KEMP BLAIR HOLDINGS LIMITED
GALASHIELS

Hellopages » Scottish Borders » Scottish Borders » TD1 1BA

Company number SC003470
Status Active
Incorporation Date 25 March 1897
Company Type Private Limited Company
Address CHANNEL HOUSE, CHANNEL STREET, GALASHIELS, TD1 1BA
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Confirmation statement made on 14 November 2016 with updates; Micro company accounts made up to 30 June 2015; Annual return made up to 14 November 2015 with full list of shareholders Statement of capital on 2015-11-19 GBP 1,950 . The most likely internet sites of KEMP BLAIR HOLDINGS LIMITED are www.kempblairholdings.co.uk, and www.kemp-blair-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and twenty-eight years and seven months. Kemp Blair Holdings Limited is a Private Limited Company. The company registration number is SC003470. Kemp Blair Holdings Limited has been working since 25 March 1897. The present status of the company is Active. The registered address of Kemp Blair Holdings Limited is Channel House Channel Street Galashiels Td1 1ba. . PATERSON, Lucille Ann is a Secretary of the company. PATERSON, Lucille Ann is a Director of the company. Director BENNET, Richard Michael has been resigned. Director GARRETT, Norman has been resigned. Director PATERSON, David Douglas has been resigned. Director PATERSON, Duncan Sinclair has been resigned. Director RENTON, Thomas Wright has been resigned. The company operates in "Activities of head offices".


Current Directors


Director

Resigned Directors

Director
BENNET, Richard Michael
Resigned: 01 February 1991
Appointed Date: 31 January 1989

Director
GARRETT, Norman
Resigned: 15 November 1991
Appointed Date: 01 May 1991
87 years old

Director
PATERSON, David Douglas
Resigned: 15 November 1991
Appointed Date: 31 January 1989
76 years old

Director
PATERSON, Duncan Sinclair
Resigned: 22 December 2009
82 years old

Director
RENTON, Thomas Wright
Resigned: 14 November 1991
74 years old

Persons With Significant Control

Mrs Lucille Ann Paterson
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – 75% or more

KEMP BLAIR HOLDINGS LIMITED Events

15 Nov 2016
Confirmation statement made on 14 November 2016 with updates
03 Mar 2016
Micro company accounts made up to 30 June 2015
19 Nov 2015
Annual return made up to 14 November 2015 with full list of shareholders
Statement of capital on 2015-11-19
  • GBP 1,950

19 Nov 2015
Director's details changed for Lucille Ann Paterson on 20 October 2015
19 Nov 2015
Secretary's details changed for Lucille Ann Paterson on 20 October 2015
...
... and 73 more events
07 Nov 1986
Return made up to 24/10/86; full list of members

07 Nov 1986
Return made up to 24/10/86; full list of members

07 Nov 1986
Return made up to 02/01/86; full list of members

07 Nov 1986
Return made up to 02/01/86; full list of members

30 Jun 1986
Registered office changed on 30/06/86 from: gala dye works, galashiels

KEMP BLAIR HOLDINGS LIMITED Charges

12 June 1991
Standard security
Delivered: 24 June 1991
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Tweed mill galashiels.
21 May 1991
Bond & floating charge
Delivered: 24 May 1991
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…