BLAIR, OLIVER AND SCOTT LIMITED

Company Documents

DateDescription
17/04/1517 April 2015 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

26/12/1426 December 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

11/12/1411 December 2014 STRIKE OFF COMPANY 28/11/2014

View Document

11/12/1411 December 2014 APPLICATION FOR STRIKING-OFF

View Document

11/07/1411 July 2014 SAIL ADDRESS CHANGED FROM: PORT HAMILTON 69 MORRISON STREET EDINBURGH SCOTLAND EH3 8YF SCOTLAND

View Document

16/06/1416 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

13/01/1413 January 2014 SAIL ADDRESS CHANGED FROM: COMPANY SECRETARY THE MOUND EDINBURGH MIDLOTHIAN EH1 1YZ SCOTLAND

View Document

13/01/1413 January 2014 DIRECTOR APPOINTED MR HARDEEP SINGH

View Document

10/01/1410 January 2014 APPOINTMENT TERMINATED, DIRECTOR EDWARD SMITH

View Document

10/01/1410 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

19/03/1319 March 2013 CORPORATE SECRETARY APPOINTED LLOYDS SECRETARIES LIMITED

View Document

19/03/1319 March 2013 APPOINTMENT TERMINATED, SECRETARY PAUL GITTINS

View Document

18/03/1318 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

14/01/1314 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / DAVID WISHART / 11/01/2013

View Document

02/01/132 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

22/05/1222 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

03/01/123 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

29/11/1129 November 2011 APPOINTMENT TERMINATED, SECRETARY ANGELA LOCKWOOD

View Document

29/11/1129 November 2011 SECRETARY APPOINTED MR PAUL GITTINS

View Document

05/04/115 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

13/01/1113 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

30/12/1030 December 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 892-INST CREATE CHARGES:SCOT

View Document

01/12/101 December 2010 SAIL ADDRESS CREATED

View Document

10/11/1010 November 2010 SECRETARY'S CHANGE OF PARTICULARS / ANGELA LOCKWOOD / 09/11/2010

View Document

05/11/105 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD JOHN GERRARD JOHN GERARD SMITH / 04/11/2010

View Document

16/09/1016 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD JOHN GERRARD SMITH / 15/09/2010

View Document

06/09/106 September 2010 DIRECTOR APPOINTED MR EDWARD JOHN GERRARD SMITH

View Document

06/09/106 September 2010 APPOINTMENT TERMINATED, DIRECTOR IAN FIELDER

View Document

26/07/1026 July 2010 REGISTERED OFFICE CHANGED ON 26/07/2010 FROM ARROL HOUSE, VIKING WAY ROSYTH EUROPARC ROSYTH KY11 2UT

View Document

09/06/109 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

04/03/104 March 2010 TERMINATE DIR APPOINTMENT

View Document

04/03/104 March 2010 DIRECTOR APPOINTED DAVID WISHART

View Document

12/01/1012 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

24/11/0924 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN MICHAEL FIELDER / 22/11/2009

View Document

25/08/0925 August 2009 RETURN MADE UP TO 19/08/09; FULL LIST OF MEMBERS

View Document

13/07/0913 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

28/05/0928 May 2009 AUDITOR'S RESIGNATION

View Document

16/12/0816 December 2008 SECT 175(5)(A) CA2006 03/11/2008

View Document

15/10/0815 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / IAN FIELDER / 06/10/2008

View Document

15/10/0815 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY JACKSON / 06/10/2008

View Document

09/10/089 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

21/08/0821 August 2008 RETURN MADE UP TO 19/08/08; FULL LIST OF MEMBERS

View Document

26/02/0826 February 2008 DIRECTOR APPOINTED IAN MICHAEL FIELDER

View Document

25/02/0825 February 2008 APPOINTMENT TERMINATED DIRECTOR DEREK USHER

View Document

17/10/0717 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

22/08/0722 August 2007 RETURN MADE UP TO 19/08/07; FULL LIST OF MEMBERS

View Document

10/04/0710 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

19/02/0719 February 2007 REGISTERED OFFICE CHANGED ON 19/02/07 FROM: 8 NORTH BANK STREET EDINBURGH EH1 2LP

View Document

09/11/069 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

09/11/069 November 2006 NEW SECRETARY APPOINTED

View Document

17/10/0617 October 2006 SECRETARY RESIGNED

View Document

16/10/0616 October 2006 NEW SECRETARY APPOINTED

View Document

04/09/064 September 2006 RETURN MADE UP TO 19/08/06; FULL LIST OF MEMBERS

View Document

19/01/0619 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

14/10/0514 October 2005 NEW DIRECTOR APPOINTED

View Document

14/10/0514 October 2005 DIRECTOR RESIGNED

View Document

04/10/054 October 2005 RETURN MADE UP TO 19/08/05; FULL LIST OF MEMBERS

View Document

05/09/055 September 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

18/11/0418 November 2004 NEW DIRECTOR APPOINTED

View Document

21/09/0421 September 2004 RETURN MADE UP TO 19/08/04; FULL LIST OF MEMBERS

View Document

07/06/047 June 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

12/02/0412 February 2004 DIRECTOR RESIGNED

View Document

20/01/0420 January 2004 SECRETARY RESIGNED

View Document

11/11/0311 November 2003 NEW DIRECTOR APPOINTED

View Document

28/10/0328 October 2003 DIRECTOR RESIGNED

View Document

14/10/0314 October 2003 DIRECTOR RESIGNED

View Document

10/10/0310 October 2003 RETURN MADE UP TO 19/08/03; FULL LIST OF MEMBERS

View Document

27/05/0327 May 2003 NEW SECRETARY APPOINTED

View Document

15/04/0315 April 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

03/09/023 September 2002 RETURN MADE UP TO 19/08/02; FULL LIST OF MEMBERS

View Document

10/07/0210 July 2002 NEW DIRECTOR APPOINTED

View Document

02/05/022 May 2002 NEW DIRECTOR APPOINTED

View Document

15/03/0215 March 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

08/03/028 March 2002 NEW SECRETARY APPOINTED

View Document

08/03/028 March 2002 NEW DIRECTOR APPOINTED

View Document

08/03/028 March 2002 SECRETARY RESIGNED

View Document

08/03/028 March 2002 DIRECTOR RESIGNED

View Document

28/12/0128 December 2001 ACC. REF. DATE SHORTENED FROM 28/02/02 TO 31/12/01

View Document

10/08/0110 August 2001 RETURN MADE UP TO 15/08/01; FULL LIST OF MEMBERS

View Document

01/05/011 May 2001 FULL ACCOUNTS MADE UP TO 28/02/01

View Document

18/08/0018 August 2000 RETURN MADE UP TO 15/08/00; NO CHANGE OF MEMBERS

View Document

09/08/009 August 2000 DIRECTOR RESIGNED

View Document

10/04/0010 April 2000 FULL ACCOUNTS MADE UP TO 29/02/00

View Document

19/08/9919 August 1999 RETURN MADE UP TO 15/08/99; FULL LIST OF MEMBERS

View Document

07/05/997 May 1999 SECRETARY'S PARTICULARS CHANGED

View Document

26/04/9926 April 1999 AUDITOR'S RESIGNATION

View Document

26/04/9926 April 1999 FULL ACCOUNTS MADE UP TO 28/02/99

View Document

25/08/9825 August 1998 RETURN MADE UP TO 15/08/98; NO CHANGE OF MEMBERS

View Document

28/04/9828 April 1998 FULL ACCOUNTS MADE UP TO 28/02/98

View Document

29/08/9729 August 1997 RETURN MADE UP TO 15/08/97; FULL LIST OF MEMBERS

View Document

23/04/9723 April 1997 FULL ACCOUNTS MADE UP TO 28/02/97

View Document

16/09/9616 September 1996 RETURN MADE UP TO 15/08/96; FULL LIST OF MEMBERS

View Document

06/06/966 June 1996 FULL ACCOUNTS MADE UP TO 29/02/96

View Document

05/03/965 March 1996 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/10/956 October 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/08/9518 August 1995 RETURN MADE UP TO 15/08/95; FULL LIST OF MEMBERS

View Document

05/05/955 May 1995 FULL ACCOUNTS MADE UP TO 28/02/95

View Document

15/08/9415 August 1994 RETURN MADE UP TO 15/08/94; FULL LIST OF MEMBERS

View Document

22/06/9422 June 1994 FULL ACCOUNTS MADE UP TO 28/02/94

View Document

03/03/943 March 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/08/9317 August 1993 RETURN MADE UP TO 15/08/93; FULL LIST OF MEMBERS

View Document

11/08/9311 August 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/05/9326 May 1993 FULL ACCOUNTS MADE UP TO 28/02/93

View Document

19/01/9319 January 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/09/9229 September 1992 RETURN MADE UP TO 15/08/92; FULL LIST OF MEMBERS

View Document

19/05/9219 May 1992 FULL ACCOUNTS MADE UP TO 29/02/92

View Document

11/03/9211 March 1992 S386 DISP APP AUDS 09/03/92

View Document

05/09/915 September 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 28/02

View Document

15/08/9115 August 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company