Company NameJames T. Blackwood (Beith) Limited
DirectorAlexander Matthew Blackwood
Company StatusActive
Company NumberSC040138
CategoryPrivate Limited Company
Incorporation Date2 April 1964(59 years, 6 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 NameAlexander Matthew Blackwood
Date of BirthJanuary 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1988(24 years, 9 months after company formation)
Appointment Duration34 years, 9 months
RoleSecretary
Country of ResidenceScotland
Correspondence Address32 Main Street
Beith
Ayrshire
KA15 2AA
Scotland
Secretary NameAlexander Matthew Blackwood
NationalityBritish
StatusCurrent
Appointed31 December 1988(24 years, 9 months after company formation)
Appointment Duration34 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address32 Main Street
Beith
Ayrshire
KA15 2AA
Scotland
Director NameThomas Blackwood
Date of BirthAugust 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(24 years, 9 months after company formation)
Appointment Duration17 years, 11 months (resigned 29 November 2006)
RoleButcher
Correspondence Address10 Robert Burns Court
Beith
Ayrshire
KA15 1DN
Scotland
Director NameMr James Thomas Blackwood
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2006(42 years, 8 months after company formation)
Appointment Duration8 years, 3 months (resigned 01 March 2015)
RoleManager
Country of ResidenceScotland
Correspondence Address4 Hawthorn Crescent
Beith
Ayrshire
KA15 1BT
Scotland

Contact

Websitewww.blackwoodbox.com

Location

Registered Address32 Main Street
Beith
Ayrshire
KA15 2AA
Scotland
ConstituencyNorth Ayrshire and Arran
WardKilbirnie and Beith

Shareholders

1.3k at £1James Thomas Blackwood
67.20%
Ordinary
656 at £1Alexander Matthew Blackwood
32.80%
Ordinary

Accounts

Latest Accounts31 March 2022 (1 year, 6 months ago)
Next Accounts Due31 December 2023 (2 months, 4 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return10 December 2022 (9 months, 3 weeks ago)
Next Return Due24 December 2023 (2 months, 3 weeks from now)

Charges

22 August 1988Delivered on: 29 August 1988
Persons entitled: Clydesdale Bank Public Limited Company

Classification: 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
20 May 1983Delivered on: 31 May 1983
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 32/34 main street beith.
Outstanding

Filing History

26 February 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
4 January 2021Confirmation statement made on 10 December 2020 with no updates (3 pages)
19 December 2019Confirmation statement made on 10 December 2019 with no updates (3 pages)
19 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
12 December 2018Confirmation statement made on 10 December 2018 with no updates (3 pages)
12 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
18 January 2018Accounts for a dormant company made up to 31 March 2017 (2 pages)
13 December 2017Confirmation statement made on 10 December 2017 with no updates (3 pages)
13 December 2017Confirmation statement made on 10 December 2017 with no updates (3 pages)
5 January 2017Confirmation statement made on 10 December 2016 with updates (5 pages)
5 January 2017Confirmation statement made on 10 December 2016 with updates (5 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
22 March 2016Termination of appointment of James Thomas Blackwood as a director on 1 March 2015 (1 page)
22 March 2016Termination of appointment of James Thomas Blackwood as a director on 1 March 2015 (1 page)
22 March 2016Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 2,000
(4 pages)
22 March 2016Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 2,000
(4 pages)
12 December 2015Accounts for a dormant company made up to 31 March 2015 (8 pages)
12 December 2015Accounts for a dormant company made up to 31 March 2015 (8 pages)
21 January 2015Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 2,000
(5 pages)
21 January 2015Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 2,000
(5 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
15 October 2014Registered office address changed from Ian Harvie & Co 5 Culzean Drive Gourock Renfrewshire PA19 1AW to 32 Main Street Beith Ayrshire KA15 2AA on 15 October 2014 (1 page)
15 October 2014Registered office address changed from Ian Harvie & Co 5 Culzean Drive Gourock Renfrewshire PA19 1AW to 32 Main Street Beith Ayrshire KA15 2AA on 15 October 2014 (1 page)
29 December 2013Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2013-12-29
  • GBP 2,000
(5 pages)
29 December 2013Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2013-12-29
  • GBP 2,000
(5 pages)
26 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
26 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
28 December 2012Accounts for a dormant company made up to 31 March 2012 (8 pages)
28 December 2012Annual return made up to 10 December 2012 with a full list of shareholders (5 pages)
28 December 2012Accounts for a dormant company made up to 31 March 2012 (8 pages)
28 December 2012Annual return made up to 10 December 2012 with a full list of shareholders (5 pages)
22 January 2012Annual return made up to 10 December 2011 with a full list of shareholders (5 pages)
22 January 2012Annual return made up to 10 December 2011 with a full list of shareholders (5 pages)
24 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
24 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 December 2010Annual return made up to 10 December 2010 with a full list of shareholders (5 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
29 December 2010Annual return made up to 10 December 2010 with a full list of shareholders (5 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
29 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
29 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
27 December 2009Annual return made up to 10 December 2009 with a full list of shareholders (5 pages)
27 December 2009Director's details changed for Alexander Matthew Blackwood on 26 December 2009 (2 pages)
27 December 2009Director's details changed for Alexander Matthew Blackwood on 26 December 2009 (2 pages)
27 December 2009Director's details changed for James Thomas Blackwood on 26 December 2009 (2 pages)
27 December 2009Annual return made up to 10 December 2009 with a full list of shareholders (5 pages)
27 December 2009Director's details changed for James Thomas Blackwood on 26 December 2009 (2 pages)
20 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
20 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
26 December 2008Return made up to 10/12/08; full list of members (4 pages)
26 December 2008Return made up to 10/12/08; full list of members (4 pages)
10 December 2007Return made up to 10/12/07; full list of members (2 pages)
10 December 2007Return made up to 10/12/07; full list of members (2 pages)
21 November 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
21 November 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
1 January 2007Return made up to 31/12/06; full list of members (3 pages)
1 January 2007Return made up to 31/12/06; full list of members (3 pages)
6 December 2006Director resigned (1 page)
6 December 2006New director appointed (2 pages)
6 December 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
6 December 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
6 December 2006New director appointed (2 pages)
6 December 2006Director resigned (1 page)
22 December 2005Return made up to 31/12/05; full list of members (7 pages)
22 December 2005Return made up to 31/12/05; full list of members (7 pages)
2 August 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
2 August 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
4 January 2005Return made up to 31/12/04; full list of members (7 pages)
4 January 2005Return made up to 31/12/04; full list of members (7 pages)
12 October 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
12 October 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
10 January 2004Return made up to 31/12/03; full list of members (7 pages)
10 January 2004Return made up to 31/12/03; full list of members (7 pages)
18 October 2003Total exemption small company accounts made up to 31 March 2003 (8 pages)
18 October 2003Total exemption small company accounts made up to 31 March 2003 (8 pages)
9 January 2003Return made up to 31/12/02; full list of members (7 pages)
9 January 2003Return made up to 31/12/02; full list of members (7 pages)
20 June 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
20 June 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
11 January 2002Return made up to 31/12/01; full list of members (6 pages)
11 January 2002Return made up to 31/12/01; full list of members (6 pages)
8 August 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
8 August 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
12 January 2001Return made up to 31/12/00; full list of members (6 pages)
12 January 2001Return made up to 31/12/00; full list of members (6 pages)
26 October 2000Accounts for a small company made up to 31 March 2000 (7 pages)
26 October 2000Accounts for a small company made up to 31 March 2000 (7 pages)
7 January 2000Return made up to 31/12/99; full list of members (6 pages)
7 January 2000Return made up to 31/12/99; full list of members (6 pages)
2 December 1999Registered office changed on 02/12/99 from: 34 main street beith ayrshire KA15 2AA (1 page)
2 December 1999Registered office changed on 02/12/99 from: 34 main street beith ayrshire KA15 2AA (1 page)
23 November 1999Accounts for a small company made up to 31 March 1999 (6 pages)
23 November 1999Accounts for a small company made up to 31 March 1999 (6 pages)
28 January 1999Full accounts made up to 31 March 1998 (10 pages)
28 January 1999Full accounts made up to 31 March 1998 (10 pages)
19 January 1999Return made up to 31/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
19 January 1999Return made up to 31/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
26 January 1998Return made up to 31/12/97; no change of members (4 pages)
26 January 1998Full accounts made up to 31 March 1997 (11 pages)
26 January 1998Full accounts made up to 31 March 1997 (11 pages)
26 January 1998Return made up to 31/12/97; no change of members (4 pages)
31 January 1997Return made up to 31/12/96; full list of members (6 pages)
31 January 1997Return made up to 31/12/96; full list of members (6 pages)
27 January 1997Full accounts made up to 31 March 1996 (11 pages)
27 January 1997Full accounts made up to 31 March 1996 (11 pages)
23 January 1996Return made up to 31/12/95; no change of members (4 pages)
23 January 1996Full accounts made up to 31 March 1995 (12 pages)
23 January 1996Return made up to 31/12/95; no change of members (4 pages)
23 January 1996Full accounts made up to 31 March 1995 (12 pages)