Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > BLANTYRE AND EAST AFRICA LIMITED
Company Information for

BLANTYRE AND EAST AFRICA LIMITED

C/O A J T ENGINEERING LTD, CRAIGSHAW CRESCENT, WEST TULLOS, ABERDEEN, AB12 3TB,
Company Registration Number
SC004070
Private Limited Company
Active

Company Overview

About Blantyre And East Africa Ltd
BLANTYRE AND EAST AFRICA LIMITED was founded on 1898-12-01 and has its registered office in West Tullos. The organisation's status is listed as "Active". Blantyre And East Africa Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
BLANTYRE AND EAST AFRICA LIMITED
 
Legal Registered Office
C/O A J T ENGINEERING LTD
CRAIGSHAW CRESCENT
WEST TULLOS
ABERDEEN
AB12 3TB
Other companies in AB12
 
Filing Information
Company Number SC004070
Company ID Number SC004070
Date formed 1898-12-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 02/07/2015
Return next due 30/07/2016
Type of accounts DORMANT
Last Datalog update: 2023-08-06 13:39:29
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BLANTYRE AND EAST AFRICA LIMITED

Current Directors
Officer Role Date Appointed
AMARPAL TAKK
Company Secretary 2018-04-20
ALAN DEREK BEECH
Director 1995-12-31
GRAHAM HAROLD MCLEAN
Director 2015-09-28
Previous Officers
Officer Role Date Appointed Date Resigned
JULIA ALISON MORTON
Company Secretary 2011-09-01 2018-04-20
MALCOLM COURTNEY PERKINS
Director 1989-07-10 2015-09-28
ANIL KUMAR MATHUR
Company Secretary 2011-03-29 2011-09-01
MICHAEL DAVID CONWAY
Company Secretary 2003-07-01 2011-03-29
THOMAS GEOFFREY LUPTON
Director 2004-06-30 2006-11-30
GEORGE STUART GRINDLEY BROWN
Director 1992-02-06 2003-11-30
GEORGE STUART GRINDLEY BROWN
Company Secretary 1992-12-01 2003-07-01
IAN JARDINE MACKECHNIE
Director 1994-01-05 1995-12-31
ROBERTSON BOIS DICKSON ANDERSON LIMITED
Company Secretary 1989-07-10 1992-12-01
JAMES LAMB COUPER STRANG
Director 1989-07-10 1991-12-31
WILLIAM HUGH LAYTON BLUNT
Director 1989-07-10 1990-07-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALAN DEREK BEECH SILVERTHORNE - GILLOTT LIMITED Director 1999-04-13 CURRENT 1926-09-24 Active
ALAN DEREK BEECH NORTH WEST PROFILES LIMITED Director 1999-03-02 CURRENT 1993-03-22 Liquidation
ALAN DEREK BEECH BRITISH AFRICAN TEA ESTATES LIMITED Director 1996-05-31 CURRENT 1948-06-22 Active
ALAN DEREK BEECH A.C.S. & T. SEAMER LTD. Director 1995-12-31 CURRENT 1956-01-06 Liquidation
ALAN DEREK BEECH FESCOL LIMITED Director 1995-12-31 CURRENT 1920-02-17 Liquidation
ALAN DEREK BEECH G.F.SLEIGHT & SONS LIMITED Director 1995-12-31 CURRENT 1948-11-12 Liquidation
ALAN DEREK BEECH GRANTON TRANSPORT LIMITED Director 1995-12-31 CURRENT 1954-08-24 Liquidation
ALAN DEREK BEECH HELLYER BROS LIMITED Director 1995-12-31 CURRENT 1920-04-14 Active
ALAN DEREK BEECH B.U.T.ENGINEERS(GRIMSBY)LIMITED Director 1995-12-31 CURRENT 1951-03-30 Active
ALAN DEREK BEECH CHISAMBO TEA ESTATE LIMITED Director 1995-12-31 CURRENT 1935-08-19 Active
ALAN DEREK BEECH BRITISH UNITED TRAWLERS LIMITED Director 1995-12-31 CURRENT 1937-11-24 Active
ALAN DEREK BEECH B.U.T. ENGINEERS (FLEETWOOD) LIMITED Director 1995-12-31 CURRENT 1908-04-25 Liquidation
ALAN DEREK BEECH A.C.S. & T. GLOUCESTER LTD. Director 1995-12-31 CURRENT 1928-07-18 Liquidation
ALAN DEREK BEECH HUDSON BROTHERS TRAWLERS LIMITED Director 1995-12-31 CURRENT 1929-06-28 Liquidation
ALAN DEREK BEECH A.C.S. & T. HUMBERSIDE LIMITED Director 1995-12-31 CURRENT 1933-10-19 Liquidation
ALAN DEREK BEECH HUMBER - ST.ANDREW'S ENGINEERING COMPANY LIMITED Director 1995-12-31 CURRENT 1946-06-25 Active
ALAN DEREK BEECH A.C.S. & T. GRIMSBY LTD. Director 1995-12-31 CURRENT 1953-01-14 Liquidation
ALAN DEREK BEECH BRITISH HEAT TREATMENTS LIMITED Director 1995-12-31 CURRENT 1954-05-10 Liquidation
ALAN DEREK BEECH CHOLO HOLDINGS LIMITED Director 1995-12-31 CURRENT 1963-01-04 Active
ALAN DEREK BEECH A.C.S. & T. TEWKESBURY LIMITED Director 1995-12-31 CURRENT 1967-06-27 Liquidation
ALAN DEREK BEECH A.C.S. & T. WOLVERHAMPTON LIMITED Director 1995-12-31 CURRENT 1970-01-02 Liquidation
ALAN DEREK BEECH THYOLO HIGHLANDS TEA ESTATES LIMITED Director 1995-12-31 CURRENT 1936-05-11 Active
ALAN DEREK BEECH RUO ESTATES LIMITED Director 1995-12-31 CURRENT 1911-04-06 Active
ALAN DEREK BEECH ROSEHAUGH (AFRICA) LIMITED Director 1995-12-31 CURRENT 1948-05-22 Active
ALAN DEREK BEECH HUMBER COMMERCIALS LIMITED Director 1995-12-31 CURRENT 1940-09-02 Liquidation
ALAN DEREK BEECH HAMSTEAD VILLAGE INVESTMENTS LIMITED Director 1995-12-31 CURRENT 1952-01-07 Active
ALAN DEREK BEECH BRITISH UNITED TRAWLERS (GRIMSBY) LIMITED Director 1995-12-31 CURRENT 1937-10-04 Liquidation
GRAHAM HAROLD MCLEAN DAVID FIELD LIMITED Director 2015-09-28 CURRENT 1934-05-09 Active
GRAHAM HAROLD MCLEAN DEJOO TEA COMPANY LIMITED Director 2015-09-28 CURRENT 1878-01-15 Active
GRAHAM HAROLD MCLEAN DOOLAHAT TEA COMPANY LIMITED(THE) Director 2015-09-28 CURRENT 1926-08-26 Active
GRAHAM HAROLD MCLEAN EASTERN PRODUCE AFRICA LIMITED Director 2015-09-28 CURRENT 1958-07-04 Active
GRAHAM HAROLD MCLEAN ENDOGRAM TEA COMPANY LIMITED(THE) Director 2015-09-28 CURRENT 1880-11-25 Active
GRAHAM HAROLD MCLEAN LEASING INVESTMENTS LIMITED Director 2015-09-28 CURRENT 2012-03-22 Liquidation
GRAHAM HAROLD MCLEAN LAWRIE BHUTAN LIMITED Director 2015-09-28 CURRENT 2013-04-10 Liquidation
GRAHAM HAROLD MCLEAN KAPSUMBEIWA TEA COMPANY LIMITED(THE) Director 2015-09-28 CURRENT 1959-12-30 Active
GRAHAM HAROLD MCLEAN CRAIGHEAD INVESTMENTS LIMITED Director 2015-09-28 CURRENT 1958-12-12 Active
GRAHAM HAROLD MCLEAN CHISAMBO HOLDINGS LIMITED Director 2015-09-28 CURRENT 1963-03-12 Active
GRAHAM HAROLD MCLEAN ASSAM-DOOARS INVESTMENTS LIMITED Director 2015-09-28 CURRENT 1977-10-13 Active
GRAHAM HAROLD MCLEAN CHISAMBO TEA ESTATE LIMITED Director 2015-09-28 CURRENT 1935-08-19 Active
GRAHAM HAROLD MCLEAN JETINGA VALLEY TEA COMPANY LIMITED Director 2015-09-28 CURRENT 1897-07-28 Active
GRAHAM HAROLD MCLEAN BRITISH INDIAN TEA COMPANY LIMITED Director 2015-09-28 CURRENT 1863-10-10 Active
GRAHAM HAROLD MCLEAN BAGRACOTE TEA COMPANY,LIMITED(THE) Director 2015-09-28 CURRENT 1923-02-19 Active
GRAHAM HAROLD MCLEAN BRITISH AFRICAN TEA ESTATES LIMITED Director 2015-09-28 CURRENT 1948-06-22 Active
GRAHAM HAROLD MCLEAN JATEL PUBLIC LIMITED COMPANY Director 2015-09-28 CURRENT 1970-08-24 Active
GRAHAM HAROLD MCLEAN GOODRICKE LAWRIE CONSULTANTS LIMITED Director 2015-09-28 CURRENT 1977-12-12 Active
GRAHAM HAROLD MCLEAN AMGOORIE INVESTMENTS LIMITED Director 2015-09-28 CURRENT 1977-12-16 Active
GRAHAM HAROLD MCLEAN OCTAVIUS STEEL & COMPANY (LONDON) LIMITED Director 2015-09-28 CURRENT 1977-10-04 Active
GRAHAM HAROLD MCLEAN WESTERN DOOARS INVESTMENTS LIMITED Director 2015-09-28 CURRENT 1977-07-13 Active
GRAHAM HAROLD MCLEAN WESTERN DOOARS TEA HOLDINGS LIMITED Director 2015-09-28 CURRENT 1963-09-27 Active
GRAHAM HAROLD MCLEAN VAGHAMON (TRAVANCORE) TEA COMPANY LIMITED Director 2015-09-28 CURRENT 1925-10-19 Active
GRAHAM HAROLD MCLEAN WALTER DUNCAN & GOODRICKE LIMITED Director 2015-09-28 CURRENT 1951-01-19 Active
GRAHAM HAROLD MCLEAN TYSPANE TEA COMPANY,LIMITED(THE) Director 2015-09-28 CURRENT 1896-02-12 Active
GRAHAM HAROLD MCLEAN THE EASTERN PRODUCE AND ESTATES COMPANY, LIMITED Director 2015-09-28 CURRENT 1888-01-04 Active
GRAHAM HAROLD MCLEAN THE DHOOLIE TEA COMPANY LIMITED Director 2015-09-28 CURRENT 1926-09-03 Active
GRAHAM HAROLD MCLEAN THYOLO HIGHLANDS TEA ESTATES LIMITED Director 2015-09-28 CURRENT 1936-05-11 Active
GRAHAM HAROLD MCLEAN W.D.G. PROPERTIES LIMITED Director 2015-09-28 CURRENT 1972-06-22 Active
GRAHAM HAROLD MCLEAN SANDBACH EXPORT LIMITED Director 2015-09-28 CURRENT 1938-12-03 Active
GRAHAM HAROLD MCLEAN STEWART HOLL INVESTMENTS LIMITED Director 2015-09-28 CURRENT 1978-08-16 Active
GRAHAM HAROLD MCLEAN RUO ESTATES LIMITED Director 2015-09-28 CURRENT 1911-04-06 Active
GRAHAM HAROLD MCLEAN RUO ESTATES HOLDINGS LIMITED Director 2015-09-28 CURRENT 1961-09-18 Active
GRAHAM HAROLD MCLEAN ROSEHAUGH (AFRICA) LIMITED Director 2015-09-28 CURRENT 1948-05-22 Active
GRAHAM HAROLD MCLEAN ROBERT HUDSON HOLDINGS LIMITED Director 2015-09-28 CURRENT 1914-04-22 Liquidation
GRAHAM HAROLD MCLEAN ROBERTSON BOIS DICKSON ANDERSON LIMITED Director 2015-09-28 CURRENT 1966-03-24 Active
GRAHAM HAROLD MCLEAN LONGAI VALLEY TEA COMPANY LIMITED Director 2015-09-28 CURRENT 1893-08-01 Active
GRAHAM HAROLD MCLEAN LANKAPARA TEA COMPANY LIMITED Director 2015-09-28 CURRENT 1895-11-08 Active
GRAHAM HAROLD MCLEAN JHANZIE TEA ASSOCIATION LIMITED Director 2015-09-28 CURRENT 1878-10-29 Active
GRAHAM HAROLD MCLEAN ISA BHEEL TEA COMPANY,LIMITED(THE) Director 2015-09-28 CURRENT 1904-11-03 Active
GRAHAM HAROLD MCLEAN JOHN INGHAM & SONS LIMITED Director 2015-09-28 CURRENT 1930-03-19 Active
GRAHAM HAROLD MCLEAN HARMUTTY TEA COMPANY LIMITED(THE) Director 2015-09-28 CURRENT 1926-08-26 Active
GRAHAM HAROLD MCLEAN HORACE HICKLING & CO.,LIMITED Director 2015-09-28 CURRENT 1936-04-30 Active
GRAHAM HAROLD MCLEAN HAMSTEAD VILLAGE INVESTMENTS LIMITED Director 2015-09-28 CURRENT 1952-01-07 Active
GRAHAM HAROLD MCLEAN GOTHA TEA ESTATES LIMITED Director 2015-09-28 CURRENT 1937-09-23 Active
GRAHAM HAROLD MCLEAN KAPSUMBEIWA FACTORY COMPANY LIMITED Director 2015-09-28 CURRENT 1964-05-11 Active
GRAHAM HAROLD MCLEAN KUMADZI TEA ESTATE LIMITED Director 2015-09-28 CURRENT 1964-04-22 Active
GRAHAM HAROLD MCLEAN JETINGA HOLDINGS LIMITED Director 2015-09-28 CURRENT 1972-01-24 Active
GRAHAM HAROLD MCLEAN EASTERN PRODUCE INVESTMENTS LIMITED Director 2015-09-28 CURRENT 1962-08-14 Active
GRAHAM HAROLD MCLEAN CEYLON UPCOUNTRY TEA ESTATES LIMITED(THE) Director 2015-09-28 CURRENT 1911-05-30 Active
GRAHAM HAROLD MCLEAN BRITISH AFRICAN TEA ESTATES (HOLDINGS) LIMITED Director 2015-09-28 CURRENT 1964-04-17 Active
GRAHAM HAROLD MCLEAN BORDURE LIMITED Director 2015-09-28 CURRENT 1963-05-29 Active
GRAHAM HAROLD MCLEAN ASSAM-DOOARS HOLDINGS LIMITED Director 2015-09-28 CURRENT 1961-08-22 Active
GRAHAM HAROLD MCLEAN AMGOORIE TEA ESTATES,LIMITED(THE) Director 2015-09-28 CURRENT 1902-06-12 Active
GRAHAM HAROLD MCLEAN CAMELLIA PUBLIC LIMITED COMPANY Director 2014-10-01 CURRENT 1889-08-15 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-07-13CONFIRMATION STATEMENT MADE ON 02/07/23, WITH NO UPDATES
2023-07-10APPOINTMENT TERMINATED, DIRECTOR ALAN DEREK BEECH
2023-07-10DIRECTOR APPOINTED MRS SUSAN ANN WALKER
2023-04-17ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-03-31Change of details for John Ingham & Sons Limited as a person with significant control on 2023-03-20
2022-04-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2021-09-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-07-08CS01CONFIRMATION STATEMENT MADE ON 02/07/21, WITH UPDATES
2021-03-16MEM/ARTSARTICLES OF ASSOCIATION
2021-03-16RES01ADOPT ARTICLES 16/03/21
2020-10-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-07-10CS01CONFIRMATION STATEMENT MADE ON 02/07/20, WITH NO UPDATES
2019-08-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-07-03CS01CONFIRMATION STATEMENT MADE ON 02/07/19, WITH UPDATES
2018-07-16LATEST SOC16/07/18 STATEMENT OF CAPITAL;GBP 757656
2018-07-16CS01CONFIRMATION STATEMENT MADE ON 02/07/18, WITH UPDATES
2018-04-30TM02Termination of appointment of Julia Alison Morton on 2018-04-20
2018-04-30AP03Appointment of Amarpal Takk as company secretary on 2018-04-20
2018-02-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2017-07-17LATEST SOC17/07/17 STATEMENT OF CAPITAL;GBP 757656
2017-07-17CS01CONFIRMATION STATEMENT MADE ON 02/07/17, WITH UPDATES
2017-06-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2016-08-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-07-14LATEST SOC14/07/16 STATEMENT OF CAPITAL;GBP 757656
2016-07-14CS01CONFIRMATION STATEMENT MADE ON 02/07/16, WITH UPDATES
2015-10-08AP01DIRECTOR APPOINTED GRAHAM HAROLD MCLEAN
2015-10-06TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM COURTNEY PERKINS
2015-07-22LATEST SOC22/07/15 STATEMENT OF CAPITAL;GBP 757656
2015-07-22AR0102/07/15 ANNUAL RETURN FULL LIST
2015-05-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2014-08-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-07-28LATEST SOC28/07/14 STATEMENT OF CAPITAL;GBP 757656
2014-07-28AR0102/07/14 ANNUAL RETURN FULL LIST
2013-08-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-07-19AR0102/07/13 ANNUAL RETURN FULL LIST
2012-08-13AAMDAmended accounts made up to 2011-12-31
2012-08-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2012-07-24AR0102/07/12 ANNUAL RETURN FULL LIST
2011-09-21TM02APPOINTMENT TERMINATION COMPANY SECRETARY ANIL MATHUR
2011-09-21AP03Appointment of Julia Alison Morton as company secretary
2011-09-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/10
2011-07-20AR0102/07/11 ANNUAL RETURN FULL LIST
2011-04-15AP03Appointment of Anil Kumar Mathur as company secretary
2011-04-15TM02APPOINTMENT TERMINATION COMPANY SECRETARY MICHAEL CONWAY
2010-09-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-08-03AR0102/07/10 FULL LIST
2010-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM COURTNEY PERKINS / 28/10/2008
2009-10-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-07-22363aRETURN MADE UP TO 02/07/09; FULL LIST OF MEMBERS
2008-08-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-07-31363aRETURN MADE UP TO 02/07/08; FULL LIST OF MEMBERS
2007-10-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-07-25363aRETURN MADE UP TO 02/07/07; FULL LIST OF MEMBERS
2007-01-10288bDIRECTOR RESIGNED
2006-09-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-07-28363aRETURN MADE UP TO 02/07/06; FULL LIST OF MEMBERS
2005-10-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-08-17363aRETURN MADE UP TO 02/07/05; FULL LIST OF MEMBERS
2004-07-15363aRETURN MADE UP TO 02/07/04; FULL LIST OF MEMBERS
2004-07-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-07-15288aNEW DIRECTOR APPOINTED
2004-02-12288bDIRECTOR RESIGNED
2003-07-30363aRETURN MADE UP TO 02/07/03; FULL LIST OF MEMBERS
2003-07-28288bSECRETARY RESIGNED
2003-07-21288aNEW SECRETARY APPOINTED
2003-05-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2002-07-04363aRETURN MADE UP TO 02/07/02; NO CHANGE OF MEMBERS
2002-04-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2002-03-18287REGISTERED OFFICE CHANGED ON 18/03/02 FROM: CRAIGSHAW CRESCENT WEST TULLOS ABERDEEN AB1 4AW
2001-09-19363aRETURN MADE UP TO 02/07/01; FULL LIST OF MEMBERS
2001-07-03287REGISTERED OFFICE CHANGED ON 03/07/01 FROM: AFFRIC HOUSE BEECHWOOD PARK INVERNESS IV2 3BW
2001-06-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2000-07-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99
2000-07-05363aRETURN MADE UP TO 02/07/00; NO CHANGE OF MEMBERS
1999-07-07363aRETURN MADE UP TO 02/07/99; NO CHANGE OF MEMBERS
1999-03-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98
1998-07-13363aRETURN MADE UP TO 02/07/98; FULL LIST OF MEMBERS
1998-07-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97
1997-07-11363aRETURN MADE UP TO 02/07/97; FULL LIST OF MEMBERS
1997-07-11AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-06-12287REGISTERED OFFICE CHANGED ON 12/06/97 FROM: ERSKINE HOUSE 68-73 QUEEN STREET EDINBURGH EH2 4NH
1997-05-14288cDIRECTOR'S PARTICULARS CHANGED
1997-02-04SRES03EXEMPTION FROM APPOINTING AUDITORS 31/01/97
1996-09-23SRES03EXEMPTION FROM APPOINTING AUDITORS 16/08/96
1996-09-10AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-07-22363aRETURN MADE UP TO 02/07/96; FULL LIST OF MEMBERS
1996-01-16288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1995-08-03AAFULL ACCOUNTS MADE UP TO 31/12/94
1995-07-28363xRETURN MADE UP TO 02/07/95; FULL LIST OF MEMBERS
1994-07-11363xRETURN MADE UP TO 02/07/94; FULL LIST OF MEMBERS
1994-07-11AAFULL ACCOUNTS MADE UP TO 31/12/93
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to BLANTYRE AND EAST AFRICA LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BLANTYRE AND EAST AFRICA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BLANTYRE AND EAST AFRICA LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BLANTYRE AND EAST AFRICA LIMITED

Intangible Assets
Patents
We have not found any records of BLANTYRE AND EAST AFRICA LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BLANTYRE AND EAST AFRICA LIMITED
Trademarks
We have not found any records of BLANTYRE AND EAST AFRICA LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BLANTYRE AND EAST AFRICA LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as BLANTYRE AND EAST AFRICA LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where BLANTYRE AND EAST AFRICA LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BLANTYRE AND EAST AFRICA LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BLANTYRE AND EAST AFRICA LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode AB12 3TB