Company NameBlackwood & Son Limited
Company StatusDissolved
Company NumberSC397027
CategoryPrivate Limited Company
Incorporation Date5 April 2011(13 years ago)
Dissolution Date23 January 2024 (3 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0130Crops combined with animals, mixed farms
SIC 01500Mixed farming

Directors

Director NameMr John Blackwood
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed11 September 2019(8 years, 5 months after company formation)
Appointment Duration4 years, 4 months (closed 23 January 2024)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSuite 9 River Court 5 West Victoria Dock Road
Dundee
DD1 3JT
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Director NameJennifer MacDonald
Date of BirthJuly 1975 (Born 48 years ago)
NationalityScottish
StatusResigned
Appointed10 May 2011(1 month after company formation)
Appointment Duration8 years, 4 months (resigned 11 September 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Oxenfoord Farm Cottages
Pathhead, Ford
Midlothian
EH37 5KY
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed05 April 2011(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressSuite 9 River Court
5 West Victoria Dock Road
Dundee
DD1 3JT
Scotland
ConstituencyDundee East
WardMaryfield

Shareholders

11 at £1Michael Blackwood
55.00%
Ordinary
9 at £1Jennifer Macdonald
45.00%
Ordinary

Financials

Year2014
Net Worth-£142,910
Current Liabilities£215,053

Accounts

Latest Accounts30 September 2018 (5 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Charges

6 June 2018Delivered on: 7 June 2018
Persons entitled: Excel-a-Rate Business Services Limited

Classification: A registered charge
Outstanding
30 July 2013Delivered on: 6 August 2013
Persons entitled: Clydesdale Bank PLC

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

Filing History

14 May 2020Confirmation statement made on 5 April 2020 with no updates (3 pages)
11 September 2019Appointment of Mr John Blackwood as a director on 11 September 2019 (2 pages)
11 September 2019Termination of appointment of Jennifer Macdonald as a director on 11 September 2019 (1 page)
30 July 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
16 April 2019Confirmation statement made on 5 April 2019 with no updates (3 pages)
29 June 2018Total exemption full accounts made up to 30 September 2017 (7 pages)
7 June 2018Registration of charge SC3970270002, created on 6 June 2018 (5 pages)
17 May 2018Confirmation statement made on 5 April 2018 with no updates (3 pages)
19 December 2017Registered office address changed from 42 Boggs Holdings Pencaitland Tranent East Lothian EH34 5BJ Scotland to 1 Oxenfoord Home Farm Pathhead Midlothian EH37 5TY on 19 December 2017 (1 page)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
12 April 2017Confirmation statement made on 5 April 2017 with updates (6 pages)
12 April 2017Confirmation statement made on 5 April 2017 with updates (6 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
27 May 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 20
(3 pages)
27 May 2016Registered office address changed from Glenorchy House 15 Glenorchy Road North Berwick EH39 4PE to 42 Boggs Holdings Pencaitland Tranent East Lothian EH34 5BJ on 27 May 2016 (1 page)
27 May 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 20
(3 pages)
27 May 2016Registered office address changed from Glenorchy House 15 Glenorchy Road North Berwick EH39 4PE to 42 Boggs Holdings Pencaitland Tranent East Lothian EH34 5BJ on 27 May 2016 (1 page)
31 July 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
31 July 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
17 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 20
(3 pages)
17 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 20
(3 pages)
17 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 20
(3 pages)
26 June 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
26 June 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
17 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 20
(3 pages)
17 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 20
(3 pages)
17 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 20
(3 pages)
6 August 2013Registration of charge 3970270001 (20 pages)
6 August 2013Registration of charge 3970270001 (20 pages)
10 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (3 pages)
10 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (3 pages)
10 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (3 pages)
8 January 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
8 January 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
3 May 2012Annual return made up to 5 April 2012 with a full list of shareholders (3 pages)
3 May 2012Annual return made up to 5 April 2012 with a full list of shareholders (3 pages)
3 May 2012Annual return made up to 5 April 2012 with a full list of shareholders (3 pages)
14 February 2012Current accounting period extended from 30 April 2012 to 30 September 2012 (3 pages)
14 February 2012Current accounting period extended from 30 April 2012 to 30 September 2012 (3 pages)
16 May 2011Appointment of Jennifer Macdonald as a director (2 pages)
16 May 2011Appointment of Jennifer Macdonald as a director (2 pages)
11 April 2011Termination of appointment of Stephen Mabbott as a director (2 pages)
11 April 2011Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
11 April 2011Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
11 April 2011Termination of appointment of Stephen Mabbott as a director (2 pages)
5 April 2011Incorporation (23 pages)
5 April 2011Incorporation (23 pages)