Date | Description |
2023-10-13 |
delete person Aimee McFadyen |
2023-10-13 |
delete person Chloe McDonald |
2023-10-13 |
delete person Kyle Watt |
2023-10-13 |
insert person Thomas Stevens |
2023-09-07 |
update account_category TOTAL EXEMPTION FULL => SMALL |
2023-09-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-09-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-08-31 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/22 |
2023-08-07 |
delete sic_code 43342 - Glazing |
2023-08-07 |
insert sic_code 16290 - Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials |
2023-08-07 |
insert sic_code 22230 - Manufacture of builders ware of plastic |
2023-07-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/07/23, WITH UPDATES |
2023-03-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/02/23, NO UPDATES |
2022-12-21 |
insert person Donna Thompson |
2022-12-21 |
update person_title Aimee McFadyen: Estimator / Processor; Member of the Blairs Team => Member of the Blairs Team; Contract Co - Ordinator |
2022-12-21 |
update person_title Chloe McDonald: ESTIMATOR; Member of the Blairs Team => Member of the Blairs Team; Contract Co - Ordinator |
2022-12-21 |
update person_title Gordon McKenzie: Estimator / Processor; Member of the Blairs Team => Member of the Blairs Team; Contract Co - Ordinator |
2022-12-21 |
update person_title Kenneth McGeechan: Contract Coordinator; Member of the Blairs Team => Member of the Blairs Team |
2022-12-21 |
update person_title Kyle Watt: Estimator / Processor; Member of the Blairs Team => Member of the Blairs Team; Contract Co - Ordinator |
2022-11-16 |
delete person HEATHER MCGILL |
2022-11-16 |
delete person Richard Yule |
2022-11-16 |
insert person Billy Smith |
2022-11-16 |
insert person Jennifer McEntee |
2022-08-08 |
delete person Morgan Bovaird |
2022-08-08 |
delete person Ryan Taylor |
2022-08-08 |
insert person Aimee McFadyen |
2022-08-08 |
insert person Gordon McKenzie |
2022-08-08 |
insert person Kyle Watt |
2022-06-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-06-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-05-20 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2022-05-08 |
delete person Jennifer McEntee |
2022-05-08 |
insert person CHLOE MCDONALD |
2022-05-08 |
insert person HEATHER MCGILL |
2022-05-08 |
insert person ROBERT MCGONIGAL |
2022-03-08 |
delete address 9 Baker Street
Greenock, Scotland
PA15 4TU |
2022-03-08 |
delete source_ip 139.162.198.234 |
2022-03-08 |
insert address 9 Baker Street
Greenock, Inverclyde
PA15 4TU |
2022-03-08 |
insert source_ip 92.204.219.111 |
2022-03-08 |
update primary_contact 9 Baker Street
Greenock, Scotland
PA15 4TU => 9 Baker Street
Greenock, Inverclyde
PA15 4TU |
2022-02-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/02/22, NO UPDATES |
2021-12-09 |
delete address 9 Baker Street
Greenock, Inverclyde
PA15 4TU |
2021-12-09 |
delete person Thomas Stevens |
2021-12-09 |
insert address 9 Baker Street
Greenock, Scotland
PA15 4TU |
2021-12-09 |
insert person Ammie McFadyen |
2021-12-09 |
insert person Keir Abercrombie |
2021-12-09 |
insert person Robert McGonigal |
2021-12-09 |
update primary_contact 9 Baker Street
Greenock, Inverclyde
PA15 4TU => 9 Baker Street
Greenock, Scotland
PA15 4TU |
2021-10-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-09-13 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2021-08-12 |
delete address 9 Baker Street
Greenock, Scotland
PA15 4TU |
2021-08-12 |
insert address 9 Baker Street
Greenock, Inverclyde
PA15 4TU |
2021-08-12 |
update primary_contact 9 Baker Street
Greenock, Scotland
PA15 4TU => 9 Baker Street
Greenock, Inverclyde
PA15 4TU |
2021-07-11 |
delete person David Fleming |
2021-07-11 |
delete person Frank Lang |
2021-03-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/02/21, NO UPDATES |
2021-01-21 |
delete person Darren Taylor |
2021-01-21 |
insert person David Fleming |
2021-01-21 |
update person_title Ryan Taylor: Trade Sales; Member of the Blairs Team => Member of the Blairs Team; Project Manager - PVCu |
2020-12-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-12-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-11-30 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2020-10-15 |
delete person Peter Davies |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-03-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/02/20, NO UPDATES |
2020-03-05 |
delete person Dawn Fletcher |
2020-02-04 |
insert person Darren Taylor |
2020-02-04 |
insert person Dawn Fletcher |
2020-02-04 |
insert person Peter Davies |
2020-02-04 |
insert person Richard Yule |
2020-01-04 |
delete alias Blairs Windows Ltd |
2020-01-04 |
delete index_pages_linkeddomain blairsasl.co.uk |
2020-01-04 |
delete index_pages_linkeddomain blairspvcu.co.uk |
2020-01-04 |
delete index_pages_linkeddomain merlinnetwork.co.uk |
2020-01-04 |
delete index_pages_linkeddomain saveheatglass.co.uk |
2020-01-04 |
delete phone +44(0)1475 721 256 |
2020-01-04 |
delete source_ip 213.52.130.97 |
2020-01-04 |
insert address 8-10 Lovat Place
Queen Elizabeth Avenue
Hillington Industrial Estate
Glasgow, G52 4DS |
2020-01-04 |
insert index_pages_linkeddomain marketingconcepts.co.uk |
2020-01-04 |
insert management_pages_linkeddomain marketingconcepts.co.uk |
2020-01-04 |
insert person Ryan Taylor |
2020-01-04 |
insert product_pages_linkeddomain marketingconcepts.co.uk |
2020-01-04 |
insert projects_pages_linkeddomain marketingconcepts.co.uk |
2020-01-04 |
insert source_ip 139.162.198.234 |
2019-11-04 |
delete person John Kennedy |
2019-11-04 |
insert person Joe Boyd |
2019-10-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-10-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-10-05 |
delete person Lauren Anderson |
2019-10-05 |
update person_title Thomas Stevens: Dedicated Staff Member; Despatch and Production Controller => Production Manager; Dedicated Staff Member |
2019-09-19 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2019-09-05 |
insert person Morgan Bovaird |
2019-07-06 |
insert index_pages_linkeddomain blairsasl.co.uk |
2019-07-06 |
insert index_pages_linkeddomain blairspvcu.co.uk |
2019-07-06 |
insert index_pages_linkeddomain merlinnetwork.co.uk |
2019-07-06 |
insert index_pages_linkeddomain saveheatglass.co.uk |
2019-07-06 |
insert person Jennifer McEntee |
2019-06-05 |
delete person Gordon Robertson |
2019-03-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/02/19, WITH UPDATES |
2019-03-08 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAVEHEAT GROUP LIMITED |
2019-03-08 |
update statutory_documents CESSATION OF ALEXANDER GRAY AS A PSC |
2019-02-24 |
delete person Colin Torley |
2019-02-24 |
delete person Ian McFarlane |
2018-10-23 |
delete person Jennifer McEntee |
2018-10-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-09-18 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2018-06-27 |
delete person Kenneth Abbott |
2018-06-27 |
delete person Nicola Scullion |
2018-06-27 |
delete person Robert McGonigal |
2018-06-27 |
delete person Scott McArthur |
2018-06-27 |
insert person Frank Lang |
2018-06-27 |
insert person Gordon Robertson |
2018-06-27 |
insert person Ian McFarlane |
2018-06-27 |
insert person Linda Murdoch |
2018-06-27 |
update person_title Thomas Stevens: Contract Coordinator => Despatch and Production Controller |
2018-03-27 |
delete source_ip 88.208.252.141 |
2018-03-27 |
insert source_ip 213.52.130.97 |
2018-03-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/02/18, NO UPDATES |
2017-11-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-11-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-11-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-10-05 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2017-02-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES |
2016-09-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-09-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-08-23 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-05-12 |
update returns_last_madeup_date 2015-02-22 => 2016-02-22 |
2016-05-12 |
update returns_next_due_date 2016-03-21 => 2017-03-22 |
2016-03-08 |
update statutory_documents 22/02/16 FULL LIST |
2016-01-03 |
insert management_pages_linkeddomain export.gov |
2016-01-03 |
insert management_pages_linkeddomain google.com |
2016-01-03 |
insert management_pages_linkeddomain twitter.com |
2016-01-03 |
insert management_pages_linkeddomain vested-interest.com |
2015-10-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-10-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-09-24 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-08-07 |
delete website_emails ad..@blairswindows.co.uk |
2015-08-07 |
delete email ad..@blairswindows.co.uk |
2015-03-07 |
update returns_last_madeup_date 2014-02-22 => 2015-02-22 |
2015-03-07 |
update returns_next_due_date 2015-03-22 => 2016-03-21 |
2015-02-24 |
update statutory_documents 22/02/15 FULL LIST |
2014-12-07 |
delete person Allan French |
2014-12-07 |
insert person Douglas Anderson |
2014-12-07 |
update person_title Graeme Appleton: Sales Area Manager => Business Development Manager |
2014-05-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-05-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-04-28 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-03-07 |
delete address 9 BAKER STREET GREENOCK RENFREWSHIRE SCOTLAND PA15 4TU |
2014-03-07 |
insert address 9 BAKER STREET GREENOCK RENFREWSHIRE PA15 4TU |
2014-03-07 |
update registered_address |
2014-03-07 |
update returns_last_madeup_date 2013-02-22 => 2014-02-22 |
2014-03-07 |
update returns_next_due_date 2014-03-22 => 2015-03-22 |
2014-02-25 |
update statutory_documents 22/02/14 FULL LIST |
2013-12-05 |
delete alias Blairs Ltd |
2013-12-05 |
delete alias Blairs Windows Ltd |
2013-09-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER GRAY / 19/09/2013 |
2013-06-26 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-06-26 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-06-25 |
update returns_last_madeup_date 2012-02-22 => 2013-02-22 |
2013-06-25 |
update returns_next_due_date 2013-03-22 => 2014-03-22 |
2013-06-23 |
update account_ref_day 29 => 31 |
2013-06-23 |
update account_ref_month 2 => 12 |
2013-06-23 |
update accounts_next_due_date 2012-11-22 => 2013-01-25 |
2013-06-23 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL |
2013-06-23 |
update accounts_last_madeup_date null => 2011-12-31 |
2013-06-23 |
update accounts_next_due_date 2013-01-25 => 2013-09-30 |
2013-05-28 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-03-01 |
update statutory_documents 22/02/13 FULL LIST |
2012-11-12 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2012-10-25 |
update statutory_documents PREVSHO FROM 29/02/2012 TO 31/12/2011 |
2012-03-07 |
update statutory_documents 22/02/12 FULL LIST |
2011-11-16 |
update statutory_documents 14/11/11 STATEMENT OF CAPITAL GBP 50000 |
2011-11-10 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2011-04-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/04/2011 FROM
73 UNION STREET
GREENOCK
PA16 8BG
UNITED KINGDOM |
2011-03-16 |
update statutory_documents DIRECTOR APPOINTED ALEX GRAY |
2011-02-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN MABBOTT |
2011-02-23 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY BRIAN REID LTD. |
2011-02-22 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |