Company NameBlack Sheep Properties Ltd
Company StatusDissolved
Company NumberSC452692
CategoryPrivate Limited Company
Incorporation Date19 June 2013(10 years, 10 months ago)
Dissolution Date15 March 2022 (2 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Alasdair Thomas Reid
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed19 June 2013(same day as company formation)
RoleDentist
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Griffiths Wilcock & Co C.A. 24 Sandyford Place
Glasgow
G3 7NG
Scotland
Director NameMr Stuart Lennox Craig
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2017(3 years, 8 months after company formation)
Appointment Duration5 years (closed 15 March 2022)
RoleRetired
Country of ResidenceScotland
Correspondence AddressC/O Findlay Hamilton 50 Darnley Street
Glasgow
G41 2SE
Scotland
Director NameMiss Gillian Anne Lee
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2013(same day as company formation)
RoleDentist
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Griffiths Wilcock & Co C.A. 24 Sandyford Place
Glasgow
G3 7NG
Scotland

Location

Registered AddressC/O Findlay Hamilton
50 Darnley Street
Glasgow
G41 2SE
Scotland
ConstituencyGlasgow Central
WardPollokshields

Shareholders

1 at £1Alasdair Thomas Reid
50.00%
Ordinary
1 at £1Gillian Anne Lee
50.00%
Ordinary

Financials

Year2014
Net Worth£2,638
Cash£524
Current Liabilities£149,623

Accounts

Latest Accounts31 August 2020 (3 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

15 March 2022Final Gazette dissolved following liquidation (1 page)
15 December 2021Final account prior to dissolution in MVL (final account attached) (6 pages)
30 June 2021Total exemption full accounts made up to 31 August 2020 (7 pages)
17 December 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-12-09
(1 page)
17 December 2020Registered office address changed from 14 Newton Place C/O Gallone & Co Glasgow G3 7PY Scotland to C/O Findlay Hamilton 50 Darnley Street Glasgow G41 2SE on 17 December 2020 (2 pages)
11 September 2020Previous accounting period extended from 30 June 2020 to 31 August 2020 (1 page)
8 July 2020Confirmation statement made on 21 June 2020 with no updates (3 pages)
22 January 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
13 November 2019Registered office address changed from C/O Griffiths Wilcock & Co C.A. 24 Sandyford Place Glasgow G3 7NG to 14 Newton Place C/O Gallone & Co Glasgow G3 7PY on 13 November 2019 (1 page)
26 June 2019Confirmation statement made on 21 June 2019 with no updates (3 pages)
23 October 2018Total exemption full accounts made up to 30 June 2018 (9 pages)
2 July 2018Confirmation statement made on 21 June 2018 with no updates (3 pages)
7 September 2017Total exemption full accounts made up to 30 June 2017 (9 pages)
7 September 2017Total exemption full accounts made up to 30 June 2017 (9 pages)
21 June 2017Confirmation statement made on 21 June 2017 with updates (4 pages)
21 June 2017Confirmation statement made on 21 June 2017 with updates (4 pages)
19 June 2017Director's details changed for Mr Stuart Lennox Craig on 19 June 2017 (2 pages)
19 June 2017Director's details changed for Mr Stuart Lennox Craig on 19 June 2017 (2 pages)
19 June 2017Confirmation statement made on 19 June 2017 with updates (5 pages)
19 June 2017Confirmation statement made on 19 June 2017 with updates (5 pages)
28 February 2017Termination of appointment of Gillian Anne Lee as a director on 28 February 2017 (1 page)
28 February 2017Appointment of Mr Stuart Lennox Craig as a director on 28 February 2017 (2 pages)
28 February 2017Termination of appointment of Gillian Anne Lee as a director on 28 February 2017 (1 page)
28 February 2017Appointment of Mr Stuart Lennox Craig as a director on 28 February 2017 (2 pages)
17 January 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
17 January 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
1 July 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 2
(6 pages)
1 July 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 2
(6 pages)
17 December 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
17 December 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
19 June 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 2
(5 pages)
19 June 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 2
(5 pages)
18 November 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
18 November 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
17 July 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 2
(5 pages)
17 July 2014Register inspection address has been changed to 24 Sandyford Place Glasgow G3 7NG (1 page)
17 July 2014Register inspection address has been changed to 24 Sandyford Place Glasgow G3 7NG (1 page)
17 July 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 2
(5 pages)
19 June 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-19
(23 pages)
19 June 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-19
(23 pages)