Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > BLACK HILL INDUSTRIAL ESTATE LIMITED
Company Information for

BLACK HILL INDUSTRIAL ESTATE LIMITED

ALBERT BUILDING,, LERWICK,, SHETLAND, ZE1 0LL,
Company Registration Number
SC071780
Private Limited Company
Active

Company Overview

About Black Hill Industrial Estate Ltd
BLACK HILL INDUSTRIAL ESTATE LIMITED was founded on 1980-06-10 and has its registered office in Shetland. The organisation's status is listed as "Active". Black Hill Industrial Estate Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
BLACK HILL INDUSTRIAL ESTATE LIMITED
 
Legal Registered Office
ALBERT BUILDING,
LERWICK,
SHETLAND
ZE1 0LL
Other companies in ZE1
 
Filing Information
Company Number SC071780
Company ID Number SC071780
Date formed 1980-06-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 22/06/2016
Return next due 20/07/2017
Type of accounts DORMANT
Last Datalog update: 2023-12-06 08:38:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BLACK HILL INDUSTRIAL ESTATE LIMITED
Is this data useful to you?
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.

Company Officers of BLACK HILL INDUSTRIAL ESTATE LIMITED

Current Directors
Officer Role Date Appointed
VICTOR IAN SANDISON
Company Secretary 2007-05-15
RONALD DAVID JOHN GAIR
Director 2015-08-05
CALUM ANDREW SUTHERLAND GRAINS
Director 2016-09-20
SANDRA MARY LAURENSON
Director 2007-05-15
Previous Officers
Officer Role Date Appointed Date Resigned
GEORGE BRIAN ANDERSON
Director 1999-06-15 2017-07-21
NEIL ANDREW MANSON
Director 2013-10-28 2016-08-05
MARGARET INEZ ROBERTS
Director 2008-05-06 2016-08-05
HENRY ARTHUR NOBLE JAMIESON
Director 2007-07-17 2015-06-06
ARTHUR BARRIE MILNE SPENCE
Director 2012-01-02 2013-10-28
LINDSAY GEORGE BOSWELL
Director 2008-03-04 2011-12-02
JAMES RODGER HUTTON
Director 1995-06-22 2008-05-05
NEIL MCCRACKEN
Director 2004-10-25 2008-03-03
LEONARD GEORGE GROAT
Director 2003-07-15 2007-07-17
SANDRA MARY LAURENSON
Company Secretary 1992-04-23 2007-05-15
ALLAN SINCLAIR WISHART
Director 1992-04-23 2007-05-15
ROBERT WATT
Director 2003-09-26 2004-10-25
PAUL FORT DYMOND
Director 2001-11-05 2003-09-26
IAIN CLARK TULLOCH
Director 2001-08-21 2003-07-15
GORDON DOUGLAS GRANT
Director 1998-09-15 2001-11-05
CHARLES ALEXANDER GOODLAD
Director 1999-06-15 2001-08-21
TAVISH HAMILTON SCOTT
Director 1997-05-20 1999-05-06
WILLIAM ANGUS SMITH
Director 1994-05-17 1999-05-06
TERENCE KIRCHIN
Director 1993-08-01 1998-09-15
THOMAS WILLIAM STOVE
Director 1989-08-25 1997-05-20
BRIAN CHEYNE
Director 1992-04-01 1994-09-22
EDWARD THOMASON
Director 1989-08-25 1994-05-17
MATTHEW RODNEY WALKER
Director 1989-08-25 1993-08-01
ALLAN SINCLAIR WISHART
Company Secretary 1989-08-25 1992-04-23
ARTHUR BRUCE LAURENSON
Director 1989-08-25 1992-04-23
BRIAN JOHN DAVEY
Director 1990-01-29 1991-08-31
JOHN WILLIAM JOHNSTON
Director 1989-08-25 1990-01-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
VICTOR IAN SANDISON KEBISTER AGRICULTURAL LIMITED Company Secretary 2007-07-17 CURRENT 1994-01-26 Active
RONALD DAVID JOHN GAIR MOVING ON EMPLOYMENT PROJECT LIMITED Director 2016-12-02 CURRENT 2009-03-31 Active
RONALD DAVID JOHN GAIR KEBISTER AGRICULTURAL LIMITED Director 2015-08-05 CURRENT 1994-01-26 Active
JASMIN CLAUDIA KHADEM-REYHANI SPIRITUAL ASSEMBLY OF THE BAHA'IS OF CAMDEN Director 2011-03-01 CURRENT 2001-01-23 Active
CALUM ANDREW SUTHERLAND GRAINS PELAGIA SHETLAND LIMITED Director 2012-10-25 CURRENT 1985-09-04 Active
CALUM ANDREW SUTHERLAND GRAINS SHETLAND TALL SHIPS LTD Director 2011-11-11 CURRENT 2008-10-31 Active
CALUM ANDREW SUTHERLAND GRAINS NORTH FISH (SHETLAND) LIMITED Director 2004-03-01 CURRENT 2004-03-01 Active
CALUM ANDREW SUTHERLAND GRAINS HOOVE SALMON LIMITED Director 1992-05-28 CURRENT 1992-02-05 Dissolved 2017-05-30
SANDRA MARY LAURENSON SHETLAND TALL SHIPS LTD Director 2008-11-01 CURRENT 2008-10-31 Active
SANDRA MARY LAURENSON KEBISTER AGRICULTURAL LIMITED Director 2007-07-17 CURRENT 1994-01-26 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-06-21CONFIRMATION STATEMENT MADE ON 21/06/23, WITH NO UPDATES
2022-08-01TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE WILLIAM ANDERSON
2022-08-01AP01DIRECTOR APPOINTED MR JOHN HENDERSON
2022-07-01CS01CONFIRMATION STATEMENT MADE ON 22/06/22, WITH NO UPDATES
2022-05-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2021-08-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-07-23TM01APPOINTMENT TERMINATED, DIRECTOR RONALD DAVID JOHN GAIR
2021-07-23AP01DIRECTOR APPOINTED MR GEORGE WILLIAM ANDERSON
2021-07-23CS01CONFIRMATION STATEMENT MADE ON 22/06/21, WITH NO UPDATES
2020-08-24CS01CONFIRMATION STATEMENT MADE ON 22/06/20, WITH NO UPDATES
2020-08-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2019-06-24CS01CONFIRMATION STATEMENT MADE ON 22/06/19, WITH UPDATES
2019-04-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2018-12-19SH20Statement by Directors
2018-12-19SH19Statement of capital on 2018-12-19 GBP 5,000
2018-12-19CAP-SSSolvency Statement dated 18/12/18
2018-12-19RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2018-11-16TM01APPOINTMENT TERMINATED, DIRECTOR SANDRA MARY LAURENSON
2018-06-22CS01CONFIRMATION STATEMENT MADE ON 22/06/18, WITH NO UPDATES
2018-04-24AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-08-31TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE BRIAN ANDERSON
2017-07-04PSC02Notification of Lerwick Port Authority as a person with significant control on 2016-04-06
2017-06-26CS01CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES
2017-05-06AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-10-01AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-27RES01ADOPT ARTICLES 27/09/16
2016-09-27CC04Statement of company's objects
2016-09-21AP01DIRECTOR APPOINTED MR CALUM ANDREW SUTHERLAND GRAINS
2016-08-05TM01APPOINTMENT TERMINATED, DIRECTOR NEIL MANSON
2016-08-05TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET ROBERTS
2016-07-19LATEST SOC19/07/16 STATEMENT OF CAPITAL;GBP 320000
2016-07-19AR0122/06/16 ANNUAL RETURN FULL LIST
2015-09-16AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-08-06AP01DIRECTOR APPOINTED MR RONALD DAVID JOHN GAIR
2015-06-22LATEST SOC22/06/15 STATEMENT OF CAPITAL;GBP 320000
2015-06-22AR0122/06/15 ANNUAL RETURN FULL LIST
2015-06-22TM01APPOINTMENT TERMINATED, DIRECTOR HENRY ARTHUR NOBLE JAMIESON
2014-06-30LATEST SOC30/06/14 STATEMENT OF CAPITAL;GBP 320000
2014-06-30AR0122/06/14 ANNUAL RETURN FULL LIST
2014-06-04AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-01-08AP01DIRECTOR APPOINTED MR NEIL ANDREW MANSON
2014-01-08TM01APPOINTMENT TERMINATED, DIRECTOR ARTHUR SPENCE
2013-09-23AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-04AR0122/06/13 FULL LIST
2012-09-11AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-04AR0122/06/12 FULL LIST
2012-07-04CH03SECRETARY'S CHANGE OF PARTICULARS / VICTOR IAN SANDISON / 04/07/2012
2012-07-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ARTHUR BARRIE MILNE SPENCE / 04/07/2012
2012-03-12AP01DIRECTOR APPOINTED MR ARTHUR BARRIE MILNE SPENCE
2011-12-13TM01APPOINTMENT TERMINATED, DIRECTOR LINDSAY BOSWELL
2011-09-30AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-23AR0122/06/11 FULL LIST
2010-09-29AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-08-05AR0122/06/10 FULL LIST
2010-08-05CH01DIRECTOR'S CHANGE OF PARTICULARS / LINDSAY GEORGE BOSWELL / 22/06/2010
2009-11-04AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-26363aRETURN MADE UP TO 22/06/09; FULL LIST OF MEMBERS
2008-10-03AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-08-14288aDIRECTOR APPOINTED LINDSAY GEORGE BOSWELL
2008-07-22288aDIRECTOR APPOINTED MARGARET INEZ ROBERTS
2008-07-17363aRETURN MADE UP TO 22/06/08; FULL LIST OF MEMBERS
2008-05-05288bAPPOINTMENT TERMINATED DIRECTOR JAMES HUTTON
2008-03-04288bAPPOINTMENT TERMINATED DIRECTOR NEIL MCCRACKEN
2007-10-31AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-19288aNEW DIRECTOR APPOINTED
2007-07-19288bDIRECTOR RESIGNED
2007-07-06363aRETURN MADE UP TO 22/06/07; FULL LIST OF MEMBERS
2007-05-30288aNEW SECRETARY APPOINTED
2007-05-23288aNEW DIRECTOR APPOINTED
2007-05-23288bDIRECTOR RESIGNED
2007-05-23288bSECRETARY RESIGNED
2006-10-26AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-07-21363sRETURN MADE UP TO 22/06/06; FULL LIST OF MEMBERS
2005-10-27AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-07-15363sRETURN MADE UP TO 22/06/05; FULL LIST OF MEMBERS
2004-10-27AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-10-27288aNEW DIRECTOR APPOINTED
2004-10-27288bDIRECTOR RESIGNED
2004-07-20363sRETURN MADE UP TO 22/06/04; FULL LIST OF MEMBERS
2003-10-29288aNEW DIRECTOR APPOINTED
2003-10-29288bDIRECTOR RESIGNED
2003-10-27AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-07-28288bDIRECTOR RESIGNED
2003-07-28288aNEW DIRECTOR APPOINTED
2003-07-19363sRETURN MADE UP TO 22/06/03; FULL LIST OF MEMBERS
2002-10-28AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-07-22363sRETURN MADE UP TO 22/06/02; FULL LIST OF MEMBERS
2001-12-11288bDIRECTOR RESIGNED
2001-12-11288aNEW DIRECTOR APPOINTED
2001-09-19288bDIRECTOR RESIGNED
2001-09-19288aNEW DIRECTOR APPOINTED
2001-07-18363sRETURN MADE UP TO 22/06/01; FULL LIST OF MEMBERS
2001-07-12AAFULL ACCOUNTS MADE UP TO 31/12/00
2000-09-13AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-07-28363sRETURN MADE UP TO 22/06/00; FULL LIST OF MEMBERS
1999-07-21288bDIRECTOR RESIGNED
1999-07-21288aNEW DIRECTOR APPOINTED
1999-07-21288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate



Licences & Regulatory approval
We could not find any licences issued to BLACK HILL INDUSTRIAL ESTATE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BLACK HILL INDUSTRIAL ESTATE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BLACK HILL INDUSTRIAL ESTATE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.9199
MortgagesNumMortOutstanding2.0097
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.9099

This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31

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 HILL INDUSTRIAL ESTATE LIMITED

Intangible Assets
Patents
We have not found any records of BLACK HILL INDUSTRIAL ESTATE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BLACK HILL INDUSTRIAL ESTATE LIMITED
Trademarks
We have not found any records of BLACK HILL INDUSTRIAL ESTATE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BLACK HILL INDUSTRIAL ESTATE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as BLACK HILL INDUSTRIAL ESTATE LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where BLACK HILL INDUSTRIAL ESTATE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BLACK HILL INDUSTRIAL ESTATE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BLACK HILL INDUSTRIAL ESTATE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.