Company NameAndrew Black Limited
Company StatusActive
Company NumberSC224735
CategoryPrivate Limited Company
Incorporation Date30 October 2001(22 years, 6 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Andrew Michael Brownie Black
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2001(2 days after company formation)
Appointment Duration22 years, 6 months
RoleHaulier
Country of ResidenceUnited Kingdom
Correspondence AddressNo 3 Hangar Drem Airfield
Drem
North Berwick
East Lothian
EH39 5AW
Scotland
Director NameMr Andrew Black
Date of BirthJune 1929 (Born 94 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2001(2 days after company formation)
Appointment Duration22 years, 6 months
RoleHaulier
Country of ResidenceUnited Kingdom
Correspondence AddressNo.3 Hangar Drem Airfield
Drem
North Berwick
East Lothian
EH39 5AW
Scotland
Director NameMr John David Armstrong Black
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2001(2 days after company formation)
Appointment Duration22 years, 6 months
RoleHaulier
Country of ResidenceUnited Kingdom
Correspondence AddressNo 3 Hangar Drem Airfield
Drem
North Berwick
East Lothian
EH39 5AW
Scotland
Secretary NameMr Andrew Black
NationalityBritish
StatusCurrent
Appointed01 November 2001(2 days after company formation)
Appointment Duration22 years, 6 months
RoleHaulier
Country of ResidenceScotland
Correspondence AddressNo.3 Hangar Drem Airfield
Drem
North Berwick
East Lothian
EH39 5AW
Scotland
Director NameMrs Janet Murray Black
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2001(2 days after company formation)
Appointment Duration19 years, 11 months (resigned 12 October 2021)
RoleHaulier
Country of ResidenceScotland
Correspondence AddressLorneville
Drem
North Berwick
EH39 5AR
Scotland
Director NamePeter Trainer Company Services Ltd. (Corporation)
StatusResigned
Appointed30 October 2001(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed30 October 2001(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Contact

Websiteandrew-black-haul-store.co.uk

Location

Registered AddressNo.3 Hangar, Drem Airfield
Drem
East Lothian
EH39 5AW
Scotland
ConstituencyEast Lothian
WardNorth Berwick Coastal

Shareholders

59.4k at £1Andrew Michael Brownie Black
33.00%
Ordinary
59.4k at £1John David Armstrong Black
33.00%
Ordinary
34.2k at £1Andrew Black
19.00%
Ordinary
27k at £1Janet Murray Black
15.00%
Ordinary

Financials

Year2014
Net Worth£2,382,518
Cash£964,404
Current Liabilities£541,997

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return30 October 2023 (5 months, 4 weeks ago)
Next Return Due13 November 2024 (6 months, 3 weeks from now)

Charges

14 March 2002Delivered on: 20 March 2002
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

Filing History

19 November 2020Confirmation statement made on 30 October 2020 with updates (4 pages)
19 October 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
12 November 2019Confirmation statement made on 30 October 2019 with updates (4 pages)
18 October 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
14 November 2018Confirmation statement made on 30 October 2018 with updates (5 pages)
10 September 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
6 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
13 November 2017Confirmation statement made on 30 October 2017 with updates (4 pages)
13 November 2017Confirmation statement made on 30 October 2017 with updates (4 pages)
7 November 2016Confirmation statement made on 30 October 2016 with updates (8 pages)
7 November 2016Confirmation statement made on 30 October 2016 with updates (8 pages)
5 September 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
5 September 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
10 November 2015Director's details changed for John David Armstrong Black on 1 December 2014 (2 pages)
10 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 180,000
(7 pages)
10 November 2015Director's details changed for Andrew Michael Brownie Black on 1 December 2014 (2 pages)
10 November 2015Director's details changed for Andrew Michael Brownie Black on 1 December 2014 (2 pages)
10 November 2015Director's details changed for Mr Andrew Black on 1 December 2014 (2 pages)
10 November 2015Secretary's details changed for Mr Andrew Black on 1 December 2014 (1 page)
10 November 2015Director's details changed for John David Armstrong Black on 1 December 2014 (2 pages)
10 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 180,000
(7 pages)
10 November 2015Director's details changed for Mr Andrew Black on 1 December 2014 (2 pages)
10 November 2015Secretary's details changed for Mr Andrew Black on 1 December 2014 (1 page)
10 November 2015Director's details changed for Andrew Michael Brownie Black on 1 December 2014 (2 pages)
10 November 2015Director's details changed for Mr Andrew Black on 1 December 2014 (2 pages)
10 November 2015Secretary's details changed for Mr Andrew Black on 1 December 2014 (1 page)
10 November 2015Director's details changed for John David Armstrong Black on 1 December 2014 (2 pages)
21 August 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
21 August 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
25 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 180,000
(7 pages)
25 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 180,000
(7 pages)
21 October 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
21 October 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
13 December 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 180,000
(7 pages)
13 December 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 180,000
(7 pages)
7 October 2013Total exemption small company accounts made up to 31 March 2013 (15 pages)
7 October 2013Total exemption small company accounts made up to 31 March 2013 (15 pages)
26 November 2012Annual return made up to 30 October 2012 with a full list of shareholders (7 pages)
26 November 2012Annual return made up to 30 October 2012 with a full list of shareholders (7 pages)
27 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
27 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
23 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (8 pages)
23 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (8 pages)
13 September 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
13 September 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
25 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (8 pages)
25 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (8 pages)
3 September 2010Total exemption small company accounts made up to 31 March 2010 (9 pages)
3 September 2010Total exemption small company accounts made up to 31 March 2010 (9 pages)
17 November 2009Director's details changed for Janet Black on 17 November 2009 (2 pages)
17 November 2009Annual return made up to 30 October 2009 with a full list of shareholders (7 pages)
17 November 2009Director's details changed for Andrew Michael Brownie Black on 17 November 2009 (2 pages)
17 November 2009Director's details changed for Janet Black on 17 November 2009 (2 pages)
17 November 2009Director's details changed for John David Armstrong Black on 17 November 2009 (2 pages)
17 November 2009Director's details changed for Mr Andrew Black on 17 November 2009 (2 pages)
17 November 2009Director's details changed for Andrew Michael Brownie Black on 17 November 2009 (2 pages)
17 November 2009Annual return made up to 30 October 2009 with a full list of shareholders (7 pages)
17 November 2009Director's details changed for John David Armstrong Black on 17 November 2009 (2 pages)
17 November 2009Director's details changed for Mr Andrew Black on 17 November 2009 (2 pages)
17 August 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
17 August 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
27 November 2008Return made up to 30/10/08; full list of members (5 pages)
27 November 2008Return made up to 30/10/08; full list of members (5 pages)
11 September 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
11 September 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
15 November 2007Return made up to 30/10/07; no change of members (8 pages)
15 November 2007Return made up to 30/10/07; no change of members (8 pages)
16 July 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
16 July 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
14 November 2006Return made up to 30/10/06; full list of members (9 pages)
14 November 2006Return made up to 30/10/06; full list of members (9 pages)
18 July 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
18 July 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
27 October 2005Return made up to 30/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
27 October 2005Return made up to 30/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
21 September 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
21 September 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
26 October 2004Return made up to 30/10/04; full list of members (9 pages)
26 October 2004Return made up to 30/10/04; full list of members (9 pages)
23 September 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
23 September 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
19 August 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 August 2004Nc inc already adjusted 31/03/04 (1 page)
19 August 2004Ad 31/03/04--------- £ si 170000@1=170000 £ ic 10000/180000 (2 pages)
19 August 2004Ad 31/03/04--------- £ si 170000@1=170000 £ ic 10000/180000 (2 pages)
19 August 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 August 2004Nc inc already adjusted 31/03/04 (1 page)
4 November 2003Return made up to 30/10/03; full list of members (9 pages)
4 November 2003Return made up to 30/10/03; full list of members (9 pages)
30 August 2003Amended accounts made up to 31 March 2003 (7 pages)
30 August 2003Amended accounts made up to 31 March 2003 (7 pages)
29 August 2003Accounts for a small company made up to 31 March 2003 (7 pages)
29 August 2003Accounts for a small company made up to 31 March 2003 (7 pages)
11 November 2002Accounting reference date extended from 30/06/02 to 31/03/03 (1 page)
11 November 2002Accounting reference date extended from 30/06/02 to 31/03/03 (1 page)
2 November 2002Return made up to 30/10/02; full list of members (8 pages)
2 November 2002Return made up to 30/10/02; full list of members (8 pages)
19 April 2002Accounting reference date shortened from 31/10/02 to 30/06/02 (1 page)
19 April 2002Accounting reference date shortened from 31/10/02 to 30/06/02 (1 page)
20 March 2002Partic of mort/charge * (6 pages)
20 March 2002Partic of mort/charge * (6 pages)
23 November 2001New director appointed (2 pages)
23 November 2001New director appointed (2 pages)
23 November 2001New director appointed (2 pages)
23 November 2001New director appointed (2 pages)
20 November 2001New secretary appointed;new director appointed (2 pages)
20 November 2001New secretary appointed;new director appointed (2 pages)
14 November 2001Registered office changed on 14/11/01 from: 9 ainslie place edinburgh EH3 6AT (1 page)
14 November 2001Ad 02/11/01--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
14 November 2001Ad 02/11/01--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
14 November 2001New director appointed (2 pages)
14 November 2001New director appointed (2 pages)
14 November 2001Registered office changed on 14/11/01 from: 9 ainslie place edinburgh EH3 6AT (1 page)
8 November 2001Director resigned (1 page)
8 November 2001Director resigned (1 page)
8 November 2001Secretary resigned (1 page)
8 November 2001Secretary resigned (1 page)
8 November 2001Director resigned (1 page)
8 November 2001Director resigned (1 page)
30 October 2001Incorporation (14 pages)
30 October 2001Incorporation (14 pages)