About

Registered Number: SC036390
Date of Incorporation: 28/04/1961 (62 years and 11 months ago)
Company Status: Active
Registered Address: 1 Rutland Court, Edinburgh, EH3 8EY,

 

James Blake & Co (Engineers) Ltd was registered on 28 April 1961 and are based in Edinburgh, it has a status of "Active". The companies directors are Blake, Ian Hunter, Blake, James, Blake, Margaret Tansey. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLAKE, Ian Hunter N/A 09 December 2005 1
BLAKE, James N/A 31 May 1996 1
BLAKE, Margaret Tansey N/A 19 May 1998 1

Filing History

Document Type Date
AA01 - Change of accounting reference date 04 September 2020
CS01 - N/A 18 December 2019
AA - Annual Accounts 13 December 2019
AA - Annual Accounts 07 January 2019
CS01 - N/A 17 December 2018
SH06 - Notice of cancellation of shares 17 April 2018
SH03 - Return of purchase of own shares 17 April 2018
AA - Annual Accounts 04 January 2018
CS01 - N/A 21 December 2017
AA - Annual Accounts 29 December 2016
CS01 - N/A 21 December 2016
CH04 - Change of particulars for corporate secretary 10 May 2016
AD01 - Change of registered office address 10 May 2016
AR01 - Annual Return 28 January 2016
AA - Annual Accounts 22 December 2015
TM01 - Termination of appointment of director 27 August 2015
AR01 - Annual Return 26 January 2015
AA - Annual Accounts 09 December 2014
AR01 - Annual Return 06 January 2014
AA - Annual Accounts 27 December 2013
AR01 - Annual Return 04 January 2013
AA - Annual Accounts 27 December 2012
RESOLUTIONS - N/A 26 April 2012
SH10 - Notice of particulars of variation of rights attached to shares 26 April 2012
SH08 - Notice of name or other designation of class of shares 26 April 2012
AR01 - Annual Return 05 January 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 14 January 2011
AA - Annual Accounts 22 December 2010
AR01 - Annual Return 15 February 2010
CH04 - Change of particulars for corporate secretary 15 February 2010
CH01 - Change of particulars for director 15 February 2010
CH01 - Change of particulars for director 15 February 2010
AA - Annual Accounts 21 January 2010
AA - Annual Accounts 04 February 2009
363a - Annual Return 06 January 2009
288a - Notice of appointment of directors or secretaries 04 February 2008
288b - Notice of resignation of directors or secretaries 04 February 2008
AA - Annual Accounts 01 February 2008
363a - Annual Return 25 January 2008
353 - Register of members 25 January 2008
287 - Change in situation or address of Registered Office 25 January 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 25 January 2008
AA - Annual Accounts 18 June 2007
363a - Annual Return 11 June 2007
225 - Change of Accounting Reference Date 14 May 2007
288a - Notice of appointment of directors or secretaries 17 August 2006
288a - Notice of appointment of directors or secretaries 17 August 2006
169 - Return by a company purchasing its own shares 10 April 2006
RESOLUTIONS - N/A 29 March 2006
410(Scot) - N/A 14 February 2006
RESOLUTIONS - N/A 21 December 2005
RESOLUTIONS - N/A 21 December 2005
363s - Annual Return 21 December 2005
288a - Notice of appointment of directors or secretaries 21 December 2005
288b - Notice of resignation of directors or secretaries 21 December 2005
AA - Annual Accounts 22 September 2005
AA - Annual Accounts 28 February 2005
363s - Annual Return 17 January 2005
AA - Annual Accounts 04 March 2004
363s - Annual Return 11 December 2003
AA - Annual Accounts 26 February 2003
363s - Annual Return 07 January 2003
AA - Annual Accounts 18 February 2002
363s - Annual Return 19 December 2001
AA - Annual Accounts 30 March 2001
363s - Annual Return 08 January 2001
AA - Annual Accounts 22 February 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 February 2000
363s - Annual Return 17 January 2000
AA - Annual Accounts 30 March 1999
363s - Annual Return 10 December 1998
288c - Notice of change of directors or secretaries or in their particulars 01 October 1998
288b - Notice of resignation of directors or secretaries 17 September 1998
288a - Notice of appointment of directors or secretaries 17 September 1998
AA - Annual Accounts 05 February 1998
363s - Annual Return 12 January 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 January 1998
AA - Annual Accounts 10 January 1997
363s - Annual Return 16 December 1996
410(Scot) - N/A 04 November 1996
288 - N/A 23 August 1996
RESOLUTIONS - N/A 07 May 1996
AA - Annual Accounts 30 January 1996
363s - Annual Return 26 January 1996
AA - Annual Accounts 09 March 1995
363s - Annual Return 27 February 1995
AA - Annual Accounts 06 February 1994
363s - Annual Return 19 December 1993
AA - Annual Accounts 29 March 1993
363s - Annual Return 11 January 1993
288 - N/A 11 January 1993
363s - Annual Return 11 February 1992
AA - Annual Accounts 13 December 1991
AA - Annual Accounts 19 February 1991
363 - Annual Return 19 December 1990
363 - Annual Return 26 March 1990
AA - Annual Accounts 26 March 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 November 1989
363 - Annual Return 14 March 1989
AA - Annual Accounts 14 March 1989
363 - Annual Return 24 February 1988
AA - Annual Accounts 24 February 1988
AA - Annual Accounts 03 March 1987
363 - Annual Return 03 March 1987
NEWINC - New incorporation documents 28 April 1961

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 27 January 2006 Outstanding

N/A

Standard security 25 October 1996 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.