BLAKEND LIMITED
JAMES BLAKE LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH2 2DZ

Company number SC020677
Status Active - Proposal to Strike off
Incorporation Date 7 November 1938
Company Type Private Limited Company
Address TEN GEORGE STREET, EDINBURGH, EH2 2DZ
Home Country United Kingdom
Nature of Business 4525 - Other special trades construction, 4531 - Installation electrical wiring etc.
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Termination of appointment of Alister George Barnett as a secretary on 4 November 1993; Termination of appointment of Alister George Barnett as a director on 4 November 1993; First Gazette notice for compulsory strike-off. The most likely internet sites of BLAKEND LIMITED are www.blakend.co.uk, and www.blakend.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-six years and eleven months. Blakend Limited is a Private Limited Company. The company registration number is SC020677. Blakend Limited has been working since 07 November 1938. The present status of the company is Active - Proposal to Strike off. The registered address of Blakend Limited is Ten George Street Edinburgh Eh2 2dz. . GRAY, Iain is a Director of the company. MCLEOD, Ewen Alexander is a Director of the company. RAE, Brian Crawford is a Director of the company. Secretary BARNETT, Alister George has been resigned. Director BARNETT, Alister George has been resigned. Director TRAIL, Ena Leslie has been resigned. Director TRAIL, Stephen Crookshanks has been resigned. The company operates in "Other special trades construction".


Current Directors

Director
GRAY, Iain
Appointed Date: 20 March 1991
71 years old

Director

Director
RAE, Brian Crawford

69 years old

Resigned Directors

Secretary
BARNETT, Alister George
Resigned: 04 November 1993

Director
BARNETT, Alister George
Resigned: 04 November 1993
Appointed Date: 20 March 1991
67 years old

Director
TRAIL, Ena Leslie
Resigned: 30 March 1991

Director
TRAIL, Stephen Crookshanks
Resigned: 20 March 1991
67 years old

BLAKEND LIMITED Events

12 Apr 2017
Termination of appointment of Alister George Barnett as a secretary on 4 November 1993
12 Apr 2017
Termination of appointment of Alister George Barnett as a director on 4 November 1993
14 Mar 2017
First Gazette notice for compulsory strike-off
11 Nov 2013
Order of court - dissolution void
26 Dec 2001
Dissolved
...
... and 52 more events
25 Feb 1987
New director appointed

25 Feb 1987
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

17 Dec 1986
Full accounts made up to 31 December 1985

06 May 1986
Full accounts made up to 31 December 1984

06 May 1986
Return made up to 02/05/86; full list of members

BLAKEND LIMITED Charges

15 March 1984
Standard security
Delivered: 28 March 1984
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 156 feet 9 inches on north side of crombie rd torry.
25 November 1983
Standard security
Delivered: 5 December 1983
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 23/25 ashvale place aberdeen.
20 March 1972
Standard security
Delivered: 29 March 1972
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 30/32 great western road, aberdeen rd ground annexed…
8 April 1965
Floating charge
Delivered: 15 April 1965
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: The whole of the property which is, or may be, from time to…