Company NameBlairmore Heritage Limited
DirectorAgnes Harvey
Company StatusActive
Company NumberSC263059
CategoryPrivate Limited Company
Incorporation Date6 February 2004(20 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets
Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameMrs Agnes Harvey
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2004(same day as company formation)
RoleBusiness Management
Country of ResidenceScotland
Correspondence Address179a Dalrymple Street
Greenock
PA15 1BX
Scotland
Secretary NameMrs Lynda Vaughan
NationalityBritish
StatusCurrent
Appointed06 February 2004(same day as company formation)
RoleAccountant
Correspondence Address179a Dalrymple Street
Greenock
PA15 1BX
Scotland
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed06 February 2004(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed06 February 2004(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Contact

Websitewww.blairmoreheritage.com
Email address[email protected]
Telephone07 799228435
Telephone regionMobile

Location

Registered Address179a Dalrymple Street
Greenock
PA15 1BX
Scotland
ConstituencyInverclyde
WardInverclyde North
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1 at £1Anges Harvey
100.00%
Ordinary

Financials

Year2014
Net Worth£43,686
Cash£1,659
Current Liabilities£104,514

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return22 February 2024 (1 month, 3 weeks ago)
Next Return Due8 March 2025 (10 months, 3 weeks from now)

Charges

26 October 2005Delivered 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 2005Delivered 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

Filing History

5 September 2023Satisfaction of charge 2 in full (1 page)
5 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
5 September 2023Satisfaction of charge 1 in full (1 page)
2 March 2023Confirmation statement made on 22 February 2023 with no updates (3 pages)
20 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
10 March 2022Confirmation statement made on 22 February 2022 with no updates (3 pages)
21 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
25 February 2021Confirmation statement made on 22 February 2021 with no updates (3 pages)
30 September 2020Micro company accounts made up to 31 December 2019 (3 pages)
28 February 2020Confirmation statement made on 22 February 2020 with no updates (3 pages)
17 September 2019Micro company accounts made up to 31 December 2018 (3 pages)
15 March 2019Confirmation statement made on 22 February 2019 with no updates (3 pages)
28 September 2018Director's details changed for Mrs Agnes Harvey on 28 September 2018 (2 pages)
28 September 2018Secretary's details changed for Lynda Harvey on 28 September 2018 (1 page)
28 September 2018Confirmation statement made on 22 February 2018 with updates (3 pages)
28 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
28 September 2018Registered 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 2018Compulsory strike-off action has been discontinued (1 page)
15 May 2018First Gazette notice for compulsory strike-off (1 page)
10 May 2018Micro company accounts made up to 31 December 2016 (2 pages)
22 February 2018Confirmation statement made on 22 February 2017 with updates (4 pages)
22 February 2018Confirmation statement made on 6 February 2017 with updates (4 pages)
22 February 2018Notification of Agnes Harvey as a person with significant control on 22 February 2018 (2 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
15 March 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 1
(4 pages)
15 March 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 1
(4 pages)
2 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
2 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
4 March 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 1
(4 pages)
4 March 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 1
(4 pages)
4 March 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 1
(4 pages)
1 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
1 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
3 March 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1
(4 pages)
3 March 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1
(4 pages)
3 March 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1
(4 pages)
28 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
28 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
25 April 2013Annual return made up to 6 February 2013 with a full list of shareholders (4 pages)
25 April 2013Annual return made up to 6 February 2013 with a full list of shareholders (4 pages)
25 April 2013Annual return made up to 6 February 2013 with a full list of shareholders (4 pages)
5 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
5 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
12 March 2012Annual return made up to 6 February 2012 with a full list of shareholders (4 pages)
12 March 2012Annual return made up to 6 February 2012 with a full list of shareholders (4 pages)
12 March 2012Annual return made up to 6 February 2012 with a full list of shareholders (4 pages)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
7 March 2011Annual return made up to 6 February 2011 with a full list of shareholders (4 pages)
7 March 2011Annual return made up to 6 February 2011 with a full list of shareholders (4 pages)
7 March 2011Annual return made up to 6 February 2011 with a full list of shareholders (4 pages)
1 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
1 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
8 March 2010Annual return made up to 6 February 2010 with a full list of shareholders (14 pages)
8 March 2010Annual return made up to 6 February 2010 with a full list of shareholders (14 pages)
8 March 2010Annual return made up to 6 February 2010 with a full list of shareholders (14 pages)
6 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
6 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
16 April 2009Return made up to 06/02/09; full list of members (3 pages)
16 April 2009Return made up to 06/02/09; full list of members (3 pages)
24 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
24 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
4 March 2008Return made up to 06/02/08; full list of members (3 pages)
4 March 2008Director's change of particulars / agnes harvey / 16/01/2008 (1 page)
4 March 2008Return made up to 06/02/08; full list of members (3 pages)
4 March 2008Director's change of particulars / agnes harvey / 16/01/2008 (1 page)
10 December 2007Total exemption full accounts made up to 31 December 2006 (13 pages)
10 December 2007Total exemption full accounts made up to 31 December 2006 (13 pages)
8 March 2007Return made up to 06/02/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 March 2007Return made up to 06/02/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 October 2006Total exemption full accounts made up to 31 December 2005 (15 pages)
31 October 2006Total exemption full accounts made up to 31 December 2005 (15 pages)
10 April 2006Registered office changed on 10/04/06 from: argyll business centre 204 argyll street dunoon argyll PA23 7HA (1 page)
10 April 2006Registered office changed on 10/04/06 from: argyll business centre 204 argyll street dunoon argyll PA23 7HA (1 page)
30 March 2006Return made up to 06/02/06; full list of members
  • 363(287) ‐ Registered office changed on 30/03/06
(6 pages)
30 March 2006Return made up to 06/02/06; full list of members
  • 363(287) ‐ Registered office changed on 30/03/06
(6 pages)
8 December 2005Director's particulars changed (1 page)
8 December 2005Director's particulars changed (1 page)
4 November 2005Partic of mort/charge * (3 pages)
4 November 2005Partic of mort/charge * (3 pages)
1 November 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
1 November 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
15 October 2005Partic of mort/charge * (3 pages)
15 October 2005Partic of mort/charge * (3 pages)
10 March 2005Return made up to 06/02/05; full list of members (6 pages)
10 March 2005Return made up to 06/02/05; full list of members (6 pages)
5 July 2004Accounting reference date shortened from 28/02/05 to 31/12/04 (1 page)
5 July 2004Accounting reference date shortened from 28/02/05 to 31/12/04 (1 page)
5 July 2004New director appointed (2 pages)
5 July 2004New director appointed (2 pages)
5 July 2004New secretary appointed (2 pages)
5 July 2004New secretary appointed (2 pages)
16 February 2004Director resigned (1 page)
16 February 2004Secretary resigned (1 page)
16 February 2004Director resigned (1 page)
16 February 2004Secretary resigned (1 page)
6 February 2004Incorporation (16 pages)
6 February 2004Incorporation (16 pages)