Company NameKEMP Blair & Co Limited
Company StatusActive
Company NumberSC132636
CategoryPrivate Limited Company
Incorporation Date27 June 1991(32 years, 9 months ago)
Previous NameRandotte (No. 256) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Lucille Ann Paterson
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 1991(3 months, 2 weeks after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Manse Street
Galashiels
Selkirkshire
TD1 1NE
Scotland
Secretary NameLucille Ann Paterson
NationalityBritish
StatusCurrent
Appointed14 October 1991(3 months, 2 weeks after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 Manse Street
Galashiels
Selkirkshire
TD1 1NE
Scotland
Director NameMr Douglas Scott Paterson
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 1993(2 years after company formation)
Appointment Duration30 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Ladhope Crescent
Galashiels
TD1 2BN
Scotland
Director NameStruan Sinclair Paterson
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 1994(3 years after company formation)
Appointment Duration29 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address64 Cornhill Way
Perth
PH1 1LJ
Scotland
Director NameMr Sinclair Duncan Paterson
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 1998(6 years, 7 months after company formation)
Appointment Duration26 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Nichol View
Galashiels
Selkirkshire
TD1 1NP
Scotland
Director NameIain Maury Campbell Meiklejohn
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1991(same day as company formation)
RoleCompany Director
Correspondence Address14 Dalrymple Crescent
Edinburgh
EH9 2NX
Scotland
Director NameMr James Robert Will
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1991(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMyreside
Gifford
East Lothian
EH41 4JA
Scotland
Secretary NameIain Maury Campbell Meiklejohn
NationalityBritish
StatusResigned
Appointed27 June 1991(same day as company formation)
RoleCompany Director
Correspondence Address14 Dalrymple Crescent
Edinburgh
EH9 2NX
Scotland
Director NameNorman Garrett
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1991(3 months, 2 weeks after company formation)
Appointment Duration9 months (resigned 15 July 1992)
RoleCompany Director
Correspondence Address24 Whytbank Row
Clovenfords
Galashiels
Selkirkshire
TD1 3NE
Scotland
Director NameDavid Douglas Paterson
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1991(3 months, 2 weeks after company formation)
Appointment Duration22 years, 5 months (resigned 25 March 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressInglebrook 37 Melrose Road
Galashiels
Selkirkshire
TD1 2AT
Scotland
Director NameDuncan Sinclair Paterson
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1991(3 months, 2 weeks after company formation)
Appointment Duration18 years, 2 months (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
Appointed14 October 1991(3 months, 2 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 30 June 1994)
RoleDyer & Finishing Manager
Correspondence Address3 Shoestanes Terrace
Heriot
Midlothian
EH38 5YP
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

1000 at £1Kemp Blair Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£349,983

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 Return27 June 2023 (9 months ago)
Next Return Due11 July 2024 (3 months, 2 weeks from now)

Charges

5 November 1991Delivered on: 12 November 1991
Satisfied on: 19 November 1997
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Tweed dyeworks galashiels.
Fully Satisfied
25 October 1991Delivered on: 4 November 1991
Satisfied on: 30 March 2000
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.
Fully Satisfied

Filing History

27 November 2017Micro company accounts made up to 30 June 2017 (6 pages)
6 July 2017Notification of Kemp Blair Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Confirmation statement made on 27 June 2017 with updates (4 pages)
30 March 2017Micro company accounts made up to 30 June 2016 (6 pages)
28 June 2016Director's details changed for Struan Sinclair Paterson on 13 June 2016 (2 pages)
28 June 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1,000
(7 pages)
3 March 2016Micro company accounts made up to 30 June 2015 (2 pages)
30 June 2015Secretary's details changed for Lucille Ann Paterson on 15 June 2015 (1 page)
30 June 2015Director's details changed for Lucille Ann Paterson on 15 June 2015 (2 pages)
30 June 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1,000
(7 pages)
25 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
15 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 1,000
(7 pages)
28 March 2014Termination of appointment of David Paterson as a director (1 page)
18 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
1 August 2013Director's details changed for Sinclair Duncan Paterson on 1 January 2013 (2 pages)
1 August 2013Annual return made up to 27 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(8 pages)
1 August 2013Director's details changed for Sinclair Duncan Paterson on 1 January 2013 (2 pages)
20 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
30 August 2012Annual return made up to 27 June 2012 with a full list of shareholders (8 pages)
30 May 2012Total exemption small company accounts made up to 30 June 2011 (3 pages)
14 September 2011Annual return made up to 27 June 2011 with a full list of shareholders (8 pages)
7 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
31 July 2010Director's details changed for David Douglas Paterson on 1 January 2010 (2 pages)
31 July 2010Termination of appointment of Duncan Paterson as a director (1 page)
31 July 2010Director's details changed for Struan Sinclair Paterson on 1 January 2010 (2 pages)
31 July 2010Director's details changed for Struan Sinclair Paterson on 1 January 2010 (2 pages)
31 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (8 pages)
31 July 2010Director's details changed for Sinclair Duncan Paterson on 1 January 2010 (2 pages)
31 July 2010Director's details changed for David Douglas Paterson on 1 January 2010 (2 pages)
31 July 2010Director's details changed for Sinclair Duncan Paterson on 1 January 2010 (2 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
6 October 2009Annual return made up to 27 June 2009 with a full list of shareholders (5 pages)
29 April 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
1 December 2008Return made up to 27/06/08; full list of members (5 pages)
29 April 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
8 September 2007Return made up to 27/06/07; no change of members (9 pages)
30 April 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
24 August 2006Return made up to 27/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
24 April 2006Total exemption small company accounts made up to 30 June 2005 (3 pages)
26 August 2005Return made up to 27/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
12 April 2005Total exemption small company accounts made up to 30 June 2004 (3 pages)
4 August 2004Return made up to 27/06/04; full list of members (9 pages)
26 April 2004Total exemption small company accounts made up to 30 June 2003 (3 pages)
19 August 2003Return made up to 27/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
26 April 2003Total exemption small company accounts made up to 30 June 2002 (3 pages)
12 August 2002Return made up to 27/06/02; full list of members (9 pages)
16 April 2002Total exemption small company accounts made up to 30 June 2001 (3 pages)
10 July 2001Return made up to 27/06/01; full list of members (8 pages)
11 April 2001Accounts for a small company made up to 30 June 2000 (5 pages)
4 September 2000Return made up to 27/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 March 2000Dec mort/charge * (4 pages)
29 December 1999Accounts for a small company made up to 30 June 1999 (5 pages)
27 July 1999Return made up to 27/06/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 April 1999Accounts for a small company made up to 30 June 1998 (5 pages)
18 September 1998Return made up to 27/06/98; full list of members (8 pages)
14 May 1998Accounts for a small company made up to 30 June 1997 (6 pages)
27 April 1998New director appointed (2 pages)
19 November 1997Dec mort/charge * (6 pages)
22 July 1997Return made up to 27/06/97; no change of members (6 pages)
14 March 1997Accounts for a small company made up to 30 June 1996 (7 pages)
27 August 1996Return made up to 27/06/96; no change of members (6 pages)
5 February 1996Accounts for a small company made up to 30 June 1995 (7 pages)
8 August 1995Return made up to 27/06/95; full list of members (8 pages)
30 October 1991Company name changed randotte (no. 256) LIMITED\certificate issued on 31/10/91 (2 pages)
27 June 1991Incorporation (20 pages)