Company NameWalter Black (Manufacturing) Limited
Company StatusDissolved
Company NumberSC227840
CategoryPrivate Limited Company
Incorporation Date8 February 2002(22 years, 2 months ago)
Dissolution Date8 October 2019 (4 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 1587Manufacture of condiments & seasonings
SIC 10840Manufacture of condiments and seasonings

Directors

Director NameMr Walter Cameron Black
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed08 February 2002(same day as company formation)
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
StatusClosed
Appointed08 February 2002(same day as company formation)
RoleFood Manufacturer
Country of ResidenceScotland
Correspondence Address3 Drumhead Road
Glasgow
G32 8EX
Scotland
Secretary NameMr Walter Cameron Black
NationalityBritish
StatusClosed
Appointed08 February 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Drumhead Road
Glasgow
G32 8EX
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed08 February 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed08 February 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitewww.walterblack.co.uk

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£477
Cash£480,477
Current Liabilities£600,000

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategorySmall
Accounts Year End31 March

Charges

14 November 2002Delivered on: 21 November 2002
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
14 February 2002Delivered on: 26 February 2002
Satisfied on: 23 January 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Fully Satisfied

Filing History

8 October 2019Final Gazette dissolved via voluntary strike-off (1 page)
23 July 2019First Gazette notice for voluntary strike-off (1 page)
16 July 2019Application to strike the company off the register (3 pages)
14 February 2019Confirmation statement made on 8 February 2019 with no updates (3 pages)
28 December 2018Accounts for a small company made up to 31 March 2018 (16 pages)
14 March 2018Current accounting period extended from 11 March 2018 to 31 March 2018 (1 page)
14 February 2018Confirmation statement made on 8 February 2018 with no updates (3 pages)
8 December 2017Accounts for a small company made up to 11 March 2017 (12 pages)
8 December 2017Accounts for a small company made up to 11 March 2017 (12 pages)
20 February 2017Confirmation statement made on 8 February 2017 with updates (5 pages)
20 February 2017Confirmation statement made on 8 February 2017 with updates (5 pages)
15 December 2016Accounts for a small company made up to 11 March 2016 (8 pages)
15 December 2016Accounts for a small company made up to 11 March 2016 (8 pages)
22 November 2016Director's details changed for Stuart Skene Black on 31 May 2016 (2 pages)
22 November 2016Secretary's details changed for Mr Walter Cameron Black on 22 November 2016 (1 page)
22 November 2016Secretary's details changed for Mr Walter Cameron Black on 22 November 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 Mr Walter Cameron Black on 22 November 2016 (2 pages)
17 February 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 1
(5 pages)
17 February 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 1
(5 pages)
15 December 2015Accounts for a small company made up to 11 March 2015 (8 pages)
15 December 2015Accounts for a small company made up to 11 March 2015 (8 pages)
3 April 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-04-03
  • GBP 1
(5 pages)
3 April 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-04-03
  • GBP 1
(5 pages)
3 April 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-04-03
  • GBP 1
(5 pages)
10 December 2014Accounts for a small company made up to 11 March 2014 (8 pages)
10 December 2014Accounts for a small company made up to 11 March 2014 (8 pages)
19 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 1
(5 pages)
19 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 1
(5 pages)
19 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 1
(5 pages)
10 December 2013Accounts for a small company made up to 11 March 2013 (8 pages)
10 December 2013Accounts for a small company made up to 11 March 2013 (8 pages)
13 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (5 pages)
13 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (5 pages)
13 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (5 pages)
10 December 2012Accounts for a small company made up to 11 March 2012 (8 pages)
10 December 2012Accounts for a small company made up to 11 March 2012 (8 pages)
22 March 2012Annual return made up to 8 February 2012 with a full list of shareholders (5 pages)
22 March 2012Annual return made up to 8 February 2012 with a full list of shareholders (5 pages)
22 March 2012Annual return made up to 8 February 2012 with a full list of shareholders (5 pages)
13 December 2011Accounts for a small company made up to 11 March 2011 (8 pages)
13 December 2011Accounts for a small company made up to 11 March 2011 (8 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)
9 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (5 pages)
9 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (5 pages)
9 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (5 pages)
1 July 2010Accounts for a small company made up to 30 September 2009 (8 pages)
1 July 2010Accounts for a small company made up to 30 September 2009 (8 pages)
10 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
10 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
10 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
3 August 2009Accounts for a small company made up to 30 September 2008 (7 pages)
3 August 2009Accounts for a small company made up to 30 September 2008 (7 pages)
18 February 2009Return made up to 08/02/09; full list of members (3 pages)
18 February 2009Return made up to 08/02/09; full list of members (3 pages)
4 August 2008Return made up to 08/02/08; full list of members (3 pages)
4 August 2008Return made up to 08/02/08; full list of members (3 pages)
14 July 2008Full accounts made up to 30 September 2007 (13 pages)
14 July 2008Full accounts made up to 30 September 2007 (13 pages)
11 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
11 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 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)
11 July 2007Accounts for a small company made up to 30 September 2006 (7 pages)
11 July 2007Accounts for a small company made up to 30 September 2006 (7 pages)
22 February 2007Return made up to 08/02/07; full list of members (7 pages)
22 February 2007Return made up to 08/02/07; full list of members (7 pages)
31 July 2006Accounts for a small company made up to 30 September 2005 (7 pages)
31 July 2006Accounts for a small company made up to 30 September 2005 (7 pages)
8 February 2006Return made up to 08/02/06; full list of members (7 pages)
8 February 2006Return made up to 08/02/06; full list of members (7 pages)
22 July 2005Accounts for a small company made up to 30 September 2004 (7 pages)
22 July 2005Accounts for a small company made up to 30 September 2004 (7 pages)
3 March 2005Return made up to 08/02/05; full list of members (7 pages)
3 March 2005Return made up to 08/02/05; full list of members (7 pages)
29 July 2004Accounts for a medium company made up to 30 September 2003 (15 pages)
29 July 2004Accounts for a medium company made up to 30 September 2003 (15 pages)
8 April 2004Accounts for a small company made up to 30 September 2002 (6 pages)
8 April 2004Accounts for a small company made up to 30 September 2002 (6 pages)
23 February 2004Return made up to 08/02/04; full list of members (7 pages)
23 February 2004Return made up to 08/02/04; full list of members (7 pages)
2 December 2003Registered office changed on 02/12/03 from: 135 wellington street glasgow G2 2XE (1 page)
2 December 2003Registered office changed on 02/12/03 from: 135 wellington street glasgow G2 2XE (1 page)
4 September 2003Accounting reference date shortened from 28/02/03 to 30/09/02 (1 page)
4 September 2003Registered office changed on 04/09/03 from: 3 drumhead road cambuslang investment park glasgow G32 8EX (1 page)
4 September 2003Accounting reference date shortened from 28/02/03 to 30/09/02 (1 page)
4 September 2003Registered office changed on 04/09/03 from: 3 drumhead road cambuslang investment park glasgow G32 8EX (1 page)
27 March 2003Return made up to 08/02/03; full list of members (7 pages)
27 March 2003Return made up to 08/02/03; full list of members (7 pages)
23 January 2003Dec mort/charge * (4 pages)
23 January 2003Dec mort/charge * (4 pages)
21 November 2002Partic of mort/charge * (5 pages)
21 November 2002Partic of mort/charge * (5 pages)
26 February 2002Partic of mort/charge * (6 pages)
26 February 2002Partic of mort/charge * (6 pages)
12 February 2002New director appointed (2 pages)
12 February 2002New director appointed (2 pages)
12 February 2002New director appointed (2 pages)
12 February 2002New secretary appointed (2 pages)
12 February 2002New director appointed (2 pages)
12 February 2002New secretary appointed (2 pages)
11 February 2002Director resigned (1 page)
11 February 2002Secretary resigned (1 page)
11 February 2002Secretary resigned (1 page)
11 February 2002Director resigned (1 page)
8 February 2002Incorporation (13 pages)
8 February 2002Incorporation (13 pages)