Southfield Industrial Estate
Glenrothes
Fife
KY6 2RU
Scotland
Director Name | Mr Colin Chisholm Douglas |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2009(21 years, 7 months after company formation) |
Appointment Duration | 14 years, 9 months |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | 2 Faraday Road Southfield Industrial Estate Glenrothes Fife KY6 2RU Scotland |
Director Name | Mrs Fiona Susan Harris |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2010(22 years, 10 months after company formation) |
Appointment Duration | 13 years, 6 months |
Role | Administration |
Country of Residence | Scotland |
Correspondence Address | 2 Faraday Road Southfield Industrial Estate Glenrothes Fife KY6 2RU Scotland |
Secretary Name | Mrs Fiona Susan Harris |
---|---|
Status | Current |
Appointed | 01 October 2010(22 years, 10 months after company formation) |
Appointment Duration | 13 years, 6 months |
Role | Company Director |
Correspondence Address | 2 Faraday Road Southfield Industrial Estate Glenrothes Fife KY6 2RU Scotland |
Director Name | Mr Alan Craig Robertson |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2018(30 years, 5 months after company formation) |
Appointment Duration | 6 years |
Role | Sales Director |
Country of Residence | Scotland |
Correspondence Address | 2 Faraday Road Southfield Industrial Estate Glenrothes Fife KY6 2RU Scotland |
Director Name | Anne Douglas |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1989(1 year, 6 months after company formation) |
Appointment Duration | 21 years, 4 months (resigned 01 October 2010) |
Role | Director/Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 2 Faraday Road Southfield Industrial Estate Glenrothes Fife KY6 2RU Scotland |
Secretary Name | Anne Douglas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 1989(1 year, 6 months after company formation) |
Appointment Duration | 21 years, 4 months (resigned 01 October 2010) |
Role | Director/Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 2 Faraday Road Southfield Industrial Estate Glenrothes Fife KY6 2RU Scotland |
Website | www.blackwatermfg.co.uk |
---|
Registered Address | 2 Faraday Road Southfield Industrial Estate Glenrothes Fife KY6 2RU Scotland |
---|---|
Constituency | Glenrothes |
Ward | Glenrothes West and Kinglassie |
33k at £1 | A.f. Douglas 21.47% Ordinary |
---|---|
30.7k at £1 | J.c. Douglas 19.97% Ordinary |
30k at £1 | C.c. Douglas 19.52% Ordinary |
30k at £1 | E.a. Robertson 19.52% Ordinary |
30k at £1 | F.s. Harris 19.52% Ordinary |
Year | 2014 |
---|---|
Net Worth | £283,939 |
Cash | £33,931 |
Current Liabilities | £205,584 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 30 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 14 December 2024 (7 months, 4 weeks from now) |
4 November 1992 | Delivered on: 23 November 1992 Persons entitled: The Fife Regional Council Classification: Standard security Secured details: All sums due or to become due. Particulars: 2 faraday road, southfield industrial estate, glenrothes, fife. Outstanding |
---|---|
10 September 1992 | Delivered on: 18 September 1992 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: All and whole the factory and office premises known as 2 faraday road, glenrothes, fife. Outstanding |
12 August 1992 | Delivered on: 18 August 1992 Satisfied on: 18 May 2000 Persons entitled: The Fife Regional Council 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 |
10 March 1988 | Delivered on: 21 March 1988 Satisfied on: 5 July 2011 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. Fully Satisfied |
9 December 2020 | Confirmation statement made on 30 November 2020 with no updates (3 pages) |
---|---|
21 August 2020 | Total exemption full accounts made up to 31 January 2020 (8 pages) |
12 December 2019 | Confirmation statement made on 30 November 2019 with no updates (3 pages) |
31 July 2019 | Total exemption full accounts made up to 31 January 2019 (8 pages) |
11 December 2018 | Confirmation statement made on 30 November 2018 with no updates (3 pages) |
16 July 2018 | Total exemption full accounts made up to 31 January 2018 (5 pages) |
10 April 2018 | Director's details changed for Mr Colin Chisholm Douglas on 31 August 2017 (2 pages) |
10 April 2018 | Appointment of Mr Alan Craig Robertson as a director on 6 April 2018 (2 pages) |
6 December 2017 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
6 December 2017 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
19 October 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
19 October 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
15 December 2016 | Confirmation statement made on 30 November 2016 with updates (6 pages) |
15 December 2016 | Confirmation statement made on 30 November 2016 with updates (6 pages) |
7 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
7 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
10 February 2016 | Satisfaction of charge 3 in full (4 pages) |
10 February 2016 | Satisfaction of charge 3 in full (4 pages) |
10 February 2016 | Satisfaction of charge 4 in full (4 pages) |
10 February 2016 | Satisfaction of charge 4 in full (4 pages) |
16 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
16 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
3 July 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
3 July 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
17 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
22 July 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
22 July 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
18 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
18 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
13 August 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
13 August 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
23 July 2013 | Director's details changed for Mrs Fiona Susan Harris on 13 August 2012 (2 pages) |
23 July 2013 | Director's details changed for Mrs Fiona Susan Harris on 13 August 2012 (2 pages) |
6 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (5 pages) |
6 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (5 pages) |
19 September 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
19 September 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
20 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (5 pages) |
20 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (5 pages) |
15 September 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
15 September 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
6 July 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
6 July 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
22 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (5 pages) |
22 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (5 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
20 October 2010 | Termination of appointment of Anne Douglas as a director (1 page) |
20 October 2010 | Appointment of Mrs Fiona Susan Harris as a director (2 pages) |
20 October 2010 | Appointment of Mrs Fiona Susan Harris as a secretary (1 page) |
20 October 2010 | Appointment of Mrs Fiona Susan Harris as a secretary (1 page) |
20 October 2010 | Termination of appointment of Anne Douglas as a director (1 page) |
20 October 2010 | Termination of appointment of Anne Douglas as a secretary (1 page) |
20 October 2010 | Termination of appointment of Anne Douglas as a secretary (1 page) |
20 October 2010 | Appointment of Mrs Fiona Susan Harris as a director (2 pages) |
9 December 2009 | Director's details changed for Anne Douglas on 9 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Mr Colin Chisholm Douglas on 9 December 2009 (2 pages) |
9 December 2009 | Director's details changed for James Chisholm Douglas on 9 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Mr Colin Chisholm Douglas on 9 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Anne Douglas on 9 December 2009 (2 pages) |
9 December 2009 | Secretary's details changed for Anne F Douglas on 9 December 2009 (1 page) |
9 December 2009 | Secretary's details changed for Anne F Douglas on 9 December 2009 (1 page) |
9 December 2009 | Director's details changed for Mr Colin Chisholm Douglas on 9 December 2009 (2 pages) |
9 December 2009 | Secretary's details changed for Anne F Douglas on 9 December 2009 (1 page) |
9 December 2009 | Director's details changed for James Chisholm Douglas on 9 December 2009 (2 pages) |
9 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (6 pages) |
9 December 2009 | Director's details changed for Anne Douglas on 9 December 2009 (2 pages) |
9 December 2009 | Director's details changed for James Chisholm Douglas on 9 December 2009 (2 pages) |
9 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (6 pages) |
16 July 2009 | Director appointed mr colin chisholm douglas (1 page) |
16 July 2009 | Director appointed mr colin chisholm douglas (1 page) |
3 June 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
3 June 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
17 December 2008 | Return made up to 30/11/08; full list of members (4 pages) |
17 December 2008 | Return made up to 30/11/08; full list of members (4 pages) |
15 December 2008 | Notice of assignment of name or new name to shares (1 page) |
15 December 2008 | Notice of assignment of name or new name to shares (1 page) |
13 June 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
13 June 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
3 December 2007 | Return made up to 30/11/07; full list of members (3 pages) |
3 December 2007 | Return made up to 30/11/07; full list of members (3 pages) |
9 July 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
9 July 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
17 January 2007 | Return made up to 30/11/06; full list of members (3 pages) |
17 January 2007 | Return made up to 30/11/06; full list of members (3 pages) |
31 May 2006 | Total exemption small company accounts made up to 31 January 2006 (8 pages) |
31 May 2006 | Total exemption small company accounts made up to 31 January 2006 (8 pages) |
7 December 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
7 December 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
7 December 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
7 December 2005 | Return made up to 30/11/05; full list of members (3 pages) |
7 December 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
7 December 2005 | Director's particulars changed (1 page) |
7 December 2005 | Return made up to 30/11/05; full list of members (3 pages) |
7 December 2005 | Director's particulars changed (1 page) |
2 September 2005 | Total exemption small company accounts made up to 31 January 2005 (8 pages) |
2 September 2005 | Total exemption small company accounts made up to 31 January 2005 (8 pages) |
16 December 2004 | Return made up to 30/11/04; full list of members (3 pages) |
16 December 2004 | Return made up to 30/11/04; full list of members (3 pages) |
5 October 2004 | Total exemption small company accounts made up to 31 January 2004 (8 pages) |
5 October 2004 | Total exemption small company accounts made up to 31 January 2004 (8 pages) |
6 December 2003 | Return made up to 30/11/03; full list of members (7 pages) |
6 December 2003 | Return made up to 30/11/03; full list of members (7 pages) |
3 November 2003 | Total exemption small company accounts made up to 31 January 2003 (8 pages) |
3 November 2003 | Total exemption small company accounts made up to 31 January 2003 (8 pages) |
13 December 2002 | Return made up to 30/11/02; full list of members (7 pages) |
13 December 2002 | Return made up to 30/11/02; full list of members (7 pages) |
9 October 2002 | Total exemption small company accounts made up to 31 January 2002 (8 pages) |
9 October 2002 | Total exemption small company accounts made up to 31 January 2002 (8 pages) |
11 December 2001 | Return made up to 30/11/01; full list of members (6 pages) |
11 December 2001 | Return made up to 30/11/01; full list of members (6 pages) |
12 November 2001 | Total exemption small company accounts made up to 31 January 2001 (8 pages) |
12 November 2001 | Total exemption small company accounts made up to 31 January 2001 (8 pages) |
7 December 2000 | Return made up to 30/11/00; full list of members (6 pages) |
7 December 2000 | Return made up to 30/11/00; full list of members (6 pages) |
7 November 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
7 November 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
18 May 2000 | Dec mort/charge * (5 pages) |
18 May 2000 | Dec mort/charge * (5 pages) |
10 December 1999 | Return made up to 30/11/99; full list of members (6 pages) |
10 December 1999 | Return made up to 30/11/99; full list of members (6 pages) |
11 June 1999 | Accounts for a small company made up to 31 January 1999 (6 pages) |
11 June 1999 | Accounts for a small company made up to 31 January 1999 (6 pages) |
20 November 1998 | Accounts for a small company made up to 31 January 1998 (6 pages) |
20 November 1998 | Return made up to 30/11/98; full list of members (6 pages) |
20 November 1998 | Return made up to 30/11/98; full list of members (6 pages) |
20 November 1998 | Accounts for a small company made up to 31 January 1998 (6 pages) |
27 January 1998 | Return made up to 30/11/97; full list of members (5 pages) |
27 January 1998 | Return made up to 30/11/97; full list of members (5 pages) |
19 November 1997 | Accounts for a small company made up to 31 January 1997 (7 pages) |
19 November 1997 | Accounts for a small company made up to 31 January 1997 (7 pages) |
12 March 1997 | Ad 07/03/97--------- £ si [email protected]=307 £ ic 123000/123307 (2 pages) |
12 March 1997 | Ad 07/03/97--------- £ si [email protected]=307 £ ic 123000/123307 (2 pages) |
28 November 1996 | Accounts for a small company made up to 31 January 1996 (10 pages) |
28 November 1996 | Return made up to 30/11/96; no change of members (4 pages) |
28 November 1996 | Accounts for a small company made up to 31 January 1996 (10 pages) |
28 November 1996 | Return made up to 30/11/96; no change of members (4 pages) |
26 April 1996 | Memorandum and Articles of Association (11 pages) |
26 April 1996 | Memorandum and Articles of Association (11 pages) |
29 January 1996 | Ad 24/01/96--------- £ si 23000@1=23000 £ ic 100000/123000 (2 pages) |
29 January 1996 | Ad 24/01/96--------- £ si 23000@1=23000 £ ic 100000/123000 (2 pages) |
5 December 1995 | Return made up to 30/11/95; no change of members (6 pages) |
5 December 1995 | Full accounts made up to 31 January 1995 (10 pages) |
5 December 1995 | Full accounts made up to 31 January 1995 (10 pages) |
5 December 1995 | Return made up to 30/11/95; no change of members (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (22 pages) |