Background WavePink WaveYellow Wave

BLANTYRE AND EAST AFRICA LIMITED (SC004070)

BLANTYRE AND EAST AFRICA LIMITED (SC004070) is an active UK company. incorporated on 1 December 1898. with registered office in West Tullos. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. BLANTYRE AND EAST AFRICA LIMITED has been registered for 127 years. Current directors include CAPON, Oliver Fleming, MCLEAN, Graham Harold.

Company Number
SC004070
Status
active
Type
ltd
Incorporated
1 December 1898
Age
127 years
Address
C/O A J T Engineering Ltd, West Tullos, AB12 3TB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
CAPON, Oliver Fleming, MCLEAN, Graham Harold
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLANTYRE AND EAST AFRICA LIMITED

BLANTYRE AND EAST AFRICA LIMITED is an active company incorporated on 1 December 1898 with the registered office located in West Tullos. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. BLANTYRE AND EAST AFRICA LIMITED was registered 127 years ago.(SIC: 74990)

Status

active

Active since 127 years ago

Company No

SC004070

LTD Company

Age

127 Years

Incorporated 1 December 1898

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 April 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 2 July 2025 (9 months ago)
Submitted on 3 July 2025 (9 months ago)

Next Due

Due by 16 July 2026
For period ending 2 July 2026
Contact
Address

C/O A J T Engineering Ltd Craigshaw Crescent West Tullos, AB12 3TB,

Timeline

6 key events • 2015 - 2024

Funding Officers Ownership
Director Left
Oct 15
Director Joined
Oct 15
Director Joined
Jul 23
Director Left
Jul 23
Director Left
Jun 24
Director Joined
Jun 24
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

3 Active
15 Resigned

HINDIA, Nischal Vinesh

Active
C/O A J T Engineering Ltd, West TullosAB12 3TB
Secretary
Appointed 01 Aug 2024

CAPON, Oliver Fleming

Active
C/O A J T Engineering Ltd, West TullosAB12 3TB
Born August 1970
Director
Appointed 06 Jun 2024

MCLEAN, Graham Harold

Active
C/O A J T Engineering Ltd, West TullosAB12 3TB
Born January 1969
Director
Appointed 28 Sept 2015

BODRI, Anita Denise

Resigned
C/O A J T Engineering Ltd, West TullosAB12 3TB
Secretary
Appointed 31 Dec 2023
Resigned 01 Aug 2024

BROWN, George Stuart Grindley

Resigned
The Oast House, SevenoaksTN13 2JW
Secretary
Appointed 01 Dec 1992
Resigned 01 Jul 2003

CONWAY, Michael David

Resigned
Wealdens, Collier Street VillageTN12 9RG
Secretary
Appointed 01 Jul 2003
Resigned 29 Mar 2011

MATHUR, Anil Kumar

Resigned
C/O A J T Engineering Ltd, West TullosAB12 3TB
Secretary
Appointed 29 Mar 2011
Resigned 01 Sept 2011

MORTON, Julia Alison

Resigned
C/O A J T Engineering Ltd, West TullosAB12 3TB
Secretary
Appointed 01 Sept 2011
Resigned 20 Apr 2018

TAKK, Amarpal

Resigned
C/O A J T Engineering Ltd, West TullosAB12 3TB
Secretary
Appointed 20 Apr 2018
Resigned 31 Dec 2023

ROBERTSON BOIS DICKSON ANDERSON LIMITED

Resigned
Linton Park, MaidstoneME17 4AB
Corporate secretary
Appointed N/A
Resigned 01 Dec 1992

BEECH, Alan Derek

Resigned
Rose Cottage Loddington Lane, MaidstoneME17 4AD
Born August 1961
Director
Appointed 31 Dec 1995
Resigned 30 Apr 2023

BLUNT, William Hugh Layton

Resigned
PO BOX 246, BlantyreFOREIGN
Born October 1929
Director
Appointed N/A
Resigned 02 Jul 1990

BROWN, George Stuart Grindley

Resigned
The Oast House, SevenoaksTN13 2JW
Born November 1943
Director
Appointed 06 Feb 1992
Resigned 30 Nov 2003

LUPTON, Thomas Geoffrey

Resigned
The Cottage, BiddendenTN27 8AS
Born May 1956
Director
Appointed 30 Jun 2004
Resigned 30 Nov 2006

MACKECHNIE, Ian Jardine

Resigned
19 Swan Cottages, TenterdenTN30 7PA
Born October 1939
Director
Appointed 05 Jan 1994
Resigned 31 Dec 1995

PERKINS, Malcolm Courtney, Mr.

Resigned
Linton Park, MaidstoneME17 4AB
Born February 1945
Director
Appointed N/A
Resigned 28 Sept 2015

STRANG, James Lamb Couper

Resigned
Subansiri 4 Maple Avenue, Bishops StortfordCM23 2RR
Born December 1923
Director
Appointed N/A
Resigned 31 Dec 1991

WALKER, Susan Ann

Resigned
C/O A J T Engineering Ltd, West TullosAB12 3TB
Born July 1967
Director
Appointed 10 Jul 2023
Resigned 06 Jun 2024

Persons with significant control

1

Bull Lane, Near SevenoaksTN15 7AE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

128

Confirmation Statement With No Updates
3 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 April 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
5 August 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 August 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
11 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
12 June 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
7 June 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
12 January 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 January 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
13 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 July 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
17 April 2023
AAAnnual Accounts
Change To A Person With Significant Control
31 March 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
15 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 April 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
9 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 July 2021
CS01Confirmation Statement
Memorandum Articles
16 March 2021
MAMA
Resolution
16 March 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
22 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 July 2019
CS01Confirmation Statement
Confirmation Statement With Updates
16 July 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
30 April 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
30 April 2018
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
15 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
17 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 June 2017
AAAnnual Accounts
Accounts With Accounts Type Dormant
18 August 2016
AAAnnual Accounts
Confirmation Statement With Updates
14 July 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 October 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 July 2015
AR01AR01
Accounts With Accounts Type Dormant
11 May 2015
AAAnnual Accounts
Accounts With Accounts Type Dormant
19 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2014
AR01AR01
Accounts With Accounts Type Dormant
27 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2013
AR01AR01
Accounts Amended With Made Up Date
13 August 2012
AAMDAAMD
Accounts With Accounts Type Dormant
8 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2012
AR01AR01
Termination Secretary Company With Name
21 September 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
21 September 2011
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
16 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2011
AR01AR01
Appoint Person Secretary Company With Name
15 April 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
15 April 2011
TM02Termination of Secretary
Accounts With Accounts Type Dormant
29 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2010
AR01AR01
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
5 October 2009
AAAnnual Accounts
Legacy
22 July 2009
363aAnnual Return
Accounts With Accounts Type Dormant
26 August 2008
AAAnnual Accounts
Legacy
31 July 2008
363aAnnual Return
Accounts With Accounts Type Dormant
2 October 2007
AAAnnual Accounts
Legacy
25 July 2007
363aAnnual Return
Legacy
10 January 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
19 September 2006
AAAnnual Accounts
Legacy
28 July 2006
363aAnnual Return
Accounts With Accounts Type Dormant
19 October 2005
AAAnnual Accounts
Legacy
17 August 2005
363aAnnual Return
Legacy
15 July 2004
288aAppointment of Director or Secretary
Legacy
15 July 2004
363aAnnual Return
Accounts With Accounts Type Dormant
15 July 2004
AAAnnual Accounts
Legacy
12 February 2004
288bResignation of Director or Secretary
Legacy
30 July 2003
363aAnnual Return
Legacy
28 July 2003
288bResignation of Director or Secretary
Legacy
21 July 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
14 May 2003
AAAnnual Accounts
Legacy
4 July 2002
363aAnnual Return
Accounts With Accounts Type Dormant
2 April 2002
AAAnnual Accounts
Legacy
18 March 2002
287Change of Registered Office
Legacy
19 September 2001
363aAnnual Return
Legacy
3 July 2001
287Change of Registered Office
Accounts With Accounts Type Dormant
7 June 2001
AAAnnual Accounts
Accounts With Accounts Type Dormant
5 July 2000
AAAnnual Accounts
Legacy
5 July 2000
363aAnnual Return
Legacy
7 July 1999
363aAnnual Return
Accounts With Accounts Type Dormant
5 March 1999
AAAnnual Accounts
Accounts With Accounts Type Dormant
13 July 1998
AAAnnual Accounts
Legacy
13 July 1998
363aAnnual Return
Accounts With Made Up Date
11 July 1997
AAAnnual Accounts
Legacy
11 July 1997
363aAnnual Return
Legacy
12 June 1997
287Change of Registered Office
Legacy
14 May 1997
288cChange of Particulars
Resolution
4 February 1997
RESOLUTIONSResolutions
Resolution
23 September 1996
RESOLUTIONSResolutions
Accounts With Made Up Date
10 September 1996
AAAnnual Accounts
Legacy
22 July 1996
363aAnnual Return
Legacy
16 January 1996
288288
Accounts With Made Up Date
3 August 1995
AAAnnual Accounts
Legacy
28 July 1995
363x363x
Accounts With Made Up Date
11 July 1994
AAAnnual Accounts
Legacy
11 July 1994
363x363x
Legacy
11 January 1994
288288
Accounts With Made Up Date
5 July 1993
AAAnnual Accounts
Legacy
5 July 1993
363x363x
Memorandum Articles
17 February 1993
MEM/ARTSMEM/ARTS
Resolution
17 February 1993
RESOLUTIONSResolutions
Legacy
7 January 1993
225(1)225(1)
Legacy
22 December 1992
288288
Legacy
22 December 1992
288288
Resolution
22 December 1992
RESOLUTIONSResolutions
Legacy
28 July 1992
363x363x
Accounts With Made Up Date
28 July 1992
AAAnnual Accounts
Legacy
11 February 1992
288288
Legacy
22 January 1992
288288
Accounts With Made Up Date
20 August 1991
AAAnnual Accounts
Legacy
24 July 1991
363aAnnual Return
Legacy
28 May 1991
287Change of Registered Office
Legacy
5 November 1990
363363
Legacy
29 October 1990
287Change of Registered Office
Accounts With Made Up Date
1 October 1990
AAAnnual Accounts
Legacy
1 May 1990
242242
Legacy
17 April 1990
242242
Legacy
23 November 1989
288288
Accounts With Made Up Date
27 October 1989
AAAnnual Accounts
Legacy
27 October 1989
363363
Accounts With Made Up Date
21 September 1988
AAAnnual Accounts
Legacy
21 September 1988
363363
Accounts With Made Up Date
18 November 1987
AAAnnual Accounts
Legacy
18 November 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
2 October 1986
363363
Accounts With Made Up Date
5 August 1986
AAAnnual Accounts