accounts made up to 2023-02-28
dot icon01/04/2023
Confirmation statement made on 2023-03-19 with no updates
dot icon01/04/2023
Secretary's details changed for Mary Theresa Campbell on 2023-04-01
dot icon01/04/2023
Director's details changed for Mary Theresa Campbell on 2023-04-01
dot icon01/04/2023
Registered office address changed from 1 Rutland Square Edinburgh EH1 2AS to 3 Hurrier Drive Kilsyth Glasgow G65 9RR on 2023-04-01
dot icon01/04/2023
Change of details for Rutland Square Limited as a person with significant control on 2023-04-01
dot icon24/11/2022
Micro company accounts made up to 2022-02-28
dot icon14/04/2022
Confirmation statement made on 2022-03-19 with no updates
dot icon23/11/2021
Micro company accounts made up to 2021-02-28
dot icon24/05/2021
Confirmation statement made on 2021-04-22 with no updates
dot icon23/01/2021
Micro company accounts made up to 2020-02-28
dot icon05/05/2020
Confirmation statement made on 2020-04-22 with no updates
dot icon30/10/2019
Micro company accounts made up to 2019-02-28
dot icon04/05/2019
Confirmation statement made on 2019-04-22 with no updates
dot icon13/11/2018
Micro company accounts made up to 2018-02-28
dot icon16/06/2018
Confirmation statement made on 2018-04-22 with no updates
dot icon30/11/2017
Micro company accounts made up to 2017-02-28
dot icon19/07/2017
Compulsory strike-off action has been discontinued
dot icon18/07/2017
First Gazette notice for compulsory strike-off
dot icon14/07/2017
Confirmation statement made on 2017-04-22 with updates
dot icon14/07/2017
Notification of Rutland Square Limited as a person with significant control on 2017-01-01
dot icon29/11/2016
Total exemption small company accounts made up to 2016-02-29
dot icon26/04/2016
Annual return made up to 2016-04-22 with full list of shareholders
dot icon29/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon21/05/2015
Annual return made up to 2015-04-22 with full list of shareholders
dot icon19/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon24/06/2014
Annual return made up to 2014-04-22 with full list of shareholders
dot icon31/07/2013
Annual return made up to 2013-04-22 with full list of shareholders
dot icon03/07/2013
Total exemption full accounts made up to 2013-02-28
dot icon25/03/2013
Termination of appointment of Andrew Cubie as a director
dot icon25/03/2013
Termination of appointment of James Cooper as a director
dot icon11/02/2013
Current accounting period extended from 2012-11-30 to 2013-02-28
dot icon03/09/2012
Accounts for a small company made up to 2011-11-30
dot icon17/05/2012
Annual return made up to 2012-04-22 with full list of shareholders
dot icon06/09/2011
Accounts for a small company made up to 2010-11-30
dot icon19/05/2011
Annual return made up to 2011-04-22 with full list of shareholders
dot icon01/09/2010
Accounts for a small company made up to 2009-11-30
dot icon20/05/2010
Annual return made up to 2010-04-22 with full list of shareholders
dot icon20/05/2010
Director's details changed for Mary Theresa Campbell on 2010-04-22
dot icon20/05/2010
Secretary's details changed for Mary Theresa Campbell on 2010-04-22
dot icon29/09/2009
Accounts for a small company made up to 2008-11-30
dot icon20/05/2009
Director's change of particulars / andrew cubie / 20/05/2009
dot icon20/05/2009
Return made up to 22/04/09; full list of members
dot icon23/09/2008
Accounts for a small company made up to 2007-11-30
dot icon16/05/2008
Return made up to 22/04/08; full list of members
dot icon04/12/2007
Registered office changed on 04/12/07 from: forth house 28 rutland square edinburgh EH1 2BW
dot icon14/09/2007
Full accounts made up to 2006-11-30
dot icon22/05/2007
Return made up to 22/04/07; no change of members
dot icon15/09/2006
Full accounts made up to 2005-11-30
dot icon12/07/2006
New director appointed
dot icon31/05/2006
Director resigned
dot icon08/05/2006
Return made up to 22/04/06; full list of members
dot icon02/03/2006
Secretary resigned
dot icon02/03/2006
New secretary appointed
dot icon23/09/2005
Accounts for a small company made up to 2004-11-30
dot icon06/05/2005
Return made up to 22/04/05; full list of members
dot icon01/10/2004
Accounts for a small company made up to 2003-11-30
dot icon13/05/2004
Director's particulars changed
dot icon06/05/2004
Return made up to 22/04/04; full list of members
dot icon02/02/2004
Director resigned
dot icon21/11/2003
New director appointed
dot icon21/11/2003
New director appointed
dot icon21/11/2003
New director appointed
dot icon02/07/2003
Full accounts made up to 2002-11-30
dot icon25/04/2003
Return made up to 22/04/03; full list of members
dot icon06/03/2003
Ad 10/10/02--------- £ si 25000@1=25000 £ ic 25000/50000
dot icon03/02/2003
Secretary resigned
dot icon31/01/2003
New secretary appointed
dot icon31/01/2003
Registered office changed on 31/01/03 from: upper garscube house 58 garscube terrace edinburgh EH12 6BN
dot icon09/07/2002
Accounting reference date shortened from 31/05/03 to 30/11/02
dot icon04/07/2002
Ad 01/07/02--------- £ si 24999@1=24999 £ ic 1/25000
dot icon04/07/2002
New director appointed
dot icon04/07/2002
Director resigned
dot icon03/05/2002
Secretary resigned
dot icon02/05/2002
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
19/03/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Micro Entity
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
0
79.65K
-
0.00
-
-
2022
0
79.65K
-
0.00
-
-
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
OSWALDS OF EDINBURGH LIMITED
Nominee Secretary
02/05/2002 - 02/05/2002
8526
Chapman, Alison
Secretary
01/01/2003 - 08/03/2006
-
Campbell, John Alexander
Director
02/05/2002 - 01/07/2002
-
Alexander Campbell Solicitors
Secretary
02/05/2002 - 01/01/2003
-
Campbell, Mary Theresa
Secretary
08/03/2006 - Present
-

Persons with Significant Control

1
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 BLAS LIMITED

BLAS LIMITED is an(a) Active company incorporated on 02/05/2002 with the registered office located at 3 Hurrier Drive, Kilsyth, Glasgow G65 9RR. There are currently 2 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 BLAS LIMITED?

toggle

BLAS LIMITED is currently Active. It was registered on 02/05/2002 .

Where is BLAS LIMITED located?

toggle

BLAS LIMITED is registered at 3 Hurrier Drive, Kilsyth, Glasgow G65 9RR.

What does BLAS LIMITED do?

toggle

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

What is the latest filing for BLAS LIMITED?

toggle

The latest filing was on 28/03/2026: Confirmation statement made on 2026-03-19 with updates.