UKBizDB.co.uk

BLACKLAW ESTATES LIMITED

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

This company is commonly known as Blacklaw Estates Limited. The company was founded 16 years ago and was given the registration number SC329989. The firm's registered office is in DUNDEE. You can find them at Piperdam Golf & Leisure Resort, Fowlis, Dundee, . This company's SIC code is 93199 - Other sports activities.

Company Information

Name:BLACKLAW ESTATES LIMITED
Company Number:SC329989
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 August 2007
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 93199 - Other sports activities

Office Address & Contact

Registered Address:Piperdam Golf & Leisure Resort, Fowlis, Dundee, Scotland, DD2 5LP
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Maylands Building, 200 Maylands Avenue, Hemel Hempstead, England, HP2 7TG

Director20 January 2022Active
The Maylands Building, 200 Maylands Avenue, Hemel Hempstead, England, HP2 7TG

Director20 January 2022Active
Piperdam Golf & Leisure Resort, Fowlis, Dundee, Scotland, DD2 5LP

Secretary04 November 2016Active
7 Rosamunde Pilcher Drive, Longforgan, Dundee, DD2 5EF

Secretary05 December 2007Active
12 Hope Street, Edinburgh, EH2 4DB

Corporate Secretary28 August 2007Active
Piperdam Golf & Leisure Resort, Fowlis, Dundee, Scotland, DD2 5LP

Director04 November 2016Active
Piperdam Golf & Leisure Resort, Fowlis, Dundee, Scotland, DD2 5LP

Director04 November 2016Active
Piperdam Golf & Leisure Resort, Fowlis, Dundee, Scotland, DD2 5LP

Director04 November 2016Active
2a Ellieslea Road, West Ferry, Dundee, DD5 1JG

Director28 August 2007Active
5 Osprey Road, Piperdam, DD2 5GA

Director28 August 2007Active
The Maylands Building, 200 Maylands Avenue, Hemel Hempstead, England, HP2 7TG

Director20 January 2022Active
Piperdam Golf & Leisure Resort, Fowlis, Dundee, Scotland, DD2 5LP

Director04 November 2016Active
Piperdam Golf & Leisure Resort, Fowlis, Dundee, Scotland, DD2 5LP

Director04 November 2016Active

People with Significant Control

Coppergreen Developments Limited
Notified on:05 November 2016
Status:Active
Country of residence:England
Address:The Maylands Building, 200 Maylands Avenue, Hemel Hempstead, England, HP2 7TG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Bruce Reid Linton
Notified on:28 August 2016
Status:Active
Date of birth:September 1953
Nationality:British
Country of residence:Scotland
Address:2a Ellieslea Road, West Ferry, Dundee, Scotland, DD5 1JG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Philip Mulholland
Notified on:28 August 2016
Status:Active
Date of birth:September 1955
Nationality:British
Country of residence:Scotland
Address:5 Osprey Road, Piperdam, Dundee, Scotland, DD2 5GA
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-18Officers

Change person director company with change date.

Download
2023-12-04Accounts

Accounts with accounts type dormant.

Download
2023-08-22Confirmation statement

Confirmation statement with no updates.

Download
2023-07-03Officers

Termination director company with name termination date.

Download
2023-01-05Accounts

Accounts with accounts type dormant.

Download
2022-10-20Mortgage

Mortgage satisfy charge full.

Download
2022-09-30Persons with significant control

Change to a person with significant control.

Download
2022-09-22Officers

Change person director company with change date.

Download
2022-09-22Officers

Change person director company with change date.

Download
2022-09-22Officers

Change person director company with change date.

Download
2022-09-20Confirmation statement

Confirmation statement with no updates.

Download
2022-05-25Mortgage

Mortgage satisfy charge full.

Download
2022-05-25Mortgage

Mortgage satisfy charge full.

Download
2022-05-25Mortgage

Mortgage satisfy charge full.

Download
2022-03-25Officers

Termination director company with name termination date.

Download
2022-03-25Officers

Termination secretary company with name termination date.

Download
2022-03-25Officers

Termination director company with name termination date.

Download
2022-03-25Officers

Termination director company with name termination date.

Download
2022-03-25Officers

Termination director company with name termination date.

Download
2022-01-31Officers

Appoint person director company with name date.

Download
2022-01-31Officers

Appoint person director company with name date.

Download
2022-01-31Officers

Appoint person director company with name date.

Download
2022-01-31Officers

Termination director company with name termination date.

Download
2021-09-02Accounts

Accounts with accounts type dormant.

Download
2021-08-23Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.