Company NameBlacklane Asphalt Limited
DirectorAllan Hall Sives
Company StatusActive
Company NumberSC274076
CategoryPrivate Limited Company
Incorporation Date30 September 2004(19 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4523Construction roads, airfields etc.
SIC 42110Construction of roads and motorways

Directors

Director NameAllan Hall Sives
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Burnbrae Avenue
Edinburgh
EH12 8AU
Scotland
Secretary NameWhitelaw Wells (Corporation)
StatusCurrent
Appointed15 January 2020(15 years, 3 months after company formation)
Appointment Duration4 years, 3 months
Correspondence Address9 Ainslie Place
Edinburgh
Midlothian
EH3 6AT
Scotland
Secretary NameLinda Sives
NationalityBritish
StatusResigned
Appointed30 September 2004(same day as company formation)
RoleOffice Manager
Correspondence Address7 Burnbrae Avenue
Edinburgh
EH12 8AU
Scotland
Director NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed30 September 2004(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePeter Trainer Corporate Services Ltd. (Corporation)
StatusResigned
Appointed30 September 2004(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed30 September 2004(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Contact

Telephone0131 3394400
Telephone regionEdinburgh

Location

Registered Address9 Ainslie Place
Edinburgh
Midlothian
EH3 6AT
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1000 at £1Hall Davidson Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£138,537
Cash£1,114
Current Liabilities£45,070

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return30 September 2023 (7 months ago)
Next Return Due14 October 2024 (5 months, 2 weeks from now)

Filing History

19 October 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
20 May 2020Total exemption full accounts made up to 31 January 2020 (9 pages)
12 May 2020Appointment of Whitelaw Wells as a secretary on 15 January 2020 (2 pages)
6 February 2020Termination of appointment of Linda Sives as a secretary on 1 January 2020 (1 page)
8 October 2019Confirmation statement made on 30 September 2019 with updates (4 pages)
29 May 2019Total exemption full accounts made up to 31 January 2019 (9 pages)
2 October 2018Confirmation statement made on 30 September 2018 with updates (4 pages)
28 September 2018Total exemption full accounts made up to 31 January 2018 (7 pages)
4 October 2017Confirmation statement made on 30 September 2017 with updates (4 pages)
4 October 2017Confirmation statement made on 30 September 2017 with updates (4 pages)
27 July 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
27 July 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
6 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
6 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
12 August 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
12 August 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
23 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 1,000
(4 pages)
23 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 1,000
(4 pages)
22 October 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
22 October 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
27 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 1,000
(4 pages)
27 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 1,000
(4 pages)
20 October 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
20 October 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
25 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 1,000
(4 pages)
25 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 1,000
(4 pages)
7 October 2013Total exemption small company accounts made up to 31 January 2013 (13 pages)
7 October 2013Total exemption small company accounts made up to 31 January 2013 (13 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
25 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
25 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
24 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (4 pages)
24 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (4 pages)
24 October 2011Secretary's details changed for Linda Sives on 27 September 2011 (2 pages)
24 October 2011Secretary's details changed for Linda Sives on 27 September 2011 (2 pages)
9 September 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
9 September 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
21 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (4 pages)
21 October 2010Director's details changed for Allan Hall Sives on 30 September 2010 (2 pages)
21 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (4 pages)
21 October 2010Director's details changed for Allan Hall Sives on 30 September 2010 (2 pages)
23 June 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
23 June 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
23 March 2010Director's details changed for Allan Hall Sives on 22 October 2009 (4 pages)
23 March 2010Director's details changed for Allan Hall Sives on 22 October 2009 (4 pages)
28 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
28 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
7 October 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
7 October 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
29 October 2008Return made up to 30/09/08; full list of members (3 pages)
29 October 2008Return made up to 30/09/08; full list of members (3 pages)
29 September 2008Total exemption small company accounts made up to 31 January 2008 (8 pages)
29 September 2008Total exemption small company accounts made up to 31 January 2008 (8 pages)
15 October 2007Total exemption small company accounts made up to 31 January 2007 (8 pages)
15 October 2007Return made up to 30/09/07; full list of members (6 pages)
15 October 2007Total exemption small company accounts made up to 31 January 2007 (8 pages)
15 October 2007Return made up to 30/09/07; full list of members (6 pages)
7 November 2006Registered office changed on 07/11/06 from: 2 cleuch avenue north middleton gorebridge EH23 4RT (1 page)
7 November 2006Registered office changed on 07/11/06 from: 2 cleuch avenue north middleton gorebridge EH23 4RT (1 page)
26 October 2006Total exemption small company accounts made up to 31 January 2006 (8 pages)
26 October 2006Total exemption small company accounts made up to 31 January 2006 (8 pages)
9 October 2006Return made up to 30/09/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 October 2006Return made up to 30/09/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 October 2005Return made up to 30/09/05; full list of members (6 pages)
5 October 2005Return made up to 30/09/05; full list of members (6 pages)
31 January 2005Ad 19/01/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
31 January 2005Ad 19/01/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
23 January 2005Accounting reference date extended from 30/09/05 to 31/01/06 (1 page)
23 January 2005Accounting reference date extended from 30/09/05 to 31/01/06 (1 page)
21 January 2005New secretary appointed (2 pages)
21 January 2005New secretary appointed (2 pages)
21 January 2005New director appointed (2 pages)
21 January 2005New director appointed (2 pages)
6 October 2004Secretary resigned (1 page)
6 October 2004Director resigned (1 page)
6 October 2004Director resigned (1 page)
6 October 2004Director resigned (1 page)
6 October 2004Secretary resigned (1 page)
6 October 2004Director resigned (1 page)
30 September 2004Incorporation (15 pages)
30 September 2004Incorporation (15 pages)