Company NameBlackmay Limited
DirectorsGeorge Hugh Mair and Elizabeth Mair
Company StatusActive
Company NumberSC370752
CategoryPrivate Limited Company
Incorporation Date6 January 2010(14 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMr George Hugh Mair
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2010(1 month after company formation)
Appointment Duration14 years, 1 month
RoleTelecoms Consultant
Country of ResidenceScotland
Correspondence Address26-30 Marine Place
Buckie
AB56 1UT
Scotland
Director NameMrs Elizabeth Mair
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2018(8 years after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence Address26-30 Marine Place
Buckie
AB56 1UT
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed06 January 2010(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address26-30 Marine Place
Buckie
AB56 1UT
Scotland
ConstituencyMoray
WardBuckie
Address MatchesOver 200 other UK companies use this postal address

Shareholders

6 at £1George Hugh Mair
60.00%
Ordinary
4 at £1Elizabeth Mair
40.00%
Ordinary

Financials

Year2014
Net Worth£289
Cash£10,987
Current Liabilities£20,311

Accounts

Latest Accounts31 January 2023 (1 year, 1 month ago)
Next Accounts Due31 October 2024 (7 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return6 January 2024 (2 months, 3 weeks ago)
Next Return Due20 January 2025 (9 months, 3 weeks from now)

Filing History

14 May 2020Micro company accounts made up to 31 January 2020 (7 pages)
8 April 2020Director's details changed for Mrs Elizabeth Mair on 1 April 2020 (2 pages)
8 April 2020Change of details for Mrs Elizabeth Mair as a person with significant control on 1 April 2020 (2 pages)
8 April 2020Change of details for Mr George Hugh Mair as a person with significant control on 1 April 2020 (2 pages)
8 April 2020Director's details changed for Mr George Hugh Mair on 1 April 2020 (2 pages)
21 January 2020Confirmation statement made on 6 January 2020 with no updates (3 pages)
31 October 2019Micro company accounts made up to 31 January 2019 (7 pages)
14 January 2019Confirmation statement made on 6 January 2019 with no updates (3 pages)
30 October 2018Micro company accounts made up to 31 January 2018 (7 pages)
19 March 2018Appointment of Mrs Elizabeth Mair as a director on 1 February 2018 (2 pages)
18 January 2018Confirmation statement made on 6 January 2018 with no updates (3 pages)
21 November 2017Micro company accounts made up to 31 January 2017 (2 pages)
21 November 2017Micro company accounts made up to 31 January 2017 (2 pages)
16 January 2017Confirmation statement made on 6 January 2017 with updates (6 pages)
16 January 2017Confirmation statement made on 6 January 2017 with updates (6 pages)
8 March 2016Accounts for a dormant company made up to 31 January 2016 (5 pages)
8 March 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 10
(3 pages)
8 March 2016Accounts for a dormant company made up to 31 January 2016 (5 pages)
8 March 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 10
(3 pages)
2 December 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
2 December 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
15 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 10
(3 pages)
15 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 10
(3 pages)
15 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 10
(3 pages)
4 November 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
4 November 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
9 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 10
(3 pages)
9 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 10
(3 pages)
9 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 10
(3 pages)
4 November 2013Statement of capital following an allotment of shares on 11 January 2013
  • GBP 10
(4 pages)
4 November 2013Statement of capital following an allotment of shares on 11 January 2013
  • GBP 10
(4 pages)
24 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
24 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
10 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (3 pages)
10 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (3 pages)
10 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (3 pages)
12 December 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
12 December 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
22 March 2012Annual return made up to 6 January 2012 with a full list of shareholders (3 pages)
22 March 2012Annual return made up to 6 January 2012 with a full list of shareholders (3 pages)
22 March 2012Annual return made up to 6 January 2012 with a full list of shareholders (3 pages)
13 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
13 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
25 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (3 pages)
25 January 2011Director's details changed for George Hugh Mair on 6 January 2011 (2 pages)
25 January 2011Director's details changed for George Hugh Mair on 6 January 2011 (2 pages)
25 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (3 pages)
25 January 2011Director's details changed for George Hugh Mair on 6 January 2011 (2 pages)
25 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (3 pages)
25 February 2010Appointment of George Hugh Mair as a director (3 pages)
25 February 2010Appointment of George Hugh Mair as a director (3 pages)
12 February 2010Registered office address changed from Stephen Mabbott Associates 14 Mitchell Lane Glasgow G1 3NU United Kingdom on 12 February 2010 (2 pages)
12 February 2010Termination of appointment of Stephen Mabbott as a director (2 pages)
12 February 2010Registered office address changed from Stephen Mabbott Associates 14 Mitchell Lane Glasgow G1 3NU United Kingdom on 12 February 2010 (2 pages)
12 February 2010Termination of appointment of Stephen Mabbott as a director (2 pages)
12 February 2010Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
12 February 2010Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
6 January 2010Incorporation (22 pages)
6 January 2010Incorporation (22 pages)