Company NameBlack Rocks Geological Services Limited
DirectorIan Kenneth Black
Company StatusActive
Company NumberSC295552
CategoryPrivate Limited Company
Incorporation Date17 January 2006(18 years, 3 months ago)
Previous NameFreelance Euro Services (Mdccclvii) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Ian Kenneth Black
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2006(1 day after company formation)
Appointment Duration18 years, 3 months
RoleGeologist
Country of ResidenceEngland
Correspondence AddressThe Old Stables Stainforth
Settle
North Yorkshire
BD24 9PJ
Secretary NameVictoria Elizabeth Black
NationalityBritish
StatusCurrent
Appointed08 November 2007(1 year, 9 months after company formation)
Appointment Duration16 years, 5 months
RoleCompany Director
Correspondence AddressThe Old Stables Stainforth
Settle
North Yorkshire
BD24 9PJ
Director NameAlexander George Robertson
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2006(same day as company formation)
RoleChartered Accountant
Correspondence Address10 Norfolk Road
Aberdeen
Aberdeenshire
AB10 6JR
Scotland
Secretary NameFreelance Euro Contracting Limited (Corporation)
StatusResigned
Appointed17 January 2006(same day as company formation)
Correspondence AddressBon Accord House
Riverside Drive
Aberdeen
Aberdeenshire
AB11 7SL
Scotland

Location

Registered AddressSummit House
Mitchell Street
Edinburgh
EH6 7BD
Scotland
ConstituencyEdinburgh North and Leith
WardLeith
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

50 at £1Ian Kenneth Black
50.00%
Ordinary
50 at £1Victoria Elizabeth Black
50.00%
Ordinary

Financials

Year2014
Net Worth£93,790
Cash£77,712
Current Liabilities£74,148

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End5 April

Returns

Latest Return5 January 2024 (3 months, 3 weeks ago)
Next Return Due19 January 2025 (8 months, 4 weeks from now)

Filing History

19 January 2021Confirmation statement made on 17 January 2021 with no updates (3 pages)
26 May 2020Micro company accounts made up to 5 April 2020 (6 pages)
6 February 2020Confirmation statement made on 17 January 2020 with no updates (3 pages)
12 November 2019Micro company accounts made up to 5 April 2019 (5 pages)
23 January 2019Registered office address changed from Thistle House 2nd Floor 24 Thistle Street Aberdeen AB10 1XD Scotland to Summit House Mitchell Street Edinburgh EH6 7BD on 23 January 2019 (1 page)
17 January 2019Confirmation statement made on 17 January 2019 with no updates (3 pages)
4 January 2019Micro company accounts made up to 5 April 2018 (5 pages)
17 January 2018Confirmation statement made on 17 January 2018 with no updates (3 pages)
3 July 2017Micro company accounts made up to 5 April 2017 (5 pages)
3 July 2017Micro company accounts made up to 5 April 2017 (5 pages)
19 January 2017Confirmation statement made on 17 January 2017 with updates (5 pages)
19 January 2017Confirmation statement made on 17 January 2017 with updates (5 pages)
21 December 2016Total exemption small company accounts made up to 5 April 2016 (6 pages)
21 December 2016Total exemption small company accounts made up to 5 April 2016 (6 pages)
22 June 2016Registered office address changed from Bon Accord House Riverside Drive Aberdeen AB11 7SL to Thistle House 2nd Floor 24 Thistle Street Aberdeen AB10 1XD on 22 June 2016 (1 page)
22 June 2016Registered office address changed from Bon Accord House Riverside Drive Aberdeen AB11 7SL to Thistle House 2nd Floor 24 Thistle Street Aberdeen AB10 1XD on 22 June 2016 (1 page)
20 January 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 100
(4 pages)
20 January 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 100
(4 pages)
20 July 2015Total exemption small company accounts made up to 5 April 2015 (6 pages)
20 July 2015Total exemption small company accounts made up to 5 April 2015 (6 pages)
20 July 2015Total exemption small company accounts made up to 5 April 2015 (6 pages)
21 January 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 100
(4 pages)
21 January 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 100
(4 pages)
13 November 2014Total exemption small company accounts made up to 5 April 2014 (8 pages)
13 November 2014Total exemption small company accounts made up to 5 April 2014 (8 pages)
13 November 2014Total exemption small company accounts made up to 5 April 2014 (8 pages)
17 January 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 100
(4 pages)
17 January 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 100
(4 pages)
7 November 2013Total exemption small company accounts made up to 5 April 2013 (6 pages)
7 November 2013Total exemption small company accounts made up to 5 April 2013 (6 pages)
7 November 2013Total exemption small company accounts made up to 5 April 2013 (6 pages)
14 August 2013Director's details changed for Ian Kenneth Black on 2 August 2013 (2 pages)
14 August 2013Director's details changed for Ian Kenneth Black on 2 August 2013 (2 pages)
23 January 2013Annual return made up to 17 January 2013 with a full list of shareholders (4 pages)
23 January 2013Annual return made up to 17 January 2013 with a full list of shareholders (4 pages)
20 December 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
20 December 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
20 December 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
19 January 2012Annual return made up to 17 January 2012 with a full list of shareholders (4 pages)
19 January 2012Annual return made up to 17 January 2012 with a full list of shareholders (4 pages)
6 December 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
6 December 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
6 December 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
19 January 2011Annual return made up to 17 January 2011 with a full list of shareholders (4 pages)
19 January 2011Annual return made up to 17 January 2011 with a full list of shareholders (4 pages)
15 December 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
15 December 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
15 December 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
18 January 2010Director's details changed for Ian Kenneth Black on 17 January 2010 (2 pages)
18 January 2010Annual return made up to 17 January 2010 with a full list of shareholders (4 pages)
18 January 2010Director's details changed for Ian Kenneth Black on 17 January 2010 (2 pages)
18 January 2010Annual return made up to 17 January 2010 with a full list of shareholders (4 pages)
31 December 2009Total exemption small company accounts made up to 5 April 2009 (7 pages)
31 December 2009Total exemption small company accounts made up to 5 April 2009 (7 pages)
31 December 2009Total exemption small company accounts made up to 5 April 2009 (7 pages)
20 April 2009Memorandum and Articles of Association (12 pages)
20 April 2009Memorandum and Articles of Association (12 pages)
30 January 2009Total exemption small company accounts made up to 5 April 2008 (5 pages)
30 January 2009Total exemption small company accounts made up to 5 April 2008 (5 pages)
30 January 2009Total exemption small company accounts made up to 5 April 2008 (5 pages)
23 January 2009Return made up to 17/01/09; full list of members (3 pages)
23 January 2009Return made up to 17/01/09; full list of members (3 pages)
12 June 2008Registered office changed on 12/06/2008 from suite 2 bon accord house riverside drive aberdeen aberdeenshire AB11 7SL (1 page)
12 June 2008Registered office changed on 12/06/2008 from suite 2 bon accord house riverside drive aberdeen aberdeenshire AB11 7SL (1 page)
24 April 2008Registered office changed on 24/04/2008 from bon accord house, riverside drive, aberdeen aberdeenshire AB11 7SL (1 page)
24 April 2008Registered office changed on 24/04/2008 from bon accord house, riverside drive, aberdeen aberdeenshire AB11 7SL (1 page)
7 March 2008Return made up to 17/01/08; full list of members (3 pages)
7 March 2008Return made up to 17/01/08; full list of members (3 pages)
8 February 2008Total exemption small company accounts made up to 5 April 2007 (5 pages)
8 February 2008Total exemption small company accounts made up to 5 April 2007 (5 pages)
8 February 2008Total exemption small company accounts made up to 5 April 2007 (5 pages)
30 November 2007New secretary appointed (1 page)
30 November 2007New secretary appointed (1 page)
30 November 2007Secretary resigned (1 page)
30 November 2007Company name changed freelance euro services (mdccclv ii) LIMITED\certificate issued on 30/11/07 (2 pages)
30 November 2007Secretary resigned (1 page)
30 November 2007Company name changed freelance euro services (mdccclv ii) LIMITED\certificate issued on 30/11/07 (2 pages)
5 February 2007Return made up to 17/01/07; full list of members (2 pages)
5 February 2007Return made up to 17/01/07; full list of members (2 pages)
18 January 2007Total exemption small company accounts made up to 5 April 2006 (5 pages)
18 January 2007Total exemption small company accounts made up to 5 April 2006 (5 pages)
18 January 2007Total exemption small company accounts made up to 5 April 2006 (5 pages)
14 February 2006New director appointed (1 page)
14 February 2006New director appointed (1 page)
13 February 2006Director resigned (1 page)
13 February 2006Director resigned (1 page)
23 January 2006Accounting reference date shortened from 31/01/07 to 05/04/06 (1 page)
23 January 2006Accounting reference date shortened from 31/01/07 to 05/04/06 (1 page)
17 January 2006Incorporation (21 pages)
17 January 2006Incorporation (21 pages)