EBLAST LIMITED
Overview
| Company Name | EBLAST LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC202165 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of EBLAST LIMITED?
| Company Name | From | Until |
|---|---|---|
| E-BLAST LIMITED | Feb 24, 2004 | Feb 24, 2004 |
| EASY BLAST LIMITED | Dec 06, 1999 | Dec 06, 1999 |
What are the latest accounts for EBLAST LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for EBLAST LIMITED?
| Last Confirmation Statement Made Up To | Dec 06, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 20, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 06, 2025 |
| Overdue | No |
What are the latest filings for EBLAST LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Dec 06, 2025 with updates | 4 pages | CS01 | ||
Director's details changed for Mr Scott Duguid on Dec 06, 2025 | 2 pages | CH01 | ||
Director's details changed for Mrs Linzie Catherine Mcdonald on Nov 26, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr Neil Roderick Mcdonald on Nov 26, 2025 | 2 pages | CH01 | ||
Director's details changed for Mrs Linzie Catherine Mcdonald on Nov 26, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr Neil Roderick Mcdonald on Nov 26, 2025 | 2 pages | CH01 | ||
Director's details changed for Mrs Linzie Catherine Mcdonald on Nov 26, 2025 | 2 pages | CH01 | ||
Full accounts made up to Dec 31, 2024 | 30 pages | AA | ||
Confirmation statement made on Dec 06, 2024 with updates | 4 pages | CS01 | ||
Director's details changed for Scott Duguid on Dec 06, 2024 | 2 pages | CH01 | ||
Full accounts made up to Dec 31, 2023 | 30 pages | AA | ||
Confirmation statement made on Dec 06, 2023 with updates | 4 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 29 pages | AA | ||
Confirmation statement made on Dec 06, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 32 pages | AA | ||
Confirmation statement made on Dec 06, 2021 with updates | 4 pages | CS01 | ||
Change of details for Stark Ventures Limited as a person with significant control on May 11, 2018 | 2 pages | PSC05 | ||
Full accounts made up to Dec 31, 2020 | 28 pages | AA | ||
Previous accounting period extended from Jul 31, 2020 to Dec 31, 2020 | 3 pages | AA01 | ||
Termination of appointment of Christopher Leonard Noble as a director on Feb 26, 2021 | 1 pages | TM01 | ||
Satisfaction of charge SC2021650007 in full | 1 pages | MR04 | ||
Confirmation statement made on Dec 06, 2020 with updates | 4 pages | CS01 | ||
Termination of appointment of Peter Stuart Taylor as a director on Oct 30, 2020 | 1 pages | TM01 | ||
Full accounts made up to Jul 31, 2019 | 28 pages | AA | ||
Registration of charge SC2021650007, created on Dec 13, 2019 | 8 pages | MR01 | ||
Who are the officers of EBLAST LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| LC SECRETARIES LIMITED | Secretary | 52-54 Rose Street AB10 1HA Aberdeen Johnstone House United Kingdom |
| 112802860001 | ||||||||||
| DUGUID, Scott Andrew Dawson | Director | Canmore Park AB39 2WJ Stonehaven 32 Aberdeenshire Scotland | Scotland | British | 178349550001 | |||||||||
| MCDONALD, Linzie Catherine Cadden | Director | Cottown Kintore AB51 0XR Inverurie Greenacre United Kingdom | United Kingdom | British | 214899930002 | |||||||||
| MCDONALD, Neil Roderick | Director | Cottown Kintore AB51 0XR Inverurie Greenacre United Kingdom | United Kingdom | British | 69741550003 | |||||||||
| OSWALDS OF EDINBURGH LIMITED | Nominee Secretary | 24 Great King Street EH3 6QN Edinburgh | 900000010001 | |||||||||||
| STORIE CRUDEN & SIMPSON | Secretary | 2 Bon Accord Crescent AB11 6DH Aberdeen Grampian | 131121520001 | |||||||||||
| BOOTH, Fiona Jane | Director | Midmill Industrial Estate Kintore AB51 0TG Inverurie Tumulus Way United Kingdom | Scotland | British | 191498430001 | |||||||||
| MCDONALD, Iain Kevin | Director | 19 Paradise Road AB51 5NJ Kemnay Aberdeenshire | United Kingdom | British | 69741590006 | |||||||||
| MCDONALD, Roderick Iain | Director | East Leschangie AB51 0XX Kintore Aberdeenshire | Scotland | British | 71802300002 | |||||||||
| NOBLE, Christopher Leonard | Director | 52-54 Rose Street AB10 1HA Aberdeen Johnstone House United Kingdom | United Kingdom | British | 259123050001 | |||||||||
| SIMPSON, Adair James | Director | DD8 2SF Forfar West Acre House Angus United Kingdom | United Kingdom | British | 239663680001 | |||||||||
| TAYLOR, Peter Stuart | Director | Glascairn Avenue AB12 4QF Portlethen 28 Aberdeenshire Scotland | Scotland | British | 776750004 |
Who are the persons with significant control of EBLAST LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Egroup Services Limited | Apr 06, 2016 | 52-54 Rose Street AB10 1HA Aberdeen Johnstone House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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