Company NameBlack Palmer Ltd
Company StatusDissolved
Company NumberSC475817
CategoryPrivate Limited Company
Incorporation Date23 April 2014(10 years ago)
Dissolution Date22 June 2021 (2 years, 10 months ago)

Business Activity

Section HTransportation and storage
SIC 6321Other supporting land transport
SIC 52219Other service activities incidental to land transportation, n.e.c.

Directors

Director NameStasa Stasic
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2014(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address14-16 Bridford Road West Bridgford
Nottingham
Nottinghamshire
NG2 6AB
Director NameVimal Desai
Date of BirthNovember 1971 (Born 52 years ago)
NationalityIndian
StatusResigned
Appointed10 September 2014(4 months, 2 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 02 November 2016)
RoleBusinessman
Country of ResidenceIndia
Correspondence Address53 Cromarty Campus
Rosyth
Dunfermline
Fife
KY11 2WX
Scotland
Director NameMr Arulanies Gracias
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityIndian
StatusResigned
Appointed01 November 2016(2 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 December 2020)
RoleBusinessman
Country of ResidenceIndia
Correspondence AddressSuite 2 10a Ridgeway
Donibristle Industrial Estate
Dalgety Bay
Fife
KY11 9JN
Scotland

Location

Registered AddressSuite 2 10a Ridgeway
Donibristle Industrial Estate
Dalgety Bay
Fife
KY11 9JN
Scotland
ConstituencyKirkcaldy and Cowdenbeath
WardInverkeithing and Dalgety Bay

Shareholders

1 at £1Stasa Stasic
100.00%
Ordinary

Financials

Year2014
Cash£2,427
Current Liabilities£2,427

Accounts

Latest Accounts30 April 2020 (3 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

9 December 2020Cessation of Arulanies Gracias as a person with significant control on 1 December 2020 (1 page)
9 December 2020Termination of appointment of Arulanies Gracias as a director on 1 December 2020 (1 page)
22 July 2020Accounts for a dormant company made up to 30 April 2020 (11 pages)
24 June 2019Total exemption full accounts made up to 30 April 2019 (7 pages)
16 May 2019Confirmation statement made on 6 May 2019 with no updates (3 pages)
28 January 2019Total exemption full accounts made up to 30 April 2018 (7 pages)
26 January 2019Compulsory strike-off action has been discontinued (1 page)
24 January 2019Confirmation statement made on 6 May 2018 with updates (3 pages)
11 August 2018Compulsory strike-off action has been suspended (1 page)
24 July 2018First Gazette notice for compulsory strike-off (1 page)
26 July 2017Total exemption full accounts made up to 30 April 2017 (8 pages)
26 July 2017Total exemption full accounts made up to 30 April 2017 (8 pages)
31 May 2017Registered office address changed from 53 Cromarty Campus Rosyth Dunfermline Fife KY11 2WX Scotland to Suite 2 10a Ridgeway Donibristle Industrial Estate Dalgety Bay Fife KY11 9JN on 31 May 2017 (1 page)
31 May 2017Registered office address changed from 53 Cromarty Campus Rosyth Dunfermline Fife KY11 2WX Scotland to Suite 2 10a Ridgeway Donibristle Industrial Estate Dalgety Bay Fife KY11 9JN on 31 May 2017 (1 page)
9 May 2017Confirmation statement made on 6 May 2017 with updates (6 pages)
9 May 2017Confirmation statement made on 6 May 2017 with updates (6 pages)
4 November 2016Termination of appointment of Vimal Desai as a director on 2 November 2016 (1 page)
4 November 2016Appointment of Mr Arulanies Gracias as a director on 1 November 2016 (2 pages)
4 November 2016Appointment of Mr Arulanies Gracias as a director on 1 November 2016 (2 pages)
4 November 2016Termination of appointment of Vimal Desai as a director on 2 November 2016 (1 page)
26 September 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
26 September 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
1 June 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 1
(3 pages)
1 June 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 1
(3 pages)
3 March 2016Director's details changed for Vimal Desai on 3 March 2016 (2 pages)
3 March 2016Director's details changed for Vimal Desai on 3 March 2016 (2 pages)
18 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
18 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
22 October 2015Registered office address changed from 53 Rosyth Business Centre 16 Cromatry Road, Rosyth Dunfermline Fife KY11 2WX to 53 Cromarty Campus Rosyth Dunfermline Fife KY11 2WX on 22 October 2015 (1 page)
22 October 2015Registered office address changed from 53 Rosyth Business Centre 16 Cromatry Road, Rosyth Dunfermline Fife KY11 2WX to 53 Cromarty Campus Rosyth Dunfermline Fife KY11 2WX on 22 October 2015 (1 page)
18 June 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 1
(3 pages)
18 June 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 1
(3 pages)
10 September 2014Appointment of Vimal Desai as a director on 10 September 2014 (2 pages)
10 September 2014Termination of appointment of Stasa Stasic as a director on 10 August 2014 (1 page)
10 September 2014Appointment of Vimal Desai as a director on 10 September 2014 (2 pages)
10 September 2014Termination of appointment of Stasa Stasic as a director on 10 August 2014 (1 page)
23 April 2014Incorporation
Statement of capital on 2014-04-23
  • GBP 1
(36 pages)
23 April 2014Incorporation
Statement of capital on 2014-04-23
  • GBP 1
(36 pages)