BLOCK, GREY AND BLOCK LIMITED

Register to unlock more data on OkredoRegister

BLOCK, GREY AND BLOCK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC172241

Incorporation date

12/02/1997

Size

Unaudited abridged

Contacts

Registered address

Registered address

3 Peel Park Place, East Kilbride, Glasgow G74 5LWCopy
copy info iconCopy
See on map
Latest events (Record since 12/02/1997)
dot icon13/02/2026
Appointment of Mr David Ellis Barclay as a director on 2026-02-13
dot icon13/02/2026
Confirmation statement made on 2026-02-02 with no updates
dot icon06/11/2025
Unaudited abridged accounts made up to 2025-02-28
dot icon12/02/2025
Cessation of Jg Distillers Ltd as a person with significant control on 2025-02-12
dot icon12/02/2025
Termination of appointment of Gerrard Mcsherry as a director on 2025-01-31
dot icon12/02/2025
Confirmation statement made on 2025-02-02 with updates
dot icon12/02/2025
Notification of John Maclaren and Sons Ltd as a person with significant control on 2025-02-12
dot icon12/11/2024
Unaudited abridged accounts made up to 2024-02-28
dot icon15/02/2024
Confirmation statement made on 2024-02-02 with no updates
dot icon29/11/2023
Unaudited abridged accounts made up to 2023-02-28
dot icon12/02/2023
Confirmation statement made on 2023-02-02 with no updates
dot icon09/11/2022
Unaudited abridged accounts made up to 2022-02-28
dot icon08/02/2022
Confirmation statement made on 2022-02-02 with no updates
dot icon20/10/2021
Unaudited abridged accounts made up to 2021-02-28
dot icon02/02/2021
Unaudited abridged accounts made up to 2020-02-28
dot icon02/02/2021
Confirmation statement made on 2021-02-02 with no updates
dot icon17/02/2020
Confirmation statement made on 2020-02-07 with no updates
dot icon29/10/2019
Micro company accounts made up to 2019-02-28
dot icon21/02/2019
Confirmation statement made on 2019-02-07 with no updates
dot icon01/05/2018
Micro company accounts made up to 2018-02-28
dot icon08/02/2018
Confirmation statement made on 2018-02-07 with no updates
dot icon08/03/2017
Micro company accounts made up to 2017-02-28
dot icon07/02/2017
Confirmation statement made on 2017-02-07 with updates
dot icon31/08/2016
Termination of appointment of Colin Shields Barclay as a secretary on 2016-08-31
dot icon03/03/2016
Total exemption small company accounts made up to 2016-02-28
dot icon23/02/2016
Annual return made up to 2016-02-12 with full list of shareholders
dot icon15/02/2016
Director's details changed for Mr Gerrard Mcsherry on 2016-02-15
dot icon15/02/2016
Registered office address changed from Murray House 17 Murray Street Paisley PA3 1QG to 3 Peel Park Place East Kilbride Glasgow G74 5LW on 2016-02-15
dot icon15/10/2015
Director's details changed for Mr Colin Shields Barclay on 2015-09-30
dot icon15/10/2015
Secretary's details changed for Mr Colin Shields Barclay on 2015-09-30
dot icon08/06/2015
Total exemption small company accounts made up to 2015-02-28
dot icon17/02/2015
Annual return made up to 2015-02-12 with full list of shareholders
dot icon26/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon17/02/2014
Annual return made up to 2014-02-12 with full list of shareholders
dot icon13/05/2013
Total exemption small company accounts made up to 2013-02-28
dot icon27/03/2013
Annual return made up to 2013-02-12 with full list of shareholders
dot icon20/12/2012
Total exemption small company accounts made up to 2012-02-28
dot icon14/02/2012
Annual return made up to 2012-02-12 with full list of shareholders
dot icon08/06/2011
Total exemption small company accounts made up to 2011-02-28
dot icon01/04/2011
Annual return made up to 2011-02-12 with full list of shareholders
dot icon17/11/2010
Total exemption small company accounts made up to 2010-02-28
dot icon10/03/2010
Annual return made up to 2010-02-12 with full list of shareholders
dot icon28/07/2009
Accounts for a dormant company made up to 2009-02-28
dot icon08/06/2009
Appointment terminated director alan blair
dot icon09/03/2009
Return made up to 12/02/09; full list of members
dot icon02/03/2009
Director appointed gerrard mcsherry
dot icon02/03/2009
Appointment terminated secretary robert hobbs
dot icon02/03/2009
Director and secretary appointed colin shields barclay
dot icon10/07/2008
Accounts for a dormant company made up to 2008-02-29
dot icon19/06/2008
Certificate of change of name
dot icon13/02/2008
Return made up to 12/02/08; full list of members
dot icon10/08/2007
Accounts for a dormant company made up to 2007-02-28
dot icon07/03/2007
Return made up to 12/02/07; full list of members
dot icon26/07/2006
Accounts for a dormant company made up to 2006-02-28
dot icon24/02/2006
Director resigned
dot icon24/02/2006
Return made up to 12/02/06; full list of members
dot icon09/05/2005
Accounts for a dormant company made up to 2005-02-28
dot icon13/03/2005
Return made up to 12/02/05; full list of members
dot icon12/07/2004
Accounts for a dormant company made up to 2004-02-29
dot icon26/02/2004
Return made up to 12/02/04; full list of members
dot icon10/06/2003
Total exemption full accounts made up to 2003-02-28
dot icon07/03/2003
Return made up to 12/02/03; full list of members
dot icon19/06/2002
Total exemption full accounts made up to 2002-02-28
dot icon19/03/2002
Director resigned
dot icon15/03/2002
Return made up to 12/02/02; full list of members
dot icon09/07/2001
Total exemption full accounts made up to 2001-02-28
dot icon07/03/2001
Return made up to 12/02/01; full list of members
dot icon14/07/2000
Full accounts made up to 2000-02-29
dot icon09/03/2000
Return made up to 12/02/00; full list of members
dot icon14/04/1999
Memorandum and Articles of Association
dot icon14/04/1999
Memorandum and Articles of Association
dot icon14/04/1999
New director appointed
dot icon14/04/1999
New director appointed
dot icon07/04/1999
Certificate of change of name
dot icon17/03/1999
Accounts for a dormant company made up to 1999-02-28
dot icon17/03/1999
Resolutions
dot icon11/03/1999
Return made up to 12/02/99; no change of members
dot icon12/03/1998
Resolutions
dot icon12/03/1998
Accounts for a dormant company made up to 1998-02-28
dot icon12/03/1998
Return made up to 12/02/98; full list of members
dot icon24/11/1997
New director appointed
dot icon24/11/1997
New secretary appointed
dot icon04/03/1997
Registered office changed on 04/03/97 from: murray house 17 murray street paisley
dot icon04/03/1997
Secretary resigned
dot icon04/03/1997
Director resigned
dot icon03/03/1997
Certificate of change of name
dot icon27/02/1997
Resolutions
dot icon26/02/1997
Registered office changed on 26/02/97 from: 14 mitchell lane glasgow G1 3NU
dot icon12/02/1997
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
02/02/2027
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Unaudited abridged
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
27.00
-
0.00
27.00
-
2022
0
27.00
-
0.00
27.00
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Barclay, David Ellis
Director
13/02/2026 - Present
16
Barclay, Colin Shields
Director
31/12/2008 - Present
28
Mcsherry, Gerrard
Director
31/12/2008 - 31/01/2025
10

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

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 BLOCK, GREY AND BLOCK LIMITED

BLOCK, GREY AND BLOCK LIMITED is an(a) Active company incorporated on 12/02/1997 with the registered office located at 3 Peel Park Place, East Kilbride, Glasgow G74 5LW. 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 BLOCK, GREY AND BLOCK LIMITED?

toggle

BLOCK, GREY AND BLOCK LIMITED is currently Active. It was registered on 12/02/1997 .

Where is BLOCK, GREY AND BLOCK LIMITED located?

toggle

BLOCK, GREY AND BLOCK LIMITED is registered at 3 Peel Park Place, East Kilbride, Glasgow G74 5LW.

What does BLOCK, GREY AND BLOCK LIMITED do?

toggle

BLOCK, GREY AND BLOCK LIMITED operates in the Distilling rectifying and blending of spirits (11.01 - SIC 2007) sector.

What is the latest filing for BLOCK, GREY AND BLOCK LIMITED?

toggle

The latest filing was on 13/02/2026: Appointment of Mr David Ellis Barclay as a director on 2026-02-13.