Company NameBlack Knight Enterprises Ltd
DirectorBrian Kinch
Company StatusActive
Company NumberSC362993
CategoryPrivate Limited Company
Incorporation Date23 July 2009(14 years, 9 months ago)

Business Activity

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

Director

Director NameMr Brian Kinch
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2009(same day as company formation)
RoleRisk Management
Country of ResidenceUnited Kingdom
Correspondence AddressRoom 19 Regent Court 70 West Regent Street
Glasgow
G2 2QZ
Scotland

Location

Registered Address272 Bath Street
Glasgow
G2 4JR
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 4,000 other UK companies use this postal address

Shareholders

1000 at £1Brian Kinch
100.00%
Ordinary

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 Return8 September 2023 (7 months, 2 weeks ago)
Next Return Due22 September 2024 (4 months, 4 weeks from now)

Filing History

20 September 2023Confirmation statement made on 8 September 2023 with no updates (3 pages)
29 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
5 December 2022Registered office address changed from Room 19 Regent Court 70 West Regent Street Glasgow G2 2QZ Scotland to 272 Bath Street Glasgow G2 4JR on 5 December 2022 (1 page)
3 November 2022Confirmation statement made on 8 September 2022 with no updates (3 pages)
22 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
9 September 2021Director's details changed for Mr Brian Kinch on 7 September 2021 (2 pages)
9 September 2021Confirmation statement made on 8 September 2021 with no updates (3 pages)
23 November 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
8 September 2020Confirmation statement made on 8 September 2020 with updates (3 pages)
11 August 2020Registered office address changed from Regent Court Regent Court 70 West Regent Street Glasgow G2 2Q2 Scotland to Room 19 Regent Court 70 West Regent Street Glasgow G2 2QZ on 11 August 2020 (1 page)
11 August 2020Confirmation statement made on 23 July 2020 with updates (4 pages)
11 August 2020Notification of Nicola Kinch as a person with significant control on 11 August 2020 (2 pages)
11 August 2020Change of details for Mr Brian Kinch as a person with significant control on 11 August 2020 (2 pages)
2 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
23 July 2019Confirmation statement made on 23 July 2019 with no updates (3 pages)
22 October 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
6 August 2018Confirmation statement made on 3 August 2018 with no updates (3 pages)
27 June 2018Registered office address changed from Room 19 Regent Court 70 West Regent Street Glasgow G2 2QZ to Regent Court Regent Court 70 West Regent Street Glasgow G2 2Q2 on 27 June 2018 (1 page)
31 January 2018Change of details for Mr Brian Kinch as a person with significant control on 3 January 2018 (2 pages)
3 January 2018Director's details changed for Mr Brian Kinch on 1 April 2017 (2 pages)
6 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
6 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
4 August 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
4 August 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
14 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
14 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
4 August 2016Confirmation statement made on 3 August 2016 with updates (5 pages)
4 August 2016Confirmation statement made on 3 August 2016 with updates (5 pages)
24 November 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
24 November 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
30 July 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 1,000
(3 pages)
30 July 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 1,000
(3 pages)
17 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
17 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
4 November 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 1,000
(3 pages)
4 November 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 1,000
(3 pages)
6 October 2014Registered office address changed from Regent Court 70 West Regent Street Glasgow Scotland G2 2QZ Scotland to Room 19 Regent Court 70 West Regent Street Glasgow G2 2QZ on 6 October 2014 (1 page)
6 October 2014Registered office address changed from Regent Court 70 West Regent Street Glasgow Scotland G2 2QZ Scotland to Room 19 Regent Court 70 West Regent Street Glasgow G2 2QZ on 6 October 2014 (1 page)
6 October 2014Registered office address changed from Regent Court 70 West Regent Street Glasgow Scotland G2 2QZ Scotland to Room 19 Regent Court 70 West Regent Street Glasgow G2 2QZ on 6 October 2014 (1 page)
12 November 2013Registered office address changed from Regent Court 70 West Regent Street Glasgow Scotland G2 2QZ Scotland on 12 November 2013 (1 page)
12 November 2013Registered office address changed from Regent Court 70 West Regent Street Glasgow Scotland G2 2QZ Scotland on 12 November 2013 (1 page)
11 November 2013Registered office address changed from the Fountain Business Centre Ellis Street Coatbridge ML5 3AA on 11 November 2013 (1 page)
11 November 2013Registered office address changed from the Fountain Business Centre Ellis Street Coatbridge ML5 3AA on 11 November 2013 (1 page)
30 October 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
30 October 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
13 August 2013Annual return made up to 23 July 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 1,000
(3 pages)
13 August 2013Annual return made up to 23 July 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 1,000
(3 pages)
5 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
5 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
16 August 2012Annual return made up to 23 July 2012 with a full list of shareholders (3 pages)
16 August 2012Annual return made up to 23 July 2012 with a full list of shareholders (3 pages)
6 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
6 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
26 July 2011Annual return made up to 23 July 2011 with a full list of shareholders (3 pages)
26 July 2011Annual return made up to 23 July 2011 with a full list of shareholders (3 pages)
1 July 2011Previous accounting period shortened from 31 July 2011 to 31 March 2011 (1 page)
1 July 2011Previous accounting period shortened from 31 July 2011 to 31 March 2011 (1 page)
5 May 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
5 May 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
16 August 2010Annual return made up to 23 July 2010 with a full list of shareholders (3 pages)
16 August 2010Annual return made up to 23 July 2010 with a full list of shareholders (3 pages)
23 July 2009Incorporation (16 pages)
23 July 2009Incorporation (16 pages)