Company NameBlair Media Ltd
Company StatusDissolved
Company NumberSC437177
CategoryPrivate Limited Company
Incorporation Date19 November 2012(11 years, 4 months ago)
Dissolution Date6 December 2016 (7 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Director

Director NameMr Derek Blair
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed19 November 2012(same day as company formation)
RoleIT
Country of ResidenceCyprus
Correspondence AddressB1-1 Evageloy Floraki
Andriana Resort
Peyia
Paphos
8560

Location

Registered AddressRiver Court
5 West Victoria Dock Road
Dundee
Angus
DD1 3JT
Scotland
ConstituencyDundee East
WardMaryfield
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Derek Blair
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 November

Filing History

6 December 2016Final Gazette dissolved via compulsory strike-off (1 page)
6 December 2016Final Gazette dissolved via compulsory strike-off (1 page)
1 October 2015Compulsory strike-off action has been suspended (1 page)
1 October 2015Compulsory strike-off action has been suspended (1 page)
7 August 2015First Gazette notice for compulsory strike-off (1 page)
7 August 2015First Gazette notice for compulsory strike-off (1 page)
21 January 2015Compulsory strike-off action has been suspended (1 page)
21 January 2015Compulsory strike-off action has been suspended (1 page)
21 November 2014First Gazette notice for compulsory strike-off (1 page)
21 November 2014First Gazette notice for compulsory strike-off (1 page)
26 April 2014Compulsory strike-off action has been discontinued (1 page)
26 April 2014Compulsory strike-off action has been discontinued (1 page)
25 April 2014Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 1
(3 pages)
25 April 2014Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 1
(3 pages)
10 April 2014Registered office address changed from 8 Albany Street Edinburgh Lothian EH1 3QB Scotland on 10 April 2014 (2 pages)
10 April 2014Registered office address changed from 8 Albany Street Edinburgh Lothian EH1 3QB Scotland on 10 April 2014 (2 pages)
21 March 2014First Gazette notice for compulsory strike-off (1 page)
21 March 2014First Gazette notice for compulsory strike-off (1 page)
19 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
19 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)