Company NameBlair Quality Homes Limited
Company StatusDissolved
Company NumberSC281717
CategoryPrivate Limited Company
Incorporation Date17 March 2005(19 years, 1 month ago)
Dissolution Date26 April 2016 (8 years ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameGeorge Blair
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed17 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWindyriggs, Pedmyre Lane
Carmunnock
Glasgow
G76 9EL
Scotland
Secretary NameGeorge Blair
NationalityBritish
StatusClosed
Appointed17 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Speirs Wharf
Glasgow
G4 9TH
Scotland
Director NameMark Blair
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2005(same day as company formation)
RoleCompany Director
Correspondence Address10 Holyrood Crescent
Glasgow
G20 6HJ
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed17 March 2005(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitewww.mblair.net

Location

Registered Address40 Speirs Wharf
Glasgow
G4 9TH
Scotland
ConstituencyGlasgow North East
WardCanal
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1George Blair
100.00%
Ordinary

Financials

Year2014
Net Worth-£29,770
Current Liabilities£157,175

Accounts

Latest Accounts31 March 2014 (10 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

27 July 2011Delivered on: 12 August 2011
Persons entitled: Clydesdale Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
9 November 2006Delivered on: 21 November 2006
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 19 ballybroke street, girvan.
Outstanding
2 November 2006Delivered on: 15 November 2006
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 221 dalrymple street, girvan.
Outstanding

Filing History

26 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
9 February 2016First Gazette notice for voluntary strike-off (1 page)
9 February 2016First Gazette notice for voluntary strike-off (1 page)
2 February 2016Application to strike the company off the register (3 pages)
2 February 2016Application to strike the company off the register (3 pages)
17 March 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 100
(3 pages)
17 March 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 100
(3 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
17 March 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 100
(3 pages)
17 March 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 100
(3 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
13 May 2013Annual return made up to 17 March 2013 with a full list of shareholders (3 pages)
13 May 2013Annual return made up to 17 March 2013 with a full list of shareholders (3 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
29 May 2012Annual return made up to 17 March 2012 with a full list of shareholders (3 pages)
29 May 2012Annual return made up to 17 March 2012 with a full list of shareholders (3 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
12 August 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
12 August 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
1 June 2011Secretary's details changed for George Blair on 1 January 2011 (1 page)
1 June 2011Secretary's details changed for George Blair on 1 January 2011 (1 page)
1 June 2011Secretary's details changed for George Blair on 1 January 2011 (1 page)
1 June 2011Annual return made up to 17 March 2011 with a full list of shareholders (3 pages)
1 June 2011Annual return made up to 17 March 2011 with a full list of shareholders (3 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 April 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
30 April 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
30 March 2010Director's details changed for George Blair on 1 October 2009 (2 pages)
30 March 2010Annual return made up to 17 March 2010 with a full list of shareholders (4 pages)
30 March 2010Registered office address changed from Windyriggs, Pedmyre Lane Carmunnock Glasgow G76 9EL on 30 March 2010 (1 page)
30 March 2010Registered office address changed from Windyriggs, Pedmyre Lane Carmunnock Glasgow G76 9EL on 30 March 2010 (1 page)
30 March 2010Director's details changed for George Blair on 1 October 2009 (2 pages)
30 March 2010Director's details changed for George Blair on 1 October 2009 (2 pages)
30 March 2010Annual return made up to 17 March 2010 with a full list of shareholders (4 pages)
28 January 2010Termination of appointment of Mark Blair as a director (1 page)
28 January 2010Termination of appointment of Mark Blair as a director (1 page)
16 December 2009Annual return made up to 17 March 2009 with a full list of shareholders (4 pages)
16 December 2009Annual return made up to 17 March 2009 with a full list of shareholders (4 pages)
1 September 2009Return made up to 17/03/08; full list of members (4 pages)
1 September 2009Return made up to 17/03/08; full list of members (4 pages)
14 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
14 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
9 May 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
9 May 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
3 July 2007Return made up to 17/03/07; full list of members (2 pages)
3 July 2007Return made up to 17/03/07; full list of members (2 pages)
6 June 2007Compulsory strike-off action has been discontinued (1 page)
6 June 2007Compulsory strike-off action has been discontinued (1 page)
11 December 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
11 December 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
4 December 2006Return made up to 17/03/06; full list of members (7 pages)
4 December 2006Return made up to 17/03/06; full list of members (7 pages)
21 November 2006Partic of mort/charge * (3 pages)
21 November 2006Partic of mort/charge * (3 pages)
15 November 2006Partic of mort/charge * (3 pages)
15 November 2006Partic of mort/charge * (3 pages)
8 September 2006First Gazette notice for compulsory strike-off (1 page)
8 September 2006First Gazette notice for compulsory strike-off (1 page)
22 March 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 March 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 March 2005Secretary resigned (1 page)
17 March 2005Secretary resigned (1 page)
17 March 2005Incorporation (19 pages)
17 March 2005Incorporation (19 pages)