Company NameBlair Properties Limited
DirectorKaren Rosie Blair
Company StatusActive
Company NumberSC510349
CategoryPrivate Limited Company
Incorporation Date8 July 2015(8 years, 9 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 55209Other holiday and other collective accommodation

Director

Director NameKaren Rosie Blair
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 2015(same day as company formation)
RoleConveyancing Paralegal
Country of ResidenceScotland
Correspondence Address6/3 Castle Terrace
Edinburgh
EH1 2DP
Scotland

Location

Registered Address36 Bruntsfield Place
Edinburgh
EH10 4HJ
Scotland
ConstituencyEdinburgh South West
WardMeadows/Morningside
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return7 July 2023 (9 months, 3 weeks ago)
Next Return Due21 July 2024 (2 months, 3 weeks from now)

Charges

21 August 2015Delivered on: 28 August 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

18 September 2023Confirmation statement made on 7 July 2023 with updates (4 pages)
18 September 2023Change of details for Karen Rosie Blair as a person with significant control on 1 July 2023 (2 pages)
18 September 2023Director's details changed for Karen Rosie Blair on 1 July 2023 (2 pages)
18 September 2023Registered office address changed from 6/3 Castle Terrace Edinburgh EH1 2DP United Kingdom to 36 Bruntsfield Place Edinburgh EH10 4HJ on 18 September 2023 (1 page)
30 March 2023Total exemption full accounts made up to 31 March 2022 (8 pages)
28 July 2022Confirmation statement made on 7 July 2022 with no updates (3 pages)
31 March 2022Total exemption full accounts made up to 31 March 2021 (8 pages)
10 September 2021Confirmation statement made on 7 July 2021 with no updates (3 pages)
2 June 2021Compulsory strike-off action has been discontinued (1 page)
1 June 2021First Gazette notice for compulsory strike-off (1 page)
31 May 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
11 September 2020Confirmation statement made on 7 July 2020 with updates (4 pages)
29 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
16 October 2019Sub-division of shares on 23 September 2019 (4 pages)
9 July 2019Confirmation statement made on 7 July 2019 with no updates (3 pages)
29 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
24 July 2018Confirmation statement made on 7 July 2018 with no updates (3 pages)
13 December 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
17 July 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
17 July 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
24 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
24 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
16 July 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
16 July 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
29 February 2016Current accounting period shortened from 31 July 2016 to 31 March 2016 (1 page)
29 February 2016Current accounting period shortened from 31 July 2016 to 31 March 2016 (1 page)
28 August 2015Registration of charge SC5103490001, created on 21 August 2015 (8 pages)
28 August 2015Registration of charge SC5103490001, created on 21 August 2015 (8 pages)
8 July 2015Incorporation
Statement of capital on 2015-07-08
  • GBP 50
(23 pages)
8 July 2015Incorporation
Statement of capital on 2015-07-08
  • GBP 50
(23 pages)