Company NameBlair Court Limited
Company StatusDissolved
Company NumberSC456320
CategoryPrivate Limited Company
Incorporation Date8 August 2013(10 years, 8 months ago)
Dissolution Date26 September 2017 (6 years, 6 months ago)
Previous NamesPastdue Field Solutions Limited and Pastdue Customer Solutions Limited

Business Activity

Section NAdministrative and support service activities
SIC 82911Activities of collection agencies

Directors

Director NameMr Joshua Anthony
Date of BirthJanuary 1990 (Born 34 years ago)
NationalityBritish
StatusClosed
Appointed08 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Blair Court North Avenue
Clydebank Business Park
Clydebank
Glasgow
G81 2LA
Scotland
Director NameMr James Andrew Seroka
Date of BirthMarch 1987 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed08 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Blair Court North Avenue
Clydebank Business Park
Clydebank
Glasgow
G81 2LA
Scotland
Director NameMrs Caroline Ann Grant
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed08 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Blair Court North Avenue
Clydebank Business Park
Clydebank
Glasgow
G81 2LA
Scotland
Director NameMr Philip Peter Grant
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed08 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Blair Court North Avenue
Clydebank Business Park
Clydebank
Glasgow
G81 2LA
Scotland
Director NameMr Andrew Douglas Weir
Date of BirthJune 1990 (Born 33 years ago)
NationalityBritish
StatusClosed
Appointed28 May 2014(9 months, 3 weeks after company formation)
Appointment Duration3 years, 4 months (closed 26 September 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Blair Court, North Avenue Clydebank Business Par
Clydebank
Glasgow
G81 2LA
Scotland

Contact

Websitepastduecustomer.co.uk
Telephone0141 9516065
Telephone regionGlasgow

Location

Registered Address1 Blair Court North Avenue
Clydebank Business Park
Clydebank
Glasgow
G81 2LA
Scotland
ConstituencyWest Dunbartonshire
WardClydebank Waterfront

Shareholders

50 at £0.1Andrew Douglas Weir
5.00%
Ordinary
50 at £0.1James Andrew Seroka
5.00%
Ordinary
50 at £0.1Joshua Anthony
5.00%
Ordinary
425 at £0.1Caroline Ann Grant
42.50%
Ordinary
425 at £0.1Philip Grant
42.50%
Ordinary

Financials

Year2014
Net Worth-£43,304
Cash£16,755
Current Liabilities£106,579

Accounts

Latest Accounts31 October 2016 (7 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

26 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
26 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
11 July 2017First Gazette notice for voluntary strike-off (1 page)
11 July 2017First Gazette notice for voluntary strike-off (1 page)
30 June 2017Application to strike the company off the register (2 pages)
30 June 2017Application to strike the company off the register (2 pages)
1 February 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
1 February 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
23 August 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-08-23
(3 pages)
23 August 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-08-23
(3 pages)
11 August 2016Confirmation statement made on 8 August 2016 with updates (5 pages)
11 August 2016Confirmation statement made on 8 August 2016 with updates (5 pages)
29 January 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
29 January 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
10 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 100
(9 pages)
10 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 100
(9 pages)
10 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 100
(9 pages)
27 February 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
27 February 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
13 August 2014Director's details changed for Mr Philip Peter Grant on 28 July 2014 (2 pages)
13 August 2014Director's details changed for Mr Philip Peter Grant on 28 July 2014 (2 pages)
13 August 2014Director's details changed for Mrs Caroline Ann Grant on 28 July 2014 (2 pages)
13 August 2014Director's details changed for Mrs Caroline Ann Grant on 28 July 2014 (2 pages)
11 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 100
(9 pages)
11 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 100
(9 pages)
11 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 100
(9 pages)
11 June 2014Sub-division of shares on 28 May 2014 (5 pages)
11 June 2014Sub-division of shares on 28 May 2014 (5 pages)
6 June 2014Appointment of Mr Andrew Douglas Weir as a director (2 pages)
6 June 2014Appointment of Mr Andrew Douglas Weir as a director (2 pages)
5 March 2014Current accounting period extended from 31 August 2014 to 31 October 2014 (1 page)
5 March 2014Current accounting period extended from 31 August 2014 to 31 October 2014 (1 page)
10 September 2013Company name changed pastdue field solutions LIMITED\certificate issued on 10/09/13
  • RES15 ‐ Change company name resolution on 2013-09-09
  • NM01 ‐ Change of name by resolution
(3 pages)
10 September 2013Company name changed pastdue field solutions LIMITED\certificate issued on 10/09/13
  • RES15 ‐ Change company name resolution on 2013-09-09
  • NM01 ‐ Change of name by resolution
(3 pages)
8 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(34 pages)
8 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(34 pages)