Glasgow
G1 3NQ
Scotland
Secretary Name | Mr Geoffrey John Taylor |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 February 2008(same day as company formation) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 6th Floor, Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Director Name | Codir Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 2008(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Director Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 2008(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Secretary Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 2008(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Website | www.blacklabpublishing.co.uk |
---|
Registered Address | 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 800 other UK companies use this postal address |
1 at £1 | Adam John Rees-taylor 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£3,619 |
Cash | £51 |
Current Liabilities | £4,715 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 February |
Latest Return | 27 February 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 13 March 2025 (10 months, 2 weeks from now) |
27 February 2023 | Confirmation statement made on 27 February 2023 with no updates (3 pages) |
---|---|
29 November 2022 | Total exemption full accounts made up to 28 February 2022 (7 pages) |
28 February 2022 | Confirmation statement made on 27 February 2022 with no updates (3 pages) |
30 November 2021 | Total exemption full accounts made up to 28 February 2021 (7 pages) |
3 March 2021 | Confirmation statement made on 27 February 2021 with updates (4 pages) |
16 February 2021 | Total exemption full accounts made up to 29 February 2020 (7 pages) |
3 March 2020 | Confirmation statement made on 27 February 2020 with updates (4 pages) |
29 November 2019 | Total exemption full accounts made up to 28 February 2019 (7 pages) |
28 February 2019 | Confirmation statement made on 27 February 2019 with updates (4 pages) |
30 November 2018 | Total exemption full accounts made up to 28 February 2018 (7 pages) |
7 March 2018 | Confirmation statement made on 27 February 2018 with updates (4 pages) |
22 November 2017 | Total exemption full accounts made up to 28 February 2017 (7 pages) |
22 November 2017 | Total exemption full accounts made up to 28 February 2017 (7 pages) |
3 March 2017 | Secretary's details changed for Mr Geoffrey John Taylor on 5 April 2016 (1 page) |
3 March 2017 | Confirmation statement made on 27 February 2017 with updates (5 pages) |
3 March 2017 | Director's details changed for Adam John Rees Taylor on 5 April 2016 (2 pages) |
3 March 2017 | Confirmation statement made on 27 February 2017 with updates (5 pages) |
3 March 2017 | Director's details changed for Adam John Rees Taylor on 5 April 2016 (2 pages) |
3 March 2017 | Secretary's details changed for Mr Geoffrey John Taylor on 5 April 2016 (1 page) |
28 November 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
28 November 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
15 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
18 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
18 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
9 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
26 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
26 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
5 March 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
6 March 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (4 pages) |
6 March 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (4 pages) |
27 August 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
27 August 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
2 March 2012 | Registered 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 2012 | Registered 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 2012 | Registered 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 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (4 pages) |
2 March 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (4 pages) |
18 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
18 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
14 March 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (4 pages) |
14 March 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (4 pages) |
16 September 2010 | Accounts for a dormant company made up to 28 February 2010 (5 pages) |
16 September 2010 | Accounts for a dormant company made up to 28 February 2010 (5 pages) |
31 March 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (4 pages) |
31 March 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (4 pages) |
2 December 2009 | Accounts for a dormant company made up to 28 February 2009 (5 pages) |
2 December 2009 | Accounts for a dormant company made up to 28 February 2009 (5 pages) |
25 March 2009 | Director's change of particulars / adam taylor / 12/03/2009 (1 page) |
25 March 2009 | Director's change of particulars / adam taylor / 12/03/2009 (1 page) |
11 March 2009 | Return made up to 27/02/09; full list of members (3 pages) |
11 March 2009 | Return made up to 27/02/09; full list of members (3 pages) |
18 March 2008 | Director appointed adam john rees taylor (2 pages) |
18 March 2008 | Director appointed adam john rees taylor (2 pages) |
18 March 2008 | Secretary appointed geoffrey john taylor (2 pages) |
18 March 2008 | Secretary appointed geoffrey john taylor (2 pages) |
28 February 2008 | Appointment terminated director codir LIMITED (1 page) |
28 February 2008 | Registered office changed on 28/02/2008 from 78 montgomery street edinburgh lothian EH7 5JA scotland (1 page) |
28 February 2008 | Appointment terminated (1 page) |
28 February 2008 | Appointment terminated director cosec LIMITED (1 page) |
28 February 2008 | Appointment terminated director codir LIMITED (1 page) |
28 February 2008 | Appointment terminated (1 page) |
28 February 2008 | Registered office changed on 28/02/2008 from 78 montgomery street edinburgh lothian EH7 5JA scotland (1 page) |
28 February 2008 | Registered office changed on 28/02/2008 from c/o henderson loggie sinclair wood 90 mitchell street glasgow G1 3NQ scotland (1 page) |
28 February 2008 | Appointment terminated secretary cosec LIMITED (1 page) |
28 February 2008 | Appointment terminated director cosec LIMITED (1 page) |
28 February 2008 | Registered office changed on 28/02/2008 from c/o henderson loggie sinclair wood 90 mitchell street glasgow G1 3NQ scotland (1 page) |
28 February 2008 | Appointment terminated secretary cosec LIMITED (1 page) |
27 February 2008 | Incorporation (15 pages) |
27 February 2008 | Incorporation (15 pages) |