Blanefield Holdings Limited

General information

Name:

Blanefield Holdings Ltd

Office Address:

Suite 411 Baltic Chambers 50 Wellington Street G2 6HJ Glasgow

Number: SC033678

Incorporation date: 1959-02-13

End of financial year: 31 January

Category: Private Limited Company

Status: Active

Description

Data updated on:

Blanefield Holdings came into being in 1959 as a company enlisted under no SC033678, located at G2 6HJ Glasgow at Suite 411 Baltic Chambers. It has been in business for sixty five years and its state is active. The company's declared SIC number is 68209 meaning Other letting and operating of own or leased real estate. Blanefield Holdings Ltd released its latest accounts for the financial period up to 2023-01-31. The firm's latest annual confirmation statement was filed on 2022-12-31.

According to the official data, this particular firm is led by 1 managing director: Adam B., who was appointed nine years ago. Since 17th July 2015 Matthew G., had been supervising this specific firm till the resignation 3 years ago. As a follow-up a different director, including Deirdre B. gave up the position nine years ago.

The companies with significant control over this firm include: Db Towerwood Ltd. owns over 3/4 of company shares. This business can be reached in Glasgow at 50 Wellington Street, Newton Mearns, G2 6HJ and was registered as a PSC under the reg no Sc688304.

Financial data based on annual reports

Company staff

Adam B.

Role: Director

Appointed: 17 July 2015

Latest update: 9 January 2024

People with significant control

Db Towerwood Ltd.
Address: Suite 411 Baltic Chambers 50 Wellington Street, Newton Mearns, Glasgow, G2 6HJ, Scotland
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered Scotland
Place registered Uk Companies House
Registration number Sc688304
Notified on 28 February 2021
Nature of control:
over 3/4 of shares
Mld Torrington Limited
Address: 7 Torrington Avenue, Giffnock, Glasgow, G46 7LH, Scotland
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered Scotland
Place registered Uk Companies House
Registration number Sc687569
Notified on 24 February 2021
Ceased on 28 February 2021
Nature of control:
over 3/4 of shares
Trustees Of H & H Gordon 2020 Discretionary Trust
Address: 7 Torrington Avenue, Giffnock, Glasgow, G46 7LH, Scotland
Legal authority Scotland
Legal form Discretionary Trust
Country registered Scotland
Place registered Scotland
Registration number 2020
Notified on 20 September 2020
Ceased on 24 February 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Deirdre B.
Notified on 10 September 2019
Ceased on 8 November 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Hazel G.
Notified on 10 September 2019
Ceased on 10 September 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Deirdre B.
Notified on 30 June 2016
Ceased on 8 November 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Hazel G.
Notified on 30 June 2016
Ceased on 10 September 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 October 2024
Account last made up date 31 January 2023
Confirmation statement next due date 14 January 2024
Confirmation statement last made up date 31 December 2022
Annual Accounts
Start Date For Period Covered By Report 01 October 2012
End Date For Period Covered By Report 30 September 2013
Annual Accounts 29 June 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 29 June 2015
Annual Accounts 17 June 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 17 June 2016
Annual Accounts 12 May 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 12 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 31 January 2021
Annual Accounts
Start Date For Period Covered By Report 01 February 2021
End Date For Period Covered By Report 31 January 2022
Annual Accounts
Start Date For Period Covered By Report 01 February 2022
End Date For Period Covered By Report 31 January 2023
Annual Accounts 18 June 2014
Date Approval Accounts 18 June 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Micro company accounts made up to 31st January 2022 (AA)
filed on: 29th, January 2023
accounts
Free Download Download filing (5 pages)

Additional Information

HQ address,
2013

Address:

21 Hunter Street East Kilbride

Post code:

G74 4LZ

City / Town:

Glasgow

HQ address,
2014

Address:

21 Hunter Street East Kilbride

Post code:

G74 4LZ

City / Town:

Glasgow

HQ address,
2015

Address:

21 Hunter Street East Kilbride

Post code:

G74 4LZ

City / Town:

Glasgow

HQ address,
2016

Address:

21 Hunter Street East Kilbride

Post code:

G74 4LZ

City / Town:

Glasgow

Accountant/Auditor,
2016 - 2013

Name:

Craig Cleland Limited

Address:

21 Hunter Street

Post code:

G74 4LZ

City / Town:

East Kilbride

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
65
Company Age

Closest Companies - by postcode