Company NameBlackgold Engineering Ltd
DirectorJune Ferguson
Company StatusActive
Company NumberSC407296
CategoryPrivate Limited Company
Incorporation Date13 September 2011(12 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71121Engineering design activities for industrial process and production

Directors

Director NameMrs June Ferguson
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 2020(8 years, 10 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6th Floor Gordon Chambers
90 Mitchell Street
Glasgow
G1 3NQ
Scotland
Director NameMr James Stuart McMeekin
Date of BirthJune 1967 (Born 56 years ago)
NationalityScottish
StatusResigned
Appointed13 September 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Director NameMr Martin Ferguson
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6th Floor, Gordon Chambers 90 Mitchell Street
Glasgow
G1 3NQ
Scotland
Director NameCosec Limited (Corporation)
StatusResigned
Appointed13 September 2011(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed13 September 2011(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland

Location

Registered Address6th Floor Gordon Chambers
90 Mitchell Street
Glasgow
G1 3NQ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 800 other UK companies use this postal address

Shareholders

100 at £1Martin Ferguson
98.04%
Ordinary
1 at £1Martin Ferguson
0.98%
Special A
1 at £1Martin Ferguson
0.98%
Special B

Financials

Year2014
Net Worth£87,006
Cash£94,586
Current Liabilities£42,050

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return13 September 2023 (7 months, 2 weeks ago)
Next Return Due27 September 2024 (5 months from now)

Filing History

12 January 2021Confirmation statement made on 13 September 2020 with updates (4 pages)
11 December 2020Total exemption full accounts made up to 30 September 2019 (7 pages)
11 November 2020Termination of appointment of Martin Ferguson as a director on 7 July 2020 (1 page)
11 November 2020Appointment of Mrs June Ferguson as a director on 8 July 2020 (2 pages)
18 September 2019Confirmation statement made on 13 September 2019 with updates (4 pages)
28 June 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
18 September 2018Confirmation statement made on 13 September 2018 with updates (4 pages)
25 June 2018Total exemption full accounts made up to 30 September 2017 (7 pages)
26 October 2017Confirmation statement made on 13 September 2017 with updates (4 pages)
26 October 2017Confirmation statement made on 13 September 2017 with updates (4 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
21 September 2016Director's details changed for Mr Martin Ferguson on 6 April 2016 (2 pages)
21 September 2016Confirmation statement made on 13 September 2016 with updates (6 pages)
21 September 2016Director's details changed for Mr Martin Ferguson on 16 December 2015 (2 pages)
21 September 2016Director's details changed for Mr Martin Ferguson on 16 December 2015 (2 pages)
21 September 2016Director's details changed for Mr Martin Ferguson on 6 April 2016 (2 pages)
21 September 2016Confirmation statement made on 13 September 2016 with updates (6 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
14 September 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 102
(4 pages)
14 September 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 102
(4 pages)
26 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
26 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
18 September 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 102
(4 pages)
18 September 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 102
(4 pages)
17 December 2013Statement of capital following an allotment of shares on 16 September 2013
  • GBP 102
(3 pages)
17 December 2013Total exemption small company accounts made up to 30 September 2013 (6 pages)
17 December 2013Statement of capital following an allotment of shares on 16 September 2013
  • GBP 102
(3 pages)
17 December 2013Statement of capital following an allotment of shares on 16 September 2013
  • GBP 101
(3 pages)
17 December 2013Statement of capital following an allotment of shares on 16 September 2013
  • GBP 101
(3 pages)
17 December 2013Total exemption small company accounts made up to 30 September 2013 (6 pages)
16 September 2013Annual return made up to 13 September 2013 with a full list of shareholders (3 pages)
16 September 2013Annual return made up to 13 September 2013 with a full list of shareholders (3 pages)
13 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
13 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
18 September 2012Annual return made up to 13 September 2012 with a full list of shareholders (3 pages)
18 September 2012Annual return made up to 13 September 2012 with a full list of shareholders (3 pages)
18 September 2012Registered office address changed from C/O Henderson Loggie 90 Mitchell Street Glasgow G1 3NQ Scotland on 18 September 2012 (1 page)
18 September 2012Registered office address changed from C/O Henderson Loggie 90 Mitchell Street Glasgow G1 3NQ Scotland on 18 September 2012 (1 page)
29 September 2011Statement of capital following an allotment of shares on 13 September 2011
  • GBP 100
(3 pages)
29 September 2011Statement of capital following an allotment of shares on 13 September 2011
  • GBP 100
(3 pages)
19 September 2011Appointment of Mr Martin Ferguson as a director (2 pages)
19 September 2011Appointment of Mr Martin Ferguson as a director (2 pages)
14 September 2011Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 14 September 2011 (1 page)
14 September 2011Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 14 September 2011 (1 page)
13 September 2011Incorporation (28 pages)
13 September 2011Termination of appointment of James Mcmeekin as a director (1 page)
13 September 2011Termination of appointment of James Mcmeekin as a director (1 page)
13 September 2011Termination of appointment of Cosec Limited as a director (1 page)
13 September 2011Termination of appointment of Cosec Limited as a secretary (1 page)
13 September 2011Termination of appointment of Cosec Limited as a director (1 page)
13 September 2011Termination of appointment of Cosec Limited as a secretary (1 page)
13 September 2011Incorporation (28 pages)