BLANTYRE AND EAST AFRICA LIMITED
WEST TULLOS

Hellopages » Aberdeen City » Aberdeen City » AB12 3TB

Company number SC004070
Status Active
Incorporation Date 1 December 1898
Company Type Private Limited Company
Address C/O A J T ENGINEERING LTD, CRAIGSHAW CRESCENT, WEST TULLOS, ABERDEEN, AB12 3TB
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Confirmation statement made on 2 July 2016 with updates; Appointment of Graham Harold Mclean as a director on 28 September 2015. The most likely internet sites of BLANTYRE AND EAST AFRICA LIMITED are www.blantyreandeastafrica.co.uk, and www.blantyre-and-east-africa.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and twenty-six years and eleven months. The distance to to Portlethen Rail Station is 4.5 miles; to Dyce Rail Station is 6.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Blantyre and East Africa Limited is a Private Limited Company. The company registration number is SC004070. Blantyre and East Africa Limited has been working since 01 December 1898. The present status of the company is Active. The registered address of Blantyre and East Africa Limited is C O A J T Engineering Ltd Craigshaw Crescent West Tullos Aberdeen Ab12 3tb. . MORTON, Julia Alison is a Secretary of the company. BEECH, Alan Derek is a Director of the company. MCLEAN, Graham Harold is a Director of the company. Secretary BROWN, George Stuart Grindley has been resigned. Secretary CONWAY, Michael David has been resigned. Secretary MATHUR, Anil Kumar has been resigned. Secretary ROBERTSON BOIS DICKSON ANDERSON LIMITED has been resigned. Director BLUNT, William Hugh Layton has been resigned. Director BROWN, George Stuart Grindley has been resigned. Director LUPTON, Thomas Geoffrey has been resigned. Director MACKECHNIE, Ian Jardine has been resigned. Director PERKINS, Malcolm Courtney has been resigned. Director STRANG, James Lamb Couper has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
MORTON, Julia Alison
Appointed Date: 01 September 2011

Director
BEECH, Alan Derek
Appointed Date: 31 December 1995
64 years old

Director
MCLEAN, Graham Harold
Appointed Date: 28 September 2015
56 years old

Resigned Directors

Secretary
BROWN, George Stuart Grindley
Resigned: 01 July 2003
Appointed Date: 01 December 1992

Secretary
CONWAY, Michael David
Resigned: 29 March 2011
Appointed Date: 01 July 2003

Secretary
MATHUR, Anil Kumar
Resigned: 01 September 2011
Appointed Date: 29 March 2011

Secretary
ROBERTSON BOIS DICKSON ANDERSON LIMITED
Resigned: 01 December 1992

Director
BLUNT, William Hugh Layton
Resigned: 02 July 1990
96 years old

Director
BROWN, George Stuart Grindley
Resigned: 30 November 2003
Appointed Date: 06 February 1992
81 years old

Director
LUPTON, Thomas Geoffrey
Resigned: 30 November 2006
Appointed Date: 30 June 2004
69 years old

Director
MACKECHNIE, Ian Jardine
Resigned: 31 December 1995
Appointed Date: 05 January 1994
86 years old

Director
PERKINS, Malcolm Courtney
Resigned: 28 September 2015
80 years old

Director
STRANG, James Lamb Couper
Resigned: 31 December 1991
101 years old

Persons With Significant Control

John Ingham & Sons Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BLANTYRE AND EAST AFRICA LIMITED Events

18 Aug 2016
Accounts for a dormant company made up to 31 December 2015
14 Jul 2016
Confirmation statement made on 2 July 2016 with updates
08 Oct 2015
Appointment of Graham Harold Mclean as a director on 28 September 2015
06 Oct 2015
Termination of appointment of Malcolm Courtney Perkins as a director on 28 September 2015
22 Jul 2015
Annual return made up to 2 July 2015 with full list of shareholders
Statement of capital on 2015-07-22
  • GBP 757,656

...
... and 86 more events
21 Sep 1988
Return made up to 09/09/88; full list of members

18 Nov 1987
Accounts made up to 30 September 1986

18 Nov 1987
Return made up to 09/06/87; full list of members

02 Oct 1986
Return made up to 26/06/86; full list of members

05 Aug 1986
Accounts made up to 30 September 1985