Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > BLACK GRAPHIC DESIGN LTD.
Company Information for

BLACK GRAPHIC DESIGN LTD.

STATION HOUSE SUITE 4.1, 34 ST ENOCH SQUARE, GLASGOW, G1 4DF,
Company Registration Number
SC162915
Private Limited Company
Liquidation

Company Overview

About Black Graphic Design Ltd.
BLACK GRAPHIC DESIGN LTD. was founded on 1996-01-26 and has its registered office in Glasgow. The organisation's status is listed as "Liquidation". Black Graphic Design Ltd. is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
BLACK GRAPHIC DESIGN LTD.
 
Legal Registered Office
STATION HOUSE SUITE 4.1
34 ST ENOCH SQUARE
GLASGOW
G1 4DF
Other companies in G1
 
Filing Information
Company Number SC162915
Company ID Number SC162915
Date formed 1996-01-26
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2014
Account next due 31/12/2015
Latest return 26/01/2015
Return next due 23/02/2016
Type of accounts DORMANT
Last Datalog update: 2018-08-06 06:06:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BLACK GRAPHIC DESIGN LTD.
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 GRAPHIC DESIGN LTD.

Current Directors
Officer Role Date Appointed
BRIAN MARKESON
Company Secretary 2009-11-13
DAVID ROGER BLAND
Director 2009-11-13
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL MCCAFFREY
Company Secretary 2001-10-10 2009-11-13
PAUL MCCAFFREY
Director 2003-02-28 2009-11-13
MICHAEL MAXWELL ANTLIFF
Director 2003-02-28 2009-03-02
GORDON THOMAS BLACK
Director 1996-02-01 2003-02-28
BURNESS SOLICITORS
Nominated Secretary 2001-07-23 2001-10-10
GORDON THOMAS BLACK
Company Secretary 1996-02-01 2001-07-23
CAMERON WALTER MCILWHAM
Director 1996-02-01 2001-07-23
BRIAN REID
Nominated Secretary 1996-01-26 1996-01-26
STEPHEN MABBOTT
Nominated Director 1996-01-26 1996-01-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID ROGER BLAND NETWORK ENTERTAINMENT SERVICES LIMITED Director 2012-03-30 CURRENT 2009-01-21 Dissolved 2016-05-24
DAVID ROGER BLAND ANANOVA 2012 LIMITED Director 2011-03-29 CURRENT 2011-03-28 Dissolved 2016-04-05
DAVID ROGER BLAND DIGITAL ANIMATIONS LIMITED Director 2009-11-13 CURRENT 2002-06-26 Dissolved 2013-09-27
DAVID ROGER BLAND HUZUTECH LIMITED Director 2009-11-13 CURRENT 1999-01-21 Dissolved 2016-04-05
DAVID ROGER BLAND DIGITAL INTERACTIVE ENTERTAINMENT LIMITED Director 2009-06-11 CURRENT 1996-05-09 Liquidation
DAVID ROGER BLAND DA GROUP (UK) LIMITED Director 2009-02-27 CURRENT 1989-11-24 Liquidation
DAVID ROGER BLAND DIGIMANIA LIMITED Director 2009-01-13 CURRENT 1996-05-09 Dissolved 2018-07-18
DAVID ROGER BLAND VICTORY FINANCIAL ASSOCIATES LIMITED Director 2001-01-09 CURRENT 2001-01-08 Active

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
2015-07-17LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2015-07-15
2015-07-01AD01REGISTERED OFFICE CHANGED ON 01/07/15 FROM C/O Da Group, the Lighthouse 70 Mitchell Street Glasgow G1 3LX
2015-03-12LATEST SOC12/03/15 STATEMENT OF CAPITAL;GBP 46317
2015-03-12AR0126/01/15 ANNUAL RETURN FULL LIST
2014-12-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-02-10LATEST SOC10/02/14 STATEMENT OF CAPITAL;GBP 46317
2014-02-10AR0126/01/14 ANNUAL RETURN FULL LIST
2013-12-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2013-03-01AR0126/01/13 ANNUAL RETURN FULL LIST
2013-01-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12
2012-01-30AR0126/01/12 ANNUAL RETURN FULL LIST
2012-01-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/11
2011-02-08AR0126/01/11 ANNUAL RETURN FULL LIST
2011-01-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/10
2010-03-05AR0126/01/10 ANNUAL RETURN FULL LIST
2010-02-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/09
2010-01-31AP03Appointment of Brian Markeson as company secretary
2010-01-31AP01DIRECTOR APPOINTED DAVID ROGER BLAND
2010-01-31TM02APPOINTMENT TERMINATION COMPANY SECRETARY PAUL MCCAFFREY
2010-01-31TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MCCAFFREY
2009-03-03288bAppointment terminated director michael antliff
2009-03-02363aReturn made up to 26/01/09; full list of members
2009-02-23288cDirector's change of particulars / michael antliff / 01/01/2009
2009-02-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/08
2008-12-05AUDAUDITOR'S RESIGNATION
2008-11-28AUDAUDITOR'S RESIGNATION
2008-07-31AAFULL ACCOUNTS MADE UP TO 31/03/07
2008-02-18363aRETURN MADE UP TO 26/01/08; FULL LIST OF MEMBERS
2007-11-24410(Scot)PARTIC OF MORT/CHARGE *****
2007-10-18419a(Scot)DEC MORT/CHARGE *****
2007-02-02363aRETURN MADE UP TO 26/01/07; FULL LIST OF MEMBERS
2007-02-01287REGISTERED OFFICE CHANGED ON 01/02/07 FROM: THE LIGHTHOUSE 70 MITCHELL STREET GLASGOW G1 3LX
2006-12-18AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-02-15363aRETURN MADE UP TO 26/01/06; FULL LIST OF MEMBERS
2006-01-30AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-02-04363sRETURN MADE UP TO 26/01/05; FULL LIST OF MEMBERS
2004-10-01AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-02-20363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-02-20363sRETURN MADE UP TO 26/01/04; FULL LIST OF MEMBERS
2004-02-18AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-03-03288aNEW DIRECTOR APPOINTED
2003-03-03288bDIRECTOR RESIGNED
2003-03-03288aNEW DIRECTOR APPOINTED
2003-02-05363(288)DIRECTOR'S PARTICULARS CHANGED
2003-02-05363sRETURN MADE UP TO 26/01/03; FULL LIST OF MEMBERS
2002-09-30AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-02-26363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-02-26363sRETURN MADE UP TO 26/01/02; FULL LIST OF MEMBERS
2001-11-06288aNEW SECRETARY APPOINTED
2001-10-17288bSECRETARY RESIGNED
2001-10-17288bSECRETARY RESIGNED
2001-10-17RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-10-17MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2001-10-17288aNEW SECRETARY APPOINTED
2001-10-12288bDIRECTOR RESIGNED
2001-10-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-09-07419a(Scot)DEC MORT/CHARGE *****
2001-07-12RES13APPROVE AGREEMENT 24/05/01
2001-07-12MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2001-07-12RES13RECLASS SHARES 08/03/01
2001-07-12RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-06-13169£ IC 48423/46317 25/05/01 £ SR 2106@1=2106
2001-03-28363aRETURN MADE UP TO 26/01/01; FULL LIST OF MEMBERS; AMEND
2001-02-19363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-02-19363sRETURN MADE UP TO 26/01/01; FULL LIST OF MEMBERS
2001-02-06419a(Scot)DEC MORT/CHARGE *****
2001-02-06410(Scot)PARTIC OF MORT/CHARGE *****
2000-10-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-07-17SRES01ADOPT ARTICLES 10/07/00
2000-07-17MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to BLACK GRAPHIC DESIGN LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-09-02
Appointment of Liquidators2015-07-21
Meetings of Creditors2015-07-07
Fines / Sanctions
No fines or sanctions have been issued against BLACK GRAPHIC DESIGN LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
BOND & FLOATING CHARGE 2007-11-24 Outstanding MLC 50 LP
BOND & FLOATING CHARGE 2001-01-26 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1996-12-24 Satisfied THE ROYAL BANK OF SCOTLAND PLC
BOND & FLOATING CHARGE 1996-11-19 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
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
2008-03-31
Annual Accounts
2007-03-31

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 GRAPHIC DESIGN LTD.

Intangible Assets
Patents
We have not found any records of BLACK GRAPHIC DESIGN LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for BLACK GRAPHIC DESIGN LTD.
Trademarks
We have not found any records of BLACK GRAPHIC DESIGN LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BLACK GRAPHIC DESIGN LTD.. 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 (99999 - Dormant Company) as BLACK GRAPHIC DESIGN LTD. are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where BLACK GRAPHIC DESIGN LTD. 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.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyBLACK GRAPHIC DESIGN LTDEvent Date2016-08-24
NOTICE IS HEREBY GIVEN, Pursuant to Sections 105(1) and 106 of The Insolvency Act 1986 the annual and final meetings of members and creditors of the Company have been convened, and are to be held at the offices of Insolve Plus Ltd, 4th Floor Allan House, 10 John Princes Street, London W1G 0AH on 5 October 2016 at 11.00 am and 11.15 am in respect of the annual meetings and 11.30 am and 11.45 am in respect of the final meetings, for the purposes of having an account laid before them showing the manner in which the winding-up has been conducted, and to receive any explanations that may be given by the Liquidator. The following resolution will be proposed at the final meeting of creditors: That the Liquidator be granted his release from office. Any member or creditor entitled to attend and vote at either of the above meetings may appoint a proxy to attend and vote instead of him. A proxy need not be a member or creditor of the Company. Proxies for both of the meetings must be lodged at the above address no later than 12.00 noon on the last working day preceding the meeting. Anthony Hyams (IP No 9413) Liquidator (appointed 15 July 2015) of Insolve Plus Ltd , 4th Floor Allan House, 10 John Princes Street, London W1G 0AH (telephone: 020 7495 2348). Alternative contact: Sylwia Starzynska , sylwia@marriottsllp.co.uk 020 7495 2348.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyBLACK GRAPHIC DESIGN LTDEvent Date2015-07-15
Anthony Harry Hyams (IP Number 9413) Liquidator of Insolve Plus Ltd , 4th Floor Allan House, 10 John Princes Street, London W1G 0AH , (telephone: 020 7495 2348). Alternative contact: Christine Vaines, christinevaines@insolveplus.com, 020 7495 2348 :
 
Initiating party Event TypeMeetings of Creditors
Defending partyBLACK GRAPHIC DESIGN LTDEvent Date2015-06-30
Notice is hereby given pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above-named company will be held at Glasgow Marriott Hotel, 500 Argyle Street, Glasgow G3 8RR on 15 July 2015 at 12.45 pm for the purposes mentioned in Sections 99, 100 and 101 of the said Act, ie: 1. To have laid before it a statement as to the affairs of the company. 2. The appointment of a Liquidator. 3. The appointment of a Liquidation Committee. Resolutions may be proposed at the meeting of creditors to set the basis of the Liquidators remuneration and to confirm the pre appointment costs. Notice is also hereby given, pursuant to Section 98(2)(a) of the Insolvency Act 1986 that Anthony Harry Hyams of Insolve Plus Ltd , 4th Floor Allan House 10 John Princes Street, London W1G 0AH is qualified to act as an Insolvency Practitioner in relation to the above company and will furnish creditors free of charge with such information concerning the companys affairs as they may reasonably require. A form of Proxy is enclosed herewith to enable you to vote by Proxy at the meeting. Proxies to be used at the meeting must be lodged at the registered office of the company situated at Suite 4.1, Station House, 34 St Enoch Square, Glasgow G1 4DF not later than 12 noon on the business day prior to the meeting. Creditors will not be entitled to vote unless their proofs have been lodged and admitted for voting purposes. Secured creditors (unless they surrender their security) must give details of their security and its value if they wish to vote at the meeting. Anthony Harry Hyams (IP Number 9413) of Insolve Plus Ltd , 4th Floor Allan House, 10 John Princes Street, London W1G 0AH, (telephone: 020 7495 2348) is the proposed Liquidator in these proceedings. Further information about this case is available by contacting Christine Vaines either by email at christinevaines@insolveplus.com or by telephone 020 7495 2348.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BLACK GRAPHIC DESIGN LTD. 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 GRAPHIC DESIGN LTD. 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.