Company NameBlack Market Scotland Limited
Company StatusDissolved
Company NumberSC150676
CategoryPrivate Limited Company
Incorporation Date4 May 1994(29 years, 11 months ago)
Dissolution Date22 June 2021 (2 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 70221Financial management
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameColin Hood
Date of BirthMay 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed04 May 1994(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressTorhaven, Craigmaddie Road
Barnellan, By Bardowie
Milngavie
Glasgow
G62 6EZ
Scotland
Director NameMr Simon Hood
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1994(same day as company formation)
RoleCertified Accountant
Country of ResidenceScotland
Correspondence Address3 Dundas Avenue
Torrance
Glasgow
G64 4BD
Scotland
Secretary NameColin Hood
NationalityBritish
StatusResigned
Appointed04 May 1994(same day as company formation)
RoleCompany Director
Correspondence Address75 Hamilton Drive
Glasgow
Lanarkshire
G12 8DH
Scotland
Secretary NameMrs Janette Dorothy Hood
NationalityBritish
StatusResigned
Appointed01 November 2002(8 years, 6 months after company formation)
Appointment Duration16 years, 2 months (resigned 25 January 2019)
RoleSecretary
Country of ResidenceScotland
Correspondence AddressTorhaven
Barnellan, By Bardowie, Milngavie
Glasgow
G62 6EZ
Scotland
Director NameMrs Janette Dorothy Hood
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2004(9 years, 12 months after company formation)
Appointment Duration14 years, 9 months (resigned 25 January 2019)
RoleSecretary/Pa
Country of ResidenceScotland
Correspondence AddressTorhaven
Barnellan, By Bardowie, Milngavie
Glasgow
G62 6EZ
Scotland
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed04 May 1994(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed04 May 1994(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address25 Bothwell Street
Glasgow
G2 6NL
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Colin Hood
50.00%
Ordinary
1 at £1Janette Dorothy Hood
50.00%
Ordinary

Financials

Year2014
Net Worth£187,752
Cash£216,162
Current Liabilities£62,330

Accounts

Latest Accounts31 December 2018 (5 years, 2 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Filing History

21 September 2017Unaudited abridged accounts made up to 31 December 2016 (9 pages)
5 January 2017Confirmation statement made on 1 January 2017 with updates (6 pages)
21 December 2016Compulsory strike-off action has been discontinued (1 page)
20 December 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
25 February 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 2
(6 pages)
22 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
29 July 2015Previous accounting period extended from 31 October 2014 to 31 December 2014 (1 page)
10 February 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 2
(6 pages)
10 February 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 2
(6 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
26 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-26
  • GBP 2
(6 pages)
26 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-26
  • GBP 2
(6 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
4 March 2013Annual return made up to 1 January 2013 with a full list of shareholders (6 pages)
4 March 2013Annual return made up to 1 January 2013 with a full list of shareholders (6 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
2 March 2012Annual return made up to 1 January 2012 with a full list of shareholders (6 pages)
2 March 2012Annual return made up to 1 January 2012 with a full list of shareholders (6 pages)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
22 February 2011Annual return made up to 1 January 2011 with a full list of shareholders (6 pages)
22 February 2011Annual return made up to 1 January 2011 with a full list of shareholders (6 pages)
27 July 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
1 March 2010Director's details changed for Colin Hood on 2 October 2009 (2 pages)
1 March 2010Director's details changed for Colin Hood on 2 October 2009 (2 pages)
1 March 2010Annual return made up to 1 January 2010 with a full list of shareholders (5 pages)
1 March 2010Director's details changed for Mr Simon Hood on 2 October 2009 (2 pages)
1 March 2010Annual return made up to 1 January 2010 with a full list of shareholders (5 pages)
1 March 2010Director's details changed for Janette Dorothy Hood on 2 October 2009 (2 pages)
1 March 2010Director's details changed for Mr Simon Hood on 2 October 2009 (2 pages)
1 March 2010Director's details changed for Janette Dorothy Hood on 2 October 2009 (2 pages)
28 August 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
27 May 2009Return made up to 01/01/09; full list of members (4 pages)
28 August 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
29 January 2008Return made up to 01/01/08; full list of members (3 pages)
10 April 2007Registered office changed on 10/04/07 from: tor haven, craigmaddie road barnellan, by bardowie milngavie glasgow G62 6EZ (1 page)
10 April 2007Location of debenture register (1 page)
10 April 2007Location of register of members (1 page)
10 April 2007Return made up to 01/01/07; full list of members (3 pages)
22 January 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
23 February 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
9 February 2006Return made up to 01/01/06; full list of members (7 pages)
30 August 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
14 February 2005New director appointed (2 pages)
14 February 2005Return made up to 01/01/05; full list of members (7 pages)
25 August 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
20 February 2004Return made up to 01/01/04; full list of members (7 pages)
10 April 2003Accounts for a dormant company made up to 31 October 2002 (1 page)
17 March 2003Return made up to 01/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 December 2002Secretary resigned (1 page)
12 December 2002New secretary appointed (1 page)
1 November 2002Registered office changed on 01/11/02 from: 75 hamilton drive glasgow G12 8DH (1 page)
22 January 2002Return made up to 01/01/02; full list of members (6 pages)
8 November 2001Accounts for a dormant company made up to 31 October 2001 (1 page)
11 October 2001Accounts for a dormant company made up to 31 October 2000 (1 page)
30 January 2001Return made up to 01/01/01; full list of members (6 pages)
11 February 2000Return made up to 01/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 January 2000Accounts for a dormant company made up to 31 October 1999 (1 page)
27 January 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 March 1999Accounts for a dormant company made up to 31 October 1998 (1 page)
2 March 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 March 1999Return made up to 01/01/99; no change of members (4 pages)
2 February 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 February 1998Return made up to 01/01/98; full list of members (6 pages)
2 February 1998Accounts for a dormant company made up to 31 October 1997 (1 page)
2 September 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 September 1997Accounts for a dormant company made up to 31 October 1996 (1 page)
6 January 1997Return made up to 01/01/97; no change of members (4 pages)
29 July 1996Accounts for a dormant company made up to 31 October 1995 (1 page)
29 July 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 January 1996Return made up to 01/01/96; no change of members (4 pages)
30 May 1995Return made up to 04/05/95; full list of members (6 pages)
20 May 1994Director resigned;new director appointed (2 pages)
4 May 1994Incorporation (17 pages)