Forfar
Angus
DD8 3LJ
Scotland
Secretary Name | Maureen Callander |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 October 2007(23 years, 4 months after company formation) |
Appointment Duration | 16 years, 5 months |
Role | Company Director |
Correspondence Address | 11 Turfbeg Avenue Forfar Angus DD8 3LJ Scotland |
Director Name | William Findlay Callander |
---|---|
Date of Birth | December 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1990(5 years, 10 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 25 June 1996) |
Role | Company Director |
Correspondence Address | Headingstone 22 Wyllie Street Forfar Angus DD8 3DN Scotland |
Secretary Name | William Ewan Callander |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 1990(5 years, 10 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 06 March 1997) |
Role | Company Director |
Correspondence Address | Mosside Cottage Wester Restenneth Forfar |
Secretary Name | Mrs Anne Margaret Callander |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 1997(12 years, 8 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 26 October 2007) |
Role | Company Director |
Correspondence Address | Mosside Cottage Wester Restenneth Forfar Angus DD8 3DW Scotland |
Website | blacksofbrechin.com |
---|
Registered Address | Westby 64 West High Street Forfar Angus DD8 1BJ Scotland |
---|---|
Constituency | Angus |
Ward | Forfar and District |
Address Matches | Over 100 other UK companies use this postal address |
160k at £1 | William Ewan Callander 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£627,159 |
Cash | £1,986 |
Current Liabilities | £650,095 |
Latest Accounts | 31 October 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 18 November 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 2 December 2024 (8 months, 1 week from now) |
11 December 1997 | Delivered on: 16 December 1997 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. Outstanding |
---|---|
27 January 1993 | Delivered on: 12 February 1993 Satisfied on: 6 April 1998 Persons entitled: Ford Credit 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 |
6 August 1992 | Delivered on: 17 August 1992 Satisfied on: 29 January 1998 Persons entitled: The Royal Bank of Scotland PLC 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. Fully Satisfied |
18 November 1987 | Delivered on: 8 December 1987 Satisfied on: 6 April 1998 Persons entitled: Ford Motor Credit Company LTD Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: All new and used motor vehicles, all proceeds of sale, all insurances and all debts now or hereafter becoming due to the company. Fully Satisfied |
18 November 1987 | Delivered on: 8 December 1987 Satisfied on: 30 June 1998 Persons entitled: Ford Motor Credit Company LTD Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The sum of £25,000 deposited by the company with forfar motor company LTD and any or all monies due to the company or to become due. Fully Satisfied |
28 August 1985 | Delivered on: 13 September 1985 Satisfied on: 25 January 1988 Persons entitled: Citibank Trust Limited 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. Fully Satisfied |
24 November 2020 | Confirmation statement made on 18 November 2020 with no updates (3 pages) |
---|---|
1 July 2020 | Total exemption full accounts made up to 31 October 2019 (9 pages) |
25 November 2019 | Confirmation statement made on 18 November 2019 with no updates (3 pages) |
5 June 2019 | Total exemption full accounts made up to 31 October 2018 (9 pages) |
27 November 2018 | Confirmation statement made on 18 November 2018 with updates (4 pages) |
2 July 2018 | Resolutions
|
2 July 2018 | Statement of capital following an allotment of shares on 17 June 2018
|
28 June 2018 | Total exemption full accounts made up to 31 October 2017 (7 pages) |
27 November 2017 | Confirmation statement made on 18 November 2017 with no updates (3 pages) |
27 November 2017 | Confirmation statement made on 18 November 2017 with no updates (3 pages) |
28 July 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
28 July 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
1 December 2016 | Confirmation statement made on 18 November 2016 with updates (5 pages) |
1 December 2016 | Confirmation statement made on 18 November 2016 with updates (5 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
8 December 2015 | Annual return made up to 18 November 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
8 December 2015 | Annual return made up to 18 November 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
29 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
29 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
9 December 2014 | Annual return made up to 18 November 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
9 December 2014 | Annual return made up to 18 November 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
9 December 2013 | Secretary's details changed for Maureen Raitt on 19 November 2012 (1 page) |
9 December 2013 | Annual return made up to 18 November 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
9 December 2013 | Secretary's details changed for Maureen Raitt on 19 November 2012 (1 page) |
9 December 2013 | Annual return made up to 18 November 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
30 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
30 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
6 December 2012 | Annual return made up to 18 November 2012 with a full list of shareholders (4 pages) |
6 December 2012 | Annual return made up to 18 November 2012 with a full list of shareholders (4 pages) |
19 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
19 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
23 November 2011 | Annual return made up to 18 November 2011 with a full list of shareholders (4 pages) |
23 November 2011 | Annual return made up to 18 November 2011 with a full list of shareholders (4 pages) |
29 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
29 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
25 November 2010 | Annual return made up to 18 November 2010 with a full list of shareholders (4 pages) |
25 November 2010 | Secretary's details changed for Maureen Raitt on 17 November 2010 (2 pages) |
25 November 2010 | Annual return made up to 18 November 2010 with a full list of shareholders (4 pages) |
25 November 2010 | Director's details changed for William Ewan Callander on 17 November 2010 (2 pages) |
25 November 2010 | Secretary's details changed for Maureen Raitt on 17 November 2010 (2 pages) |
25 November 2010 | Director's details changed for William Ewan Callander on 17 November 2010 (2 pages) |
19 July 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
19 July 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
25 November 2009 | Annual return made up to 18 November 2009 with a full list of shareholders (4 pages) |
25 November 2009 | Annual return made up to 18 November 2009 with a full list of shareholders (4 pages) |
25 November 2009 | Director's details changed for William Ewan Callander on 17 November 2009 (2 pages) |
25 November 2009 | Director's details changed for William Ewan Callander on 17 November 2009 (2 pages) |
28 August 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
28 August 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
6 January 2009 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
6 January 2009 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
1 December 2008 | Return made up to 18/11/08; full list of members (3 pages) |
1 December 2008 | Return made up to 18/11/08; full list of members (3 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
17 December 2007 | New secretary appointed (1 page) |
17 December 2007 | Return made up to 18/11/07; full list of members (2 pages) |
17 December 2007 | Director's particulars changed (1 page) |
17 December 2007 | Secretary resigned (1 page) |
17 December 2007 | Return made up to 18/11/07; full list of members (2 pages) |
17 December 2007 | New secretary appointed (1 page) |
17 December 2007 | Director's particulars changed (1 page) |
17 December 2007 | Secretary resigned (1 page) |
27 February 2007 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
27 February 2007 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
13 December 2006 | Return made up to 18/11/06; full list of members (2 pages) |
13 December 2006 | Return made up to 18/11/06; full list of members (2 pages) |
10 April 2006 | Return made up to 18/11/05; full list of members (2 pages) |
10 April 2006 | Return made up to 18/11/05; full list of members (2 pages) |
27 January 2006 | Registered office changed on 27/01/06 from: forfar road brechin (1 page) |
27 January 2006 | Registered office changed on 27/01/06 from: forfar road brechin (1 page) |
18 August 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
18 August 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
25 January 2005 | Return made up to 18/11/04; full list of members
|
25 January 2005 | Return made up to 18/11/04; full list of members
|
31 August 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
31 August 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
23 January 2004 | Return made up to 18/11/03; full list of members (6 pages) |
23 January 2004 | Return made up to 18/11/03; full list of members (6 pages) |
1 September 2003 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
1 September 2003 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
3 February 2003 | Return made up to 18/11/02; full list of members (6 pages) |
3 February 2003 | Return made up to 18/11/02; full list of members (6 pages) |
30 August 2002 | Total exemption small company accounts made up to 31 October 2001 (7 pages) |
30 August 2002 | Total exemption small company accounts made up to 31 October 2001 (7 pages) |
28 January 2002 | Return made up to 18/11/01; full list of members (6 pages) |
28 January 2002 | Return made up to 18/11/01; full list of members (6 pages) |
16 October 2001 | Total exemption small company accounts made up to 31 October 2000 (5 pages) |
16 October 2001 | Total exemption small company accounts made up to 31 October 2000 (5 pages) |
31 March 2001 | Return made up to 18/11/00; full list of members (6 pages) |
31 March 2001 | Return made up to 18/11/00; full list of members (6 pages) |
17 January 2001 | Accounts for a small company made up to 31 October 1999 (7 pages) |
17 January 2001 | Accounts for a small company made up to 31 October 1999 (7 pages) |
2 March 2000 | Return made up to 18/11/99; full list of members (6 pages) |
2 March 2000 | Return made up to 18/11/99; full list of members (6 pages) |
7 January 2000 | Accounts for a small company made up to 31 October 1998 (9 pages) |
7 January 2000 | Accounts for a small company made up to 31 October 1998 (9 pages) |
12 March 1999 | Accounts for a small company made up to 31 October 1997 (10 pages) |
12 March 1999 | Accounts for a small company made up to 31 October 1997 (10 pages) |
18 January 1999 | Return made up to 18/11/98; full list of members
|
18 January 1999 | Return made up to 18/11/98; full list of members
|
20 October 1998 | Nc inc already adjusted 30/10/97 (1 page) |
20 October 1998 | Resolutions
|
20 October 1998 | Nc inc already adjusted 30/10/97 (1 page) |
20 October 1998 | Meeting letter (1 page) |
20 October 1998 | Resolutions
|
20 October 1998 | Meeting letter (1 page) |
30 June 1998 | Dec mort/charge * (4 pages) |
30 June 1998 | Dec mort/charge * (4 pages) |
6 April 1998 | Dec mort/charge * (2 pages) |
6 April 1998 | Dec mort/charge * (2 pages) |
6 April 1998 | Dec mort/charge * (8 pages) |
6 April 1998 | Dec mort/charge * (8 pages) |
26 March 1998 | Accounts for a small company made up to 31 October 1996 (10 pages) |
26 March 1998 | Accounts for a small company made up to 31 October 1996 (10 pages) |
29 January 1998 | Dec mort/charge * (5 pages) |
29 January 1998 | Dec mort/charge * (5 pages) |
16 December 1997 | Partic of mort/charge * (5 pages) |
16 December 1997 | Partic of mort/charge * (5 pages) |
11 March 1997 | Return made up to 18/11/96; no change of members (4 pages) |
11 March 1997 | Director resigned (1 page) |
11 March 1997 | Director resigned (1 page) |
11 March 1997 | New secretary appointed (2 pages) |
11 March 1997 | Return made up to 18/11/96; no change of members (4 pages) |
11 March 1997 | New secretary appointed (2 pages) |
7 May 1996 | Return made up to 18/11/95; full list of members
|
7 May 1996 | Return made up to 18/11/95; full list of members
|
18 March 1996 | Accounts for a small company made up to 31 October 1995 (7 pages) |
18 March 1996 | Accounts for a small company made up to 31 October 1995 (7 pages) |
29 November 1995 | Resolutions
|
29 November 1995 | Ad 30/10/95--------- £ si 100000@1=100000 £ ic 60000/160000 (2 pages) |
29 November 1995 | Ad 30/10/95--------- £ si 100000@1=100000 £ ic 60000/160000 (2 pages) |
29 November 1995 | Resolutions
|
29 November 1995 | Nc inc already adjusted 30/10/95 (1 page) |
29 November 1995 | Nc inc already adjusted 30/10/95 (1 page) |
30 June 1995 | Accounts for a small company made up to 31 October 1994 (6 pages) |
30 June 1995 | Accounts for a small company made up to 31 October 1994 (6 pages) |