Glasgow
G1 3NQ
Scotland
Secretary Name | John David Kelly |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 April 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 6th Floor, Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Director Name | Isabel Reidford Kelly |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Blackrock House 14 Crosbie Road Troon Ayrshire KA10 6HE Scotland |
Director Name | David McArthur Kelly |
---|---|
Date of Birth | September 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2006(1 year after company formation) |
Appointment Duration | 10 years, 9 months (resigned 20 January 2017) |
Role | Accountant |
Correspondence Address | Blackrock House 14 Crosbie Road Troon Ayrshire KA10 6HE Scotland |
Director Name | Codir Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2005(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Secretary Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2005(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Website | blackrockconsultants.com |
---|
Registered Address | 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 800 other UK companies use this postal address |
100 at £1 | John David Kelly 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,199 |
Current Liabilities | £16,160 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 1 April 2023 (1 year ago) |
---|---|
Next Return Due | 15 April 2024 (overdue) |
14 June 2020 | Confirmation statement made on 1 April 2020 with no updates (3 pages) |
---|---|
28 January 2020 | Total exemption full accounts made up to 30 April 2019 (7 pages) |
4 April 2019 | Confirmation statement made on 1 April 2019 with updates (4 pages) |
28 January 2019 | Total exemption full accounts made up to 30 April 2018 (7 pages) |
9 April 2018 | Confirmation statement made on 1 April 2018 with updates (4 pages) |
29 January 2018 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
5 April 2017 | Confirmation statement made on 1 April 2017 with updates (5 pages) |
5 April 2017 | Confirmation statement made on 1 April 2017 with updates (5 pages) |
26 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
26 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
24 January 2017 | Secretary's details changed for John David Kelly on 24 January 2017 (1 page) |
24 January 2017 | Director's details changed for John David Kelly on 24 January 2017 (2 pages) |
24 January 2017 | Director's details changed for John David Kelly on 24 January 2017 (2 pages) |
24 January 2017 | Director's details changed for John David Kelly on 24 January 2017 (2 pages) |
24 January 2017 | Director's details changed for John David Kelly on 24 January 2017 (2 pages) |
24 January 2017 | Secretary's details changed for John David Kelly on 24 January 2017 (1 page) |
11 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
7 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
29 May 2014 | Second filing of AR01 previously delivered to Companies House made up to 1 April 2014 (17 pages) |
29 May 2014 | Second filing of AR01 previously delivered to Companies House made up to 1 April 2014 (17 pages) |
29 May 2014 | Second filing of AR01 previously delivered to Companies House made up to 1 April 2014 (17 pages) |
9 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
15 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
15 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
18 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (6 pages) |
18 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (6 pages) |
18 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (6 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
4 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (6 pages) |
4 April 2012 | Registered office address changed from C/O Henderson Loggie Sinclair Wood, 90 Mitchell Street Glasgow G1 3NQ on 4 April 2012 (1 page) |
4 April 2012 | Registered office address changed from C/O Henderson Loggie Sinclair Wood, 90 Mitchell Street Glasgow G1 3NQ on 4 April 2012 (1 page) |
4 April 2012 | Registered office address changed from C/O Henderson Loggie Sinclair Wood, 90 Mitchell Street Glasgow G1 3NQ on 4 April 2012 (1 page) |
4 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (6 pages) |
4 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (6 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
14 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (5 pages) |
14 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (5 pages) |
14 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (5 pages) |
20 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
20 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
6 May 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (5 pages) |
6 May 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (5 pages) |
6 May 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (5 pages) |
30 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
30 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
8 April 2009 | Return made up to 01/04/09; full list of members (3 pages) |
8 April 2009 | Return made up to 01/04/09; full list of members (3 pages) |
3 March 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
3 March 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
7 April 2008 | Return made up to 01/04/08; full list of members (3 pages) |
7 April 2008 | Return made up to 01/04/08; full list of members (3 pages) |
4 March 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
4 March 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
9 July 2007 | Registered office changed on 09/07/07 from: c/o sinclair wood & co 90 mitchell street glasgow strathclyde G1 3NQ (1 page) |
9 July 2007 | Registered office changed on 09/07/07 from: c/o sinclair wood & co 90 mitchell street glasgow strathclyde G1 3NQ (1 page) |
9 July 2007 | Return made up to 01/04/07; full list of members (2 pages) |
9 July 2007 | Return made up to 01/04/07; full list of members (2 pages) |
29 January 2007 | Accounts for a dormant company made up to 30 April 2006 (2 pages) |
29 January 2007 | Accounts for a dormant company made up to 30 April 2006 (2 pages) |
23 June 2006 | Return made up to 01/04/06; full list of members (7 pages) |
23 June 2006 | Return made up to 01/04/06; full list of members (7 pages) |
2 May 2006 | New director appointed (2 pages) |
2 May 2006 | New director appointed (2 pages) |
19 January 2006 | Secretary resigned;director resigned (1 page) |
19 January 2006 | Registered office changed on 19/01/06 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page) |
19 January 2006 | Director resigned (1 page) |
19 January 2006 | Secretary resigned;director resigned (1 page) |
19 January 2006 | Director resigned (1 page) |
19 January 2006 | Registered office changed on 19/01/06 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page) |
15 September 2005 | New director appointed (2 pages) |
15 September 2005 | New director appointed (2 pages) |
15 September 2005 | New secretary appointed;new director appointed (2 pages) |
15 September 2005 | Ad 01/04/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
15 September 2005 | New secretary appointed;new director appointed (2 pages) |
15 September 2005 | Ad 01/04/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
12 September 2005 | Company name changed jdk computing LTD\certificate issued on 12/09/05 (2 pages) |
12 September 2005 | Company name changed jdk computing LTD\certificate issued on 12/09/05 (2 pages) |
1 April 2005 | Incorporation (15 pages) |
1 April 2005 | Incorporation (15 pages) |