Dalkeith
Midlothian
EH22 1DS
Scotland
Secretary Name | Lothian Secretarial Limited (Corporation) |
---|---|
Status | Current |
Appointed | 05 May 2011(3 weeks, 2 days after company formation) |
Appointment Duration | 12 years, 11 months |
Correspondence Address | 4 Lothian Street Dalkeith Midlothian EH22 1DS Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2011(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 2011(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Website | www.blackhallgardenservices.co.uk |
---|
Registered Address | 4 Lothian Street Dalkeith Midlothian EH22 1DS Scotland |
---|---|
Constituency | Midlothian |
Ward | Dalkeith |
Address Matches | Over 90 other UK companies use this postal address |
1 at £100 | Douglas Campbell 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £24,207 |
Cash | £10,998 |
Current Liabilities | £6,090 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (6 days from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 July |
Latest Return | 6 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 20 December 2024 (8 months from now) |
12 January 2021 | Confirmation statement made on 6 December 2020 with no updates (3 pages) |
---|---|
30 April 2020 | Micro company accounts made up to 31 July 2019 (8 pages) |
24 February 2020 | Resolutions
|
6 January 2020 | Confirmation statement made on 6 December 2019 with no updates (3 pages) |
25 April 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
19 December 2018 | Confirmation statement made on 6 December 2018 with updates (5 pages) |
25 June 2018 | Resolutions
|
19 April 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
16 April 2018 | Confirmation statement made on 6 December 2017 with no updates (3 pages) |
22 November 2017 | Company name changed blackhall garden services LTD.\certificate issued on 22/11/17
|
22 November 2017 | Resolutions
|
22 November 2017 | Company name changed blackhall garden services LTD.\certificate issued on 22/11/17
|
22 November 2017 | Resolutions
|
24 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
24 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
12 April 2017 | Confirmation statement made on 12 April 2017 with updates (5 pages) |
12 April 2017 | Confirmation statement made on 12 April 2017 with updates (5 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
27 April 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
15 April 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
25 April 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
25 April 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
16 April 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
1 May 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (3 pages) |
1 May 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (3 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
28 December 2012 | Previous accounting period extended from 30 April 2012 to 31 July 2012 (2 pages) |
28 December 2012 | Previous accounting period extended from 30 April 2012 to 31 July 2012 (2 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
16 April 2012 | Director's details changed for Mr Douglas Campbell on 5 May 2011 (2 pages) |
16 April 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (3 pages) |
16 April 2012 | Director's details changed for Mr Douglas Campbell on 5 May 2011 (2 pages) |
16 April 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (3 pages) |
16 April 2012 | Director's details changed for Mr Douglas Campbell on 5 May 2011 (2 pages) |
28 November 2011 | Appointment of Lothian Secretarial Limited as a secretary (2 pages) |
28 November 2011 | Appointment of Mr Douglas Campbell as a director (2 pages) |
28 November 2011 | Appointment of Mr Douglas Campbell as a director (2 pages) |
28 November 2011 | Appointment of Lothian Secretarial Limited as a secretary (2 pages) |
11 November 2011 | Statement of capital following an allotment of shares on 5 May 2011
|
11 November 2011 | Statement of capital following an allotment of shares on 5 May 2011
|
11 November 2011 | Statement of capital following an allotment of shares on 5 May 2011
|
27 July 2011 | Director's details changed (2 pages) |
27 July 2011 | Director's details changed (2 pages) |
18 April 2011 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
18 April 2011 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
18 April 2011 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
18 April 2011 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
12 April 2011 | Incorporation (23 pages) |
12 April 2011 | Incorporation (23 pages) |