Glasgow
G32 8EX
Scotland
Director Name | Mr Stuart Skene Black |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 January 2002(2 years, 2 months after company formation) |
Appointment Duration | 22 years, 2 months |
Role | Food Manufacturer |
Country of Residence | Scotland |
Correspondence Address | 3 Drumhead Road Glasgow G32 8EX Scotland |
Secretary Name | Stuart Skene Black |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 October 2008(9 years after company formation) |
Appointment Duration | 15 years, 5 months |
Role | Food Manufacturer |
Country of Residence | Scotland |
Correspondence Address | 3 Drumhead Road Glasgow G32 8EX Scotland |
Director Name | Ian Mooney |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2000(4 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 28 February 2002) |
Role | Builder |
Correspondence Address | 42 Churchill Drive Glasgow G11 7LS Scotland |
Secretary Name | Mrs Margaret Mooney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 2000(4 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 28 February 2002) |
Role | Secretary |
Correspondence Address | 42 Churchill Drive Glasgow G11 7LS Scotland |
Secretary Name | Mr Walter Cameron Black |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 2002(2 years, 2 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 29 October 2008) |
Role | Food Manufacturer |
Country of Residence | Scotland |
Correspondence Address | 4 South Avenue Thornly Park Paisley Renfrewshire PA2 7SP Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 1999(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 1999(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | www.walterblack.net |
---|
Registered Address | 3 Drumhead Road Glasgow G32 8EX Scotland |
---|---|
Constituency | Glasgow East |
Ward | Shettleston |
Address Matches | 3 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £2,078,298 |
Cash | £186,944 |
Current Liabilities | £186,525 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 20 October 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 3 November 2024 (7 months, 1 week from now) |
29 January 2004 | Delivered 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 |
---|
12 January 2021 | Confirmation statement made on 20 October 2020 with no updates (3 pages) |
---|---|
19 December 2019 | Accounts for a small company made up to 31 March 2019 (15 pages) |
22 October 2019 | Confirmation statement made on 20 October 2019 with updates (4 pages) |
21 August 2019 | Cessation of Walter Black (Holdings) Ltd as a person with significant control on 28 June 2019 (1 page) |
21 August 2019 | Notification of Ram (241) Ltd as a person with significant control on 28 June 2019 (1 page) |
28 December 2018 | Accounts for a small company made up to 31 March 2018 (16 pages) |
25 October 2018 | Confirmation statement made on 20 October 2018 with no updates (3 pages) |
14 March 2018 | Current accounting period extended from 11 March 2018 to 31 March 2018 (1 page) |
8 December 2017 | Accounts for a small company made up to 11 March 2017 (11 pages) |
8 December 2017 | Accounts for a small company made up to 11 March 2017 (11 pages) |
23 October 2017 | Confirmation statement made on 20 October 2017 with no updates (3 pages) |
23 October 2017 | Confirmation statement made on 20 October 2017 with no updates (3 pages) |
15 December 2016 | Full accounts made up to 11 March 2016 (11 pages) |
15 December 2016 | Full accounts made up to 11 March 2016 (11 pages) |
22 November 2016 | Director's details changed for Mr Walter Cameron Black on 22 November 2016 (2 pages) |
22 November 2016 | Secretary's details changed for Stuart Skene Black on 31 May 2016 (1 page) |
22 November 2016 | Secretary's details changed for Stuart Skene Black on 31 May 2016 (1 page) |
22 November 2016 | Director's details changed for Stuart Skene Black on 31 May 2016 (2 pages) |
22 November 2016 | Director's details changed for Mr Walter Cameron Black on 22 November 2016 (2 pages) |
22 November 2016 | Director's details changed for Stuart Skene Black on 31 May 2016 (2 pages) |
2 November 2016 | Confirmation statement made on 20 October 2016 with updates (5 pages) |
2 November 2016 | Confirmation statement made on 20 October 2016 with updates (5 pages) |
15 December 2015 | Accounts for a small company made up to 11 March 2015 (6 pages) |
15 December 2015 | Accounts for a small company made up to 11 March 2015 (6 pages) |
29 October 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
10 December 2014 | Accounts for a small company made up to 11 March 2014 (5 pages) |
10 December 2014 | Accounts for a small company made up to 11 March 2014 (5 pages) |
28 October 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
10 December 2013 | Accounts for a small company made up to 11 March 2013 (6 pages) |
10 December 2013 | Accounts for a small company made up to 11 March 2013 (6 pages) |
23 October 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
23 October 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
10 December 2012 | Accounts for a small company made up to 11 March 2012 (6 pages) |
10 December 2012 | Accounts for a small company made up to 11 March 2012 (6 pages) |
24 October 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (5 pages) |
24 October 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (5 pages) |
13 December 2011 | Accounts for a small company made up to 11 March 2011 (6 pages) |
13 December 2011 | Accounts for a small company made up to 11 March 2011 (6 pages) |
25 October 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (5 pages) |
25 October 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (5 pages) |
2 June 2011 | Previous accounting period extended from 30 September 2010 to 11 March 2011 (1 page) |
2 June 2011 | Previous accounting period extended from 30 September 2010 to 11 March 2011 (1 page) |
28 October 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (5 pages) |
28 October 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (5 pages) |
1 July 2010 | Accounts for a small company made up to 30 September 2009 (6 pages) |
1 July 2010 | Accounts for a small company made up to 30 September 2009 (6 pages) |
4 November 2009 | Director's details changed for Walter Cameron Black on 20 October 2009 (2 pages) |
4 November 2009 | Director's details changed for Walter Cameron Black on 20 October 2009 (2 pages) |
4 November 2009 | Director's details changed for Stuart Skene Black on 20 October 2009 (2 pages) |
4 November 2009 | Annual return made up to 20 October 2009 with a full list of shareholders (5 pages) |
4 November 2009 | Director's details changed for Stuart Skene Black on 20 October 2009 (2 pages) |
4 November 2009 | Annual return made up to 20 October 2009 with a full list of shareholders (5 pages) |
3 August 2009 | Accounts for a small company made up to 30 September 2008 (5 pages) |
3 August 2009 | Accounts for a small company made up to 30 September 2008 (5 pages) |
29 October 2008 | Return made up to 20/10/08; full list of members (3 pages) |
29 October 2008 | Secretary appointed stuart skene black (1 page) |
29 October 2008 | Appointment terminated secretary walter black (1 page) |
29 October 2008 | Return made up to 20/10/08; full list of members (3 pages) |
29 October 2008 | Appointment terminated secretary walter black (1 page) |
29 October 2008 | Secretary appointed stuart skene black (1 page) |
11 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
11 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
30 June 2008 | Accounts for a small company made up to 30 September 2007 (5 pages) |
30 June 2008 | Accounts for a small company made up to 30 September 2007 (5 pages) |
6 May 2008 | Registered office changed on 06/05/2008 from 168 bath street glasgow G2 4TQ (1 page) |
6 May 2008 | Registered office changed on 06/05/2008 from 168 bath street glasgow G2 4TQ (1 page) |
29 October 2007 | Return made up to 20/10/07; no change of members (7 pages) |
29 October 2007 | Return made up to 20/10/07; no change of members (7 pages) |
11 July 2007 | Accounts for a small company made up to 30 September 2006 (5 pages) |
11 July 2007 | Accounts for a small company made up to 30 September 2006 (5 pages) |
13 November 2006 | Return made up to 20/10/06; full list of members (7 pages) |
13 November 2006 | Return made up to 20/10/06; full list of members (7 pages) |
31 July 2006 | Accounts for a small company made up to 30 September 2005 (6 pages) |
31 July 2006 | Accounts for a small company made up to 30 September 2005 (6 pages) |
4 January 2006 | Return made up to 20/10/05; full list of members (7 pages) |
4 January 2006 | Return made up to 20/10/05; full list of members (7 pages) |
22 July 2005 | Accounts for a small company made up to 30 September 2004 (6 pages) |
22 July 2005 | Accounts for a small company made up to 30 September 2004 (6 pages) |
15 October 2004 | Return made up to 20/10/04; full list of members (7 pages) |
15 October 2004 | Return made up to 20/10/04; full list of members (7 pages) |
29 July 2004 | Accounts for a small company made up to 30 September 2003 (5 pages) |
29 July 2004 | Accounts for a small company made up to 30 September 2003 (5 pages) |
5 February 2004 | Partic of mort/charge * (6 pages) |
5 February 2004 | Partic of mort/charge * (6 pages) |
2 December 2003 | Registered office changed on 02/12/03 from: 135 wellington street glasgow lanarkshire G2 2XE (1 page) |
2 December 2003 | Registered office changed on 02/12/03 from: 135 wellington street glasgow lanarkshire G2 2XE (1 page) |
13 October 2003 | Return made up to 20/10/03; full list of members (7 pages) |
13 October 2003 | Return made up to 20/10/03; full list of members (7 pages) |
30 July 2003 | Accounts for a small company made up to 30 September 2002 (5 pages) |
30 July 2003 | Accounts for a small company made up to 30 September 2002 (5 pages) |
8 October 2002 | Return made up to 20/10/02; full list of members
|
8 October 2002 | Return made up to 20/10/02; full list of members
|
29 March 2002 | Accounting reference date shortened from 31/10/02 to 30/09/02 (1 page) |
29 March 2002 | Accounting reference date shortened from 31/10/02 to 30/09/02 (1 page) |
21 January 2002 | New director appointed (2 pages) |
21 January 2002 | New director appointed (2 pages) |
21 January 2002 | New secretary appointed (2 pages) |
21 January 2002 | New director appointed (2 pages) |
21 January 2002 | New secretary appointed (2 pages) |
21 January 2002 | New director appointed (2 pages) |
8 January 2002 | Accounts for a dormant company made up to 31 October 2001 (2 pages) |
8 January 2002 | Return made up to 20/10/01; full list of members (6 pages) |
8 January 2002 | Return made up to 20/10/01; full list of members (6 pages) |
8 January 2002 | Accounts for a dormant company made up to 31 October 2001 (2 pages) |
7 January 2002 | Company name changed homeskills LIMITED\certificate issued on 07/01/02 (2 pages) |
7 January 2002 | Company name changed homeskills LIMITED\certificate issued on 07/01/02 (2 pages) |
7 August 2001 | Accounts for a dormant company made up to 31 October 2000 (1 page) |
7 August 2001 | Accounts for a dormant company made up to 31 October 2000 (1 page) |
31 October 2000 | Return made up to 20/10/00; full list of members (6 pages) |
31 October 2000 | Return made up to 20/10/00; full list of members (6 pages) |
14 April 2000 | Memorandum and Articles of Association (9 pages) |
14 April 2000 | Memorandum and Articles of Association (9 pages) |
12 April 2000 | Company name changed rockfresh LIMITED\certificate issued on 13/04/00 (2 pages) |
12 April 2000 | Company name changed rockfresh LIMITED\certificate issued on 13/04/00 (2 pages) |
7 April 2000 | Director resigned (1 page) |
7 April 2000 | Registered office changed on 07/04/00 from: 24 great king street edinburgh midlothian EH3 6QN (1 page) |
7 April 2000 | Secretary resigned (1 page) |
7 April 2000 | New director appointed (2 pages) |
7 April 2000 | Registered office changed on 07/04/00 from: 24 great king street edinburgh midlothian EH3 6QN (1 page) |
7 April 2000 | Director resigned (1 page) |
7 April 2000 | New director appointed (2 pages) |
7 April 2000 | New secretary appointed (2 pages) |
7 April 2000 | Secretary resigned (1 page) |
7 April 2000 | New secretary appointed (2 pages) |
20 October 1999 | Incorporation (13 pages) |
20 October 1999 | Incorporation (13 pages) |