Company NameBlackmhor Limited
DirectorsCaroline Black and Lawrence Scott Morison
Company StatusLiquidation
Company NumberSC325806
CategoryPrivate Limited Company
Incorporation Date20 June 2007(16 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Director NameCaroline Black
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address16 Cleveden Road
Glasgow
G12 0PG
Scotland
Director NameLawrence Scott Morison
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2012(5 years, 5 months after company formation)
Appointment Duration11 years, 4 months
RoleCompany Director
Country of ResidenceBritish
Correspondence AddressBegbies Traynor Finlay House
10-14 West Nile Street
Glasgow
G1 2PP
Scotland
Director NameAlexander James Moore
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2007(same day as company formation)
RoleCompany Director
Correspondence AddressArdoch Cottage
Smiddy Brae, Braco
Dunblane
FK15 9LJ
Scotland
Secretary NameMr David Stanley Kaye
NationalityBritish
StatusResigned
Appointed20 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Egidia Avenue
Giffnock
Glasgow
G46 7NH
Scotland
Secretary NameMichael Eamonn Ward
NationalityBritish
StatusResigned
Appointed18 August 2010(3 years, 2 months after company formation)
Appointment Duration5 years (resigned 26 August 2015)
RoleCompany Director
Correspondence Address18 Norwood Drive
Glasgow
G46 7LS
Scotland
Director NameMr Gordon Charles Fitzjohn
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2012(4 years, 9 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 07 August 2012)
RoleCompany Director
Country of ResidenceJersey
Correspondence AddressCherry Burton La Rue Du Crocquet
St. Brelade
Jersey
JE3 8BZ
Director NameMr Paul William David Murray
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2012(5 years, 1 month after company formation)
Appointment Duration8 months, 3 weeks (resigned 26 April 2013)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address9 Bladon Drive
Belfast
BT9 5JL
Northern Ireland
Secretary NameOne5Two Llp (Corporation)
StatusResigned
Appointed17 June 2012(4 years, 12 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 31 December 2012)
Correspondence AddressSuite 202, The White Studios Templeton On The Gree
Glasgow
G40 1DA
Scotland

Contact

Websitewww.silverbeancoffee.co.uk/
Telephone0141 5524127
Telephone regionGlasgow

Location

Registered Address2 Bothwell St
Glasgow
G2 6LU
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

200 at £0.1Alistair Black
9.28%
Ordinary
199 at £0.1One5two LLP
9.23%
Ordinary
110 at £0.1Hornbuckle Trustees
5.10%
Ordinary
100 at £0.1Grapevine Capital Partners LTD
4.64%
Ordinary
544 at £0.1Mary Caroline Black
25.24%
Ordinary
430 at £0.1Hornbuckle Mitchell Trustees LTD
19.95%
Ordinary
272 at £0.1Paul Murray
12.62%
Ordinary
250 at £0.1Lawrence Scott Morison
11.60%
Ordinary
40 at £0.1Kajeta LTD
1.86%
Ordinary
10 at £0.1Andrea Magowan
0.46%
Ordinary

Financials

Year2014
Net Worth-£29,810
Cash£19,875
Current Liabilities£315,729

Accounts

Latest Accounts20 December 2016 (7 years, 4 months ago)
Next Accounts Due20 September 2018 (overdue)
Accounts CategoryUnaudited Abridged
Accounts Year End20 December

Returns

Latest Return19 June 2017 (6 years, 10 months ago)
Next Return Due3 July 2018 (overdue)

Charges

4 September 2013Delivered on: 14 September 2013
Persons entitled: West of Scotland Loan Fund Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
20 July 2010Delivered on: 31 July 2010
Persons entitled: West of Scotland Loan Fund Limited

Classification: Bond & floating charge
Secured details: In terms of the minute of agreement.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

24 November 2022Registered office address changed from Begbies Traynor Finlay House 10-14 West Nile Street Glasgow G1 2PP to 2 Bothwell St Glasgow G2 6LU on 24 November 2022 (2 pages)
12 December 2017Registered office address changed from Suite 202 White Studios 62 Templeton Street Glasgow Lanarkshire G40 1DA to Begbies Traynor Finlay House 10-14 West Nile Street Glasgow G1 2PP on 12 December 2017 (2 pages)
12 December 2017Notice of winding up order (1 page)
12 December 2017Court order notice of winding up (1 page)
13 November 2017Appointment of a provisional liquidator (3 pages)
13 November 2017Appointment of a provisional liquidator (3 pages)
17 September 2017Unaudited abridged accounts made up to 20 December 2016 (10 pages)
17 September 2017Unaudited abridged accounts made up to 20 December 2016 (10 pages)
25 July 2017Notification of Lawrence Scott Morison as a person with significant control on 6 April 2017 (2 pages)
25 July 2017Notification of Lawrence Scott Morison as a person with significant control on 6 April 2017 (2 pages)
30 June 2017Confirmation statement made on 19 June 2017 with updates (4 pages)
30 June 2017Confirmation statement made on 19 June 2017 with updates (4 pages)
15 September 2016Total exemption small company accounts made up to 20 December 2015 (9 pages)
15 September 2016Total exemption small company accounts made up to 20 December 2015 (9 pages)
24 June 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 215.5
(5 pages)
24 June 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 215.5
(5 pages)
18 September 2015Total exemption small company accounts made up to 20 December 2014 (9 pages)
18 September 2015Total exemption small company accounts made up to 20 December 2014 (9 pages)
26 August 2015Termination of appointment of Michael Eamonn Ward as a secretary on 26 August 2015 (1 page)
26 August 2015Termination of appointment of Michael Eamonn Ward as a secretary on 26 August 2015 (1 page)
21 June 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-06-21
  • GBP 215.5
(6 pages)
21 June 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-06-21
  • GBP 215.5
(6 pages)
9 September 2014Total exemption small company accounts made up to 20 December 2013 (9 pages)
9 September 2014Total exemption small company accounts made up to 20 December 2013 (9 pages)
26 June 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 215.5
(6 pages)
26 June 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 215.5
(6 pages)
24 February 2014Annual return made up to 19 June 2013 with a full list of shareholders (6 pages)
24 February 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
24 February 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
24 February 2014Statement of capital following an allotment of shares on 20 December 2012
  • GBP 215.5
(4 pages)
24 February 2014Annual return made up to 19 June 2013 with a full list of shareholders (6 pages)
24 February 2014Statement of capital following an allotment of shares on 20 December 2012
  • GBP 215.5
(4 pages)
14 September 2013Registration of charge 3258060002 (12 pages)
14 September 2013Registration of charge 3258060002 (12 pages)
11 September 2013Total exemption small company accounts made up to 20 December 2012 (8 pages)
11 September 2013Total exemption small company accounts made up to 20 December 2012 (8 pages)
8 May 2013Appointment of Lawrence Scott Morison as a director (7 pages)
8 May 2013Termination of appointment of Paul Murray as a director (2 pages)
8 May 2013Appointment of Lawrence Scott Morison as a director (7 pages)
8 May 2013Termination of appointment of Paul Murray as a director (2 pages)
18 February 2013Termination of appointment of One5Two Llp as a secretary (4 pages)
18 February 2013Termination of appointment of One5Two Llp as a secretary (4 pages)
8 October 2012Statement of capital following an allotment of shares on 7 September 2012
  • GBP 186.79
(8 pages)
8 October 2012Statement of capital following an allotment of shares on 7 September 2012
  • GBP 186.79
(8 pages)
8 October 2012Statement of capital following an allotment of shares on 7 September 2012
  • GBP 186.79
(8 pages)
21 September 2012Total exemption small company accounts made up to 20 December 2011 (8 pages)
21 September 2012Total exemption small company accounts made up to 20 December 2011 (8 pages)
5 September 2012Appointment of Mr Paul Murray as a director (2 pages)
5 September 2012Appointment of Mr Paul Murray as a director (2 pages)
27 August 2012Statement of capital following an allotment of shares on 8 August 2012
  • GBP 168.8
(3 pages)
27 August 2012Statement of capital following an allotment of shares on 8 August 2012
  • GBP 168.8
(3 pages)
27 August 2012Statement of capital following an allotment of shares on 8 August 2012
  • GBP 168.8
(3 pages)
27 August 2012Termination of appointment of Gordon Fitzjohn as a director (1 page)
27 August 2012Termination of appointment of Gordon Fitzjohn as a director (1 page)
16 August 2012Annual return made up to 19 June 2012 with a full list of shareholders (6 pages)
16 August 2012Annual return made up to 19 June 2012 with a full list of shareholders (6 pages)
8 August 2012Appointment of One5Two Llp as a secretary (4 pages)
8 August 2012Appointment of One5Two Llp as a secretary (4 pages)
5 July 2012Appointment of Mrs Lynette Lackey as a secretary
  • ANNOTATION Under Section 1095 of the Companies Act 2006, details of the secretary’s appointment have been removed as these were factually inaccurate.
(3 pages)
5 July 2012Appointment of Mrs Lynette Lackey as a secretary
  • ANNOTATION Under Section 1095 of the Companies Act 2006, details of the secretary’s appointment have been removed as these were factually inaccurate.
(3 pages)
3 May 2012Statement of capital following an allotment of shares on 18 August 2009
  • GBP 169.8
(3 pages)
3 May 2012Statement of capital following an allotment of shares on 18 August 2009
  • GBP 169.8
(3 pages)
20 April 2012Registered office address changed from Unit E4 141 Charles Street Glasgow G21 2QA Scotland on 20 April 2012 (1 page)
20 April 2012Registered office address changed from Unit E4 141 Charles Street Glasgow G21 2QA Scotland on 20 April 2012 (1 page)
12 April 2012Statement of capital following an allotment of shares on 22 March 2012
  • GBP 168.80
(4 pages)
12 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Existing 1000 ordinary shares of £1 be subdivided, mary caroline black authorised to sign and execute an investment agreement 20/03/2012
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(27 pages)
12 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Existing 1000 ordinary shares of £1 be subdivided, mary caroline black authorised to sign and execute an investment agreement 20/03/2012
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(27 pages)
12 April 2012Appointment of Gordon Charles Fitzjohn as a director (3 pages)
12 April 2012Sub-division of shares on 20 March 2012 (5 pages)
12 April 2012Appointment of Gordon Charles Fitzjohn as a director (3 pages)
12 April 2012Sub-division of shares on 20 March 2012 (5 pages)
12 April 2012Statement of capital following an allotment of shares on 22 March 2012
  • GBP 168.80
(4 pages)
13 January 2012Amended accounts made up to 20 December 2010 (7 pages)
13 January 2012Amended accounts made up to 20 December 2010 (7 pages)
13 September 2011Total exemption small company accounts made up to 20 December 2010 (4 pages)
13 September 2011Total exemption small company accounts made up to 20 December 2010 (4 pages)
30 June 2011Annual return made up to 19 June 2011 with a full list of shareholders (5 pages)
30 June 2011Director's details changed for Caroline Black on 30 June 2011 (2 pages)
30 June 2011Termination of appointment of David Kaye as a secretary (1 page)
30 June 2011Director's details changed for Caroline Black on 30 June 2011 (2 pages)
30 June 2011Termination of appointment of David Kaye as a secretary (1 page)
30 June 2011Annual return made up to 19 June 2011 with a full list of shareholders (5 pages)
22 September 2010Total exemption small company accounts made up to 20 December 2009 (8 pages)
22 September 2010Total exemption small company accounts made up to 20 December 2009 (8 pages)
8 September 2010Annual return made up to 19 June 2010 with a full list of shareholders (5 pages)
8 September 2010Annual return made up to 19 June 2010 with a full list of shareholders (5 pages)
20 August 2010Appointment of Michael Eamonn Ward as a secretary (3 pages)
20 August 2010Appointment of Michael Eamonn Ward as a secretary (3 pages)
31 July 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
31 July 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
21 June 2010Registered office address changed from the Ca'd'oro 45 Gordon Street Glasgow G1 3PE on 21 June 2010 (1 page)
21 June 2010Registered office address changed from the Ca'd'oro 45 Gordon Street Glasgow G1 3PE on 21 June 2010 (1 page)
28 July 2009Return made up to 19/06/09; full list of members (4 pages)
28 July 2009Return made up to 19/06/09; full list of members (4 pages)
26 June 2009Total exemption small company accounts made up to 20 December 2008 (4 pages)
26 June 2009Total exemption small company accounts made up to 20 December 2008 (4 pages)
22 June 2009Registered office changed on 22/06/2009 from unit E4, 141 charles street glasgow lanarkshire G21 2QA (1 page)
22 June 2009Registered office changed on 22/06/2009 from unit E4, 141 charles street glasgow lanarkshire G21 2QA (1 page)
16 February 2009Appointment terminated director alexander moore (1 page)
16 February 2009Appointment terminated director alexander moore (1 page)
18 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
18 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
12 November 2008Registered office changed on 12/11/2008 from 6TH floor, lomond house 9 george square glasgow G2 1DY (1 page)
12 November 2008Registered office changed on 12/11/2008 from 6TH floor, lomond house 9 george square glasgow G2 1DY (1 page)
3 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
3 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
30 October 2008Amending 88(2) (2 pages)
30 October 2008Amending 88(2) (2 pages)
22 October 2008Ad 14/10/08\gbp si 43@1=43\gbp ic 100/143\ (2 pages)
22 October 2008Ad 14/10/08\gbp si 43@1=43\gbp ic 100/143\ (2 pages)
20 June 2008Secretary's change of particulars / david kaye / 22/10/2007 (1 page)
20 June 2008Secretary's change of particulars / david kaye / 22/10/2007 (1 page)
20 June 2008Return made up to 19/06/08; full list of members (4 pages)
20 June 2008Return made up to 19/06/08; full list of members (4 pages)
10 June 2008Accounting reference date extended from 30/06/2008 to 20/12/2008 (1 page)
10 June 2008Accounting reference date extended from 30/06/2008 to 20/12/2008 (1 page)
1 February 2008Registered office changed on 01/02/08 from: 9 clairmont gardens glasgow G3 7LW (1 page)
1 February 2008Registered office changed on 01/02/08 from: 9 clairmont gardens glasgow G3 7LW (1 page)
19 July 2007Ad 10/07/07--------- £ si 59@1=59 £ ic 41/100 (2 pages)
19 July 2007Ad 10/07/07--------- £ si 40@1=40 £ ic 1/41 (2 pages)
19 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
19 July 2007Ad 10/07/07--------- £ si 59@1=59 £ ic 41/100 (2 pages)
19 July 2007Ad 10/07/07--------- £ si 40@1=40 £ ic 1/41 (2 pages)
19 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
20 June 2007Incorporation (16 pages)
20 June 2007Incorporation (16 pages)