Company NameDavid Blair Marine Services Limited
Company StatusDissolved
Company NumberSC344936
CategoryPrivate Limited Company
Incorporation Date25 June 2008(15 years, 10 months ago)
Dissolution Date20 October 2020 (3 years, 6 months ago)

Business Activity

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

Directors

Director NameDavid Bell Blair
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed25 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address29 Parkhill Place
Northmuir
Kirriemuir
Angus
DD8 4TA
Scotland
Secretary NameDavid Bell Blair
NationalityBritish
StatusClosed
Appointed25 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address29 Parkhill Place
Northmuir
Kirriemuir
Angus
DD8 4TA
Scotland
Director NameMrs Susan Blair
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed09 March 2018(9 years, 8 months after company formation)
Appointment Duration2 years, 7 months (closed 20 October 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address29 Parkhill Place
Northmuir
Kirriemuir
Angus
DD8 4TA
Scotland
Director NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed25 June 2008(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePeter Trainer Corporate Services Ltd. (Corporation)
StatusResigned
Appointed25 June 2008(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed25 June 2008(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Location

Registered Address29 Parkhill Place
Northmuir
Kirriemuir
Angus
DD8 4TA
Scotland
ConstituencyAngus
WardKirriemuir and Dean

Shareholders

100 at £1David Bell Blair
100.00%
Ordinary

Financials

Year2014
Net Worth£6,691
Cash£12,840
Current Liabilities£14,032

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

20 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
4 August 2020First Gazette notice for voluntary strike-off (1 page)
28 July 2020Application to strike the company off the register (1 page)
6 July 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
3 July 2020Previous accounting period shortened from 31 December 2020 to 31 March 2020 (1 page)
19 March 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
20 August 2019Current accounting period extended from 30 June 2019 to 31 December 2019 (1 page)
1 July 2019Confirmation statement made on 25 June 2019 with no updates (3 pages)
27 March 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
28 June 2018Confirmation statement made on 25 June 2018 with no updates (3 pages)
13 March 2018Appointment of Mrs Susan Blair as a director on 9 March 2018 (2 pages)
9 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
27 June 2017Notification of David Blair as a person with significant control on 26 June 2016 (2 pages)
27 June 2017Confirmation statement made on 25 June 2017 with no updates (3 pages)
27 June 2017Confirmation statement made on 25 June 2017 with no updates (3 pages)
27 June 2017Notification of David Blair as a person with significant control on 26 June 2016 (2 pages)
27 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
27 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
25 July 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-07-25
  • GBP 100
(6 pages)
25 July 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-07-25
  • GBP 100
(6 pages)
7 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
7 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
29 June 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 100
(3 pages)
29 June 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 100
(3 pages)
24 February 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
24 February 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
4 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 100
(3 pages)
4 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 100
(3 pages)
23 January 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
23 January 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
28 June 2013Annual return made up to 25 June 2013 with a full list of shareholders (3 pages)
28 June 2013Annual return made up to 25 June 2013 with a full list of shareholders (3 pages)
21 November 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
21 November 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
14 August 2012Secretary's details changed for David Bell Blair on 14 August 2012 (1 page)
14 August 2012Director's details changed for David Bell Blair on 14 August 2012 (2 pages)
14 August 2012Secretary's details changed for David Bell Blair on 14 August 2012 (1 page)
14 August 2012Annual return made up to 25 June 2012 with a full list of shareholders (3 pages)
14 August 2012Annual return made up to 25 June 2012 with a full list of shareholders (3 pages)
14 August 2012Director's details changed for David Bell Blair on 14 August 2012 (2 pages)
29 March 2012Registered office address changed from 4 Sandringham Terrace, Esplanade Greenock Renfrewshire PA16 7XL United Kingdom on 29 March 2012 (1 page)
29 March 2012Registered office address changed from 4 Sandringham Terrace, Esplanade Greenock Renfrewshire PA16 7XL United Kingdom on 29 March 2012 (1 page)
13 December 2011Total exemption small company accounts made up to 30 June 2011 (3 pages)
13 December 2011Total exemption small company accounts made up to 30 June 2011 (3 pages)
5 July 2011Annual return made up to 25 June 2011 with a full list of shareholders (4 pages)
5 July 2011Annual return made up to 25 June 2011 with a full list of shareholders (4 pages)
4 November 2010Total exemption small company accounts made up to 30 June 2010 (3 pages)
4 November 2010Total exemption small company accounts made up to 30 June 2010 (3 pages)
5 July 2010Director's details changed for David Bell Blair on 25 June 2010 (2 pages)
5 July 2010Director's details changed for David Bell Blair on 25 June 2010 (2 pages)
5 July 2010Annual return made up to 25 June 2010 with a full list of shareholders (4 pages)
5 July 2010Annual return made up to 25 June 2010 with a full list of shareholders (4 pages)
17 November 2009Total exemption small company accounts made up to 30 June 2009 (3 pages)
17 November 2009Total exemption small company accounts made up to 30 June 2009 (3 pages)
29 June 2009Return made up to 25/06/09; full list of members (3 pages)
29 June 2009Return made up to 25/06/09; full list of members (3 pages)
21 July 2008Registered office changed on 21/07/2008 from 4 esplanade greenock PA16 7XL (1 page)
21 July 2008Registered office changed on 21/07/2008 from 4 esplanade greenock PA16 7XL (1 page)
15 July 2008Appointment terminated director peter trainer corporate services LTD. (1 page)
15 July 2008Appointment terminated director peter trainer company secretaries LTD. (1 page)
15 July 2008Appointment terminated secretary peter trainer company secretaries LTD. (1 page)
15 July 2008Appointment terminated director peter trainer company secretaries LTD. (1 page)
15 July 2008Appointment terminated director peter trainer corporate services LTD. (1 page)
15 July 2008Appointment terminated secretary peter trainer company secretaries LTD. (1 page)
8 July 2008Director and secretary appointed david bell blair (2 pages)
8 July 2008Ad 25/06/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
8 July 2008Director and secretary appointed david bell blair (2 pages)
8 July 2008Ad 25/06/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
25 June 2008Incorporation (15 pages)
25 June 2008Incorporation (15 pages)