D BLAKE HOLDINGS LIMITED
MUSSELBURGH

Hellopages » East Lothian » East Lothian » EH21 6SY

Company number SC187718
Status Active
Incorporation Date 17 July 1998
Company Type Private Limited Company
Address UNIT 6 BROUGHTON PARK NEWHAILES INDUSTRIAL ESTATE, NEWHAILES ROAD, MUSSELBURGH, MIDLOTHIAN, SCOTLAND, EH21 6SY
Home Country United Kingdom
Nature of Business 43220 - Plumbing, heat and air-conditioning installation
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Cancellation of shares. Statement of capital on 10 February 2017 GBP 19,017 ; Purchase of own shares.; Total exemption small company accounts made up to 30 June 2016. The most likely internet sites of D BLAKE HOLDINGS LIMITED are www.dblakeholdings.co.uk, and www.d-blake-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and three months. The distance to to Prestonpans Rail Station is 4.1 miles; to Edinburgh Rail Station is 4.4 miles; to Haymarket Rail Station is 5.5 miles; to Kinghorn Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.D Blake Holdings Limited is a Private Limited Company. The company registration number is SC187718. D Blake Holdings Limited has been working since 17 July 1998. The present status of the company is Active. The registered address of D Blake Holdings Limited is Unit 6 Broughton Park Newhailes Industrial Estate Newhailes Road Musselburgh Midlothian Scotland Eh21 6sy. . WADDELL, Isabel is a Secretary of the company. THOMSON, Malcolm David is a Director of the company. WADDELL, Isabel is a Director of the company. Nominee Secretary REID, Brian has been resigned. Director JACKSON, Robert Hunter has been resigned. Nominee Director MABBOTT, Stephen has been resigned. Director MILLAR, Richard David has been resigned. Director RAE, Alistair James has been resigned. The company operates in "Plumbing, heat and air-conditioning installation".


Current Directors

Secretary
WADDELL, Isabel
Appointed Date: 17 July 1998

Director
THOMSON, Malcolm David
Appointed Date: 26 October 2005
57 years old

Director
WADDELL, Isabel
Appointed Date: 31 October 2009
68 years old

Resigned Directors

Nominee Secretary
REID, Brian
Resigned: 17 July 1998
Appointed Date: 17 July 1998

Director
JACKSON, Robert Hunter
Resigned: 26 October 2005
Appointed Date: 17 July 1998
83 years old

Nominee Director
MABBOTT, Stephen
Resigned: 17 July 1998
Appointed Date: 17 July 1998
74 years old

Director
MILLAR, Richard David
Resigned: 02 October 2004
Appointed Date: 10 January 2000
67 years old

Director
RAE, Alistair James
Resigned: 30 April 2010
Appointed Date: 17 July 1998
79 years old

Persons With Significant Control

Mr Malcolm David Thomson
Notified on: 27 July 2016
57 years old
Nature of control: Has significant influence or control

D BLAKE HOLDINGS LIMITED Events

24 Apr 2017
Cancellation of shares. Statement of capital on 10 February 2017
  • GBP 19,017

24 Apr 2017
Purchase of own shares.
28 Sep 2016
Total exemption small company accounts made up to 30 June 2016
27 Jul 2016
Confirmation statement made on 17 July 2016 with updates
25 May 2016
Registered office address changed from Unit 4, Forth Industrial Estate 23 Sealcarr Street Edinburgh EH5 1RF to Unit 6 Broughton Park Newhailes Industrial Estate Newhailes Road Musselburgh Midlothian EH21 6SY on 25 May 2016
...
... and 54 more events
13 Aug 1998
New director appointed
13 Aug 1998
New director appointed
17 Jul 1998
Director resigned
17 Jul 1998
Secretary resigned
17 Jul 1998
Incorporation

D BLAKE HOLDINGS LIMITED Charges

23 November 1998
Floating charge
Delivered: 7 December 1998
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…