Liquidation
Company Information for BLACK AND BUDGE LIMITED
C/O JOHNSTON CARMICHAEL LLP BISHOP'S COURT, 29 ALBYN PLACE, ABERDEEN, AB10 1YL,
|
Company Registration Number
SC212771
Private Limited Company
Liquidation |
Company Name | |
---|---|
BLACK AND BUDGE LIMITED | |
Legal Registered Office | |
C/O JOHNSTON CARMICHAEL LLP BISHOP'S COURT 29 ALBYN PLACE ABERDEEN AB10 1YL Other companies in ZE2 | |
Company Number | SC212771 | |
---|---|---|
Company ID Number | SC212771 | |
Date formed | 2000-11-10 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2019 | |
Account next due | 30/03/2021 | |
Latest return | 31/10/2015 | |
Return next due | 28/11/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2020-07-05 18:25:54 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
BARBARA ANN BLACK |
||
JAMES WILLIAM LESLIE BLACK |
||
AIMEE JOHAN BUDGE |
||
HANNAH LOUISE BUDGE |
||
HELEN JANE BUDGE |
||
KIRSTY CATHERINE BUDGE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JAMES BRYDEN BUDGE |
Company Secretary | ||
JAMES BRYDEN BUDGE |
Director | ||
FIRST SCOTTISH SECRETARIES LIMITED |
Nominated Secretary | ||
FIRST SCOTTISH INTERNATIONAL SERVICES LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
AD01 | REGISTERED OFFICE CHANGED ON 07/04/20 FROM Bigton House Bigton Shetland Isle of Shetland ZE2 9JA | |
LRESSP | Resolutions passed:
| |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 31/03/19 TO 30/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/11/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/11/18, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/10/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/10/17, WITH NO UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/11/16 STATEMENT OF CAPITAL;GBP 10000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED AIMEE JOHAN BUDGE | |
AP01 | DIRECTOR APPOINTED HANNAH LOUISE BUDGE | |
AP01 | DIRECTOR APPOINTED KIRSTY CATHERINE BUDGE | |
CH01 | Director's details changed for Dr Barbara Ann Black on 2016-02-25 | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/11/15 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 31/10/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/11/14 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 31/10/14 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED HELEN JANE BUDGE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES BRYDEN BUDGE | |
TM02 | Termination of appointment of James Bryden Budge on 2014-10-14 | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/11/13 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 31/10/13 ANNUAL RETURN FULL LIST | |
AR01 | 31/10/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/10/11 ANNUAL RETURN FULL LIST | |
MG02s | Statement of satisfaction in full or in part of a charge /full /charge no 2 | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/10/10 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
AR01 | 31/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES BRYDEN BUDGE / 02/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES WILLIAM LESLIE BLACK / 02/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR BARBARA ANN BLACK / 02/12/2009 | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 10/11/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 10/11/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 | |
MISC | AMENDING 882R 01/10/01 | |
88(2)R | AD 01/10/01--------- £ SI 30000@1 | |
363s | RETURN MADE UP TO 10/11/01; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 30/11/01 TO 31/03/02 | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolution | 2020-04-14 |
Appointmen | 2020-04-14 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
STANDARD SECURITY | Satisfied | SHETLAND ISLANDS COUNCIL CHARITABLE TRUST | |
FLOATING CHARGE | Outstanding | CLYDESDALE BANK PUBLIC LIMITED COMPANY |
Creditors Due After One Year | 2013-03-31 | £ 7,099 |
---|---|---|
Creditors Due After One Year | 2012-03-31 | £ 1,688 |
Creditors Due Within One Year | 2013-03-31 | £ 20,768 |
Creditors Due Within One Year | 2012-03-31 | £ 11,175 |
Provisions For Liabilities Charges | 2013-03-31 | £ 11,094 |
Provisions For Liabilities Charges | 2012-03-31 | £ 9,622 |
Creditors and other liabilities
|
|
|
|
|
|
|
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 AND BUDGE LIMITED
Called Up Share Capital | 2013-03-31 | £ 10,000 |
---|---|---|
Called Up Share Capital | 2012-03-31 | £ 10,000 |
Cash Bank In Hand | 2013-03-31 | £ 20,030 |
Cash Bank In Hand | 2012-03-31 | £ 25,413 |
Current Assets | 2013-03-31 | £ 105,512 |
Current Assets | 2012-03-31 | £ 86,517 |
Debtors | 2013-03-31 | £ 26,230 |
Debtors | 2012-03-31 | £ 19,014 |
Shareholder Funds | 2013-03-31 | £ 284,638 |
Shareholder Funds | 2012-03-31 | £ 276,027 |
Stocks Inventory | 2013-03-31 | £ 59,252 |
Stocks Inventory | 2012-03-31 | £ 42,090 |
Tangible Fixed Assets | 2013-03-31 | £ 218,087 |
Tangible Fixed Assets | 2012-03-31 | £ 211,995 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (01500 - Mixed farming) as BLACK AND BUDGE LIMITED are:
Initiating party | Event Type | Resolution | |
---|---|---|---|
Defending party | BLACK AND BUDGE LIMITED | Event Date | 2020-04-14 |
BLACK AND BUDGE LIMITED Company Number: SC212771 Registered office: Bigton House, Bigton, Shetland, ZE2 9JA Principal trading address: Bigton House, Bigton, Shetland, ZE2 9JA The following Special and… | |||
Initiating party | Event Type | Appointmen | |
Defending party | BLACK AND BUDGE LIMITED | Event Date | 2020-04-14 |
Company Number: SC212771 Name of Company: BLACK AND BUDGE LIMITED Nature of Business: Mixed Farming Type of Liquidation: Members Registered office: Bigton House, Bigton, Shetland, ZE2 9JA Principal tr… | |||
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. |