Company NameFraser Blair Associates Limited
DirectorsGordon Fraser Blair and Jeanette Catherine Blair
Company StatusActive
Company Number04724322
CategoryPrivate Limited Company
Incorporation Date6 April 2003(21 years ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameGordon Fraser Blair
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2003(same day as company formation)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address6 Abbots Quay
Monks Ferry
Birkenhead
Wirral
CH41 5LH
Wales
Director NameJeanette Catherine Blair
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Abbots Quay
Monks Ferry
Birkenhead
Wirral
CH41 5LH
Wales
Secretary NameJeanette Catherine Blair
NationalityBritish
StatusCurrent
Appointed06 April 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Abbots Quay
Monks Ferry
Birkenhead
Wirral
CH41 5LH
Wales
Secretary NameMr Gregory Blair
StatusCurrent
Appointed28 September 2023(20 years, 6 months after company formation)
Appointment Duration6 months, 4 weeks
RoleCompany Director
Correspondence Address6 Abbots Quay
Monks Ferry
Birkenhead
Wirral
CH41 5LH
Wales
Director NameMrs Christine Susan Avis
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Abbey Square
Chester
CH1 2HU
Wales
Director NameMrs Margaret McCarthy
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2003(same day as company formation)
RoleAuthor
Country of ResidenceEngland
Correspondence Address6 Abbots Quay
Monks Ferry
Birkenhead
Wirral
CH41 5LH
Wales
Director NameMr Michael McCarthy
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2003(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address6 Abbots Quay
Monks Ferry
Birkenhead
Wirral
CH41 5LH
Wales
Secretary NameNorth West Registration Services (1994) Limited (Corporation)
StatusResigned
Appointed06 April 2003(same day as company formation)
Correspondence Address9 Abbey Square
Chester
Cheshire
CH1 2HU
Wales

Contact

Websitefraserblair.com
Telephone0161 2283434
Telephone regionManchester

Location

Registered Address6 Abbots Quay
Monks Ferry
Birkenhead
Wirral
CH41 5LH
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead
Address MatchesOver 100 other UK companies use this postal address

Shareholders

9 at £1Jeanette Catherine Blair
9.00%
Ordinary B
51 at £1Gordon Fraser Blair
51.00%
Ordinary A
20 at £1Margaret Mccarthy
20.00%
Ordinary D
20 at £1Michael Mccarthy
20.00%
Ordinary C

Financials

Year2014
Net Worth£162,627
Cash£53,469
Current Liabilities£57,040

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End5 April

Returns

Latest Return23 November 2023 (5 months ago)
Next Return Due7 December 2024 (7 months, 2 weeks from now)

Filing History

14 December 2023Micro company accounts made up to 5 April 2023 (4 pages)
23 November 2023Termination of appointment of Michael Mccarthy as a director on 20 November 2023 (1 page)
23 November 2023Cessation of Margaret Mccarthy as a person with significant control on 28 September 2023 (1 page)
23 November 2023Confirmation statement made on 23 November 2023 with updates (5 pages)
23 November 2023Cessation of Michael Mccarthy as a person with significant control on 28 September 2023 (1 page)
23 November 2023Termination of appointment of Margaret Mccarthy as a director on 20 November 2023 (1 page)
11 October 2023Appointment of Mr Gregory Blair as a secretary on 28 September 2023 (2 pages)
6 October 2023Change of share class name or designation (2 pages)
13 April 2023Confirmation statement made on 6 April 2023 with no updates (3 pages)
3 January 2023Micro company accounts made up to 5 April 2022 (3 pages)
18 November 2022Registered office address changed from 68 Argyle Street Birkenhead Wirral CH41 6AF England to 6 Abbots Quay Monks Ferry Birkenhead Wirral CH41 5LH on 18 November 2022 (1 page)
7 April 2022Confirmation statement made on 6 April 2022 with no updates (3 pages)
8 December 2021Micro company accounts made up to 5 April 2021 (4 pages)
20 April 2021Confirmation statement made on 6 April 2021 with updates (6 pages)
10 March 2021Micro company accounts made up to 5 April 2020 (4 pages)
6 April 2020Confirmation statement made on 6 April 2020 with updates (6 pages)
15 October 2019Micro company accounts made up to 5 April 2019 (4 pages)
11 April 2019Confirmation statement made on 6 April 2019 with no updates (3 pages)
11 April 2019Registered office address changed from 68 Argyle Street Birkenhead Merseyside CH41 6AF to 68 Argyle Street Birkenhead Wirral CH41 6AF on 11 April 2019 (1 page)
20 December 2018Micro company accounts made up to 5 April 2018 (5 pages)
9 April 2018Confirmation statement made on 6 April 2018 with no updates (3 pages)
2 January 2018Micro company accounts made up to 5 April 2017 (6 pages)
20 April 2017Confirmation statement made on 6 April 2017 with updates (9 pages)
20 April 2017Confirmation statement made on 6 April 2017 with updates (9 pages)
19 December 2016Total exemption small company accounts made up to 5 April 2016 (8 pages)
19 December 2016Total exemption small company accounts made up to 5 April 2016 (8 pages)
19 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 100
(6 pages)
19 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 100
(6 pages)
29 January 2016Director's details changed for Jeanette Catherine Blair on 29 January 2016 (2 pages)
29 January 2016Director's details changed for Mr Michael Mccarthy on 29 January 2016 (2 pages)
29 January 2016Director's details changed for Mr Michael Mccarthy on 29 January 2016 (2 pages)
29 January 2016Secretary's details changed for Jeanette Catherine Blair on 29 January 2016 (1 page)
29 January 2016Director's details changed for Mrs Margaret Mccarthy on 29 January 2016 (2 pages)
29 January 2016Director's details changed for Jeanette Catherine Blair on 29 January 2016 (2 pages)
29 January 2016Director's details changed for Gordon Fraser Blair on 29 January 2016 (2 pages)
29 January 2016Director's details changed for Gordon Fraser Blair on 29 January 2016 (2 pages)
29 January 2016Secretary's details changed for Jeanette Catherine Blair on 29 January 2016 (1 page)
29 January 2016Director's details changed for Mrs Margaret Mccarthy on 29 January 2016 (2 pages)
22 December 2015Total exemption small company accounts made up to 5 April 2015 (8 pages)
22 December 2015Total exemption small company accounts made up to 5 April 2015 (8 pages)
17 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 100
(8 pages)
17 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 100
(8 pages)
17 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 100
(8 pages)
5 January 2015Total exemption small company accounts made up to 5 April 2014 (4 pages)
5 January 2015Total exemption small company accounts made up to 5 April 2014 (4 pages)
5 January 2015Total exemption small company accounts made up to 5 April 2014 (4 pages)
1 May 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 100
(8 pages)
1 May 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 100
(8 pages)
1 May 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 100
(8 pages)
3 January 2014Total exemption small company accounts made up to 5 April 2013 (4 pages)
3 January 2014Total exemption small company accounts made up to 5 April 2013 (4 pages)
3 January 2014Total exemption small company accounts made up to 5 April 2013 (4 pages)
8 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (8 pages)
8 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (8 pages)
8 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (8 pages)
2 January 2013Total exemption small company accounts made up to 5 April 2012 (5 pages)
2 January 2013Total exemption small company accounts made up to 5 April 2012 (5 pages)
2 January 2013Total exemption small company accounts made up to 5 April 2012 (5 pages)
12 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (8 pages)
12 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (8 pages)
12 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (8 pages)
10 October 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
10 October 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
10 October 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
27 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (8 pages)
27 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (8 pages)
27 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (8 pages)
19 October 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
19 October 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
19 October 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
21 April 2010Director's details changed for Jeanette Catherine Blair on 6 April 2010 (2 pages)
21 April 2010Director's details changed for Gordon Fraser Blair on 6 April 2010 (2 pages)
21 April 2010Director's details changed for Gordon Fraser Blair on 6 April 2010 (2 pages)
21 April 2010Director's details changed for Gordon Fraser Blair on 6 April 2010 (2 pages)
21 April 2010Director's details changed for Jeanette Catherine Blair on 6 April 2010 (2 pages)
21 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (7 pages)
21 April 2010Director's details changed for Jeanette Catherine Blair on 6 April 2010 (2 pages)
21 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (7 pages)
21 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (7 pages)
7 December 2009Total exemption small company accounts made up to 5 April 2009 (4 pages)
7 December 2009Total exemption small company accounts made up to 5 April 2009 (4 pages)
7 December 2009Total exemption small company accounts made up to 5 April 2009 (4 pages)
5 June 2009Return made up to 06/04/09; full list of members (5 pages)
5 June 2009Return made up to 06/04/09; full list of members (5 pages)
3 February 2009Total exemption small company accounts made up to 5 April 2008 (7 pages)
3 February 2009Total exemption small company accounts made up to 5 April 2008 (7 pages)
3 February 2009Total exemption small company accounts made up to 5 April 2008 (7 pages)
11 April 2008Return made up to 06/04/08; full list of members (5 pages)
11 April 2008Return made up to 06/04/08; full list of members (5 pages)
6 February 2008Total exemption small company accounts made up to 5 April 2007 (7 pages)
6 February 2008Total exemption small company accounts made up to 5 April 2007 (7 pages)
6 February 2008Total exemption small company accounts made up to 5 April 2007 (7 pages)
14 December 2007Director's particulars changed (1 page)
14 December 2007Secretary's particulars changed;director's particulars changed (1 page)
14 December 2007Secretary's particulars changed;director's particulars changed (1 page)
14 December 2007Director's particulars changed (1 page)
11 May 2007Return made up to 06/04/07; full list of members (4 pages)
11 May 2007Return made up to 06/04/07; full list of members (4 pages)
13 February 2007Total exemption small company accounts made up to 5 April 2006 (7 pages)
13 February 2007Total exemption small company accounts made up to 5 April 2006 (7 pages)
13 February 2007Total exemption small company accounts made up to 5 April 2006 (7 pages)
7 July 2006Return made up to 06/04/06; full list of members (4 pages)
7 July 2006Return made up to 06/04/06; full list of members (4 pages)
7 February 2006Total exemption small company accounts made up to 5 April 2005 (8 pages)
7 February 2006Total exemption small company accounts made up to 5 April 2005 (8 pages)
7 February 2006Total exemption small company accounts made up to 5 April 2005 (8 pages)
12 August 2005Return made up to 06/04/05; full list of members (4 pages)
12 August 2005Return made up to 06/04/05; full list of members (4 pages)
9 February 2005Accounting reference date shortened from 30/06/05 to 05/04/05 (1 page)
9 February 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
9 February 2005Accounting reference date shortened from 30/06/05 to 05/04/05 (1 page)
9 February 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
25 May 2004Return made up to 06/04/04; full list of members (8 pages)
25 May 2004Return made up to 06/04/04; full list of members (8 pages)
25 September 2003S-div 31/08/03 (1 page)
25 September 2003Ad 11/08/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 September 2003Resolutions
  • RES13 ‐ Subdivision 11/08/03
(1 page)
25 September 2003Resolutions
  • RES13 ‐ Subdivision 11/08/03
(1 page)
25 September 2003S-div 31/08/03 (1 page)
25 September 2003Ad 11/08/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 June 2003New director appointed (2 pages)
7 June 2003Accounting reference date extended from 30/04/04 to 30/06/04 (1 page)
7 June 2003Accounting reference date extended from 30/04/04 to 30/06/04 (1 page)
7 June 2003Director resigned (1 page)
7 June 2003Secretary resigned (1 page)
7 June 2003New director appointed (2 pages)
7 June 2003Director resigned (1 page)
7 June 2003New secretary appointed;new director appointed (2 pages)
7 June 2003New secretary appointed;new director appointed (2 pages)
7 June 2003Registered office changed on 07/06/03 from: c/o north west registration services abbey square chester cheshire CH1 2HU (1 page)
7 June 2003New director appointed (2 pages)
7 June 2003New director appointed (2 pages)
7 June 2003New director appointed (2 pages)
7 June 2003New director appointed (2 pages)
7 June 2003Secretary resigned (1 page)
7 June 2003Registered office changed on 07/06/03 from: c/o north west registration services abbey square chester cheshire CH1 2HU (1 page)
6 April 2003Incorporation (12 pages)
6 April 2003Incorporation (12 pages)