UKBizDB.co.uk

BLAIRHILL PROPERTIES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Blairhill Properties Limited. The company was founded 23 years ago and was given the registration number SC215681. The firm's registered office is in . You can find them at 42 Orchard Street, Renfrew, , . This company's SIC code is 52290 - Other transportation support activities.

Company Information

Name:BLAIRHILL PROPERTIES LIMITED
Company Number:SC215681
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 February 2001
End of financial year:31 July 2019
Jurisdiction:Scotland
Industry Codes:
  • 52290 - Other transportation support activities

Office Address & Contact

Registered Address:42 Orchard Street, Renfrew, PA4 8LR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
42 Orchard Street, Renfrew, PA4 8LR

Director19 February 2018Active
42 Orchard Street, Renfrew, PA4 8LR

Secretary07 March 2001Active
Balnacroft Farmhouse, Crathie, Ballater, AB35 5TJ

Corporate Nominee Secretary12 February 2001Active
28 Cullen Crescent, Kirkcaldy, KY2 3EP

Director07 March 2001Active
42 Orchard Street, Renfrew, PA4 8LR

Director01 June 2007Active
Balnacroft Farmhouse, Crathie, Ballater, AB35 5TJ

Nominee Director12 February 2001Active
7 Randolph Crescent, Dysart, Kirkcaldy, KY1 2YN

Director01 June 2007Active
3, Normand Brae, Dysart, Kirkcaldy, Scotland, KY1 2XH

Director11 November 2015Active
42 Orchard Street, Renfrew, PA4 8LR

Director12 February 2011Active

People with Significant Control

Mr William Tottenham
Notified on:10 March 2020
Status:Active
Date of birth:February 1954
Nationality:British
Address:42 Orchard Street, PA4 8LR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Campbell Ewen Kelly
Notified on:11 February 2017
Status:Active
Date of birth:May 1955
Nationality:British
Address:42 Orchard Street, PA4 8LR
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-05Gazette

Gazette dissolved compulsory.

Download
2021-07-10Dissolution

Dissolved compulsory strike off suspended.

Download
2021-06-08Gazette

Gazette notice compulsory.

Download
2020-07-30Accounts

Accounts with accounts type micro entity.

Download
2020-05-18Confirmation statement

Confirmation statement with no updates.

Download
2020-03-18Persons with significant control

Notification of a person with significant control.

Download
2020-03-05Persons with significant control

Cessation of a person with significant control.

Download
2020-03-05Officers

Termination secretary company with name termination date.

Download
2019-04-30Officers

Termination director company with name termination date.

Download
2019-04-30Accounts

Accounts with accounts type micro entity.

Download
2019-02-22Confirmation statement

Confirmation statement with no updates.

Download
2019-02-05Mortgage

Mortgage satisfy charge full.

Download
2018-04-28Accounts

Accounts with accounts type micro entity.

Download
2018-02-22Confirmation statement

Confirmation statement with no updates.

Download
2018-02-20Officers

Termination director company with name termination date.

Download
2018-02-20Officers

Appoint person director company with name date.

Download
2017-04-30Accounts

Accounts with accounts type total exemption small.

Download
2017-02-23Officers

Change person director company with change date.

Download
2017-02-23Confirmation statement

Confirmation statement with updates.

Download
2016-12-16Mortgage

Mortgage satisfy charge full.

Download
2016-04-30Accounts

Accounts with accounts type total exemption small.

Download
2016-02-15Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-15Officers

Change person secretary company with change date.

Download
2015-11-11Officers

Appoint person director company with name date.

Download
2015-11-11Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.