Company NameWilliam Black & Son Limited
DirectorRobert Philip William Black
Company StatusActive
Company NumberSC013792
CategoryPrivate Limited Company
Incorporation Date20 August 1925(98 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
Section HTransportation and storage
SIC 6023Other passenger land transport
SIC 49390Other passenger land transport
SIC 49420Removal services
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities

Directors

Director NameMr Robert Philip William Black
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2001(75 years, 8 months after company formation)
Appointment Duration23 years
RoleCompany Director
Country of ResidenceScotland
Correspondence Address23 Double Dykes
Brechin
DD9 6LD
Scotland
Secretary NameMrs Ann-Marie Black
StatusCurrent
Appointed26 May 2009(83 years, 10 months after company formation)
Appointment Duration14 years, 10 months
RoleCompany Director
Correspondence Address23 Double Dykes
Brechin
Angus
DD9 6LD
Scotland
Director NameMr Robert William Black
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1989(63 years, 9 months after company formation)
Appointment Duration31 years, 3 months (resigned 09 August 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address29 Double Dykes
Brechin
Angus
DD9 6LD
Scotland
Secretary NameAudrey Janet Black
NationalityBritish
StatusResigned
Appointed17 May 1989(63 years, 9 months after company formation)
Appointment Duration15 years, 10 months (resigned 31 March 2005)
RoleCompany Director
Correspondence Address29 Double Dykes
Brechin
Angus
DD9 6LD
Scotland
Director NameAudrey Janet Black
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1990(64 years, 8 months after company formation)
Appointment Duration20 years, 2 months (resigned 15 June 2010)
RoleCompany Director
Correspondence Address29 Double Dykes
Brechin
Angus
DD9 6LD
Scotland
Secretary NameMr Robert Philip William Black
NationalityBritish
StatusResigned
Appointed31 March 2005(79 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 26 May 2009)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address23 Double Dykes
Brechin
DD9 6LD
Scotland

Contact

Websiteblackscoaches.co.uk
Telephone01356 622119
Telephone regionBrechin

Location

Registered AddressUnit 9, Brechin Business Park
West Road
Brechin
Angus
DD9 6RJ
Scotland
ConstituencyAngus
WardBrechin and Edzell

Financials

Year2012
Net Worth£1,069,696
Cash£150,036
Current Liabilities£85,269

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return28 March 2023 (1 year ago)
Next Return Due11 April 2024 (1 week, 6 days from now)

Charges

28 November 2002Delivered on: 6 December 2002
Satisfied on: 12 August 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
4 November 1982Delivered on: 15 November 1982
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Store, stable, workshop, offices and others in clerk street and market street in brechin angus.
Outstanding

Filing History

28 June 2023Notification of Ann-Marie Black as a person with significant control on 21 June 2023 (2 pages)
28 June 2023Change of details for Mr Robert Philip William Black as a person with significant control on 21 June 2023 (2 pages)
27 June 2023Appointment of Mrs Ann-Marie Black as a director on 21 June 2023 (2 pages)
7 June 2023Total exemption full accounts made up to 31 December 2022 (11 pages)
11 May 2023Change of details for Mr Robert Philip William Black as a person with significant control on 5 April 2023 (2 pages)
3 April 2023Confirmation statement made on 28 March 2023 with no updates (3 pages)
20 September 2022Total exemption full accounts made up to 31 December 2021 (11 pages)
28 March 2022Confirmation statement made on 28 March 2022 with updates (5 pages)
3 August 2021Cessation of Robert William Black as a person with significant control on 9 August 2020 (1 page)
12 July 2021Total exemption full accounts made up to 31 December 2020 (12 pages)
29 March 2021Confirmation statement made on 28 March 2021 with updates (5 pages)
27 August 2020Termination of appointment of Robert William Black as a director on 9 August 2020 (1 page)
1 July 2020Total exemption full accounts made up to 31 December 2019 (12 pages)
30 March 2020Confirmation statement made on 28 March 2020 with updates (5 pages)
8 April 2019Confirmation statement made on 28 March 2019 with updates (5 pages)
29 March 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
3 April 2018Confirmation statement made on 28 March 2018 with no updates (3 pages)
13 March 2018Unaudited abridged accounts made up to 31 December 2017 (14 pages)
21 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
21 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
4 April 2017Confirmation statement made on 28 March 2017 with updates (6 pages)
4 April 2017Confirmation statement made on 28 March 2017 with updates (6 pages)
10 February 2017Satisfaction of charge 1 in full (6 pages)
10 February 2017Satisfaction of charge 1 in full (6 pages)
21 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 50,000
(5 pages)
21 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 50,000
(5 pages)
3 March 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
3 March 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
18 June 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
18 June 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
20 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 50,000
(5 pages)
20 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 50,000
(5 pages)
17 June 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
17 June 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
8 April 2014Annual return made up to 28 March 2014
Statement of capital on 2014-04-08
  • GBP 50,000
(5 pages)
8 April 2014Annual return made up to 28 March 2014
Statement of capital on 2014-04-08
  • GBP 50,000
(5 pages)
10 April 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
10 April 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
9 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (5 pages)
9 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (5 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
12 April 2012Annual return made up to 28 March 2012 with a full list of shareholders (5 pages)
12 April 2012Annual return made up to 28 March 2012 with a full list of shareholders (5 pages)
26 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
26 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
5 May 2011Annual return made up to 28 March 2011 with a full list of shareholders (6 pages)
5 May 2011Annual return made up to 28 March 2011 with a full list of shareholders (6 pages)
6 April 2011Termination of appointment of Audrey Black as a director (1 page)
6 April 2011Termination of appointment of Audrey Black as a director (1 page)
16 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
16 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
8 April 2010Annual return made up to 28 March 2010 with a full list of shareholders (6 pages)
8 April 2010Annual return made up to 28 March 2010 with a full list of shareholders (6 pages)
29 September 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
29 September 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
3 June 2009Appointment terminated secretary robert black (1 page)
3 June 2009Appointment terminated secretary robert black (1 page)
2 June 2009Secretary appointed mrs ann-marie black (1 page)
2 June 2009Secretary appointed mrs ann-marie black (1 page)
2 June 2009Location of register of members (1 page)
2 June 2009Location of register of members (1 page)
21 May 2009Return made up to 28/03/09; full list of members (4 pages)
21 May 2009Return made up to 28/03/09; full list of members (4 pages)
24 April 2008Location of register of members (1 page)
24 April 2008Location of register of members (1 page)
24 April 2008Return made up to 28/03/08; full list of members (4 pages)
24 April 2008Return made up to 28/03/08; full list of members (4 pages)
11 April 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
11 April 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
12 April 2007Return made up to 28/03/07; full list of members (3 pages)
12 April 2007Return made up to 28/03/07; full list of members (3 pages)
4 April 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
4 April 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
19 April 2006Return made up to 28/03/06; full list of members (3 pages)
19 April 2006Return made up to 28/03/06; full list of members (3 pages)
3 April 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
3 April 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
14 April 2005Full accounts made up to 31 December 2004 (7 pages)
14 April 2005Full accounts made up to 31 December 2004 (7 pages)
11 April 2005Return made up to 28/03/05; full list of members (3 pages)
11 April 2005Return made up to 28/03/05; full list of members (3 pages)
5 April 2005New secretary appointed (2 pages)
5 April 2005Secretary resigned (1 page)
5 April 2005New secretary appointed (2 pages)
5 April 2005Secretary resigned (1 page)
12 August 2004Dec mort/charge * (4 pages)
12 August 2004Dec mort/charge * (4 pages)
3 June 2004Accounts for a small company made up to 31 December 2003 (6 pages)
3 June 2004Accounts for a small company made up to 31 December 2003 (6 pages)
15 April 2004Return made up to 28/03/04; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 April 2004Return made up to 28/03/04; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 May 2003Accounts for a small company made up to 31 December 2002 (5 pages)
28 May 2003Accounts for a small company made up to 31 December 2002 (5 pages)
19 May 2003Registered office changed on 19/05/03 from: 28 clerk street brechin angus DD9 6AY (1 page)
19 May 2003Registered office changed on 19/05/03 from: 28 clerk street brechin angus DD9 6AY (1 page)
4 April 2003Return made up to 28/03/03; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 April 2003Return made up to 28/03/03; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 December 2002Partic of mort/charge * (6 pages)
6 December 2002Partic of mort/charge * (6 pages)
12 April 2002Accounts for a small company made up to 31 December 2001 (6 pages)
12 April 2002Accounts for a small company made up to 31 December 2001 (6 pages)
12 April 2002Return made up to 28/03/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
12 April 2002Return made up to 28/03/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
9 April 2001Return made up to 28/03/01; full list of members (6 pages)
9 April 2001Return made up to 28/03/01; full list of members (6 pages)
9 April 2001Accounts for a small company made up to 31 December 2000 (6 pages)
9 April 2001Accounts for a small company made up to 31 December 2000 (6 pages)
4 April 2001New director appointed (2 pages)
4 April 2001New director appointed (2 pages)
31 March 2000Return made up to 28/03/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
31 March 2000Return made up to 28/03/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
31 March 2000Accounts for a small company made up to 31 December 1999 (6 pages)
31 March 2000Accounts for a small company made up to 31 December 1999 (6 pages)
30 March 1999Return made up to 28/03/99; full list of members (6 pages)
30 March 1999Accounts for a small company made up to 31 December 1998 (6 pages)
30 March 1999Accounts for a small company made up to 31 December 1998 (6 pages)
30 March 1999Return made up to 28/03/99; full list of members (6 pages)
30 March 1998Accounts for a small company made up to 31 December 1997 (6 pages)
30 March 1998Accounts for a small company made up to 31 December 1997 (6 pages)
30 March 1998Return made up to 28/03/98; no change of members (4 pages)
30 March 1998Return made up to 28/03/98; no change of members (4 pages)
6 April 1997Return made up to 28/03/97; no change of members (4 pages)
6 April 1997Full accounts made up to 31 December 1996 (7 pages)
6 April 1997Return made up to 28/03/97; no change of members (4 pages)
6 April 1997Full accounts made up to 31 December 1996 (7 pages)
30 April 1996Full accounts made up to 31 December 1995 (11 pages)
30 April 1996Full accounts made up to 31 December 1995 (11 pages)
27 March 1996Return made up to 28/03/96; full list of members (6 pages)
27 March 1996Return made up to 28/03/96; full list of members (6 pages)
28 April 1995Return made up to 28/03/95; no change of members (4 pages)
28 April 1995Accounts for a small company made up to 31 December 1994 (11 pages)
28 April 1995Accounts for a small company made up to 31 December 1994 (11 pages)
28 April 1995Return made up to 28/03/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (90 pages)
17 April 1990Full accounts made up to 31 December 1989 (12 pages)
17 April 1990Full accounts made up to 31 December 1989 (12 pages)
20 August 1925Certificate of incorporation (1 page)
20 August 1925Certificate of incorporation (1 page)