Company NameBlack Corries Estate Management Limited
DirectorFinlay Campbell Clark
Company StatusActive
Company NumberSC383271
CategoryPrivate Limited Company
Incorporation Date6 August 2010(13 years, 8 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0150Hunting and game rearing inc. services
SIC 01700Hunting, trapping and related service activities

Directors

Director NameMr Finlay Campbell Clark
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 2010(same day as company formation)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressBroxden House Lamberkine Drive
Perth
PH1 1RA
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Director NameJohn Gavin Young
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2010(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Atholl Place
Perth
PH1 5NE
Scotland
Director NameMr Alan David Hutchison Chalmers
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2017(6 years, 7 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 23 February 2018)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address5 Atholl Place
Perth
PH1 5NE
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed06 August 2010(same day as company formation)
Correspondence Address5 Logie Mill Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Telephone01855 851272
Telephone regionBallachulish

Location

Registered AddressBroxden House
Lamberkine Drive
Perth
PH1 1RA
Scotland
ConstituencyPerth and North Perthshire
WardPerth City South
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1River Road LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£18,101
Cash£272,318
Current Liabilities£1,220,459

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return27 July 2023 (8 months, 3 weeks ago)
Next Return Due10 August 2024 (3 months, 3 weeks from now)

Filing History

10 August 2023Confirmation statement made on 27 July 2023 with no updates (3 pages)
24 May 2023Total exemption full accounts made up to 31 August 2022 (9 pages)
27 July 2022Confirmation statement made on 27 July 2022 with no updates (3 pages)
1 June 2022Total exemption full accounts made up to 31 August 2021 (10 pages)
16 August 2021Confirmation statement made on 6 August 2021 with no updates (3 pages)
15 January 2021Total exemption full accounts made up to 31 August 2020 (7 pages)
18 August 2020Confirmation statement made on 6 August 2020 with no updates (3 pages)
17 January 2020Total exemption full accounts made up to 31 August 2019 (7 pages)
12 August 2019Confirmation statement made on 6 August 2019 with no updates (3 pages)
26 April 2019Registered office address changed from 5 Atholl Place Perth PH1 5NE to Broxden House Lamberkine Drive Perth PH1 1RA on 26 April 2019 (1 page)
5 March 2019Total exemption full accounts made up to 31 August 2018 (7 pages)
14 August 2018Confirmation statement made on 6 August 2018 with no updates (3 pages)
2 May 2018Total exemption full accounts made up to 31 August 2017 (7 pages)
23 February 2018Termination of appointment of Alan David Hutchison Chalmers as a director on 23 February 2018 (1 page)
21 August 2017Confirmation statement made on 6 August 2017 with no updates (3 pages)
21 August 2017Confirmation statement made on 6 August 2017 with no updates (3 pages)
29 May 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
29 May 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
2 March 2017Termination of appointment of John Gavin Young as a director on 2 March 2017 (1 page)
2 March 2017Appointment of Mr Alan David Hutchison Chalmers as a director on 2 March 2017 (2 pages)
2 March 2017Appointment of Mr Alan David Hutchison Chalmers as a director on 2 March 2017 (2 pages)
2 March 2017Termination of appointment of John Gavin Young as a director on 2 March 2017 (1 page)
19 August 2016Confirmation statement made on 6 August 2016 with updates (6 pages)
19 August 2016Confirmation statement made on 6 August 2016 with updates (6 pages)
25 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
25 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
20 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 1
(3 pages)
20 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 1
(3 pages)
20 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 1
(3 pages)
1 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
1 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
13 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 1
(3 pages)
13 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 1
(3 pages)
13 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 1
(3 pages)
14 May 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
14 May 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
7 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 1
(3 pages)
7 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 1
(3 pages)
7 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 1
(3 pages)
2 May 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
2 May 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
8 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (3 pages)
8 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (3 pages)
8 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (3 pages)
11 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
11 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
10 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (3 pages)
10 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (3 pages)
10 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (3 pages)
6 September 2010Appointment of John Gavin Young as a director (3 pages)
6 September 2010Appointment of John Gavin Young as a director (3 pages)
6 September 2010Appointment of Finlay Campbell Clark as a director (3 pages)
6 September 2010Appointment of Finlay Campbell Clark as a director (3 pages)
10 August 2010Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
10 August 2010Termination of appointment of Stephen George Mabbott as a director (2 pages)
10 August 2010Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
10 August 2010Termination of appointment of Stephen George Mabbott as a director (2 pages)
6 August 2010Incorporation (23 pages)
6 August 2010Incorporation (23 pages)