Active
Company Information for BLACK ISLE HOMES LIMITED
Level 5, 9 Haymarket Square, LISTER SQUARE, Edinburgh, EH3 8RY,
|
Company Registration Number
SC503513
Private Limited Company
Active |
Company Name | |
---|---|
BLACK ISLE HOMES LIMITED | |
Legal Registered Office | |
Level 5, 9 Haymarket Square LISTER SQUARE Edinburgh EH3 8RY | |
Company Number | SC503513 | |
---|---|---|
Company ID Number | SC503513 | |
Date formed | 2015-04-16 | |
Country | SCOTLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2023-12-31 | |
Account next due | 2025-09-30 | |
Latest return | 2024-04-16 | |
Return next due | 2025-04-30 | |
Type of accounts | DORMANT |
Last Datalog update: | 2024-10-15 12:14:29 |
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 |
---|---|---|
BARRY PETER SWIERS |
||
MARTIN ROBSON |
||
RONALD GRAHAM URQUHART |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
KEPWICK LIMITED | Director | 2015-12-09 | CURRENT | 2015-12-09 | Active - Proposal to Strike off | |
BROADLAND ENERGY (LAUDALE) LIMITED | Director | 2013-12-05 | CURRENT | 2013-12-05 | Active | |
BROADLAND ENERGY (DONICH) LIMITED | Director | 2013-12-05 | CURRENT | 2013-12-05 | Active | |
BROADLAND ENERGY (KIACHNISH) LIMITED | Director | 2013-12-05 | CURRENT | 2013-12-05 | Active | |
BROADLAND ENERGY (MOY) LIMITED | Director | 2013-12-05 | CURRENT | 2013-12-05 | Active | |
NEVIS PROPERTY COMPANY LIMITED | Director | 2013-02-06 | CURRENT | 1938-11-29 | Active | |
PLUSPURE PUBLIC LIMITED COMPANY | Director | 2013-02-06 | CURRENT | 1988-03-16 | Active | |
SAINT DAVID PROPERTIES LIMITED | Director | 2013-02-06 | CURRENT | 1970-09-15 | Active | |
PAVILION SQUARE (SCARBOROUGH) LIMITED | Director | 2013-02-06 | CURRENT | 1961-05-16 | Active | |
BROADLAND RENEWABLE CONSTRUCTION LIMITED | Director | 2012-05-09 | CURRENT | 2012-05-09 | Active | |
BROADLAND RENEWABLE ENERGY LIMITED | Director | 2010-07-01 | CURRENT | 2010-07-01 | Active | |
GGL HOLDINGS LIMITED | Director | 2005-06-22 | CURRENT | 1999-07-26 | Dissolved 2016-12-13 | |
YORK & DISTRICT INVESTMENT COMPANY LIMITED | Director | 2005-01-31 | CURRENT | 1959-07-09 | Active | |
THE LEARMONTH PROPERTY INVESTMENT COMPANY, LIMITED | Director | 2005-01-31 | CURRENT | 1936-10-30 | Active | |
COUNTY PROPERTIES GROUP LIMITED | Director | 2005-01-31 | CURRENT | 1957-08-02 | Active | |
COUNTY RESIDENTIAL LIMITED | Director | 2005-01-31 | CURRENT | 2001-06-11 | Active | |
WHITE ROSE FINANCE COMPANY LIMITED | Director | 2005-01-31 | CURRENT | 1955-12-16 | Active | |
NEW CAVENDISH ESTATES LIMITED | Director | 2005-01-31 | CURRENT | 1896-07-25 | Active | |
HEVER CASTLE LIMITED | Director | 2005-01-31 | CURRENT | 1980-02-15 | Active | |
COUNTY PROPERTIES (NORTHERN) LIMITED | Director | 2005-01-31 | CURRENT | 1976-02-23 | Active | |
COUNTY PROPERTIES LIMITED | Director | 2005-01-31 | CURRENT | 1978-03-15 | Active | |
BROADLAND PROPERTIES LIMITED | Director | 2005-01-31 | CURRENT | 1950-06-28 | Active | |
BROADLAND PROPERTIES ESTATES LIMITED | Director | 2005-01-31 | CURRENT | 1973-02-19 | Active | |
MARSHALL ESTATES LIMITED | Director | 2003-01-13 | CURRENT | 1986-03-05 | Active - Proposal to Strike off | |
BROADLAND PROPERTIES CONSULTANCY LIMITED | Director | 2002-05-21 | CURRENT | 1996-07-22 | Active | |
HEVER CASTLE GOLF CLUB LIMITED | Director | 2002-01-28 | CURRENT | 1992-01-15 | Active | |
BALTIC UK LIMITED | Director | 2001-03-19 | CURRENT | 1995-02-02 | Active | |
OAK BREWERY COMPANY LIMITED(THE) | Director | 2001-03-19 | CURRENT | 1946-03-18 | Active | |
YORK & DISTRICT INVESTMENT COMPANY LIMITED | Director | 2013-09-20 | CURRENT | 1959-07-09 | Active | |
HEVER CASTLE LIMITED | Director | 2013-09-20 | CURRENT | 1980-02-15 | Active | |
BROADLAND PROPERTIES LIMITED | Director | 2010-03-29 | CURRENT | 1950-06-28 | Active | |
COUNTY RESIDENTIAL LIMITED | Director | 2001-10-25 | CURRENT | 2001-06-11 | Active | |
NEW CAVENDISH ESTATES LIMITED | Director | 1992-12-02 | CURRENT | 1896-07-25 | Active | |
THE LEARMONTH PROPERTY INVESTMENT COMPANY, LIMITED | Director | 1992-01-09 | CURRENT | 1936-10-30 | Active | |
COUNTY PROPERTIES GROUP LIMITED | Director | 1991-09-14 | CURRENT | 1957-08-02 | Active | |
COUNTY PROPERTIES (NORTHERN) LIMITED | Director | 1991-06-14 | CURRENT | 1976-02-23 | Active |
Date | Document Type | Document Description |
---|---|---|
REGISTERED OFFICE CHANGED ON 15/10/24 FROM Quartermile Two Lister Square Edinburgh EH3 9GL Scotland | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/23 | ||
CONFIRMATION STATEMENT MADE ON 16/04/23, WITH NO UPDATES | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22 | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/04/22, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20 | |
AD01 | REGISTERED OFFICE CHANGED ON 25/05/21 FROM C/O Murray Snell Ws 30 Semple Street Edinburgh EH3 8BL Scotland | |
AD01 | REGISTERED OFFICE CHANGED ON 25/05/21 FROM C/O Murray Snell Ws 30 Semple Street Edinburgh EH3 8BL Scotland | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/04/21, WITH NO UPDATES | |
AP03 | Appointment of Mrs Deborah Beeforth as company secretary on 2020-07-20 | |
TM02 | Termination of appointment of Barry Peter Swiers on 2020-07-20 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/04/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/04/19, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 04/03/19 FROM 56 George Street Edinburgh EH2 2LR Scotland | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RONALD GRAHAM URQUHART | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/04/18, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16 | |
LATEST SOC | 20/04/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/04/17, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR MARTIN ROBSON | |
AA01 | Current accounting period extended from 30/09/16 TO 31/12/16 | |
AR01 | 16/04/16 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/15 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC5035130001 | |
AA01 | Current accounting period shortened from 30/04/16 TO 30/09/15 | |
LATEST SOC | 16/04/15 STATEMENT OF CAPITAL;GBP 100 | |
NEWINC | New incorporation |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as BLACK ISLE HOMES LIMITED are:
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. |