Dunbar
East Lothian
EH42 1TQ
Scotland
Director Name | John Woodman Blair |
---|---|
Date of Birth | January 1937 (Born 86 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1988(49 years, 4 months after company formation) |
Appointment Duration | 34 years, 11 months |
Role | Retired Solicitor |
Country of Residence | Scotland |
Correspondence Address | Clint Stenton Dunbar East Lothian EH42 1TQ Scotland |
Director Name | Jane Fairrie Turcan |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1988(49 years, 4 months after company formation) |
Appointment Duration | 34 years, 11 months |
Role | Housewife |
Country of Residence | Scotland |
Correspondence Address | Cairney Hall Lindores Newburgh Cupar Fife KY14 6JB Scotland |
Director Name | Mr Charles Woodman Blair |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 December 1999(60 years, 4 months after company formation) |
Appointment Duration | 24 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Clint Stenton Dunbar East Lothian EH42 1TQ Scotland |
Director Name | Elizabeth Zephirine Lucy Blair |
---|---|
Date of Birth | May 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2006(66 years, 5 months after company formation) |
Appointment Duration | 17 years, 11 months |
Role | Personal Assistant |
Country of Residence | United Kingdom |
Correspondence Address | Clint Stenton Dunbar East Lothian EH42 1TQ Scotland |
Director Name | Miss Mary Rohais Euphane Blair |
---|---|
Date of Birth | July 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 July 2013(73 years, 11 months after company formation) |
Appointment Duration | 10 years, 4 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Clint Stenton Dunbar East Lothian EH42 1TQ Scotland |
Secretary Name | As Company Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 26 November 2007(68 years, 3 months after company formation) |
Appointment Duration | 16 years |
Correspondence Address | 1 Rutland Court Edinburgh EH3 8EY Scotland |
Director Name | Euphane Mary Blair |
---|---|
Date of Birth | April 1906 (Born 117 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(49 years, 4 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 03 June 1996) |
Role | Widow |
Correspondence Address | Yarrow House Stenton Dunbar |
Secretary Name | Anderson Strathern Ws (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 1988(49 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 August 1992) |
Correspondence Address | 48 Castle Street Edinburgh Midlothian EH2 3LX Scotland |
Secretary Name | Anderson Strathern (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 1992(53 years after company formation) |
Appointment Duration | 15 years, 2 months (resigned 26 November 2007) |
Correspondence Address | 1 Rutland Court Edinburgh EH3 8EY Scotland |
Registered Address | Clint Stenton Dunbar East Lothian EH42 1TQ Scotland |
---|---|
Constituency | East Lothian |
Ward | Dunbar and East Linton |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Mrs Ann Euphane Crawshay 5.00% Non Cum Pref Voting |
---|---|
50 at £1 | Trustees Of J.w. Blair 1979 Trust 5.00% Ordinary |
250 at £1 | Charles Woodman Blair 25.00% Ordinary Non Voting |
250 at £1 | John Woodman Blair 25.00% Non Cum Pref Non Voting |
200 at £1 | Charles Woodman Blair 20.00% Ordinary |
100 at £1 | John Woodman Blair 10.00% Non Cum Pref Voting |
100 at £1 | Trustees Of J.w. Blair 1979 Trust 10.00% Non Cum Pref Voting |
Year | 2014 |
---|---|
Net Worth | £85,771 |
Cash | £16,547 |
Current Liabilities | £38,263 |
Latest Accounts | 31 December 2022 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 30 September 2024 (9 months, 4 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 31 December 2022 (11 months, 1 week ago) |
---|---|
Next Return Due | 14 January 2024 (1 month, 1 week from now) |
24 March 2023 | Delivered on: 14 April 2023 Persons entitled: Weatherbys Bank Limited Classification: A registered charge Particulars: Yarrow cottage, 1 yarrow, stenton. Outstanding |
---|---|
3 February 2010 | Delivered on: 13 February 2010 Persons entitled: Adam & Company PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
26 March 1993 | Delivered on: 5 April 1993 Persons entitled: John Woodman Blair Classification: Standard security Secured details: All obligations in terms of minute of agreement between clint estates LTD and john woodman blair dated 17TH & 22ND march 1993. Particulars: All and whole the lands and farm of stoneypath in the parish of whittingehame and county of east lothian. Outstanding |
18 September 2023 | Termination of appointment of John Woodman Blair as a director on 6 February 2023 (1 page) |
---|---|
24 May 2023 | Micro company accounts made up to 31 December 2022 (5 pages) |
14 April 2023 | Registration of charge SC0211870003, created on 24 March 2023 (8 pages) |
16 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
11 April 2022 | Micro company accounts made up to 31 December 2021 (5 pages) |
11 January 2022 | Confirmation statement made on 31 December 2021 with updates (5 pages) |
31 March 2021 | Micro company accounts made up to 31 December 2020 (5 pages) |
2 February 2021 | Confirmation statement made on 31 December 2020 with updates (5 pages) |
21 April 2020 | Micro company accounts made up to 31 December 2019 (5 pages) |
6 January 2020 | Director's details changed for Mr Charles Woodman Blair on 31 December 2019 (2 pages) |
6 January 2020 | Confirmation statement made on 31 December 2019 with updates (5 pages) |
6 January 2020 | Director's details changed for John Woodman Blair on 31 December 2019 (2 pages) |
15 August 2019 | Micro company accounts made up to 31 December 2018 (5 pages) |
7 January 2019 | Confirmation statement made on 31 December 2018 with updates (5 pages) |
16 August 2018 | Micro company accounts made up to 31 December 2017 (5 pages) |
30 May 2018 | Registered office address changed from 1 Rutland Court Edinburgh EH3 8EY United Kingdom to Clint Stenton Dunbar East Lothian EH42 1TQ on 30 May 2018 (1 page) |
4 January 2018 | Director's details changed for Mr Charles Woodman Blair on 30 December 2017 (2 pages) |
4 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
1 June 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
1 June 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
21 April 2017 | Satisfaction of charge 2 in full (4 pages) |
21 April 2017 | Satisfaction of charge 2 in full (4 pages) |
9 March 2017 | Confirmation statement made on 31 December 2016 with updates (9 pages) |
9 March 2017 | Confirmation statement made on 31 December 2016 with updates (9 pages) |
18 November 2016 | Total exemption full accounts made up to 31 December 2015 (8 pages) |
18 November 2016 | Total exemption full accounts made up to 31 December 2015 (8 pages) |
10 May 2016 | Director's details changed for Claire Lucy Blair on 10 May 2016 (2 pages) |
10 May 2016 | Registered office address changed from 1 Rutland Court Edinburgh EH3 8EY to 1 Rutland Court Edinburgh EH3 8EY on 10 May 2016 (1 page) |
10 May 2016 | Director's details changed for Claire Lucy Blair on 10 May 2016 (2 pages) |
10 May 2016 | Director's details changed for John Woodman Blair on 10 May 2016 (2 pages) |
10 May 2016 | Secretary's details changed for As Company Services Limited on 10 May 2016 (1 page) |
10 May 2016 | Director's details changed for Charles Woodman Blair on 10 May 2016 (2 pages) |
10 May 2016 | Director's details changed for John Woodman Blair on 10 May 2016 (2 pages) |
10 May 2016 | Director's details changed for Elizabeth Zephirine Lucy Blair on 10 May 2016 (2 pages) |
10 May 2016 | Director's details changed for Charles Woodman Blair on 10 May 2016 (2 pages) |
10 May 2016 | Registered office address changed from 1 Rutland Court Edinburgh EH3 8EY to 1 Rutland Court Edinburgh EH3 8EY on 10 May 2016 (1 page) |
10 May 2016 | Director's details changed for Elizabeth Zephirine Lucy Blair on 10 May 2016 (2 pages) |
10 May 2016 | Secretary's details changed for As Company Services Limited on 10 May 2016 (1 page) |
23 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Director's details changed for Jane Fairrie Turcan on 23 February 2016 (2 pages) |
23 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Director's details changed for Jane Fairrie Turcan on 23 February 2016 (2 pages) |
8 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
8 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
9 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
2 May 2014 | Current accounting period extended from 30 September 2014 to 31 December 2014 (3 pages) |
2 May 2014 | Current accounting period extended from 30 September 2014 to 31 December 2014 (3 pages) |
13 March 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
13 March 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
4 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-04
|
3 September 2013 | Appointment of Miss Mary Rohais Euphane Blair as a director (2 pages) |
3 September 2013 | Appointment of Miss Mary Rohais Euphane Blair as a director (2 pages) |
27 February 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
27 February 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
14 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (10 pages) |
14 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (10 pages) |
1 March 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
1 March 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
17 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (10 pages) |
17 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (10 pages) |
15 April 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
15 April 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
28 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (10 pages) |
28 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (10 pages) |
13 February 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
13 February 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
22 January 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
22 January 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
12 January 2010 | Director's details changed for Elizabeth Zephirine Lucy Blair on 1 October 2009 (2 pages) |
12 January 2010 | Director's details changed for Jane Fairrie Turcan on 1 October 2009 (2 pages) |
12 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (8 pages) |
12 January 2010 | Director's details changed for Elizabeth Zephirine Lucy Blair on 1 October 2009 (2 pages) |
12 January 2010 | Director's details changed for Elizabeth Zephirine Lucy Blair on 1 October 2009 (2 pages) |
12 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (8 pages) |
12 January 2010 | Director's details changed for Claire Lucy Blair on 1 October 2009 (2 pages) |
12 January 2010 | Director's details changed for Charles Woodman Blair on 1 October 2009 (2 pages) |
12 January 2010 | Director's details changed for Claire Lucy Blair on 1 October 2009 (2 pages) |
12 January 2010 | Director's details changed for Charles Woodman Blair on 1 October 2009 (2 pages) |
12 January 2010 | Director's details changed for Jane Fairrie Turcan on 1 October 2009 (2 pages) |
12 January 2010 | Director's details changed for Charles Woodman Blair on 1 October 2009 (2 pages) |
12 January 2010 | Director's details changed for Claire Lucy Blair on 1 October 2009 (2 pages) |
12 January 2010 | Director's details changed for Jane Fairrie Turcan on 1 October 2009 (2 pages) |
3 November 2009 | Secretary's details changed for As Company Services Limited on 1 October 2009 (2 pages) |
3 November 2009 | Secretary's details changed for As Company Services Limited on 1 October 2009 (2 pages) |
3 November 2009 | Secretary's details changed for As Company Services Limited on 1 October 2009 (2 pages) |
9 January 2009 | Return made up to 31/12/08; full list of members (6 pages) |
9 January 2009 | Return made up to 31/12/08; full list of members (6 pages) |
10 December 2008 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
10 December 2008 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
8 March 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
8 March 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
21 January 2008 | Return made up to 31/12/07; full list of members (4 pages) |
21 January 2008 | Return made up to 31/12/07; full list of members (4 pages) |
7 December 2007 | New secretary appointed (1 page) |
7 December 2007 | New secretary appointed (1 page) |
7 December 2007 | Secretary resigned (1 page) |
7 December 2007 | Secretary resigned (1 page) |
6 September 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
6 September 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
2 February 2007 | Return made up to 31/12/06; full list of members (4 pages) |
2 February 2007 | Return made up to 31/12/06; full list of members (4 pages) |
31 January 2006 | Return made up to 31/12/05; full list of members (4 pages) |
31 January 2006 | Return made up to 31/12/05; full list of members (4 pages) |
30 January 2006 | New director appointed (2 pages) |
30 January 2006 | New director appointed (2 pages) |
25 January 2006 | Secretary's particulars changed (1 page) |
25 January 2006 | Secretary's particulars changed (1 page) |
11 January 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
11 January 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
7 March 2005 | Return made up to 31/12/04; full list of members
|
7 March 2005 | Return made up to 31/12/04; full list of members
|
22 February 2005 | Total exemption full accounts made up to 30 September 2004 (9 pages) |
22 February 2005 | Total exemption full accounts made up to 30 September 2004 (9 pages) |
26 July 2004 | Registered office changed on 26/07/04 from: 48 north castle street edinburgh midlothian EH2 3LX (1 page) |
26 July 2004 | Registered office changed on 26/07/04 from: 48 north castle street edinburgh midlothian EH2 3LX (1 page) |
19 February 2004 | Return made up to 31/12/03; full list of members (9 pages) |
19 February 2004 | Return made up to 31/12/03; full list of members (9 pages) |
9 December 2003 | Total exemption full accounts made up to 30 September 2003 (9 pages) |
9 December 2003 | Total exemption full accounts made up to 30 September 2003 (9 pages) |
30 January 2003 | Return made up to 31/12/02; full list of members (9 pages) |
30 January 2003 | Return made up to 31/12/02; full list of members (9 pages) |
17 December 2002 | Total exemption full accounts made up to 30 September 2002 (9 pages) |
17 December 2002 | Total exemption full accounts made up to 30 September 2002 (9 pages) |
19 February 2002 | Return made up to 31/12/01; full list of members (9 pages) |
19 February 2002 | Return made up to 31/12/01; full list of members (9 pages) |
21 November 2001 | Total exemption full accounts made up to 30 September 2001 (9 pages) |
21 November 2001 | Total exemption full accounts made up to 30 September 2001 (9 pages) |
1 February 2001 | Accounts made up to 30 September 2000 (8 pages) |
1 February 2001 | Return made up to 31/12/00; full list of members (10 pages) |
1 February 2001 | Return made up to 31/12/00; full list of members (10 pages) |
1 February 2001 | Accounts made up to 30 September 2000 (8 pages) |
16 May 2000 | Registered office changed on 16/05/00 from: 12 south charlotte street edinburgh EH2 4AY (1 page) |
16 May 2000 | Registered office changed on 16/05/00 from: 12 south charlotte street edinburgh EH2 4AY (1 page) |
10 January 2000 | Return made up to 31/12/99; full list of members (10 pages) |
10 January 2000 | Return made up to 31/12/99; full list of members (10 pages) |
30 December 1999 | Accounts made up to 30 September 1999 (8 pages) |
30 December 1999 | New director appointed (2 pages) |
30 December 1999 | Accounts made up to 30 September 1999 (8 pages) |
30 December 1999 | New director appointed (2 pages) |
12 July 1999 | Accounts made up to 30 September 1998 (8 pages) |
12 July 1999 | Accounts made up to 30 September 1998 (8 pages) |
8 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
8 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
16 June 1998 | Accounts for a small company made up to 30 September 1997 (11 pages) |
16 June 1998 | Accounts for a small company made up to 30 September 1997 (11 pages) |
15 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
15 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
16 July 1997 | Accounts made up to 30 September 1996 (9 pages) |
16 July 1997 | Accounts made up to 30 September 1996 (9 pages) |
15 January 1997 | Director resigned (1 page) |
15 January 1997 | Return made up to 31/12/96; no change of members
|
15 January 1997 | Return made up to 31/12/96; no change of members
|
15 January 1997 | Director resigned (1 page) |
14 May 1996 | Resolutions
|
14 May 1996 | Resolutions
|
1 May 1996 | Accounts made up to 30 September 1995 (10 pages) |
1 May 1996 | Accounts made up to 30 September 1995 (10 pages) |
15 January 1996 | Return made up to 31/12/95; no change of members (5 pages) |
15 January 1996 | Return made up to 31/12/95; no change of members (5 pages) |
9 June 1995 | Accounts for a small company made up to 30 September 1994 (10 pages) |
9 June 1995 | Accounts for a small company made up to 30 September 1994 (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (55 pages) |
5 April 1993 | Partic of mort/charge * (3 pages) |
5 April 1993 | Partic of mort/charge * (3 pages) |
13 December 1990 | Resolutions
|
13 December 1990 | Resolutions
|
18 August 1939 | Incorporation (53 pages) |
18 August 1939 | Incorporation (53 pages) |