Company NameBlair Engineering Services Ltd
DirectorBlair John McDonald
Company StatusLiquidation
Company NumberSC459250
CategoryPrivate Limited Company
Incorporation Date17 September 2013(10 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.

Director

Director NameMr Blair John McDonald
Date of BirthJuly 1984 (Born 39 years ago)
NationalityScottish
StatusCurrent
Appointed17 September 2013(same day as company formation)
RoleWorkpack Engineer
Country of ResidenceScotland
Correspondence Address2 MacDonald Court
Larbert
Stirlingshire
FK5 4FR
Scotland

Location

Registered AddressItek House
1 Newark Road South
Glenrothes
KY7 4NS
Scotland
ConstituencyGlenrothes
WardGlenrothes Central and Thornton
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Blair McDonald
33.33%
Ordinary
1 at £1Kirsty McDonald
33.33%
Dividend
1 at £1Nicola Judge
33.33%
Dividend

Financials

Year2014
Net Worth£34,838
Cash£22,549
Current Liabilities£31,069

Accounts

Latest Accounts30 September 2017 (6 years, 6 months ago)
Next Accounts Due30 June 2019 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return10 October 2017 (6 years, 5 months ago)
Next Return Due24 October 2018 (overdue)

Filing History

6 April 2021Registered office address changed from H5 Newark Business Park Glenrothes KY7 4NS to Itek House 1 Newark Road South Glenrothes KY7 4NS on 6 April 2021 (2 pages)
24 August 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
20 August 2018Registered office address changed from 91 4/1 Mitchell Street Glasgow G1 3LN Scotland to H5 Newark Business Park Glenrothes KY7 4NS on 20 August 2018 (2 pages)
27 July 2018Registered office address changed from H5 Newark Business Park Glenrothes KY7 4NS to 91 4/1 Mitchell Street Glasgow G1 3LN on 27 July 2018 (1 page)
8 May 2018Court order notice of winding up (1 page)
8 May 2018Notice of winding up order (1 page)
8 May 2018Registered office address changed from 2 Macdonald Court Larbert Stirlingshire FK5 4FR to H5 Newark Business Park Glenrothes KY7 4NS on 8 May 2018 (2 pages)
7 February 2018Compulsory strike-off action has been discontinued (1 page)
6 February 2018Confirmation statement made on 10 October 2017 with no updates (3 pages)
9 January 2018First Gazette notice for compulsory strike-off (1 page)
26 September 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
26 September 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
13 October 2016Confirmation statement made on 10 October 2016 with updates (7 pages)
13 October 2016Confirmation statement made on 10 October 2016 with updates (7 pages)
22 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
22 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
19 May 2016Statement of capital following an allotment of shares on 31 October 2015
  • GBP 5
(4 pages)
19 May 2016Statement of capital following an allotment of shares on 31 October 2015
  • GBP 5
(4 pages)
19 May 2016Statement of capital following an allotment of shares on 31 October 2015
  • GBP 5
(4 pages)
19 May 2016Statement of capital following an allotment of shares on 31 October 2015
  • GBP 5
(4 pages)
12 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 3
(4 pages)
12 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 3
(4 pages)
7 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
7 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
25 February 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
25 February 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
13 February 2015Statement of capital following an allotment of shares on 15 October 2014
  • GBP 3
(3 pages)
13 February 2015Statement of capital following an allotment of shares on 15 October 2014
  • GBP 3
(3 pages)
12 February 2015Statement of capital following an allotment of shares on 15 October 2014
  • GBP 2
(3 pages)
12 February 2015Statement of capital following an allotment of shares on 15 October 2014
  • GBP 2
(3 pages)
30 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 1
(3 pages)
30 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 1
(3 pages)
28 October 2014Registered office address changed from 4 Sarti Terrace Larbert Stirlingshire FK5 4TD Scotland to 2 Macdonald Court Larbert Stirlingshire FK5 4FR on 28 October 2014 (1 page)
28 October 2014Director's details changed for Blair Mcdonald on 9 October 2014 (2 pages)
28 October 2014Registered office address changed from 4 Sarti Terrace Larbert Stirlingshire FK5 4TD Scotland to 2 Macdonald Court Larbert Stirlingshire FK5 4FR on 28 October 2014 (1 page)
28 October 2014Director's details changed for Blair Mcdonald on 9 October 2014 (2 pages)
28 October 2014Director's details changed for Blair Mcdonald on 9 October 2014 (2 pages)
17 September 2013Incorporation
Statement of capital on 2013-09-17
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
17 September 2013Incorporation
Statement of capital on 2013-09-17
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)