Company NameWalter Black Foods Limited
DirectorsStuart Skene Black and Dorothy Dow Black
Company StatusActive
Company NumberSC037050
CategoryPrivate Limited Company
Incorporation Date4 December 1961(62 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 1533Process etc. fruit, vegetables
SIC 10390Other processing and preserving of fruit and vegetables
SIC 1587Manufacture of condiments & seasonings
SIC 10840Manufacture of condiments and seasonings

Directors

Director NameMr Stuart Skene Black
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 1990(28 years, 10 months after company formation)
Appointment Duration33 years, 6 months
RolePickle Manufacturer
Country of ResidenceScotland
Correspondence Address3 Drumhead Road
Glasgow
G32 8EX
Scotland
Secretary NameStuart Skene Black
NationalityBritish
StatusCurrent
Appointed31 January 2002(40 years, 2 months after company formation)
Appointment Duration22 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Drumhead Road
Glasgow
G32 8EX
Scotland
Director NameMrs Dorothy Dow Black
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 2021(59 years, 11 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Oakwood Drive
Newton Mearns
Glasgow
G77 5PU
Scotland
Director NameFlora Black
Date of BirthNovember 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1989(27 years, 7 months after company formation)
Appointment Duration21 years (resigned 28 June 2010)
RoleRetired
Country of ResidenceScotland
Correspondence Address1 Broomcroft Road
Newton Mearns
Glasgow
Lanarkshire
G77 5ER
Scotland
Director NameWalter Skene Black
Date of BirthJune 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1989(27 years, 7 months after company formation)
Appointment Duration21 years, 3 months (resigned 19 October 2010)
RoleFood Manf
Country of ResidenceScotland
Correspondence Address1 Broomcroft Road
Newton Mearns
Glasgow
Lanarkshire
G77 5ER
Scotland
Director NameDouglas McCrae
Date of BirthDecember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1989(27 years, 7 months after company formation)
Appointment Duration4 years, 10 months (resigned 28 April 1994)
RolePickle Manufacturer
Correspondence Address2 New Luce Drive
Glasgow
Lanarkshire
G32 9NF
Scotland
Director NameMr Walter Cameron Black
Date of BirthMay 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1989(27 years, 7 months after company formation)
Appointment Duration32 years, 6 months (resigned 31 December 2021)
RoleFood Manf
Country of ResidenceScotland
Correspondence Address3 Drumhead Road
Glasgow
G32 8EX
Scotland
Secretary NameElizabeth Bunton
NationalityBritish
StatusResigned
Appointed30 June 1989(27 years, 7 months after company formation)
Appointment Duration12 years, 7 months (resigned 31 January 2002)
RoleCompany Director
Correspondence Address14 Girthon Street
Glasgow
Lanarkshire
G32 9BX
Scotland
Secretary NameMr Walter Cameron Black
NationalityBritish
StatusResigned
Appointed01 December 2002(41 years after company formation)
Appointment Duration10 years, 6 months (resigned 26 June 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 South Avenue
Thornly Park
Paisley
Renfrewshire
PA2 7SP
Scotland

Contact

Websitewww.glasgowonline.co.uk

Location

Registered Address3 Drumhead Road
Glasgow
G32 8EX
Scotland
ConstituencyGlasgow East
WardShettleston
Address Matches3 other UK companies use this postal address

Financials

Year2013
Turnover£10,546,325
Gross Profit£1,464,777
Net Worth£2,411,317
Cash£560,375
Current Liabilities£1,311,331

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return25 October 2023 (5 months ago)
Next Return Due8 November 2024 (7 months, 2 weeks from now)

Charges

14 November 2002Delivered on: 21 November 2002
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
16 August 1996Delivered on: 26 August 1996
Satisfied on: 30 July 2003
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: The whole assets of the company.
Fully Satisfied

Filing History

16 October 2020Confirmation statement made on 25 September 2020 with no updates (3 pages)
19 December 2019Full accounts made up to 31 March 2019 (22 pages)
25 September 2019Change of details for Ram (239) Ltd as a person with significant control on 12 September 2019 (2 pages)
25 September 2019Confirmation statement made on 25 September 2019 with updates (4 pages)
21 August 2019Cessation of Walter Black (Holdings) Ltd as a person with significant control on 28 June 2019 (1 page)
21 August 2019Notification of Ram (239) Ltd as a person with significant control on 28 June 2019 (1 page)
27 June 2019Confirmation statement made on 22 June 2019 with no updates (3 pages)
28 December 2018Full accounts made up to 31 March 2018 (22 pages)
27 June 2018Confirmation statement made on 22 June 2018 with no updates (3 pages)
14 March 2018Current accounting period extended from 11 March 2018 to 31 March 2018 (1 page)
8 December 2017Full accounts made up to 11 March 2017 (21 pages)
8 December 2017Full accounts made up to 11 March 2017 (21 pages)
29 June 2017Notification of Walter Black (Holdings) Ltd as a person with significant control on 6 April 2016 (1 page)
29 June 2017Confirmation statement made on 22 June 2017 with updates (4 pages)
29 June 2017Notification of Walter Black (Holdings) Ltd as a person with significant control on 6 April 2016 (1 page)
29 June 2017Notification of Walter Black (Holdings) Ltd as a person with significant control on 29 June 2017 (1 page)
29 June 2017Confirmation statement made on 22 June 2017 with updates (4 pages)
15 December 2016Full accounts made up to 11 March 2016 (21 pages)
15 December 2016Full accounts made up to 11 March 2016 (21 pages)
22 November 2016Director's details changed for Mr Walter Cameron Black on 22 November 2016 (2 pages)
22 November 2016Director's details changed for Stuart Skene Black on 31 May 2016 (2 pages)
22 November 2016Secretary's details changed for Stuart Skene Black on 31 May 2016 (1 page)
22 November 2016Director's details changed for Mr Walter Cameron Black on 22 November 2016 (2 pages)
22 November 2016Director's details changed for Stuart Skene Black on 31 May 2016 (2 pages)
22 November 2016Secretary's details changed for Stuart Skene Black on 31 May 2016 (1 page)
29 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 15,000
(6 pages)
29 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 15,000
(6 pages)
15 December 2015Full accounts made up to 11 March 2015 (19 pages)
15 December 2015Full accounts made up to 11 March 2015 (19 pages)
8 July 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 15,000
(6 pages)
8 July 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 15,000
(6 pages)
10 December 2014Full accounts made up to 11 March 2014 (19 pages)
10 December 2014Full accounts made up to 11 March 2014 (19 pages)
25 June 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 15,000
(6 pages)
25 June 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 15,000
(6 pages)
10 December 2013Full accounts made up to 11 March 2013 (18 pages)
10 December 2013Full accounts made up to 11 March 2013 (18 pages)
26 June 2013Termination of appointment of Walter Black as a secretary (1 page)
26 June 2013Annual return made up to 22 June 2013 with a full list of shareholders (6 pages)
26 June 2013Annual return made up to 22 June 2013 with a full list of shareholders (6 pages)
26 June 2013Termination of appointment of Walter Black as a secretary (1 page)
10 December 2012Full accounts made up to 11 March 2012 (18 pages)
10 December 2012Full accounts made up to 11 March 2012 (18 pages)
29 June 2012Annual return made up to 22 June 2012 with a full list of shareholders (6 pages)
29 June 2012Annual return made up to 22 June 2012 with a full list of shareholders (6 pages)
13 December 2011Full accounts made up to 11 March 2011 (18 pages)
13 December 2011Full accounts made up to 11 March 2011 (18 pages)
28 June 2011Annual return made up to 22 June 2011 with a full list of shareholders (6 pages)
28 June 2011Annual return made up to 22 June 2011 with a full list of shareholders (6 pages)
2 June 2011Previous accounting period extended from 30 September 2010 to 11 March 2011 (1 page)
2 June 2011Previous accounting period extended from 30 September 2010 to 11 March 2011 (1 page)
23 March 2011Termination of appointment of Flora Black as a director (1 page)
23 March 2011Termination of appointment of Flora Black as a director (1 page)
23 March 2011Termination of appointment of Walter Black as a director (1 page)
23 March 2011Termination of appointment of Walter Black as a director (1 page)
2 September 2010Full accounts made up to 30 September 2009 (18 pages)
2 September 2010Full accounts made up to 30 September 2009 (18 pages)
23 June 2010Director's details changed for Flora Black on 1 January 2010 (2 pages)
23 June 2010Director's details changed for Walter Skene Black on 1 January 2010 (2 pages)
23 June 2010Director's details changed for Flora Black on 1 January 2010 (2 pages)
23 June 2010Annual return made up to 22 June 2010 with a full list of shareholders (7 pages)
23 June 2010Director's details changed for Walter Skene Black on 1 January 2010 (2 pages)
23 June 2010Director's details changed for Walter Skene Black on 1 January 2010 (2 pages)
23 June 2010Director's details changed for Flora Black on 1 January 2010 (2 pages)
23 June 2010Annual return made up to 22 June 2010 with a full list of shareholders (7 pages)
3 August 2009Accounts for a medium company made up to 30 September 2008 (15 pages)
3 August 2009Accounts for a medium company made up to 30 September 2008 (15 pages)
25 June 2009Return made up to 22/06/09; full list of members (5 pages)
25 June 2009Return made up to 22/06/09; full list of members (5 pages)
24 June 2009Location of register of members (1 page)
24 June 2009Location of register of members (1 page)
4 August 2008Return made up to 22/06/08; full list of members (5 pages)
4 August 2008Return made up to 22/06/08; full list of members (5 pages)
30 June 2008Accounts for a medium company made up to 30 September 2007 (18 pages)
30 June 2008Accounts for a medium company made up to 30 September 2007 (18 pages)
6 May 2008Registered office changed on 06/05/2008 from 168 bath street glasgow G2 4TQ (1 page)
6 May 2008Registered office changed on 06/05/2008 from 168 bath street glasgow G2 4TQ (1 page)
13 July 2007Return made up to 22/06/07; no change of members (8 pages)
13 July 2007Return made up to 22/06/07; no change of members (8 pages)
11 July 2007Accounts for a medium company made up to 30 September 2006 (18 pages)
11 July 2007Accounts for a medium company made up to 30 September 2006 (18 pages)
31 July 2006Full accounts made up to 30 September 2005 (19 pages)
31 July 2006Full accounts made up to 30 September 2005 (19 pages)
5 July 2006Return made up to 22/06/06; full list of members (9 pages)
5 July 2006Return made up to 22/06/06; full list of members (9 pages)
22 July 2005Accounts for a medium company made up to 30 September 2004 (17 pages)
22 July 2005Accounts for a medium company made up to 30 September 2004 (17 pages)
8 July 2005Return made up to 22/06/05; full list of members (9 pages)
8 July 2005Return made up to 22/06/05; full list of members (9 pages)
29 July 2004Accounts for a medium company made up to 30 September 2003 (18 pages)
29 July 2004Accounts for a medium company made up to 30 September 2003 (18 pages)
14 June 2004Return made up to 22/06/04; full list of members (9 pages)
14 June 2004Return made up to 22/06/04; full list of members (9 pages)
9 January 2004Return made up to 22/06/03; full list of members (9 pages)
9 January 2004Return made up to 22/06/03; full list of members (9 pages)
2 December 2003Registered office changed on 02/12/03 from: 3 drumhead road cambuslang investment park glasgow G32 8EX (1 page)
2 December 2003Registered office changed on 02/12/03 from: 3 drumhead road cambuslang investment park glasgow G32 8EX (1 page)
31 July 2003Accounts for a medium company made up to 30 September 2002 (19 pages)
31 July 2003Accounts for a medium company made up to 30 September 2002 (19 pages)
30 July 2003Dec mort/charge * (4 pages)
30 July 2003Dec mort/charge * (4 pages)
2 July 2003Company name changed walter black (gold star) LIMITED\certificate issued on 02/07/03 (2 pages)
2 July 2003Company name changed walter black (gold star) LIMITED\certificate issued on 02/07/03 (2 pages)
16 December 2002New secretary appointed (2 pages)
16 December 2002New secretary appointed (2 pages)
21 November 2002Partic of mort/charge * (5 pages)
21 November 2002Partic of mort/charge * (5 pages)
23 September 2002Return made up to 22/06/02; full list of members (9 pages)
23 September 2002Return made up to 22/06/02; full list of members (9 pages)
1 July 2002Accounts for a medium company made up to 30 September 2001 (17 pages)
1 July 2002Accounts for a medium company made up to 30 September 2001 (17 pages)
6 February 2002New secretary appointed (2 pages)
6 February 2002New secretary appointed (2 pages)
6 February 2002Secretary resigned (1 page)
6 February 2002Secretary resigned (1 page)
9 October 2001Return made up to 22/06/01; full list of members (8 pages)
9 October 2001Return made up to 22/06/01; full list of members (8 pages)
30 July 2001Accounting reference date extended from 31/07/01 to 30/09/01 (1 page)
30 July 2001Accounting reference date extended from 31/07/01 to 30/09/01 (1 page)
23 July 2001Accounting reference date shortened from 30/09/01 to 31/07/01 (1 page)
23 July 2001Accounting reference date shortened from 30/09/01 to 31/07/01 (1 page)
12 April 2001Accounts for a medium company made up to 30 September 2000 (18 pages)
12 April 2001Accounts for a medium company made up to 30 September 2000 (18 pages)
27 June 2000Return made up to 22/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
27 June 2000Return made up to 22/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
21 June 2000Accounts for a medium company made up to 30 September 1999 (19 pages)
21 June 2000Accounts for a medium company made up to 30 September 1999 (19 pages)
2 August 1999Accounts for a medium company made up to 30 September 1998 (18 pages)
2 August 1999Accounts for a medium company made up to 30 September 1998 (18 pages)
8 July 1999Return made up to 30/06/99; no change of members (4 pages)
8 July 1999Return made up to 30/06/99; no change of members (4 pages)
24 July 1998Full accounts made up to 30 September 1997 (21 pages)
24 July 1998Full accounts made up to 30 September 1997 (21 pages)
7 July 1998Return made up to 30/06/98; full list of members (6 pages)
7 July 1998Return made up to 30/06/98; full list of members (6 pages)
14 August 1997Return made up to 30/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 August 1997Return made up to 30/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 June 1997Accounts for a medium company made up to 30 September 1996 (20 pages)
17 June 1997Accounts for a medium company made up to 30 September 1996 (20 pages)
26 August 1996Partic of mort/charge * (6 pages)
26 August 1996Partic of mort/charge * (6 pages)
29 July 1996Return made up to 30/06/96; no change of members (4 pages)
29 July 1996Return made up to 30/06/96; no change of members (4 pages)
29 July 1996Full accounts made up to 30 September 1995 (17 pages)
29 July 1996Full accounts made up to 30 September 1995 (17 pages)
6 July 1995Full accounts made up to 30 September 1994 (17 pages)
6 July 1995Full accounts made up to 30 September 1994 (17 pages)
24 January 1984Accounts made up to 30 September 1982 (8 pages)
27 February 1983Accounts made up to 30 September 1981 (8 pages)