Company NameBlair Estate (Scotland) Llp
Company StatusDissolved
Company NumberSO303811
CategoryLimited Liability Partnership
Incorporation Date22 February 2012(12 years, 2 months ago)
Dissolution Date24 January 2023 (1 year, 3 months ago)

Directors

LLP Designated Member NameMrs Sallie Ann Hendry
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed22 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFloor 3 1 - 4 Atholl Crescent
Edinburgh
EH3 8HA
Scotland
LLP Designated Member NameThe Right Honourable Charles Hendry
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2015(3 years, 1 month after company formation)
Appointment Duration7 years, 10 months (closed 24 January 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFloor 3 1 - 4 Atholl Crescent
Edinburgh
EH3 8HA
Scotland
LLP Designated Member NameBlair Estate Events Limited (Corporation)
StatusResigned
Appointed22 February 2012(same day as company formation)
Correspondence Address27 Stafford Street
Edinburgh
Midlothian
EH3 7BJ
Scotland
LLP Designated Member NameTop Tier Events Limited (Corporation)
StatusResigned
Appointed01 January 2013(10 months, 2 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 01 April 2015)
Correspondence AddressThames Square Roman Square
Sittingbourne
Kent
ME10 4BJ

Contact

Websiteblairestate.com
Telephone01294 833100
Telephone regionArdrossan

Location

Registered AddressFloor 3 1 - 4 Atholl Crescent
Edinburgh
EH3 8HA
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£328,988
Cash£1,688
Current Liabilities£67,886

Accounts

Latest Accounts30 April 2021 (2 years, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

24 January 2023Final Gazette dissolved via voluntary strike-off (1 page)
8 November 2022First Gazette notice for voluntary strike-off (1 page)
28 October 2022Application to strike the limited liability partnership off the register (3 pages)
23 February 2022Confirmation statement made on 22 February 2022 with no updates (3 pages)
5 November 2021Total exemption full accounts made up to 30 April 2021 (8 pages)
26 April 2021Confirmation statement made on 22 February 2021 with no updates (3 pages)
19 April 2021Total exemption full accounts made up to 30 April 2020 (8 pages)
24 February 2020Confirmation statement made on 22 February 2020 with no updates (3 pages)
24 February 2020Notification of Charles Hendry as a person with significant control on 6 April 2016 (2 pages)
24 February 2020Cessation of Charles Hendry as a person with significant control on 6 April 2016 (1 page)
31 January 2020Total exemption full accounts made up to 30 April 2019 (9 pages)
4 March 2019Confirmation statement made on 22 February 2019 with no updates (3 pages)
31 January 2019Total exemption full accounts made up to 30 April 2018 (8 pages)
7 March 2018Confirmation statement made on 22 February 2018 with no updates (3 pages)
31 January 2018Total exemption full accounts made up to 30 April 2017 (9 pages)
6 April 2017Confirmation statement made on 22 February 2017 with updates (5 pages)
6 April 2017Confirmation statement made on 22 February 2017 with updates (5 pages)
7 February 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
7 February 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
29 June 2016Member's details changed for The Rt Hon Charles Hendry on 6 June 2016 (2 pages)
29 June 2016Member's details changed for The Rt Hon Charles Hendry on 6 June 2016 (2 pages)
6 June 2016Registered office address changed from 27 Stafford Street Edinburgh Midlothian EH3 7BJ to Floor 3 1 - 4 Atholl Crescent Edinburgh EH3 8HA on 6 June 2016 (1 page)
6 June 2016Registered office address changed from 27 Stafford Street Edinburgh Midlothian EH3 7BJ to Floor 3 1 - 4 Atholl Crescent Edinburgh EH3 8HA on 6 June 2016 (1 page)
2 March 2016Member's details changed for Mr Charles Hendry on 2 March 2016 (2 pages)
2 March 2016Annual return made up to 22 February 2016 (3 pages)
2 March 2016Member's details changed for Mr Charles Hendry on 2 March 2016 (2 pages)
2 March 2016Annual return made up to 22 February 2016 (3 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
7 January 2016Termination of appointment of Top Tier Events Limited as a member on 1 April 2015 (1 page)
7 January 2016Appointment of Mr Charles Hendry as a member on 1 April 2015 (2 pages)
7 January 2016Appointment of Mr Charles Hendry as a member on 1 April 2015 (2 pages)
7 January 2016Termination of appointment of Top Tier Events Limited as a member on 1 April 2015 (1 page)
20 March 2015Annual return made up to 22 February 2015 (3 pages)
20 March 2015Annual return made up to 22 February 2015 (3 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
26 March 2014Member's details changed for Top Tier Events Limited on 9 September 2013 (1 page)
26 March 2014Annual return made up to 22 February 2014 (3 pages)
26 March 2014Member's details changed for Top Tier Events Limited on 9 September 2013 (1 page)
26 March 2014Member's details changed for Top Tier Events Limited on 9 September 2013 (1 page)
26 March 2014Annual return made up to 22 February 2014 (3 pages)
19 November 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
19 November 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
13 March 2013Member's details changed for Top Tier Events Limited on 31 January 2013 (1 page)
13 March 2013Member's details changed for Top Tier Events Limited on 31 January 2013 (1 page)
13 March 2013Annual return made up to 22 February 2013 (3 pages)
13 March 2013Annual return made up to 22 February 2013 (3 pages)
11 March 2013Current accounting period extended from 28 February 2013 to 30 April 2013 (3 pages)
11 March 2013Current accounting period extended from 28 February 2013 to 30 April 2013 (3 pages)
31 January 2013Termination of appointment of Blair Estate Events Limited as a member (2 pages)
31 January 2013Appointment of Top Tier Events Limited as a member (3 pages)
31 January 2013Termination of appointment of Blair Estate Events Limited as a member (2 pages)
31 January 2013Appointment of Top Tier Events Limited as a member (3 pages)
22 February 2012Incorporation of a limited liability partnership (9 pages)
22 February 2012Incorporation of a limited liability partnership (9 pages)