Company NameThe Blackbird Edinburgh Ltd.
DirectorsColin James Church and Martin William Luney
Company StatusActive
Company NumberSC393753
CategoryPrivate Limited Company
Incorporation Date18 February 2011(13 years, 2 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Colin James Church
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCaledonia House, 89 Seaward Street
Glasgow
G41 1HJ
Scotland
Director NameMr Martin William Luney
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCaledonia House, 89 Seaward Street
Glasgow
G41 1HJ
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2011(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
Appointed18 February 2011(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressCaledonia House, 89
Seaward Street
Glasgow
G41 1HJ
Scotland
ConstituencyGlasgow Central
WardGovan
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2013
Net Worth£1,039
Cash£22,072
Current Liabilities£184,597

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return18 February 2024 (2 months ago)
Next Return Due4 March 2025 (10 months, 1 week from now)

Charges

16 April 2013Delivered on: 1 May 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

1 March 2024Total exemption full accounts made up to 30 June 2023 (9 pages)
19 February 2024Confirmation statement made on 18 February 2024 with no updates (3 pages)
25 October 2023Change of details for Mr Colin James Church as a person with significant control on 20 October 2023 (2 pages)
25 October 2023Director's details changed for Mr Colin James Church on 20 October 2023 (2 pages)
27 March 2023Total exemption full accounts made up to 30 June 2022 (9 pages)
20 February 2023Confirmation statement made on 18 February 2023 with no updates (3 pages)
24 March 2022Total exemption full accounts made up to 30 June 2021 (9 pages)
18 February 2022Confirmation statement made on 18 February 2022 with no updates (3 pages)
29 June 2021Total exemption full accounts made up to 30 June 2020 (9 pages)
10 March 2021Confirmation statement made on 18 February 2021 with no updates (3 pages)
4 March 2021Director's details changed for Mr Colin James Church on 4 March 2021 (2 pages)
4 March 2021Director's details changed for Mr Martin William Luney on 4 March 2021 (2 pages)
20 February 2020Confirmation statement made on 18 February 2020 with no updates (3 pages)
18 February 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
15 April 2019Confirmation statement made on 18 February 2019 with no updates (3 pages)
27 November 2018Total exemption full accounts made up to 30 June 2018 (7 pages)
16 March 2018Total exemption full accounts made up to 30 June 2017 (6 pages)
26 February 2018Confirmation statement made on 18 February 2018 with no updates (3 pages)
7 April 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
7 April 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
28 February 2017Confirmation statement made on 18 February 2017 with updates (6 pages)
28 February 2017Confirmation statement made on 18 February 2017 with updates (6 pages)
26 April 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 200
(4 pages)
26 April 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 200
(4 pages)
12 February 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
12 February 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
11 May 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 200
(4 pages)
11 May 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 200
(4 pages)
3 November 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
3 November 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
4 April 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 200
(4 pages)
4 April 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 200
(4 pages)
9 September 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
9 September 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
1 May 2013Registration of charge 3937530001 (5 pages)
1 May 2013Registration of charge 3937530001 (5 pages)
7 March 2013Director's details changed for Mr Colin James Church on 18 February 2013 (2 pages)
7 March 2013Director's details changed for Mr Colin James Church on 18 February 2013 (2 pages)
7 March 2013Director's details changed for Mr Martin William Luney on 18 February 2013 (2 pages)
7 March 2013Annual return made up to 18 February 2013 with a full list of shareholders (4 pages)
7 March 2013Annual return made up to 18 February 2013 with a full list of shareholders (4 pages)
7 March 2013Director's details changed for Mr Martin William Luney on 18 February 2013 (2 pages)
31 October 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
31 October 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
12 March 2012Registered office address changed from 16-18 Hamilton Place Edinburgh EH3 5AU United Kingdom on 12 March 2012 (2 pages)
12 March 2012Registered office address changed from 16-18 Hamilton Place Edinburgh EH3 5AU United Kingdom on 12 March 2012 (2 pages)
9 March 2012Annual return made up to 18 February 2012 with a full list of shareholders (4 pages)
9 March 2012Annual return made up to 18 February 2012 with a full list of shareholders (4 pages)
8 April 2011Statement of capital following an allotment of shares on 11 March 2011
  • GBP 200
(4 pages)
8 April 2011Appointment of Martin Luney as a director (3 pages)
8 April 2011Appointment of Colin James Church as a director (3 pages)
8 April 2011Statement of capital following an allotment of shares on 11 March 2011
  • GBP 200
(4 pages)
8 April 2011Current accounting period extended from 28 February 2012 to 30 June 2012 (3 pages)
8 April 2011Appointment of Colin James Church as a director (3 pages)
8 April 2011Appointment of Martin Luney as a director (3 pages)
8 April 2011Current accounting period extended from 28 February 2012 to 30 June 2012 (3 pages)
21 February 2011Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
21 February 2011Termination of appointment of Stephen George Mabbott as a director (2 pages)
21 February 2011Termination of appointment of Stephen George Mabbott as a director (2 pages)
21 February 2011Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
18 February 2011Incorporation (23 pages)
18 February 2011Incorporation (23 pages)