BLAS LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH1 2AS
Company number SC231088
Status Active
Incorporation Date 2 May 2002
Company Type Private Limited Company
Address 1 RUTLAND SQUARE, EDINBURGH, EH1 2AS
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Total exemption small company accounts made up to 29 February 2016; Annual return made up to 22 April 2016 with full list of shareholders Statement of capital on 2016-04-26 GBP 50,000 ; Total exemption small company accounts made up to 28 February 2015. The most likely internet sites of BLAS LIMITED are www.blas.co.uk, and www.blas.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and ten months. Blas Limited is a Private Limited Company. The company registration number is SC231088. Blas Limited has been working since 02 May 2002. The present status of the company is Active. The registered address of Blas Limited is 1 Rutland Square Edinburgh Eh1 2as. . CAMPBELL, Mary Theresa is a Secretary of the company. CAMPBELL, Mary Theresa is a Director of the company. Secretary ALEXANDER CAMPBELL SOLICITORS has been resigned. Secretary CHAPMAN, Alison has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director CAMPBELL, John Alexander has been resigned. Director COOPER, James has been resigned. Director CUBIE, Andrew, Sir has been resigned. Director O'NEIL, Daniel has been resigned. Director PERRY, John Scott has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
CAMPBELL, Mary Theresa
Appointed Date: 08 March 2006

Director
CAMPBELL, Mary Theresa
Appointed Date: 01 July 2002
67 years old

Resigned Directors

Secretary
ALEXANDER CAMPBELL SOLICITORS
Resigned: 01 January 2003
Appointed Date: 02 May 2002

Secretary
CHAPMAN, Alison
Resigned: 08 March 2006
Appointed Date: 01 January 2003

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 02 May 2002
Appointed Date: 02 May 2002

Director
CAMPBELL, John Alexander
Resigned: 01 July 2002
Appointed Date: 02 May 2002
68 years old

Director
COOPER, James
Resigned: 20 February 2012
Appointed Date: 01 June 2006
82 years old

Director
CUBIE, Andrew, Sir
Resigned: 23 February 2013
Appointed Date: 13 November 2003
79 years old

Director
O'NEIL, Daniel
Resigned: 31 May 2006
Appointed Date: 13 November 2003
65 years old

Director
PERRY, John Scott
Resigned: 31 January 2004
Appointed Date: 13 November 2003
71 years old

BLAS LIMITED Events

29 Nov 2016
Total exemption small company accounts made up to 29 February 2016
26 Apr 2016
Annual return made up to 22 April 2016 with full list of shareholders
Statement of capital on 2016-04-26
  • GBP 50,000

29 Nov 2015
Total exemption small company accounts made up to 28 February 2015
21 May 2015
Annual return made up to 22 April 2015 with full list of shareholders
Statement of capital on 2015-05-21
  • GBP 50,000

19 Nov 2014
Total exemption small company accounts made up to 28 February 2014
...
... and 44 more events
04 Jul 2002
Ad 01/07/02--------- £ si 24999@1=24999 £ ic 1/25000
04 Jul 2002
New director appointed
04 Jul 2002
Director resigned
03 May 2002
Secretary resigned
02 May 2002
Incorporation