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.
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 | : |
|
Registered Address | : | 42 Orchard Street, Renfrew, PA4 8LR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
42 Orchard Street, Renfrew, PA4 8LR | Director | 19 February 2018 | Active |
42 Orchard Street, Renfrew, PA4 8LR | Secretary | 07 March 2001 | Active |
Balnacroft Farmhouse, Crathie, Ballater, AB35 5TJ | Corporate Nominee Secretary | 12 February 2001 | Active |
28 Cullen Crescent, Kirkcaldy, KY2 3EP | Director | 07 March 2001 | Active |
42 Orchard Street, Renfrew, PA4 8LR | Director | 01 June 2007 | Active |
Balnacroft Farmhouse, Crathie, Ballater, AB35 5TJ | Nominee Director | 12 February 2001 | Active |
7 Randolph Crescent, Dysart, Kirkcaldy, KY1 2YN | Director | 01 June 2007 | Active |
3, Normand Brae, Dysart, Kirkcaldy, Scotland, KY1 2XH | Director | 11 November 2015 | Active |
42 Orchard Street, Renfrew, PA4 8LR | Director | 12 February 2011 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-05 | Gazette | Gazette dissolved compulsory. | Download |
2021-07-10 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2021-06-08 | Gazette | Gazette notice compulsory. | Download |
2020-07-30 | Accounts | Accounts with accounts type micro entity. | Download |
2020-05-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-18 | Persons with significant control | Notification of a person with significant control. | Download |
2020-03-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-03-05 | Officers | Termination secretary company with name termination date. | Download |
2019-04-30 | Officers | Termination director company with name termination date. | Download |
2019-04-30 | Accounts | Accounts with accounts type micro entity. | Download |
2019-02-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-05 | Mortgage | Mortgage satisfy charge full. | Download |
2018-04-28 | Accounts | Accounts with accounts type micro entity. | Download |
2018-02-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-20 | Officers | Termination director company with name termination date. | Download |
2018-02-20 | Officers | Appoint person director company with name date. | Download |
2017-04-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-02-23 | Officers | Change person director company with change date. | Download |
2017-02-23 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-16 | Mortgage | Mortgage satisfy charge full. | Download |
2016-04-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-02-15 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-02-15 | Officers | Change person secretary company with change date. | Download |
2015-11-11 | Officers | Appoint person director company with name date. | Download |
2015-11-11 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.