BLAIR, OLIVER AND SCOTT LIMITED

Dundas House Viking Way Dundas House Viking Way, Fife, KY11 2UU, Scotland
StatusDISSOLVED
Company No.SC133457
CategoryPrivate Limited Company
Incorporated15 Aug 1991
Age32 years, 9 months, 1 day
JurisdictionScotland
Dissolution17 Apr 2015
Years9 years, 29 days

SUMMARY

BLAIR, OLIVER AND SCOTT LIMITED is an dissolved private limited company with number SC133457. It was incorporated 32 years, 9 months, 1 day ago, on 15 August 1991 and it was dissolved 9 years, 29 days ago, on 17 April 2015. The company address is Dundas House Viking Way Dundas House Viking Way, Fife, KY11 2UU, Scotland.



Company Fillings

Gazette dissolved voluntary

Date: 17 Apr 2015

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 26 Dec 2014

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 11 Dec 2014

Category: Dissolution

Type: DS01

Documents

View document PDF

Resolution

Date: 11 Dec 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change sail address company with old address

Date: 11 Jul 2014

Category: Address

Type: AD02

Old address: Port Hamilton 69 Morrison Street Edinburgh Scotland EH3 8YF Scotland

Documents

View document PDF

Accounts with made up date

Date: 16 Jun 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Change sail address company with old address

Date: 13 Jan 2014

Category: Address

Type: AD02

Old address: Company Secretary the Mound Edinburgh Midlothian EH1 1YZ Scotland

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jan 2014

Action Date: 07 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Hardeep Singh

Appointment date: 2014-01-07

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jan 2014

Action Date: 07 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Edward John Gerard Smith

Termination date: 2014-01-07

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jan 2014

Action Date: 31 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-31

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 19 Mar 2013

Action Date: 15 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Lloyds Secretaries Limited

Appointment date: 2013-03-15

Documents

View document PDF

Termination secretary company with name termination date

Date: 19 Mar 2013

Action Date: 15 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2013-03-15

Officer name: Paul Gittins

Documents

View document PDF

Accounts with made up date

Date: 18 Mar 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Change person director company with change date

Date: 14 Jan 2013

Action Date: 11 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-01-11

Officer name: David Wishart

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jan 2013

Action Date: 31 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-31

Documents

View document PDF

Accounts with made up date

Date: 22 May 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jan 2012

Action Date: 31 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 29 Nov 2011

Action Date: 25 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2011-11-25

Officer name: Mr Paul Gittins

Documents

View document PDF

Termination secretary company with name termination date

Date: 29 Nov 2011

Action Date: 25 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2011-11-25

Officer name: Angela Lockwood

Documents

View document PDF

Accounts with made up date

Date: 05 Apr 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jan 2011

Action Date: 31 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-31

Documents

View document PDF

Move registers to sail company

Date: 30 Dec 2010

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 01 Dec 2010

Category: Address

Type: AD02

Documents

View document PDF

Change person secretary company with change date

Date: 10 Nov 2010

Action Date: 09 Nov 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-11-09

Officer name: Angela Lockwood

Documents

View document PDF

Change person director company with change date

Date: 05 Nov 2010

Action Date: 04 Nov 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Edward John Gerrard John Gerard Smith

Change date: 2010-11-04

Documents

View document PDF

Change person director company with change date

Date: 16 Sep 2010

Action Date: 15 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-15

Officer name: Mr Edward John Gerrard Smith

Documents

View document PDF

Appoint person director company with name

Date: 06 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Edward John Gerrard Smith

Documents

View document PDF

Termination director company with name

Date: 06 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Fielder

Documents

View document PDF

Change registered office address company with date old address

Date: 26 Jul 2010

Action Date: 26 Jul 2010

Category: Address

Type: AD01

Change date: 2010-07-26

Old address: Arrol House, Viking Way Rosyth Europarc Rosyth KY11 2UT

Documents

View document PDF

Accounts with made up date

Date: 09 Jun 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Appoint person director company with name

Date: 04 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David Wishart

Documents

View document PDF

Termination director company

Date: 04 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jan 2010

Action Date: 31 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-31

Documents

View document PDF

Change person director company with change date

Date: 24 Nov 2009

Action Date: 22 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ian Michael Fielder

Change date: 2009-11-22

Documents

View document PDF

Legacy

Date: 25 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 19/08/09; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 13 Jul 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Auditors resignation company

Date: 28 May 2009

Category: Auditors

Type: AUD

Documents

View document PDF

Resolution

Date: 16 Dec 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 15 Oct 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / ian fielder / 06/10/2008

Documents

View document PDF

Legacy

Date: 15 Oct 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / jeremy jackson / 06/10/2008

Documents

View document PDF

Accounts with accounts type full

Date: 09 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 21 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 19/08/08; full list of members

Documents

View document PDF

Legacy

Date: 26 Feb 2008

Category: Officers

Type: 288a

Description: Director appointed ian michael fielder

Documents

View document PDF

Legacy

Date: 25 Feb 2008

Category: Officers

Type: 288b

Description: Appointment terminated director derek usher

Documents

View document PDF

Accounts with accounts type full

Date: 17 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 22 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 19/08/07; full list of members

Documents

View document PDF

Legacy

Date: 10 Apr 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 19 Feb 2007

Category: Address

Type: 287

Description: Registered office changed on 19/02/07 from: 8 north bank street edinburgh EH1 2LP

Documents

View document PDF

Accounts with accounts type full

Date: 09 Nov 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 09 Nov 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 17 Oct 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 16 Oct 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 04 Sep 2006

Category: Annual-return

Type: 363a

Description: Return made up to 19/08/06; full list of members

Documents

View document PDF

Legacy

Date: 19 Jan 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 14 Oct 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Oct 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 04 Oct 2005

Category: Annual-return

Type: 363a

Description: Return made up to 19/08/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 05 Sep 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 18 Nov 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Sep 2004

Category: Annual-return

Type: 363a

Description: Return made up to 19/08/04; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jun 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 12 Feb 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Jan 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 11 Nov 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Oct 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 Oct 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Oct 2003

Category: Annual-return

Type: 363a

Description: Return made up to 19/08/03; full list of members

Documents

View document PDF

Legacy

Date: 27 May 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type full

Date: 15 Apr 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 03 Sep 2002

Category: Annual-return

Type: 363a

Description: Return made up to 19/08/02; full list of members

Documents

View document PDF

Legacy

Date: 10 Jul 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 May 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 15 Mar 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 08 Mar 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 08 Mar 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Mar 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 08 Mar 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Dec 2001

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 28/02/02 to 31/12/01

Documents

View document PDF

Legacy

Date: 10 Aug 2001

Category: Annual-return

Type: 363s

Description: Return made up to 15/08/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 01 May 2001

Action Date: 28 Feb 2001

Category: Accounts

Type: AA

Made up date: 2001-02-28

Documents

View document PDF

Legacy

Date: 18 Aug 2000

Category: Annual-return

Type: 363a

Description: Return made up to 15/08/00; no change of members

Documents

View document PDF

Legacy

Date: 09 Aug 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 10 Apr 2000

Action Date: 29 Feb 2000

Category: Accounts

Type: AA

Made up date: 2000-02-29

Documents

View document PDF

Legacy

Date: 19 Aug 1999

Category: Annual-return

Type: 363a

Description: Return made up to 15/08/99; full list of members

Documents

View document PDF

Legacy

Date: 07 May 1999

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 26 Apr 1999

Action Date: 28 Feb 1999

Category: Accounts

Type: AA

Made up date: 1999-02-28

Documents

View document PDF

Auditors resignation company

Date: 26 Apr 1999

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 25 Aug 1998

Category: Annual-return

Type: 363a

Description: Return made up to 15/08/98; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 28 Apr 1998

Action Date: 28 Feb 1998

Category: Accounts

Type: AA

Made up date: 1998-02-28

Documents

View document PDF

Legacy

Date: 29 Aug 1997

Category: Annual-return

Type: 363a

Description: Return made up to 15/08/97; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 23 Apr 1997

Action Date: 28 Feb 1997

Category: Accounts

Type: AA

Made up date: 1997-02-28

Documents

View document PDF

Legacy

Date: 16 Sep 1996

Category: Annual-return

Type: 363a

Description: Return made up to 15/08/96; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jun 1996

Action Date: 29 Feb 1996

Category: Accounts

Type: AA

Made up date: 1996-02-29

Documents

View document PDF

Legacy

Date: 05 Mar 1996

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 06 Oct 1995

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 18 Aug 1995

Category: Annual-return

Type: 363x

Description: Return made up to 15/08/95; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 05 May 1995

Action Date: 28 Feb 1995

Category: Accounts

Type: AA

Made up date: 1995-02-28

Documents

View document PDF

Legacy

Date: 15 Aug 1994

Category: Annual-return

Type: 363x

Description: Return made up to 15/08/94; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 22 Jun 1994

Action Date: 28 Feb 1994

Category: Accounts

Type: AA

Made up date: 1994-02-28

Documents

View document PDF

Legacy

Date: 03 Mar 1994

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF


Some Companies

KONJA YA OROKO COMMUNITY INTEREST COMPANY

37A LOAMPIT HILL,LONDON,SE13 7SZ

Number:08709435
Status:ACTIVE
Category:Community Interest Company

MIM'S ENTERPRISES LIMITED

159-163 GLENTANAR ROAD,GLASGOW,G22 7XS

Number:SC106104
Status:ACTIVE
Category:Private Limited Company

PLEASURE BEACH THE FILM LIMITED

THE STUDIO,BOLTON,BL1 5SL

Number:09854635
Status:ACTIVE
Category:Private Limited Company

RALFISH FILMS (ASITS) LIMITED

15 GOLDEN SQUARE,LONDON,W1F 9JG

Number:09974880
Status:ACTIVE
Category:Private Limited Company

RK BUILDING SOLUTIONS LTD

HOLTBY MANOR STAMFORD BRIDGE ROAD,YORK,YO19 5LL

Number:08104918
Status:ACTIVE
Category:Private Limited Company

TOM MALLION LIMITED

40 LITTLEBURY ROAD,LONDON,SW4 6DN

Number:10446291
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source