Company NameBlackrock Construction Edinburgh Ltd
DirectorSteven Melrose
Company StatusActive - Proposal to Strike off
Company NumberSC263617
CategoryPrivate Limited Company
Incorporation Date18 February 2004(20 years, 2 months ago)
Previous NamesS & K Developments Limited and N&S Construction Ltd.

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation
SIC 4542Joinery Installations
SIC 43320Joinery installation
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Secretary NameMr Steven Melrose
NationalityBritish
StatusCurrent
Appointed18 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address210 Guardwell Crescent
Edinburgh
EH17 7SJ
Scotland
Director NameMr Steven Melrose
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2005(11 months, 3 weeks after company formation)
Appointment Duration19 years, 2 months
RoleProperty Developer
Country of ResidenceScotland
Correspondence Address210 Guardwell Crescent
Edinburgh
EH17 7SJ
Scotland
Director NameKenneth Scott
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2004(same day as company formation)
RoleCompany Director
Correspondence Address13 Matthews Drive
Newtongrange
EH22 4DE
Scotland
Director NameNeil David Milliken
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2006(2 years after company formation)
Appointment Duration7 years, 1 month (resigned 26 April 2013)
RoleJoiner
Country of ResidenceUnited Kingdom
Correspondence Address25 Lothian Street
Bonnyrigg
Midlothian
EH19 3AE
Scotland

Location

Registered Address210 Guardwell Crescent
Edinburgh
EH17 7SJ
Scotland
ConstituencyEdinburgh South
WardLiberton/Gilmerton
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Steven Melrose
100.00%
Ordinary

Financials

Year2014
Net Worth£125
Cash£7,776
Current Liabilities£24,293

Accounts

Latest Accounts31 March 2021 (3 years ago)
Next Accounts Due31 December 2022 (overdue)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return18 February 2022 (2 years, 1 month ago)
Next Return Due4 March 2023 (overdue)

Charges

8 March 2005Delivered on: 16 March 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 19 yeaman place, ediinburgh.
Outstanding
20 October 2004Delivered on: 27 October 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground floor flat, 12 montague street, edinburgh.
Outstanding
16 June 2004Delivered on: 24 June 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 58 learmonth court, edinburgh, midlothian.
Outstanding
26 May 2004Delivered on: 2 June 2004
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

18 February 2021Confirmation statement made on 18 February 2021 with no updates (3 pages)
17 September 2020Micro company accounts made up to 31 March 2020 (5 pages)
18 February 2020Confirmation statement made on 18 February 2020 with no updates (3 pages)
9 August 2019Micro company accounts made up to 31 March 2019 (5 pages)
18 February 2019Confirmation statement made on 18 February 2019 with updates (4 pages)
26 November 2018Micro company accounts made up to 31 March 2018 (5 pages)
12 November 2018Statement of capital following an allotment of shares on 31 March 2018
  • GBP 4
(3 pages)
20 September 2018Registered office address changed from C/O Jeff W Morren & Co. C.A. 19 Marchfield Park Lane Edinburgh EH4 5BF Scotland to 66 Mayfield Industrial Estate C/O Jeff W Morren & Co. Ca Dalkeith EH22 4AD on 20 September 2018 (1 page)
18 February 2018Confirmation statement made on 18 February 2018 with no updates (3 pages)
15 November 2017Micro company accounts made up to 31 March 2017 (5 pages)
15 November 2017Micro company accounts made up to 31 March 2017 (5 pages)
18 February 2017Confirmation statement made on 18 February 2017 with updates (5 pages)
18 February 2017Confirmation statement made on 18 February 2017 with updates (5 pages)
22 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
1 March 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 2
(4 pages)
1 March 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 2
(4 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
19 November 2015Registered office address changed from C/O Jeff W Morren C.A. 11 Burnbrae Grove Grovewood Hill Craigmount Edinburgh Lothian EH12 8BF to C/O Jeff W Morren & Co. C.A. 19 Marchfield Park Lane Edinburgh EH4 5BF on 19 November 2015 (1 page)
19 November 2015Registered office address changed from C/O Jeff W Morren C.A. 11 Burnbrae Grove Grovewood Hill Craigmount Edinburgh Lothian EH12 8BF to C/O Jeff W Morren & Co. C.A. 19 Marchfield Park Lane Edinburgh EH4 5BF on 19 November 2015 (1 page)
18 February 2015Secretary's details changed for Mr Steven Melrose on 1 January 2015 (1 page)
18 February 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 2
(4 pages)
18 February 2015Director's details changed for Mr Steven Melrose on 1 January 2015 (2 pages)
18 February 2015Director's details changed for Mr Steven Melrose on 1 January 2015 (2 pages)
18 February 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 2
(4 pages)
18 February 2015Director's details changed for Mr Steven Melrose on 1 January 2015 (2 pages)
18 February 2015Secretary's details changed for Mr Steven Melrose on 1 January 2015 (1 page)
18 February 2015Secretary's details changed for Mr Steven Melrose on 1 January 2015 (1 page)
8 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
8 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
21 February 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 2
(4 pages)
21 February 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 2
(4 pages)
9 May 2013Termination of appointment of Neil Milliken as a director (1 page)
9 May 2013Termination of appointment of Neil Milliken as a director (1 page)
9 May 2013Company name changed n&s construction LTD.\certificate issued on 09/05/13
  • RES15 ‐ Change company name resolution on 2013-05-09
  • NM01 ‐ Change of name by resolution
(3 pages)
9 May 2013Company name changed n&s construction LTD.\certificate issued on 09/05/13
  • RES15 ‐ Change company name resolution on 2013-05-09
  • NM01 ‐ Change of name by resolution
(3 pages)
23 April 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
23 April 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
19 February 2013Annual return made up to 18 February 2013 with a full list of shareholders (5 pages)
19 February 2013Annual return made up to 18 February 2013 with a full list of shareholders (5 pages)
30 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
30 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
11 March 2012Annual return made up to 18 February 2012 with a full list of shareholders (5 pages)
11 March 2012Annual return made up to 18 February 2012 with a full list of shareholders (5 pages)
9 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
9 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
10 March 2011Annual return made up to 18 February 2011 with a full list of shareholders (5 pages)
10 March 2011Annual return made up to 18 February 2011 with a full list of shareholders (5 pages)
30 July 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
30 July 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
17 March 2010Annual return made up to 18 February 2010 with a full list of shareholders (5 pages)
17 March 2010Annual return made up to 18 February 2010 with a full list of shareholders (5 pages)
17 March 2010Director's details changed for Mr Steven Melrose on 18 February 2010 (2 pages)
17 March 2010Director's details changed for Neil David Milliken on 18 February 2010 (2 pages)
17 March 2010Director's details changed for Mr Steven Melrose on 18 February 2010 (2 pages)
17 March 2010Director's details changed for Neil David Milliken on 18 February 2010 (2 pages)
1 March 2010Registered office address changed from C/O Jeff W Morren C.A. 1 Syme Rigg Greenbank Village Edinburgh Lothian EH10 5GE Scotland on 1 March 2010 (1 page)
1 March 2010Registered office address changed from C/O Jeff W Morren C.A. 1 Syme Rigg Greenbank Village Edinburgh Lothian EH10 5GE Scotland on 1 March 2010 (1 page)
1 March 2010Registered office address changed from C/O Jeff W Morren C.A. 1 Syme Rigg Greenbank Village Edinburgh Lothian EH10 5GE Scotland on 1 March 2010 (1 page)
19 October 2009Registered office address changed from 8 Hillpark Rise Blackhall Edinburgh EH4 7BB on 19 October 2009 (1 page)
19 October 2009Registered office address changed from 8 Hillpark Rise Blackhall Edinburgh EH4 7BB on 19 October 2009 (1 page)
10 August 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
10 August 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
11 March 2009Return made up to 18/02/09; full list of members (4 pages)
11 March 2009Director and secretary's change of particulars / steven melrose / 06/04/2008 (2 pages)
11 March 2009Return made up to 18/02/09; full list of members (4 pages)
11 March 2009Director and secretary's change of particulars / steven melrose / 06/04/2008 (2 pages)
9 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
9 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
14 March 2008Return made up to 18/02/08; full list of members (4 pages)
14 March 2008Return made up to 18/02/08; full list of members (4 pages)
21 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
21 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
18 May 2007Return made up to 18/02/07; full list of members
  • 363(287) ‐ Registered office changed on 18/05/07
(7 pages)
18 May 2007Return made up to 18/02/07; full list of members
  • 363(287) ‐ Registered office changed on 18/05/07
(7 pages)
14 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
14 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
24 May 2006Director resigned (1 page)
24 May 2006Director resigned (1 page)
24 May 2006Company name changed s & k developments LIMITED\certificate issued on 24/05/06 (2 pages)
24 May 2006New director appointed (2 pages)
24 May 2006New director appointed (2 pages)
24 May 2006Company name changed s & k developments LIMITED\certificate issued on 24/05/06 (2 pages)
27 February 2006Return made up to 18/02/06; full list of members (8 pages)
27 February 2006Return made up to 18/02/06; full list of members (8 pages)
4 July 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
4 July 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
16 March 2005Partic of mort/charge * (3 pages)
16 March 2005Partic of mort/charge * (3 pages)
16 February 2005Return made up to 18/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
16 February 2005Return made up to 18/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
16 February 2005New director appointed (2 pages)
16 February 2005New director appointed (2 pages)
27 October 2004Partic of mort/charge * (3 pages)
27 October 2004Partic of mort/charge * (3 pages)
24 June 2004Partic of mort/charge * (5 pages)
24 June 2004Partic of mort/charge * (5 pages)
2 June 2004Partic of mort/charge * (6 pages)
2 June 2004Partic of mort/charge * (6 pages)
9 April 2004Accounting reference date extended from 28/02/05 to 31/03/05 (1 page)
9 April 2004Registered office changed on 09/04/04 from: 13 matthews drive newtongrange EH22 4DE (1 page)
9 April 2004Registered office changed on 09/04/04 from: 13 matthews drive newtongrange EH22 4DE (1 page)
9 April 2004Accounting reference date extended from 28/02/05 to 31/03/05 (1 page)
18 February 2004Incorporation (12 pages)
18 February 2004Incorporation (12 pages)