Company NameBlackstone Farms Ltd.
DirectorsJames Ritchie and William Kerr Ritchie
Company StatusActive
Company NumberSC168382
CategoryPrivate Limited Company
Incorporation Date20 September 1996(27 years, 7 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0130Crops combined with animals, mixed farms
SIC 01500Mixed farming

Directors

Director NameMr James Ritchie
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 1996(same day as company formation)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressNorth Arkleston Farm
Paisley
Renfrewshire
PA3 4JA
Scotland
Director NameMr William Kerr Ritchie
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 1996(same day as company formation)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressBlackstoun Farm
Paisley
Renfrewshire
PA3 3AF
Scotland
Secretary NameMr William Kerr Ritchie
NationalityBritish
StatusCurrent
Appointed20 September 1996(same day as company formation)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressBlackstoun Farm
Paisley
Renfrewshire
PA3 3AF
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1996(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed20 September 1996(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressTitanium 1
Kings Inch Place
Renfrew
PA4 8WF
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew North
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Dr William Kerr Ritchie
50.00%
Ordinary
1 at £1James Ritchie
50.00%
Ordinary

Financials

Year2014
Net Worth£240,491
Cash£28,932
Current Liabilities£76,337

Accounts

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

Returns

Latest Return20 September 2023 (7 months, 1 week ago)
Next Return Due4 October 2024 (5 months, 1 week from now)

Charges

30 April 2015Delivered on: 5 May 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

9 October 2023Confirmation statement made on 20 September 2023 with no updates (3 pages)
31 October 2022Total exemption full accounts made up to 31 January 2022 (9 pages)
31 October 2022Confirmation statement made on 20 September 2022 with no updates (3 pages)
15 October 2021Total exemption full accounts made up to 31 January 2021 (9 pages)
27 September 2021Confirmation statement made on 20 September 2021 with no updates (3 pages)
2 November 2020Total exemption full accounts made up to 31 January 2020 (9 pages)
16 October 2020Confirmation statement made on 20 September 2020 with no updates (3 pages)
30 October 2019Total exemption full accounts made up to 31 January 2019 (9 pages)
26 September 2019Confirmation statement made on 20 September 2019 with no updates (3 pages)
19 December 2018Total exemption full accounts made up to 31 January 2018 (9 pages)
9 October 2018Confirmation statement made on 20 September 2018 with no updates (3 pages)
8 January 2018Confirmation statement made on 20 September 2017 with no updates (3 pages)
1 November 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
1 November 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
13 September 2017Change of details for Mr William Kerr Ritchie as a person with significant control on 13 September 2017 (2 pages)
13 September 2017Change of details for Mr William Kerr Ritchie as a person with significant control on 13 September 2017 (2 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
4 October 2016Confirmation statement made on 20 September 2016 with updates (6 pages)
4 October 2016Confirmation statement made on 20 September 2016 with updates (6 pages)
27 October 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
27 October 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
2 October 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 2
(5 pages)
2 October 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 2
(5 pages)
5 May 2015Registration of charge SC1683820001, created on 30 April 2015 (5 pages)
5 May 2015Registration of charge SC1683820001, created on 30 April 2015 (5 pages)
29 October 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
29 October 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
22 September 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 2
(5 pages)
22 September 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 2
(5 pages)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
1 October 2013Registered office address changed from C/O Campbell Dallas Llp Titanium 1 King's Inch Place Glasgow G51 4BP Scotland on 1 October 2013 (1 page)
1 October 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 2
(5 pages)
1 October 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 2
(5 pages)
1 October 2013Registered office address changed from C/O Campbell Dallas Llp Titanium 1 King's Inch Place Glasgow G51 4BP Scotland on 1 October 2013 (1 page)
15 November 2012Annual return made up to 20 September 2012 with a full list of shareholders (5 pages)
15 November 2012Annual return made up to 20 September 2012 with a full list of shareholders (5 pages)
22 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
22 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
1 November 2011Director's details changed for James Ritchie on 20 September 2011 (2 pages)
1 November 2011Registered office address changed from 7 Glasgow Road Paisley Renfrewshire PA1 3QS on 1 November 2011 (1 page)
1 November 2011Director's details changed for James Ritchie on 20 September 2011 (2 pages)
1 November 2011Director's details changed for Dr William Kerr Ritchie on 20 September 2011 (2 pages)
1 November 2011Registered office address changed from 7 Glasgow Road Paisley Renfrewshire PA1 3QS on 1 November 2011 (1 page)
1 November 2011Annual return made up to 20 September 2011 with a full list of shareholders (5 pages)
1 November 2011Annual return made up to 20 September 2011 with a full list of shareholders (5 pages)
1 November 2011Registered office address changed from 7 Glasgow Road Paisley Renfrewshire PA1 3QS on 1 November 2011 (1 page)
1 November 2011Director's details changed for Dr William Kerr Ritchie on 20 September 2011 (2 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
10 January 2011Total exemption small company accounts made up to 31 January 2010 (6 pages)
10 January 2011Total exemption small company accounts made up to 31 January 2010 (6 pages)
7 October 2010Annual return made up to 20 September 2010 with a full list of shareholders (13 pages)
7 October 2010Annual return made up to 20 September 2010 with a full list of shareholders (13 pages)
1 December 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
1 December 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
20 October 2009Annual return made up to 20 September 2009 with a full list of shareholders (5 pages)
20 October 2009Annual return made up to 20 September 2009 with a full list of shareholders (5 pages)
4 February 2009Total exemption small company accounts made up to 31 January 2008 (5 pages)
4 February 2009Total exemption small company accounts made up to 31 January 2008 (5 pages)
17 November 2008Return made up to 20/09/08; no change of members (7 pages)
17 November 2008Return made up to 20/09/08; no change of members (7 pages)
2 December 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
2 December 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
1 November 2007Return made up to 20/09/07; no change of members (7 pages)
1 November 2007Return made up to 20/09/07; no change of members (7 pages)
12 October 2006Return made up to 20/09/06; full list of members (7 pages)
12 October 2006Return made up to 20/09/06; full list of members (7 pages)
31 July 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
31 July 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
14 February 2006Total exemption small company accounts made up to 31 January 2005 (7 pages)
14 February 2006Total exemption small company accounts made up to 31 January 2005 (7 pages)
14 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 November 2005Return made up to 20/09/05; full list of members (7 pages)
14 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 November 2005Return made up to 20/09/05; full list of members (7 pages)
8 October 2004Return made up to 20/09/04; full list of members (7 pages)
8 October 2004Return made up to 20/09/04; full list of members (7 pages)
9 July 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
9 July 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
1 December 2003Return made up to 20/09/03; full list of members (7 pages)
1 December 2003Return made up to 20/09/03; full list of members (7 pages)
13 November 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
13 November 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
30 October 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
30 October 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
16 October 2002Return made up to 20/09/02; full list of members (7 pages)
16 October 2002Return made up to 20/09/02; full list of members (7 pages)
30 November 2001Total exemption small company accounts made up to 31 January 2001 (6 pages)
30 November 2001Total exemption small company accounts made up to 31 January 2001 (6 pages)
2 November 2001Return made up to 20/09/01; full list of members (6 pages)
2 November 2001Return made up to 20/09/01; full list of members (6 pages)
1 December 2000Accounts for a small company made up to 31 January 2000 (6 pages)
1 December 2000Accounts for a small company made up to 31 January 2000 (6 pages)
22 September 2000Return made up to 20/09/00; full list of members (6 pages)
22 September 2000Return made up to 20/09/00; full list of members (6 pages)
1 October 1999Return made up to 20/09/99; no change of members (4 pages)
1 October 1999Return made up to 20/09/99; no change of members (4 pages)
3 March 1999Accounts for a small company made up to 31 January 1999 (5 pages)
3 March 1999Accounts for a small company made up to 31 January 1999 (5 pages)
24 September 1998Return made up to 20/09/98; no change of members (4 pages)
24 September 1998Return made up to 20/09/98; no change of members (4 pages)
3 April 1998Accounts for a small company made up to 31 January 1998 (5 pages)
3 April 1998Accounts for a small company made up to 31 January 1998 (5 pages)
2 October 1997Return made up to 20/09/97; full list of members (6 pages)
2 October 1997Return made up to 20/09/97; full list of members (6 pages)
4 August 1997Accounting reference date extended from 30/09/97 to 31/01/98 (1 page)
4 August 1997Accounting reference date extended from 30/09/97 to 31/01/98 (1 page)
17 October 1996Company name changed blackstone farm LTD.\certificate issued on 18/10/96 (2 pages)
17 October 1996Company name changed blackstone farm LTD.\certificate issued on 18/10/96 (2 pages)
7 October 1996Registered office changed on 07/10/96 from: sherwood house 7 glasgow road paisley PA1 3QS (1 page)
7 October 1996Registered office changed on 07/10/96 from: sherwood house 7 glasgow road paisley PA1 3QS (1 page)
7 October 1996New director appointed (2 pages)
7 October 1996New secretary appointed;new director appointed (2 pages)
7 October 1996New secretary appointed;new director appointed (2 pages)
7 October 1996New director appointed (2 pages)
24 September 1996Secretary resigned (1 page)
24 September 1996Secretary resigned (1 page)
24 September 1996Director resigned (1 page)
24 September 1996Director resigned (1 page)
20 September 1996Incorporation (16 pages)
20 September 1996Incorporation (16 pages)