BLOCK-AID DRAIN CLEANING LIMITED

Register to unlock more data on OkredoRegister

BLOCK-AID DRAIN CLEANING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC094325

Incorporation date

17/07/1985

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 1 Peasiehill Road Unit 1 Peasiehill Road, Elliot Industrial Estate, Arbroath, Angus DD11 2NNCopy
copy info iconCopy
See on map
Latest events (Record since 17/07/1985)
dot icon11/03/2026
Compulsory strike-off action has been discontinued
dot icon10/03/2026
Cessation of Marilyn Fraser as a person with significant control on 2024-08-13
dot icon10/03/2026
Notification of Robert James Fraser as a person with significant control on 2025-11-01
dot icon10/03/2026
Confirmation statement made on 2025-11-14 with updates
dot icon03/03/2026
First Gazette notice for compulsory strike-off
dot icon11/07/2025
Change of details for Mrs Marilyn Fraser as a person with significant control on 2016-11-26
dot icon11/07/2025
Change of details for Mr Richard Fraser as a person with significant control on 2016-11-26
dot icon30/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon27/06/2025
Notification of Marilyn Fraser as a person with significant control on 2016-11-26
dot icon12/12/2024
Confirmation statement made on 2024-11-14 with no updates
dot icon24/09/2024
Total exemption full accounts made up to 2023-09-30
dot icon12/12/2023
Appointment of Mr Robert James Fraser as a director on 2023-12-01
dot icon12/12/2023
Termination of appointment of Marilyn Fraser as a director on 2023-12-01
dot icon12/12/2023
Confirmation statement made on 2023-11-14 with no updates
dot icon07/09/2023
Registered office address changed from , Unit 3 Matthew Kerr Place, Kirkton Industrial Estate, Arbroath, DD11 3AX, Scotland to Unit 1 Peasiehill Road Unit 1 Peasiehill Road Elliot Industrial Estate Arbroath Angus DD11 2NN on 2023-09-07
dot icon31/07/2023
Total exemption full accounts made up to 2022-09-30
dot icon28/12/2022
Confirmation statement made on 2022-11-14 with no updates
dot icon29/09/2022
Total exemption full accounts made up to 2021-09-30
dot icon20/01/2022
Confirmation statement made on 2021-11-14 with no updates
dot icon30/06/2021
Micro company accounts made up to 2020-09-30
dot icon15/02/2021
Confirmation statement made on 2020-11-14 with no updates
dot icon30/06/2020
Micro company accounts made up to 2019-09-30
dot icon04/12/2019
Confirmation statement made on 2019-11-14 with no updates
dot icon04/04/2019
Micro company accounts made up to 2018-09-30
dot icon21/11/2018
Confirmation statement made on 2018-11-14 with no updates
dot icon27/06/2018
Micro company accounts made up to 2017-09-30
dot icon28/11/2017
Confirmation statement made on 2017-11-14 with no updates
dot icon02/10/2017
Registered office address changed from , 100 Barry Road, Carnoustie, by Dundee to Unit 1 Peasiehill Road Unit 1 Peasiehill Road Elliot Industrial Estate Arbroath Angus DD11 2NN on 2017-10-02
dot icon28/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon10/01/2017
Confirmation statement made on 2016-11-14 with updates
dot icon01/07/2016
Total exemption small company accounts made up to 2015-09-30
dot icon25/01/2016
Annual return made up to 2015-11-14 with full list of shareholders
dot icon25/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon24/11/2014
Annual return made up to 2014-11-14 with full list of shareholders
dot icon09/07/2014
Total exemption small company accounts made up to 2013-09-30
dot icon29/11/2013
Annual return made up to 2013-11-14 with full list of shareholders
dot icon15/07/2013
Total exemption small company accounts made up to 2012-09-30
dot icon29/01/2013
Annual return made up to 2012-11-14 with full list of shareholders
dot icon28/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon07/02/2012
Annual return made up to 2011-11-14 with full list of shareholders
dot icon30/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon21/12/2010
Annual return made up to 2010-11-14 with full list of shareholders
dot icon01/07/2010
Total exemption small company accounts made up to 2009-09-30
dot icon11/01/2010
Annual return made up to 2009-11-14 with full list of shareholders
dot icon11/01/2010
Director's details changed for Marilyn Fraser on 2009-12-31
dot icon11/01/2010
Director's details changed for Richard James Fraser on 2009-12-31
dot icon29/07/2009
Total exemption small company accounts made up to 2008-09-30
dot icon20/04/2009
Return made up to 14/11/08; full list of members
dot icon29/01/2009
Total exemption small company accounts made up to 2007-09-30
dot icon31/03/2008
Return made up to 14/11/07; no change of members
dot icon29/10/2007
Total exemption small company accounts made up to 2006-09-30
dot icon23/05/2007
Return made up to 14/11/06; full list of members
dot icon28/07/2006
Total exemption small company accounts made up to 2005-09-30
dot icon02/05/2006
Return made up to 14/11/05; full list of members
dot icon25/07/2005
Total exemption small company accounts made up to 2004-09-30
dot icon05/03/2005
Return made up to 14/11/04; full list of members
dot icon22/11/2004
Partic of mort/charge *
dot icon28/07/2004
Total exemption small company accounts made up to 2003-09-30
dot icon09/02/2004
Return made up to 14/11/03; full list of members
dot icon08/09/2003
Director resigned
dot icon31/07/2003
Total exemption small company accounts made up to 2002-09-30
dot icon14/03/2003
Return made up to 14/11/02; full list of members
dot icon29/07/2002
Total exemption small company accounts made up to 2001-09-30
dot icon29/03/2002
Return made up to 14/11/01; full list of members
dot icon31/07/2001
Total exemption small company accounts made up to 2000-09-30
dot icon02/02/2001
Return made up to 14/11/00; full list of members
dot icon31/07/2000
Accounts for a small company made up to 1999-09-30
dot icon15/05/2000
Return made up to 14/11/99; full list of members
dot icon24/06/1999
Accounts for a small company made up to 1998-09-30
dot icon14/01/1999
Return made up to 14/11/98; no change of members
dot icon30/07/1998
Accounts for a small company made up to 1997-09-30
dot icon02/03/1998
Return made up to 14/11/97; full list of members
dot icon11/09/1997
Accounts for a small company made up to 1996-09-30
dot icon16/01/1997
Return made up to 14/11/96; no change of members
dot icon30/07/1996
Accounts for a small company made up to 1995-09-30
dot icon26/03/1996
Return made up to 14/11/95; full list of members
dot icon28/07/1995
Accounts for a small company made up to 1994-09-30
dot icon09/02/1995
Secretary resigned;new secretary appointed
dot icon02/02/1995
Return made up to 14/11/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon04/07/1994
Accounts for a small company made up to 1993-09-30
dot icon14/12/1993
New director appointed
dot icon02/12/1993
Return made up to 14/11/93; full list of members
dot icon01/10/1993
Partic of mort/charge *
dot icon08/09/1993
Registered office changed on 08/09/93 from:\112 braid road, edinburgh, EH10 6AS
dot icon29/07/1993
Accounts for a small company made up to 1992-09-30
dot icon17/11/1992
Return made up to 14/11/92; full list of members
dot icon27/07/1992
Accounts for a small company made up to 1991-09-30
dot icon02/12/1991
Return made up to 14/11/91; no change of members
dot icon15/11/1991
Accounts for a small company made up to 1990-09-30
dot icon09/01/1991
Return made up to 17/11/90; full list of members
dot icon30/10/1990
Accounts for a small company made up to 1989-09-30
dot icon21/02/1990
Return made up to 14/11/89; full list of members
dot icon05/02/1990
Ad 10/04/89--------- £ si 500@1=500 £ ic 1000/1500
dot icon21/09/1989
Return made up to 14/11/88; full list of members
dot icon19/09/1989
Registered office changed on 19/09/89 from:\38 comiston view, edinburgh, EH10 6LS
dot icon14/09/1989
Accounts for a small company made up to 1988-09-30
dot icon26/10/1988
Director resigned;new director appointed
dot icon28/09/1988
Accounts for a small company made up to 1987-09-30
dot icon25/08/1988
Return made up to 14/11/87; full list of members
dot icon19/11/1987
Accounts for a small company made up to 1986-09-30
dot icon18/11/1987
Return made up to 14/10/86; full list of members
dot icon17/07/1985
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon2 *

* during past year

Number of employees

10
2022
change arrow icon-33.20 % *

* during past year

Cash in Bank

£28,046.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
14/11/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
198.03K
-
0.00
41.99K
-
2022
10
265.48K
-
0.00
28.05K
-
2022
10
265.48K
-
0.00
28.05K
-

Employees

2022

Employees

10 Ascended25 % *

Net Assets(GBP)

265.48K £Ascended34.06 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

28.05K £Descended-33.20 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Robert James Fraser
Director
01/12/2023 - Present
-
Mrs Marilyn Fraser
Director
26/11/1993 - 01/12/2023
-
Fraser, Richard James
Secretary
29/01/1993 - Present
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

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

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About BLOCK-AID DRAIN CLEANING LIMITED

BLOCK-AID DRAIN CLEANING LIMITED is an(a) Active company incorporated on 17/07/1985 with the registered office located at Unit 1 Peasiehill Road Unit 1 Peasiehill Road, Elliot Industrial Estate, Arbroath, Angus DD11 2NN. There are currently 2 active directors according to the latest confirmation statement. Number of employees 10 according to last financial statements.

Frequently Asked Questions

What is the current status of BLOCK-AID DRAIN CLEANING LIMITED?

toggle

BLOCK-AID DRAIN CLEANING LIMITED is currently Active. It was registered on 17/07/1985 .

Where is BLOCK-AID DRAIN CLEANING LIMITED located?

toggle

BLOCK-AID DRAIN CLEANING LIMITED is registered at Unit 1 Peasiehill Road Unit 1 Peasiehill Road, Elliot Industrial Estate, Arbroath, Angus DD11 2NN.

What does BLOCK-AID DRAIN CLEANING LIMITED do?

toggle

BLOCK-AID DRAIN CLEANING LIMITED operates in the Other cleaning services (81.29/9 - SIC 2007) sector.

How many employees does BLOCK-AID DRAIN CLEANING LIMITED have?

toggle

BLOCK-AID DRAIN CLEANING LIMITED had 10 employees in 2022.

What is the latest filing for BLOCK-AID DRAIN CLEANING LIMITED?

toggle

The latest filing was on 11/03/2026: Compulsory strike-off action has been discontinued.