Company NameBlack Bear Properties Ltd
DirectorMark Miller Thomson
Company StatusActive
Company NumberSC633151
CategoryPrivate Limited Company
Incorporation Date12 June 2019(4 years, 10 months ago)

Business Activity

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

Director

Director NameMr Mark Miller Thomson
Date of BirthOctober 1967 (Born 56 years ago)
NationalityScottish
StatusCurrent
Appointed12 June 2019(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address73 Thomson Drive
Redding
Falkirk
FK2 9GN
Scotland

Location

Registered Address73 Thomson Drive
Redding
Falkirk
FK2 9GN
Scotland
ConstituencyLinlithgow and East Falkirk
WardLower Braes
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return11 June 2023 (10 months, 2 weeks ago)
Next Return Due25 June 2024 (2 months from now)

Charges

10 May 2023Delivered on: 22 May 2023
Persons entitled: The Mortgage Lender Limited

Classification: A registered charge
Particulars: 22 taransay drive. Falkirk. FK2 9GN.
Outstanding
28 September 2021Delivered on: 29 September 2021
Persons entitled: Kensington Mortgage Company Limited

Classification: A registered charge
Particulars: 66 carmuirs drive,. Falkirk, FK1 4JG.
Outstanding
20 April 2021Delivered on: 7 May 2021
Persons entitled: Kensington Mortgage Company Limited

Classification: A registered charge
Particulars: 21 bell court. Falkirk.
Outstanding

Filing History

31 March 2024Total exemption full accounts made up to 30 June 2023 (6 pages)
5 December 2023Change of details for Mr Mark Miller Thomson as a person with significant control on 1 November 2023 (2 pages)
5 December 2023Director's details changed for Mr Mark Miller Thomson on 30 November 2023 (2 pages)
30 June 2023Total exemption full accounts made up to 30 June 2022 (6 pages)
30 June 2023Confirmation statement made on 11 June 2023 with no updates (3 pages)
22 May 2023Registration of charge SC6331510003, created on 10 May 2023 (4 pages)
28 June 2022Accounts for a dormant company made up to 30 June 2021 (2 pages)
28 June 2022Confirmation statement made on 11 June 2022 with no updates (3 pages)
29 September 2021Registration of charge SC6331510002, created on 28 September 2021 (4 pages)
29 July 2021Confirmation statement made on 11 June 2021 with no updates (3 pages)
11 June 2021Accounts for a dormant company made up to 30 June 2020 (2 pages)
7 May 2021Registration of charge SC6331510001, created on 20 April 2021 (4 pages)
26 March 2021Registered office address changed from 43 James Street Falkirk FK2 9PX Scotland to 73 Thomson Drive Redding Falkirk FK2 9GN on 26 March 2021 (1 page)
13 November 2020Compulsory strike-off action has been discontinued (1 page)
12 November 2020Confirmation statement made on 11 June 2020 with no updates (3 pages)
20 October 2020First Gazette notice for compulsory strike-off (1 page)
12 June 2019Incorporation
Statement of capital on 2019-06-12
  • GBP 1
(30 pages)