Company NameBlack & Scott Builders Ltd
DirectorMalcolm David Black
Company StatusActive
Company NumberSC435047
CategoryPrivate Limited Company
Incorporation Date18 October 2012(11 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMr Malcolm David Black
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2012(same day as company formation)
RoleBusiness Proprietor
Country of ResidenceScotland
Correspondence AddressGlenview Memus
Forfar
Angus
DD8 3TY
Scotland
Director NameMr Neil Scott
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2012(same day as company formation)
RoleBusiness Proprietor
Country of ResidenceScotland
Correspondence Address15 Pirnie Mill
Forfar
Angus
DD8 3ES
Scotland

Location

Registered Address18 18 Gordon Park
Orchard Park Industrial Estate
Forfar
Angus
DD8 1WJ
Scotland
ConstituencyAngus
WardForfar and District

Shareholders

1 at £1Malcolm David Black
50.00%
Ordinary
1 at £1Neil Scott
50.00%
Ordinary

Financials

Year2014
Net Worth£1,778
Cash£9,513
Current Liabilities£72,231

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (5 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return18 October 2023 (6 months, 2 weeks ago)
Next Return Due1 November 2024 (5 months, 4 weeks from now)

Filing History

31 October 2023Total exemption full accounts made up to 31 January 2023 (7 pages)
31 October 2023Confirmation statement made on 18 October 2023 with no updates (3 pages)
31 August 2023Amended total exemption full accounts made up to 31 January 2022 (7 pages)
31 October 2022Total exemption full accounts made up to 31 January 2022 (7 pages)
30 October 2022Confirmation statement made on 18 October 2022 with no updates (3 pages)
2 November 2021Confirmation statement made on 18 October 2021 with no updates (3 pages)
1 November 2021Total exemption full accounts made up to 31 January 2021 (7 pages)
1 June 2021Confirmation statement made on 18 October 2020 with updates (4 pages)
30 March 2021Cessation of Neil Scott as a person with significant control on 31 July 2020 (1 page)
30 March 2021Termination of appointment of Neil Scott as a director on 31 July 2020 (1 page)
17 March 2021Micro company accounts made up to 31 January 2020 (3 pages)
29 May 2020Micro company accounts made up to 31 January 2019 (2 pages)
22 November 2019Confirmation statement made on 18 October 2019 with no updates (3 pages)
13 November 2018Confirmation statement made on 18 October 2018 with no updates (3 pages)
31 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
7 November 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
7 November 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
25 October 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
25 October 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
9 January 2017Registered office address changed from Glenview Memus Forfar Angus DD8 3TY to 18 18 Gordon Park Orchard Park Industrial Estate Forfar Angus DD8 1WJ on 9 January 2017 (1 page)
9 January 2017Registered office address changed from Glenview Memus Forfar Angus DD8 3TY to 18 18 Gordon Park Orchard Park Industrial Estate Forfar Angus DD8 1WJ on 9 January 2017 (1 page)
7 January 2017Compulsory strike-off action has been discontinued (1 page)
7 January 2017Compulsory strike-off action has been discontinued (1 page)
4 January 2017Confirmation statement made on 18 October 2016 with updates (6 pages)
4 January 2017Confirmation statement made on 18 October 2016 with updates (6 pages)
3 January 2017First Gazette notice for compulsory strike-off (1 page)
3 January 2017First Gazette notice for compulsory strike-off (1 page)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
24 November 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 2
(4 pages)
24 November 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 2
(4 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
4 December 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 2
(4 pages)
4 December 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 2
(4 pages)
16 July 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
16 July 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
26 April 2014Previous accounting period extended from 31 October 2013 to 31 January 2014 (1 page)
26 April 2014Previous accounting period extended from 31 October 2013 to 31 January 2014 (1 page)
13 November 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 2
(4 pages)
13 November 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 2
(4 pages)
18 October 2012Incorporation (21 pages)
18 October 2012Incorporation (21 pages)