UKBizDB.co.uk

BLACK AND BUDGE LIMITED

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

This company is commonly known as Black And Budge Limited. The company was founded 23 years ago and was given the registration number SC212771. The firm's registered office is in ABERDEEN. You can find them at C/o Johnston Carmichael Llp Bishop's Court, 29 Albyn Place, Aberdeen, . This company's SIC code is 01500 - Mixed farming.

Company Information

Name:BLACK AND BUDGE LIMITED
Company Number:SC212771
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:10 November 2000
End of financial year:31 March 2019
Jurisdiction:Scotland
Industry Codes:
  • 01500 - Mixed farming

Office Address & Contact

Registered Address:C/o Johnston Carmichael Llp Bishop's Court, 29 Albyn Place, Aberdeen, AB10 1YL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Risa, Bigton, Shetland, Scotland, ZE2 9JA

Director10 November 2000Active
Da Twamerk Toab, Virkie, Shetland, ZE3 9JL

Director30 September 2007Active
C/O Johnston Carmichael Llp, Bishop's Court, 29 Albyn Place, Aberdeen, AB10 1YL

Director30 September 2016Active
C/O Johnston Carmichael Llp, Bishop's Court, 29 Albyn Place, Aberdeen, AB10 1YL

Director30 September 2016Active
C/O Johnston Carmichael Llp, Bishop's Court, 29 Albyn Place, Aberdeen, AB10 1YL

Director29 October 2014Active
C/O Johnston Carmichael Llp, Bishop's Court, 29 Albyn Place, Aberdeen, AB10 1YL

Director30 September 2016Active
Bigton House, Bigton, ZE2 9JA

Secretary10 November 2000Active
St Davids House, St Davids Drive, Dalgety Bay, KY11 9NB

Nominee Secretary10 November 2000Active
Bigton House, Bigton, ZE2 9JA

Director10 November 2000Active
St Davids House, St Davids Drive, Dalgety Bay, KY11 9NB

Nominee Director10 November 2000Active

People with Significant Control

Helen Jane Budge
Notified on:06 April 2016
Status:Active
Date of birth:October 1966
Nationality:British
Address:C/O Johnston Carmichael Llp, Bishop's Court, Aberdeen, AB10 1YL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2020-04-07Address

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

Download
2020-04-07Resolution

Resolution.

Download
2020-01-29Accounts

Accounts with accounts type total exemption full.

Download
2019-12-20Accounts

Change account reference date company previous shortened.

Download
2019-12-02Confirmation statement

Confirmation statement with no updates.

Download
2018-12-21Accounts

Accounts with accounts type micro entity.

Download
2018-11-03Confirmation statement

Confirmation statement with no updates.

Download
2018-10-31Confirmation statement

Confirmation statement with no updates.

Download
2017-12-22Accounts

Accounts with accounts type micro entity.

Download
2017-10-31Confirmation statement

Confirmation statement with no updates.

Download
2016-12-21Accounts

Accounts with accounts type total exemption small.

Download
2016-11-07Confirmation statement

Confirmation statement with updates.

Download
2016-11-07Officers

Appoint person director company with name date.

Download
2016-11-07Officers

Appoint person director company with name date.

Download
2016-11-07Officers

Appoint person director company with name date.

Download
2016-02-25Officers

Change person director company with change date.

Download
2015-12-04Accounts

Accounts with accounts type total exemption small.

Download
2015-11-25Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-17Accounts

Accounts with accounts type total exemption small.

Download
2014-11-04Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-29Officers

Appoint person director company with name date.

Download
2014-10-28Officers

Termination secretary company with name termination date.

Download
2014-10-28Officers

Termination director company with name termination date.

Download
2014-01-08Accounts

Accounts with accounts type total exemption small.

Download
2013-11-29Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.