Blairs
Aberdeen
Aberdeenshire
AB12 5YP
Scotland
Director Name | Kevin Hugh Short |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 November 2012(12 years, 10 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 24 October 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Offshore House Claymore Drive Aberdeen Energy Park Aberdeen AB23 8GD Scotland |
Director Name | Mr Ian Alan Mackie |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 May 2015(15 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 24 October 2017) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Offshore House Claymore Drive Aberdeen Energy Park Aberdeen AB23 8GD Scotland |
Secretary Name | Mr Ian Alan Mackie |
---|---|
Status | Closed |
Appointed | 11 May 2015(15 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 24 October 2017) |
Role | Company Director |
Correspondence Address | Offshore House Claymore Drive Aberdeen Energy Park Aberdeen AB23 8GD Scotland |
Director Name | Jamieson Robert Forrest Bennett |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2000(1 week, 5 days after company formation) |
Appointment Duration | 9 years, 11 months (resigned 11 December 2009) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Brooklands Of Ardoe South Deeside Road, Blairs Aberdeen Aberdeenshire AB12 5YP Scotland |
Director Name | Mr Timothy Frank Love |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2007(7 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 08 April 2009) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Oaklands St Johns Wood South Deeside Road Maryculter Aberdeen AB12 5GE Scotland |
Director Name | Mr James McCann |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2007(7 years, 10 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 24 April 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 65a Imperial Road Windsor Berkshire SL4 3RU |
Secretary Name | Mr James McCann |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 2007(7 years, 10 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 24 April 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 65a Imperial Road Windsor Berkshire SL4 3RU |
Director Name | Mr John Timothy Rowley |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2010(10 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 05 March 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Grove Park Terrace Chiswick London W4 2QG |
Director Name | Mr Andrew William Imrie |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2010(10 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 26 September 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14 Hilview Road Cults Aberdeen AB15 9HB Scotland |
Director Name | Mr George Graeme Park |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2013(13 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 27 April 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Offshore House Claymore Drive Aberdeen Energy Park Aberdeen AB23 8GD Scotland |
Secretary Name | George Graeme Park |
---|---|
Status | Resigned |
Appointed | 16 May 2013(13 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 27 April 2015) |
Role | Company Director |
Correspondence Address | Offshore House Claymore Drive Aberdeen Energy Park Aberdeen AB23 8GD Scotland |
Director Name | Mr Ian Alan Mackie |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2015(15 years, 2 months after company formation) |
Appointment Duration | Resigned same day (resigned 11 March 2015) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Offshore House Claymore Drive Aberdeen Energy Park Aberdeen AB23 8GD Scotland |
Director Name | MMA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 2000(same day as company formation) |
Correspondence Address | Commercial House 2 Rubislaw Terrace Aberdeen AB10 1XE Scotland |
Secretary Name | The Commercial Law Practice (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 2000(same day as company formation) |
Correspondence Address | Commercial House 2 Rubislaw Terrace Aberdeen AB10 1XE Scotland |
Secretary Name | CLP Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 2000(7 months, 4 weeks after company formation) |
Appointment Duration | 7 years, 2 months (resigned 28 November 2007) |
Correspondence Address | Commercial House 2 Rubislaw Terrace Aberdeen Aberdeenshire AB10 1XE Scotland |
Website | www.petrolearn.com |
---|
Registered Address | Offshore House Claymore Drive Aberdeen Energy Park Aberdeen AB23 8GD Scotland |
---|---|
Constituency | Gordon |
Ward | Bridge of Don |
Latest Accounts | 30 September 2016 (7 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
28 November 2007 | Delivered on: 12 December 2007 Persons entitled: Lloyds Tsb 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 |
---|---|
7 February 2000 | Delivered on: 10 February 2000 Satisfied on: 20 September 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Fully Satisfied |
24 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
8 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
1 August 2017 | Application to strike the company off the register (3 pages) |
1 August 2017 | Application to strike the company off the register (3 pages) |
12 July 2017 | Satisfaction of charge 2 in full (6 pages) |
12 July 2017 | Solvency Statement dated 30/06/17 (2 pages) |
12 July 2017 | Resolutions
|
12 July 2017 | Solvency Statement dated 30/06/17 (2 pages) |
12 July 2017 | Satisfaction of charge 2 in full (6 pages) |
12 July 2017 | Resolutions
|
12 July 2017 | Statement by Directors (2 pages) |
12 July 2017 | Statement by Directors (2 pages) |
12 July 2017 | Statement of capital on 12 July 2017
|
12 July 2017 | Statement of capital on 12 July 2017
|
4 July 2017 | Total exemption full accounts made up to 30 September 2016 (10 pages) |
4 July 2017 | Total exemption full accounts made up to 30 September 2016 (10 pages) |
6 January 2017 | Confirmation statement made on 6 January 2017 with updates (5 pages) |
6 January 2017 | Confirmation statement made on 6 January 2017 with updates (5 pages) |
19 February 2016 | Accounts for a dormant company made up to 30 September 2015 (8 pages) |
19 February 2016 | Accounts for a dormant company made up to 30 September 2015 (8 pages) |
6 January 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-01-06
|
28 May 2015 | Termination of appointment of Ian Alan Mackie as a director on 11 March 2015 (1 page) |
28 May 2015 | Termination of appointment of Ian Alan Mackie as a director on 11 March 2015 (1 page) |
28 May 2015 | Appointment of Mr Ian Alan Mackie as a director on 11 May 2015 (2 pages) |
28 May 2015 | Appointment of Mr Ian Alan Mackie as a director on 11 May 2015 (2 pages) |
18 May 2015 | Appointment of Mr Ian Alan Mackie as a director on 11 March 2015 (2 pages) |
18 May 2015 | Appointment of Mr Ian Alan Mackie as a director on 11 March 2015 (2 pages) |
15 May 2015 | Termination of appointment of George Graeme Park as a director on 27 April 2015 (1 page) |
15 May 2015 | Termination of appointment of George Graeme Park as a director on 27 April 2015 (1 page) |
15 May 2015 | Appointment of Mr Ian Alan Mackie as a secretary on 11 May 2015 (2 pages) |
15 May 2015 | Appointment of Mr Ian Alan Mackie as a secretary on 11 May 2015 (2 pages) |
15 May 2015 | Termination of appointment of George Graeme Park as a secretary on 27 April 2015 (1 page) |
15 May 2015 | Termination of appointment of George Graeme Park as a secretary on 27 April 2015 (1 page) |
3 March 2015 | Accounts for a dormant company made up to 30 September 2014 (8 pages) |
3 March 2015 | Accounts for a dormant company made up to 30 September 2014 (8 pages) |
28 January 2015 | Second filing of TM01 previously delivered to Companies House (4 pages) |
28 January 2015 | Second filing of TM01 previously delivered to Companies House (4 pages) |
6 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-06
|
10 October 2014 | Termination of appointment of John Timothy Rowley as a director on 5 March 2014 (1 page) |
10 October 2014 | Termination of appointment of John Timothy Rowley as a director on 5 March 2014 (1 page) |
10 October 2014 | Termination of appointment of John Timothy Rowley as a director on 5 March 2014 (1 page) |
5 June 2014 | Accounts for a dormant company made up to 30 September 2013 (8 pages) |
5 June 2014 | Accounts for a dormant company made up to 30 September 2013 (8 pages) |
7 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-07
|
10 June 2013 | Register inspection address has been changed (1 page) |
10 June 2013 | Register inspection address has been changed (1 page) |
10 June 2013 | Register(s) moved to registered inspection location (1 page) |
10 June 2013 | Register(s) moved to registered inspection location (1 page) |
23 May 2013 | Appointment of George Graeme Park as a secretary (1 page) |
23 May 2013 | Appointment of Mr George Graeme Park as a director (2 pages) |
23 May 2013 | Appointment of Mr George Graeme Park as a director (2 pages) |
23 May 2013 | Appointment of George Graeme Park as a secretary (1 page) |
8 May 2013 | Termination of appointment of James Mccann as a director (1 page) |
8 May 2013 | Termination of appointment of James Mccann as a secretary (1 page) |
8 May 2013 | Termination of appointment of James Mccann as a secretary (1 page) |
8 May 2013 | Termination of appointment of James Mccann as a director (1 page) |
4 March 2013 | Accounts for a dormant company made up to 30 September 2012 (8 pages) |
4 March 2013 | Accounts for a dormant company made up to 30 September 2012 (8 pages) |
24 January 2013 | Registered office address changed from Offshore House Claymore Drive Bridge of Don Aberdeen AB23 8GD on 24 January 2013 (1 page) |
24 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (7 pages) |
24 January 2013 | Director's details changed for Mr John Timothy Rowley on 24 January 2013 (2 pages) |
24 January 2013 | Registered office address changed from Offshore House Claymore Drive Bridge of Don Aberdeen AB23 8GD on 24 January 2013 (1 page) |
24 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (7 pages) |
24 January 2013 | Director's details changed for Mr John Timothy Rowley on 24 January 2013 (2 pages) |
24 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (7 pages) |
23 January 2013 | Second filing of AP01 previously delivered to Companies House (5 pages) |
23 January 2013 | Second filing of AP01 previously delivered to Companies House (5 pages) |
5 December 2012 | Appointment of Kevin Hugh Short as a director
|
5 December 2012 | Appointment of Kevin Hugh Short as a director
|
16 October 2012 | Termination of appointment of Andrew Imrie as a director (1 page) |
16 October 2012 | Termination of appointment of Andrew Imrie as a director (1 page) |
13 August 2012 | Accounts for a dormant company made up to 30 September 2011 (8 pages) |
13 August 2012 | Accounts for a dormant company made up to 30 September 2011 (8 pages) |
18 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (7 pages) |
18 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (7 pages) |
18 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (7 pages) |
4 February 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (7 pages) |
4 February 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (7 pages) |
4 February 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (7 pages) |
3 February 2011 | Accounts for a dormant company made up to 30 September 2010 (7 pages) |
3 February 2011 | Accounts for a dormant company made up to 30 September 2010 (7 pages) |
13 August 2010 | Accounts for a dormant company made up to 30 September 2009 (7 pages) |
13 August 2010 | Accounts for a dormant company made up to 30 September 2009 (7 pages) |
27 July 2010 | Appointment of Mr John Timothy Rowley as a director (2 pages) |
27 July 2010 | Appointment of Mr Andrew William Imrie as a director (2 pages) |
27 July 2010 | Appointment of Mr John Timothy Rowley as a director (2 pages) |
27 July 2010 | Appointment of Mr Andrew William Imrie as a director (2 pages) |
13 January 2010 | Termination of appointment of Jamieson Bennett as a director (1 page) |
13 January 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (5 pages) |
13 January 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (5 pages) |
13 January 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (5 pages) |
13 January 2010 | Termination of appointment of Jamieson Bennett as a director (1 page) |
28 April 2009 | Appointment terminated director timothy love (1 page) |
28 April 2009 | Appointment terminated director timothy love (1 page) |
27 February 2009 | Return made up to 06/01/09; full list of members (6 pages) |
27 February 2009 | Return made up to 06/01/09; full list of members (6 pages) |
13 February 2009 | Full accounts made up to 30 September 2008 (12 pages) |
13 February 2009 | Full accounts made up to 30 September 2008 (12 pages) |
11 January 2008 | Return made up to 06/01/08; full list of members (2 pages) |
11 January 2008 | Return made up to 06/01/08; full list of members (2 pages) |
14 December 2007 | Resolutions
|
14 December 2007 | Declaration of assistance for shares acquisition (15 pages) |
14 December 2007 | Resolutions
|
14 December 2007 | Declaration of assistance for shares acquisition (12 pages) |
14 December 2007 | Declaration of assistance for shares acquisition (12 pages) |
14 December 2007 | Declaration of assistance for shares acquisition (15 pages) |
12 December 2007 | Partic of mort/charge * (5 pages) |
12 December 2007 | Partic of mort/charge * (5 pages) |
10 December 2007 | Registered office changed on 10/12/07 from: commercial house 2 rubislaw terrace aberdeen aberdeenshire AB10 1XE (1 page) |
10 December 2007 | New secretary appointed;new director appointed (2 pages) |
10 December 2007 | New director appointed (2 pages) |
10 December 2007 | Registered office changed on 10/12/07 from: commercial house 2 rubislaw terrace aberdeen aberdeenshire AB10 1XE (1 page) |
10 December 2007 | Auditor's resignation (1 page) |
10 December 2007 | New director appointed (2 pages) |
10 December 2007 | Secretary resigned (1 page) |
10 December 2007 | New secretary appointed;new director appointed (2 pages) |
10 December 2007 | New director appointed (2 pages) |
10 December 2007 | Auditor's resignation (1 page) |
10 December 2007 | Resolutions
|
10 December 2007 | Resolutions
|
10 December 2007 | Secretary resigned (1 page) |
10 December 2007 | New director appointed (2 pages) |
7 December 2007 | Accounts for a small company made up to 30 September 2007 (5 pages) |
7 December 2007 | Accounts for a small company made up to 30 September 2007 (5 pages) |
20 September 2007 | Dec mort/charge * (2 pages) |
20 September 2007 | Dec mort/charge * (2 pages) |
11 July 2007 | Accounts for a small company made up to 30 September 2006 (6 pages) |
11 July 2007 | Accounts for a small company made up to 30 September 2006 (6 pages) |
10 January 2007 | Return made up to 06/01/07; full list of members (3 pages) |
10 January 2007 | Return made up to 06/01/07; full list of members (3 pages) |
4 October 2006 | £ ic 21299/14719 15/09/06 £ sr 6580@1=6580 (2 pages) |
4 October 2006 | Resolutions
|
4 October 2006 | Resolutions
|
4 October 2006 | £ ic 21299/14719 15/09/06 £ sr 6580@1=6580 (2 pages) |
19 September 2006 | Ad 11/09/06--------- £ si 1775@1=1775 £ ic 19524/21299 (2 pages) |
19 September 2006 | Ad 11/09/06--------- £ si 1775@1=1775 £ ic 19524/21299 (2 pages) |
19 September 2006 | Particulars of contract relating to shares (4 pages) |
19 September 2006 | Particulars of contract relating to shares (4 pages) |
17 July 2006 | Accounts for a small company made up to 30 September 2005 (5 pages) |
17 July 2006 | Accounts for a small company made up to 30 September 2005 (5 pages) |
1 June 2006 | Return made up to 06/01/06; full list of members (9 pages) |
1 June 2006 | Return made up to 06/01/06; full list of members (9 pages) |
10 May 2006 | Director's particulars changed (1 page) |
10 May 2006 | Director's particulars changed (1 page) |
9 May 2006 | Resolutions
|
9 May 2006 | Resolutions
|
9 May 2005 | Accounts for a small company made up to 30 September 2004 (6 pages) |
9 May 2005 | Accounts for a small company made up to 30 September 2004 (6 pages) |
31 January 2005 | Return made up to 06/01/05; full list of members (8 pages) |
31 January 2005 | Return made up to 06/01/05; full list of members (8 pages) |
7 July 2004 | Accounts for a small company made up to 30 September 2003 (5 pages) |
7 July 2004 | Accounts for a small company made up to 30 September 2003 (5 pages) |
9 January 2004 | Return made up to 06/01/04; full list of members (7 pages) |
9 January 2004 | Return made up to 06/01/04; full list of members (7 pages) |
9 January 2003 | Secretary's particulars changed (1 page) |
9 January 2003 | Return made up to 06/01/03; full list of members (7 pages) |
9 January 2003 | Return made up to 06/01/03; full list of members (7 pages) |
9 January 2003 | Secretary's particulars changed (1 page) |
23 December 2002 | Full accounts made up to 30 September 2002 (11 pages) |
23 December 2002 | Full accounts made up to 30 September 2002 (11 pages) |
15 January 2002 | Accounts for a small company made up to 30 September 2001 (6 pages) |
15 January 2002 | Accounts for a small company made up to 30 September 2001 (6 pages) |
9 January 2002 | Return made up to 06/01/02; full list of members (7 pages) |
9 January 2002 | Return made up to 06/01/02; full list of members (7 pages) |
23 October 2001 | Resolutions
|
23 October 2001 | Resolutions
|
23 October 2001 | Resolutions
|
23 October 2001 | Resolutions
|
7 September 2001 | Resolutions
|
7 September 2001 | Resolutions
|
21 March 2001 | Registered office changed on 21/03/01 from: windsor house 12 queens road aberdeen aberdeenshire AB15 4ZT (1 page) |
21 March 2001 | Registered office changed on 21/03/01 from: windsor house 12 queens road aberdeen aberdeenshire AB15 4ZT (1 page) |
24 January 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
24 January 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
9 January 2001 | Return made up to 06/01/01; full list of members (6 pages) |
9 January 2001 | Return made up to 06/01/01; full list of members (6 pages) |
5 September 2000 | New secretary appointed (2 pages) |
5 September 2000 | Secretary resigned (1 page) |
5 September 2000 | Secretary resigned (1 page) |
5 September 2000 | New secretary appointed (2 pages) |
19 June 2000 | Accounting reference date shortened from 31/01/01 to 30/09/00 (1 page) |
19 June 2000 | Accounting reference date shortened from 31/01/01 to 30/09/00 (1 page) |
15 February 2000 | Ad 11/02/00--------- £ si 9524@1=9524 £ ic 10000/19524 (2 pages) |
15 February 2000 | Ad 11/02/00--------- £ si 9524@1=9524 £ ic 10000/19524 (2 pages) |
10 February 2000 | Partic of mort/charge * (6 pages) |
10 February 2000 | Partic of mort/charge * (6 pages) |
21 January 2000 | New director appointed (1 page) |
21 January 2000 | Conve 18/01/00 (1 page) |
21 January 2000 | Ad 18/01/00--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
21 January 2000 | New director appointed (1 page) |
21 January 2000 | Director resigned (1 page) |
21 January 2000 | £ nc 100000/400000 18/01/00 (1 page) |
21 January 2000 | Memorandum and Articles of Association (26 pages) |
21 January 2000 | £ nc 100000/400000 18/01/00 (1 page) |
21 January 2000 | Conve 18/01/00 (1 page) |
21 January 2000 | Ad 18/01/00--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
21 January 2000 | Memorandum and Articles of Association (26 pages) |
21 January 2000 | Resolutions
|
21 January 2000 | Resolutions
|
21 January 2000 | Director resigned (1 page) |
6 January 2000 | Incorporation (42 pages) |
6 January 2000 | Incorporation (42 pages) |