Company NameBlack Appointments Limited
Company StatusDissolved
Company NumberSC197411
CategoryPrivate Limited Company
Incorporation Date22 June 1999(24 years, 10 months ago)
Dissolution Date28 September 2021 (2 years, 7 months ago)
Previous NameGet-A-Life Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Andrew James Black
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed26 March 2001(1 year, 9 months after company formation)
Appointment Duration20 years, 6 months (closed 28 September 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address104 Saint Stephen Street
Edinburgh
EH3 5AQ
Scotland
Director NameMrs Joanna Barbara Black
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed26 March 2001(1 year, 9 months after company formation)
Appointment Duration20 years, 6 months (closed 28 September 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address104 Saint Stephen Street
Edinburgh
EH3 5AQ
Scotland
Secretary NameMr Andrew James Black
NationalityBritish
StatusClosed
Appointed26 March 2001(1 year, 9 months after company formation)
Appointment Duration20 years, 6 months (closed 28 September 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address104 Saint Stephen Street
Edinburgh
EH3 5AQ
Scotland
Director NameChristopher John Butlin
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1999(same day as company formation)
RoleConsultant
Correspondence AddressParkview Lochwinnoch Road
Kilmacolm
Renfrewshire
PA13 4DZ
Scotland
Director NameMr Jeffrey Jesner
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1999(same day as company formation)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address9 Arran Drive
Giffnock
Glasgow
G46 7NL
Scotland
Director NameMr William Brown Lowe
Date of BirthNovember 1942 (Born 81 years ago)
NationalityScottish
StatusResigned
Appointed22 June 1999(same day as company formation)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressOrlington
4 Roman Road, Kirkintilloch
Glasgow
G66 1EE
Scotland
Secretary NameMr Jeffrey Jesner
NationalityBritish
StatusResigned
Appointed22 June 1999(same day as company formation)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address9 Arran Drive
Giffnock
Glasgow
G46 7NL
Scotland

Contact

Websiteblackapp.co.uk

Location

Registered Address104 Saint Stephen Street
Edinburgh
EH3 5AQ
Scotland
ConstituencyEdinburgh North and Leith
WardInverleith

Shareholders

2 at £1Joanna Barbara Black
66.67%
Ordinary
1 at £1Andrew James Black
33.33%
Ordinary

Accounts

Latest Accounts30 June 2019 (4 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

28 September 2021Final Gazette dissolved via compulsory strike-off (1 page)
13 July 2021First Gazette notice for compulsory strike-off (1 page)
1 July 2020Confirmation statement made on 24 April 2020 with no updates (3 pages)
7 May 2020Micro company accounts made up to 30 June 2019 (2 pages)
24 April 2019Confirmation statement made on 24 April 2019 with no updates (3 pages)
24 April 2019Micro company accounts made up to 30 June 2018 (2 pages)
12 November 2018Confirmation statement made on 20 September 2018 with no updates (3 pages)
14 May 2018Micro company accounts made up to 30 June 2017 (2 pages)
23 December 2017Compulsory strike-off action has been discontinued (1 page)
20 December 2017Confirmation statement made on 20 September 2017 with no updates (3 pages)
19 December 2017First Gazette notice for compulsory strike-off (1 page)
5 May 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
5 May 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
20 September 2016Confirmation statement made on 20 September 2016 with updates (5 pages)
20 September 2016Confirmation statement made on 20 September 2016 with updates (5 pages)
20 September 2016Annual return made up to 22 June 2016 with a full list of shareholders (6 pages)
20 September 2016Annual return made up to 22 June 2016 with a full list of shareholders (6 pages)
16 March 2016Accounts for a dormant company made up to 30 June 2015 (6 pages)
16 March 2016Accounts for a dormant company made up to 30 June 2015 (6 pages)
24 June 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 3
(5 pages)
24 June 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 3
(5 pages)
19 May 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
19 May 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
26 June 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 3
(5 pages)
26 June 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 3
(5 pages)
13 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
13 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
27 June 2013Annual return made up to 22 June 2013 with a full list of shareholders (5 pages)
27 June 2013Annual return made up to 22 June 2013 with a full list of shareholders (5 pages)
29 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
29 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
22 June 2012Annual return made up to 22 June 2012 with a full list of shareholders (5 pages)
22 June 2012Annual return made up to 22 June 2012 with a full list of shareholders (5 pages)
23 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
23 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
11 July 2011Annual return made up to 22 June 2011 with a full list of shareholders (5 pages)
11 July 2011Annual return made up to 22 June 2011 with a full list of shareholders (5 pages)
26 May 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
26 May 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
12 July 2010Director's details changed for Andrew James Black on 1 June 2010 (2 pages)
12 July 2010Annual return made up to 22 June 2010 with a full list of shareholders (5 pages)
12 July 2010Director's details changed for Joanna Barbara Black on 1 June 2010 (2 pages)
12 July 2010Annual return made up to 22 June 2010 with a full list of shareholders (5 pages)
12 July 2010Director's details changed for Andrew James Black on 1 June 2010 (2 pages)
12 July 2010Director's details changed for Joanna Barbara Black on 1 June 2010 (2 pages)
12 July 2010Director's details changed for Joanna Barbara Black on 1 June 2010 (2 pages)
12 July 2010Director's details changed for Andrew James Black on 1 June 2010 (2 pages)
17 February 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
17 February 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
25 June 2009Return made up to 22/06/09; full list of members (4 pages)
25 June 2009Return made up to 22/06/09; full list of members (4 pages)
28 April 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
28 April 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
1 July 2008Return made up to 22/06/08; full list of members (4 pages)
1 July 2008Return made up to 22/06/08; full list of members (4 pages)
3 March 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
3 March 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
26 June 2007Return made up to 22/06/07; full list of members (2 pages)
26 June 2007Return made up to 22/06/07; full list of members (2 pages)
29 May 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
29 May 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
23 June 2006Return made up to 22/06/06; full list of members (2 pages)
23 June 2006Return made up to 22/06/06; full list of members (2 pages)
17 May 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
17 May 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
1 August 2005Return made up to 22/06/05; full list of members (2 pages)
1 August 2005Return made up to 22/06/05; full list of members (2 pages)
27 April 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
27 April 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
17 August 2004Return made up to 22/06/04; full list of members (7 pages)
17 August 2004Return made up to 22/06/04; full list of members (7 pages)
13 May 2004Accounts for a dormant company made up to 30 June 2003 (1 page)
13 May 2004Accounts for a dormant company made up to 30 June 2003 (1 page)
12 July 2003Registered office changed on 12/07/03 from: 9-10 st andrew sq edinburgh EH2 2AF (1 page)
12 July 2003Registered office changed on 12/07/03 from: 9-10 st andrew sq edinburgh EH2 2AF (1 page)
12 July 2003Return made up to 22/06/03; full list of members
  • 363(287) ‐ Registered office changed on 12/07/03
(7 pages)
12 July 2003Return made up to 22/06/03; full list of members
  • 363(287) ‐ Registered office changed on 12/07/03
(7 pages)
29 May 2003Accounts for a dormant company made up to 30 June 2002 (3 pages)
29 May 2003Accounts for a dormant company made up to 30 June 2002 (3 pages)
28 June 2002Return made up to 22/06/02; full list of members (7 pages)
28 June 2002Return made up to 22/06/02; full list of members (7 pages)
22 April 2002Accounts for a dormant company made up to 30 June 2001 (3 pages)
22 April 2002Accounts for a dormant company made up to 30 June 2001 (3 pages)
7 August 2001Return made up to 22/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 August 2001Return made up to 22/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 May 2001Registered office changed on 02/05/01 from: 9 arran drive giffnock glasgow lanarkshire G46 7NL (1 page)
2 May 2001Registered office changed on 02/05/01 from: 9 arran drive giffnock glasgow lanarkshire G46 7NL (1 page)
18 April 2001Director resigned (1 page)
18 April 2001Secretary resigned;director resigned (1 page)
18 April 2001Secretary resigned;director resigned (1 page)
18 April 2001Director resigned (1 page)
17 April 2001New director appointed (1 page)
17 April 2001New director appointed (1 page)
17 April 2001New secretary appointed;new director appointed (1 page)
17 April 2001New secretary appointed;new director appointed (1 page)
10 April 2001Company name changed get-a-life LIMITED\certificate issued on 10/04/01 (2 pages)
10 April 2001Company name changed get-a-life LIMITED\certificate issued on 10/04/01 (2 pages)
20 March 2001Accounts for a dormant company made up to 30 June 2000 (2 pages)
20 March 2001Accounts for a dormant company made up to 30 June 2000 (2 pages)
9 August 2000Return made up to 22/06/00; full list of members (6 pages)
9 August 2000Return made up to 22/06/00; full list of members (6 pages)
7 September 1999Director resigned (1 page)
7 September 1999Director resigned (1 page)
22 June 1999Incorporation (18 pages)
22 June 1999Incorporation (18 pages)