Company NameBlackcrag Ltd
DirectorLynsey Craig
Company StatusActive
Company NumberSC444120
CategoryPrivate Limited Company
Incorporation Date4 March 2013(11 years, 1 month ago)
Previous NameCraig Blackwell Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Director

Director NameMs Lynsey Craig
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2013(same day as company formation)
RoleEnvironmental Advisory Services
Country of ResidenceScotland
Correspondence AddressStannergate House 41 Dundee Road West
Broughty Ferry
Dundee
DD5 1NB
Scotland

Location

Registered AddressStannergate House 41 Dundee Road West
Broughty Ferry
Dundee
DD5 1NB
Scotland
ConstituencyDundee East
WardEast End
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Lynsey Craig
100.00%
Ordinary

Financials

Year2014
Net Worth£33,181
Cash£48,057
Current Liabilities£14,982

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return27 February 2024 (1 month, 3 weeks ago)
Next Return Due13 March 2025 (10 months, 3 weeks from now)

Filing History

18 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
18 March 2020Confirmation statement made on 4 March 2020 with no updates (3 pages)
13 February 2020Director's details changed for Ms Lynsey Craig on 1 March 2019 (2 pages)
12 December 2019Micro company accounts made up to 31 March 2019 (3 pages)
15 March 2019Confirmation statement made on 4 March 2019 with no updates (3 pages)
6 February 2019Registered office address changed from 4 Albert Street Aberdeen AB25 1XQ to Swire House Souter Head Road Altens Industrial Estate Aberdeen AB12 3LF on 6 February 2019 (1 page)
23 July 2018Micro company accounts made up to 31 March 2018 (4 pages)
16 March 2018Confirmation statement made on 4 March 2018 with no updates (3 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (4 pages)
17 March 2017Confirmation statement made on 4 March 2017 with updates (5 pages)
17 March 2017Confirmation statement made on 4 March 2017 with updates (5 pages)
4 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
4 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
29 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100
(3 pages)
29 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100
(3 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
19 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 100
(3 pages)
19 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 100
(3 pages)
19 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 100
(3 pages)
15 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
15 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
12 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 100
(3 pages)
12 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 100
(3 pages)
12 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 100
(3 pages)
26 March 2013Company name changed craig blackwell LIMITED\certificate issued on 26/03/13
  • RES15 ‐ Change company name resolution on 2013-03-04
  • NM01 ‐ Change of name by resolution
(3 pages)
26 March 2013Company name changed craig blackwell LIMITED\certificate issued on 26/03/13
  • RES15 ‐ Change company name resolution on 2013-03-04
  • NM01 ‐ Change of name by resolution
(3 pages)
4 March 2013Incorporation (24 pages)
4 March 2013Incorporation (24 pages)