Company NameWalter Black (Properties) Limited
DirectorsWalter Cameron Black and Stuart Skene Black
Company StatusActive
Company NumberSC200886
CategoryPrivate Limited Company
Incorporation Date20 October 1999(24 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Walter Cameron Black
Date of BirthMay 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2002(2 years, 2 months after company formation)
Appointment Duration22 years, 2 months
RoleFood Manufacturer
Country of ResidenceScotland
Correspondence Address3 Drumhead Road
Glasgow
G32 8EX
Scotland
Director NameMr Stuart Skene Black
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2002(2 years, 2 months after company formation)
Appointment Duration22 years, 2 months
RoleFood Manufacturer
Country of ResidenceScotland
Correspondence Address3 Drumhead Road
Glasgow
G32 8EX
Scotland
Secretary NameStuart Skene Black
NationalityBritish
StatusCurrent
Appointed29 October 2008(9 years after company formation)
Appointment Duration15 years, 5 months
RoleFood Manufacturer
Country of ResidenceScotland
Correspondence Address3 Drumhead Road
Glasgow
G32 8EX
Scotland
Director NameIan Mooney
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2000(4 months, 3 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 28 February 2002)
RoleBuilder
Correspondence Address42 Churchill Drive
Glasgow
G11 7LS
Scotland
Secretary NameMrs Margaret Mooney
NationalityBritish
StatusResigned
Appointed14 March 2000(4 months, 3 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 28 February 2002)
RoleSecretary
Correspondence Address42 Churchill Drive
Glasgow
G11 7LS
Scotland
Secretary NameMr Walter Cameron Black
NationalityBritish
StatusResigned
Appointed10 January 2002(2 years, 2 months after company formation)
Appointment Duration6 years, 9 months (resigned 29 October 2008)
RoleFood Manufacturer
Country of ResidenceScotland
Correspondence Address4 South Avenue
Thornly Park
Paisley
Renfrewshire
PA2 7SP
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed20 October 1999(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed20 October 1999(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitewww.walterblack.net

Location

Registered Address3 Drumhead Road
Glasgow
G32 8EX
Scotland
ConstituencyGlasgow East
WardShettleston
Address Matches3 other UK companies use this postal address

Financials

Year2013
Net Worth£2,078,298
Cash£186,944
Current Liabilities£186,525

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return20 October 2023 (5 months, 1 week ago)
Next Return Due3 November 2024 (7 months, 1 week from now)

Charges

29 January 2004Delivered on: 5 February 2004
Satisfied on: 10 July 2008
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.
Fully Satisfied

Filing History

12 January 2021Confirmation statement made on 20 October 2020 with no updates (3 pages)
19 December 2019Accounts for a small company made up to 31 March 2019 (15 pages)
22 October 2019Confirmation statement made on 20 October 2019 with updates (4 pages)
21 August 2019Cessation of Walter Black (Holdings) Ltd as a person with significant control on 28 June 2019 (1 page)
21 August 2019Notification of Ram (241) Ltd as a person with significant control on 28 June 2019 (1 page)
28 December 2018Accounts for a small company made up to 31 March 2018 (16 pages)
25 October 2018Confirmation statement made on 20 October 2018 with no updates (3 pages)
14 March 2018Current accounting period extended from 11 March 2018 to 31 March 2018 (1 page)
8 December 2017Accounts for a small company made up to 11 March 2017 (11 pages)
8 December 2017Accounts for a small company made up to 11 March 2017 (11 pages)
23 October 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
23 October 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
15 December 2016Full accounts made up to 11 March 2016 (11 pages)
15 December 2016Full accounts made up to 11 March 2016 (11 pages)
22 November 2016Director's details changed for Mr Walter Cameron Black on 22 November 2016 (2 pages)
22 November 2016Secretary's details changed for Stuart Skene Black on 31 May 2016 (1 page)
22 November 2016Secretary's details changed for Stuart Skene Black on 31 May 2016 (1 page)
22 November 2016Director's details changed for Stuart Skene Black on 31 May 2016 (2 pages)
22 November 2016Director's details changed for Mr Walter Cameron Black on 22 November 2016 (2 pages)
22 November 2016Director's details changed for Stuart Skene Black on 31 May 2016 (2 pages)
2 November 2016Confirmation statement made on 20 October 2016 with updates (5 pages)
2 November 2016Confirmation statement made on 20 October 2016 with updates (5 pages)
15 December 2015Accounts for a small company made up to 11 March 2015 (6 pages)
15 December 2015Accounts for a small company made up to 11 March 2015 (6 pages)
29 October 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 100
(5 pages)
29 October 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 100
(5 pages)
10 December 2014Accounts for a small company made up to 11 March 2014 (5 pages)
10 December 2014Accounts for a small company made up to 11 March 2014 (5 pages)
28 October 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 100
(5 pages)
28 October 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 100
(5 pages)
10 December 2013Accounts for a small company made up to 11 March 2013 (6 pages)
10 December 2013Accounts for a small company made up to 11 March 2013 (6 pages)
23 October 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 100
(5 pages)
23 October 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 100
(5 pages)
10 December 2012Accounts for a small company made up to 11 March 2012 (6 pages)
10 December 2012Accounts for a small company made up to 11 March 2012 (6 pages)
24 October 2012Annual return made up to 20 October 2012 with a full list of shareholders (5 pages)
24 October 2012Annual return made up to 20 October 2012 with a full list of shareholders (5 pages)
13 December 2011Accounts for a small company made up to 11 March 2011 (6 pages)
13 December 2011Accounts for a small company made up to 11 March 2011 (6 pages)
25 October 2011Annual return made up to 20 October 2011 with a full list of shareholders (5 pages)
25 October 2011Annual return made up to 20 October 2011 with a full list of shareholders (5 pages)
2 June 2011Previous accounting period extended from 30 September 2010 to 11 March 2011 (1 page)
2 June 2011Previous accounting period extended from 30 September 2010 to 11 March 2011 (1 page)
28 October 2010Annual return made up to 20 October 2010 with a full list of shareholders (5 pages)
28 October 2010Annual return made up to 20 October 2010 with a full list of shareholders (5 pages)
1 July 2010Accounts for a small company made up to 30 September 2009 (6 pages)
1 July 2010Accounts for a small company made up to 30 September 2009 (6 pages)
4 November 2009Director's details changed for Walter Cameron Black on 20 October 2009 (2 pages)
4 November 2009Director's details changed for Walter Cameron Black on 20 October 2009 (2 pages)
4 November 2009Director's details changed for Stuart Skene Black on 20 October 2009 (2 pages)
4 November 2009Annual return made up to 20 October 2009 with a full list of shareholders (5 pages)
4 November 2009Director's details changed for Stuart Skene Black on 20 October 2009 (2 pages)
4 November 2009Annual return made up to 20 October 2009 with a full list of shareholders (5 pages)
3 August 2009Accounts for a small company made up to 30 September 2008 (5 pages)
3 August 2009Accounts for a small company made up to 30 September 2008 (5 pages)
29 October 2008Return made up to 20/10/08; full list of members (3 pages)
29 October 2008Secretary appointed stuart skene black (1 page)
29 October 2008Appointment terminated secretary walter black (1 page)
29 October 2008Return made up to 20/10/08; full list of members (3 pages)
29 October 2008Appointment terminated secretary walter black (1 page)
29 October 2008Secretary appointed stuart skene black (1 page)
11 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
11 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
30 June 2008Accounts for a small company made up to 30 September 2007 (5 pages)
30 June 2008Accounts for a small company made up to 30 September 2007 (5 pages)
6 May 2008Registered office changed on 06/05/2008 from 168 bath street glasgow G2 4TQ (1 page)
6 May 2008Registered office changed on 06/05/2008 from 168 bath street glasgow G2 4TQ (1 page)
29 October 2007Return made up to 20/10/07; no change of members (7 pages)
29 October 2007Return made up to 20/10/07; no change of members (7 pages)
11 July 2007Accounts for a small company made up to 30 September 2006 (5 pages)
11 July 2007Accounts for a small company made up to 30 September 2006 (5 pages)
13 November 2006Return made up to 20/10/06; full list of members (7 pages)
13 November 2006Return made up to 20/10/06; full list of members (7 pages)
31 July 2006Accounts for a small company made up to 30 September 2005 (6 pages)
31 July 2006Accounts for a small company made up to 30 September 2005 (6 pages)
4 January 2006Return made up to 20/10/05; full list of members (7 pages)
4 January 2006Return made up to 20/10/05; full list of members (7 pages)
22 July 2005Accounts for a small company made up to 30 September 2004 (6 pages)
22 July 2005Accounts for a small company made up to 30 September 2004 (6 pages)
15 October 2004Return made up to 20/10/04; full list of members (7 pages)
15 October 2004Return made up to 20/10/04; full list of members (7 pages)
29 July 2004Accounts for a small company made up to 30 September 2003 (5 pages)
29 July 2004Accounts for a small company made up to 30 September 2003 (5 pages)
5 February 2004Partic of mort/charge * (6 pages)
5 February 2004Partic of mort/charge * (6 pages)
2 December 2003Registered office changed on 02/12/03 from: 135 wellington street glasgow lanarkshire G2 2XE (1 page)
2 December 2003Registered office changed on 02/12/03 from: 135 wellington street glasgow lanarkshire G2 2XE (1 page)
13 October 2003Return made up to 20/10/03; full list of members (7 pages)
13 October 2003Return made up to 20/10/03; full list of members (7 pages)
30 July 2003Accounts for a small company made up to 30 September 2002 (5 pages)
30 July 2003Accounts for a small company made up to 30 September 2002 (5 pages)
8 October 2002Return made up to 20/10/02; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
8 October 2002Return made up to 20/10/02; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
29 March 2002Accounting reference date shortened from 31/10/02 to 30/09/02 (1 page)
29 March 2002Accounting reference date shortened from 31/10/02 to 30/09/02 (1 page)
21 January 2002New director appointed (2 pages)
21 January 2002New director appointed (2 pages)
21 January 2002New secretary appointed (2 pages)
21 January 2002New director appointed (2 pages)
21 January 2002New secretary appointed (2 pages)
21 January 2002New director appointed (2 pages)
8 January 2002Accounts for a dormant company made up to 31 October 2001 (2 pages)
8 January 2002Return made up to 20/10/01; full list of members (6 pages)
8 January 2002Return made up to 20/10/01; full list of members (6 pages)
8 January 2002Accounts for a dormant company made up to 31 October 2001 (2 pages)
7 January 2002Company name changed homeskills LIMITED\certificate issued on 07/01/02 (2 pages)
7 January 2002Company name changed homeskills LIMITED\certificate issued on 07/01/02 (2 pages)
7 August 2001Accounts for a dormant company made up to 31 October 2000 (1 page)
7 August 2001Accounts for a dormant company made up to 31 October 2000 (1 page)
31 October 2000Return made up to 20/10/00; full list of members (6 pages)
31 October 2000Return made up to 20/10/00; full list of members (6 pages)
14 April 2000Memorandum and Articles of Association (9 pages)
14 April 2000Memorandum and Articles of Association (9 pages)
12 April 2000Company name changed rockfresh LIMITED\certificate issued on 13/04/00 (2 pages)
12 April 2000Company name changed rockfresh LIMITED\certificate issued on 13/04/00 (2 pages)
7 April 2000Director resigned (1 page)
7 April 2000Registered office changed on 07/04/00 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
7 April 2000Secretary resigned (1 page)
7 April 2000New director appointed (2 pages)
7 April 2000Registered office changed on 07/04/00 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
7 April 2000Director resigned (1 page)
7 April 2000New director appointed (2 pages)
7 April 2000New secretary appointed (2 pages)
7 April 2000Secretary resigned (1 page)
7 April 2000New secretary appointed (2 pages)
20 October 1999Incorporation (13 pages)
20 October 1999Incorporation (13 pages)