EBLAST LIMITED

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

    Company NameEBLAST LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC202165
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of EBLAST LIMITED?

    • Treatment and coating of metals (25610) / Manufacturing

    Where is EBLAST LIMITED located?

    Registered Office Address
    Egroup, Tumulus Way Midmill Industrial Estate, Midmill
    Kintore, Inverurie
    AB51 0TG Aberdeenshire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of EBLAST LIMITED?

    Previous Company Names
    Company NameFromUntil
    E-BLAST LIMITEDFeb 24, 2004Feb 24, 2004
    EASY BLAST LIMITEDDec 06, 1999Dec 06, 1999

    What are the latest accounts for EBLAST LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for EBLAST LIMITED?

    Last Confirmation Statement Made Up ToDec 06, 2026
    Next Confirmation Statement DueDec 20, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 06, 2025
    OverdueNo

    What are the latest filings for EBLAST LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Dec 06, 2025 with updates

    4 pagesCS01

    Director's details changed for Mr Scott Duguid on Dec 06, 2025

    2 pagesCH01

    Director's details changed for Mrs Linzie Catherine Mcdonald on Nov 26, 2025

    2 pagesCH01

    Director's details changed for Mr Neil Roderick Mcdonald on Nov 26, 2025

    2 pagesCH01

    Director's details changed for Mrs Linzie Catherine Mcdonald on Nov 26, 2025

    2 pagesCH01

    Director's details changed for Mr Neil Roderick Mcdonald on Nov 26, 2025

    2 pagesCH01

    Director's details changed for Mrs Linzie Catherine Mcdonald on Nov 26, 2025

    2 pagesCH01

    Full accounts made up to Dec 31, 2024

    30 pagesAA

    Confirmation statement made on Dec 06, 2024 with updates

    4 pagesCS01

    Director's details changed for Scott Duguid on Dec 06, 2024

    2 pagesCH01

    Full accounts made up to Dec 31, 2023

    30 pagesAA

    Confirmation statement made on Dec 06, 2023 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2022

    29 pagesAA

    Confirmation statement made on Dec 06, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    32 pagesAA

    Confirmation statement made on Dec 06, 2021 with updates

    4 pagesCS01

    Change of details for Stark Ventures Limited as a person with significant control on May 11, 2018

    2 pagesPSC05

    Full accounts made up to Dec 31, 2020

    28 pagesAA

    Previous accounting period extended from Jul 31, 2020 to Dec 31, 2020

    3 pagesAA01

    Termination of appointment of Christopher Leonard Noble as a director on Feb 26, 2021

    1 pagesTM01

    Satisfaction of charge SC2021650007 in full

    1 pagesMR04

    Confirmation statement made on Dec 06, 2020 with updates

    4 pagesCS01

    Termination of appointment of Peter Stuart Taylor as a director on Oct 30, 2020

    1 pagesTM01

    Full accounts made up to Jul 31, 2019

    28 pagesAA

    Registration of charge SC2021650007, created on Dec 13, 2019

    8 pagesMR01

    Who are the officers of EBLAST LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LC SECRETARIES LIMITED
    52-54 Rose Street
    AB10 1HA Aberdeen
    Johnstone House
    United Kingdom
    Secretary
    52-54 Rose Street
    AB10 1HA Aberdeen
    Johnstone House
    United Kingdom
    Identification TypeUK Limited Company
    Registration NumberSC299827
    112802860001
    DUGUID, Scott Andrew Dawson
    Canmore Park
    AB39 2WJ Stonehaven
    32
    Aberdeenshire
    Scotland
    Director
    Canmore Park
    AB39 2WJ Stonehaven
    32
    Aberdeenshire
    Scotland
    ScotlandBritish178349550001
    MCDONALD, Linzie Catherine Cadden
    Cottown
    Kintore
    AB51 0XR Inverurie
    Greenacre
    United Kingdom
    Director
    Cottown
    Kintore
    AB51 0XR Inverurie
    Greenacre
    United Kingdom
    United KingdomBritish214899930002
    MCDONALD, Neil Roderick
    Cottown
    Kintore
    AB51 0XR Inverurie
    Greenacre
    United Kingdom
    Director
    Cottown
    Kintore
    AB51 0XR Inverurie
    Greenacre
    United Kingdom
    United KingdomBritish69741550003
    OSWALDS OF EDINBURGH LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Secretary
    24 Great King Street
    EH3 6QN Edinburgh
    900000010001
    STORIE CRUDEN & SIMPSON
    2 Bon Accord Crescent
    AB11 6DH Aberdeen
    Grampian
    Secretary
    2 Bon Accord Crescent
    AB11 6DH Aberdeen
    Grampian
    131121520001
    BOOTH, Fiona Jane
    Midmill Industrial Estate
    Kintore
    AB51 0TG Inverurie
    Tumulus Way
    United Kingdom
    Director
    Midmill Industrial Estate
    Kintore
    AB51 0TG Inverurie
    Tumulus Way
    United Kingdom
    ScotlandBritish191498430001
    MCDONALD, Iain Kevin
    19 Paradise Road
    AB51 5NJ Kemnay
    Aberdeenshire
    Director
    19 Paradise Road
    AB51 5NJ Kemnay
    Aberdeenshire
    United KingdomBritish69741590006
    MCDONALD, Roderick Iain
    East Leschangie
    AB51 0XX Kintore
    Aberdeenshire
    Director
    East Leschangie
    AB51 0XX Kintore
    Aberdeenshire
    ScotlandBritish71802300002
    NOBLE, Christopher Leonard
    52-54 Rose Street
    AB10 1HA Aberdeen
    Johnstone House
    United Kingdom
    Director
    52-54 Rose Street
    AB10 1HA Aberdeen
    Johnstone House
    United Kingdom
    United KingdomBritish259123050001
    SIMPSON, Adair James
    DD8 2SF Forfar
    West Acre House
    Angus
    United Kingdom
    Director
    DD8 2SF Forfar
    West Acre House
    Angus
    United Kingdom
    United KingdomBritish239663680001
    TAYLOR, Peter Stuart
    Glascairn Avenue
    AB12 4QF Portlethen
    28
    Aberdeenshire
    Scotland
    Director
    Glascairn Avenue
    AB12 4QF Portlethen
    28
    Aberdeenshire
    Scotland
    ScotlandBritish776750004

    Who are the persons with significant control of EBLAST LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    52-54 Rose Street
    AB10 1HA Aberdeen
    Johnstone House
    United Kingdom
    Apr 06, 2016
    52-54 Rose Street
    AB10 1HA Aberdeen
    Johnstone House
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredScotland
    Legal AuthorityScotland
    Place RegisteredCompanies House
    Registration NumberSc478720
    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.

    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