BLOCKTECH LIMITED

Register to unlock more data on OkredoRegister

BLOCKTECH LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC136934

Incorporation date

04/03/1992

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O CHRIS LAWRIE, Glendyne, Clunebraehead, Port Glasgow, Renfrewshire PA14 5SWCopy
copy info iconCopy
See on map
Latest events (Record since 04/03/1992)
dot icon06/01/2026
Final Gazette dissolved via voluntary strike-off
dot icon21/10/2025
First Gazette notice for voluntary strike-off
dot icon09/10/2025
Application to strike the company off the register
dot icon14/03/2025
Confirmation statement made on 2025-03-04 with no updates
dot icon21/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon14/03/2024
Confirmation statement made on 2024-03-04 with no updates
dot icon20/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon06/03/2023
Confirmation statement made on 2023-03-04 with no updates
dot icon20/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon07/03/2022
Confirmation statement made on 2022-03-04 with no updates
dot icon29/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon18/03/2021
Confirmation statement made on 2021-03-04 with no updates
dot icon02/09/2020
Total exemption full accounts made up to 2020-03-31
dot icon14/03/2020
Confirmation statement made on 2020-03-04 with no updates
dot icon18/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon10/03/2019
Confirmation statement made on 2019-03-04 with no updates
dot icon05/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon11/03/2018
Confirmation statement made on 2018-03-04 with no updates
dot icon07/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon17/03/2017
Confirmation statement made on 2017-03-04 with updates
dot icon01/11/2016
Statement of capital following an allotment of shares on 2016-10-24
dot icon27/10/2016
Change of share class name or designation
dot icon24/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon06/03/2016
Annual return made up to 2016-03-04 with full list of shareholders
dot icon16/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon03/04/2015
Annual return made up to 2015-03-04 with full list of shareholders
dot icon31/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon27/03/2014
Annual return made up to 2014-03-04 with full list of shareholders
dot icon07/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon25/03/2013
Annual return made up to 2013-03-04 with full list of shareholders
dot icon05/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon27/03/2012
Annual return made up to 2012-03-04 with full list of shareholders
dot icon28/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon13/03/2011
Annual return made up to 2011-03-04 with full list of shareholders
dot icon22/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon27/09/2010
Director's details changed for Mr Gerard Christopher Lawrie on 2010-09-27
dot icon27/09/2010
Secretary's details changed for Heather Hopkins on 2010-09-27
dot icon27/09/2010
Registered office address changed from 12 Thistle Street Paisley Renfrewshire PA2 9PR on 2010-09-27
dot icon26/03/2010
Annual return made up to 2010-03-04 with full list of shareholders
dot icon26/03/2010
Director's details changed for Mr Gerard Christopher Lawrie on 2009-11-01
dot icon23/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon06/03/2009
Return made up to 04/03/09; full list of members
dot icon24/11/2008
Total exemption small company accounts made up to 2008-03-31
dot icon31/03/2008
Return made up to 04/03/08; full list of members
dot icon13/09/2007
Total exemption small company accounts made up to 2007-03-31
dot icon22/03/2007
Return made up to 04/03/07; full list of members
dot icon19/12/2006
Total exemption small company accounts made up to 2006-03-31
dot icon17/04/2006
Return made up to 04/03/06; full list of members
dot icon17/04/2006
Secretary's particulars changed
dot icon15/12/2005
Total exemption small company accounts made up to 2005-03-31
dot icon31/03/2005
Return made up to 04/03/05; full list of members
dot icon30/03/2005
New secretary appointed
dot icon17/12/2004
Total exemption small company accounts made up to 2004-03-31
dot icon18/03/2004
Return made up to 04/03/04; full list of members
dot icon02/10/2003
Total exemption small company accounts made up to 2003-03-31
dot icon03/04/2003
Return made up to 04/03/03; full list of members
dot icon16/01/2003
Total exemption small company accounts made up to 2002-03-31
dot icon11/03/2002
Return made up to 04/03/02; full list of members
dot icon25/01/2002
Secretary's particulars changed;director's particulars changed
dot icon25/01/2002
Registered office changed on 25/01/02 from: 3 charlotte place paisley renfrewshire PA2 6ED
dot icon19/12/2001
Total exemption full accounts made up to 2001-03-31
dot icon09/04/2001
Return made up to 04/03/01; full list of members
dot icon13/10/2000
Full accounts made up to 2000-03-31
dot icon21/08/2000
Registered office changed on 21/08/00 from: 5 forbes place paisley renfrewshire PA1 1UT
dot icon21/08/2000
Secretary's particulars changed;director's particulars changed
dot icon24/03/2000
Return made up to 04/03/00; full list of members
dot icon13/01/2000
Full accounts made up to 1999-03-31
dot icon21/03/1999
Return made up to 04/03/99; no change of members
dot icon03/12/1998
Full accounts made up to 1998-03-31
dot icon24/06/1998
Return made up to 04/03/98; no change of members
dot icon26/05/1998
New secretary appointed
dot icon08/01/1998
Full accounts made up to 1997-03-31
dot icon08/01/1998
Secretary's particulars changed;director's particulars changed
dot icon08/01/1998
Registered office changed on 08/01/98 from: g c lawrie, c/o colin gillespie 5 greenlaw avenue paisley PA1 3RB
dot icon03/04/1997
Return made up to 04/03/97; full list of members
dot icon20/03/1997
Secretary resigned;director resigned
dot icon20/03/1997
New secretary appointed
dot icon20/03/1997
Registered office changed on 20/03/97 from: apt 9, john neilson institute oakshaw paisley renfrewshire PA1 2DS
dot icon20/03/1997
Secretary's particulars changed;director's particulars changed
dot icon29/01/1997
Full accounts made up to 1996-03-31
dot icon09/04/1996
Return made up to 04/03/96; full list of members
dot icon14/09/1995
Accounts for a small company made up to 1995-03-31
dot icon21/03/1995
Return made up to 04/03/95; no change of members
dot icon04/08/1994
Accounts for a small company made up to 1994-03-31
dot icon21/02/1994
Return made up to 04/03/94; no change of members
dot icon06/05/1993
Full accounts made up to 1993-03-31
dot icon05/04/1993
Director's particulars changed
dot icon05/04/1993
Registered office changed on 05/04/93 from: apartment 9 john neilson institution oakshaw paisley
dot icon02/04/1993
Resolutions
dot icon02/04/1993
Return made up to 04/03/93; full list of members
dot icon27/03/1992
Ad 20/03/92--------- £ si 98@1=98 £ ic 2/100
dot icon27/03/1992
Registered office changed on 27/03/92 from: hogarth house 43 queen street edinburgh EH2 3NY
dot icon27/03/1992
New secretary appointed;new director appointed
dot icon27/03/1992
New secretary appointed;new director appointed
dot icon27/03/1992
Accounting reference date notified as 31/03
dot icon24/03/1992
Secretary resigned
dot icon24/03/1992
Director resigned
dot icon04/03/1992
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* 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
31/03/2024
dot iconNext confirmation date
04/03/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
1.80K
-
0.00
6.95K
-
2022
1
490.00
-
0.00
16.00
-
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Gerard Christopher Lawrie
Director
04/03/1992 - Present
-
Reid, Brian
Nominee Secretary
04/03/1992 - 04/03/1992
1838
Mabbott, Stephen
Nominee Director
04/03/1992 - 04/03/1992
2042
Hopkins, Heather
Secretary
01/03/2005 - Present
-
Lawrie, Constance
Secretary
04/03/1992 - 27/02/1997
-

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+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BLOCKTECH LIMITED

BLOCKTECH LIMITED is an(a) Dissolved company incorporated on 04/03/1992 with the registered office located at C/O CHRIS LAWRIE, Glendyne, Clunebraehead, Port Glasgow, Renfrewshire PA14 5SW. 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 BLOCKTECH LIMITED?

toggle

BLOCKTECH LIMITED is currently Dissolved. It was registered on 04/03/1992 and dissolved on 06/01/2026.

Where is BLOCKTECH LIMITED located?

toggle

BLOCKTECH LIMITED is registered at C/O CHRIS LAWRIE, Glendyne, Clunebraehead, Port Glasgow, Renfrewshire PA14 5SW.

What does BLOCKTECH LIMITED do?

toggle

BLOCKTECH LIMITED operates in the Engineering design activities for industrial process and production (71.12/1 - SIC 2007) sector.

What is the latest filing for BLOCKTECH LIMITED?

toggle

The latest filing was on 06/01/2026: Final Gazette dissolved via voluntary strike-off.