Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > BLANEFIELD HOUSE LIMITED
Company Information for

BLANEFIELD HOUSE LIMITED

C/O Frp Advisory Trading Limited Suite 2b Johnstone House, 52-54 Rose Street, Aberdeen, AB10 1UD,
Company Registration Number
SC155880
Private Limited Company
Liquidation

Company Overview

About Blanefield House Ltd
BLANEFIELD HOUSE LIMITED was founded on 1995-02-09 and has its registered office in Aberdeen. The organisation's status is listed as "Liquidation". Blanefield House Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
BLANEFIELD HOUSE LIMITED
 
Legal Registered Office
C/O Frp Advisory Trading Limited Suite 2b Johnstone House
52-54 Rose Street
Aberdeen
AB10 1UD
Other companies in IV3
 
Filing Information
Company Number SC155880
Company ID Number SC155880
Date formed 1995-02-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2022-02-28
Account next due 30/11/2023
Latest return 09/02/2016
Return next due 09/03/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-24 12:53:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BLANEFIELD HOUSE 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 BLANEFIELD HOUSE LIMITED

Current Directors
Officer Role Date Appointed
SOUTH FORREST
Company Secretary 2002-09-25
JEN CHIEW CHAI
Director 1998-04-24
KING CHONG CHAI
Director 1995-06-19
QAN CHIEW OMAR CHAI
Director 2003-01-02
Previous Officers
Officer Role Date Appointed Date Resigned
DODIE CHUEN-LUN CHAI
Director 1998-04-24 2003-01-02
D.W. COMPANY SERVICES LIMITED
Company Secretary 1998-04-24 2002-09-25
IAN WEATHERSTON MOFFETT
Director 1998-12-14 1999-01-11
BURNESS SOLICITORS
Nominated Secretary 1997-03-31 1998-04-24
GILLIAN PATRICE ROBERTS
Director 1997-03-31 1998-04-24
NICHOLAS RUTLEDGE ALEXANDER ROBERTS
Director 1997-03-31 1998-04-24
D.W. COMPANY SERVICES LIMITED
Nominated Secretary 1995-02-09 1997-03-31
MAUREEN SHEILA COUTTS
Nominated Director 1995-02-09 1995-06-19
DAVID HARDIE
Nominated Director 1995-02-09 1995-06-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KING CHONG CHAI INVERLOCHY CASTLE LIMITED Director 1996-12-20 CURRENT 1947-10-10 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
2024-04-24Final Gazette dissolved via compulsory strike-off
2024-01-24Error
2023-01-23REGISTERED OFFICE CHANGED ON 23/01/23 FROM 8 Ardross Terrace Inverness Highland IV3 5NW
2023-01-17Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2022-02-28CS01CONFIRMATION STATEMENT MADE ON 09/02/22, WITH NO UPDATES
2022-02-21CH01Director's details changed for Jen Chiew Chai on 2022-02-08
2022-02-21PSC04Change of details for Mr Jen Chiew Chai as a person with significant control on 2022-02-08
2021-11-03AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/21
2021-03-31CS01CONFIRMATION STATEMENT MADE ON 09/02/21, WITH NO UPDATES
2021-03-30TM01APPOINTMENT TERMINATED, DIRECTOR KING CHONG CHAI
2021-03-30PSC07CESSATION OF KING CHONG CHAI AS A PERSON OF SIGNIFICANT CONTROL
2020-12-17AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/20
2020-08-25PSC04Change of details for Mr Qan Chiew Omar Chai as a person with significant control on 2020-08-25
2020-02-13CS01CONFIRMATION STATEMENT MADE ON 09/02/20, WITH NO UPDATES
2019-09-23AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/19
2019-02-14CS01CONFIRMATION STATEMENT MADE ON 09/02/19, WITH NO UPDATES
2019-02-14PSC04Change of details for Mr Qun Chiew Omar Chai as a person with significant control on 2019-02-09
2018-11-13AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/18
2018-02-13CS01CONFIRMATION STATEMENT MADE ON 09/02/18, WITH NO UPDATES
2017-08-22AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/17
2017-02-16LATEST SOC16/02/17 STATEMENT OF CAPITAL;GBP 2
2017-02-16CS01CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES
2016-11-23AA29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-09LATEST SOC09/03/16 STATEMENT OF CAPITAL;GBP 2
2016-03-09AR0109/02/16 ANNUAL RETURN FULL LIST
2015-11-10AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-05LATEST SOC05/03/15 STATEMENT OF CAPITAL;GBP 2
2015-03-05AR0109/02/15 ANNUAL RETURN FULL LIST
2014-07-16AA28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-07LATEST SOC07/03/14 STATEMENT OF CAPITAL;GBP 2
2014-03-07AR0109/02/14 ANNUAL RETURN FULL LIST
2013-11-13AA28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-26AR0109/02/13 ANNUAL RETURN FULL LIST
2012-10-12AA28/02/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-27AR0109/02/12 ANNUAL RETURN FULL LIST
2012-02-27CH01DIRECTOR'S CHANGE OF PARTICULARS / DR KING CHONG CHAI / 10/02/2012
2012-02-27CH01DIRECTOR'S CHANGE OF PARTICULARS / QAN CHIEW OMAR CHAI / 10/02/2012
2011-11-28AA28/02/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-01AR0109/02/11 ANNUAL RETURN FULL LIST
2011-03-01CH01Director's details changed for Jen Chiew Chai on 2011-03-01
2010-11-19AA28/02/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-02-16AR0109/02/10 ANNUAL RETURN FULL LIST
2010-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / QAN CHIEW OMAR CHAI / 09/02/2010
2010-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / JEN CHIEW CHAI / 09/02/2010
2010-02-16CH04SECRETARY'S DETAILS CHNAGED FOR SOUTH FORREST on 2010-02-09
2010-01-16AA28/02/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-03-03363aRETURN MADE UP TO 09/02/09; FULL LIST OF MEMBERS
2008-06-19AA29/02/08 TOTAL EXEMPTION FULL
2008-04-07363aRETURN MADE UP TO 09/02/08; FULL LIST OF MEMBERS
2008-01-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2007-03-07363sRETURN MADE UP TO 09/02/07; FULL LIST OF MEMBERS
2007-01-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06
2006-02-15363sRETURN MADE UP TO 09/02/06; FULL LIST OF MEMBERS
2005-12-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05
2005-02-10363sRETURN MADE UP TO 09/02/05; FULL LIST OF MEMBERS
2004-12-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04
2004-02-10363(288)DIRECTOR'S PARTICULARS CHANGED
2004-02-10363sRETURN MADE UP TO 09/02/04; FULL LIST OF MEMBERS
2003-12-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03
2003-02-11363sRETURN MADE UP TO 09/02/03; FULL LIST OF MEMBERS
2003-01-22288aNEW DIRECTOR APPOINTED
2003-01-06288bDIRECTOR RESIGNED
2002-10-14288aNEW SECRETARY APPOINTED
2002-10-14288bSECRETARY RESIGNED
2002-10-08287REGISTERED OFFICE CHANGED ON 08/10/02 FROM: 4TH FLOOR, SALTIRE COURT 20 CASTLE TERRACE EDINBURGH LOTHIAN EH1 2EN
2002-05-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02
2002-03-28363(288)DIRECTOR'S PARTICULARS CHANGED
2002-03-28363sRETURN MADE UP TO 09/02/02; FULL LIST OF MEMBERS
2002-01-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/01
2001-03-30363aRETURN MADE UP TO 09/02/01; FULL LIST OF MEMBERS
2001-01-03AAFULL ACCOUNTS MADE UP TO 29/02/00
2000-03-30AAFULL ACCOUNTS MADE UP TO 28/02/99
2000-02-16363aRETURN MADE UP TO 09/02/00; FULL LIST OF MEMBERS
1999-02-21363aRETURN MADE UP TO 09/02/99; FULL LIST OF MEMBERS
1999-01-21288bDIRECTOR RESIGNED
1998-12-30AAFULL ACCOUNTS MADE UP TO 28/02/98
1998-12-22AUDAUDITOR'S RESIGNATION
1998-12-22288aNEW DIRECTOR APPOINTED
1998-05-19288bDIRECTOR RESIGNED
1998-05-19288aNEW DIRECTOR APPOINTED
1998-05-11287REGISTERED OFFICE CHANGED ON 11/05/98 FROM: 50 LOTHIAN ROAD FESTIVAL SQUARE EDINBURGH EH3 9BY
1998-05-11288aNEW SECRETARY APPOINTED
1998-05-11288bDIRECTOR RESIGNED
1998-05-11288bSECRETARY RESIGNED
1998-05-01288aNEW DIRECTOR APPOINTED
1998-04-06AAFULL ACCOUNTS MADE UP TO 28/02/97
1998-04-01287REGISTERED OFFICE CHANGED ON 01/04/98 FROM: 12 HOPE STREET EDINBURGH EH2 4DD
1998-02-23363aRETURN MADE UP TO 09/02/98; FULL LIST OF MEMBERS
1997-04-30288aNEW SECRETARY APPOINTED
1997-04-08CERTNMCOMPANY NAME CHANGED K C CHAI LIMITED CERTIFICATE ISSUED ON 09/04/97
1997-04-08CERTNMCOMPANY NAME CHANGED CERTIFICATE ISSUED ON 08/04/97
1997-04-04288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
55 - Accommodation
559 - Other accommodation
55900 - Other accommodation




Licences & Regulatory approval
We could not find any licences issued to BLANEFIELD HOUSE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2023-01-20
Resolution2023-01-20
Notices to2023-01-20
Fines / Sanctions
No fines or sanctions have been issued against BLANEFIELD HOUSE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BLANEFIELD HOUSE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.189
MortgagesNumMortOutstanding0.879
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.309

This shows the max and average number of mortgages for companies with the same SIC code of 55900 - Other accommodation

Filed Financial Reports
Annual Accounts
2014-02-28
Annual Accounts
2013-02-28
Annual Accounts
2012-02-28
Annual Accounts
2011-02-28
Annual Accounts
2010-02-28
Annual Accounts
2009-02-28
Annual Accounts
2008-02-29
Annual Accounts
2007-02-28
Annual Accounts
2006-02-28
Annual Accounts
2015-02-28
Annual Accounts
2016-02-29
Annual Accounts
2020-02-28
Annual Accounts
2021-02-28
Annual Accounts
2022-02-28

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 BLANEFIELD HOUSE LIMITED

Intangible Assets
Patents
We have not found any records of BLANEFIELD HOUSE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BLANEFIELD HOUSE LIMITED
Trademarks
We have not found any records of BLANEFIELD HOUSE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BLANEFIELD HOUSE 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 (55900 - Other accommodation) as BLANEFIELD HOUSE LIMITED are:

L.C. MITSIOU & SON LIMITED £ 1,613,842
THE HAVEN WOLVERHAMPTON £ 1,480,366
RUSH HOUSE LTD £ 713,605
ARBOUR LODGE LIMITED £ 420,428
TARGET HOUSING LIMITED £ 372,524
JUMPING THROUGH HOOPS LIMITED £ 357,996
OLD OAK HOUSING ASSOCIATION LIMITED £ 315,500
BRIDGWATER YOUNG MEN'S CHRISTIAN ASSOCIATION £ 234,389
ANDOVER CRISIS AND SUPPORT CENTRE £ 168,489
THE ELM FOUNDATION LTD £ 164,328
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
Outgoings
Business Rates/Property Tax
No properties were found where BLANEFIELD HOUSE 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.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyBLANEFIELD HOUSE LIMITEDEvent Date2023-01-20
Company Number: SC155880 Name of Company: BLANEFIELD HOUSE LIMITED Nature of Business: Other accommodation Type of Liquidation: Members Registered office: 8 Ardross Terrace, Inverness, Highland, IV3 5…
 
Initiating party Event TypeResolution
Defending partyBLANEFIELD HOUSE LIMITEDEvent Date2023-01-20
BLANEFIELD HOUSE LIMITED Company Number: SC155880 Registered office: 8 Ardross Terrace, Inverness, Highland, IV3 5NW Principal trading address: 8 Ardross Terrace, Inverness, Highland, IV3 5NW At a Gen…
 
Initiating party Event TypeNotices to
Defending partyBLANEFIELD HOUSE LIMITEDEvent Date2023-01-20
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BLANEFIELD HOUSE 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 BLANEFIELD HOUSE 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.