Company NameBlack Lab Marketing Ltd
DirectorAdam John Rees Taylor
Company StatusActive
Company NumberSC338444
CategoryPrivate Limited Company
Incorporation Date27 February 2008(16 years, 2 months ago)

Business Activity

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

Directors

Director NameAdam John Rees Taylor
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2008(same day as company formation)
RoleCompany Director
Correspondence Address6th Floor, Gordon Chambers 90 Mitchell Street
Glasgow
G1 3NQ
Scotland
Secretary NameMr Geoffrey John Taylor
NationalityBritish
StatusCurrent
Appointed27 February 2008(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence Address6th Floor, Gordon Chambers 90 Mitchell Street
Glasgow
G1 3NQ
Scotland
Director NameCodir Limited (Corporation)
StatusResigned
Appointed27 February 2008(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Director NameCosec Limited (Corporation)
StatusResigned
Appointed27 February 2008(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed27 February 2008(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland

Contact

Websitewww.blacklabpublishing.co.uk

Location

Registered Address6th Floor Gordon Chambers
90 Mitchell Street
Glasgow
G1 3NQ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 800 other UK companies use this postal address

Shareholders

1 at £1Adam John Rees-taylor
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,619
Cash£51
Current Liabilities£4,715

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 February

Returns

Latest Return27 February 2024 (1 month, 4 weeks ago)
Next Return Due13 March 2025 (10 months, 2 weeks from now)

Filing History

27 February 2023Confirmation statement made on 27 February 2023 with no updates (3 pages)
29 November 2022Total exemption full accounts made up to 28 February 2022 (7 pages)
28 February 2022Confirmation statement made on 27 February 2022 with no updates (3 pages)
30 November 2021Total exemption full accounts made up to 28 February 2021 (7 pages)
3 March 2021Confirmation statement made on 27 February 2021 with updates (4 pages)
16 February 2021Total exemption full accounts made up to 29 February 2020 (7 pages)
3 March 2020Confirmation statement made on 27 February 2020 with updates (4 pages)
29 November 2019Total exemption full accounts made up to 28 February 2019 (7 pages)
28 February 2019Confirmation statement made on 27 February 2019 with updates (4 pages)
30 November 2018Total exemption full accounts made up to 28 February 2018 (7 pages)
7 March 2018Confirmation statement made on 27 February 2018 with updates (4 pages)
22 November 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
22 November 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
3 March 2017Secretary's details changed for Mr Geoffrey John Taylor on 5 April 2016 (1 page)
3 March 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
3 March 2017Director's details changed for Adam John Rees Taylor on 5 April 2016 (2 pages)
3 March 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
3 March 2017Director's details changed for Adam John Rees Taylor on 5 April 2016 (2 pages)
3 March 2017Secretary's details changed for Mr Geoffrey John Taylor on 5 April 2016 (1 page)
28 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
28 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
15 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 1
(4 pages)
15 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 1
(4 pages)
18 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
18 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
9 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1
(4 pages)
9 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1
(4 pages)
26 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
26 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
5 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 1
(4 pages)
5 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 1
(4 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
6 March 2013Annual return made up to 27 February 2013 with a full list of shareholders (4 pages)
6 March 2013Annual return made up to 27 February 2013 with a full list of shareholders (4 pages)
27 August 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
27 August 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
2 March 2012Registered office address changed from C/O Henderson Loggie Sinclair Wood 90 Mitchell Street Glasgow G1 3NQ Scotland on 2 March 2012 (1 page)
2 March 2012Registered office address changed from C/O Henderson Loggie Sinclair Wood 90 Mitchell Street Glasgow G1 3NQ Scotland on 2 March 2012 (1 page)
2 March 2012Registered office address changed from C/O Henderson Loggie Sinclair Wood 90 Mitchell Street Glasgow G1 3NQ Scotland on 2 March 2012 (1 page)
2 March 2012Annual return made up to 27 February 2012 with a full list of shareholders (4 pages)
2 March 2012Annual return made up to 27 February 2012 with a full list of shareholders (4 pages)
18 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
18 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
14 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (4 pages)
14 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (4 pages)
16 September 2010Accounts for a dormant company made up to 28 February 2010 (5 pages)
16 September 2010Accounts for a dormant company made up to 28 February 2010 (5 pages)
31 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (4 pages)
31 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (4 pages)
2 December 2009Accounts for a dormant company made up to 28 February 2009 (5 pages)
2 December 2009Accounts for a dormant company made up to 28 February 2009 (5 pages)
25 March 2009Director's change of particulars / adam taylor / 12/03/2009 (1 page)
25 March 2009Director's change of particulars / adam taylor / 12/03/2009 (1 page)
11 March 2009Return made up to 27/02/09; full list of members (3 pages)
11 March 2009Return made up to 27/02/09; full list of members (3 pages)
18 March 2008Director appointed adam john rees taylor (2 pages)
18 March 2008Director appointed adam john rees taylor (2 pages)
18 March 2008Secretary appointed geoffrey john taylor (2 pages)
18 March 2008Secretary appointed geoffrey john taylor (2 pages)
28 February 2008Appointment terminated director codir LIMITED (1 page)
28 February 2008Registered office changed on 28/02/2008 from 78 montgomery street edinburgh lothian EH7 5JA scotland (1 page)
28 February 2008Appointment terminated (1 page)
28 February 2008Appointment terminated director cosec LIMITED (1 page)
28 February 2008Appointment terminated director codir LIMITED (1 page)
28 February 2008Appointment terminated (1 page)
28 February 2008Registered office changed on 28/02/2008 from 78 montgomery street edinburgh lothian EH7 5JA scotland (1 page)
28 February 2008Registered office changed on 28/02/2008 from c/o henderson loggie sinclair wood 90 mitchell street glasgow G1 3NQ scotland (1 page)
28 February 2008Appointment terminated secretary cosec LIMITED (1 page)
28 February 2008Appointment terminated director cosec LIMITED (1 page)
28 February 2008Registered office changed on 28/02/2008 from c/o henderson loggie sinclair wood 90 mitchell street glasgow G1 3NQ scotland (1 page)
28 February 2008Appointment terminated secretary cosec LIMITED (1 page)
27 February 2008Incorporation (15 pages)
27 February 2008Incorporation (15 pages)