Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > D. BLAKE & CO. LIMITED
Company Information for

D. BLAKE & CO. LIMITED

UNIT 6 BROUGHTON PARK NEWHAILES INDUSTRIAL ESTATE, NEWHAILES ROAD, MUSSELBURGH, MIDLOTHIAN, EH21 6SY,
Company Registration Number
SC030911
Private Limited Company
Active

Company Overview

About D. Blake & Co. Ltd
D. BLAKE & CO. LIMITED was founded on 1955-07-01 and has its registered office in Musselburgh. The organisation's status is listed as "Active". D. Blake & Co. Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
D. BLAKE & CO. LIMITED
 
Legal Registered Office
UNIT 6 BROUGHTON PARK NEWHAILES INDUSTRIAL ESTATE
NEWHAILES ROAD
MUSSELBURGH
MIDLOTHIAN
EH21 6SY
Other companies in EH5
 
Filing Information
Company Number SC030911
Company ID Number SC030911
Date formed 1955-07-01
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-07 01:59:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for D. BLAKE & CO. LIMITED
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 D. BLAKE & CO. LIMITED

Current Directors
Officer Role Date Appointed
ISABEL WADDELL
Company Secretary 1998-08-12
EWAN HAY
Director 2011-11-04
MALCOLM DAVID THOMSON
Director 2005-10-26
ISABEL WADDELL
Director 2009-10-02
Previous Officers
Officer Role Date Appointed Date Resigned
BRUCE MILNE WILSON
Director 2011-11-04 2015-06-26
ALISTAIR JAMES RAE
Director 1988-12-31 2010-06-30
ROBERT HUNTER JACKSON
Director 1994-04-01 2005-10-26
RICHARD DAVID MILLAR
Director 2000-01-10 2004-10-02
LINDA ANN RAE
Company Secretary 1993-11-30 1998-08-04
DAVID BOLTON RAE
Company Secretary 1988-12-31 1993-11-30
DAVID BOLTON RAE
Director 1988-12-31 1993-11-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ISABEL WADDELL D BLAKE HOLDINGS LIMITED Company Secretary 1998-07-17 CURRENT 1998-07-17 Active
MALCOLM DAVID THOMSON D BLAKE HOLDINGS LIMITED Director 2005-10-26 CURRENT 1998-07-17 Active
ISABEL WADDELL D BLAKE HOLDINGS LIMITED Director 2009-10-31 CURRENT 1998-07-17 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
2024-02-13CONFIRMATION STATEMENT MADE ON 13/02/24, WITH NO UPDATES
2023-02-14CONFIRMATION STATEMENT MADE ON 13/02/23, WITH NO UPDATES
2022-10-0730/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-15CONFIRMATION STATEMENT MADE ON 13/02/22, WITH NO UPDATES
2022-02-15CS01CONFIRMATION STATEMENT MADE ON 13/02/22, WITH NO UPDATES
2021-11-15TM01APPOINTMENT TERMINATED, DIRECTOR EWAN HAY
2021-10-05AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-15CS01CONFIRMATION STATEMENT MADE ON 13/02/21, WITH NO UPDATES
2020-10-08AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-14CS01CONFIRMATION STATEMENT MADE ON 13/02/20, WITH NO UPDATES
2019-08-12AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-13CS01CONFIRMATION STATEMENT MADE ON 13/02/19, WITH NO UPDATES
2019-01-08CS01CONFIRMATION STATEMENT MADE ON 08/02/18, WITH NO UPDATES
2018-08-17AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-08CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-09-04AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2017-05-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-05-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-02-09LATEST SOC09/02/17 STATEMENT OF CAPITAL;GBP 5600
2017-02-09LATEST SOC09/02/17 STATEMENT OF CAPITAL;GBP 5600
2017-02-09CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2017-02-09CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-09-28AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-25AD01REGISTERED OFFICE CHANGED ON 25/05/16 FROM Unit 4, Forth Industrial Estate 23 Sealcarr Street Edinburgh EH5 1RF
2016-04-15AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-20LATEST SOC20/01/16 STATEMENT OF CAPITAL;GBP 5600
2016-01-20AR0131/12/15 ANNUAL RETURN FULL LIST
2016-01-20CH01Director's details changed for Malcolm Thomson on 2015-12-20
2016-01-20CH03SECRETARY'S DETAILS CHNAGED FOR ISABEL WADDELL on 2015-12-20
2015-07-10TM01APPOINTMENT TERMINATED, DIRECTOR BRUCE MILNE WILSON
2015-01-21LATEST SOC21/01/15 STATEMENT OF CAPITAL;GBP 5600
2015-01-21AR0131/12/14 ANNUAL RETURN FULL LIST
2014-09-03AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-07LATEST SOC07/01/14 STATEMENT OF CAPITAL;GBP 5600
2014-01-07AR0131/12/13 ANNUAL RETURN FULL LIST
2013-09-17AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-22AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-09AR0131/12/12 ANNUAL RETURN FULL LIST
2012-02-13AR0131/12/11 ANNUAL RETURN FULL LIST
2012-01-10AP01DIRECTOR APPOINTED MR BRUCE MILNE WILSON
2012-01-10AP01DIRECTOR APPOINTED MR EWAN HAY
2011-10-20AA30/06/11 TOTAL EXEMPTION SMALL
2011-01-19AR0131/12/10 FULL LIST
2010-10-14AA30/06/10 TOTAL EXEMPTION SMALL
2010-09-29TM01APPOINTMENT TERMINATED, DIRECTOR ALISTAIR RAE
2010-01-25AR0131/12/09 FULL LIST
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR JAMES RAE / 25/01/2010
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM THOMSON / 25/01/2010
2010-01-08AP01DIRECTOR APPOINTED MRS ISABEL WADDELL
2009-09-14AA30/06/09 TOTAL EXEMPTION SMALL
2009-01-09363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-10-29AA30/06/08 TOTAL EXEMPTION SMALL
2008-01-21363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-12-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07
2007-10-10287REGISTERED OFFICE CHANGED ON 10/10/07 FROM: UNIT 5, ALBION BUSINESS CENTRE 78 ALBION ROAD EDINBURGH EH7 5QZ
2007-05-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2007-01-31363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-01-17363aRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-12-14288bDIRECTOR RESIGNED
2005-12-14288aNEW DIRECTOR APPOINTED
2005-12-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-01-27363(288)DIRECTOR RESIGNED
2005-01-27363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2005-01-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-03-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03
2004-01-23363(288)DIRECTOR'S PARTICULARS CHANGED
2004-01-23363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-04-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02
2003-01-23363(287)REGISTERED OFFICE CHANGED ON 23/01/03
2003-01-23363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-04-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01
2002-01-23363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-03-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2001-01-18363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-02-10363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
2000-02-10288bSECRETARY RESIGNED
2000-02-10288aNEW SECRETARY APPOINTED
2000-02-10288aNEW DIRECTOR APPOINTED
2000-02-10363(288)SECRETARY RESIGNED
2000-02-10363(287)REGISTERED OFFICE CHANGED ON 10/02/00
2000-01-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
1999-02-04363sRETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS
1998-11-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 04/07/98
1998-09-03225ACC. REF. DATE SHORTENED FROM 04/07/99 TO 30/06/99
1998-01-09363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-01-09363sRETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS
1997-12-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 04/07/97
1997-01-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 04/07/96
1997-01-07363sRETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS
1996-02-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 04/07/95
1996-02-12363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1996-02-12363sRETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS
1995-01-13363sRETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS
1994-11-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 04/07/94
1994-09-22288NEW DIRECTOR APPOINTED
1994-01-20363sRETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS
1994-01-20363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
1994-01-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 04/07/93
1993-12-24288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED
1993-01-21363sRETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
439 - Other specialised construction activities
43910 - Roofing activities




Licences & Regulatory approval
We could not find any licences issued to D. BLAKE & CO. 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 D. BLAKE & CO. LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LETTER OF OFFSET 1986-06-10 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1983-10-24 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1983-10-17 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
BOND & FLOATING CHARGE 1983-06-22 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30
Annual Accounts
2008-06-30
Annual Accounts
2007-06-30
Annual Accounts
2006-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30
Annual Accounts
2022-06-30

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 D. BLAKE & CO. LIMITED

Intangible Assets
Patents
We have not found any records of D. BLAKE & CO. LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for D. BLAKE & CO. LIMITED
Trademarks
We have not found any records of D. BLAKE & CO. LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for D. BLAKE & CO. 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 (43910 - Roofing activities) as D. BLAKE & CO. LIMITED are:

CENTRAL HEATING SERVICES LIMITED £ 3,282,868
LIBERTY GAS GROUP LIMITED £ 1,640,933
SWALE HEATING LIMITED £ 1,562,220
BRIDGE HEATING LIMITED £ 1,417,294
ROBERT HEATH HEATING LIMITED £ 1,264,861
M & G CONSTRUCTION LIMITED £ 636,528
SELECT HEATING SERVICES LIMITED £ 478,037
GARDNER MECHANICAL SERVICES LIMITED £ 466,182
RMC MECHANICAL SERVICES LIMITED £ 452,501
VSN ENTERPRISES LIMITED £ 378,469
T BROWN GROUP LIMITED £ 77,470,711
LIBERTY GAS GROUP LIMITED £ 47,318,228
EPS GROUP LIMITED £ 36,614,157
CHAPS LTD £ 35,241,318
INTEGRAL UK LIMITED £ 31,349,845
QUALITY HEATING SERVICES LIMITED £ 17,620,749
WESTMINSTER BUILDING SERVICES LIMITED £ 14,147,621
ROTHWELL PLUMBING SERVICES LIMITED £ 13,856,241
OAKRAY LIMITED £ 12,448,238
AARON SERVICES LIMITED £ 12,052,631
T BROWN GROUP LIMITED £ 77,470,711
LIBERTY GAS GROUP LIMITED £ 47,318,228
EPS GROUP LIMITED £ 36,614,157
CHAPS LTD £ 35,241,318
INTEGRAL UK LIMITED £ 31,349,845
QUALITY HEATING SERVICES LIMITED £ 17,620,749
WESTMINSTER BUILDING SERVICES LIMITED £ 14,147,621
ROTHWELL PLUMBING SERVICES LIMITED £ 13,856,241
OAKRAY LIMITED £ 12,448,238
AARON SERVICES LIMITED £ 12,052,631
T BROWN GROUP LIMITED £ 77,470,711
LIBERTY GAS GROUP LIMITED £ 47,318,228
EPS GROUP LIMITED £ 36,614,157
CHAPS LTD £ 35,241,318
INTEGRAL UK LIMITED £ 31,349,845
QUALITY HEATING SERVICES LIMITED £ 17,620,749
WESTMINSTER BUILDING SERVICES LIMITED £ 14,147,621
ROTHWELL PLUMBING SERVICES LIMITED £ 13,856,241
OAKRAY LIMITED £ 12,448,238
AARON SERVICES LIMITED £ 12,052,631
Outgoings
Business Rates/Property Tax
No properties were found where D. BLAKE & CO. 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 D. BLAKE & CO. 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 D. BLAKE & CO. 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.