Company NameBlair Health & Safety Ltd
Company StatusDissolved
Company NumberSC403379
CategoryPrivate Limited Company
Incorporation Date12 July 2011(12 years, 9 months ago)
Dissolution Date27 July 2017 (6 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr David Robson Blair
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed12 July 2011(same day as company formation)
RoleHealth & Safety Advisor
Country of ResidenceScotland
Correspondence Address12 Rankine Court
Woodhaven
Newport-On-Tay
Fife
DD6 8TA
Scotland
Director NameMrs Lorraine Blair
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2011(same day as company formation)
RoleSpecialist Nurse
Country of ResidenceScotland
Correspondence Address12 Rankine Court
Woodhaven
Newport-On-Tay
Fife
DD6 8TA
Scotland

Location

Registered AddressJohnston Carmichael Llp
7-11 Melville Street
Edinburgh
Midlothian
EH3 7PE
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre

Shareholders

1 at £1David Robson Blair
50.00%
Ordinary
1 at £1Lorraine Blair
50.00%
Ordinary

Financials

Year2014
Turnover£166,113
Net Worth£29
Cash£4,054
Current Liabilities£34,051

Accounts

Latest Accounts31 August 2013 (10 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

27 July 2017Final Gazette dissolved following liquidation (1 page)
27 July 2017Final Gazette dissolved following liquidation (1 page)
27 April 2017Notice of final meeting of creditors (3 pages)
27 April 2017Notice of final meeting of creditors (3 pages)
1 August 2016Registered office address changed from 12 Rankine Court Woodhaven Newport-on-Tay Fife DD6 8TA to Johnston Carmichael Llp 7-11 Melville Street Edinburgh Midlothian EH3 7PE on 1 August 2016 (2 pages)
1 August 2016Registered office address changed from 12 Rankine Court Woodhaven Newport-on-Tay Fife DD6 8TA to Johnston Carmichael Llp 7-11 Melville Street Edinburgh Midlothian EH3 7PE on 1 August 2016 (2 pages)
24 June 2016Court order notice of winding up (1 page)
24 June 2016Notice of winding up order (1 page)
24 June 2016Notice of winding up order (1 page)
24 June 2016Court order notice of winding up (1 page)
17 October 2015Compulsory strike-off action has been suspended (1 page)
17 October 2015Compulsory strike-off action has been suspended (1 page)
4 September 2015First Gazette notice for compulsory strike-off (1 page)
4 September 2015First Gazette notice for compulsory strike-off (1 page)
11 March 2015Termination of appointment of Lorraine Blair as a director on 1 January 2015 (2 pages)
11 March 2015Termination of appointment of Lorraine Blair as a director on 1 January 2015 (2 pages)
11 March 2015Termination of appointment of Lorraine Blair as a director on 1 January 2015 (2 pages)
22 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 2
(4 pages)
22 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 2
(4 pages)
30 May 2014Total exemption full accounts made up to 31 August 2013 (10 pages)
30 May 2014Total exemption full accounts made up to 31 August 2013 (10 pages)
8 August 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
(4 pages)
8 August 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
(4 pages)
22 April 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
22 April 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
18 July 2012Annual return made up to 12 July 2012 with a full list of shareholders (4 pages)
18 July 2012Annual return made up to 12 July 2012 with a full list of shareholders (4 pages)
24 August 2011Current accounting period extended from 31 July 2012 to 31 August 2012 (1 page)
24 August 2011Current accounting period extended from 31 July 2012 to 31 August 2012 (1 page)
12 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
12 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)