Company NameBlackhall Properties Limited
DirectorCaroline Morrison
Company StatusActive
Company NumberSC198095
CategoryPrivate Limited Company
Incorporation Date14 July 1999(24 years, 9 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Secretary NameMs Caroline Morrison
NationalityBritish
StatusCurrent
Appointed15 December 1999(5 months after company formation)
Appointment Duration24 years, 4 months
RoleCompany Director
Correspondence AddressC/O Henderson & Co
73 Union Street
Greenock
PA16 8BG
Scotland
Director NameCaroline Morrison
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 2023(24 years, 1 month after company formation)
Appointment Duration8 months
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressC/O Henderson & Co
73 Union Street
Greenock
PA16 8BG
Scotland
Director NameMr William Cornfield
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1999(5 months after company formation)
Appointment Duration23 years, 8 months (resigned 21 August 2023)
RoleRetailer
Country of ResidenceSpain
Correspondence AddressC/O Henderson & Co
73 Union Street
Greenock
PA16 8BG
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed14 July 1999(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed14 July 1999(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered AddressC/O Henderson & Co
73 Union Street
Greenock
PA16 8BG
Scotland
ConstituencyInverclyde
WardInverclyde North
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Mr William Cornfield
100.00%
Ordinary

Financials

Year2014
Net Worth£172,791
Current Liabilities£94,194

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 week, 2 days from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return14 July 2023 (9 months, 1 week ago)
Next Return Due28 July 2024 (3 months, 1 week from now)

Charges

7 February 2007Delivered on: 16 February 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 134 cathcart street, greenock.
Outstanding
22 March 2002Delivered on: 5 April 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 18 nicholson street, greenock.
Outstanding
15 June 2001Delivered on: 6 July 2001
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 47/49 wets balckhall street, greenock.
Outstanding
22 May 2001Delivered on: 8 June 2001
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.
Outstanding
14 June 2001Delivered on: 26 June 2001
Satisfied on: 2 August 2001
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 47/49 west blackhall street, greenock.
Fully Satisfied

Filing History

29 July 2020Micro company accounts made up to 31 July 2019 (5 pages)
20 July 2020Confirmation statement made on 14 July 2020 with no updates (3 pages)
12 August 2019Confirmation statement made on 14 July 2019 with no updates (3 pages)
30 April 2019Micro company accounts made up to 31 July 2018 (5 pages)
18 July 2018Confirmation statement made on 14 July 2018 with no updates (3 pages)
30 April 2018Micro company accounts made up to 31 July 2017 (5 pages)
1 August 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
1 August 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
12 October 2016Compulsory strike-off action has been discontinued (1 page)
12 October 2016Compulsory strike-off action has been discontinued (1 page)
6 October 2016Confirmation statement made on 14 July 2016 with updates (5 pages)
6 October 2016Confirmation statement made on 14 July 2016 with updates (5 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
11 August 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 2
(3 pages)
11 August 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 2
(3 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
4 September 2014Secretary's details changed for Ms Caroline Morrison on 1 January 2014 (1 page)
4 September 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 2
(3 pages)
4 September 2014Director's details changed for Mr William Cornfield on 1 January 2014 (2 pages)
4 September 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 2
(3 pages)
4 September 2014Director's details changed for Mr William Cornfield on 1 January 2014 (2 pages)
4 September 2014Secretary's details changed for Ms Caroline Morrison on 1 January 2014 (1 page)
4 September 2014Director's details changed for Mr William Cornfield on 1 January 2014 (2 pages)
4 September 2014Secretary's details changed for Ms Caroline Morrison on 1 January 2014 (1 page)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
30 August 2013Annual return made up to 14 July 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 2
(4 pages)
30 August 2013Annual return made up to 14 July 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 2
(4 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
17 November 2012Compulsory strike-off action has been discontinued (1 page)
17 November 2012Compulsory strike-off action has been discontinued (1 page)
16 November 2012First Gazette notice for compulsory strike-off (1 page)
16 November 2012First Gazette notice for compulsory strike-off (1 page)
15 November 2012Annual return made up to 14 July 2012 with a full list of shareholders (4 pages)
15 November 2012Annual return made up to 14 July 2012 with a full list of shareholders (4 pages)
3 May 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
3 May 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
12 November 2011Compulsory strike-off action has been discontinued (1 page)
12 November 2011Compulsory strike-off action has been discontinued (1 page)
11 November 2011First Gazette notice for compulsory strike-off (1 page)
11 November 2011First Gazette notice for compulsory strike-off (1 page)
11 November 2011Annual return made up to 14 July 2011 with a full list of shareholders (4 pages)
11 November 2011Annual return made up to 14 July 2011 with a full list of shareholders (4 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
28 September 2010Annual return made up to 14 July 2010 with a full list of shareholders (4 pages)
28 September 2010Annual return made up to 14 July 2010 with a full list of shareholders (4 pages)
28 September 2010Director's details changed for Mr William Cornfield on 14 July 2010 (2 pages)
28 September 2010Director's details changed for Mr William Cornfield on 14 July 2010 (2 pages)
1 May 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
1 May 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
3 November 2009Annual return made up to 14 July 2009 with a full list of shareholders (3 pages)
3 November 2009Annual return made up to 14 July 2009 with a full list of shareholders (3 pages)
12 June 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
12 June 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
1 April 2009Return made up to 14/07/08; no change of members (2 pages)
1 April 2009Return made up to 14/07/08; no change of members (2 pages)
5 June 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
5 June 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
15 October 2007Return made up to 14/07/07; no change of members (6 pages)
15 October 2007Return made up to 14/07/07; no change of members (6 pages)
30 May 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
30 May 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
16 February 2007Partic of mort/charge * (3 pages)
16 February 2007Partic of mort/charge * (3 pages)
13 October 2006Return made up to 14/07/06; full list of members (6 pages)
13 October 2006Return made up to 14/07/06; full list of members (6 pages)
31 May 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
31 May 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
17 August 2005Return made up to 14/07/05; full list of members (6 pages)
17 August 2005Return made up to 14/07/05; full list of members (6 pages)
31 May 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
31 May 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
4 August 2004Return made up to 14/07/04; full list of members (6 pages)
4 August 2004Return made up to 14/07/04; full list of members (6 pages)
2 June 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
2 June 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
3 October 2003Return made up to 14/07/03; full list of members (6 pages)
3 October 2003Return made up to 14/07/03; full list of members (6 pages)
30 May 2003Total exemption small company accounts made up to 31 July 2002 (7 pages)
30 May 2003Total exemption small company accounts made up to 31 July 2002 (7 pages)
9 December 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
9 December 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
20 September 2002Return made up to 14/07/02; full list of members (6 pages)
20 September 2002Return made up to 14/07/02; full list of members (6 pages)
5 April 2002Partic of mort/charge * (5 pages)
5 April 2002Partic of mort/charge * (5 pages)
16 August 2001Return made up to 14/07/01; full list of members (6 pages)
16 August 2001Return made up to 14/07/01; full list of members (6 pages)
2 August 2001Dec mort/charge * (4 pages)
2 August 2001Dec mort/charge * (4 pages)
6 July 2001Partic of mort/charge * (5 pages)
6 July 2001Partic of mort/charge * (5 pages)
26 June 2001Partic of mort/charge * (5 pages)
26 June 2001Partic of mort/charge * (5 pages)
8 June 2001Partic of mort/charge * (6 pages)
8 June 2001Partic of mort/charge * (6 pages)
1 June 2001Accounts for a small company made up to 31 July 2000 (5 pages)
1 June 2001Accounts for a small company made up to 31 July 2000 (5 pages)
31 May 2001Registered office changed on 31/05/01 from: 47/49 west blackhall street greenock renfrewshire PA15 1UT (1 page)
31 May 2001Registered office changed on 31/05/01 from: 47/49 west blackhall street greenock renfrewshire PA15 1UT (1 page)
14 March 2001Company name changed cafe continental LIMITED\certificate issued on 14/03/01 (2 pages)
14 March 2001Company name changed cafe continental LIMITED\certificate issued on 14/03/01 (2 pages)
4 August 2000Return made up to 14/07/00; full list of members (6 pages)
4 August 2000Return made up to 14/07/00; full list of members (6 pages)
11 January 2000Memorandum and Articles of Association (10 pages)
11 January 2000Memorandum and Articles of Association (10 pages)
7 January 2000Memorandum and Articles of Association (9 pages)
7 January 2000Memorandum and Articles of Association (9 pages)
29 December 1999Company name changed plumeprize LIMITED\certificate issued on 30/12/99 (2 pages)
29 December 1999Company name changed plumeprize LIMITED\certificate issued on 30/12/99 (2 pages)
23 December 1999New secretary appointed (2 pages)
23 December 1999Director resigned (1 page)
23 December 1999Director resigned (1 page)
23 December 1999New secretary appointed (2 pages)
23 December 1999Registered office changed on 23/12/99 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
23 December 1999Registered office changed on 23/12/99 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
23 December 1999Secretary resigned (1 page)
23 December 1999New director appointed (2 pages)
23 December 1999New director appointed (2 pages)
23 December 1999Secretary resigned (1 page)
14 July 1999Incorporation (13 pages)
14 July 1999Incorporation (13 pages)