Company NameBlack Isle Homes Limited
DirectorMartin Robson
Company StatusActive
Company NumberSC503513
CategoryPrivate Limited Company
Incorporation Date16 April 2015(9 years ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Martin Robson
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2017(1 year, 8 months after company formation)
Appointment Duration7 years, 3 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address137 Scalby Road
Scarborough
YO12 6TB
Secretary NameMrs Deborah Beeforth
StatusCurrent
Appointed20 July 2020(5 years, 3 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Correspondence Address137 Scalby Road
Scarborough
YO12 6TB
Director NameMr Ronald Graham Urquhart
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2015(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address56 George Street
Edinburgh
EH2 2LR
Scotland
Secretary NameMr Barry Peter Swiers
StatusResigned
Appointed16 April 2015(same day as company formation)
RoleCompany Director
Correspondence Address137 Scalby Road
Scarborough
North Yorkshire
YO12 6TB

Location

Registered Address10 George Street
Edinburgh
EH2 2PF
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return16 April 2023 (1 year ago)
Next Return Due30 April 2024 (1 week, 3 days from now)

Charges

30 July 2015Delivered on: 31 July 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Outstanding

Filing History

20 April 2023Confirmation statement made on 16 April 2023 with no updates (3 pages)
17 March 2023Accounts for a dormant company made up to 31 December 2022 (6 pages)
15 June 2022Accounts for a dormant company made up to 31 December 2021 (6 pages)
21 April 2022Confirmation statement made on 16 April 2022 with no updates (3 pages)
21 June 2021Accounts for a dormant company made up to 31 December 2020 (6 pages)
25 May 2021Registered office address changed from C/O Murray Snell Ws 30 Semple Street Edinburgh EH3 8BL Scotland to 10 George Street Edinburgh EH2 2PF on 25 May 2021 (1 page)
22 April 2021Confirmation statement made on 16 April 2021 with no updates (3 pages)
20 July 2020Termination of appointment of Barry Peter Swiers as a secretary on 20 July 2020 (1 page)
20 July 2020Appointment of Mrs Deborah Beeforth as a secretary on 20 July 2020 (2 pages)
8 June 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
16 April 2020Confirmation statement made on 16 April 2020 with no updates (3 pages)
16 April 2019Confirmation statement made on 16 April 2019 with no updates (3 pages)
4 March 2019Registered office address changed from 56 George Street Edinburgh EH2 2LR Scotland to C/O Murray Snell Ws 30 Semple Street Edinburgh EH3 8BL on 4 March 2019 (1 page)
28 February 2019Termination of appointment of Ronald Graham Urquhart as a director on 28 February 2019 (1 page)
26 February 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
16 April 2018Confirmation statement made on 16 April 2018 with no updates (3 pages)
16 February 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
2 June 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
2 June 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
20 April 2017Confirmation statement made on 16 April 2017 with updates (5 pages)
20 April 2017Confirmation statement made on 16 April 2017 with updates (5 pages)
11 January 2017Appointment of Mr Martin Robson as a director on 9 January 2017 (2 pages)
11 January 2017Appointment of Mr Martin Robson as a director on 9 January 2017 (2 pages)
9 September 2016Current accounting period extended from 30 September 2016 to 31 December 2016 (1 page)
9 September 2016Current accounting period extended from 30 September 2016 to 31 December 2016 (1 page)
18 April 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100
(4 pages)
18 April 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100
(4 pages)
5 April 2016Accounts for a dormant company made up to 30 September 2015 (6 pages)
5 April 2016Accounts for a dormant company made up to 30 September 2015 (6 pages)
31 July 2015Registration of charge SC5035130001, created on 30 July 2015 (14 pages)
31 July 2015Registration of charge SC5035130001, created on 30 July 2015 (14 pages)
4 June 2015Current accounting period shortened from 30 April 2016 to 30 September 2015 (1 page)
4 June 2015Current accounting period shortened from 30 April 2016 to 30 September 2015 (1 page)
16 April 2015Incorporation
Statement of capital on 2015-04-16
  • GBP 100
(27 pages)
16 April 2015Incorporation
Statement of capital on 2015-04-16
  • GBP 100
(27 pages)