Company NameBlackscroft Property Co. Limited
DirectorsDerek John Souter and John Kelvin Kerr
Company StatusActive
Company NumberSC155891
CategoryPrivate Limited Company
Incorporation Date10 February 1995(29 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameDerek John Souter
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 1995(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address26 Foundry Lane
Dundee
DD4 6AY
Scotland
Director NameMr John Kelvin Kerr
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2004(9 years, 3 months after company formation)
Appointment Duration19 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address26 Foundry Lane
Dundee
DD4 6AY
Scotland
Secretary NameThorntons Law Llp (Corporation)
StatusCurrent
Appointed01 December 2004(9 years, 9 months after company formation)
Appointment Duration19 years, 4 months
Correspondence AddressWhitehall House
33 Yeaman Shore
Dundee
DD1 4BJ
Scotland
Director NameMr Peter Trainer
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1995(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NameMrs Margaret Dolan
NationalityBritish
StatusResigned
Appointed10 February 1995(same day as company formation)
RoleCompany Director
Correspondence Address17 Nairn Street
Dundee
DD4 7EN
Scotland
Secretary NameDiane Trainer
NationalityBritish
StatusResigned
Appointed10 February 1995(same day as company formation)
RoleCompany Director
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NameThorntons Ws (Corporation)
StatusResigned
Appointed26 January 2001(5 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 30 November 2004)
Correspondence Address50 Castle Street
Dundee
DD1 3RU
Scotland

Contact

Websitebprop.co.uk

Location

Registered AddressWhitehall House
33 Yeaman Shore
Dundee
DD1 4BJ
Scotland
ConstituencyDundee West
WardMaryfield
Address MatchesOver 100 other UK companies use this postal address

Shareholders

5k at £1Derek John Souter
50.00%
Ordinary
5k at £1John Kelvin Kerr
50.00%
Ordinary

Financials

Year2014
Net Worth£87,218
Cash£100
Current Liabilities£262,649

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return10 February 2024 (2 months, 1 week ago)
Next Return Due24 February 2025 (10 months, 1 week from now)

Charges

8 October 2019Delivered on: 9 October 2019
Satisfied on: 14 October 2019
Persons entitled: Derek John Souter

Classification: A registered charge
Particulars: 57 blackscroft, dundee DD4 6AT being the subjects more particularly described in the disposition in favour of gestetner duplicators limited recorded in the general register of sasines on 3 april and currently undergoing registration in the land register of scotland under title number ANG82981.
Fully Satisfied
8 October 2019Delivered on: 9 October 2019
Satisfied on: 14 October 2019
Persons entitled: Derek John Souter

Classification: A registered charge
Particulars: 1 foundry lane, dundee DD4 6AY registered in the land register of scotland under title number ANG29165.
Fully Satisfied
7 March 1995Delivered on: 9 March 1995
Satisfied on: 2 February 2008
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.
Fully Satisfied
20 March 2008Delivered on: 26 March 2008
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 'The reading rooms' blackscroft, dundee.
Outstanding
22 November 2007Delivered on: 29 November 2007
Persons entitled: Clydesdale Bank Public Limited Company

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.
Outstanding
29 June 2007Delivered on: 4 July 2007
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 57 blackscroft/26 foundry lane, dundee.
Outstanding
25 June 2007Delivered on: 29 June 2007
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Unit 1 foundry lane, dundee.
Outstanding
6 November 2003Delivered on: 22 November 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Unit 1 foundry lane, dundee.
Outstanding
9 March 1995Delivered on: 22 March 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: 57 blackscroft, dundee.
Outstanding
7 October 2019Delivered on: 14 October 2019
Persons entitled: Derek John Souter

Classification: A registered charge
Particulars: Subjects on the south of blackscroft, dundee, DD4 6AT registered in the land register of scotland under title number ANG1041.
Outstanding
7 October 2019Delivered on: 14 October 2019
Persons entitled: Derek John Souter

Classification: A registered charge
Particulars: 57 blackscroft, dundee DD4 6AT being the subjects more particularly described in the disposition in favour of gestetner duplicators limited recorded in the general register of sasines on 3 april 29169 and currently undergoing registration in the land register of scotland under title number ANG82981.
Outstanding
7 October 2019Delivered on: 14 October 2019
Persons entitled: Derek John Souter

Classification: A registered charge
Particulars: 1 foundry lane, dundee DD4 6AY registered in the land register of scotland under title number ANG29165.
Outstanding
8 October 2019Delivered on: 9 October 2019
Persons entitled: Derek John Souter

Classification: A registered charge
Particulars: Subjects on south of blackscroft, dundee DD4 6AT registered in the land register of scotland under title number ANG1041.
Part Satisfied

Filing History

10 February 2021Confirmation statement made on 10 February 2021 with no updates (3 pages)
5 February 2021Total exemption full accounts made up to 31 March 2020 (11 pages)
14 February 2020Confirmation statement made on 10 February 2020 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
14 October 2019Registration of charge SC1558910013, created on 7 October 2019 (5 pages)
14 October 2019Registration of charge SC1558910012, created on 7 October 2019 (6 pages)
14 October 2019Satisfaction of charge SC1558910008 in full (1 page)
14 October 2019Satisfaction of charge SC1558910010 in part (1 page)
14 October 2019Registration of charge SC1558910011, created on 7 October 2019 (5 pages)
14 October 2019Satisfaction of charge SC1558910009 in full (1 page)
9 October 2019Registration of charge SC1558910008, created on 8 October 2019 (5 pages)
9 October 2019Registration of charge SC1558910010, created on 8 October 2019 (5 pages)
9 October 2019Registration of charge SC1558910009, created on 8 October 2019 (6 pages)
12 September 2019Satisfaction of charge 3 in full (1 page)
12 September 2019Satisfaction of charge 7 in full (1 page)
12 September 2019Satisfaction of charge 4 in full (1 page)
12 September 2019Satisfaction of charge 2 in full (1 page)
12 September 2019Satisfaction of charge 5 in full (1 page)
25 February 2019Confirmation statement made on 10 February 2019 with no updates (3 pages)
18 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
12 February 2018Confirmation statement made on 10 February 2018 with no updates (3 pages)
12 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
26 May 2017Director's details changed for Mr John Kelvin Kerr on 2 January 2017 (2 pages)
26 May 2017Director's details changed for Mr John Kelvin Kerr on 2 January 2017 (2 pages)
16 February 2017Confirmation statement made on 10 February 2017 with updates (6 pages)
16 February 2017Confirmation statement made on 10 February 2017 with updates (6 pages)
6 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
6 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
9 March 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 10,000
(5 pages)
9 March 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 10,000
(5 pages)
6 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
6 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
5 March 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 10,000
(5 pages)
5 March 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 10,000
(5 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
2 July 2014Director's details changed for John Kelvin Kerr on 11 January 2013 (2 pages)
2 July 2014Director's details changed for John Kelvin Kerr on 11 January 2013 (2 pages)
10 March 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 10,000
(5 pages)
10 March 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 10,000
(5 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
8 March 2013Annual return made up to 10 February 2013 with a full list of shareholders (5 pages)
8 March 2013Annual return made up to 10 February 2013 with a full list of shareholders (5 pages)
24 December 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
24 December 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
26 March 2012Memorandum and Articles of Association (22 pages)
26 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
26 March 2012Memorandum and Articles of Association (22 pages)
26 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
14 February 2012Annual return made up to 10 February 2012 with a full list of shareholders (5 pages)
14 February 2012Annual return made up to 10 February 2012 with a full list of shareholders (5 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
8 March 2011Annual return made up to 10 February 2011 with a full list of shareholders (5 pages)
8 March 2011Annual return made up to 10 February 2011 with a full list of shareholders (5 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
15 February 2010Annual return made up to 10 February 2010 with a full list of shareholders (5 pages)
15 February 2010Annual return made up to 10 February 2010 with a full list of shareholders (5 pages)
12 February 2010Director's details changed for John Kelvin Kerr on 12 February 2010 (2 pages)
12 February 2010Director's details changed for Derek John Souter on 12 February 2010 (2 pages)
12 February 2010Director's details changed for John Kelvin Kerr on 12 February 2010 (2 pages)
12 February 2010Director's details changed for Derek John Souter on 12 February 2010 (2 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
3 March 2009Return made up to 10/02/09; full list of members (4 pages)
3 March 2009Return made up to 10/02/09; full list of members (4 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
26 March 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
26 March 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
29 February 2008Return made up to 10/02/08; full list of members (4 pages)
29 February 2008Return made up to 10/02/08; full list of members (4 pages)
2 February 2008Dec mort/charge * (2 pages)
2 February 2008Dec mort/charge * (2 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
29 November 2007Partic of mort/charge * (3 pages)
29 November 2007Partic of mort/charge * (3 pages)
4 July 2007Partic of mort/charge * (3 pages)
4 July 2007Partic of mort/charge * (3 pages)
29 June 2007Partic of mort/charge * (3 pages)
29 June 2007Partic of mort/charge * (3 pages)
9 May 2007Registered office changed on 09/05/07 from: 50 castle street dundee DD1 3RU (1 page)
9 May 2007Registered office changed on 09/05/07 from: 50 castle street dundee DD1 3RU (1 page)
22 March 2007Return made up to 10/02/07; full list of members (2 pages)
22 March 2007Return made up to 10/02/07; full list of members (2 pages)
20 March 2007Secretary's particulars changed (1 page)
20 March 2007Secretary's particulars changed (1 page)
9 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
9 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
13 March 2006Return made up to 10/02/06; full list of members (2 pages)
13 March 2006Return made up to 10/02/06; full list of members (2 pages)
3 February 2006Total exemption small company accounts made up to 31 March 2005 (12 pages)
3 February 2006Total exemption small company accounts made up to 31 March 2005 (12 pages)
2 April 2005Return made up to 10/02/05; full list of members (5 pages)
2 April 2005Return made up to 10/02/05; full list of members (5 pages)
14 December 2004Secretary resigned (1 page)
14 December 2004New secretary appointed (1 page)
14 December 2004New secretary appointed (1 page)
14 December 2004Secretary resigned (1 page)
5 October 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
5 October 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
19 May 2004New director appointed (2 pages)
19 May 2004New director appointed (2 pages)
8 March 2004Return made up to 10/02/04; full list of members (5 pages)
8 March 2004Return made up to 10/02/04; full list of members (5 pages)
31 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
31 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
22 November 2003Partic of mort/charge * (5 pages)
22 November 2003Partic of mort/charge * (5 pages)
11 March 2003Return made up to 10/02/03; full list of members (6 pages)
11 March 2003Return made up to 10/02/03; full list of members (6 pages)
31 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
31 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
11 March 2002Return made up to 10/02/02; full list of members
  • 363(287) ‐ Registered office changed on 11/03/02
(6 pages)
11 March 2002Return made up to 10/02/02; full list of members
  • 363(287) ‐ Registered office changed on 11/03/02
(6 pages)
24 October 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
24 October 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
1 May 2001Accounts for a small company made up to 31 March 2000 (6 pages)
1 May 2001Accounts for a small company made up to 31 March 2000 (6 pages)
20 March 2001Secretary resigned (1 page)
20 March 2001New secretary appointed (2 pages)
20 March 2001Registered office changed on 20/03/01 from: 26 foundry lane dundee angus DD4 6AY (1 page)
20 March 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 March 2001Registered office changed on 20/03/01 from: 26 foundry lane dundee angus DD4 6AY (1 page)
20 March 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 March 2001New secretary appointed (2 pages)
20 March 2001Return made up to 10/02/01; full list of members (6 pages)
20 March 2001Secretary resigned (1 page)
20 March 2001Return made up to 10/02/01; full list of members (6 pages)
18 May 2000Registered office changed on 18/05/00 from: 202 brook street broughty ferry dundee angus DD5 2AH (1 page)
18 May 2000Registered office changed on 18/05/00 from: 202 brook street broughty ferry dundee angus DD5 2AH (1 page)
6 April 2000Return made up to 10/02/00; full list of members
  • 363(287) ‐ Registered office changed on 06/04/00
(6 pages)
6 April 2000Return made up to 10/02/00; full list of members
  • 363(287) ‐ Registered office changed on 06/04/00
(6 pages)
30 January 2000Accounts for a small company made up to 31 March 1999 (4 pages)
30 January 2000Accounts for a small company made up to 31 March 1999 (4 pages)
2 July 1999Return made up to 10/02/99; full list of members (6 pages)
2 July 1999Return made up to 10/02/99; full list of members (6 pages)
31 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
31 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
26 May 1998Return made up to 10/02/98; no change of members (4 pages)
26 May 1998Return made up to 10/02/98; no change of members (4 pages)
28 January 1998Full accounts made up to 31 March 1997 (10 pages)
28 January 1998Full accounts made up to 31 March 1997 (10 pages)
3 December 1997Return made up to 10/02/97; no change of members (4 pages)
3 December 1997Return made up to 10/02/97; no change of members (4 pages)
2 February 1997Registered office changed on 02/02/97 from: 57 blackscroft dundee DD4 6AT (1 page)
2 February 1997Registered office changed on 02/02/97 from: 57 blackscroft dundee DD4 6AT (1 page)
11 December 1996Full accounts made up to 31 March 1996 (9 pages)
11 December 1996Full accounts made up to 31 March 1996 (9 pages)
30 March 1996Return made up to 10/02/96; full list of members (6 pages)
30 March 1996Return made up to 10/02/96; full list of members (6 pages)
1 May 1995New secretary appointed (2 pages)
1 May 1995New secretary appointed (2 pages)
28 April 1995Accounting reference date notified as 31/03 (1 page)
28 April 1995Secretary resigned (2 pages)
28 April 1995Accounting reference date notified as 31/03 (1 page)
28 April 1995Secretary resigned (2 pages)
22 March 1995Partic of mort/charge * (3 pages)
22 March 1995Partic of mort/charge * (3 pages)
9 March 1995Partic of mort/charge * (3 pages)
9 March 1995Partic of mort/charge * (3 pages)
10 February 1995Incorporation (14 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)