Company NameBlair Associates Limited
DirectorCalum Blair
Company StatusActive
Company NumberSC291310
CategoryPrivate Limited Company
Incorporation Date5 October 2005(18 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Calum Blair
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2005(same day as company formation)
RoleChartered Quantity Surveyor
Country of ResidenceScotland
Correspondence Address7 Ewing Street
Kilbarchan
Johnstone
Renfrewshire
PA10 2JA
Scotland
Secretary NameMr Calum Blair
NationalityBritish
StatusCurrent
Appointed05 October 2005(same day as company formation)
RoleChartered Quantity Surveyor
Country of ResidenceScotland
Correspondence Address7 Ewing Street
Kilbarchan
Johnstone
Renfrewshire
PA10 2JA
Scotland
Director NameFiona Blair
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2005(same day as company formation)
RoleAdministrator
Country of ResidenceScotland
Correspondence AddressNo 7 Ewing Street
Kilbarchan
Renfrewshire
PA10 2JA
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed05 October 2005(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed05 October 2005(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressCaledonia House
89 Seaward Street
Glasgow
G41 1HJ
Scotland
ConstituencyGlasgow Central
WardGovan
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1000 at £1Calum Blair
100.00%
Ordinary

Financials

Year2014
Net Worth£1,058
Cash£1,774
Current Liabilities£5,709

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return5 October 2023 (5 months, 3 weeks ago)
Next Return Due19 October 2024 (6 months, 3 weeks from now)

Filing History

24 October 2023Confirmation statement made on 5 October 2023 with no updates (3 pages)
16 December 2022Micro company accounts made up to 31 March 2022 (4 pages)
8 November 2022Confirmation statement made on 5 October 2022 with no updates (3 pages)
27 January 2022Micro company accounts made up to 31 March 2021 (4 pages)
22 October 2021Confirmation statement made on 5 October 2021 with updates (3 pages)
26 March 2021Micro company accounts made up to 31 March 2020 (4 pages)
3 November 2020Confirmation statement made on 5 October 2020 with no updates (3 pages)
23 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
18 November 2019Confirmation statement made on 5 October 2019 with no updates (3 pages)
3 October 2019Registered office address changed from 68a East Kilbride Rd Busby Glasgow G76 8HU to Caledonia House 89 Seaward Street Glasgow G41 1HJ on 3 October 2019 (2 pages)
27 February 2019Micro company accounts made up to 31 March 2018 (2 pages)
4 December 2018Confirmation statement made on 5 October 2018 with no updates (3 pages)
31 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
21 November 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
21 November 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
9 October 2016Confirmation statement made on 5 October 2016 with updates (5 pages)
9 October 2016Confirmation statement made on 5 October 2016 with updates (5 pages)
27 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
27 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
12 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 1,000
(4 pages)
12 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 1,000
(4 pages)
12 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 1,000
(4 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
9 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 1,000
(4 pages)
9 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 1,000
(4 pages)
9 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 1,000
(4 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
4 November 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 1,000
(4 pages)
4 November 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 1,000
(4 pages)
4 November 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 1,000
(4 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
12 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (4 pages)
12 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (4 pages)
12 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (4 pages)
12 October 2012Termination of appointment of Fiona Blair as a director (1 page)
12 October 2012Termination of appointment of Fiona Blair as a director (1 page)
10 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
10 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
10 November 2011Annual return made up to 5 October 2011 with a full list of shareholders (5 pages)
10 November 2011Annual return made up to 5 October 2011 with a full list of shareholders (5 pages)
10 November 2011Annual return made up to 5 October 2011 with a full list of shareholders (5 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
18 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (5 pages)
18 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (5 pages)
18 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (5 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
25 November 2009Director's details changed for Fiona Blair on 2 October 2009 (2 pages)
25 November 2009Annual return made up to 5 October 2009 with a full list of shareholders (5 pages)
25 November 2009Annual return made up to 5 October 2009 with a full list of shareholders (5 pages)
25 November 2009Director's details changed for Calum Blair on 2 October 2009 (2 pages)
25 November 2009Annual return made up to 5 October 2009 with a full list of shareholders (5 pages)
25 November 2009Director's details changed for Calum Blair on 2 October 2009 (2 pages)
25 November 2009Director's details changed for Fiona Blair on 2 October 2009 (2 pages)
25 November 2009Director's details changed for Fiona Blair on 2 October 2009 (2 pages)
25 November 2009Director's details changed for Calum Blair on 2 October 2009 (2 pages)
6 March 2009Amended accounts made up to 31 March 2008 (5 pages)
6 March 2009Amended accounts made up to 31 March 2008 (5 pages)
6 February 2009Return made up to 05/10/08; full list of members (4 pages)
6 February 2009Return made up to 05/10/08; full list of members (4 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
17 April 2008Return made up to 05/10/07; full list of members (4 pages)
17 April 2008Return made up to 05/10/07; full list of members (4 pages)
11 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
11 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
11 December 2007Registered office changed on 11/12/07 from: 505 great western road glasgow G12 8HN (1 page)
11 December 2007Registered office changed on 11/12/07 from: 505 great western road glasgow G12 8HN (1 page)
21 March 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
21 March 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
22 January 2007Return made up to 05/10/06; full list of members (7 pages)
22 January 2007Return made up to 05/10/06; full list of members (7 pages)
21 October 2005New director appointed (2 pages)
21 October 2005New director appointed (2 pages)
18 October 2005Registered office changed on 18/10/05 from: 505 great western road glasgow G12 4HN (1 page)
18 October 2005Registered office changed on 18/10/05 from: 505 great western road glasgow G12 4HN (1 page)
18 October 2005Ad 05/10/05--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
18 October 2005Accounting reference date shortened from 31/10/06 to 31/03/06 (1 page)
18 October 2005New secretary appointed;new director appointed (2 pages)
18 October 2005Ad 05/10/05--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
18 October 2005New secretary appointed;new director appointed (2 pages)
18 October 2005Accounting reference date shortened from 31/10/06 to 31/03/06 (1 page)
7 October 2005Director resigned (1 page)
7 October 2005Director resigned (1 page)
7 October 2005Secretary resigned (1 page)
7 October 2005Secretary resigned (1 page)
5 October 2005Incorporation (16 pages)
5 October 2005Incorporation (16 pages)