Company NameBlack Zero Property Limited
DirectorsMairi Helen Primrose and Robert Thomas Anderson Primrose
Company StatusActive
Company NumberSC499124
CategoryPrivate Limited Company
Incorporation Date27 February 2015(9 years, 1 month ago)

Business Activity

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

Directors

Director NameMairi Helen Primrose
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Lint Mill Road
Lenzie, Kirkintilloch
Glasgow
G66 3TF
Scotland
Director NameRobert Thomas Anderson Primrose
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Lint Mill Road
Lenzie, Kirkintilloch
Glasgow
G66 3TF
Scotland

Location

Registered Address26 Lint Mill Road
Lenzie, Kirkintilloch
Glasgow
G66 3TF
Scotland
ConstituencyCumbernauld, Kilsyth and Kirkintilloch East
WardLenzie and Kirkintilloch South
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (11 months, 4 weeks ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return30 January 2024 (2 months, 3 weeks ago)
Next Return Due13 February 2025 (9 months, 3 weeks from now)

Charges

19 January 2017Delivered on: 1 February 2017
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Outstanding
19 January 2017Delivered on: 31 January 2017
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Outstanding
26 January 2017Delivered on: 31 January 2017
Persons entitled: Black Zero Property Limited

Classification: A registered charge
Particulars: Westmost part of the southmost house on the fifth floor above the ground floor and situated on the right of the westmost fifth floorlanding of the westmost two blocks of dwelling known as kelvin curt, glasgow. GLA186779.
Outstanding
26 January 2017Delivered on: 31 January 2017
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: Flat 2/6, 10 buchanan street, glasgow. GLA196077.
Outstanding
8 May 2015Delivered on: 22 May 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Flat 1/1, 2 hayburn place, glasgow.
Outstanding
27 April 2015Delivered on: 1 May 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

7 February 2021Confirmation statement made on 30 January 2021 with no updates (3 pages)
29 February 2020Confirmation statement made on 30 January 2020 with no updates (3 pages)
30 January 2020Total exemption full accounts made up to 30 April 2019 (7 pages)
27 February 2019Confirmation statement made on 27 February 2019 with no updates (3 pages)
29 January 2019Total exemption full accounts made up to 30 April 2018 (14 pages)
10 March 2018Confirmation statement made on 27 February 2018 with no updates (3 pages)
25 January 2018Total exemption full accounts made up to 30 April 2017 (11 pages)
5 March 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
5 March 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
1 February 2017Registration of charge SC4991240006, created on 19 January 2017 (8 pages)
1 February 2017Registration of charge SC4991240006, created on 19 January 2017 (8 pages)
31 January 2017Registration of charge SC4991240004, created on 26 January 2017 (6 pages)
31 January 2017Registration of charge SC4991240004, created on 26 January 2017 (6 pages)
31 January 2017Registration of charge SC4991240003, created on 26 January 2017 (7 pages)
31 January 2017Registration of charge SC4991240005, created on 19 January 2017 (9 pages)
31 January 2017Registration of charge SC4991240003, created on 26 January 2017 (7 pages)
31 January 2017Registration of charge SC4991240005, created on 19 January 2017 (9 pages)
28 January 2017Registered office address changed from 8 Strathwhillan Drive East Kilbride Glasgow G75 8GT Scotland to 26 Lint Mill Road Lenzie, Kirkintilloch Glasgow G66 3TF on 28 January 2017 (1 page)
28 January 2017Registered office address changed from 8 Strathwhillan Drive East Kilbride Glasgow G75 8GT Scotland to 26 Lint Mill Road Lenzie, Kirkintilloch Glasgow G66 3TF on 28 January 2017 (1 page)
19 January 2017Satisfaction of charge SC4991240001 in full (4 pages)
19 January 2017Satisfaction of charge SC4991240002 in full (4 pages)
19 January 2017Satisfaction of charge SC4991240001 in full (4 pages)
19 January 2017Satisfaction of charge SC4991240002 in full (4 pages)
23 November 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
23 November 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
14 November 2016Previous accounting period extended from 28 February 2016 to 30 April 2016 (1 page)
14 November 2016Previous accounting period extended from 28 February 2016 to 30 April 2016 (1 page)
23 July 2016Registered office address changed from 25 Mansionhouse Road Paisley PA1 3RG United Kingdom to 8 Strathwhillan Drive East Kilbride Glasgow G75 8GT on 23 July 2016 (1 page)
23 July 2016Registered office address changed from 25 Mansionhouse Road Paisley PA1 3RG United Kingdom to 8 Strathwhillan Drive East Kilbride Glasgow G75 8GT on 23 July 2016 (1 page)
12 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-12
  • GBP 60
(4 pages)
12 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-12
  • GBP 60
(4 pages)
22 May 2015Registration of charge SC4991240002, created on 8 May 2015 (11 pages)
22 May 2015Registration of charge SC4991240002, created on 8 May 2015 (11 pages)
22 May 2015Registration of charge SC4991240002, created on 8 May 2015 (11 pages)
1 May 2015Registration of charge SC4991240001, created on 27 April 2015 (8 pages)
1 May 2015Registration of charge SC4991240001, created on 27 April 2015 (8 pages)
27 February 2015Incorporation
Statement of capital on 2015-02-27
  • GBP 60
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
27 February 2015Incorporation
Statement of capital on 2015-02-27
  • GBP 60
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)