Company NameBlackberry Cuisine Limited
DirectorsHugh McPhail McCaig and Paul Alexander McLeman
Company StatusActive
Company NumberSC320381
CategoryPrivate Limited Company
Incorporation Date4 April 2007(17 years ago)

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameMr Hugh McPhail McCaig
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2007(1 week, 6 days after company formation)
Appointment Duration17 years
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGlencorse House
Milton Bridge
Penicuik
EH26 0NZ
Scotland
Director NameMr Paul Alexander McLeman
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2010(2 years, 9 months after company formation)
Appointment Duration14 years, 3 months
RoleCatering Manager
Country of ResidenceScotland
Correspondence AddressSouth Lodge Glencorse House
Penicuik
Midlothian
EH26 0NZ
Scotland
Director NameMr Sinclair Alexander Ross
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2007(same day as company formation)
RoleSolicitor And Notary Public
Country of ResidenceScotland
Correspondence Address5 Victoria Square
Stirling
FK8 2RA
Scotland
Secretary NameRussell James Thomson
NationalityBritish
StatusResigned
Appointed04 April 2007(same day as company formation)
RoleCompany Director
Correspondence Address"Cherrywood"
Keir Street
Dunblane
Perthshire
FK15 9BP
Scotland
Director NameVivien Claire McCaig
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2007(1 week, 6 days after company formation)
Appointment Duration1 week (resigned 24 April 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlencorse House
Milton Bridge
Penicuik
EH26 0NZ
Scotland
Secretary NameMr Hugh McPhail McCaig
NationalityBritish
StatusResigned
Appointed17 April 2007(1 week, 6 days after company formation)
Appointment Duration1 week (resigned 24 April 2007)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGlencorse House
Milton Bridge
Penicuik
EH26 0NZ
Scotland
Secretary NameVivien Claire McCaig
NationalityBritish
StatusResigned
Appointed24 April 2007(2 weeks, 6 days after company formation)
Appointment Duration5 years, 5 months (resigned 18 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlencorse House
Milton Bridge
Penicuik
EH26 0NZ
Scotland

Contact

Websiteblackberrycuisine.co.uk
Telephone01968 673416
Telephone regionPenicuik

Location

Registered AddressC/O Barrie Scott & Co
16-18 Weir Street
Falkirk
Stirlingshire
FK1 1RA
Scotland
ConstituencyFalkirk
WardFalkirk North

Shareholders

1 at £1Hugh Mccaig
50.00%
Ordinary
1 at £1Paul Mcleman
50.00%
Ordinary

Financials

Year2014
Net Worth£11,082
Cash£2,637
Current Liabilities£28,890

Accounts

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

Returns

Latest Return4 April 2023 (1 year ago)
Next Return Due18 April 2024 (overdue)

Filing History

19 September 2023Micro company accounts made up to 31 March 2023 (7 pages)
4 April 2023Confirmation statement made on 4 April 2023 with no updates (3 pages)
7 November 2022Micro company accounts made up to 31 March 2022 (7 pages)
14 April 2022Confirmation statement made on 4 April 2022 with no updates (3 pages)
17 September 2021Micro company accounts made up to 31 March 2021 (8 pages)
13 April 2021Confirmation statement made on 4 April 2021 with no updates (3 pages)
7 October 2020Micro company accounts made up to 31 March 2020 (8 pages)
15 April 2020Confirmation statement made on 4 April 2020 with no updates (3 pages)
7 August 2019Micro company accounts made up to 31 March 2019 (7 pages)
5 April 2019Confirmation statement made on 4 April 2019 with no updates (3 pages)
2 October 2018Micro company accounts made up to 31 March 2018 (7 pages)
5 April 2018Confirmation statement made on 4 April 2018 with no updates (3 pages)
30 September 2017Micro company accounts made up to 31 March 2017 (6 pages)
30 September 2017Micro company accounts made up to 31 March 2017 (6 pages)
6 April 2017Confirmation statement made on 4 April 2017 with updates (6 pages)
6 April 2017Confirmation statement made on 4 April 2017 with updates (6 pages)
8 August 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
8 August 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
7 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 2
(4 pages)
7 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 2
(4 pages)
20 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
20 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
9 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 2
(4 pages)
9 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 2
(4 pages)
9 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 2
(4 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
2 May 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 2
(4 pages)
2 May 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 2
(4 pages)
2 May 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 2
(4 pages)
24 September 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
24 September 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
9 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (4 pages)
9 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (4 pages)
9 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (4 pages)
15 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
15 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
13 November 2012Termination of appointment of Vivien Mccaig as a secretary (2 pages)
13 November 2012Termination of appointment of Vivien Mccaig as a secretary (2 pages)
6 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (5 pages)
6 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (5 pages)
6 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (5 pages)
9 November 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
9 November 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
7 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (5 pages)
7 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (5 pages)
7 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (5 pages)
24 August 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
24 August 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
10 May 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
10 May 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
10 May 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
19 April 2010Statement of capital following an allotment of shares on 8 April 2010
  • GBP 1
(4 pages)
19 April 2010Statement of capital following an allotment of shares on 8 April 2010
  • GBP 1
(4 pages)
19 April 2010Statement of capital following an allotment of shares on 8 April 2010
  • GBP 1
(4 pages)
26 February 2010Appointment of Paul Alexander Mcleman as a director (3 pages)
26 February 2010Appointment of Paul Alexander Mcleman as a director (3 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
6 April 2009Return made up to 04/04/09; full list of members (3 pages)
6 April 2009Return made up to 04/04/09; full list of members (3 pages)
27 January 2009Total exemption full accounts made up to 31 March 2008 (6 pages)
27 January 2009Total exemption full accounts made up to 31 March 2008 (6 pages)
21 April 2008Return made up to 04/04/08; full list of members (3 pages)
21 April 2008Return made up to 04/04/08; full list of members (3 pages)
21 May 2007Accounting reference date shortened from 30/04/08 to 31/03/08 (1 page)
21 May 2007New secretary appointed (2 pages)
21 May 2007New secretary appointed (2 pages)
21 May 2007Secretary resigned (1 page)
21 May 2007Director resigned (1 page)
21 May 2007Secretary resigned (1 page)
21 May 2007Accounting reference date shortened from 30/04/08 to 31/03/08 (1 page)
21 May 2007Director resigned (1 page)
18 April 2007Director resigned (1 page)
18 April 2007Director resigned (1 page)
18 April 2007New secretary appointed;new director appointed (3 pages)
18 April 2007New director appointed (3 pages)
18 April 2007New director appointed (3 pages)
18 April 2007Secretary resigned (1 page)
18 April 2007Secretary resigned (1 page)
18 April 2007New secretary appointed;new director appointed (3 pages)
12 April 2007Registered office changed on 12/04/07 from: glencorse house milton bridge penicuik lothian EH26 0NZ (1 page)
12 April 2007Registered office changed on 12/04/07 from: glencorse house milton bridge penicuik lothian EH26 0NZ (1 page)
4 April 2007Incorporation (21 pages)
4 April 2007Incorporation (21 pages)