UKBizDB.co.uk

BLACKS OF GREENOCK LTD

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

This company is commonly known as Blacks Of Greenock Ltd. The company was founded 23 years ago and was given the registration number SC210384. The firm's registered office is in RENFREWSHIRE. You can find them at Kelburn Business Park, Port Glasgow, Renfrewshire, . This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:BLACKS OF GREENOCK LTD
Company Number:SC210384
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 August 2000
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:Kelburn Business Park, Port Glasgow, Renfrewshire, PA14 6TD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Kelburn Business Park, Port Glasgow, Renfrewshire, PA14 6TD

Director03 March 2014Active
Kelburn Business Park, Port Glasgow, Renfrewshire, PA14 6TD

Director23 May 2019Active
Kelburn Business Park, Port Glasgow, Renfrewshire, PA14 6TD

Secretary03 March 2014Active
Chiltern House, 45, Station Road, Henley-On-Thames, United Kingdom, RG9 1AT

Secretary31 August 2004Active
Rachan, Glencairn Road, Kilmacolm, PA13 4PB

Secretary24 August 2000Active
5 Logie Mill Beaverbank Office Park, Logie Green Road, Edinburgh, EH7 4HH

Corporate Nominee Secretary24 August 2000Active
Kelburn Business Park, Port Glasgow, Renfrewshire, PA14 6TD

Director03 March 2014Active
Kelburn Business Park, Port Glasgow, Renfrewshire, PA14 6TD

Director03 March 2014Active
The Wallage, Watt Road, Bridge Of Weir, PA11 3DL

Director24 August 2000Active
Chiltern House, 45, Station Road, Henley-On-Thames, United Kingdom, RG9 1AT

Director01 February 2010Active
Chiltern House, 45, Station Road, Henley-On-Thames, United Kingdom, RG9 1AT

Director01 February 2010Active
Chiltern House, 45, Station Road, Henley-On-Thames, United Kingdom, RG9 1AT

Director31 August 2004Active
Chiltern House, 45, Station Road, Henley-On-Thames, United Kingdom, RG9 1AT

Director24 August 2000Active
14 Mitchell Lane, Glasgow, G1 3NU

Corporate Nominee Director24 August 2000Active

People with Significant Control

Amg Group Ltd
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:2, Kelburn Business Park, Port Glasgow, Scotland, PA14 6TD
Nature of control:
  • Ownership of shares 75 to 100 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
2023-10-10Accounts

Accounts with accounts type dormant.

Download
2023-08-02Confirmation statement

Confirmation statement with no updates.

Download
2022-10-04Accounts

Accounts with accounts type dormant.

Download
2022-08-11Confirmation statement

Confirmation statement with updates.

Download
2021-09-28Accounts

Accounts with accounts type dormant.

Download
2021-08-02Confirmation statement

Confirmation statement with no updates.

Download
2020-12-18Accounts

Accounts with accounts type dormant.

Download
2020-08-10Confirmation statement

Confirmation statement with no updates.

Download
2019-09-23Accounts

Accounts with accounts type dormant.

Download
2019-08-06Confirmation statement

Confirmation statement with no updates.

Download
2019-05-30Officers

Termination director company with name termination date.

Download
2019-05-30Officers

Appoint person director company with name date.

Download
2018-10-18Officers

Termination secretary company with name termination date.

Download
2018-10-17Officers

Termination director company with name termination date.

Download
2018-09-27Accounts

Accounts with accounts type total exemption full.

Download
2018-08-02Confirmation statement

Confirmation statement with updates.

Download
2017-10-24Accounts

Accounts with accounts type total exemption full.

Download
2017-09-04Confirmation statement

Confirmation statement with no updates.

Download
2016-12-13Officers

Termination director company with name termination date.

Download
2016-10-13Accounts

Accounts with accounts type total exemption small.

Download
2016-08-18Confirmation statement

Confirmation statement with updates.

Download
2015-10-04Accounts

Accounts with accounts type dormant.

Download
2015-08-05Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-03Accounts

Accounts with accounts type dormant.

Download
2014-09-03Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.