Company NameKEMP Blair Holdings Limited
DirectorLucille Ann Paterson
Company StatusActive
Company NumberSC003470
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 4 months ago)
Previous NameKemp, Blair And Company, Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMrs Lucille Ann Paterson
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 1988(86 years, 11 months after company formation)
Appointment Duration35 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Manse Street
Galashiels
Selkirkshire
TD1 1NE
Scotland
Secretary NameLucille Ann Paterson
NationalityBritish
StatusCurrent
Appointed16 November 1988(86 years, 11 months after company formation)
Appointment Duration35 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 Manse Street
Galashiels
Selkirkshire
TD1 1NE
Scotland
Director NameDuncan Sinclair Paterson
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1988(86 years, 11 months after company formation)
Appointment Duration21 years, 1 month (resigned 22 December 2009)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHillcrest Dean Street
Galashiels
TD1 1LY
Scotland
Director NameThomas Wright Renton
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1988(86 years, 11 months after company formation)
Appointment Duration2 years, 12 months (resigned 14 November 1991)
RoleDyer And Finishing Manager
Correspondence Address3 Shoestanes Terrace
Heriot
Midlothian
EH38 5YP
Scotland
Director NameRichard Michael Bennet
NationalityBritish
StatusResigned
Appointed31 January 1989(87 years, 2 months after company formation)
Appointment Duration2 years (resigned 01 February 1991)
RoleDyer
Correspondence AddressVale House
Stow
Galashiels
TD1 2QY
Scotland
Director NameDavid Douglas Paterson
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1989(87 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 15 November 1991)
RolePrint Production Manager
Country of ResidenceScotland
Correspondence AddressInglebrook 37 Melrose Road
Galashiels
Selkirkshire
TD1 2AT
Scotland
Director NameNorman Garrett
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1991(89 years, 5 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 15 November 1991)
RoleCompany Director
Correspondence Address24 Whytbank Row
Clovenfords
Galashiels
Selkirkshire
TD1 3NE
Scotland

Location

Registered AddressChannel House
Channel Street
Galashiels
TD1 1BA
Scotland
ConstituencyBerwickshire, Roxburgh and Selkirk
WardGalashiels and District
Address Matches4 other UK companies use this postal address

Shareholders

1.7k at £1Lucille A. Paterson
89.54%
Ordinary
51 at £1Douglas S. Paterson
2.62%
Ordinary
51 at £1Lucy-ann Mcanemy
2.62%
Ordinary
51 at £1Sinclair S. Paterson
2.62%
Ordinary
51 at £1Struan S. Paterson
2.62%
Ordinary

Financials

Year2014
Net Worth£408,328

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return14 November 2023 (4 months, 2 weeks ago)
Next Return Due28 November 2024 (8 months from now)

Charges

12 June 1991Delivered on: 24 June 1991
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Tweed mill galashiels.
Outstanding
21 May 1991Delivered on: 24 May 1991
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

27 November 2017Micro company accounts made up to 30 June 2017 (6 pages)
24 November 2017Confirmation statement made on 14 November 2017 with updates (4 pages)
30 March 2017Micro company accounts made up to 30 June 2016 (6 pages)
15 November 2016Confirmation statement made on 14 November 2016 with updates (6 pages)
3 March 2016Micro company accounts made up to 30 June 2015 (2 pages)
19 November 2015Director's details changed for Lucille Ann Paterson on 20 October 2015 (2 pages)
19 November 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 1,950
(5 pages)
19 November 2015Secretary's details changed for Lucille Ann Paterson on 20 October 2015 (1 page)
25 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
21 November 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 1,950
(5 pages)
1 April 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
10 December 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 1,950
(5 pages)
20 March 2013Total exemption full accounts made up to 30 June 2012 (7 pages)
14 January 2013Annual return made up to 14 November 2012 with a full list of shareholders (5 pages)
4 April 2012Total exemption full accounts made up to 30 June 2011 (7 pages)
12 January 2012Annual return made up to 14 November 2011 with a full list of shareholders (5 pages)
7 March 2011Total exemption full accounts made up to 30 June 2010 (7 pages)
2 March 2011Annual return made up to 14 November 2010 with a full list of shareholders (5 pages)
2 March 2011Termination of appointment of Duncan Paterson as a director (1 page)
1 April 2010Total exemption full accounts made up to 30 June 2009 (7 pages)
9 January 2010Director's details changed for Duncan Sinclair Paterson on 1 November 2009 (2 pages)
9 January 2010Director's details changed for Duncan Sinclair Paterson on 1 November 2009 (2 pages)
9 January 2010Director's details changed for Lucille Ann Paterson on 1 November 2009 (2 pages)
9 January 2010Annual return made up to 14 November 2009 with a full list of shareholders (5 pages)
9 January 2010Director's details changed for Lucille Ann Paterson on 1 November 2009 (2 pages)
29 April 2009Total exemption full accounts made up to 30 June 2008 (7 pages)
6 February 2009Return made up to 14/11/08; full list of members (4 pages)
29 April 2008Total exemption full accounts made up to 30 June 2007 (7 pages)
13 February 2008Return made up to 14/11/07; no change of members (7 pages)
30 April 2007Total exemption full accounts made up to 30 June 2006 (7 pages)
20 February 2007Return made up to 14/11/06; full list of members (7 pages)
24 April 2006Total exemption full accounts made up to 30 June 2005 (7 pages)
5 January 2006Return made up to 14/11/05; full list of members (7 pages)
12 April 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
4 January 2005Return made up to 14/11/04; full list of members (7 pages)
26 April 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
24 January 2004Return made up to 14/11/03; full list of members (7 pages)
26 April 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
16 January 2003Return made up to 14/11/02; full list of members (7 pages)
9 April 2002Total exemption small company accounts made up to 30 June 2001 (7 pages)
9 November 2001Return made up to 14/11/01; full list of members (6 pages)
11 April 2001Full accounts made up to 30 June 2000 (7 pages)
27 November 2000Return made up to 14/11/00; full list of members (6 pages)
29 December 1999Accounts for a small company made up to 30 June 1999 (7 pages)
14 December 1999Return made up to 14/11/99; full list of members (6 pages)
28 April 1999Accounts for a small company made up to 30 June 1998 (7 pages)
18 January 1999Return made up to 14/11/98; full list of members (6 pages)
14 May 1998Full accounts made up to 30 June 1997 (9 pages)
29 January 1998Return made up to 14/11/97; no change of members (4 pages)
14 March 1997Full accounts made up to 30 June 1996 (9 pages)
7 November 1996Return made up to 14/11/96; no change of members (4 pages)
7 February 1996Full accounts made up to 30 June 1995 (9 pages)
16 November 1995Return made up to 14/11/95; full list of members (6 pages)