BLAKEBOROUGH VALVES LIMITED
GLASGOW EXPERT HEAT TREATMENTS (EPSOM) LIMITED

Hellopages » Glasgow City » Glasgow City » G2 1RW
Company number SC146394
Status Active
Incorporation Date 10 September 1993
Company Type Private Limited Company
Address 10TH FLOOR, 1 WEST REGENT STREET, GLASGOW, SCOTLAND, G2 1RW
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Confirmation statement made on 21 September 2016 with updates; Accounts for a dormant company made up to 1 January 2016; Registered office address changed from 1 West Regent Street Glasgow G2 1RW Scotland to 10th Floor 1 West Regent Street Glasgow G2 1RW on 2 February 2016. The most likely internet sites of BLAKEBOROUGH VALVES LIMITED are www.blakeboroughvalves.co.uk, and www.blakeborough-valves.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and five months. The distance to to Cathcart Rail Station is 3.1 miles; to Baillieston Rail Station is 5.6 miles; to Busby Rail Station is 5.7 miles; to Clydebank Rail Station is 6.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Blakeborough Valves Limited is a Private Limited Company. The company registration number is SC146394. Blakeborough Valves Limited has been working since 10 September 1993. The present status of the company is Active. The registered address of Blakeborough Valves Limited is 10th Floor 1 West Regent Street Glasgow Scotland G2 1rw. . KYLE, Gillian is a Secretary of the company. MORGAN, Christopher Findlay is a Director of the company. NEILSON, Andrew James is a Director of the company. Secretary CLARK, Walter James has been resigned. Secretary KELLY, Malcolm James has been resigned. Secretary MCCAW, Frances Jean has been resigned. Secretary STEAD, Catherine Jane has been resigned. Director BOYD, Ian Mair has been resigned. Director GARRICK, Ronald, Sir has been resigned. Director HARKNESS, William has been resigned. Director MCCAW, Frances Jean has been resigned. Director MITCHELSON, Alan Wallace Fernie has been resigned. Director RUDDOCK, Keith Andrew has been resigned. Director STEAD, Catherine Jane has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
KYLE, Gillian
Appointed Date: 20 March 2015

Director
MORGAN, Christopher Findlay
Appointed Date: 18 November 2014
55 years old

Director
NEILSON, Andrew James
Appointed Date: 09 December 2015
50 years old

Resigned Directors

Secretary
CLARK, Walter James
Resigned: 20 March 2015
Appointed Date: 01 December 2014

Secretary
KELLY, Malcolm James
Resigned: 20 October 2000
Appointed Date: 10 September 1993

Secretary
MCCAW, Frances Jean
Resigned: 23 November 2012
Appointed Date: 05 April 2001

Secretary
STEAD, Catherine Jane
Resigned: 01 December 2014
Appointed Date: 23 November 2012

Director
BOYD, Ian Mair
Resigned: 31 August 2004
Appointed Date: 10 September 1993
81 years old

Director
GARRICK, Ronald, Sir
Resigned: 31 January 1999
Appointed Date: 10 September 1993
85 years old

Director
HARKNESS, William
Resigned: 31 December 2000
Appointed Date: 10 September 1993
82 years old

Director
MCCAW, Frances Jean
Resigned: 23 November 2012
Appointed Date: 31 August 2004
62 years old

Director
MITCHELSON, Alan Wallace Fernie
Resigned: 15 June 2012
Appointed Date: 05 April 2001
76 years old

Director
RUDDOCK, Keith Andrew
Resigned: 02 December 2015
Appointed Date: 15 June 2012
65 years old

Director
STEAD, Catherine Jane
Resigned: 18 November 2014
Appointed Date: 23 November 2012
47 years old

Persons With Significant Control

The Weir Group Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BLAKEBOROUGH VALVES LIMITED Events

17 Oct 2016
Confirmation statement made on 21 September 2016 with updates
07 Sep 2016
Accounts for a dormant company made up to 1 January 2016
02 Feb 2016
Registered office address changed from 1 West Regent Street Glasgow G2 1RW Scotland to 10th Floor 1 West Regent Street Glasgow G2 1RW on 2 February 2016
01 Feb 2016
Registered office address changed from 4th Floor 20 Waterloo Street Glasgow G2 6DB to 1 West Regent Street Glasgow G2 1RW on 1 February 2016
09 Dec 2015
Appointment of Mr Andrew James Neilson as a director on 9 December 2015
...
... and 74 more events
14 Nov 1994
Return made up to 10/09/94; full list of members

06 Jun 1994
Accounting reference date notified as 31/12

23 Nov 1993
Memorandum and Articles of Association

23 Nov 1993
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

10 Sep 1993
Incorporation