Company NameBlack Market Properties Limited
DirectorLynne Henderson-Black
Company StatusActive
Company NumberSC319073
CategoryPrivate Limited Company
Incorporation Date21 March 2007(17 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMrs Lynne Henderson-Black
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2007(same day as company formation)
RoleSub-Postmistress
Country of ResidenceScotland
Correspondence AddressThe Old Toll Craigellachie Road
Rothes
Banffshire
AB38 7AW
Scotland
Secretary NameMrs Lynne Henderson-Black
NationalityBritish
StatusCurrent
Appointed14 April 2007(3 weeks, 2 days after company formation)
Appointment Duration17 years
RoleSub-Postmistress
Country of ResidenceScotland
Correspondence AddressThe Old Toll Craigellachie Road
Rothes
Banffshire
AB38 7AW
Scotland
Director NameWilliam Henderson-Black
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2007(same day as company formation)
RoleProperty Developer
Country of ResidenceScotland
Correspondence Address3 Binghill Crescent
Milltimber
Aberdeen
AB13 0HP
Scotland
Secretary NameJamieson's Book-Keeping & Accountancy Ltd (Corporation)
StatusResigned
Appointed21 March 2007(same day as company formation)
Correspondence Address39 Dee Street
Aberdeen
AB11 6DY
Scotland

Location

Registered AddressPark House Centre
South Street
Elgin
Moray
IV30 1JB
Scotland
ConstituencyMoray
WardElgin City South
Address MatchesOver 60 other UK companies use this postal address

Shareholders

75 at £1Lynne Stevens
75.00%
Ordinary
25 at £1William Henderson Black
25.00%
Ordinary

Financials

Year2014
Net Worth£54,077
Cash£35,779
Current Liabilities£31,527

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return14 March 2024 (1 month, 1 week ago)
Next Return Due28 March 2025 (11 months, 1 week from now)

Filing History

26 October 2023Termination of appointment of William Henderson-Black as a director on 18 March 2023 (1 page)
22 March 2023Confirmation statement made on 14 March 2023 with updates (4 pages)
15 December 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
29 March 2022Confirmation statement made on 21 March 2022 with updates (4 pages)
23 December 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
22 March 2021Confirmation statement made on 21 March 2021 with updates (4 pages)
22 December 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
25 March 2020Confirmation statement made on 21 March 2020 with updates (4 pages)
30 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
25 March 2019Confirmation statement made on 21 March 2019 with updates (4 pages)
27 July 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
21 March 2018Confirmation statement made on 21 March 2018 with updates (4 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
21 March 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
21 March 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
21 March 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 100
(5 pages)
21 March 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 100
(5 pages)
19 October 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
19 October 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
23 March 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100
(5 pages)
23 March 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100
(5 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
21 March 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 100
(5 pages)
21 March 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 100
(5 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
25 March 2013Annual return made up to 21 March 2013 with a full list of shareholders (5 pages)
25 March 2013Annual return made up to 21 March 2013 with a full list of shareholders (5 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
13 November 2012Registered office address changed from 3 Binghill Crescent Milltimber Aberdeen AB13 0HP on 13 November 2012 (1 page)
13 November 2012Registered office address changed from 3 Binghill Crescent Milltimber Aberdeen AB13 0HP on 13 November 2012 (1 page)
18 April 2012Annual return made up to 21 March 2012 with a full list of shareholders (5 pages)
18 April 2012Annual return made up to 21 March 2012 with a full list of shareholders (5 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
26 April 2011Register inspection address has been changed (1 page)
26 April 2011Register(s) moved to registered inspection location (1 page)
26 April 2011Register(s) moved to registered inspection location (1 page)
26 April 2011Annual return made up to 21 March 2011 with a full list of shareholders (5 pages)
26 April 2011Annual return made up to 21 March 2011 with a full list of shareholders (5 pages)
26 April 2011Register inspection address has been changed (1 page)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
30 April 2010Annual return made up to 21 March 2010 with a full list of shareholders (5 pages)
30 April 2010Director's details changed for William Henderson-Black on 21 March 2010 (2 pages)
30 April 2010Annual return made up to 21 March 2010 with a full list of shareholders (5 pages)
30 April 2010Director's details changed for Mrs Lynne Henderson-Black on 21 March 2010 (2 pages)
30 April 2010Director's details changed for William Henderson-Black on 21 March 2010 (2 pages)
30 April 2010Director's details changed for Mrs Lynne Henderson-Black on 21 March 2010 (2 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
20 April 2009Director's change of particulars / william black / 10/10/2008 (1 page)
20 April 2009Return made up to 21/03/09; full list of members (3 pages)
20 April 2009Director's change of particulars / william black / 10/10/2008 (1 page)
20 April 2009Director and secretary's change of particulars / lynne stevens / 10/10/2008 (2 pages)
20 April 2009Return made up to 21/03/09; full list of members (3 pages)
20 April 2009Director and secretary's change of particulars / lynne stevens / 10/10/2008 (2 pages)
21 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
21 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
29 April 2008Secretary appointed mrs lynne stevens (1 page)
29 April 2008Appointment terminated secretary jamiesons book-keeping & accountancy LTD (1 page)
29 April 2008Secretary appointed mrs lynne stevens (1 page)
29 April 2008Return made up to 21/03/08; full list of members (3 pages)
29 April 2008Appointment terminated secretary jamiesons book-keeping & accountancy LTD (1 page)
29 April 2008Return made up to 21/03/08; full list of members (3 pages)
4 June 2007Registered office changed on 04/06/07 from: jamieson's book-keeping & accountancy LTD 39 dee street aberdeen AB11 6DY (1 page)
4 June 2007Registered office changed on 04/06/07 from: jamieson's book-keeping & accountancy LTD 39 dee street aberdeen AB11 6DY (1 page)
21 March 2007Incorporation (14 pages)
21 March 2007Incorporation (14 pages)