BLAKEBOROUGH VALVES LIMITED

BLAKEBOROUGH VALVES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameBLAKEBOROUGH VALVES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC146394
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of BLAKEBOROUGH VALVES LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is BLAKEBOROUGH VALVES LIMITED located?

    Registered Office Address
    West Point House 5 Redwood Place
    East Kilbride
    G74 5PB Glasgow
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of BLAKEBOROUGH VALVES LIMITED?

    Previous Company Names
    Company NameFromUntil
    EXPERT HEAT TREATMENTS (EPSOM) LIMITEDSep 10, 1993Sep 10, 1993

    What are the latest accounts for BLAKEBOROUGH VALVES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2020

    What are the latest filings for BLAKEBOROUGH VALVES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    2 pagesDS01

    Accounts for a dormant company made up to Dec 31, 2020

    5 pagesAA

    Registered office address changed from Clydesdale Bank Exchange Fourth Floor, 20 Waterloo Street Glasgow G2 6BD Scotland to West Point House 5 Redwood Place East Kilbride Glasgow G74 5PB on Dec 02, 2020

    1 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2019

    5 pagesAA

    Confirmation statement made on Sep 21, 2020 with no updates

    3 pagesCS01

    Appointment of Mr Nicholas Simon Adcock as a director on Feb 03, 2020

    2 pagesAP01

    Memorandum and Articles of Association

    24 pagesMA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Registration of charge SC1463940001, created on Oct 25, 2019

    23 pagesMR01

    Termination of appointment of Michael Nicholas Mannion as a director on Nov 01, 2019

    1 pagesTM01

    Secretary's details changed for Mr Christopher Riordan on Nov 01, 2019

    1 pagesCH03

    Confirmation statement made on Sep 21, 2019 with updates

    4 pagesCS01

    Change of details for Weir Valves & Controls Uk Limited as a person with significant control on Aug 19, 2019

    2 pagesPSC05

    Appointment of Mr Christopher Riordan as a secretary on Aug 16, 2019

    2 pagesAP03

    Notification of Weir Valves & Controls Uk Limited as a person with significant control on Jun 28, 2019

    2 pagesPSC02

    Cessation of The Weir Group Plc as a person with significant control on Jun 28, 2019

    1 pagesPSC07

    Director's details changed for Mr Michael Nicholas Mannion on Jul 15, 2019

    2 pagesCH01

    Termination of appointment of Graham William Corbett Vanhegan as a director on Jun 28, 2019

    1 pagesTM01

    Termination of appointment of Gillian Kyle as a secretary on Jun 28, 2019

    1 pagesTM02

    Termination of appointment of Christopher James Palmer as a director on Jun 28, 2019

    1 pagesTM01

    Appointment of Mr Robert Stephen Mitchell as a director on Jun 28, 2019

    2 pagesAP01

    Appointment of Mr Michael Nicholas Mannion as a director on Jun 28, 2019

    2 pagesAP01

    Appointment of Mr David Andrew Paradis as a director on Jun 28, 2019

    2 pagesAP01

    Who are the officers of BLAKEBOROUGH VALVES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RIORDAN, Christopher Joseph
    Fourth Floor, 20 Waterloo Street
    G2 6BD Glasgow
    Clydesdale Bank Exchange
    Scotland
    Secretary
    Fourth Floor, 20 Waterloo Street
    G2 6BD Glasgow
    Clydesdale Bank Exchange
    Scotland
    261547980001
    ADCOCK, Nicholas Simon
    Huddersfield Road
    HX5 9JR Elland
    Britannia House
    England
    Director
    Huddersfield Road
    HX5 9JR Elland
    Britannia House
    England
    EnglandBritishCompany Director204292940001
    MITCHELL, Robert Stephen
    5 Redwood Place
    East Kilbride
    G74 5PB Glasgow
    West Point House
    Scotland
    Director
    5 Redwood Place
    East Kilbride
    G74 5PB Glasgow
    West Point House
    Scotland
    EnglandBritishDirector256725110001
    PARADIS, David Andrew
    5 Redwood Place
    East Kilbride
    G74 5PB Glasgow
    West Point House
    Scotland
    Director
    5 Redwood Place
    East Kilbride
    G74 5PB Glasgow
    West Point House
    Scotland
    United StatesAmericanDirector183840980001
    RIORDAN, Christopher Joseph
    5 Redwood Place
    East Kilbride
    G74 5PB Glasgow
    West Point House
    Scotland
    Director
    5 Redwood Place
    East Kilbride
    G74 5PB Glasgow
    West Point House
    Scotland
    EnglandBritishDirector127362390001
    CLARK, Walter James
    20 Waterloo Street
    G2 6DB Glasgow
    4th Floor
    Secretary
    20 Waterloo Street
    G2 6DB Glasgow
    4th Floor
    193219970001
    KELLY, Malcolm James, Mr.
    Balade, 9 Hazel Avenue
    Lenzie
    G66 4RR Glasgow
    Lanarkshire
    Secretary
    Balade, 9 Hazel Avenue
    Lenzie
    G66 4RR Glasgow
    Lanarkshire
    British103788380001
    KYLE, Gillian
    Fourth Floor, 20 Waterloo Street
    G2 6BD Glasgow
    Clydesdale Bank Exchange
    Scotland
    Secretary
    Fourth Floor, 20 Waterloo Street
    G2 6BD Glasgow
    Clydesdale Bank Exchange
    Scotland
    196335160001
    MCCAW, Frances Jean
    4th Floor
    Clydesdale Bank Exchange
    G2 6DB 20 Waterloo Street, Glasgow
    Secretary
    4th Floor
    Clydesdale Bank Exchange
    G2 6DB 20 Waterloo Street, Glasgow
    British72968200001
    STEAD, Catherine Jane
    20 Waterloo Street
    G2 6DB Glasgow
    4th Floor
    Scotland
    Secretary
    20 Waterloo Street
    G2 6DB Glasgow
    4th Floor
    Scotland
    174067370001
    BOYD, Ian Mair
    34 Newark Drive
    Pollokshields
    G41 4PZ Glasgow
    Director
    34 Newark Drive
    Pollokshields
    G41 4PZ Glasgow
    United KingdomBritishChartered Accountant35578940002
    GARRICK, Ronald, Sir
    "Turnberry"
    14 Roddinghead Road
    G46 6TN Giffnock
    Glasgow
    Director
    "Turnberry"
    14 Roddinghead Road
    G46 6TN Giffnock
    Glasgow
    United KingdomBritishChartered Engineer5470005
    HARKNESS, William
    Torwood Knockbuckle Road
    PA13 4JT Kilmacolm
    Renfrewshire
    Director
    Torwood Knockbuckle Road
    PA13 4JT Kilmacolm
    Renfrewshire
    ScotlandBritishSolicitor587590002
    MANNION, Michael Nicholas
    Fourth Floor, 20 Waterloo Street
    G2 6BD Glasgow
    Clydesdale Bank Exchange
    Scotland
    Director
    Fourth Floor, 20 Waterloo Street
    G2 6BD Glasgow
    Clydesdale Bank Exchange
    Scotland
    EnglandBritishDirector160671010001
    MCCAW, Frances Jean
    4th Floor
    Clydesdale Bank Exchange
    G2 6DB 20 Waterloo Street, Glasgow
    Director
    4th Floor
    Clydesdale Bank Exchange
    G2 6DB 20 Waterloo Street, Glasgow
    United KingdomBritishCompany Secretary72968200001
    MITCHELSON, Alan Wallace Fernie
    4th Floor
    Clydesdale Bank Exchange
    G2 6DB 20 Waterloo Street, Glasgow
    Director
    4th Floor
    Clydesdale Bank Exchange
    G2 6DB 20 Waterloo Street, Glasgow
    United KingdomBritishSolicitor108295790001
    MORGAN, Christopher Findlay
    1 West Regent Street
    G2 1RW Glasgow
    10th Floor
    Scotland
    Director
    1 West Regent Street
    G2 1RW Glasgow
    10th Floor
    Scotland
    ScotlandBritishSolicitor150249080003
    NEILSON, Andrew James
    1 West Regent Street
    G2 1RW Glasgow
    10th Floor
    Scotland
    Director
    1 West Regent Street
    G2 1RW Glasgow
    10th Floor
    Scotland
    ScotlandBritishDirector195963840001
    PALMER, Christopher James
    Fourth Floor, 20 Waterloo Street
    G2 6BD Glasgow
    Clydesdale Bank Exchange
    Scotland
    Director
    Fourth Floor, 20 Waterloo Street
    G2 6BD Glasgow
    Clydesdale Bank Exchange
    Scotland
    ScotlandBritishDirector207017810001
    RUDDOCK, Keith Andrew
    20 Waterloo Street
    G2 6DB Glasgow
    4th Floor
    Scotland
    Director
    20 Waterloo Street
    G2 6DB Glasgow
    4th Floor
    Scotland
    ScotlandIrishLawyer204248640001
    STEAD, Catherine Jane
    20 Waterloo Street
    G2 6DB Glasgow
    4th Floor
    Scotland
    Director
    20 Waterloo Street
    G2 6DB Glasgow
    4th Floor
    Scotland
    ScotlandBritishCompany Secretary98202980002
    VANHEGAN, Graham William Corbett
    1 West Regent Street
    G2 1RW Glasgow
    10th Floor
    United Kingdom
    Director
    1 West Regent Street
    G2 1RW Glasgow
    10th Floor
    United Kingdom
    ScotlandBritish,AmericanChief Legal Officer And Company Secretary245911300001

    Who are the persons with significant control of BLAKEBOROUGH VALVES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Huddersfield Road
    HX5 9JR Elland
    Britannia House
    England
    Jun 28, 2019
    Huddersfield Road
    HX5 9JR Elland
    Britannia House
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number00869208
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    1 West Regent Street
    G2 1RW Glasgow
    10th Floor
    Scotland
    Apr 06, 2016
    1 West Regent Street
    G2 1RW Glasgow
    10th Floor
    Scotland
    Yes
    Legal FormPublic Limited Company
    Country RegisteredScotland
    Legal AuthorityScots Law
    Place RegisteredCompanies House
    Registration NumberSc002934
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does BLAKEBOROUGH VALVES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Oct 25, 2019
    Delivered On Nov 12, 2019
    Outstanding
    Brief description
    N/A.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • Bnp Paribas
    Transactions
    • Nov 12, 2019Registration of a charge (MR01)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0