Company NameBlackrock Consultants Ltd.
DirectorJohn David Kelly
Company StatusActive
Company NumberSC282501
CategoryPrivate Limited Company
Incorporation Date1 April 2005(19 years ago)
Previous NameJDK Computing Ltd

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr John David Kelly
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6th Floor, Gordon Chambers 90 Mitchell Street
Glasgow
G1 3NQ
Scotland
Secretary NameJohn David Kelly
NationalityBritish
StatusCurrent
Appointed01 April 2005(same day as company formation)
RoleCompany Director
Correspondence Address6th Floor, Gordon Chambers 90 Mitchell Street
Glasgow
G1 3NQ
Scotland
Director NameIsabel Reidford Kelly
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2005(same day as company formation)
RoleCompany Director
Correspondence AddressBlackrock House
14 Crosbie Road
Troon
Ayrshire
KA10 6HE
Scotland
Director NameDavid McArthur Kelly
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2006(1 year after company formation)
Appointment Duration10 years, 9 months (resigned 20 January 2017)
RoleAccountant
Correspondence AddressBlackrock House
14 Crosbie Road
Troon
Ayrshire
KA10 6HE
Scotland
Director NameCodir Limited (Corporation)
StatusResigned
Appointed01 April 2005(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed01 April 2005(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland

Contact

Websiteblackrockconsultants.com

Location

Registered Address6th Floor Gordon Chambers
90 Mitchell Street
Glasgow
G1 3NQ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 800 other UK companies use this postal address

Shareholders

100 at £1John David Kelly
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,199
Current Liabilities£16,160

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return1 April 2023 (1 year ago)
Next Return Due15 April 2024 (overdue)

Filing History

14 June 2020Confirmation statement made on 1 April 2020 with no updates (3 pages)
28 January 2020Total exemption full accounts made up to 30 April 2019 (7 pages)
4 April 2019Confirmation statement made on 1 April 2019 with updates (4 pages)
28 January 2019Total exemption full accounts made up to 30 April 2018 (7 pages)
9 April 2018Confirmation statement made on 1 April 2018 with updates (4 pages)
29 January 2018Total exemption full accounts made up to 30 April 2017 (7 pages)
5 April 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
5 April 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
26 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
26 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
24 January 2017Secretary's details changed for John David Kelly on 24 January 2017 (1 page)
24 January 2017Director's details changed for John David Kelly on 24 January 2017 (2 pages)
24 January 2017Director's details changed for John David Kelly on 24 January 2017 (2 pages)
24 January 2017Director's details changed for John David Kelly on 24 January 2017 (2 pages)
24 January 2017Director's details changed for John David Kelly on 24 January 2017 (2 pages)
24 January 2017Secretary's details changed for John David Kelly on 24 January 2017 (1 page)
11 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100
(6 pages)
11 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100
(6 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
7 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 100
(6 pages)
7 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 100
(6 pages)
7 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 100
(6 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
29 May 2014Second filing of AR01 previously delivered to Companies House made up to 1 April 2014 (17 pages)
29 May 2014Second filing of AR01 previously delivered to Companies House made up to 1 April 2014 (17 pages)
29 May 2014Second filing of AR01 previously delivered to Companies House made up to 1 April 2014 (17 pages)
9 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 100
  • ANNOTATION A second filed AR01 was registered on 29/05/2014.
(6 pages)
9 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 100
  • ANNOTATION A second filed AR01 was registered on 29/05/2014.
(6 pages)
9 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 100
  • ANNOTATION A second filed AR01 was registered on 29/05/2014.
(6 pages)
15 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
15 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
18 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (6 pages)
18 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (6 pages)
18 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (6 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
4 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (6 pages)
4 April 2012Registered office address changed from C/O Henderson Loggie Sinclair Wood, 90 Mitchell Street Glasgow G1 3NQ on 4 April 2012 (1 page)
4 April 2012Registered office address changed from C/O Henderson Loggie Sinclair Wood, 90 Mitchell Street Glasgow G1 3NQ on 4 April 2012 (1 page)
4 April 2012Registered office address changed from C/O Henderson Loggie Sinclair Wood, 90 Mitchell Street Glasgow G1 3NQ on 4 April 2012 (1 page)
4 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (6 pages)
4 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (6 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
14 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (5 pages)
14 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (5 pages)
14 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (5 pages)
20 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
20 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
6 May 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
6 May 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
6 May 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
30 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
30 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
8 April 2009Return made up to 01/04/09; full list of members (3 pages)
8 April 2009Return made up to 01/04/09; full list of members (3 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
7 April 2008Return made up to 01/04/08; full list of members (3 pages)
7 April 2008Return made up to 01/04/08; full list of members (3 pages)
4 March 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
4 March 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
9 July 2007Registered office changed on 09/07/07 from: c/o sinclair wood & co 90 mitchell street glasgow strathclyde G1 3NQ (1 page)
9 July 2007Registered office changed on 09/07/07 from: c/o sinclair wood & co 90 mitchell street glasgow strathclyde G1 3NQ (1 page)
9 July 2007Return made up to 01/04/07; full list of members (2 pages)
9 July 2007Return made up to 01/04/07; full list of members (2 pages)
29 January 2007Accounts for a dormant company made up to 30 April 2006 (2 pages)
29 January 2007Accounts for a dormant company made up to 30 April 2006 (2 pages)
23 June 2006Return made up to 01/04/06; full list of members (7 pages)
23 June 2006Return made up to 01/04/06; full list of members (7 pages)
2 May 2006New director appointed (2 pages)
2 May 2006New director appointed (2 pages)
19 January 2006Secretary resigned;director resigned (1 page)
19 January 2006Registered office changed on 19/01/06 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page)
19 January 2006Director resigned (1 page)
19 January 2006Secretary resigned;director resigned (1 page)
19 January 2006Director resigned (1 page)
19 January 2006Registered office changed on 19/01/06 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page)
15 September 2005New director appointed (2 pages)
15 September 2005New director appointed (2 pages)
15 September 2005New secretary appointed;new director appointed (2 pages)
15 September 2005Ad 01/04/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 September 2005New secretary appointed;new director appointed (2 pages)
15 September 2005Ad 01/04/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 September 2005Company name changed jdk computing LTD\certificate issued on 12/09/05 (2 pages)
12 September 2005Company name changed jdk computing LTD\certificate issued on 12/09/05 (2 pages)
1 April 2005Incorporation (15 pages)
1 April 2005Incorporation (15 pages)