Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > BLACK ISLE PROPERTY COMPANY LIMITED
Company Information for

BLACK ISLE PROPERTY COMPANY LIMITED

GROUND FLOOR, 11-15, THISTLE STREET, EDINBURGH, EH2 1DF,
Company Registration Number
SC060828
Private Limited Company
Active

Company Overview

About Black Isle Property Company Ltd
BLACK ISLE PROPERTY COMPANY LIMITED was founded on 1976-10-01 and has its registered office in Edinburgh. The organisation's status is listed as "Active". Black Isle Property Company Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
BLACK ISLE PROPERTY COMPANY LIMITED
 
Legal Registered Office
GROUND FLOOR, 11-15
THISTLE STREET
EDINBURGH
EH2 1DF
 
Filing Information
Company Number SC060828
Company ID Number SC060828
Date formed 1976-10-01
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 25/11/2015
Return next due 23/12/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-01-05 05:18:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BLACK ISLE PROPERTY COMPANY LIMITED
Is this data useful to you?
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.

Company Officers of BLACK ISLE PROPERTY COMPANY LIMITED

Current Directors
Officer Role Date Appointed
HMS SECRETARIES LIMITED
Company Secretary 2017-02-23
ALISTAIR ALLAN THOMSON
Director 2016-10-10
ALLAN ROBERT THOMSON
Director 1988-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
CAROLINE MARY THOMSON
Company Secretary 1989-11-30 2016-08-17
CAROLINE MARY THOMSON
Director 1988-12-31 2016-08-17
GEOFFREY ROBERT EGAN
Director 2008-04-01 2012-01-09
ALISTAIR ALLAN THOMSON
Director 1999-12-01 2011-07-28
JOHN CHRISTOPHER NASH
Director 1988-12-31 1990-10-26
ARCHIBALD DICK LORNE MACTAGGART
Company Secretary 1988-12-31 1989-11-30
ARCHIBALD DICK LORNE MACTAGGART
Director 1988-12-31 1989-11-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HMS SECRETARIES LIMITED FRAME MEDIA LIMITED Company Secretary 2017-11-09 CURRENT 2017-11-09 Liquidation
HMS SECRETARIES LIMITED FOUR WINDS HOLDINGS LIMITED Company Secretary 2017-11-09 CURRENT 2017-11-09 Active
HMS SECRETARIES LIMITED ORGANIC SEA HARVEST LIMITED Company Secretary 2017-09-20 CURRENT 2015-08-18 Active
HMS SECRETARIES LIMITED MILLBRY 72 LTD. Company Secretary 2017-03-20 CURRENT 1998-06-09 Active
HMS SECRETARIES LIMITED HIGHCRAG LIMITED Company Secretary 2017-02-23 CURRENT 1992-11-19 Active - Proposal to Strike off
HMS SECRETARIES LIMITED PLAYDEAD LTD Company Secretary 2016-12-22 CURRENT 2011-04-14 Active
HMS SECRETARIES LIMITED BEAR ELLICE LIMITED Company Secretary 2016-10-24 CURRENT 1994-02-18 Active
HMS SECRETARIES LIMITED KEYPOINT TECHNOLOGIES (UK) LIMITED Company Secretary 2016-07-07 CURRENT 2004-06-11 Active
HMS SECRETARIES LIMITED CHANGINGPOINT CONSULTING LTD. Company Secretary 2016-03-01 CURRENT 2004-01-16 Active
HMS SECRETARIES LIMITED CHANGINGPOINT LIMITED Company Secretary 2016-03-01 CURRENT 2006-05-08 Active
HMS SECRETARIES LIMITED MACVIE LTD. Company Secretary 2015-11-18 CURRENT 2015-11-18 Active - Proposal to Strike off
HMS SECRETARIES LIMITED 200 ST VINCENT STREET SPV LIMITED Company Secretary 2015-11-12 CURRENT 2012-07-17 Active
HMS SECRETARIES LIMITED NOMINATIONS (STORNOWAY) LIMITED Company Secretary 2015-05-27 CURRENT 1981-09-01 Active
HMS SECRETARIES LIMITED NOMINATIONS (GLASGOW) LIMITED Company Secretary 2015-05-27 CURRENT 1952-12-30 Active
HMS SECRETARIES LIMITED GRANADA INVESTMENTS LIMITED Company Secretary 2015-05-15 CURRENT 2015-05-15 Active - Proposal to Strike off
HMS SECRETARIES LIMITED FRAME CREATIVE PR LIMITED Company Secretary 2015-03-18 CURRENT 2014-08-08 Active
HMS SECRETARIES LIMITED CALLERHEUGH LIMITED Company Secretary 2015-02-20 CURRENT 2012-02-28 Active
HMS SECRETARIES LIMITED DRIPPING ROCK LIMITED Company Secretary 2015-02-17 CURRENT 2013-12-12 Active
HMS SECRETARIES LIMITED CROOKIE LIMITED Company Secretary 2015-01-29 CURRENT 2012-02-28 Dissolved 2017-11-14
HMS SECRETARIES LIMITED THISTLE PUB COMPANY II PLC Company Secretary 2015-01-22 CURRENT 2004-09-02 Liquidation
HMS SECRETARIES LIMITED ZONEFOX LIMITED Company Secretary 2014-12-04 CURRENT 2013-09-19 Active - Proposal to Strike off
HMS SECRETARIES LIMITED LORENA INVESTMENTS LIMITED Company Secretary 2014-11-21 CURRENT 2014-11-21 Active
HMS SECRETARIES LIMITED HMS (1009) LIMITED Company Secretary 2014-10-03 CURRENT 2014-10-03 Dissolved 2015-05-22
HMS SECRETARIES LIMITED PACIFIC SHELF 1741 LIMITED Company Secretary 2014-10-02 CURRENT 2013-04-04 Active - Proposal to Strike off
HMS SECRETARIES LIMITED IOLLA LIMITED Company Secretary 2014-07-01 CURRENT 2013-11-27 Active
HMS SECRETARIES LIMITED TARAGENYX LIMITED Company Secretary 2014-03-28 CURRENT 2010-08-06 Liquidation
HMS SECRETARIES LIMITED ZONEFOX HOLDINGS LIMITED Company Secretary 2013-11-28 CURRENT 2008-11-06 Active - Proposal to Strike off
HMS SECRETARIES LIMITED DORCHESTER GARDENS 948 LIMITED Company Secretary 2013-10-30 CURRENT 2011-03-08 Dissolved 2016-01-05
HMS SECRETARIES LIMITED DORCHESTER GARDENS 941 LIMITED Company Secretary 2013-10-30 CURRENT 2006-02-27 Dissolved 2015-12-22
HMS SECRETARIES LIMITED ANKARA INVESTMENTS LIMITED Company Secretary 2013-10-21 CURRENT 2013-10-21 Dissolved 2018-01-09
HMS SECRETARIES LIMITED HYDRAFACT LIMITED Company Secretary 2013-10-10 CURRENT 2005-12-28 Active
HMS SECRETARIES LIMITED AWS OCEAN ENERGY LIMITED Company Secretary 2013-05-24 CURRENT 2004-05-21 Active
HMS SECRETARIES LIMITED NEVIS EXECUTIVE TRAVEL LIMITED Company Secretary 2013-05-02 CURRENT 2013-05-02 Dissolved 2015-04-17
HMS SECRETARIES LIMITED REALM ISD LIMITED Company Secretary 2013-03-22 CURRENT 2012-03-15 Active
HMS SECRETARIES LIMITED IMPROVEMENT AND DEVELOPMENT SCOTLAND LIMITED Company Secretary 2012-12-03 CURRENT 2012-11-23 Active - Proposal to Strike off
HMS SECRETARIES LIMITED ALBAPHARM LIMITED Company Secretary 2012-09-20 CURRENT 1999-01-22 Active - Proposal to Strike off
HMS SECRETARIES LIMITED ALBAPHARM UNICHEM LIMITED Company Secretary 2012-09-20 CURRENT 2008-05-07 Active
HMS SECRETARIES LIMITED DRONEDEPLOY LIMITED Company Secretary 2012-07-24 CURRENT 2012-07-24 Active
HMS SECRETARIES LIMITED IHBV LIMITED Company Secretary 2012-05-09 CURRENT 2012-05-09 Dissolved 2016-05-10
HMS SECRETARIES LIMITED LORNE RESOURCES LTD Company Secretary 2012-03-14 CURRENT 2012-03-14 Active
HMS SECRETARIES LIMITED 74 DEGREES CYCLING LIMITED Company Secretary 2012-02-07 CURRENT 2012-02-07 Active
HMS SECRETARIES LIMITED BUILD AND CONSTRUCTION MANAGEMENT LIMITED Company Secretary 2012-02-03 CURRENT 2012-02-03 Dissolved 2017-02-21
HMS SECRETARIES LIMITED PROSCOT GOLF TOURS LTD Company Secretary 2012-01-26 CURRENT 2012-01-26 Active
HMS SECRETARIES LIMITED GCRM BELFAST LIMITED Company Secretary 2012-01-26 CURRENT 2012-01-26 Active
HMS SECRETARIES LIMITED PMA CONTRACTS LTD. Company Secretary 2011-07-22 CURRENT 2011-07-14 Active
HMS SECRETARIES LIMITED BT RECLAMATION UK LIMITED Company Secretary 2011-07-15 CURRENT 2010-07-09 Dissolved 2016-10-18
HMS SECRETARIES LIMITED HMS (883) LIMITED Company Secretary 2011-06-07 CURRENT 2011-06-07 Active
HMS SECRETARIES LIMITED HMS (882) LIMITED Company Secretary 2011-06-07 CURRENT 2011-06-07 Active
HMS SECRETARIES LIMITED HM OFFICERS LIMITED Company Secretary 2010-12-31 CURRENT 2010-12-31 Active - Proposal to Strike off
HMS SECRETARIES LIMITED MACMILLAN HOMES LIMITED Company Secretary 2010-06-07 CURRENT 2010-06-07 Active
HMS SECRETARIES LIMITED FRAME GROUP LIMITED Company Secretary 2010-04-16 CURRENT 2008-07-25 Active
HMS SECRETARIES LIMITED FDL 123 LIMITED Company Secretary 2010-04-16 CURRENT 2008-06-17 Active - Proposal to Strike off
HMS SECRETARIES LIMITED ROSS & CO. (PAINTERS & DECORATORS) LIMITED Company Secretary 2010-04-15 CURRENT 1987-01-08 Active
HMS SECRETARIES LIMITED CARE & REPAIR EXTRA LIMITED Company Secretary 2010-04-12 CURRENT 2010-04-12 Dissolved 2018-06-26
HMS SECRETARIES LIMITED CANTRAYBRIDGE Company Secretary 2010-04-01 CURRENT 1994-03-21 Active
HMS SECRETARIES LIMITED IMPROVEMENT DISTRICTS SCOTLAND LIMITED Company Secretary 2009-12-11 CURRENT 2009-12-11 Active - Proposal to Strike off
ALISTAIR ALLAN THOMSON SCINTILLA INVESTMENTS LIMITED Director 2016-10-10 CURRENT 2014-09-05 Dissolved 2017-04-18
ALISTAIR ALLAN THOMSON HIGHCRAG LIMITED Director 2016-10-04 CURRENT 1992-11-19 Active - Proposal to Strike off
ALISTAIR ALLAN THOMSON MILLBRY 72 LTD. Director 2016-10-04 CURRENT 1998-06-09 Active
ALLAN ROBERT THOMSON MILLBRY 72 LTD. Director 1998-07-16 CURRENT 1998-06-09 Active
ALLAN ROBERT THOMSON HIGHCRAG LIMITED Director 1992-11-19 CURRENT 1992-11-19 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-08MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-11-29CONFIRMATION STATEMENT MADE ON 25/11/23, WITH NO UPDATES
2023-01-30Director's details changed for Mr Alistair Allan Thomson on 2023-01-30
2022-12-14MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-13Termination of appointment of Hms Secretaries Limited on 2022-12-01
2021-12-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-02CS01CONFIRMATION STATEMENT MADE ON 25/11/21, WITH NO UPDATES
2020-12-02CS01CONFIRMATION STATEMENT MADE ON 25/11/20, WITH NO UPDATES
2020-11-10AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2019-12-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-12-06CS01CONFIRMATION STATEMENT MADE ON 25/11/19, WITH NO UPDATES
2018-12-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-12-06CS01CONFIRMATION STATEMENT MADE ON 25/11/18, WITH NO UPDATES
2017-12-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-11-28CS01CONFIRMATION STATEMENT MADE ON 25/11/17, WITH UPDATES
2017-03-16RP04CS01Second filing of Confirmation Statement dated 25/11/2016
2017-03-16RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 25/11/15
2017-03-16RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 25/11/14
2017-03-16RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 25/11/13
2017-03-16RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 25/11/12
2017-03-16RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 25/11/11
2017-03-16RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 25/11/10
2017-03-16RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 25/11/09
2017-03-16ANNOTATIONSecond Filing
2017-03-07AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-03-06ANNOTATIONClarification
2017-03-06SH0127/03/09 STATEMENT OF CAPITAL GBP 41000
2017-03-06AP04Appointment of Hms Secretaries Limited as company secretary on 2017-02-23
2017-03-06AD01REGISTERED OFFICE CHANGED ON 06/03/17 FROM Suite 6 24 Station Square Inverness IV1 1LD]
2016-11-30LATEST SOC30/11/16 STATEMENT OF CAPITAL;GBP 41000
2016-11-30CS01CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES
2016-11-30LATEST SOC16/03/17 STATEMENT OF CAPITAL;GBP 54666
2016-11-30CS0125/11/16 STATEMENT OF CAPITAL GBP 54666.00
2016-10-10AP01DIRECTOR APPOINTED MR ALISTAIR ALLAN THOMSON
2016-10-10TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE MARY THOMSON
2016-10-10TM02Termination of appointment of Caroline Mary Thomson on 2016-08-17
2016-01-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-12-04LATEST SOC04/12/15 STATEMENT OF CAPITAL;GBP 41000
2015-12-04AR0125/11/15 ANNUAL RETURN FULL LIST
2014-12-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2014-12-10LATEST SOC10/12/14 STATEMENT OF CAPITAL;GBP 41000
2014-12-10AR0125/11/14 ANNUAL RETURN FULL LIST
2014-06-12SH0101/04/08 STATEMENT OF CAPITAL GBP 41000
2014-02-23LATEST SOC23/02/14 STATEMENT OF CAPITAL;GBP 41000
2014-02-23AR0125/11/13 FULL LIST
2013-12-30AA31/03/13 TOTAL EXEMPTION SMALL
2012-12-21AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-12-04AR0125/11/12 FULL LIST
2012-12-04AD03REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC
2012-12-04AD02SAIL ADDRESS CREATED
2012-02-06TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY EGAN
2012-01-06AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-12-01AR0125/11/11 FULL LIST
2011-12-01TM01APPOINTMENT TERMINATED, DIRECTOR ALISTAIR THOMSON
2011-03-02AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-12-01AR0125/11/10 FULL LIST
2010-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR ALLAN THOMSON / 01/12/2010
2010-08-12RES01ADOPT ARTICLES 21/06/2010
2010-06-29RES01ADOPT ARTICLES 26/05/2010
2010-02-01AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-12-17AR0125/11/09 FULL LIST
2009-12-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-12-15RES04NC INC ALREADY ADJUSTED 20/03/2009
2009-03-10419a(Scot)DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2009-03-02419a(Scot)DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2009-03-02419a(Scot)DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2009-03-02419a(Scot)DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2009-02-18288aDIRECTOR APPOINTED GEOFFREY EGAN
2009-02-06363aRETURN MADE UP TO 25/11/08; NO CHANGE OF MEMBERS
2009-01-24288cDIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR THOMSON / 19/01/2009
2009-01-21AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-02-20363sRETURN MADE UP TO 25/11/07; NO CHANGE OF MEMBERS
2008-02-04AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-02-02AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-12-18363sRETURN MADE UP TO 25/11/06; FULL LIST OF MEMBERS
2006-10-19225ACC. REF. DATE EXTENDED FROM 31/12/05 TO 31/03/06
2006-06-12353LOCATION OF REGISTER OF MEMBERS
2006-06-12287REGISTERED OFFICE CHANGED ON 12/06/06 FROM: BARONY HOUSE STONEYFIELD BUSINESS PARK STONEYFIELD INVERNESS IV2 7PA
2006-01-17363sRETURN MADE UP TO 25/11/05; FULL LIST OF MEMBERS
2005-10-26AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-12-22363sRETURN MADE UP TO 25/11/04; FULL LIST OF MEMBERS
2004-10-14287REGISTERED OFFICE CHANGED ON 14/10/04 FROM: 16 BANK STREET INVERNESS HIGHLAND IV1 1QY
2004-08-26410(Scot)PARTIC OF MORT/CHARGE *****
2004-08-25AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-02-26363sRETURN MADE UP TO 25/11/03; FULL LIST OF MEMBERS
2003-10-27AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-09-10MARREREGISTRATION MEMORANDUM AND ARTICLES
2003-09-10RES02REREG UNLTD-LTD 07/08/03
2003-09-1051APPLICATION FOR REREGISTRATION FROM UNLTD TO LTD
2003-09-10CERT1CERTIFICATE OF REREGISTRATION FROM UNLTD TO LTD
2002-12-10363sRETURN MADE UP TO 25/11/02; FULL LIST OF MEMBERS
2001-12-03363sRETURN MADE UP TO 25/11/01; FULL LIST OF MEMBERS
2000-12-06363sRETURN MADE UP TO 25/11/00; FULL LIST OF MEMBERS
2000-10-18AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-02-02288aNEW DIRECTOR APPOINTED
1999-12-07363sRETURN MADE UP TO 25/11/99; FULL LIST OF MEMBERS
1999-04-26419a(Scot)DEC MORT/CHARGE *****
1998-12-07363sRETURN MADE UP TO 25/11/98; NO CHANGE OF MEMBERS
1998-04-24466(Scot)ALTERATION TO MORTGAGE/CHARGE
1998-04-24410(Scot)PARTIC OF MORT/CHARGE *****
1997-12-10363sRETURN MADE UP TO 25/11/97; FULL LIST OF MEMBERS
1997-07-18410(Scot)PARTIC OF MORT/CHARGE *****
1997-07-17416(Scot)PARTICULARS OF PROPERTY MORTGAGE/CHARGE
1997-07-17416(Scot)PARTICULARS OF PROPERTY MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to BLACK ISLE PROPERTY COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BLACK ISLE PROPERTY COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ACCESSION AGREEMENT TO A SUBORDINATION AGREEMENT 2004-08-05 Satisfied MABLE COMMERCIAL FUNDING LIMITED
FLOATING CHARGE 1998-04-09 Satisfied THE CANADA LIFE ASSURANCE COMPANY
FLOATING CHARGE 1997-07-01 Satisfied PORTMAN BUILDING SOCIETY
LEGAL CHARGE 1994-06-11 Satisfied MIDLAND BANK PLC
MORTGAGE 1993-04-01 Satisfied PORTMAN BUILDING SOCIETY
BOND & FLOATING CHARGE 1988-07-29 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1985-02-18 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2017-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BLACK ISLE PROPERTY COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of BLACK ISLE PROPERTY COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BLACK ISLE PROPERTY COMPANY LIMITED
Trademarks
We have not found any records of BLACK ISLE PROPERTY COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BLACK ISLE PROPERTY COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as BLACK ISLE PROPERTY COMPANY LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where BLACK ISLE PROPERTY COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BLACK ISLE PROPERTY COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BLACK ISLE PROPERTY COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.