Company NameBlackwood Of Kilmacolm Ltd.
DirectorDouglas Graham
Company StatusActive
Company NumberSC029274
CategoryPrivate Limited Company
Incorporation Date11 February 1953(71 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5222Retail of meat and meat products
SIC 47220Retail sale of meat and meat products in specialised stores

Directors

Director NameMr Douglas Graham
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 1996(43 years, 9 months after company formation)
Appointment Duration27 years, 5 months
RoleButcher
Country of ResidenceScotland
Correspondence Address49 Brierie Hills Court
Crosslee
Houston
PA6 7DU
Scotland
Secretary NameAllison Graham
NationalityBritish
StatusCurrent
Appointed19 July 2007(54 years, 5 months after company formation)
Appointment Duration16 years, 9 months
RoleCompany Director
Correspondence Address49 Brierie Hills Court
Crosslee
Renfrewshire
PA6 7DU
Scotland
Director NameAllan Thornton
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1989(36 years, 7 months after company formation)
Appointment Duration7 years, 1 month (resigned 07 November 1996)
RoleButcher
Correspondence Address73 Main Road
Elderslie
Johnstone
Renfrewshire
PA5 9AZ
Scotland
Director NameMartha Thornton
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1989(36 years, 7 months after company formation)
Appointment Duration7 years, 1 month (resigned 07 November 1996)
RoleRetired Teacher
Correspondence Address73 Main Road
Elderslie
Johnstone
Renfrewshire
PA5 9AZ
Scotland
Secretary NameMartha Thornton
NationalityBritish
StatusResigned
Appointed15 September 1989(36 years, 7 months after company formation)
Appointment Duration7 years, 1 month (resigned 07 November 1996)
RoleCompany Director
Correspondence Address73 Main Road
Elderslie
Johnstone
Renfrewshire
PA5 9AZ
Scotland
Director NameDavid Graham
Date of BirthJune 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1990(37 years, 2 months after company formation)
Appointment Duration17 years, 3 months (resigned 20 July 2007)
RoleHaulage Contractor
Correspondence Address46 Hazelwood Road
Bridge Of Weir
Renfrewshire
PA11 3DT
Scotland
Secretary NameMr Douglas Graham
NationalityBritish
StatusResigned
Appointed07 November 1996(43 years, 9 months after company formation)
Appointment Duration10 years, 8 months (resigned 19 July 2007)
RoleButcher
Country of ResidenceScotland
Correspondence Address49 Brierie Hills Court
Crosslee
Houston
PA6 7DU
Scotland

Contact

Websitewww.blackwoodofkilmacolm.co.uk/
Email address[email protected]
Telephone01505 872198
Telephone regionJohnstone

Location

Registered Address15 St. James Terrace
Kilmacolm
Renfrewshire
PA13 4HB
Scotland
ConstituencyInverclyde
WardInverclyde East

Shareholders

4k at £1Mr Douglas Graham
100.00%
Ordinary

Financials

Year2014
Net Worth£24,241
Cash£8,332
Current Liabilities£77,337

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return1 August 2023 (8 months, 3 weeks ago)
Next Return Due15 August 2024 (3 months, 3 weeks from now)

Charges

25 October 2002Delivered on: 30 October 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The subjects known as st james terrace, kilmacolm, renfrewshire.
Outstanding
7 October 2002Delivered on: 28 October 2002
Persons entitled: The Governor and Company of the Bank of Scotland

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.
Outstanding
10 January 1992Delivered on: 21 January 1992
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Shop at 16 saint james terrace,kilmacolm.
Outstanding
1 July 1985Delivered on: 11 July 1985
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 566 dumbarton road partick glasgow.
Outstanding
15 March 1985Delivered on: 4 April 1985
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.
Outstanding

Filing History

4 August 2023Confirmation statement made on 1 August 2023 with no updates (3 pages)
24 August 2022Total exemption full accounts made up to 31 March 2022 (12 pages)
9 August 2022Confirmation statement made on 1 August 2022 with no updates (3 pages)
15 October 2021Total exemption full accounts made up to 31 March 2021 (12 pages)
5 August 2021Confirmation statement made on 1 August 2021 with no updates (3 pages)
1 December 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
4 September 2020Confirmation statement made on 1 August 2020 with no updates (3 pages)
30 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
5 August 2019Confirmation statement made on 1 August 2019 with no updates (3 pages)
28 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
14 August 2018Confirmation statement made on 1 August 2018 with no updates (3 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
8 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
8 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
12 September 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
12 September 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
29 January 2016Total exemption small company accounts made up to 31 March 2015 (9 pages)
29 January 2016Total exemption small company accounts made up to 31 March 2015 (9 pages)
21 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 4,000
(4 pages)
21 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 4,000
(4 pages)
21 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 4,000
(4 pages)
18 September 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 4,000
(4 pages)
18 September 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 4,000
(4 pages)
18 September 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 4,000
(4 pages)
18 July 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
18 July 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
20 September 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
20 September 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
16 September 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 4,000
(4 pages)
16 September 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 4,000
(4 pages)
16 September 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 4,000
(4 pages)
11 September 2012Annual return made up to 1 August 2012 with a full list of shareholders (4 pages)
11 September 2012Annual return made up to 1 August 2012 with a full list of shareholders (4 pages)
11 September 2012Annual return made up to 1 August 2012 with a full list of shareholders (4 pages)
20 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
13 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
13 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
9 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (4 pages)
9 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (4 pages)
9 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (4 pages)
20 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
20 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
11 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (4 pages)
11 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (4 pages)
11 August 2010Director's details changed for Mr Douglas Graham on 1 August 2010 (2 pages)
11 August 2010Director's details changed for Mr Douglas Graham on 1 August 2010 (2 pages)
11 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (4 pages)
11 August 2010Director's details changed for Mr Douglas Graham on 1 August 2010 (2 pages)
24 September 2009Return made up to 01/08/09; full list of members (3 pages)
24 September 2009Return made up to 01/08/09; full list of members (3 pages)
20 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
20 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
15 September 2008Return made up to 01/08/08; full list of members (3 pages)
15 September 2008Return made up to 01/08/08; full list of members (3 pages)
24 June 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
24 June 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
7 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
7 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
15 August 2007Return made up to 01/08/07; no change of members
  • 363(288) ‐ Director resigned
(7 pages)
15 August 2007Return made up to 01/08/07; no change of members
  • 363(288) ‐ Director resigned
(7 pages)
3 August 2007Secretary resigned (1 page)
3 August 2007Secretary resigned (1 page)
3 August 2007New secretary appointed (2 pages)
3 August 2007New secretary appointed (2 pages)
7 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
7 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
21 September 2006Return made up to 01/08/06; full list of members (7 pages)
21 September 2006Return made up to 01/08/06; full list of members (7 pages)
8 September 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
8 September 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
18 August 2005Return made up to 01/08/05; full list of members (7 pages)
18 August 2005Return made up to 01/08/05; full list of members (7 pages)
27 September 2004Return made up to 16/08/04; full list of members (7 pages)
27 September 2004Return made up to 16/08/04; full list of members (7 pages)
12 June 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
12 June 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
24 October 2003Return made up to 16/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 October 2003Return made up to 16/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 September 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
16 September 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
30 October 2002Partic of mort/charge * (5 pages)
30 October 2002Partic of mort/charge * (5 pages)
28 October 2002Partic of mort/charge * (6 pages)
28 October 2002Partic of mort/charge * (6 pages)
24 October 2002Return made up to 16/08/02; full list of members (7 pages)
24 October 2002Return made up to 16/08/02; full list of members (7 pages)
24 June 2002Company name changed allan thornton & co (kilmacolm) LIMITED\certificate issued on 24/06/02 (2 pages)
24 June 2002Company name changed allan thornton & co (kilmacolm) LIMITED\certificate issued on 24/06/02 (2 pages)
12 June 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
12 June 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
11 October 2001Return made up to 16/08/01; full list of members (6 pages)
11 October 2001Registered office changed on 11/10/01 from: 566 dumbarton road partick glasgow G11 6RH (1 page)
11 October 2001Registered office changed on 11/10/01 from: 566 dumbarton road partick glasgow G11 6RH (1 page)
11 October 2001Return made up to 16/08/01; full list of members (6 pages)
10 July 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
10 July 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
21 August 2000Return made up to 16/08/00; full list of members (6 pages)
21 August 2000Return made up to 16/08/00; full list of members (6 pages)
18 August 2000Accounts for a small company made up to 31 March 2000 (5 pages)
18 August 2000Accounts for a small company made up to 31 March 2000 (5 pages)
19 October 1999Return made up to 19/08/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
19 October 1999Return made up to 19/08/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
13 July 1999Accounts for a small company made up to 31 March 1999 (5 pages)
13 July 1999Accounts for a small company made up to 31 March 1999 (5 pages)
19 October 1998Return made up to 19/08/98; no change of members (6 pages)
19 October 1998Return made up to 19/08/98; no change of members (6 pages)
6 October 1998Accounts for a small company made up to 31 March 1998 (5 pages)
6 October 1998Accounts for a small company made up to 31 March 1998 (5 pages)
29 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
29 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
20 October 1997Return made up to 19/08/97; full list of members (6 pages)
20 October 1997Return made up to 19/08/97; full list of members (6 pages)
21 February 1997Director resigned (1 page)
21 February 1997Secretary resigned;director resigned (1 page)
21 February 1997Director resigned (1 page)
21 February 1997Secretary resigned;director resigned (1 page)
21 February 1997New secretary appointed;new director appointed (2 pages)
21 February 1997New secretary appointed;new director appointed (2 pages)
5 December 1996Accounts for a small company made up to 31 March 1996 (8 pages)
5 December 1996Accounts for a small company made up to 31 March 1996 (8 pages)
17 October 1996Return made up to 19/08/96; full list of members (6 pages)
17 October 1996Return made up to 19/08/96; full list of members (6 pages)
5 October 1995Return made up to 19/08/95; no change of members (4 pages)
5 October 1995Return made up to 19/08/95; no change of members (4 pages)
3 October 1995Accounts for a small company made up to 31 March 1995 (8 pages)
3 October 1995Accounts for a small company made up to 31 March 1995 (8 pages)