BLAIRMORE LIMITED
ABERDEENSHIRE

Hellopages » Aberdeenshire » Aberdeenshire » AB51 4FR
Company number SC150095
Status Active
Incorporation Date 8 April 1994
Company Type Private Limited Company
Address HARLAW INDUSTRIAL ESTATE, HARLAW ROAD, INVERURIE, ABERDEENSHIRE, AB51 4FR
Home Country United Kingdom
Nature of Business 56290 - Other food services
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Confirmation statement made on 8 April 2017 with updates; Accounts for a dormant company made up to 30 September 2015; Annual return made up to 8 April 2016 with full list of shareholders Statement of capital on 2016-05-10 GBP 1,500 . The most likely internet sites of BLAIRMORE LIMITED are www.blairmore.co.uk, and www.blairmore.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and ten months. Blairmore Limited is a Private Limited Company. The company registration number is SC150095. Blairmore Limited has been working since 08 April 1994. The present status of the company is Active. The registered address of Blairmore Limited is Harlaw Industrial Estate Harlaw Road Inverurie Aberdeenshire Ab51 4fr. . BAUMANN, Hansjoerg is a Secretary of the company. BAUMANN, Hansjoerg is a Director of the company. Secretary WRIGHT, David Stewart has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director DONALD, William Sainsbury has been resigned. Director STONE, John Michael has been resigned. Director STONE, John Michael has been resigned. Director WRIGHT, David Stewart has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Other food services".


Current Directors

Secretary
BAUMANN, Hansjoerg
Appointed Date: 30 September 2000

Director
BAUMANN, Hansjoerg
Appointed Date: 15 April 1994
77 years old

Resigned Directors

Secretary
WRIGHT, David Stewart
Resigned: 30 September 2000
Appointed Date: 15 April 1994

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 15 April 1994
Appointed Date: 08 April 1994

Director
DONALD, William Sainsbury
Resigned: 12 July 2013
Appointed Date: 15 April 1994
92 years old

Director
STONE, John Michael
Resigned: 12 July 2013
Appointed Date: 30 September 2000
84 years old

Director
STONE, John Michael
Resigned: 30 November 1996
Appointed Date: 15 April 1994
84 years old

Director
WRIGHT, David Stewart
Resigned: 30 September 2000
Appointed Date: 30 November 1996
88 years old

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 15 April 1994
Appointed Date: 08 April 1994

Persons With Significant Control

Donald Russell Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BLAIRMORE LIMITED Events

20 Apr 2017
Confirmation statement made on 8 April 2017 with updates
18 May 2016
Accounts for a dormant company made up to 30 September 2015
10 May 2016
Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 1,500

20 Aug 2015
Accounts for a dormant company made up to 30 September 2014
12 May 2015
Annual return made up to 8 April 2015 with full list of shareholders
Statement of capital on 2015-05-12
  • GBP 1,500

...
... and 67 more events
16 May 1994
Resolutions
  • SRES10 ‐ Special resolution of allotment of securities

16 May 1994
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital

16 May 1994
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

16 May 1994
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

08 Apr 1994
Incorporation

BLAIRMORE LIMITED Charges

13 May 1997
Standard security
Delivered: 29 May 1997
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Blairmore house,apple house,waterside cottages,blairmore…
28 June 1996
Bond & floating charge
Delivered: 12 July 1996
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…
14 July 1994
Standard security
Delivered: 25 July 1994
Status: Satisfied on 21 December 2011
Persons entitled: Donald Russell Limited
Description: Subjects at blairmore,glass,huntly,aberdeenshire.