Company NameBlair Properties Limited
Company StatusDissolved
Company NumberSC295086
CategoryPrivate Limited Company
Incorporation Date5 January 2006(18 years, 3 months ago)
Dissolution Date13 June 2014 (9 years, 10 months ago)
Previous NameMountwest 657 Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Graeme Fraser Bowie
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed08 March 2006(2 months after company formation)
Appointment Duration8 years, 3 months (closed 13 June 2014)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence AddressMillstones Meikle Wartle
Inverurie
Aberdeenshire
AB51 5AA
Scotland
Director NameMr Alastair Bruce Walker
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed08 March 2006(2 months after company formation)
Appointment Duration8 years, 3 months (closed 13 June 2014)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address27 Springdale Road
Bieldside
Aberdeen
Aberdeenshire
AB15 9FA
Scotland
Secretary NameLc Secretaries Limited (Corporation)
StatusClosed
Appointed29 January 2010(4 years after company formation)
Appointment Duration4 years, 4 months (closed 13 June 2014)
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Director NameMr Ewan Craig Neilson
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address16 Earlspark Road
Bieldside
Aberdeen
AB15 9BZ
Scotland
Director NameMr Gordon Hayden Fettes
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2006(2 months after company formation)
Appointment Duration4 years, 10 months (resigned 01 January 2011)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address42 Brighton Place
Aberdeen
AB10 6RS
Scotland
Director NameWilliam Graeme Thom
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2006(2 months after company formation)
Appointment Duration1 year, 3 months (resigned 22 June 2007)
RoleChartered Building Surveyor
Correspondence AddressThe Old School Garlogie
Garlogie, Skene
Westhill
Aberdeenshire
AB32 6RX
Scotland
Secretary NameStronachs (Corporation)
StatusResigned
Appointed05 January 2006(same day as company formation)
Correspondence Address34 Albyn Place
Aberdeen
Aberdeenshire
AB10 1FW
Scotland
Secretary NameStronachs Secretaries Limited (Corporation)
StatusResigned
Appointed16 May 2008(2 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 29 January 2010)
Correspondence Address34 Albyn Place
Aberdeen
Aberdeenshire
AB10 1FW
Scotland

Location

Registered AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount
Address MatchesOver 200 other UK companies use this postal address

Shareholders

2 at £1Alastair Bruce Walker
33.33%
Ordinary
2 at £1Gordon Hayden Fettes
33.33%
Ordinary
2 at £1Graeme Fraser Bowie
33.33%
Ordinary

Financials

Year2014
Net Worth-£60,001
Cash£6
Current Liabilities£7,889

Accounts

Latest Accounts30 June 2010 (13 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

13 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
13 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
14 February 2014First Gazette notice for compulsory strike-off (1 page)
14 February 2014First Gazette notice for compulsory strike-off (1 page)
30 July 2013Compulsory strike-off action has been suspended (1 page)
30 July 2013Compulsory strike-off action has been suspended (1 page)
9 July 2013Director's details changed for Mr Graeme Fraser Bowie on 1 December 2012 (2 pages)
9 July 2013Director's details changed for Mr Graeme Fraser Bowie on 1 December 2012 (2 pages)
9 July 2013Director's details changed for Mr Graeme Fraser Bowie on 1 December 2012 (2 pages)
7 June 2013First Gazette notice for compulsory strike-off (1 page)
7 June 2013First Gazette notice for compulsory strike-off (1 page)
11 August 2012Compulsory strike-off action has been discontinued (1 page)
11 August 2012Compulsory strike-off action has been discontinued (1 page)
29 June 2012First Gazette notice for compulsory strike-off (1 page)
29 June 2012First Gazette notice for compulsory strike-off (1 page)
16 February 2012Annual return made up to 5 January 2012 with a full list of shareholders
Statement of capital on 2012-02-16
  • GBP 6
(5 pages)
16 February 2012Annual return made up to 5 January 2012 with a full list of shareholders
Statement of capital on 2012-02-16
  • GBP 6
(5 pages)
16 February 2012Annual return made up to 5 January 2012 with a full list of shareholders
Statement of capital on 2012-02-16
  • GBP 6
(5 pages)
14 June 2011Termination of appointment of Gordon Fettes as a director (1 page)
14 June 2011Termination of appointment of Gordon Fettes as a director (1 page)
1 April 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
1 April 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
17 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (6 pages)
17 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (6 pages)
17 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (6 pages)
25 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
25 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
25 February 2010Annual return made up to 5 January 2010 with a full list of shareholders (15 pages)
25 February 2010Annual return made up to 5 January 2010 with a full list of shareholders (15 pages)
25 February 2010Annual return made up to 5 January 2010 with a full list of shareholders (15 pages)
16 February 2010Termination of appointment of Stronachs Secretaries Limited as a secretary (1 page)
16 February 2010Registered office address changed from 34 Albyn Place Aberdeen Aberdeenshire AB10 1FW on 16 February 2010 (1 page)
16 February 2010Termination of appointment of Stronachs Secretaries Limited as a secretary (1 page)
16 February 2010Appointment of Lc Secretaries Limited as a secretary (2 pages)
16 February 2010Appointment of Lc Secretaries Limited as a secretary (2 pages)
16 February 2010Registered office address changed from 34 Albyn Place Aberdeen Aberdeenshire AB10 1FW on 16 February 2010 (1 page)
30 November 2009Previous accounting period extended from 31 January 2009 to 30 June 2009 (3 pages)
30 November 2009Previous accounting period extended from 31 January 2009 to 30 June 2009 (3 pages)
8 April 2009Total exemption small company accounts made up to 31 January 2008 (3 pages)
8 April 2009Total exemption small company accounts made up to 31 January 2008 (3 pages)
2 February 2009Return made up to 05/01/09; full list of members (4 pages)
2 February 2009Return made up to 05/01/09; full list of members (4 pages)
17 June 2008Director's change of particulars / graeme bowie / 29/05/2008 (1 page)
17 June 2008Director's change of particulars / graeme bowie / 29/05/2008 (1 page)
12 June 2008Director's change of particulars / alastair walker / 29/05/2008 (1 page)
12 June 2008Director's change of particulars / alastair walker / 29/05/2008 (1 page)
20 May 2008Appointment terminated secretary stronachs (1 page)
20 May 2008Secretary appointed stronachs secretaries LIMITED (2 pages)
20 May 2008Appointment terminated secretary stronachs (1 page)
20 May 2008Secretary appointed stronachs secretaries LIMITED (2 pages)
14 March 2008Return made up to 05/01/08; full list of members (4 pages)
14 March 2008Return made up to 05/01/08; full list of members (4 pages)
11 February 2008Ad 03/01/08--------- £ si 2@1=2 £ ic 4/6 (2 pages)
11 February 2008Ad 03/01/08--------- £ si 2@1=2 £ ic 4/6 (2 pages)
24 October 2007Accounts made up to 31 January 2007 (1 page)
24 October 2007Accounts made up to 31 January 2007 (1 page)
28 June 2007Director resigned (1 page)
28 June 2007Director resigned (1 page)
26 March 2007Return made up to 05/01/07; full list of members (3 pages)
26 March 2007Return made up to 05/01/07; full list of members (3 pages)
29 March 2006New director appointed (2 pages)
29 March 2006New director appointed (2 pages)
22 March 2006New director appointed (2 pages)
22 March 2006New director appointed (2 pages)
16 March 2006Ad 08/03/06--------- £ si 3@1=3 £ ic 1/4 (2 pages)
16 March 2006Director resigned (1 page)
16 March 2006New director appointed (3 pages)
16 March 2006New director appointed (3 pages)
16 March 2006Ad 08/03/06--------- £ si 3@1=3 £ ic 1/4 (2 pages)
16 March 2006New director appointed (3 pages)
16 March 2006New director appointed (3 pages)
16 March 2006Director resigned (1 page)
9 March 2006Company name changed mountwest 657 LIMITED\certificate issued on 09/03/06 (2 pages)
9 March 2006Company name changed mountwest 657 LIMITED\certificate issued on 09/03/06 (2 pages)
5 January 2006Incorporation (17 pages)
5 January 2006Incorporation (17 pages)