JAMES BLAKE & CO (ENGINEERS) LIMITED
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH3 8EY

Company number SC036390
Status Active
Incorporation Date 28 April 1961
Company Type Private Limited Company
Address 1 RUTLAND COURT, EDINBURGH, UNITED KINGDOM, EH3 8EY
Home Country United Kingdom
Nature of Business 25290 - Manufacture of other tanks, reservoirs and containers of metal
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 9 December 2016 with updates; Secretary's details changed for As Company Services Limited on 10 May 2016. The most likely internet sites of JAMES BLAKE & CO (ENGINEERS) LIMITED are www.jamesblakecoengineers.co.uk, and www.james-blake-co-engineers.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-four years and six months. James Blake Co Engineers Limited is a Private Limited Company. The company registration number is SC036390. James Blake Co Engineers Limited has been working since 28 April 1961. The present status of the company is Active. The registered address of James Blake Co Engineers Limited is 1 Rutland Court Edinburgh United Kingdom Eh3 8ey. . AS COMPANY SERVICES LIMITED is a Secretary of the company. BLAKE, Ronald Hunter is a Director of the company. Secretary BLAKE, Ian Hunter has been resigned. Secretary BLAKE, Margaret Tansey has been resigned. Secretary ANDERSON STRATHERN has been resigned. Director BLAKE, Ian Hunter has been resigned. Director BLAKE, James has been resigned. Director BLAKE, Jonathan James Roberts has been resigned. Director BLAKE, Margaret Tansey has been resigned. The company operates in "Manufacture of other tanks, reservoirs and containers of metal".


Current Directors

Secretary
AS COMPANY SERVICES LIMITED
Appointed Date: 26 November 2007

Director
BLAKE, Ronald Hunter

76 years old

Resigned Directors

Secretary
BLAKE, Ian Hunter
Resigned: 09 December 2005
Appointed Date: 20 May 1998

Secretary
BLAKE, Margaret Tansey
Resigned: 19 May 1998

Secretary
ANDERSON STRATHERN
Resigned: 26 November 2007
Appointed Date: 09 December 2005

Director
BLAKE, Ian Hunter
Resigned: 09 December 2005
75 years old

Director
BLAKE, James
Resigned: 31 May 1996
85 years old

Director
BLAKE, Jonathan James Roberts
Resigned: 31 July 2015
Appointed Date: 14 August 2006
59 years old

Director
BLAKE, Margaret Tansey
Resigned: 19 May 1998
117 years old

Persons With Significant Control

Mr Ronald Hunter Blake
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – 75% or more

JAMES BLAKE & CO (ENGINEERS) LIMITED Events

29 Dec 2016
Total exemption small company accounts made up to 31 March 2016
21 Dec 2016
Confirmation statement made on 9 December 2016 with updates
10 May 2016
Secretary's details changed for As Company Services Limited on 10 May 2016
10 May 2016
Registered office address changed from 1 Rutland Court Edinburgh EH3 8EY to 1 Rutland Court Edinburgh EH3 8EY on 10 May 2016
28 Jan 2016
Annual return made up to 9 December 2015 with full list of shareholders
Statement of capital on 2016-01-28
  • GBP 9,639

...
... and 87 more events
24 Feb 1988
Return made up to 18/12/87; full list of members

24 Feb 1988
Accounts for a small company made up to 31 May 1987

03 Mar 1987
Accounts for a small company made up to 31 May 1986

03 Mar 1987
Return made up to 22/12/86; full list of members

28 Apr 1961
Incorporation

JAMES BLAKE & CO (ENGINEERS) LIMITED Charges

27 January 2006
Bond & floating charge
Delivered: 14 February 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…
25 October 1996
Standard security
Delivered: 4 November 1996
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 30/32 south fort street,leith,edinburgh.