Company NameBlair Prospect Limited
DirectorAndrew David Carruthers
Company StatusActive
Company NumberSC214929
CategoryPrivate Limited Company
Incorporation Date19 January 2001(23 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Andrew David Carruthers
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2001(1 week after company formation)
Appointment Duration23 years, 3 months
RoleDirector (Marketing)
Country of ResidenceScotland
Correspondence Address41 Knockard Place
Pitlochry
Perthshire
PH16 5JF
Scotland
Secretary NameJ & H Mitchell Ws (Corporation)
StatusCurrent
Appointed26 February 2001(1 month, 1 week after company formation)
Appointment Duration23 years, 2 months
Correspondence Address51 Atholl Road
Pitlochry
Perthshire
PH16 5BU
Scotland
Director NameMr Stephen Ford Carruthers
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2003(2 years after company formation)
Appointment Duration10 years, 7 months (resigned 01 September 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address31 Knockard Avenue
Pitlochry
Perthshire
PH16 5JE
Scotland
Director NameD.W. Director 1 Limited (Corporation)
StatusResigned
Appointed19 January 2001(same day as company formation)
Correspondence Address4th Floor
Saltire Court, 20 Castle Terrace
Edinburgh
Lothian
EH1 2EN
Scotland
Director NameD.W. Director 2 Limited (Corporation)
StatusResigned
Appointed19 January 2001(same day as company formation)
Correspondence Address4th Floor
Saltire Court, 20 Castle Terrace
Edinburgh
Lothian
EH1 2EN
Scotland
Secretary NameD.W. Company Services Limited (Corporation)
StatusResigned
Appointed19 January 2001(same day as company formation)
Correspondence Address4th Floor, Saltire Court
20 Castle Terrace
Edinburgh
Lothian
EH1 2EN
Scotland

Contact

Websitemedidos.co.uk

Location

Registered Address51 Atholl Road
Pitlochry
Perthshire
PH16 5BU
Scotland
ConstituencyPerth and North Perthshire
WardHighland
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Atholl Prospect LTD
50.00%
Ordinary
1 at £1Gareth Thomas Owens
50.00%
Ordinary

Financials

Year2014
Net Worth£51,237
Cash£11,378
Current Liabilities£299,583

Accounts

Latest Accounts31 January 2022 (2 years, 2 months ago)
Next Accounts Due31 October 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return19 January 2024 (3 months, 1 week ago)
Next Return Due2 February 2025 (9 months, 1 week from now)

Charges

20 April 2023Delivered on: 26 April 2023
Persons entitled: Clydesdale Bank PLC (Trading as Virgin Money) (Company Number SC001111)

Classification: A registered charge
Outstanding

Filing History

26 April 2023Registration of charge SC2149290001, created on 20 April 2023 (16 pages)
24 January 2023Confirmation statement made on 19 January 2023 with no updates (3 pages)
22 November 2022Total exemption full accounts made up to 31 January 2022 (10 pages)
2 February 2022Confirmation statement made on 19 January 2022 with no updates (3 pages)
30 November 2021Total exemption full accounts made up to 31 January 2021 (10 pages)
24 February 2021Secretary's details changed for J & H Mitchell Ws on 31 December 2020 (1 page)
22 January 2021Total exemption full accounts made up to 31 January 2020 (10 pages)
20 January 2021Confirmation statement made on 19 January 2021 with updates (4 pages)
19 January 2021Cessation of Gareth Thomas Owens as a person with significant control on 20 April 2020 (1 page)
19 January 2021Notification of Mark Moss as a person with significant control on 20 April 2020 (2 pages)
22 January 2020Confirmation statement made on 19 January 2020 with no updates (3 pages)
21 October 2019Total exemption full accounts made up to 31 January 2019 (10 pages)
30 January 2019Confirmation statement made on 19 January 2019 with no updates (3 pages)
19 September 2018Total exemption full accounts made up to 31 January 2018 (9 pages)
25 January 2018Confirmation statement made on 19 January 2018 with no updates (3 pages)
3 November 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
3 November 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
31 January 2017Confirmation statement made on 19 January 2017 with updates (6 pages)
31 January 2017Confirmation statement made on 19 January 2017 with updates (6 pages)
2 November 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
2 November 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
9 February 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 2
(4 pages)
9 February 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 2
(4 pages)
10 November 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
10 November 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
26 January 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 2
(4 pages)
26 January 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 2
(4 pages)
16 October 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
16 October 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
23 January 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 2
(4 pages)
23 January 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 2
(4 pages)
13 January 2014Termination of appointment of Stephen Carruthers as a director (2 pages)
13 January 2014Termination of appointment of Stephen Carruthers as a director (2 pages)
18 September 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
18 September 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
30 January 2013Annual return made up to 19 January 2013 with a full list of shareholders (5 pages)
30 January 2013Annual return made up to 19 January 2013 with a full list of shareholders (5 pages)
1 November 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
1 November 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
30 January 2012Annual return made up to 19 January 2012 with a full list of shareholders (5 pages)
30 January 2012Annual return made up to 19 January 2012 with a full list of shareholders (5 pages)
18 October 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
18 October 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
1 March 2011Annual return made up to 19 January 2011 with a full list of shareholders (5 pages)
1 March 2011Annual return made up to 19 January 2011 with a full list of shareholders (5 pages)
29 October 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
29 October 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
4 February 2010Secretary's details changed for J & H Mitchell Ws on 4 February 2010 (2 pages)
4 February 2010Secretary's details changed for J & H Mitchell Ws on 4 February 2010 (2 pages)
4 February 2010Annual return made up to 19 January 2010 with a full list of shareholders (5 pages)
4 February 2010Secretary's details changed for J & H Mitchell Ws on 4 February 2010 (2 pages)
4 February 2010Annual return made up to 19 January 2010 with a full list of shareholders (5 pages)
3 November 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
3 November 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
3 March 2009Return made up to 19/01/09; full list of members (4 pages)
3 March 2009Return made up to 19/01/09; full list of members (4 pages)
3 March 2009Director's change of particulars / stephen carruthers / 29/07/2008 (1 page)
3 March 2009Director's change of particulars / stephen carruthers / 29/07/2008 (1 page)
19 September 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
19 September 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
8 February 2008Return made up to 19/01/08; full list of members (2 pages)
8 February 2008Return made up to 19/01/08; full list of members (2 pages)
29 November 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
29 November 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
14 March 2007Return made up to 19/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 March 2007Return made up to 19/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 November 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
17 November 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
14 February 2006Return made up to 19/01/06; full list of members (7 pages)
14 February 2006Return made up to 19/01/06; full list of members (7 pages)
25 November 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
25 November 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
9 February 2005Return made up to 19/01/05; full list of members (7 pages)
9 February 2005Return made up to 19/01/05; full list of members (7 pages)
25 October 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
25 October 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
28 January 2004Return made up to 19/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 January 2004Return made up to 19/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 November 2003Total exemption small company accounts made up to 31 January 2003 (8 pages)
18 November 2003Total exemption small company accounts made up to 31 January 2003 (8 pages)
3 February 2003New director appointed (2 pages)
3 February 2003Return made up to 19/01/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
3 February 2003New director appointed (2 pages)
3 February 2003Return made up to 19/01/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
30 October 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
30 October 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
1 February 2002Return made up to 19/01/02; full list of members (6 pages)
1 February 2002Return made up to 19/01/02; full list of members (6 pages)
4 May 2001Company name changed dunwilco (875) LIMITED\certificate issued on 04/05/01 (2 pages)
4 May 2001Company name changed dunwilco (875) LIMITED\certificate issued on 04/05/01 (2 pages)
3 March 2001Director resigned (1 page)
3 March 2001Secretary resigned (1 page)
3 March 2001New director appointed (2 pages)
3 March 2001New secretary appointed (2 pages)
3 March 2001New secretary appointed (2 pages)
3 March 2001Director resigned (1 page)
3 March 2001Director resigned (1 page)
3 March 2001Registered office changed on 03/03/01 from: 191 west george street glasgow lanarkshire G2 2LD (1 page)
3 March 2001New director appointed (2 pages)
3 March 2001Director resigned (1 page)
3 March 2001Secretary resigned (1 page)
3 March 2001Registered office changed on 03/03/01 from: 191 west george street glasgow lanarkshire G2 2LD (1 page)
19 January 2001Incorporation (23 pages)
19 January 2001Incorporation (23 pages)