Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > BLACKET DEVELOPMENTS LIMITED
Company Information for

BLACKET DEVELOPMENTS LIMITED

7 HOPETOUN CRESCENT, EDINBURGH, EH7 4AY,
Company Registration Number
SC358452
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Blacket Developments Ltd
BLACKET DEVELOPMENTS LIMITED was founded on 2009-04-21 and has its registered office in Edinburgh. The organisation's status is listed as "Active - Proposal to Strike off". Blacket Developments Limited is a Private Limited Company registered in with Companies House
Key Data
Company Name
BLACKET DEVELOPMENTS LIMITED
 
Legal Registered Office
7 HOPETOUN CRESCENT
EDINBURGH
EH7 4AY
Other companies in EH7
 
Filing Information
Company Number SC358452
Company ID Number SC358452
Date formed 2009-04-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/04/2016
Account next due 31/01/2018
Latest return 21/04/2016
Return next due 19/05/2017
Type of accounts 
Last Datalog update: 2019-04-07 00:30:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BLACKET DEVELOPMENTS 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 BLACKET DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
JOANNE ELIZABETH MILNE
Director 2014-09-10
RORY MICHAEL STUART MILNE
Director 2011-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
GRAHAM FRANCIS AGGETT
Director 2009-10-13 2015-03-09
JUSTIN LAMB
Director 2009-04-21 2015-03-09
JOANNE ELIZABETH MILNE
Director 2009-04-21 2011-01-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOANNE ELIZABETH MILNE CARITAS SECRETARIAL LIMITED Director 2016-02-09 CURRENT 2016-02-09 Active - Proposal to Strike off
JOANNE ELIZABETH MILNE DOLLARIN LIMITED Director 2004-12-07 CURRENT 2004-11-17 Dissolved 2014-03-28
RORY MICHAEL STUART MILNE ARREM DEVELOPMENTS LIMITED Director 2017-03-07 CURRENT 2017-03-07 Active
RORY MICHAEL STUART MILNE SILVERFERN (ST. MARY'S) LIMITED Director 2017-01-15 CURRENT 1998-07-01 Active
RORY MICHAEL STUART MILNE PARK WEST END LIMITED Director 2016-12-02 CURRENT 2016-12-02 Active
RORY MICHAEL STUART MILNE RIXINT INVESTMENTS LIMITED Director 2016-09-22 CURRENT 2001-12-24 Active
RORY MICHAEL STUART MILNE TRE ASSET MANAGEMENT LIMITED Director 2016-04-18 CURRENT 2016-04-18 Active - Proposal to Strike off
RORY MICHAEL STUART MILNE PROXIMITY DATA CENTRES (NOTTINGHAM) LIMITED Director 2016-03-09 CURRENT 2016-03-09 Active
RORY MICHAEL STUART MILNE TRADING PRODUCTS LIMITED Director 2016-02-09 CURRENT 2016-02-09 Active
RORY MICHAEL STUART MILNE TRADING PRODUCTS LIMITED Director 2015-08-11 CURRENT 2015-08-11 Dissolved 2017-01-17
RORY MICHAEL STUART MILNE ANGUS ESTATES (PANMURE) LIMITED Director 2015-07-02 CURRENT 2015-07-02 Active - Proposal to Strike off
RORY MICHAEL STUART MILNE TRE INVESTMENTS LIMITED Director 2015-03-19 CURRENT 2015-03-19 Dissolved 2016-09-13
RORY MICHAEL STUART MILNE GREEN CIRCLE POLYMERS LIMITED Director 2014-02-06 CURRENT 2014-02-06 Active
RORY MICHAEL STUART MILNE CARITAS INVESTMENTS LIMITED Director 2013-11-12 CURRENT 2013-11-12 Dissolved 2016-04-26
RORY MICHAEL STUART MILNE OVERTON REDDING INVESTMENTS LIMITED Director 2013-03-01 CURRENT 2004-01-06 Active
RORY MICHAEL STUART MILNE MOOR LOCH LIMITED Director 2013-02-04 CURRENT 2013-02-04 Dissolved 2015-09-25
RORY MICHAEL STUART MILNE KILBAGIE LOCHS LIMITED Director 2013-02-04 CURRENT 2013-02-04 Dissolved 2016-06-21
RORY MICHAEL STUART MILNE KILBAGIE LAND LIMITED Director 2013-02-04 CURRENT 2013-02-04 Active - Proposal to Strike off
RORY MICHAEL STUART MILNE ABBOTSINCH WSM LIMITED Director 2012-07-09 CURRENT 2012-07-09 Active
RORY MICHAEL STUART MILNE FIVE SQUARE PROPERTY GROUP LIMITED Director 2011-09-05 CURRENT 2011-09-05 Dissolved 2017-02-14
RORY MICHAEL STUART MILNE WTD EDINBURGH LIMITED Director 2011-02-04 CURRENT 2011-02-04 Active - Proposal to Strike off
RORY MICHAEL STUART MILNE AC&H ORN 15 LIMITED Director 2010-08-23 CURRENT 2010-08-23 Dissolved 2014-08-15
RORY MICHAEL STUART MILNE AC&H ORN 13 LIMITED Director 2010-08-23 CURRENT 2010-08-23 Active - Proposal to Strike off
RORY MICHAEL STUART MILNE CITY HELIPORT LIMITED Director 2010-08-23 CURRENT 2010-08-23 Active
RORY MICHAEL STUART MILNE ORAN ENVIRONMENTAL SOLUTIONS RECYCLING LIMITED Director 2010-08-02 CURRENT 2010-08-02 Dissolved 2016-01-12
RORY MICHAEL STUART MILNE ORAN ENVIRONMENTAL SOLUTIONS LIMITED Director 2010-08-02 CURRENT 2010-08-02 Active - Proposal to Strike off
RORY MICHAEL STUART MILNE POLMAISE INVESTMENTS LIMITED Director 2010-08-02 CURRENT 2010-08-02 Active
RORY MICHAEL STUART MILNE ABBOTSINCH INVESTMENTS LIMITED Director 2010-08-02 CURRENT 2010-08-02 Active
RORY MICHAEL STUART MILNE KILBAGIE INVESTMENTS LIMITED Director 2010-08-02 CURRENT 2010-08-02 Active
RORY MICHAEL STUART MILNE BALLUMBIE INVESTMENTS LIMITED Director 2010-08-02 CURRENT 2010-08-02 Active
RORY MICHAEL STUART MILNE MCD EDINBURGH LIMITED Director 2010-05-14 CURRENT 2009-08-04 Active - Proposal to Strike off
RORY MICHAEL STUART MILNE ANGUS ESTATES DOWRIEBURN LIMITED Director 2010-04-01 CURRENT 2003-03-11 Active
RORY MICHAEL STUART MILNE ANGUS ESTATES TEALING LIMITED Director 2010-04-01 CURRENT 2003-03-11 Active
RORY MICHAEL STUART MILNE BLACKWOOD DEVELOPMENTS LIMITED Director 2010-03-18 CURRENT 2010-03-18 Active - Proposal to Strike off
RORY MICHAEL STUART MILNE OVERTON REDDING LIMITED Director 2009-07-20 CURRENT 2002-12-18 Active
RORY MICHAEL STUART MILNE RUTLAND SQUARE INVESTMENTS LIMITED Director 2008-12-02 CURRENT 2008-12-02 Active
RORY MICHAEL STUART MILNE VENTUREFORTH 2000 LIMITED Director 2005-01-13 CURRENT 1995-12-22 Active
RORY MICHAEL STUART MILNE VENTUREFORTH BUSINESS PARK LIMITED Director 2005-01-13 CURRENT 1996-07-22 Active
RORY MICHAEL STUART MILNE MURRAYFIELD PROPERTIES LIMITED Director 2005-01-12 CURRENT 1994-10-14 Dissolved 2015-01-02
RORY MICHAEL STUART MILNE HAYFORD MILL DEVELOPMENT LIMITED Director 2005-01-12 CURRENT 1993-11-09 Dissolved 2015-03-27
RORY MICHAEL STUART MILNE BROTSTOWN DEVELOPMENTS LIMITED Director 2005-01-12 CURRENT 1973-09-03 Active
RORY MICHAEL STUART MILNE WESTER CALDERHEAD (PROPERTY) LIMITED Director 2005-01-12 CURRENT 1975-03-05 Active
RORY MICHAEL STUART MILNE RIXINT LIMITED Director 2005-01-12 CURRENT 1983-01-06 Active
RORY MICHAEL STUART MILNE DOONBYE PROPERTIES LIMITED Director 2005-01-12 CURRENT 1967-04-05 Active
RORY MICHAEL STUART MILNE KNOWE PROPERTIES LIMITED Director 2005-01-12 CURRENT 1971-07-20 Active - Proposal to Strike off
RORY MICHAEL STUART MILNE ORAN FINANCE LIMITED Director 2005-01-12 CURRENT 1973-08-27 Active
RORY MICHAEL STUART MILNE ADVISEWATCH LIMITED Director 2005-01-12 CURRENT 1991-09-02 Active
RORY MICHAEL STUART MILNE PMR INVESTMENTS LIMITED Director 2005-01-12 CURRENT 2003-03-11 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
2019-02-26GAZ2Final Gazette dissolved via compulsory strike-off
2019-01-08DISS16(SOAS)Compulsory strike-off action has been suspended
2018-12-11GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-09-11DISS40Compulsory strike-off action has been discontinued
2018-09-10CS01CONFIRMATION STATEMENT MADE ON 21/04/18, WITH NO UPDATES
2018-05-12DISS16(SOAS)Compulsory strike-off action has been suspended
2018-04-10GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-06-06CS01CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES
2017-02-07AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/16
2016-07-11LATEST SOC11/07/16 STATEMENT OF CAPITAL;GBP 333
2016-07-11AR0121/04/16 ANNUAL RETURN FULL LIST
2015-10-14AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-08LATEST SOC08/07/15 STATEMENT OF CAPITAL;GBP 333
2015-07-08AR0121/04/15 ANNUAL RETURN FULL LIST
2015-07-03SH03Purchase of own shares
2015-03-09TM01APPOINTMENT TERMINATED, DIRECTOR JUSTIN LAMB
2015-03-09TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM AGGETT
2014-10-09AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-16AP01DIRECTOR APPOINTED MRS JOANNE ELIZABETH MILNE
2014-08-30DISS40Compulsory strike-off action has been discontinued
2014-08-28LATEST SOC28/08/14 STATEMENT OF CAPITAL;GBP 1000
2014-08-28AR0121/04/14 ANNUAL RETURN FULL LIST
2014-08-28CH01Director's details changed for Mr Rory Michael Stuart Milne on 2014-04-01
2014-08-22GAZ1FIRST GAZETTE notice for compulsory strike-off
2013-10-22AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-02AR0121/04/13 ANNUAL RETURN FULL LIST
2013-01-30AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-11AR0121/04/12 ANNUAL RETURN FULL LIST
2012-02-06AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-21AR0121/04/11 FULL LIST
2011-01-21AA30/04/10 TOTAL EXEMPTION SMALL
2011-01-11AP01DIRECTOR APPOINTED MR RORY MICHAEL STUART MILNE
2011-01-11TM01APPOINTMENT TERMINATED, DIRECTOR JOANNE MILNE
2010-07-12AD01REGISTERED OFFICE CHANGED ON 12/07/2010 FROM BRAEBURN HOUSE 8 THE GLEBE, MANSE ROAD DIRLETON NORTH BERWICK EH39 5FB
2010-06-10AR0121/04/10 FULL LIST
2010-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNE ELIZABETH MILNE / 21/04/2010
2010-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JUSTIN LAMB / 21/04/2010
2009-10-20AP01DIRECTOR APPOINTED GRAHAM FRANCIS AGGETT
2009-04-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

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

68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis


Licences & Regulatory approval
We could not find any licences issued to BLACKET DEVELOPMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2014-08-22
Fines / Sanctions
No fines or sanctions have been issued against BLACKET DEVELOPMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BLACKET DEVELOPMENTS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges4.9999
MortgagesNumMortOutstanding2.8899
MortgagesNumMortPartSatisfied0.019
MortgagesNumMortSatisfied2.0999

This shows the max and average number of mortgages for companies with the same SIC code of 68100 - Buying and selling of own real estate

Intangible Assets
Patents
We have not found any records of BLACKET DEVELOPMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BLACKET DEVELOPMENTS LIMITED
Trademarks
We have not found any records of BLACKET DEVELOPMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BLACKET DEVELOPMENTS 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 (68100 - Buying and selling of own real estate) as BLACKET DEVELOPMENTS LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where BLACKET DEVELOPMENTS 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyBLACKET DEVELOPMENTS LIMITEDEvent Date2014-08-22
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BLACKET DEVELOPMENTS 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 BLACKET DEVELOPMENTS 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.