Company NameStewart Black Limited
DirectorStewart Black
Company StatusActive
Company NumberSC218955
CategoryPrivate Limited Company
Incorporation Date9 May 2001(22 years, 11 months ago)
Previous NameIncall Limited

Business Activity

Section OPublic administration and defence; compulsory social security
SIC 7513Regulation more efficient business
SIC 84130Regulation of and contribution to more efficient operation of businesses

Directors

Director NameMr Stewart Black
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2001(1 week, 1 day after company formation)
Appointment Duration22 years, 11 months
RoleProfessor
Country of ResidenceScotland
Correspondence Address17 Orchardhead Road
Edinburgh
Midlothian
EH16 6HJ
Scotland
Secretary NameMrs Kathleen Veronica Benham
NationalityBritish
StatusCurrent
Appointed17 May 2001(1 week, 1 day after company formation)
Appointment Duration22 years, 11 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address11 Erskine Road
Giffnock
Glasgow
Lanarkshire
G46 6TQ
Scotland
Director NameMrs Kathleen Veronica Benham
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2001(1 week, 1 day after company formation)
Appointment Duration3 years (resigned 04 June 2004)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address11 Erskine Road
Giffnock
Glasgow
Lanarkshire
G46 6TQ
Scotland
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed09 May 2001(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed09 May 2001(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed09 May 2001(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Contact

Websitewww.stewartblack.com

Location

Registered Address17 Orchardhead Road
Edinburgh
EH16 6HJ
Scotland
ConstituencyEdinburgh South
WardLiberton/Gilmerton

Shareholders

2 at £1Stewart Black
100.00%
Ordinary

Financials

Year2014
Net Worth£253
Cash£1,768
Current Liabilities£1,515

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return9 May 2023 (11 months, 3 weeks ago)
Next Return Due23 May 2024 (3 weeks, 5 days from now)

Filing History

1 July 2020Confirmation statement made on 9 May 2020 with no updates (3 pages)
5 January 2020Total exemption full accounts made up to 31 May 2019 (7 pages)
10 June 2019Confirmation statement made on 9 May 2019 with no updates (3 pages)
2 January 2019Total exemption full accounts made up to 31 May 2018 (7 pages)
13 June 2018Confirmation statement made on 9 May 2018 with no updates (3 pages)
15 January 2018Total exemption full accounts made up to 31 May 2017 (6 pages)
15 January 2018Total exemption full accounts made up to 31 May 2017 (6 pages)
29 June 2017Confirmation statement made on 9 May 2017 with updates (4 pages)
29 June 2017Confirmation statement made on 9 May 2017 with updates (4 pages)
28 June 2017Notification of Stewart Black as a person with significant control on 28 June 2017 (2 pages)
28 June 2017Notification of Stewart Black as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Notification of Stewart Black as a person with significant control on 6 April 2016 (2 pages)
10 January 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
10 January 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
9 June 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 2
(4 pages)
9 June 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 2
(4 pages)
5 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
5 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
18 June 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 2
(4 pages)
18 June 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 2
(4 pages)
18 June 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 2
(4 pages)
13 January 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
13 January 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
25 June 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 2
(4 pages)
25 June 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 2
(4 pages)
25 June 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 2
(4 pages)
31 January 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
31 January 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
31 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (4 pages)
31 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (4 pages)
31 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (4 pages)
16 January 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
16 January 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
12 June 2012Annual return made up to 9 May 2012 with a full list of shareholders (4 pages)
12 June 2012Annual return made up to 9 May 2012 with a full list of shareholders (4 pages)
12 June 2012Annual return made up to 9 May 2012 with a full list of shareholders (4 pages)
14 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
14 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
20 June 2011Annual return made up to 9 May 2011 with a full list of shareholders (4 pages)
20 June 2011Annual return made up to 9 May 2011 with a full list of shareholders (4 pages)
20 June 2011Annual return made up to 9 May 2011 with a full list of shareholders (4 pages)
15 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
15 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
16 July 2010Director's details changed for Stewart Black on 9 May 2010 (2 pages)
16 July 2010Annual return made up to 9 May 2010 with a full list of shareholders (4 pages)
16 July 2010Director's details changed for Stewart Black on 9 May 2010 (2 pages)
16 July 2010Annual return made up to 9 May 2010 with a full list of shareholders (4 pages)
16 July 2010Director's details changed for Stewart Black on 9 May 2010 (2 pages)
16 July 2010Annual return made up to 9 May 2010 with a full list of shareholders (4 pages)
14 November 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
14 November 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
3 June 2009Return made up to 09/05/09; full list of members (3 pages)
3 June 2009Return made up to 09/05/09; full list of members (3 pages)
22 January 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
22 January 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
23 June 2008Return made up to 09/05/08; full list of members (3 pages)
23 June 2008Return made up to 09/05/08; full list of members (3 pages)
18 March 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
18 March 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
30 May 2007Return made up to 09/05/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 May 2007Return made up to 09/05/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 March 2007Registered office changed on 26/03/07 from: 3 ladysmith road edinburgh EH9 3EX (1 page)
26 March 2007Registered office changed on 26/03/07 from: 3 ladysmith road edinburgh EH9 3EX (1 page)
16 March 2007Accounts for a dormant company made up to 31 May 2006 (2 pages)
16 March 2007Accounts for a dormant company made up to 31 May 2006 (2 pages)
22 June 2006Return made up to 09/05/06; full list of members (6 pages)
22 June 2006Return made up to 09/05/06; full list of members (6 pages)
29 March 2006Accounts for a dormant company made up to 31 May 2005 (3 pages)
29 March 2006Accounts for a dormant company made up to 31 May 2005 (3 pages)
19 May 2005Return made up to 09/05/05; full list of members (6 pages)
19 May 2005Accounts for a dormant company made up to 31 May 2004 (2 pages)
19 May 2005Accounts for a dormant company made up to 31 May 2004 (2 pages)
19 May 2005Return made up to 09/05/05; full list of members (6 pages)
17 August 2004Return made up to 09/05/04; full list of members (7 pages)
17 August 2004Return made up to 09/05/04; full list of members (7 pages)
8 June 2004Registered office changed on 08/06/04 from: 16 royal crescent glasgow G3 7SL (1 page)
8 June 2004Accounts for a dormant company made up to 31 May 2003 (2 pages)
8 June 2004Accounts for a dormant company made up to 31 May 2003 (2 pages)
8 June 2004Registered office changed on 08/06/04 from: 16 royal crescent glasgow G3 7SL (1 page)
8 June 2004Director resigned (1 page)
8 June 2004Company name changed incall LIMITED\certificate issued on 08/06/04 (2 pages)
8 June 2004Director resigned (1 page)
8 June 2004Company name changed incall LIMITED\certificate issued on 08/06/04 (2 pages)
6 August 2003Return made up to 09/05/03; full list of members (7 pages)
6 August 2003Return made up to 09/05/03; full list of members (7 pages)
6 March 2003Accounts for a dormant company made up to 31 May 2002 (1 page)
6 March 2003Accounts for a dormant company made up to 31 May 2002 (1 page)
9 July 2002Return made up to 09/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 July 2002Return made up to 09/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 June 2001Director resigned (1 page)
29 June 2001New secretary appointed;new director appointed (2 pages)
29 June 2001Director resigned (1 page)
29 June 2001Registered office changed on 29/06/01 from: first floor royal bank place buchanan street glasgow G1 3AA (1 page)
29 June 2001Secretary resigned;director resigned (1 page)
29 June 2001Registered office changed on 29/06/01 from: first floor royal bank place buchanan street glasgow G1 3AA (1 page)
29 June 2001Secretary resigned;director resigned (1 page)
29 June 2001New director appointed (2 pages)
29 June 2001New secretary appointed;new director appointed (2 pages)
29 June 2001New director appointed (2 pages)
9 May 2001Incorporation (15 pages)
9 May 2001Incorporation (15 pages)