BLANTYRE PARK SERVICES LTD
GLASGOW

Hellopages » South Lanarkshire » South Lanarkshire » G74 5QD
Company number SC296612
Status Active
Incorporation Date 6 February 2006
Company Type Private Limited Company
Address UNIT 23A ST. JAMES AVENUE, EAST KILBRIDE, GLASGOW, G74 5QD
Home Country United Kingdom
Nature of Business 43220 - Plumbing, heat and air-conditioning installation
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Confirmation statement made on 6 February 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Appointment of Mr Robert Gray as a director on 1 June 2016. The most likely internet sites of BLANTYRE PARK SERVICES LTD are www.blantyreparkservices.co.uk, and www.blantyre-park-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and twelve months. Blantyre Park Services Ltd is a Private Limited Company. The company registration number is SC296612. Blantyre Park Services Ltd has been working since 06 February 2006. The present status of the company is Active. The registered address of Blantyre Park Services Ltd is Unit 23a St James Avenue East Kilbride Glasgow G74 5qd. . OLIVER, Dawn is a Secretary of the company. GRAY, Robert is a Director of the company. OLIVER, Jonathan Gilchrist is a Director of the company. Secretary OLIVER, Jonathan Gilchrist has been resigned. Nominee Secretary BRIGHTON SECRETARY LTD has been resigned. Director MCLURE, Brian has been resigned. Director MEECHAN, Graham has been resigned. Nominee Director BRIGHTON DIRECTOR LTD has been resigned. The company operates in "Plumbing, heat and air-conditioning installation".


Current Directors

Secretary
OLIVER, Dawn
Appointed Date: 18 June 2008

Director
GRAY, Robert
Appointed Date: 01 June 2016
72 years old

Director
OLIVER, Jonathan Gilchrist
Appointed Date: 08 September 2006
58 years old

Resigned Directors

Secretary
OLIVER, Jonathan Gilchrist
Resigned: 18 June 2008
Appointed Date: 08 September 2006

Nominee Secretary
BRIGHTON SECRETARY LTD
Resigned: 06 February 2006
Appointed Date: 06 February 2006

Director
MCLURE, Brian
Resigned: 12 December 2006
Appointed Date: 08 September 2006
66 years old

Director
MEECHAN, Graham
Resigned: 18 March 2011
Appointed Date: 12 December 2006
42 years old

Nominee Director
BRIGHTON DIRECTOR LTD
Resigned: 06 February 2006
Appointed Date: 06 February 2006

Persons With Significant Control

Mr Jonathan Gilchrist Oliver
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – 75% or more

BLANTYRE PARK SERVICES LTD Events

08 Feb 2017
Confirmation statement made on 6 February 2017 with updates
22 Jun 2016
Total exemption small company accounts made up to 31 January 2016
03 Jun 2016
Appointment of Mr Robert Gray as a director on 1 June 2016
16 Feb 2016
Annual return made up to 6 February 2016 with full list of shareholders
Statement of capital on 2016-02-16
  • GBP 90

15 May 2015
Total exemption small company accounts made up to 31 January 2015
...
... and 33 more events
28 Sep 2006
New director appointed
28 Sep 2006
Registered office changed on 28/09/06 from: 25 bothwell street glasgow G2 6NL
07 Feb 2006
Director resigned
07 Feb 2006
Secretary resigned
06 Feb 2006
Incorporation

BLANTYRE PARK SERVICES LTD Charges

16 September 2008
Bond & floating charge
Delivered: 20 September 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…
16 August 2007
Floating charge
Delivered: 4 September 2007
Status: Satisfied on 14 January 2009
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…