Greenock
PA15 1BX
Scotland
Secretary Name | Mrs Lynda Vaughan |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 February 2004(same day as company formation) |
Role | Accountant |
Correspondence Address | 179a Dalrymple Street Greenock PA15 1BX Scotland |
Director Name | Jpcord Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 2004(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | Jpcors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 2004(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Website | www.blairmoreheritage.com |
---|---|
Email address | [email protected] |
Telephone | 07 799228435 |
Telephone region | Mobile |
Registered Address | 179a Dalrymple Street Greenock PA15 1BX Scotland |
---|---|
Constituency | Inverclyde |
Ward | Inverclyde North |
Address Matches | Over 90 other UK companies use this postal address |
1 at £1 | Anges Harvey 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £43,686 |
Cash | £1,659 |
Current Liabilities | £104,514 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 22 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 8 March 2025 (10 months, 3 weeks from now) |
26 October 2005 | Delivered on: 4 November 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The subjects at and known as blairmore ticket office. Outstanding |
---|---|
10 October 2005 | Delivered on: 15 October 2005 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 |
5 September 2023 | Satisfaction of charge 2 in full (1 page) |
---|---|
5 September 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
5 September 2023 | Satisfaction of charge 1 in full (1 page) |
2 March 2023 | Confirmation statement made on 22 February 2023 with no updates (3 pages) |
20 September 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
10 March 2022 | Confirmation statement made on 22 February 2022 with no updates (3 pages) |
21 September 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
25 February 2021 | Confirmation statement made on 22 February 2021 with no updates (3 pages) |
30 September 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
28 February 2020 | Confirmation statement made on 22 February 2020 with no updates (3 pages) |
17 September 2019 | Micro company accounts made up to 31 December 2018 (3 pages) |
15 March 2019 | Confirmation statement made on 22 February 2019 with no updates (3 pages) |
28 September 2018 | Director's details changed for Mrs Agnes Harvey on 28 September 2018 (2 pages) |
28 September 2018 | Secretary's details changed for Lynda Harvey on 28 September 2018 (1 page) |
28 September 2018 | Confirmation statement made on 22 February 2018 with updates (3 pages) |
28 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
28 September 2018 | Registered office address changed from Argyll Business Centre 204 Argyll Street Dunoon Argyll PA23 7HA to 179a Dalrymple Street Greenock PA15 1BX on 28 September 2018 (1 page) |
16 May 2018 | Compulsory strike-off action has been discontinued (1 page) |
15 May 2018 | First Gazette notice for compulsory strike-off (1 page) |
10 May 2018 | Micro company accounts made up to 31 December 2016 (2 pages) |
22 February 2018 | Confirmation statement made on 22 February 2017 with updates (4 pages) |
22 February 2018 | Confirmation statement made on 6 February 2017 with updates (4 pages) |
22 February 2018 | Notification of Agnes Harvey as a person with significant control on 22 February 2018 (2 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
15 March 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
2 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
2 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
4 March 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
1 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
1 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
3 March 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
28 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
28 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
25 April 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (4 pages) |
25 April 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (4 pages) |
25 April 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (4 pages) |
5 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
5 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
12 March 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (4 pages) |
12 March 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (4 pages) |
12 March 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (4 pages) |
3 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
3 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
7 March 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (4 pages) |
7 March 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (4 pages) |
7 March 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (4 pages) |
1 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
1 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
8 March 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (14 pages) |
8 March 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (14 pages) |
8 March 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (14 pages) |
6 November 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
6 November 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
16 April 2009 | Return made up to 06/02/09; full list of members (3 pages) |
16 April 2009 | Return made up to 06/02/09; full list of members (3 pages) |
24 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
24 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
4 March 2008 | Return made up to 06/02/08; full list of members (3 pages) |
4 March 2008 | Director's change of particulars / agnes harvey / 16/01/2008 (1 page) |
4 March 2008 | Return made up to 06/02/08; full list of members (3 pages) |
4 March 2008 | Director's change of particulars / agnes harvey / 16/01/2008 (1 page) |
10 December 2007 | Total exemption full accounts made up to 31 December 2006 (13 pages) |
10 December 2007 | Total exemption full accounts made up to 31 December 2006 (13 pages) |
8 March 2007 | Return made up to 06/02/07; full list of members
|
8 March 2007 | Return made up to 06/02/07; full list of members
|
31 October 2006 | Total exemption full accounts made up to 31 December 2005 (15 pages) |
31 October 2006 | Total exemption full accounts made up to 31 December 2005 (15 pages) |
10 April 2006 | Registered office changed on 10/04/06 from: argyll business centre 204 argyll street dunoon argyll PA23 7HA (1 page) |
10 April 2006 | Registered office changed on 10/04/06 from: argyll business centre 204 argyll street dunoon argyll PA23 7HA (1 page) |
30 March 2006 | Return made up to 06/02/06; full list of members
|
30 March 2006 | Return made up to 06/02/06; full list of members
|
8 December 2005 | Director's particulars changed (1 page) |
8 December 2005 | Director's particulars changed (1 page) |
4 November 2005 | Partic of mort/charge * (3 pages) |
4 November 2005 | Partic of mort/charge * (3 pages) |
1 November 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
1 November 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
15 October 2005 | Partic of mort/charge * (3 pages) |
15 October 2005 | Partic of mort/charge * (3 pages) |
10 March 2005 | Return made up to 06/02/05; full list of members (6 pages) |
10 March 2005 | Return made up to 06/02/05; full list of members (6 pages) |
5 July 2004 | Accounting reference date shortened from 28/02/05 to 31/12/04 (1 page) |
5 July 2004 | Accounting reference date shortened from 28/02/05 to 31/12/04 (1 page) |
5 July 2004 | New director appointed (2 pages) |
5 July 2004 | New director appointed (2 pages) |
5 July 2004 | New secretary appointed (2 pages) |
5 July 2004 | New secretary appointed (2 pages) |
16 February 2004 | Director resigned (1 page) |
16 February 2004 | Secretary resigned (1 page) |
16 February 2004 | Director resigned (1 page) |
16 February 2004 | Secretary resigned (1 page) |
6 February 2004 | Incorporation (16 pages) |
6 February 2004 | Incorporation (16 pages) |