Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > BLAIRSTON INVESTMENTS LIMITED
Company Information for

BLAIRSTON INVESTMENTS LIMITED

C/O Johnston Carmichael, 227 West George Street, Glasgow, G2 2ND,
Company Registration Number
SC161097
Private Limited Company
Active

Company Overview

About Blairston Investments Ltd
BLAIRSTON INVESTMENTS LIMITED was founded on 1995-10-18 and has its registered office in Glasgow. The organisation's status is listed as "Active". Blairston Investments Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BLAIRSTON INVESTMENTS LIMITED
 
Legal Registered Office
C/O Johnston Carmichael
227 West George Street
Glasgow
G2 2ND
Other companies in G71
 
Filing Information
Company Number SC161097
Company ID Number SC161097
Date formed 1995-10-18
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2025-02-28
Account next due 2026-11-30
Latest return 2025-10-17
Return next due 2026-10-31
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB986128482  
Last Datalog update: 2025-11-13 11:15:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BLAIRSTON INVESTMENTS 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.
Companies with same name BLAIRSTON INVESTMENTS LIMITED
The following companies were found which have the same name as BLAIRSTON INVESTMENTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BLAIRSTON INVESTMENTS LLC 6444 DEACON CIRCLE WINDERMERE FL 34786 Active Company formed on the 2011-12-14

Company Officers of BLAIRSTON INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
SOFIA ANNA MARIA DI CIACCA
Company Secretary 2014-06-23
CESIDIO MARTIN DI CIACCA
Director 1995-10-18
SELINA MARIA DI CIACCA
Director 2009-10-01
SOFIA ANNA MARIA DI CIACCA
Director 2014-06-23
Previous Officers
Officer Role Date Appointed Date Resigned
SELINA DI CIACCA
Company Secretary 2012-08-31 2014-06-23
SOFIA DI CIACCA
Company Secretary 2009-04-09 2012-08-31
SELINA MARIA DI CIACCA
Company Secretary 1995-10-18 2009-04-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CESIDIO MARTIN DI CIACCA SCARBOROUGH GF LIMITED Director 2014-12-17 CURRENT 2014-12-17 Active
CESIDIO MARTIN DI CIACCA DIANA PARK HOTEL PICINISCO LIMITED Director 2014-11-21 CURRENT 2014-11-21 Dissolved 2016-03-01
CESIDIO MARTIN DI CIACCA I CIACCA LTD Director 2013-01-14 CURRENT 2013-01-14 Active
CESIDIO MARTIN DI CIACCA SCARBOROUGH PARTNERSHIP LIMITED Director 2010-04-16 CURRENT 2010-04-16 Active
CESIDIO MARTIN DI CIACCA BLAIRSTON ENTERPRISES LIMITED Director 2009-11-18 CURRENT 2009-11-18 Active
CESIDIO MARTIN DI CIACCA DBSL FINANCE LIMITED Director 2006-06-06 CURRENT 2006-06-06 Dissolved 2014-01-30
CESIDIO MARTIN DI CIACCA ESPLANADE INVESTORS LIMITED Director 2002-08-16 CURRENT 2002-08-08 Liquidation
CESIDIO MARTIN DI CIACCA INVERNESS CALEDONIAN THISTLE PROPERTIES LIMITED Director 2001-06-29 CURRENT 2000-10-23 Active
SELINA MARIA DI CIACCA ST MARGARET'S CHILDREN AND FAMILY CARE SOCIETY Director 2009-11-26 CURRENT 1999-01-22 Active
SELINA MARIA DI CIACCA BLAIRSTON ENTERPRISES LIMITED Director 2009-11-18 CURRENT 2009-11-18 Active
SOFIA ANNA MARIA DI CIACCA BLAIRSTON ENTERPRISES LIMITED Director 2014-06-23 CURRENT 2009-11-18 Active

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
2025-11-1328/02/25 ACCOUNTS TOTAL EXEMPTION FULL
2025-11-06CONFIRMATION STATEMENT MADE ON 17/10/25, WITH NO UPDATES
2024-10-2529/02/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-10-25CONFIRMATION STATEMENT MADE ON 17/10/24, WITH UPDATES
2024-07-19Director's details changed for Mrs Selina Maria Di Ciacca on 2024-07-18
2024-07-18Director's details changed for Mr Cesidio Martin Di Ciacca on 2024-07-18
2024-07-18Director's details changed for Mrs Sofia Anna Maria Di Ciacca Tana on 2024-07-18
2023-11-2728/02/23 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-23Director's details changed for Miss Sofia Anna Maria Di Ciacca on 2021-11-17
2021-12-23SECRETARY'S DETAILS CHNAGED FOR MISS SOFIA ANNA MARIA DI CIACCA on 2021-11-17
2021-12-23CH03SECRETARY'S DETAILS CHNAGED FOR MISS SOFIA ANNA MARIA DI CIACCA on 2021-11-17
2021-12-23CH01Director's details changed for Miss Sofia Anna Maria Di Ciacca on 2021-11-17
2021-11-28AA28/02/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-04CS01CONFIRMATION STATEMENT MADE ON 18/10/21, WITH UPDATES
2020-12-17AA28/02/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-07CS01CONFIRMATION STATEMENT MADE ON 18/10/20, WITH UPDATES
2019-11-29AA28/02/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-30CS01CONFIRMATION STATEMENT MADE ON 18/10/19, WITH UPDATES
2019-10-25CH01Director's details changed for Mr Cesidio Martin Di Ciacca on 2019-10-25
2018-10-18CS01CONFIRMATION STATEMENT MADE ON 18/10/18, WITH UPDATES
2018-09-21AA28/02/18 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-07AA28/02/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-31CS01CONFIRMATION STATEMENT MADE ON 18/10/17, WITH NO UPDATES
2017-10-17MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1610970014
2017-10-13MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1610970013
2017-06-05MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1610970012
2017-06-05MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1610970011
2017-05-25MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1610970010
2016-11-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2016-11-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-10-25LATEST SOC25/10/16 STATEMENT OF CAPITAL;GBP 120
2016-10-25CS01CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES
2016-06-25AA29/02/16 TOTAL EXEMPTION SMALL
2016-06-25AA29/02/16 TOTAL EXEMPTION SMALL
2015-11-17LATEST SOC17/11/15 STATEMENT OF CAPITAL;GBP 120
2015-11-17AR0118/10/15 ANNUAL RETURN FULL LIST
2015-07-09AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-26AA28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-23LATEST SOC23/10/14 STATEMENT OF CAPITAL;GBP 120
2014-10-23AR0118/10/14 ANNUAL RETURN FULL LIST
2014-06-23AP01DIRECTOR APPOINTED MISS SOFIA ANNA MARIA DI CIACCA
2014-06-23TM02APPOINTMENT TERMINATION COMPANY SECRETARY SELINA DI CIACCA
2014-06-23AP03Appointment of Miss Sofia Anna Maria Di Ciacca as company secretary
2013-11-25AA28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-25LATEST SOC25/10/13 STATEMENT OF CAPITAL;GBP 120
2013-10-25AR0118/10/13 ANNUAL RETURN FULL LIST
2012-10-22AR0118/10/12 ANNUAL RETURN FULL LIST
2012-09-26AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/12
2012-09-03TM02APPOINTMENT TERMINATION COMPANY SECRETARY SOFIA DI CIACCA
2012-09-03AP03SECRETARY APPOINTED SELINA DI CIACCA
2011-11-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/11
2011-10-25AR0118/10/11 FULL LIST
2011-06-30MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2011-06-27MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2011-06-16MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2011-06-16MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2010-11-30AA28/02/10 TOTAL EXEMPTION SMALL
2010-10-21AR0118/10/10 FULL LIST
2009-12-24AA28/02/09 TOTAL EXEMPTION SMALL
2009-11-17AR0118/10/09 FULL LIST
2009-11-17AP01DIRECTOR APPOINTED SELINA MARIA DI CIACCA
2009-04-22288aSECRETARY APPOINTED SOFIA DI CIACCA
2009-04-22288bAPPOINTMENT TERMINATED SECRETARY SELINA DI CIACCA
2009-01-22AA28/02/08 TOTAL EXEMPTION SMALL
2008-10-23363aRETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS
2008-01-11410(Scot)PARTIC OF MORT/CHARGE *****
2007-11-05363aRETURN MADE UP TO 18/10/07; FULL LIST OF MEMBERS
2007-04-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2007-03-0988(2)RAD 28/02/07--------- £ SI 20@1=20 £ IC 100/120
2006-11-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2006-11-13363aRETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS
2006-02-24410(Scot)PARTIC OF MORT/CHARGE *****
2006-02-14419a(Scot)DEC MORT/CHARGE *****
2005-11-02363sRETURN MADE UP TO 18/10/05; FULL LIST OF MEMBERS
2005-10-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05
2004-11-30363sRETURN MADE UP TO 18/10/04; FULL LIST OF MEMBERS
2004-11-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04
2003-11-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03
2003-10-2988(2)RAD 04/10/03--------- £ SI 98@1
2003-10-28363sRETURN MADE UP TO 18/10/03; FULL LIST OF MEMBERS
2002-11-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02
2002-10-22363sRETURN MADE UP TO 18/10/02; FULL LIST OF MEMBERS
2001-12-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01
2001-10-31363sRETURN MADE UP TO 18/10/01; FULL LIST OF MEMBERS
2000-11-28363sRETURN MADE UP TO 18/10/00; FULL LIST OF MEMBERS
2000-07-31AAFULL ACCOUNTS MADE UP TO 28/02/00
2000-07-31225ACC. REF. DATE EXTENDED FROM 31/10/99 TO 28/02/00
1999-11-09363sRETURN MADE UP TO 18/10/99; FULL LIST OF MEMBERS
1999-07-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98
1999-01-27410(Scot)PARTIC OF MORT/CHARGE *****
1998-12-16410(Scot)PARTIC OF MORT/CHARGE *****
1998-10-15363sRETURN MADE UP TO 18/10/98; FULL LIST OF MEMBERS
1998-09-07410(Scot)PARTIC OF MORT/CHARGE *****
1997-11-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/97
1997-11-10363sRETURN MADE UP TO 18/10/97; NO CHANGE OF MEMBERS
1997-07-29ELRESS252 DISP LAYING ACC 31/10/96
1997-07-29ELRESS366A DISP HOLDING AGM 31/10/96
1997-07-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/96
1997-07-29SRES03EXEMPTION FROM APPOINTING AUDITORS 31/10/96
1996-12-11ELRESS366A DISP HOLDING AGM 31/10/96
1996-12-11ELRESS252 DISP LAYING ACC 31/10/96
1996-12-11363sRETURN MADE UP TO 18/10/96; FULL LIST OF MEMBERS
1995-10-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to BLAIRSTON INVESTMENTS 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 BLAIRSTON INVESTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 14
Mortgages/Charges outstanding 11
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-10-16 Outstanding SANTANDER UK PLC
2017-10-12 Outstanding SANTANDER UK PLC
2017-06-02 Outstanding SANTANDER UK PLC
2017-06-02 Outstanding SANTANDER UK PLC
2017-05-19 Outstanding SANTANDER UK PLC
STANDARD SECURITY 2011-06-30 Outstanding SANTANDER UK PLC
ASSIGNATIONS OF RENTS 2011-06-27 Outstanding SANTANDER UK PLC
CHARGE OVER BANK ACCOUNT 2011-06-16 Outstanding SANTANDER UK PLC
FLOATING CHARGE 2011-06-16 Outstanding SANTANDER UK PLC
STANDARD SECURITY 2008-01-11 Outstanding BANK OF SCOTLAND PLC
BOND & FLOATING CHARGE 2006-02-24 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1999-01-27 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1998-12-09 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
FLOATING CHARGE 1998-09-07 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2019-02-28
Annual Accounts
2020-02-28
Annual Accounts
2021-02-28

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BLAIRSTON INVESTMENTS LIMITED

Intangible Assets
Patents
We have not found any records of BLAIRSTON INVESTMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BLAIRSTON INVESTMENTS LIMITED
Trademarks
We have not found any records of BLAIRSTON INVESTMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BLAIRSTON INVESTMENTS 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 (68209 - Other letting and operating of own or leased real estate) as BLAIRSTON INVESTMENTS LIMITED are:

XPE ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where BLAIRSTON INVESTMENTS 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 BLAIRSTON INVESTMENTS 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 BLAIRSTON INVESTMENTS 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.