Company Information for BLACK & WHITE COMMUNICATION (SCOTLAND) LIMITED
92 LONDON STREET, READING, BERKSHIRE, RG1 4SJ,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
BLACK & WHITE COMMUNICATION (SCOTLAND) LIMITED | ||
Legal Registered Office | ||
92 LONDON STREET READING BERKSHIRE RG1 4SJ Other companies in RG14 | ||
Previous Names | ||
|
Company Number | 03292138 | |
---|---|---|
Company ID Number | 03292138 | |
Date formed | 1996-12-13 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2017 | |
Account next due | 31/12/2018 | |
Latest return | 13/12/2015 | |
Return next due | 10/01/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2019-09-05 05:44:10 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
MORAG GRAHAM GRAY |
||
HUGH ANGUS CRICHTON-MILLER |
||
MORAG GRAHAM GRAY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PAMELA GAY CRICHTON MILLER |
Company Secretary | ||
PAMELA GAY CRICHTON MILLER |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
REAL TENNIS EDINBURGH | Director | 2009-09-30 | CURRENT | 2009-09-30 | Dissolved 2015-07-31 | |
RACING TO SCHOOL | Director | 2009-08-05 | CURRENT | 1994-08-12 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/11/2017 FROM 24-32 LONDON ROAD GRIFFINS COURT NEWBURY BERKSHIRE RG14 1JX | |
LIQ01 | NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AA | 31/03/17 TOTAL EXEMPTION FULL | |
AA01 | CURREXT FROM 31/12/2016 TO 31/03/2017 | |
LATEST SOC | 21/12/16 STATEMENT OF CAPITAL;GBP 30000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES | |
AA | 31/12/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/12/15 STATEMENT OF CAPITAL;GBP 30000 | |
AR01 | 13/12/15 FULL LIST | |
AA | 31/12/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/12/14 STATEMENT OF CAPITAL;GBP 30000 | |
AR01 | 13/12/14 FULL LIST | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/12/13 STATEMENT OF CAPITAL;GBP 30000 | |
AR01 | 13/12/13 FULL LIST | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 13/12/12 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 13/12/11 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 13/12/10 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 13/12/09 FULL LIST | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 13/12/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 13/12/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 13/12/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
88(2)R | AD 17/11/04--------- £ SI 11000@1 | |
88(2)R | AD 17/11/04--------- £ SI 18998@1 | |
363a | RETURN MADE UP TO 13/12/04; FULL LIST OF MEMBERS | |
RES04 | £ NC 1000/1000000 17/1 | |
RES13 | FORM OF CONSENT 17/11/04 | |
88(2)R | AD 17/11/04--------- £ SI 9998@1=9998 £ IC 20002/30000 | |
88(2)R | AD 17/11/04--------- £ SI 500@1=500 £ IC 9502/10002 | |
88(2)R | AD 17/11/04--------- £ SI 4500@1=4500 £ IC 5002/9502 | |
88(2)R | AD 17/11/04--------- £ SI 10000@1=10000 £ IC 10002/20002 | |
88(2)R | AD 17/11/04--------- £ SI 500@1=500 £ IC 4502/5002 | |
88(2)R | AD 17/11/04--------- £ SI 4500@1=4500 £ IC 2/4502 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 | |
CERTNM | COMPANY NAME CHANGED WOODSPEEN SPORT & LEISURE LIMITE D CERTIFICATE ISSUED ON 02/08/04 | |
363a | RETURN MADE UP TO 13/12/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 | |
363a | RETURN MADE UP TO 13/12/02; FULL LIST OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 13/12/01; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 13/12/00; FULL LIST OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 13/12/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 | |
363s | RETURN MADE UP TO 13/12/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 | |
363s | RETURN MADE UP TO 13/12/97; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2017-10-19 |
Resolution | 2017-10-19 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.16 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.07 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management
Creditors Due Within One Year | 2012-12-31 | £ 103,959 |
---|---|---|
Creditors Due Within One Year | 2011-12-31 | £ 127,557 |
Creditors and other liabilities
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BLACK & WHITE COMMUNICATION (SCOTLAND) LIMITED
Called Up Share Capital | 2012-12-31 | £ 30,000 |
---|---|---|
Called Up Share Capital | 2011-12-31 | £ 30,000 |
Cash Bank In Hand | 2012-12-31 | £ 12,689 |
Cash Bank In Hand | 2011-12-31 | £ 12,665 |
Current Assets | 2012-12-31 | £ 14,953 |
Current Assets | 2011-12-31 | £ 13,865 |
Debtors | 2012-12-31 | £ 2,264 |
Debtors | 2011-12-31 | £ 1,200 |
Fixed Assets | 2012-12-31 | £ 215,122 |
Fixed Assets | 2011-12-31 | £ 191,642 |
Shareholder Funds | 2012-12-31 | £ 126,116 |
Shareholder Funds | 2011-12-31 | £ 77,950 |
Tangible Fixed Assets | 2012-12-31 | £ 2,977 |
Tangible Fixed Assets | 2011-12-31 | £ 33,970 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as BLACK & WHITE COMMUNICATION (SCOTLAND) LIMITED are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | BLACK & WHITE COMMUNICATION (SCOTLAND) LIMITED | Event Date | 2017-10-19 |
Name of Company: BLACK & WHITE COMMUNICATION (SCOTLAND) LIMITED Company Number: 03292138 Nature of Business: Management consultancy activities other than financial management Previous Name of Company:… | |||
Initiating party | Event Type | Resolution | |
Defending party | BLACK & WHITE COMMUNICATION (SCOTLAND) LIMITED | Event Date | 2017-10-19 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |