EBLAST LIMITED

Register to unlock more data on OkredoRegister

EBLAST LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC202165

Incorporation date

06/12/1999

Size

Full

Contacts

Registered address

Registered address

Egroup, Tumulus Way Midmill Industrial Estate, Midmill, Kintore, Inverurie, Aberdeenshire AB51 0TGCopy
copy info iconCopy
See on map
Latest events (Record since 06/12/1999)
dot icon19/01/2026
Director's details changed for Mr Scott Duguid on 2025-12-06
dot icon19/01/2026
Confirmation statement made on 2025-12-06 with updates
dot icon14/01/2026
Director's details changed for Mrs Linzie Catherine Mcdonald on 2025-11-26
dot icon14/01/2026
Director's details changed for Mr Neil Roderick Mcdonald on 2025-11-26
dot icon14/01/2026
Director's details changed for Mr Neil Roderick Mcdonald on 2025-11-26
dot icon14/01/2026
Director's details changed for Mrs Linzie Catherine Mcdonald on 2025-11-26
dot icon14/01/2026
Director's details changed for Mrs Linzie Catherine Mcdonald on 2025-11-26
dot icon30/09/2025
Full accounts made up to 2024-12-31
dot icon09/12/2024
Director's details changed for Scott Duguid on 2024-12-06
dot icon09/12/2024
Confirmation statement made on 2024-12-06 with updates
dot icon25/09/2024
Full accounts made up to 2023-12-31
dot icon06/12/2023
Confirmation statement made on 2023-12-06 with updates
dot icon13/10/2023
Full accounts made up to 2022-12-31
dot icon06/12/2022
Confirmation statement made on 2022-12-06 with no updates
dot icon01/12/2022
Full accounts made up to 2021-12-31
dot icon08/12/2021
Confirmation statement made on 2021-12-06 with updates
dot icon08/12/2021
Change of details for Stark Ventures Limited as a person with significant control on 2018-05-11
dot icon04/10/2021
Full accounts made up to 2020-12-31
dot icon21/04/2021
Previous accounting period extended from 2020-07-31 to 2020-12-31
dot icon26/02/2021
Termination of appointment of Christopher Leonard Noble as a director on 2021-02-26
dot icon26/02/2021
Satisfaction of charge SC2021650007 in full
dot icon06/12/2020
Confirmation statement made on 2020-12-06 with updates
dot icon02/11/2020
Termination of appointment of Peter Stuart Taylor as a director on 2020-10-30
dot icon01/09/2020
Full accounts made up to 2019-07-31
dot icon13/12/2019
Registration of charge SC2021650007, created on 2019-12-13
dot icon12/12/2019
Satisfaction of charge SC2021650006 in full
dot icon09/12/2019
Confirmation statement made on 2019-12-06 with updates
dot icon06/06/2019
Second filing for the appointment of Mr Christopher Noble as a director
dot icon04/06/2019
Appointment of Mr Christopher Noble as a director on 2019-05-01
dot icon09/04/2019
Appointment of Mrs Linzie Catherine Mcdonald as a director on 2019-04-02
dot icon09/04/2019
Termination of appointment of Fiona Booth as a director on 2019-03-12
dot icon25/02/2019
Full accounts made up to 2018-07-31
dot icon21/02/2019
Registered office address changed from Unit 3 Tumulus Way Midmill Industrial Estate, Midmill Kintore, Inverurie Aberdeenshire to Egroup, Tumulus Way Midmill Industrial Estate, Midmill Kintore, Inverurie Aberdeenshire AB51 0TG on 2019-02-21
dot icon07/12/2018
Confirmation statement made on 2018-12-06 with updates
dot icon31/08/2018
Certificate of change of name
dot icon31/08/2018
Resolutions
dot icon02/05/2018
Full accounts made up to 2017-07-31
dot icon24/04/2018
Termination of appointment of Adair James Simpson as a director on 2018-03-31
dot icon08/12/2017
Confirmation statement made on 2017-12-06 with updates
dot icon08/12/2017
Director's details changed for Mr Neil Roderick Mcdonald on 2017-12-05
dot icon08/12/2017
Director's details changed for Ms Fiona Booth on 2017-12-05
dot icon01/11/2017
Appointment of Mr Adair James Simpson as a director on 2017-09-01
dot icon01/11/2017
Appointment of Ms Fiona Booth as a director on 2017-10-01
dot icon05/05/2017
Full accounts made up to 2016-07-31
dot icon13/12/2016
Confirmation statement made on 2016-12-06 with updates
dot icon04/08/2016
Satisfaction of charge 4 in full
dot icon05/07/2016
Satisfaction of charge 2 in full
dot icon05/07/2016
Satisfaction of charge 3 in full
dot icon05/07/2016
Satisfaction of charge 5 in full
dot icon24/06/2016
Satisfaction of charge 1 in full
dot icon04/03/2016
Full accounts made up to 2015-07-31
dot icon07/12/2015
Annual return made up to 2015-12-06 with full list of shareholders
dot icon07/12/2015
Director's details changed for Peter Stuart Taylor on 2015-12-07
dot icon07/12/2015
Director's details changed for Mr Neil Roderick Mcdonald on 2015-12-07
dot icon07/12/2015
Director's details changed for Scott Duguid on 2015-12-07
dot icon28/09/2015
Registration of charge SC2021650006, created on 2015-09-16
dot icon05/05/2015
Full accounts made up to 2014-07-31
dot icon24/12/2014
Annual return made up to 2014-12-06 with full list of shareholders
dot icon29/07/2014
Termination of appointment of Iain Kevin Mcdonald as a director on 2014-07-23
dot icon29/07/2014
Termination of appointment of Roderick Iain Mcdonald as a director on 2014-07-23
dot icon29/07/2014
Termination of appointment of Storie Cruden & Simpson as a secretary on 2014-07-23
dot icon29/07/2014
Appointment of Lc Secretaries Limited as a secretary on 2014-07-23
dot icon30/04/2014
Full accounts made up to 2013-07-31
dot icon09/12/2013
Annual return made up to 2013-12-06 with full list of shareholders
dot icon17/05/2013
Appointment of Peter Stuart Taylor as a director
dot icon17/05/2013
Appointment of Scott Duguid as a director
dot icon02/05/2013
Accounts for a small company made up to 2012-07-31
dot icon24/12/2012
Annual return made up to 2012-12-06 with full list of shareholders
dot icon04/05/2012
Accounts for a small company made up to 2011-07-31
dot icon20/02/2012
Annual return made up to 2011-12-06 with full list of shareholders
dot icon05/05/2011
Accounts for a small company made up to 2010-07-31
dot icon07/12/2010
Annual return made up to 2010-12-06 with full list of shareholders
dot icon06/12/2010
Registered office address changed from 2 Bon Accord Crescent Aberdeen Aberdeenshire AB11 6DH on 2010-12-06
dot icon04/05/2010
Accounts for a small company made up to 2009-07-31
dot icon15/12/2009
Annual return made up to 2009-12-06 with full list of shareholders
dot icon15/12/2009
Director's details changed for Neil Roderick Mcdonald on 2009-12-06
dot icon15/12/2009
Director's details changed for Iain Kevin Mcdonald on 2009-12-06
dot icon15/12/2009
Director's details changed for Roderick Iain Mcdonald on 2009-12-06
dot icon01/06/2009
Accounts for a small company made up to 2008-07-31
dot icon15/01/2009
Return made up to 06/12/08; full list of members
dot icon03/06/2008
Accounts for a small company made up to 2007-07-31
dot icon07/12/2007
Return made up to 06/12/07; full list of members
dot icon18/08/2007
Accounts for a small company made up to 2006-07-31
dot icon07/12/2006
Return made up to 06/12/06; full list of members
dot icon31/05/2006
Accounts for a small company made up to 2005-07-31
dot icon23/03/2006
Partic of mort/charge *
dot icon07/12/2005
Return made up to 06/12/05; full list of members
dot icon23/11/2005
Director's particulars changed
dot icon05/05/2005
Accounts for a small company made up to 2004-07-31
dot icon07/12/2004
Return made up to 06/12/04; full list of members
dot icon14/10/2004
Partic of mort/charge *
dot icon14/10/2004
Partic of mort/charge *
dot icon13/09/2004
Director's particulars changed
dot icon28/05/2004
Accounts for a small company made up to 2003-07-31
dot icon24/02/2004
Certificate of change of name
dot icon11/12/2003
Return made up to 06/12/03; full list of members
dot icon27/03/2003
Total exemption small company accounts made up to 2002-07-31
dot icon18/12/2002
Return made up to 06/12/02; full list of members
dot icon25/10/2002
Partic of mort/charge *
dot icon26/07/2002
Partic of mort/charge *
dot icon24/06/2002
Total exemption small company accounts made up to 2001-07-31
dot icon12/12/2001
Return made up to 06/12/01; full list of members
dot icon12/12/2001
Director's particulars changed
dot icon14/09/2001
Director's particulars changed
dot icon30/05/2001
Accounts for a small company made up to 2000-07-31
dot icon11/12/2000
Return made up to 06/12/00; full list of members
dot icon12/05/2000
Accounting reference date shortened from 31/12/00 to 31/07/00
dot icon02/05/2000
New director appointed
dot icon02/05/2000
New director appointed
dot icon02/05/2000
Ad 25/04/00--------- £ si 99@1=99 £ ic 1/100
dot icon07/12/1999
Secretary resigned
dot icon06/12/1999
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

52
2021
change arrow icon0 % *

* during past year

Cash in Bank

£430,488.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
06/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
52
9.69M
-
0.00
430.49K
-
2021
52
9.69M
-
0.00
430.49K
-

Employees

2021

Employees

52 Ascended- *

Net Assets(GBP)

9.69M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

430.49K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LC SECRETARIES LIMITED
Corporate Secretary
23/07/2014 - Present
355
Booth, Fiona Jane
Director
01/10/2017 - 12/03/2019
9
OSWALDS OF EDINBURGH LIMITED
Nominee Secretary
06/12/1999 - 06/12/1999
8526
STORIE CRUDEN & SIMPSON
Corporate Secretary
06/12/1999 - 23/07/2014
17
Mcdonald, Roderick Iain
Director
06/12/1999 - 23/07/2014
3

Persons with Significant Control

0

No PSC data available.

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 EBLAST LIMITED

EBLAST LIMITED is an(a) Active company incorporated on 06/12/1999 with the registered office located at Egroup, Tumulus Way Midmill Industrial Estate, Midmill, Kintore, Inverurie, Aberdeenshire AB51 0TG. There are currently 4 active directors according to the latest confirmation statement. Number of employees 52 according to last financial statements.

Frequently Asked Questions

What is the current status of EBLAST LIMITED?

toggle

EBLAST LIMITED is currently Active. It was registered on 06/12/1999 .

Where is EBLAST LIMITED located?

toggle

EBLAST LIMITED is registered at Egroup, Tumulus Way Midmill Industrial Estate, Midmill, Kintore, Inverurie, Aberdeenshire AB51 0TG.

What does EBLAST LIMITED do?

toggle

EBLAST LIMITED operates in the Treatment and coating of metals (25.61 - SIC 2007) sector.

How many employees does EBLAST LIMITED have?

toggle

EBLAST LIMITED had 52 employees in 2021.

What is the latest filing for EBLAST LIMITED?

toggle

The latest filing was on 19/01/2026: Director's details changed for Mr Scott Duguid on 2025-12-06.