Company NameBlackrock House Limited
DirectorsDawn Margaret Westcott and David William Crawford
Company StatusActive
Company NumberSC106574
CategoryPrivate Limited Company
Incorporation Date11 September 1987(36 years, 8 months ago)
Previous NameMorningside Business Centres Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis
Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameDawn Margaret Westcott
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2012(25 years, 1 month after company formation)
Appointment Duration11 years, 6 months
RoleSecretary
Country of ResidenceAustralia
Correspondence AddressBlackrock House
2-8 Millar Crescent
Morningside
Edinburgh
EH10 5HW
Scotland
Director NameDr David William Crawford
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2022(34 years, 5 months after company formation)
Appointment Duration2 years, 2 months
RoleDoctor Of Philosophy
Country of ResidenceScotland
Correspondence AddressBlackrock House
2-8 Millar Crescent
Morningside
Edinburgh
EH10 5HW
Scotland
Director NameDr David William Crawford
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1989(2 years after company formation)
Appointment Duration10 years, 8 months (resigned 30 May 2000)
RoleChartered Engineer
Country of ResidenceScotland
Correspondence Address3 Comiston Grove
Edinburgh
Midlothian
EH10 6LR
Scotland
Director NamePaul Gerard Whittaker
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1989(2 years after company formation)
Appointment Duration3 years, 9 months (resigned 16 June 1993)
RoleQuantity Surveyor
Correspondence Address71 Craiglea Drive
Edinburgh
Midlothian
EH10 5PE
Scotland
Secretary NameGillian Audrey Whittaker
NationalityBritish
StatusResigned
Appointed11 September 1989(2 years after company formation)
Appointment Duration3 years, 9 months (resigned 16 June 1993)
RoleCompany Director
Correspondence Address71 Craiglea Drive
Edinburgh
Midlothian
EH10 5PE
Scotland
Secretary NameAnn Hawkins
NationalityBritish
StatusResigned
Appointed16 June 1993(5 years, 9 months after company formation)
Appointment Duration9 years, 9 months (resigned 02 April 2003)
RoleCompany Director
Correspondence Address17 Robertson Crescent
Pitlochry
Perthshire
PH16 5HD
Scotland
Director NameDawn Margaret Westcott
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2000(12 years, 8 months after company formation)
Appointment Duration6 years, 5 months (resigned 01 November 2006)
RoleSales
Country of ResidenceAustralia
Correspondence Address4 Sunset Hill Road
Perth
6056
Secretary NameDavid Crawford
NationalityBritish
StatusResigned
Appointed02 April 2003(15 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 November 2006)
RoleChartered Engineer
Correspondence AddressHouse 683 Street 4
Chaklala
Rawaldindi
Pakistan
Director NameDr David Crawford
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2006(19 years, 1 month after company formation)
Appointment Duration5 years, 11 months (resigned 10 October 2012)
RoleProject Manager
Country of ResidenceChina
Correspondence AddressNr 15 Building 3
6th South Funiu Road Zhengzhou
Henan Province
Peoples Democratic Republic Of China
China
Secretary NameDawn Margaret Westcott
NationalityBritish
StatusResigned
Appointed01 November 2006(19 years, 1 month after company formation)
Appointment Duration15 years, 4 months (resigned 17 March 2022)
RoleTeacher/Sales
Country of ResidenceAustralia
Correspondence Address4 Sunset Hill Road
Perth
6056
Director NameDr David Crawford
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2016(28 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 September 2018)
RoleChartered Engineer
Country of ResidenceScotland
Correspondence AddressBlackrock House
2-8 Millar Crescent
Morningside
Edinburgh
EH10 5HW
Scotland
Director NameDr David Crawford
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 December 2018(31 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 11 February 2022)
RoleChartered Engineer
Country of ResidenceScotland
Correspondence AddressBlackrock House
2-8 Millar Crescent
Morningside
Edinburgh
EH10 5HW
Scotland

Contact

Websitemorningsidebusinesscentres.co.uk
Email address[email protected]
Telephone0131 4472899
Telephone regionEdinburgh

Location

Registered AddressBlackrock House
2-8 Millar Crescent
Morningside
Edinburgh
EH10 5HW
Scotland
ConstituencyEdinburgh South
WardMeadows/Morningside
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1Dawn Margaret Westcott
100.00%
Ordinary

Financials

Year2014
Net Worth-£37,429
Cash£135
Current Liabilities£1,344,168

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return11 February 2024 (2 months, 2 weeks ago)
Next Return Due25 February 2025 (9 months, 4 weeks from now)

Charges

6 October 1994Delivered on: 11 October 1994
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground floor office premises at morningside management centre, 2-8 millar crescent, edinburgh.
Outstanding
20 November 1991Delivered on: 25 November 1991
Satisfied on: 9 November 1994
Persons entitled: James Finlay Bank Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 2-8 millar crescent edinburgh.
Fully Satisfied
14 November 1991Delivered on: 22 November 1991
Satisfied on: 9 November 1994
Persons entitled: James Finlay Bank Limited

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
18 February 1988Delivered on: 24 February 1988
Satisfied on: 10 May 1995
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 37 & 39 & street flat 38 st patrick square, edinburgh.
Fully Satisfied

Filing History

9 October 2020Confirmation statement made on 9 October 2020 with no updates (3 pages)
1 October 2020Micro company accounts made up to 31 December 2019 (12 pages)
10 October 2019Confirmation statement made on 9 October 2019 with no updates (3 pages)
1 October 2019Micro company accounts made up to 31 December 2018 (12 pages)
24 December 2018Appointment of Dr David Crawford as a director on 24 December 2018 (2 pages)
9 October 2018Change of details for M/S Dawn Margaret Crawford as a person with significant control on 9 October 2018 (2 pages)
9 October 2018Confirmation statement made on 9 October 2018 with no updates (3 pages)
1 October 2018Micro company accounts made up to 31 December 2017 (12 pages)
14 September 2018Termination of appointment of David Crawford as a director on 1 September 2018 (1 page)
17 October 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
17 October 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (12 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (12 pages)
13 October 2016Director's details changed for Dr David Crawford on 13 October 2016 (2 pages)
13 October 2016Director's details changed for Dr David Crawford on 13 October 2016 (2 pages)
12 October 2016Confirmation statement made on 9 October 2016 with updates (5 pages)
12 October 2016Confirmation statement made on 9 October 2016 with updates (5 pages)
28 September 2016Micro company accounts made up to 31 December 2015 (6 pages)
28 September 2016Amended micro company accounts made up to 31 December 2014 (6 pages)
28 September 2016Amended micro company accounts made up to 31 December 2014 (6 pages)
28 September 2016Micro company accounts made up to 31 December 2015 (6 pages)
12 July 2016Appointment of Dr David Crawford as a director on 1 July 2016 (2 pages)
12 July 2016Appointment of Dr David Crawford as a director on 1 July 2016 (2 pages)
15 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 2
(3 pages)
15 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 2
(3 pages)
15 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 2
(3 pages)
29 September 2015Micro company accounts made up to 31 December 2014 (5 pages)
29 September 2015Micro company accounts made up to 31 December 2014 (5 pages)
9 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
9 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 2
(3 pages)
9 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
9 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 2
(3 pages)
9 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 2
(3 pages)
9 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 2
(3 pages)
9 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 2
(3 pages)
9 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 2
(3 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
10 October 2012Termination of appointment of David Crawford as a director (1 page)
10 October 2012Appointment of Dawn Margaret Westcott as a director (2 pages)
10 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (4 pages)
10 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (4 pages)
10 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (4 pages)
10 October 2012Termination of appointment of David Crawford as a director (1 page)
10 October 2012Appointment of Dawn Margaret Westcott as a director (2 pages)
27 September 2012Director's details changed for Dr David Crawford on 12 November 2011 (2 pages)
27 September 2012Annual return made up to 11 September 2012 with a full list of shareholders (4 pages)
27 September 2012Annual return made up to 11 September 2012 with a full list of shareholders (4 pages)
27 September 2012Director's details changed for Dr David Crawford on 12 November 2011 (2 pages)
3 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
3 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
25 July 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-07-06
(1 page)
25 July 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-07-06
(1 page)
25 July 2012Company name changed morningside business centres LIMITED\certificate issued on 25/07/12
  • CONNOT ‐
(2 pages)
25 July 2012Company name changed morningside business centres LIMITED\certificate issued on 25/07/12
  • CONNOT ‐
(2 pages)
13 September 2011Annual return made up to 11 September 2011 with a full list of shareholders (4 pages)
13 September 2011Annual return made up to 11 September 2011 with a full list of shareholders (4 pages)
30 August 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
30 August 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
24 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
24 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
14 September 2010Annual return made up to 11 September 2010 with a full list of shareholders (4 pages)
14 September 2010Director's details changed for David Crawford on 1 September 2010 (3 pages)
14 September 2010Director's details changed for David Crawford on 1 September 2010 (3 pages)
14 September 2010Annual return made up to 11 September 2010 with a full list of shareholders (4 pages)
14 September 2010Director's details changed for David Crawford on 1 September 2010 (3 pages)
3 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
3 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
7 October 2009Annual return made up to 11 September 2009 with a full list of shareholders (3 pages)
7 October 2009Annual return made up to 11 September 2009 with a full list of shareholders (3 pages)
4 November 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
4 November 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
17 September 2008Return made up to 11/09/08; full list of members (3 pages)
17 September 2008Return made up to 11/09/08; full list of members (3 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
21 September 2007Return made up to 11/09/07; full list of members (2 pages)
21 September 2007Director's particulars changed (1 page)
21 September 2007Director's particulars changed (1 page)
21 September 2007Return made up to 11/09/07; full list of members (2 pages)
9 November 2006Secretary resigned (1 page)
9 November 2006New secretary appointed (2 pages)
9 November 2006New director appointed (2 pages)
9 November 2006New director appointed (2 pages)
9 November 2006Secretary resigned (1 page)
9 November 2006Director resigned (1 page)
9 November 2006Director resigned (1 page)
9 November 2006New secretary appointed (2 pages)
1 November 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
1 November 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
14 September 2006Return made up to 11/09/06; full list of members (2 pages)
14 September 2006Return made up to 11/09/06; full list of members (2 pages)
31 October 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
31 October 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
23 September 2005Return made up to 11/09/05; full list of members (2 pages)
23 September 2005Return made up to 11/09/05; full list of members (2 pages)
25 October 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
25 October 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
14 September 2004Return made up to 11/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 September 2004Return made up to 11/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 April 2004Amended accounts made up to 31 December 2002 (4 pages)
22 April 2004Amended accounts made up to 31 December 2002 (4 pages)
24 October 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
24 October 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
22 September 2003Return made up to 11/09/03; full list of members (6 pages)
22 September 2003Return made up to 11/09/03; full list of members (6 pages)
4 April 2003Secretary resigned (1 page)
4 April 2003Secretary resigned (1 page)
4 April 2003New secretary appointed (2 pages)
4 April 2003New secretary appointed (2 pages)
13 September 2002Return made up to 11/09/02; full list of members (6 pages)
13 September 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
13 September 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
13 September 2002Return made up to 11/09/02; full list of members (6 pages)
20 September 2001Return made up to 11/09/01; full list of members
  • 363(287) ‐ Registered office changed on 20/09/01
(6 pages)
20 September 2001Return made up to 11/09/01; full list of members
  • 363(287) ‐ Registered office changed on 20/09/01
(6 pages)
20 September 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
20 September 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
9 October 2000Return made up to 11/09/00; full list of members (6 pages)
9 October 2000Return made up to 11/09/00; full list of members (6 pages)
21 August 2000Company name changed blackrock securities LIMITED\certificate issued on 22/08/00 (2 pages)
21 August 2000Company name changed blackrock securities LIMITED\certificate issued on 22/08/00 (2 pages)
31 May 2000Accounts for a small company made up to 31 December 1999 (4 pages)
31 May 2000Accounts for a small company made up to 31 December 1999 (4 pages)
31 May 2000New director appointed (2 pages)
31 May 2000New director appointed (2 pages)
31 May 2000Director resigned (1 page)
31 May 2000Director resigned (1 page)
12 November 1999Accounts for a small company made up to 31 December 1998 (4 pages)
12 November 1999Accounts for a small company made up to 31 December 1998 (4 pages)
6 September 1999Return made up to 11/09/99; no change of members (4 pages)
6 September 1999Return made up to 11/09/99; no change of members (4 pages)
5 November 1998Accounts for a small company made up to 31 December 1997 (4 pages)
5 November 1998Accounts for a small company made up to 31 December 1997 (4 pages)
3 September 1998Return made up to 11/09/98; full list of members (5 pages)
3 September 1998Return made up to 11/09/98; full list of members (5 pages)
2 November 1997Accounts for a small company made up to 31 December 1996 (4 pages)
2 November 1997Accounts for a small company made up to 31 December 1996 (4 pages)
19 September 1997Return made up to 11/09/97; no change of members (4 pages)
19 September 1997Return made up to 11/09/97; no change of members (4 pages)
25 October 1996Accounts for a small company made up to 31 December 1995 (5 pages)
25 October 1996Accounts for a small company made up to 31 December 1995 (5 pages)
7 October 1996Return made up to 11/09/96; full list of members (6 pages)
7 October 1996Return made up to 11/09/96; full list of members (6 pages)
21 September 1995Accounts for a dormant company made up to 31 December 1994 (2 pages)
21 September 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
21 September 1995Return made up to 11/09/95; no change of members (6 pages)
21 September 1995Return made up to 11/09/95; no change of members (6 pages)
21 September 1995Accounts for a dormant company made up to 31 December 1994 (2 pages)
21 September 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
16 September 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
16 September 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
11 September 1987Incorporation (16 pages)
11 September 1987Incorporation (16 pages)