Company NameBlackbridge Limited
DirectorMalcolm Laurence Foster
Company StatusActive
Company NumberSC245645
CategoryPrivate Limited Company
Incorporation Date14 March 2003(21 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMalcolm Laurence Foster
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2004(11 months, 2 weeks after company formation)
Appointment Duration20 years, 2 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address25 Sandyford Place
Glasgow
G3 7NG
Scotland
Secretary NameSarah Foster
NationalityBritish
StatusCurrent
Appointed01 March 2008(4 years, 11 months after company formation)
Appointment Duration16 years, 1 month
RoleRestauranteur
Correspondence Address25 Sandyford Place
Glasgow
G3 7NG
Scotland
Director NameMr Alastair Bruce McClure
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2003(1 week, 4 days after company formation)
Appointment Duration1 year, 4 months (resigned 23 July 2004)
RoleManager
Country of ResidenceScotland
Correspondence Address3 Lynebank Place
Newton Mearns
Glasgow
G77 5GA
Scotland
Secretary NameGary Carcary
NationalityBritish
StatusResigned
Appointed10 April 2003(3 weeks, 5 days after company formation)
Appointment Duration10 months, 2 weeks (resigned 23 February 2004)
RoleSales Engineer
Correspondence Address14 Edenhall Grove
Glasgow
Lanarkshire
G77 5TS
Scotland
Secretary NameMr Malcolm Laurence Foster
NationalityBritish
StatusResigned
Appointed23 February 2004(11 months, 2 weeks after company formation)
Appointment Duration5 months (resigned 23 July 2004)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Seaburn Grove
Seaton Sluice
Whitley Bay
Tyne & Wear
NE26 4HG
Secretary NameDavid Foster
NationalityBritish
StatusResigned
Appointed23 July 2004(1 year, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 March 2008)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address15 Granville Ave
Seaton Sluice
Whitley Bay
Tyne & Wear
NE26 4BU
Director NameSarah Foster
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2008(4 years, 11 months after company formation)
Appointment Duration11 years, 11 months (resigned 25 January 2020)
RoleRestauranteur
Country of ResidenceEngland
Correspondence Address25 Sandyford Place
Glasgow
G3 7NG
Scotland
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed14 March 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed14 March 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Location

Registered Address25 Sandyford Place
Glasgow
G3 7NG
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Fabf Global Investments LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£135,335
Cash£2,740
Current Liabilities£22,033

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due27 November 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End27 February

Returns

Latest Return14 March 2024 (1 month, 1 week ago)
Next Return Due28 March 2025 (11 months from now)

Charges

19 August 2020Delivered on: 20 August 2020
Persons entitled: The Mortgage Works (UK) PLC

Classification: A registered charge
Particulars: 78 fairfield road newcastle upon tyne NE2 3BY and freehold reversion of 80 fairfield road newcastle upon tyne NE2 3BY.
Outstanding
25 November 2005Delivered on: 28 November 2005
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Legal mortgage
Secured details: All sums due or to become due.
Particulars: Leashold upper flat and premises at 4B st georges terrace, jesmond, newcastle upon tyne together with freehold reversion of ground floor known as 4A st georges terrace.
Outstanding
7 July 2005Delivered on: 20 July 2005
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

6 November 2020Total exemption full accounts made up to 29 February 2020 (9 pages)
20 August 2020Registration of charge SC2456450003, created on 19 August 2020 (4 pages)
9 April 2020Change of details for Mr Laurence Foster as a person with significant control on 9 April 2020 (2 pages)
30 March 2020Confirmation statement made on 14 March 2020 with no updates (3 pages)
7 February 2020Termination of appointment of Sarah Foster as a director on 25 January 2020 (1 page)
29 October 2019Total exemption full accounts made up to 28 February 2019 (9 pages)
15 March 2019Confirmation statement made on 14 March 2019 with no updates (3 pages)
31 October 2018Total exemption full accounts made up to 28 February 2018 (9 pages)
27 March 2018Confirmation statement made on 14 March 2018 with updates (4 pages)
14 November 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
14 November 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
24 March 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
24 March 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
24 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
24 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
14 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 1
(4 pages)
14 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 1
(4 pages)
9 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
9 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
17 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 1
(4 pages)
17 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 1
(4 pages)
15 October 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
15 October 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
28 March 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 1
(4 pages)
28 March 2014Director's details changed for Sarah Foster on 14 March 2014 (2 pages)
28 March 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 1
(4 pages)
28 March 2014Secretary's details changed for Sarah Foster on 14 March 2014 (1 page)
28 March 2014Director's details changed for Malcolm Laurence Foster on 14 March 2014 (2 pages)
28 March 2014Director's details changed for Sarah Foster on 14 March 2014 (2 pages)
28 March 2014Director's details changed for Malcolm Laurence Foster on 14 March 2014 (2 pages)
28 March 2014Secretary's details changed for Sarah Foster on 14 March 2014 (1 page)
8 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
8 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
14 March 2013Director's details changed for Sarah Foster on 14 March 2013 (2 pages)
14 March 2013Annual return made up to 14 March 2013 with a full list of shareholders (5 pages)
14 March 2013Director's details changed for Malcolm Laurence Foster on 14 March 2013 (2 pages)
14 March 2013Director's details changed for Sarah Foster on 14 March 2013 (2 pages)
14 March 2013Director's details changed for Malcolm Laurence Foster on 14 March 2013 (2 pages)
14 March 2013Annual return made up to 14 March 2013 with a full list of shareholders (5 pages)
28 November 2012Total exemption small company accounts made up to 29 February 2012 (7 pages)
28 November 2012Total exemption small company accounts made up to 29 February 2012 (7 pages)
14 March 2012Annual return made up to 14 March 2012 with a full list of shareholders (5 pages)
14 March 2012Annual return made up to 14 March 2012 with a full list of shareholders (5 pages)
28 June 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
28 June 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
15 March 2011Annual return made up to 14 March 2011 with a full list of shareholders (5 pages)
15 March 2011Annual return made up to 14 March 2011 with a full list of shareholders (5 pages)
13 October 2010Total exemption small company accounts made up to 28 February 2010 (8 pages)
13 October 2010Total exemption small company accounts made up to 28 February 2010 (8 pages)
17 March 2010Director's details changed for Sarah Foster on 17 March 2010 (2 pages)
17 March 2010Director's details changed for Sarah Foster on 17 March 2010 (2 pages)
17 March 2010Annual return made up to 14 March 2010 with a full list of shareholders (5 pages)
17 March 2010Annual return made up to 14 March 2010 with a full list of shareholders (5 pages)
17 March 2010Registered office address changed from 25 Sandyford Place Sauchiehall Street Glasgow G3 7NJ on 17 March 2010 (1 page)
17 March 2010Director's details changed for Malcolm Laurence Foster on 17 March 2010 (2 pages)
17 March 2010Registered office address changed from 25 Sandyford Place Sauchiehall Street Glasgow G3 7NJ on 17 March 2010 (1 page)
17 March 2010Director's details changed for Malcolm Laurence Foster on 17 March 2010 (2 pages)
23 November 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
23 November 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
17 March 2009Return made up to 14/03/09; full list of members (3 pages)
17 March 2009Return made up to 14/03/09; full list of members (3 pages)
9 December 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
9 December 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
9 April 2008Return made up to 14/03/08; full list of members (3 pages)
9 April 2008Return made up to 14/03/08; full list of members (3 pages)
11 March 2008Director and secretary appointed sarah foster (2 pages)
11 March 2008Appointment terminated secretary david foster (1 page)
11 March 2008Director and secretary appointed sarah foster (2 pages)
11 March 2008Appointment terminated secretary david foster (1 page)
30 January 2008Total exemption small company accounts made up to 28 February 2007 (7 pages)
30 January 2008Total exemption small company accounts made up to 28 February 2007 (7 pages)
27 March 2007Return made up to 14/03/07; full list of members (2 pages)
27 March 2007Return made up to 14/03/07; full list of members (2 pages)
4 January 2007Total exemption small company accounts made up to 28 February 2006 (7 pages)
4 January 2007Total exemption small company accounts made up to 28 February 2006 (7 pages)
17 March 2006Return made up to 14/03/06; full list of members (2 pages)
17 March 2006Return made up to 14/03/06; full list of members (2 pages)
28 November 2005Partic of mort/charge * (3 pages)
28 November 2005Partic of mort/charge * (3 pages)
7 November 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
7 November 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
20 July 2005Partic of mort/charge * (3 pages)
20 July 2005Partic of mort/charge * (3 pages)
23 June 2005Return made up to 14/03/05; full list of members (6 pages)
23 June 2005Return made up to 14/03/05; full list of members (6 pages)
4 April 2005Total exemption small company accounts made up to 29 February 2004 (6 pages)
4 April 2005Total exemption small company accounts made up to 29 February 2004 (6 pages)
18 August 2004Director resigned (1 page)
18 August 2004Secretary resigned (1 page)
18 August 2004New secretary appointed (2 pages)
18 August 2004Director resigned (1 page)
18 August 2004Secretary resigned (1 page)
18 August 2004New secretary appointed (2 pages)
23 May 2004Accounting reference date shortened from 31/03/04 to 29/02/04 (1 page)
23 May 2004Accounting reference date shortened from 31/03/04 to 29/02/04 (1 page)
11 May 2004Registered office changed on 11/05/04 from: 3 lynebank place newton mearns glasgow renfrewshire G77 5GA (1 page)
11 May 2004Registered office changed on 11/05/04 from: 3 lynebank place newton mearns glasgow renfrewshire G77 5GA (1 page)
14 April 2004Return made up to 14/03/04; full list of members (6 pages)
14 April 2004Return made up to 14/03/04; full list of members (6 pages)
27 February 2004Secretary resigned (1 page)
27 February 2004New secretary appointed;new director appointed (1 page)
27 February 2004Secretary resigned (1 page)
27 February 2004New secretary appointed;new director appointed (1 page)
30 April 2003New secretary appointed (1 page)
30 April 2003New secretary appointed (1 page)
31 March 2003New director appointed (1 page)
31 March 2003Registered office changed on 31/03/03 from: 3 lynebank place newton mearns glasgow G77 5GA (1 page)
31 March 2003New director appointed (1 page)
31 March 2003Registered office changed on 31/03/03 from: 3 lynebank place newton mearns glasgow G77 5GA (1 page)
19 March 2003Director resigned (1 page)
19 March 2003Secretary resigned (1 page)
19 March 2003Director resigned (1 page)
19 March 2003Secretary resigned (1 page)
14 March 2003Incorporation (9 pages)
14 March 2003Incorporation (9 pages)