Auchtertool
Kirkcaldy
KY2 5XU
Scotland
Website | www.blackbirdcorporate.co.uk |
---|---|
Telephone | 01383 745674 |
Telephone region | Dunfermline |
Registered Address | 14 The Maltings Auchtertool Kirkcaldy KY2 5XU Scotland |
---|---|
Constituency | Kirkcaldy and Cowdenbeath |
Ward | Burntisland, Kinghorn and Western Kirkcaldy |
Year | 2014 |
---|---|
Net Worth | £4,619 |
Current Liabilities | £51,903 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 16 April 2024 (3 days ago) |
---|---|
Next Return Due | 30 April 2025 (1 year from now) |
22 January 2016 | Delivered on: 29 January 2016 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Outstanding |
---|
27 May 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
---|---|
18 April 2023 | Confirmation statement made on 16 April 2023 with no updates (3 pages) |
31 August 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
22 April 2022 | Confirmation statement made on 16 April 2022 with no updates (3 pages) |
18 February 2022 | Director's details changed for Ms Lisa Jean Foster on 18 February 2022 (2 pages) |
18 February 2022 | Director's details changed for Ms Lisa Jean Foster on 18 February 2022 (2 pages) |
7 August 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
19 April 2021 | Confirmation statement made on 16 April 2021 with no updates (3 pages) |
7 August 2020 | Amended total exemption full accounts made up to 31 March 2020 (9 pages) |
10 July 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
20 April 2020 | Confirmation statement made on 16 April 2020 with no updates (3 pages) |
28 January 2020 | Registered office address changed from 7 Crawford Place Townhill Dunfermline Fife KY12 0HF Scotland to 14 the Maltings Auchtertool Kirkcaldy KY2 5XU on 28 January 2020 (1 page) |
3 October 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
17 April 2019 | Confirmation statement made on 16 April 2019 with no updates (3 pages) |
28 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
17 October 2018 | Satisfaction of charge SC4477170001 in full (4 pages) |
21 August 2018 | Registered office address changed from Evans Business Centre 15 Pitreavie Business Park Queensferry Road Dunfermline Fife KY11 8UU to 7 Crawford Place Townhill Dunfermline Fife KY12 0HF on 21 August 2018 (1 page) |
16 April 2018 | Confirmation statement made on 16 April 2018 with no updates (3 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
27 April 2017 | Confirmation statement made on 16 April 2017 with updates (5 pages) |
27 April 2017 | Confirmation statement made on 16 April 2017 with updates (5 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
28 April 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
28 April 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
29 January 2016 | Registration of charge SC4477170001, created on 22 January 2016 (11 pages) |
29 January 2016 | Registration of charge SC4477170001, created on 22 January 2016 (11 pages) |
17 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
17 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
27 April 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
8 February 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
8 February 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
5 January 2015 | Registered office address changed from 11-13 High Beveridge Well Dunfermline Fife KY12 9ER to Evans Business Centre 15 Pitreavie Business Park Queensferry Road Dunfermline Fife KY11 8UU on 5 January 2015 (1 page) |
5 January 2015 | Registered office address changed from 11-13 High Beveridge Well Dunfermline Fife KY12 9ER to Evans Business Centre 15 Pitreavie Business Park Queensferry Road Dunfermline Fife KY11 8UU on 5 January 2015 (1 page) |
5 January 2015 | Registered office address changed from 11-13 High Beveridge Well Dunfermline Fife KY12 9ER to Evans Business Centre 15 Pitreavie Business Park Queensferry Road Dunfermline Fife KY11 8UU on 5 January 2015 (1 page) |
22 December 2014 | Previous accounting period shortened from 30 April 2014 to 31 March 2014 (1 page) |
22 December 2014 | Previous accounting period shortened from 30 April 2014 to 31 March 2014 (1 page) |
29 May 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Registered office address changed from 10 Meldrum Road Kirkcaldy Fife KY2 5LE Scotland on 29 May 2014 (1 page) |
29 May 2014 | Registered office address changed from 10 Meldrum Road Kirkcaldy Fife KY2 5LE Scotland on 29 May 2014 (1 page) |
16 April 2013 | Incorporation
|
16 April 2013 | Incorporation
|