Company NameBlack And Budge Limited
Company StatusLiquidation
Company NumberSC212771
CategoryPrivate Limited Company
Incorporation Date10 November 2000(23 years, 5 months ago)

Business Activity

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

Directors

Director NameDr Barbara Ann Black
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2000(same day as company formation)
RoleChief Executive
Country of ResidenceScotland
Correspondence AddressRisa Bigton
Shetland
ZE2 9JA
Scotland
Director NameJames William Leslie Black
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2007(6 years, 10 months after company formation)
Appointment Duration16 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDa Twamerk Toab
Virkie
Shetland
ZE3 9JL
Scotland
Director NameHelen Jane Budge
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 2014(13 years, 11 months after company formation)
Appointment Duration9 years, 5 months
RoleCivil Servant
Country of ResidenceScotland
Correspondence AddressC/O Johnston Carmichael Llp Bishop's Court
29 Albyn Place
Aberdeen
AB10 1YL
Scotland
Director NameAimee Johan Budge
Date of BirthAugust 1997 (Born 26 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2016(15 years, 10 months after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Johnston Carmichael Llp Bishop's Court
29 Albyn Place
Aberdeen
AB10 1YL
Scotland
Director NameHannah Louise Budge
Date of BirthMarch 1996 (Born 28 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2016(15 years, 10 months after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Johnston Carmichael Llp Bishop's Court
29 Albyn Place
Aberdeen
AB10 1YL
Scotland
Director NameKirsty Catherine Budge
Date of BirthMay 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2016(15 years, 10 months after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Johnston Carmichael Llp Bishop's Court
29 Albyn Place
Aberdeen
AB10 1YL
Scotland
Director NameJames Bryden Budge
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2000(same day as company formation)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressBigton House
Bigton
Shetland
ZE2 9JA
Scotland
Secretary NameJames Bryden Budge
NationalityBritish
StatusResigned
Appointed10 November 2000(same day as company formation)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressBigton House
Bigton
Shetland
ZE2 9JA
Scotland
Director NameFirst Scottish International Services Limited (Corporation)
StatusResigned
Appointed10 November 2000(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland
Secretary NameFirst Scottish Secretaries Limited (Corporation)
StatusResigned
Appointed10 November 2000(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland

Contact

Telephone01950 422397
Telephone regionSandwick, Shetland Islands

Location

Registered AddressC/O Johnston Carmichael Llp Bishop's Court
29 Albyn Place
Aberdeen
AB10 1YL
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross

Shareholders

8k at £1James Bryden Budge
80.00%
Ordinary
1000 at £1Barbara Ann Black
10.00%
Ordinary
1000 at £1James William Leslie Black
10.00%
Ordinary

Financials

Year2014
Net Worth£298,161
Cash£30,909
Current Liabilities£10,585

Accounts

Latest Accounts31 March 2019 (5 years ago)
Next Accounts Due30 March 2021 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return3 November 2019 (4 years, 5 months ago)
Next Return Due15 December 2020 (overdue)

Charges

18 July 2001Delivered on: 3 August 2001
Satisfied on: 5 October 2011
Persons entitled: Shetland Islands Council Charitable Trust

Classification: Standard security
Secured details: £216,500.
Particulars: 1) croft or holfing at scatness, virkie, shetland 2) croft or holding at toab, virkie, shetland 3) croft or holding at grind, scatness, virkie 4) area of vacant graziong land at scatness, virkie.
Fully Satisfied
16 May 2001Delivered on: 23 May 2001
Persons entitled: Clydesdale Bank Public Limited Company

Classification: 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

Filing History

31 October 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
7 November 2016Appointment of Hannah Louise Budge as a director on 30 September 2016 (2 pages)
7 November 2016Confirmation statement made on 31 October 2016 with updates (6 pages)
7 November 2016Appointment of Kirsty Catherine Budge as a director on 30 September 2016 (2 pages)
7 November 2016Appointment of Aimee Johan Budge as a director on 30 September 2016 (2 pages)
25 February 2016Director's details changed for Dr Barbara Ann Black on 25 February 2016 (2 pages)
4 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
25 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 10,000
(5 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
4 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 10,000
(5 pages)
29 October 2014Appointment of Helen Jane Budge as a director on 29 October 2014 (2 pages)
28 October 2014Termination of appointment of James Bryden Budge as a director on 14 October 2014 (1 page)
28 October 2014Termination of appointment of James Bryden Budge as a secretary on 14 October 2014 (1 page)
8 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
29 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 10,000
(6 pages)
3 December 2012Annual return made up to 31 October 2012 with a full list of shareholders (6 pages)
23 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
5 January 2012Annual return made up to 31 October 2011 with a full list of shareholders (6 pages)
5 October 2011Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
15 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
29 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (6 pages)
2 November 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
2 December 2009Director's details changed for James William Leslie Black on 2 December 2009 (2 pages)
2 December 2009Director's details changed for James William Leslie Black on 2 December 2009 (2 pages)
2 December 2009Director's details changed for Dr Barbara Ann Black on 2 December 2009 (2 pages)
2 December 2009Director's details changed for James Bryden Budge on 2 December 2009 (2 pages)
2 December 2009Director's details changed for Dr Barbara Ann Black on 2 December 2009 (2 pages)
2 December 2009Annual return made up to 31 October 2009 with a full list of shareholders (5 pages)
2 December 2009Director's details changed for James Bryden Budge on 2 December 2009 (2 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
21 November 2008Return made up to 31/10/08; full list of members (4 pages)
24 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
15 January 2008Return made up to 31/10/07; full list of members (3 pages)
10 December 2007New director appointed (2 pages)
29 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
17 November 2006Return made up to 31/10/06; full list of members (7 pages)
12 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
29 November 2005Return made up to 31/10/05; full list of members (7 pages)
4 November 2004Return made up to 31/10/04; full list of members (5 pages)
26 July 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
4 November 2003Return made up to 10/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 July 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
25 November 2002Return made up to 10/11/02; full list of members (7 pages)
15 August 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
24 June 2002Amending 882R 01/10/01 (2 pages)
25 February 2002Ad 01/10/01--------- £ si 30000@1 (2 pages)
9 November 2001Return made up to 10/11/01; full list of members (6 pages)
29 August 2001Accounting reference date extended from 30/11/01 to 31/03/02 (1 page)
3 August 2001Partic of mort/charge * (5 pages)
23 May 2001Partic of mort/charge * (6 pages)
13 November 2000New secretary appointed;new director appointed (2 pages)
13 November 2000New director appointed (2 pages)
13 November 2000Director resigned (1 page)
13 November 2000Secretary resigned (1 page)
10 November 2000Incorporation (14 pages)