Company NameBlair Athol Limited
DirectorsSian Ellen Howitt and Simon Howitt
Company StatusActive
Company Number06832127
CategoryPrivate Limited Company
Incorporation Date27 February 2009(15 years, 2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Sian Ellen Howitt
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2009(same day as company formation)
RoleHouseperson
Country of ResidenceUnited Kingdom
Correspondence AddressReedham House 31 King Street West
Manchester
M3 2PJ
Director NameMr Simon Howitt
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressReedham House 31 King Street West
Manchester
M3 2PJ

Location

Registered AddressReeham House
31 King Street West
Manchester
M3 2PJ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

1 at £1Sian Ellen Howitt
50.00%
Ordinary
1 at £1Simon Andrew Howitt
50.00%
Ordinary

Accounts

Latest Accounts29 February 2024 (1 month, 3 weeks ago)
Next Accounts Due30 November 2025 (1 year, 7 months from now)
Accounts CategoryDormant
Accounts Year End28 February

Returns

Latest Return27 February 2024 (1 month, 3 weeks ago)
Next Return Due13 March 2025 (10 months, 3 weeks from now)

Filing History

7 March 2023Confirmation statement made on 27 February 2023 with no updates (3 pages)
3 March 2023Accounts for a dormant company made up to 28 February 2023 (2 pages)
2 March 2022Confirmation statement made on 27 February 2022 with no updates (3 pages)
2 March 2022Accounts for a dormant company made up to 28 February 2022 (2 pages)
19 March 2021Confirmation statement made on 27 February 2021 with no updates (3 pages)
12 March 2021Accounts for a dormant company made up to 28 February 2021 (3 pages)
3 April 2020Confirmation statement made on 27 February 2020 with no updates (3 pages)
3 April 2020Accounts for a dormant company made up to 28 February 2020 (3 pages)
3 April 2019Accounts for a dormant company made up to 28 February 2019 (3 pages)
3 April 2019Confirmation statement made on 27 February 2019 with no updates (3 pages)
12 April 2018Confirmation statement made on 27 February 2018 with no updates (3 pages)
29 March 2018Accounts for a dormant company made up to 28 February 2018 (3 pages)
7 April 2017Confirmation statement made on 27 February 2017 with updates (6 pages)
7 April 2017Accounts for a dormant company made up to 28 February 2017 (3 pages)
7 April 2017Confirmation statement made on 27 February 2017 with updates (6 pages)
7 April 2017Accounts for a dormant company made up to 28 February 2017 (3 pages)
25 May 2016Compulsory strike-off action has been discontinued (1 page)
25 May 2016Compulsory strike-off action has been discontinued (1 page)
24 May 2016Accounts for a dormant company made up to 29 February 2016 (3 pages)
24 May 2016Accounts for a dormant company made up to 29 February 2016 (3 pages)
24 May 2016First Gazette notice for compulsory strike-off (1 page)
24 May 2016First Gazette notice for compulsory strike-off (1 page)
24 May 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 2
(4 pages)
24 May 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 2
(4 pages)
3 June 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 2
(4 pages)
3 June 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 2
(4 pages)
29 May 2015Accounts for a dormant company made up to 28 February 2015 (3 pages)
29 May 2015Accounts for a dormant company made up to 28 February 2015 (3 pages)
11 April 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 2
(4 pages)
11 April 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 2
(4 pages)
8 April 2014Accounts for a dormant company made up to 28 February 2014 (3 pages)
8 April 2014Accounts for a dormant company made up to 28 February 2014 (3 pages)
31 October 2013Accounts for a dormant company made up to 28 February 2013 (3 pages)
31 October 2013Accounts for a dormant company made up to 28 February 2013 (3 pages)
11 April 2013Annual return made up to 27 February 2013 with a full list of shareholders (4 pages)
11 April 2013Annual return made up to 27 February 2013 with a full list of shareholders (4 pages)
9 October 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
9 October 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
27 June 2012Compulsory strike-off action has been discontinued (1 page)
27 June 2012Compulsory strike-off action has been discontinued (1 page)
26 June 2012First Gazette notice for compulsory strike-off (1 page)
26 June 2012First Gazette notice for compulsory strike-off (1 page)
20 June 2012Director's details changed for Mrs Sian Ellen Howitt on 27 February 2012 (2 pages)
20 June 2012Annual return made up to 27 February 2012 with a full list of shareholders (4 pages)
20 June 2012Director's details changed for Mr Simon Andrew Howitt on 27 February 2012 (2 pages)
20 June 2012Annual return made up to 27 February 2012 with a full list of shareholders (4 pages)
20 June 2012Director's details changed for Mr Simon Andrew Howitt on 27 February 2012 (2 pages)
20 June 2012Director's details changed for Mrs Sian Ellen Howitt on 27 February 2012 (2 pages)
31 March 2011Accounts for a dormant company made up to 28 February 2011 (3 pages)
31 March 2011Accounts for a dormant company made up to 28 February 2011 (3 pages)
28 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (4 pages)
28 March 2011Registered office address changed from Unit 2 Morston House Princes Court Nantwich Cheshire CW5 6GD United Kingdom on 28 March 2011 (1 page)
28 March 2011Director's details changed for Mrs Sian Ellen Howitt on 27 February 2011 (2 pages)
28 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (4 pages)
28 March 2011Registered office address changed from Unit 2 Morston House Princes Court Nantwich Cheshire CW5 6GD United Kingdom on 28 March 2011 (1 page)
28 March 2011Director's details changed for Mrs Sian Ellen Howitt on 27 February 2011 (2 pages)
19 November 2010Accounts for a dormant company made up to 28 February 2010 (3 pages)
19 November 2010Accounts for a dormant company made up to 28 February 2010 (3 pages)
8 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (4 pages)
8 March 2010Director's details changed for Mr Simon Andrew Howitt on 7 March 2010 (2 pages)
8 March 2010Director's details changed for Mrs Sian Ellen Howitt on 7 March 2010 (2 pages)
8 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (4 pages)
8 March 2010Director's details changed for Mrs Sian Ellen Howitt on 7 March 2010 (2 pages)
8 March 2010Director's details changed for Mr Simon Andrew Howitt on 7 March 2010 (2 pages)
8 March 2010Director's details changed for Mr Simon Andrew Howitt on 7 March 2010 (2 pages)
8 March 2010Director's details changed for Mrs Sian Ellen Howitt on 7 March 2010 (2 pages)
27 February 2009Incorporation (13 pages)
27 February 2009Incorporation (13 pages)