UKBizDB.co.uk

A.BLACK (BENDERLOCH) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as A.black (benderloch) Limited. The company was founded 59 years ago and was given the registration number SC041432. The firm's registered office is in OBAN. You can find them at Tarnurich, Barcaldine, Oban, Argyll. This company's SIC code is 47300 - Retail sale of automotive fuel in specialised stores.

Company Information

Name:A.BLACK (BENDERLOCH) LIMITED
Company Number:SC041432
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 December 1964
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 47300 - Retail sale of automotive fuel in specialised stores

Office Address & Contact

Registered Address:Tarnurich, Barcaldine, Oban, Argyll, PA37 1SE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Halfway Filling Station, Oban, Argyll, Scotland, PA37 1PX

Director30 January 2024Active
Lea Park, Ledaig, Oban, PA37 1QP

Secretary-Active
Lea Park, Ledaig, Oban, PA37 1QP

Director-Active
Lea Park, Ledaig, Oban, PA37 1QP

Director-Active
Tarnurich, Barcaldine, Oban, PA37 1SE

Director-Active
Tarnurich, Barcaldine, Oban, Scotland, PA37 1SE

Director22 June 2021Active

People with Significant Control

Karan Assets Holding Limited
Notified on:30 January 2024
Status:Active
Country of residence:England
Address:26, Newey Road, Coventry, England, CV2 5HA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs Elaine Munro
Notified on:22 June 2021
Status:Active
Date of birth:March 1964
Nationality:British
Country of residence:Scotland
Address:Tarnurich, Barcaldine, Oban, Scotland, PA37 1SE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Dugald George Munro
Notified on:06 April 2016
Status:Active
Date of birth:July 1962
Nationality:British
Country of residence:Scotland
Address:Halfway Filling Station, Oban, Argyll, Scotland, PA37 1PX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Jacquelyn Catherine Welsh
Notified on:06 April 2016
Status:Active
Date of birth:May 1966
Nationality:British
Country of residence:Scotland
Address:Dalroachan, Benderloch, Oban, Scotland, PA37 1QP
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-02-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-02-01Resolution

Resolution.

Download
2024-02-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-01-31Persons with significant control

Notification of a person with significant control.

Download
2024-01-31Persons with significant control

Cessation of a person with significant control.

Download
2024-01-31Persons with significant control

Cessation of a person with significant control.

Download
2024-01-31Address

Change registered office address company with date old address new address.

Download
2024-01-31Officers

Termination director company with name termination date.

Download
2024-01-31Officers

Termination director company with name termination date.

Download
2024-01-31Officers

Appoint person director company with name date.

Download
2023-08-08Confirmation statement

Confirmation statement with no updates.

Download
2023-07-12Confirmation statement

Confirmation statement with no updates.

Download
2023-03-27Accounts

Accounts with accounts type total exemption full.

Download
2022-07-11Confirmation statement

Confirmation statement with no updates.

Download
2022-06-28Confirmation statement

Confirmation statement with no updates.

Download
2022-05-18Accounts

Accounts with accounts type total exemption full.

Download
2022-04-25Persons with significant control

Change to a person with significant control.

Download
2021-12-17Mortgage

Mortgage satisfy charge full.

Download
2021-12-17Mortgage

Mortgage satisfy charge full.

Download
2021-12-17Mortgage

Mortgage satisfy charge full.

Download
2021-06-28Confirmation statement

Confirmation statement with updates.

Download
2021-06-28Persons with significant control

Notification of a person with significant control.

Download
2021-06-28Officers

Appoint person director company with name date.

Download
2021-06-28Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.