Company NameBlackad Ltd.
DirectorAlan John Black
Company StatusActive
Company NumberSC304330
CategoryPrivate Limited Company
Incorporation Date21 June 2006(17 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameAlan John Black
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address22 Montrose Street
Glasgow
G1 1RE
Scotland
Secretary NameJannette Elizabeth Black
NationalityBritish
StatusResigned
Appointed21 June 2006(same day as company formation)
RoleCompany Director
Correspondence Address87 Ormonde Drive
Glasgow
Lanarkshire
G44 3RF
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed21 June 2006(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed21 June 2006(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitewww.blackad.co.uk/
Telephone020 36037740
Telephone regionLondon

Location

Registered Address22 Montrose Street
Glasgow
G1 1RE
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 50 other UK companies use this postal address

Shareholders

100 at £1Alan John Black
100.00%
Ordinary

Financials

Year2014
Net Worth£279,574
Cash£276,931
Current Liabilities£115,213

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return21 June 2023 (10 months ago)
Next Return Due5 July 2024 (2 months, 2 weeks from now)

Filing History

22 June 2023Confirmation statement made on 21 June 2023 with no updates (3 pages)
6 December 2022Unaudited abridged accounts made up to 31 March 2022 (9 pages)
22 June 2022Confirmation statement made on 21 June 2022 with no updates (3 pages)
16 December 2021Unaudited abridged accounts made up to 31 March 2021 (9 pages)
30 June 2021Confirmation statement made on 21 June 2021 with no updates (3 pages)
29 June 2021Change of details for Mr Alan John Black as a person with significant control on 1 June 2021 (2 pages)
5 May 2021Director's details changed for Alan John Black on 5 May 2021 (2 pages)
11 December 2020Unaudited abridged accounts made up to 31 March 2020 (9 pages)
20 November 2020Registered office address changed from 53 Bothwell Street Second Floor, Suite 7 Glasgow G2 6TS to 177 West George Street 177 West George Street Ground Floor, Suite 2 Glasgow G2 2LB on 20 November 2020 (1 page)
20 November 2020Registered office address changed from 177 West George Street 177 West George Street Ground Floor, Suite 2 Glasgow G2 2LB Scotland to 177 West George Street Ground Floor, Suite 2 Glasgow G2 2LB on 20 November 2020 (1 page)
29 June 2020Confirmation statement made on 21 June 2020 with no updates (3 pages)
15 November 2019Unaudited abridged accounts made up to 31 March 2019 (9 pages)
28 June 2019Confirmation statement made on 21 June 2019 with no updates (3 pages)
15 December 2018Unaudited abridged accounts made up to 31 March 2018 (9 pages)
3 July 2018Confirmation statement made on 21 June 2018 with no updates (3 pages)
22 September 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
22 September 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
29 June 2017Confirmation statement made on 21 June 2017 with updates (5 pages)
29 June 2017Confirmation statement made on 21 June 2017 with updates (5 pages)
29 June 2017Notification of Alan John Black as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Notification of Alan John Black as a person with significant control on 6 April 2016 (2 pages)
28 September 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
28 September 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
4 July 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 100
(6 pages)
4 July 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 100
(6 pages)
17 September 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
17 September 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
24 June 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 100
(3 pages)
24 June 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 100
(3 pages)
17 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
17 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
23 June 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 100
(3 pages)
23 June 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 100
(3 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
10 October 2013Registered office address changed from C/O Robb Ferguson 5 Oswald Street Glasgow G1 4QR Scotland on 10 October 2013 (1 page)
10 October 2013Registered office address changed from C/O Robb Ferguson 5 Oswald Street Glasgow G1 4QR Scotland on 10 October 2013 (1 page)
24 June 2013Director's details changed for Alan John Black on 20 June 2013 (2 pages)
24 June 2013Annual return made up to 21 June 2013 with a full list of shareholders (3 pages)
24 June 2013Director's details changed for Alan John Black on 20 June 2013 (2 pages)
24 June 2013Annual return made up to 21 June 2013 with a full list of shareholders (3 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
26 June 2012Director's details changed for Alan John Black on 20 June 2012 (2 pages)
26 June 2012Director's details changed for Alan John Black on 20 June 2012 (2 pages)
26 June 2012Annual return made up to 21 June 2012 with a full list of shareholders (3 pages)
26 June 2012Annual return made up to 21 June 2012 with a full list of shareholders (3 pages)
10 May 2012Registered office address changed from 5 Oswald Street Glasgow G1 4QR on 10 May 2012 (1 page)
10 May 2012Registered office address changed from 5 Oswald Street Glasgow G1 4QR on 10 May 2012 (1 page)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
21 June 2011Annual return made up to 21 June 2011 with a full list of shareholders (3 pages)
21 June 2011Annual return made up to 21 June 2011 with a full list of shareholders (3 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
23 June 2010Director's details changed for Alan John Black on 21 June 2010 (2 pages)
23 June 2010Annual return made up to 21 June 2010 with a full list of shareholders (4 pages)
23 June 2010Annual return made up to 21 June 2010 with a full list of shareholders (4 pages)
23 June 2010Director's details changed for Alan John Black on 21 June 2010 (2 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
28 July 2009Return made up to 21/06/09; full list of members (3 pages)
28 July 2009Return made up to 21/06/09; full list of members (3 pages)
15 May 2009Registered office changed on 15/05/2009 from 8 benview road clarkston glasgow G76 7PP (1 page)
15 May 2009Registered office changed on 15/05/2009 from 8 benview road clarkston glasgow G76 7PP (1 page)
8 October 2008Appointment terminated secretary jannette black (1 page)
8 October 2008Appointment terminated secretary jannette black (1 page)
7 October 2008Registered office changed on 07/10/2008 from 87 ormonde drive netherlee glasgow G44 3RF (1 page)
7 October 2008Registered office changed on 07/10/2008 from 87 ormonde drive netherlee glasgow G44 3RF (1 page)
1 July 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
1 July 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
30 June 2008Return made up to 21/06/08; full list of members (3 pages)
30 June 2008Return made up to 21/06/08; full list of members (3 pages)
14 August 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
14 August 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
28 June 2007Return made up to 21/06/07; full list of members (2 pages)
28 June 2007Registered office changed on 28/06/07 from: 87 ormonde drive newlands glasgow G44 3RF (1 page)
28 June 2007Return made up to 21/06/07; full list of members (2 pages)
28 June 2007Registered office changed on 28/06/07 from: 87 ormonde drive newlands glasgow G44 3RF (1 page)
10 November 2006Ad 28/03/06--------- £ si 98@1=98 £ ic 2/100 (2 pages)
10 November 2006Ad 28/03/06--------- £ si 98@1=98 £ ic 2/100 (2 pages)
5 July 2006Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page)
5 July 2006New director appointed (2 pages)
5 July 2006New secretary appointed (2 pages)
5 July 2006New director appointed (2 pages)
5 July 2006New secretary appointed (2 pages)
5 July 2006Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page)
23 June 2006Secretary resigned (1 page)
23 June 2006Director resigned (1 page)
23 June 2006Secretary resigned (1 page)
23 June 2006Director resigned (1 page)
21 June 2006Incorporation (16 pages)
21 June 2006Incorporation (16 pages)