Company NameBlackwater Manufacturing Limited
Company StatusActive
Company NumberSC107568
CategoryPrivate Limited Company
Incorporation Date12 November 1987(36 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr James Chisholm Douglas
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 1989(1 year, 6 months after company formation)
Appointment Duration34 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Faraday Road
Southfield Industrial Estate
Glenrothes
Fife
KY6 2RU
Scotland
Director NameMr Colin Chisholm Douglas
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2009(21 years, 7 months after company formation)
Appointment Duration14 years, 9 months
RoleEngineer
Country of ResidenceScotland
Correspondence Address2 Faraday Road
Southfield Industrial Estate
Glenrothes
Fife
KY6 2RU
Scotland
Director NameMrs Fiona Susan Harris
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2010(22 years, 10 months after company formation)
Appointment Duration13 years, 6 months
RoleAdministration
Country of ResidenceScotland
Correspondence Address2 Faraday Road
Southfield Industrial Estate
Glenrothes
Fife
KY6 2RU
Scotland
Secretary NameMrs Fiona Susan Harris
StatusCurrent
Appointed01 October 2010(22 years, 10 months after company formation)
Appointment Duration13 years, 6 months
RoleCompany Director
Correspondence Address2 Faraday Road
Southfield Industrial Estate
Glenrothes
Fife
KY6 2RU
Scotland
Director NameMr Alan Craig Robertson
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2018(30 years, 5 months after company formation)
Appointment Duration6 years
RoleSales Director
Country of ResidenceScotland
Correspondence Address2 Faraday Road
Southfield Industrial Estate
Glenrothes
Fife
KY6 2RU
Scotland
Director NameAnne Douglas
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1989(1 year, 6 months after company formation)
Appointment Duration21 years, 4 months (resigned 01 October 2010)
RoleDirector/Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address2 Faraday Road
Southfield Industrial Estate
Glenrothes
Fife
KY6 2RU
Scotland
Secretary NameAnne Douglas
NationalityBritish
StatusResigned
Appointed19 May 1989(1 year, 6 months after company formation)
Appointment Duration21 years, 4 months (resigned 01 October 2010)
RoleDirector/Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address2 Faraday Road
Southfield Industrial Estate
Glenrothes
Fife
KY6 2RU
Scotland

Contact

Websitewww.blackwatermfg.co.uk

Location

Registered Address2 Faraday Road
Southfield Industrial Estate
Glenrothes
Fife
KY6 2RU
Scotland
ConstituencyGlenrothes
WardGlenrothes West and Kinglassie

Shareholders

33k at £1A.f. Douglas
21.47%
Ordinary
30.7k at £1J.c. Douglas
19.97%
Ordinary
30k at £1C.c. Douglas
19.52%
Ordinary
30k at £1E.a. Robertson
19.52%
Ordinary
30k at £1F.s. Harris
19.52%
Ordinary

Financials

Year2014
Net Worth£283,939
Cash£33,931
Current Liabilities£205,584

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return30 November 2023 (4 months, 3 weeks ago)
Next Return Due14 December 2024 (7 months, 4 weeks from now)

Charges

4 November 1992Delivered 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 1992Delivered 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 1992Delivered 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 1988Delivered 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

Filing History

9 December 2020Confirmation statement made on 30 November 2020 with no updates (3 pages)
21 August 2020Total exemption full accounts made up to 31 January 2020 (8 pages)
12 December 2019Confirmation statement made on 30 November 2019 with no updates (3 pages)
31 July 2019Total exemption full accounts made up to 31 January 2019 (8 pages)
11 December 2018Confirmation statement made on 30 November 2018 with no updates (3 pages)
16 July 2018Total exemption full accounts made up to 31 January 2018 (5 pages)
10 April 2018Director's details changed for Mr Colin Chisholm Douglas on 31 August 2017 (2 pages)
10 April 2018Appointment of Mr Alan Craig Robertson as a director on 6 April 2018 (2 pages)
6 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
6 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
19 October 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
19 October 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
15 December 2016Confirmation statement made on 30 November 2016 with updates (6 pages)
15 December 2016Confirmation statement made on 30 November 2016 with updates (6 pages)
7 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
7 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
10 February 2016Satisfaction of charge 3 in full (4 pages)
10 February 2016Satisfaction of charge 3 in full (4 pages)
10 February 2016Satisfaction of charge 4 in full (4 pages)
10 February 2016Satisfaction of charge 4 in full (4 pages)
16 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 153,700
(5 pages)
16 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 153,700
(5 pages)
3 July 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
3 July 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
17 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 153,700
(5 pages)
17 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 153,700
(5 pages)
22 July 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
22 July 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
18 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 153,700
(5 pages)
18 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 153,700
(5 pages)
13 August 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
13 August 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
23 July 2013Director's details changed for Mrs Fiona Susan Harris on 13 August 2012 (2 pages)
23 July 2013Director's details changed for Mrs Fiona Susan Harris on 13 August 2012 (2 pages)
6 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (5 pages)
6 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (5 pages)
19 September 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
19 September 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
20 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (5 pages)
20 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (5 pages)
15 September 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
15 September 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
6 July 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
6 July 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
22 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (5 pages)
22 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (5 pages)
27 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
27 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
20 October 2010Termination of appointment of Anne Douglas as a director (1 page)
20 October 2010Appointment of Mrs Fiona Susan Harris as a director (2 pages)
20 October 2010Appointment of Mrs Fiona Susan Harris as a secretary (1 page)
20 October 2010Appointment of Mrs Fiona Susan Harris as a secretary (1 page)
20 October 2010Termination of appointment of Anne Douglas as a director (1 page)
20 October 2010Termination of appointment of Anne Douglas as a secretary (1 page)
20 October 2010Termination of appointment of Anne Douglas as a secretary (1 page)
20 October 2010Appointment of Mrs Fiona Susan Harris as a director (2 pages)
9 December 2009Director's details changed for Anne Douglas on 9 December 2009 (2 pages)
9 December 2009Director's details changed for Mr Colin Chisholm Douglas on 9 December 2009 (2 pages)
9 December 2009Director's details changed for James Chisholm Douglas on 9 December 2009 (2 pages)
9 December 2009Director's details changed for Mr Colin Chisholm Douglas on 9 December 2009 (2 pages)
9 December 2009Director's details changed for Anne Douglas on 9 December 2009 (2 pages)
9 December 2009Secretary's details changed for Anne F Douglas on 9 December 2009 (1 page)
9 December 2009Secretary's details changed for Anne F Douglas on 9 December 2009 (1 page)
9 December 2009Director's details changed for Mr Colin Chisholm Douglas on 9 December 2009 (2 pages)
9 December 2009Secretary's details changed for Anne F Douglas on 9 December 2009 (1 page)
9 December 2009Director's details changed for James Chisholm Douglas on 9 December 2009 (2 pages)
9 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (6 pages)
9 December 2009Director's details changed for Anne Douglas on 9 December 2009 (2 pages)
9 December 2009Director's details changed for James Chisholm Douglas on 9 December 2009 (2 pages)
9 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (6 pages)
16 July 2009Director appointed mr colin chisholm douglas (1 page)
16 July 2009Director appointed mr colin chisholm douglas (1 page)
3 June 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
3 June 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
17 December 2008Return made up to 30/11/08; full list of members (4 pages)
17 December 2008Return made up to 30/11/08; full list of members (4 pages)
15 December 2008Notice of assignment of name or new name to shares (1 page)
15 December 2008Notice of assignment of name or new name to shares (1 page)
13 June 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
13 June 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
3 December 2007Return made up to 30/11/07; full list of members (3 pages)
3 December 2007Return made up to 30/11/07; full list of members (3 pages)
9 July 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
9 July 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
17 January 2007Return made up to 30/11/06; full list of members (3 pages)
17 January 2007Return made up to 30/11/06; full list of members (3 pages)
31 May 2006Total exemption small company accounts made up to 31 January 2006 (8 pages)
31 May 2006Total exemption small company accounts made up to 31 January 2006 (8 pages)
7 December 2005Secretary's particulars changed;director's particulars changed (1 page)
7 December 2005Secretary's particulars changed;director's particulars changed (1 page)
7 December 2005Secretary's particulars changed;director's particulars changed (1 page)
7 December 2005Return made up to 30/11/05; full list of members (3 pages)
7 December 2005Secretary's particulars changed;director's particulars changed (1 page)
7 December 2005Director's particulars changed (1 page)
7 December 2005Return made up to 30/11/05; full list of members (3 pages)
7 December 2005Director's particulars changed (1 page)
2 September 2005Total exemption small company accounts made up to 31 January 2005 (8 pages)
2 September 2005Total exemption small company accounts made up to 31 January 2005 (8 pages)
16 December 2004Return made up to 30/11/04; full list of members (3 pages)
16 December 2004Return made up to 30/11/04; full list of members (3 pages)
5 October 2004Total exemption small company accounts made up to 31 January 2004 (8 pages)
5 October 2004Total exemption small company accounts made up to 31 January 2004 (8 pages)
6 December 2003Return made up to 30/11/03; full list of members (7 pages)
6 December 2003Return made up to 30/11/03; full list of members (7 pages)
3 November 2003Total exemption small company accounts made up to 31 January 2003 (8 pages)
3 November 2003Total exemption small company accounts made up to 31 January 2003 (8 pages)
13 December 2002Return made up to 30/11/02; full list of members (7 pages)
13 December 2002Return made up to 30/11/02; full list of members (7 pages)
9 October 2002Total exemption small company accounts made up to 31 January 2002 (8 pages)
9 October 2002Total exemption small company accounts made up to 31 January 2002 (8 pages)
11 December 2001Return made up to 30/11/01; full list of members (6 pages)
11 December 2001Return made up to 30/11/01; full list of members (6 pages)
12 November 2001Total exemption small company accounts made up to 31 January 2001 (8 pages)
12 November 2001Total exemption small company accounts made up to 31 January 2001 (8 pages)
7 December 2000Return made up to 30/11/00; full list of members (6 pages)
7 December 2000Return made up to 30/11/00; full list of members (6 pages)
7 November 2000Accounts for a small company made up to 31 January 2000 (6 pages)
7 November 2000Accounts for a small company made up to 31 January 2000 (6 pages)
18 May 2000Dec mort/charge * (5 pages)
18 May 2000Dec mort/charge * (5 pages)
10 December 1999Return made up to 30/11/99; full list of members (6 pages)
10 December 1999Return made up to 30/11/99; full list of members (6 pages)
11 June 1999Accounts for a small company made up to 31 January 1999 (6 pages)
11 June 1999Accounts for a small company made up to 31 January 1999 (6 pages)
20 November 1998Accounts for a small company made up to 31 January 1998 (6 pages)
20 November 1998Return made up to 30/11/98; full list of members (6 pages)
20 November 1998Return made up to 30/11/98; full list of members (6 pages)
20 November 1998Accounts for a small company made up to 31 January 1998 (6 pages)
27 January 1998Return made up to 30/11/97; full list of members (5 pages)
27 January 1998Return made up to 30/11/97; full list of members (5 pages)
19 November 1997Accounts for a small company made up to 31 January 1997 (7 pages)
19 November 1997Accounts for a small company made up to 31 January 1997 (7 pages)
12 March 1997Ad 07/03/97--------- £ si [email protected]=307 £ ic 123000/123307 (2 pages)
12 March 1997Ad 07/03/97--------- £ si [email protected]=307 £ ic 123000/123307 (2 pages)
28 November 1996Accounts for a small company made up to 31 January 1996 (10 pages)
28 November 1996Return made up to 30/11/96; no change of members (4 pages)
28 November 1996Accounts for a small company made up to 31 January 1996 (10 pages)
28 November 1996Return made up to 30/11/96; no change of members (4 pages)
26 April 1996Memorandum and Articles of Association (11 pages)
26 April 1996Memorandum and Articles of Association (11 pages)
29 January 1996Ad 24/01/96--------- £ si 23000@1=23000 £ ic 100000/123000 (2 pages)
29 January 1996Ad 24/01/96--------- £ si 23000@1=23000 £ ic 100000/123000 (2 pages)
5 December 1995Return made up to 30/11/95; no change of members (6 pages)
5 December 1995Full accounts made up to 31 January 1995 (10 pages)
5 December 1995Full accounts made up to 31 January 1995 (10 pages)
5 December 1995Return made up to 30/11/95; no change of members (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (22 pages)