Company NameBlack Bridge Furnishings Limited
DirectorJohn James Urquhart Fraser
Company StatusActive
Company NumberSC236677
CategoryPrivate Limited Company
Incorporation Date11 September 2002(21 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameMr John James Urquhart Fraser
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2002(1 month after company formation)
Appointment Duration21 years, 6 months
RoleRetailer
Country of ResidenceScotland
Correspondence AddressC/O Cmm Accountancy The Green House
Beechwood Business Park North
Inverness
IV2 3BL
Scotland
Secretary NameMs Fiona Dickson
StatusCurrent
Appointed22 May 2017(14 years, 8 months after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Correspondence AddressC/O Cmm Accountancy The Green House
Beechwood Business Park North
Inverness
IV2 3BL
Scotland
Director NameMr William Leith Young
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2002(same day as company formation)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressLinks Edge 4 Fairways
Nairn
IV12 5NB
Scotland
Secretary NameMr Steven James Bain
NationalityBritish
StatusResigned
Appointed11 September 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressEssbee
Whinnieknowe Gardens
Nairn
IV12 5EL
Scotland
Secretary NameJames Morrison Fraser
NationalityBritish
StatusResigned
Appointed15 October 2002(1 month after company formation)
Appointment Duration10 months (resigned 12 August 2003)
RoleCompany Director
Correspondence AddressWillow Lodge
Bruce Gardens
Inverness
IV3 5HF
Scotland
Secretary NameAlison June Fraser
NationalityBritish
StatusResigned
Appointed12 August 2003(11 months after company formation)
Appointment Duration13 years, 9 months (resigned 22 May 2017)
RoleCompany Director
Correspondence AddressWillow Lodge
Bruce Gardens
Inverness
IV3 5HF
Scotland

Contact

Websiteblackbridgefurnishings.co.uk
Telephone01463 222281
Telephone regionInverness

Location

Registered AddressC/O Cmm Accountancy The Green House
Beechwood Business Park North
Inverness
IV2 3BL
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardInverness Millburn
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Mr John James Urquhart Fraser
100.00%
Ordinary

Financials

Year2014
Net Worth£3,106,990
Cash£1,721,315
Current Liabilities£255,759

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 September

Returns

Latest Return11 September 2023 (7 months, 2 weeks ago)
Next Return Due25 September 2024 (5 months from now)

Filing History

22 September 2023Confirmation statement made on 11 September 2023 with no updates (3 pages)
13 July 2023Unaudited abridged accounts made up to 30 September 2022 (7 pages)
12 September 2022Confirmation statement made on 11 September 2022 with no updates (3 pages)
18 January 2022Unaudited abridged accounts made up to 30 September 2021 (7 pages)
22 September 2021Confirmation statement made on 11 September 2021 with no updates (3 pages)
29 April 2021Unaudited abridged accounts made up to 30 September 2020 (7 pages)
23 October 2020Registered office address changed from Forbes House 36 Huntly Street Inverness IV3 5PR United Kingdom to C/O Cmm Accountancy the Green House Beechwood Business Park North Inverness IV2 3BL on 23 October 2020 (1 page)
28 September 2020Confirmation statement made on 11 September 2020 with updates (4 pages)
22 September 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
23 September 2019Confirmation statement made on 11 September 2019 with updates (4 pages)
27 June 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
5 October 2018Confirmation statement made on 11 September 2018 with updates (4 pages)
22 June 2018Total exemption full accounts made up to 30 September 2017 (10 pages)
4 October 2017Confirmation statement made on 11 September 2017 with updates (4 pages)
4 October 2017Confirmation statement made on 11 September 2017 with updates (4 pages)
2 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
2 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
26 May 2017Termination of appointment of Alison June Fraser as a secretary on 22 May 2017 (1 page)
26 May 2017Termination of appointment of Alison June Fraser as a secretary on 22 May 2017 (1 page)
26 May 2017Registered office address changed from 27 Huntly Street Inverness Highland IV3 5PR to Forbes House 36 Huntly Street Inverness IV3 5PR on 26 May 2017 (1 page)
26 May 2017Registered office address changed from 27 Huntly Street Inverness Highland IV3 5PR to Forbes House 36 Huntly Street Inverness IV3 5PR on 26 May 2017 (1 page)
26 May 2017Appointment of Ms Fiona Dickson as a secretary on 22 May 2017 (2 pages)
26 May 2017Appointment of Ms Fiona Dickson as a secretary on 22 May 2017 (2 pages)
6 October 2016Confirmation statement made on 11 September 2016 with updates (6 pages)
6 October 2016Director's details changed for John James Urquhart Fraser on 6 October 2016 (2 pages)
6 October 2016Director's details changed for John James Urquhart Fraser on 6 October 2016 (2 pages)
6 October 2016Confirmation statement made on 11 September 2016 with updates (6 pages)
10 May 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
10 May 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
19 October 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 1
(4 pages)
19 October 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 1
(4 pages)
11 May 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
11 May 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
23 September 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 1
(4 pages)
23 September 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 1
(4 pages)
10 April 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
10 April 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
8 October 2013Annual return made up to 11 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 1
(4 pages)
8 October 2013Annual return made up to 11 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 1
(4 pages)
16 July 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
16 July 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
17 September 2012Annual return made up to 11 September 2012 with a full list of shareholders (4 pages)
17 September 2012Annual return made up to 11 September 2012 with a full list of shareholders (4 pages)
17 September 2012Director's details changed for John James Urquhart Fraser on 12 September 2011 (2 pages)
17 September 2012Director's details changed for John James Urquhart Fraser on 12 September 2011 (2 pages)
2 July 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
2 July 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
16 September 2011Annual return made up to 11 September 2011 (13 pages)
16 September 2011Annual return made up to 11 September 2011 (13 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
16 September 2010Annual return made up to 11 September 2010 (14 pages)
16 September 2010Annual return made up to 11 September 2010 (14 pages)
13 July 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
13 July 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
13 October 2009Annual return made up to 11 September 2009 with a full list of shareholders (5 pages)
13 October 2009Annual return made up to 11 September 2009 with a full list of shareholders (5 pages)
28 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
28 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
24 October 2008Return made up to 11/09/08; no change of members (6 pages)
24 October 2008Return made up to 11/09/08; no change of members (6 pages)
30 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
30 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
21 September 2007Return made up to 11/09/07; no change of members (6 pages)
21 September 2007Return made up to 11/09/07; no change of members (6 pages)
1 August 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
1 August 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
5 December 2006Return made up to 11/09/06; full list of members (6 pages)
5 December 2006Return made up to 11/09/06; full list of members (6 pages)
31 July 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
31 July 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
3 November 2005Return made up to 11/09/05; full list of members (6 pages)
3 November 2005Return made up to 11/09/05; full list of members (6 pages)
2 August 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
2 August 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
10 May 2005Director's particulars changed (1 page)
10 May 2005Director's particulars changed (1 page)
23 September 2004Return made up to 11/09/04; full list of members (6 pages)
23 September 2004Return made up to 11/09/04; full list of members (6 pages)
13 July 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
13 July 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
4 May 2004Secretary resigned (1 page)
4 May 2004Secretary resigned (1 page)
4 May 2004New secretary appointed (2 pages)
4 May 2004New secretary appointed (2 pages)
2 October 2003Return made up to 11/09/03; full list of members (6 pages)
2 October 2003Return made up to 11/09/03; full list of members (6 pages)
30 January 2003New director appointed (1 page)
30 January 2003Secretary resigned (1 page)
30 January 2003Secretary resigned (1 page)
30 January 2003New secretary appointed (1 page)
30 January 2003Director resigned (1 page)
30 January 2003New director appointed (1 page)
30 January 2003New secretary appointed (1 page)
30 January 2003Director resigned (1 page)
11 September 2002Incorporation (15 pages)
11 September 2002Incorporation (15 pages)