Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > BLAIR, OLIVER AND SCOTT LIMITED
Company Information for

BLAIR, OLIVER AND SCOTT LIMITED

FIFE, SCOTLAND, KY11 2UU,
Company Registration Number
SC133457
Private Limited Company
Dissolved

Dissolved 2015-04-17

Company Overview

About Blair, Oliver And Scott Ltd
BLAIR, OLIVER AND SCOTT LIMITED was founded on 1991-08-15 and had its registered office in Fife. The company was dissolved on the 2015-04-17 and is no longer trading or active.

Key Data
Company Name
BLAIR, OLIVER AND SCOTT LIMITED
 
Legal Registered Office
FIFE
SCOTLAND
KY11 2UU
Other companies in KY11
 
Filing Information
Company Number SC133457
Date formed 1991-08-15
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-12-31
Date Dissolved 2015-04-17
Type of accounts DORMANT
Last Datalog update: 2019-03-08 09:24:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BLAIR, OLIVER AND SCOTT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BLAIR, OLIVER AND SCOTT LIMITED

Current Directors
Officer Role Date Appointed
LLOYDS SECRETARIES LIMITED
Company Secretary 2013-03-15
HARDEEP SINGH
Director 2014-01-07
DAVID WISHART
Director 2010-03-04
Previous Officers
Officer Role Date Appointed Date Resigned
EDWARD JOHN GERARD SMITH
Director 2010-08-02 2014-01-07
PAUL GITTINS
Company Secretary 2011-11-25 2013-03-15
ANGELA LOCKWOOD
Company Secretary 2006-09-08 2011-11-25
IAN MICHAEL FIELDER
Director 2008-02-21 2010-08-02
JEREMY PETER JACKSON
Director 2004-10-29 2010-03-01
DEREK GEORGE USHER
Director 2005-09-27 2008-02-21
SALLY MAYER
Company Secretary 2001-12-31 2006-09-08
ALASDAIR MACFARLANE
Director 2003-10-15 2005-09-27
RODERICK CUNNINGHAM BIRD
Director 1993-07-29 2003-12-31
FEMI SOBO
Company Secretary 2003-05-16 2003-12-24
ROBERT WATSON MCDONALD
Director 2001-11-19 2003-10-06
MARTYN PHILLIPS
Director 2002-04-01 2003-08-29
LYSANNE JANE WARREN BLACK
Company Secretary 1996-02-15 2001-12-31
ROBERT MARCUS WELSH
Director 1991-08-15 2001-11-19
IAIN WILLIAM ST CLAIR SCOTT
Director 1994-03-02 2000-08-07
JOHN STEWART HUNTER
Company Secretary 1995-09-04 1996-02-15
KAREN MARGARET BOTHWELL
Company Secretary 1993-01-08 1995-09-04
JAMES ROBIN BROWNING
Director 1991-08-15 1994-03-02
ROBERT KNIGHT
Director 1991-08-15 1993-07-29
ALISTAIR IAN MACRAE
Company Secretary 1991-08-15 1993-01-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HARDEEP SINGH CASTLE COLLECTIONS LIMITED Director 2014-01-07 CURRENT 1989-05-04 Dissolved 2015-04-07
HARDEEP SINGH J & J COLLECTIONS LIMITED Director 2014-01-07 CURRENT 1986-05-21 Dissolved 2015-04-07
HARDEEP SINGH ALBION COLLECTIONS LIMITED Director 2014-01-07 CURRENT 1989-01-03 Dissolved 2015-04-07
DAVID WISHART CASTLE COLLECTIONS LIMITED Director 2010-03-04 CURRENT 1989-05-04 Dissolved 2015-04-07
DAVID WISHART J & J COLLECTIONS LIMITED Director 2010-03-04 CURRENT 1986-05-21 Dissolved 2015-04-07
DAVID WISHART ALBION COLLECTIONS LIMITED Director 2010-03-04 CURRENT 1989-01-03 Dissolved 2015-04-07

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2015-04-17GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2014-12-26GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2014-12-11DS01APPLICATION FOR STRIKING-OFF
2014-12-11RES13STRIKE OFF COMPANY 28/11/2014
2014-07-11AD02SAIL ADDRESS CHANGED FROM: PORT HAMILTON 69 MORRISON STREET EDINBURGH SCOTLAND EH3 8YF SCOTLAND
2014-06-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-01-13AD02SAIL ADDRESS CHANGED FROM: COMPANY SECRETARY THE MOUND EDINBURGH MIDLOTHIAN EH1 1YZ SCOTLAND
2014-01-13AP01DIRECTOR APPOINTED MR HARDEEP SINGH
2014-01-10TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD SMITH
2014-01-10LATEST SOC10/01/14 STATEMENT OF CAPITAL;GBP 2
2014-01-10AR0131/12/13 FULL LIST
2013-03-19AP04CORPORATE SECRETARY APPOINTED LLOYDS SECRETARIES LIMITED
2013-03-19TM02APPOINTMENT TERMINATED, SECRETARY PAUL GITTINS
2013-03-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID WISHART / 11/01/2013
2013-01-02AR0131/12/12 FULL LIST
2012-05-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-01-03AR0131/12/11 FULL LIST
2011-11-29AP03SECRETARY APPOINTED MR PAUL GITTINS
2011-11-29TM02APPOINTMENT TERMINATED, SECRETARY ANGELA LOCKWOOD
2011-04-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-01-13AR0131/12/10 FULL LIST
2010-12-01AD02SAIL ADDRESS CREATED
2010-11-10CH03SECRETARY'S CHANGE OF PARTICULARS / ANGELA LOCKWOOD / 09/11/2010
2010-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD JOHN GERRARD JOHN GERARD SMITH / 04/11/2010
2010-09-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD JOHN GERRARD SMITH / 15/09/2010
2010-09-06AP01DIRECTOR APPOINTED MR EDWARD JOHN GERRARD SMITH
2010-09-06TM01APPOINTMENT TERMINATED, DIRECTOR IAN FIELDER
2010-07-26AD01REGISTERED OFFICE CHANGED ON 26/07/2010 FROM ARROL HOUSE, VIKING WAY ROSYTH EUROPARC ROSYTH KY11 2UT
2010-06-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-03-04AP01DIRECTOR APPOINTED DAVID WISHART
2010-03-04TM01TERMINATE DIR APPOINTMENT
2010-01-12AR0131/12/09 FULL LIST
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN MICHAEL FIELDER / 22/11/2009
2009-08-25363aRETURN MADE UP TO 19/08/09; FULL LIST OF MEMBERS
2009-07-13AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-28AUDAUDITOR'S RESIGNATION
2008-12-16RES13SECT 175(5)(A) CA2006 03/11/2008
2008-10-15288cDIRECTOR'S CHANGE OF PARTICULARS / IAN FIELDER / 06/10/2008
2008-10-15288cDIRECTOR'S CHANGE OF PARTICULARS / JEREMY JACKSON / 06/10/2008
2008-10-09AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-08-21363aRETURN MADE UP TO 19/08/08; FULL LIST OF MEMBERS
2008-02-26288aDIRECTOR APPOINTED IAN MICHAEL FIELDER
2008-02-25288bAPPOINTMENT TERMINATED DIRECTOR DEREK USHER
2007-10-17AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-08-22363aRETURN MADE UP TO 19/08/07; FULL LIST OF MEMBERS
2007-04-10288cDIRECTOR'S PARTICULARS CHANGED
2007-02-19287REGISTERED OFFICE CHANGED ON 19/02/07 FROM: 8 NORTH BANK STREET EDINBURGH EH1 2LP
2006-11-09AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-11-09288aNEW SECRETARY APPOINTED
2006-10-17288bSECRETARY RESIGNED
2006-10-16288aNEW SECRETARY APPOINTED
2006-09-04363aRETURN MADE UP TO 19/08/06; FULL LIST OF MEMBERS
2006-01-19288cDIRECTOR'S PARTICULARS CHANGED
2005-10-14288aNEW DIRECTOR APPOINTED
2005-10-14288bDIRECTOR RESIGNED
2005-10-04363aRETURN MADE UP TO 19/08/05; FULL LIST OF MEMBERS
2005-09-05AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-11-18288aNEW DIRECTOR APPOINTED
2004-09-21363aRETURN MADE UP TO 19/08/04; FULL LIST OF MEMBERS
2004-06-07AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-02-12288bDIRECTOR RESIGNED
2004-01-20288bSECRETARY RESIGNED
2003-11-11288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
66 - Activities auxiliary to financial services and insurance activities
661 - Activities auxiliary to financial services, except insurance and pension funding
66190 - Activities auxiliary to financial intermediation n.e.c.




Licences & Regulatory approval
We could not find any licences issued to BLAIR, OLIVER AND SCOTT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BLAIR, OLIVER AND SCOTT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BLAIR, OLIVER AND SCOTT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4693
MortgagesNumMortOutstanding0.319
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.1595

This shows the max and average number of mortgages for companies with the same SIC code of 66190 - Activities auxiliary to financial intermediation n.e.c.

Intangible Assets
Patents
We have not found any records of BLAIR, OLIVER AND SCOTT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BLAIR, OLIVER AND SCOTT LIMITED
Trademarks
We have not found any records of BLAIR, OLIVER AND SCOTT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BLAIR, OLIVER AND SCOTT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (66190 - Activities auxiliary to financial intermediation n.e.c.) as BLAIR, OLIVER AND SCOTT LIMITED are:

NATIONAL WESTMINSTER BANK PUBLIC LIMITED COMPANY £ 84,640
ODM LIMITED £ 5,321
PARTNERSHIP MORTGAGES LTD £ 4,250
FOREIGN PAYMENTS LIMITED £ 1,264,099
NATIONAL WESTMINSTER BANK PUBLIC LIMITED COMPANY £ 981,339
CARE IN FINANCE LTD £ 825,692
URIS GROUP LIMITED £ 800,180
DEXIA MANAGEMENT SERVICES LIMITED £ 149,314
ROUSE LIMITED £ 135,712
TRUSTEES OF THE MINEWORKERS' PENSION SCHEME LIMITED £ 125,793
DEVON INVESTIGATIONS LIMITED £ 112,511
TRANSPORT FOR LONDON FINANCE LIMITED £ 67,135
WORTHSTONE LIMITED £ 34,750
FOREIGN PAYMENTS LIMITED £ 1,264,099
NATIONAL WESTMINSTER BANK PUBLIC LIMITED COMPANY £ 981,339
CARE IN FINANCE LTD £ 825,692
URIS GROUP LIMITED £ 800,180
DEXIA MANAGEMENT SERVICES LIMITED £ 149,314
ROUSE LIMITED £ 135,712
TRUSTEES OF THE MINEWORKERS' PENSION SCHEME LIMITED £ 125,793
DEVON INVESTIGATIONS LIMITED £ 112,511
TRANSPORT FOR LONDON FINANCE LIMITED £ 67,135
WORTHSTONE LIMITED £ 34,750
FOREIGN PAYMENTS LIMITED £ 1,264,099
NATIONAL WESTMINSTER BANK PUBLIC LIMITED COMPANY £ 981,339
CARE IN FINANCE LTD £ 825,692
URIS GROUP LIMITED £ 800,180
DEXIA MANAGEMENT SERVICES LIMITED £ 149,314
ROUSE LIMITED £ 135,712
TRUSTEES OF THE MINEWORKERS' PENSION SCHEME LIMITED £ 125,793
DEVON INVESTIGATIONS LIMITED £ 112,511
TRANSPORT FOR LONDON FINANCE LIMITED £ 67,135
WORTHSTONE LIMITED £ 34,750
Outgoings
Business Rates/Property Tax
No properties were found where BLAIR, OLIVER AND SCOTT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BLAIR, OLIVER AND SCOTT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BLAIR, OLIVER AND SCOTT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.