About

Registered Number: SC278299
Date of Incorporation: 12/01/2005 (19 years and 5 months ago)
Company Status: Active
Registered Address: Block 1, Units 1 & 2, Galalaw Business Park, Hawick, Borders, TD9 8PJ

 

Blair & Patterson Holdings Ltd was setup in 2005. We don't currently know the number of employees at this business. This company has no directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 20 April 2020
CS01 - N/A 13 January 2020
AA - Annual Accounts 10 April 2019
CS01 - N/A 14 January 2019
AA - Annual Accounts 23 February 2018
CS01 - N/A 15 January 2018
PSC01 - N/A 15 January 2018
MR01 - N/A 11 May 2017
CH01 - Change of particulars for director 04 April 2017
TM02 - Termination of appointment of secretary 04 April 2017
AA - Annual Accounts 08 February 2017
CS01 - N/A 19 January 2017
MR01 - N/A 27 September 2016
MR01 - N/A 10 June 2016
AA - Annual Accounts 28 April 2016
AR01 - Annual Return 26 January 2016
AA - Annual Accounts 27 April 2015
MR01 - N/A 21 March 2015
AR01 - Annual Return 21 January 2015
AA - Annual Accounts 19 March 2014
AR01 - Annual Return 30 January 2014
AA - Annual Accounts 26 April 2013
AR01 - Annual Return 14 January 2013
AA - Annual Accounts 13 April 2012
AR01 - Annual Return 12 January 2012
AA - Annual Accounts 30 March 2011
AR01 - Annual Return 07 February 2011
AA - Annual Accounts 12 April 2010
AR01 - Annual Return 10 February 2010
AA - Annual Accounts 16 April 2009
363a - Annual Return 09 February 2009
419a(Scot) - N/A 31 January 2009
363a - Annual Return 28 January 2008
AA - Annual Accounts 31 December 2007
410(Scot) - N/A 06 April 2007
363s - Annual Return 21 March 2007
363a - Annual Return 01 February 2007
AA - Annual Accounts 16 January 2007
AA - Annual Accounts 16 January 2007
225 - Change of Accounting Reference Date 16 January 2007
287 - Change in situation or address of Registered Office 11 January 2007
288b - Notice of resignation of directors or secretaries 18 September 2006
363s - Annual Return 27 March 2006
410(Scot) - N/A 26 August 2005
410(Scot) - N/A 04 August 2005
SA - Shares agreement 27 June 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 June 2005
288a - Notice of appointment of directors or secretaries 14 March 2005
288a - Notice of appointment of directors or secretaries 14 March 2005
288b - Notice of resignation of directors or secretaries 14 March 2005
NEWINC - New incorporation documents 12 January 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 April 2017 Outstanding

N/A

A registered charge 16 September 2016 Outstanding

N/A

A registered charge 08 June 2016 Outstanding

N/A

A registered charge 18 March 2015 Outstanding

N/A

Standard security 29 March 2007 Outstanding

N/A

Standard security 25 August 2005 Fully Satisfied

N/A

Floating charge 27 July 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.