BLAKEBOROUGH VALVES LIMITED
Overview
Company Name | BLAKEBOROUGH VALVES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC146394 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of BLAKEBOROUGH VALVES LIMITED?
Company Name | From | Until |
---|---|---|
EXPERT HEAT TREATMENTS (EPSOM) LIMITED | Sep 10, 1993 | Sep 10, 1993 |
What are the latest accounts for BLAKEBOROUGH VALVES LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2020 |
What are the latest filings for BLAKEBOROUGH VALVES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 2 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 5 pages | AA | ||||||||||
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 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 5 pages | AA | ||||||||||
Confirmation statement made on Sep 21, 2020 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Nicholas Simon Adcock as a director on Feb 03, 2020 | 2 pages | AP01 | ||||||||||
Memorandum and Articles of Association | 24 pages | MA | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registration of charge SC1463940001, created on Oct 25, 2019 | 23 pages | MR01 | ||||||||||
Termination of appointment of Michael Nicholas Mannion as a director on Nov 01, 2019 | 1 pages | TM01 | ||||||||||
Secretary's details changed for Mr Christopher Riordan on Nov 01, 2019 | 1 pages | CH03 | ||||||||||
Confirmation statement made on Sep 21, 2019 with updates | 4 pages | CS01 | ||||||||||
Change of details for Weir Valves & Controls Uk Limited as a person with significant control on Aug 19, 2019 | 2 pages | PSC05 | ||||||||||
Appointment of Mr Christopher Riordan as a secretary on Aug 16, 2019 | 2 pages | AP03 | ||||||||||
Notification of Weir Valves & Controls Uk Limited as a person with significant control on Jun 28, 2019 | 2 pages | PSC02 | ||||||||||
Cessation of The Weir Group Plc as a person with significant control on Jun 28, 2019 | 1 pages | PSC07 | ||||||||||
Director's details changed for Mr Michael Nicholas Mannion on Jul 15, 2019 | 2 pages | CH01 | ||||||||||
Termination of appointment of Graham William Corbett Vanhegan as a director on Jun 28, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Gillian Kyle as a secretary on Jun 28, 2019 | 1 pages | TM02 | ||||||||||
Termination of appointment of Christopher James Palmer as a director on Jun 28, 2019 | 1 pages | TM01 | ||||||||||
Appointment of Mr Robert Stephen Mitchell as a director on Jun 28, 2019 | 2 pages | AP01 | ||||||||||
Appointment of Mr Michael Nicholas Mannion as a director on Jun 28, 2019 | 2 pages | AP01 | ||||||||||
Appointment of Mr David Andrew Paradis as a director on Jun 28, 2019 | 2 pages | AP01 | ||||||||||
Who are the officers of BLAKEBOROUGH VALVES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
RIORDAN, Christopher Joseph | Secretary | Fourth Floor, 20 Waterloo Street G2 6BD Glasgow Clydesdale Bank Exchange Scotland | 261547980001 | |||||||
ADCOCK, Nicholas Simon | Director | Huddersfield Road HX5 9JR Elland Britannia House England | England | British | Company Director | 204292940001 | ||||
MITCHELL, Robert Stephen | Director | 5 Redwood Place East Kilbride G74 5PB Glasgow West Point House Scotland | England | British | Director | 256725110001 | ||||
PARADIS, David Andrew | Director | 5 Redwood Place East Kilbride G74 5PB Glasgow West Point House Scotland | United States | American | Director | 183840980001 | ||||
RIORDAN, Christopher Joseph | Director | 5 Redwood Place East Kilbride G74 5PB Glasgow West Point House Scotland | England | British | Director | 127362390001 | ||||
CLARK, Walter James | Secretary | 20 Waterloo Street G2 6DB Glasgow 4th Floor | 193219970001 | |||||||
KELLY, Malcolm James, Mr. | Secretary | Balade, 9 Hazel Avenue Lenzie G66 4RR Glasgow Lanarkshire | British | 103788380001 | ||||||
KYLE, Gillian | Secretary | Fourth Floor, 20 Waterloo Street G2 6BD Glasgow Clydesdale Bank Exchange Scotland | 196335160001 | |||||||
MCCAW, Frances Jean | Secretary | 4th Floor Clydesdale Bank Exchange G2 6DB 20 Waterloo Street, Glasgow | British | 72968200001 | ||||||
STEAD, Catherine Jane | Secretary | 20 Waterloo Street G2 6DB Glasgow 4th Floor Scotland | 174067370001 | |||||||
BOYD, Ian Mair | Director | 34 Newark Drive Pollokshields G41 4PZ Glasgow | United Kingdom | British | Chartered Accountant | 35578940002 | ||||
GARRICK, Ronald, Sir | Director | "Turnberry" 14 Roddinghead Road G46 6TN Giffnock Glasgow | United Kingdom | British | Chartered Engineer | 5470005 | ||||
HARKNESS, William | Director | Torwood Knockbuckle Road PA13 4JT Kilmacolm Renfrewshire | Scotland | British | Solicitor | 587590002 | ||||
MANNION, Michael Nicholas | Director | Fourth Floor, 20 Waterloo Street G2 6BD Glasgow Clydesdale Bank Exchange Scotland | England | British | Director | 160671010001 | ||||
MCCAW, Frances Jean | Director | 4th Floor Clydesdale Bank Exchange G2 6DB 20 Waterloo Street, Glasgow | United Kingdom | British | Company Secretary | 72968200001 | ||||
MITCHELSON, Alan Wallace Fernie | Director | 4th Floor Clydesdale Bank Exchange G2 6DB 20 Waterloo Street, Glasgow | United Kingdom | British | Solicitor | 108295790001 | ||||
MORGAN, Christopher Findlay | Director | 1 West Regent Street G2 1RW Glasgow 10th Floor Scotland | Scotland | British | Solicitor | 150249080003 | ||||
NEILSON, Andrew James | Director | 1 West Regent Street G2 1RW Glasgow 10th Floor Scotland | Scotland | British | Director | 195963840001 | ||||
PALMER, Christopher James | Director | Fourth Floor, 20 Waterloo Street G2 6BD Glasgow Clydesdale Bank Exchange Scotland | Scotland | British | Director | 207017810001 | ||||
RUDDOCK, Keith Andrew | Director | 20 Waterloo Street G2 6DB Glasgow 4th Floor Scotland | Scotland | Irish | Lawyer | 204248640001 | ||||
STEAD, Catherine Jane | Director | 20 Waterloo Street G2 6DB Glasgow 4th Floor Scotland | Scotland | British | Company Secretary | 98202980002 | ||||
VANHEGAN, Graham William Corbett | Director | 1 West Regent Street G2 1RW Glasgow 10th Floor United Kingdom | Scotland | British,American | Chief Legal Officer And Company Secretary | 245911300001 |
Who are the persons with significant control of BLAKEBOROUGH VALVES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Trillium Flow Technologies Uk Limited | Jun 28, 2019 | Huddersfield Road HX5 9JR Elland Britannia House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
The Weir Group Plc | Apr 06, 2016 | 1 West Regent Street G2 1RW Glasgow 10th Floor Scotland | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
Does BLAKEBOROUGH VALVES LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
|
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