Company Information for BLACKLAW LIMITED
THE VISION BUILDING, 20 GREENMARKET, DUNDEE, DD1 4QB,
|
Company Registration Number
SC229733
Private Limited Company
Liquidation |
Company Name | |
---|---|
BLACKLAW LIMITED | |
Legal Registered Office | |
THE VISION BUILDING 20 GREENMARKET DUNDEE DD1 4QB Other companies in DD2 | |
Company Number | SC229733 | |
---|---|---|
Company ID Number | SC229733 | |
Date formed | 2002-03-28 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 29/02/2020 | |
Account next due | 30/11/2021 | |
Latest return | 20/03/2016 | |
Return next due | 17/04/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2020-04-05 10:31:07 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
BLACKLAW & SHADFORTH PTY. LIMITED | Dissolved | Company formed on the 1983-08-30 | ||
BLACKLAW ASSET MANAGEMENT, LLC | 711 S CARSON ST STE 4 N LLC.COM CARSON CITY NV 89701 | Permanently Revoked | Company formed on the 2001-08-27 | |
BLACKLAW AND BLAKE ENTERPRISES PTY LTD | QLD 4558 | Active | Company formed on the 1995-02-10 | |
BLACKLAW ADVISORY GROUP PTY LTD | Active | Company formed on the 2017-02-20 | ||
BLACKLAW ADVISORY GROUP PTY LTD | VIC 3000 | Active | Company formed on the 2017-02-20 | |
BLACKLAW BROS., INC. | 129 W MAIN ST WALLA WALLA WA 993620000 | Dissolved | Company formed on the 1963-12-24 | |
BLACKLAW ESTATES LIMITED | PIPERDAM GOLF & LEISURE RESORT FOWLIS DUNDEE DD2 5LP | Active | Company formed on the 2007-08-28 | |
BLACKLAW FAMILY ENTERPRISES PTY LTD | QLD 4556 | Active | Company formed on the 1999-10-28 | |
BLACKLAW HOLDINGS PTY LTD | Dissolved | Company formed on the 2016-10-13 | ||
BLACKLAW INVESTMENTS, LLC | 1211 SW FIFTH AVE STE 1900 PORTLAND OR 97204 | Active | Company formed on the 2003-02-21 | |
BLACKLAW INSTALLATIONS LTD | 36 SOUTH HARBOUR STREET AYR KA7 1JT | Active - Proposal to Strike off | Company formed on the 2018-03-09 | |
BLACKLAW LEGAL LIMITED | SUITE 1 PHASE 2 ACORN HOUSE STRAIGHT BIT FLACKWELL HEATH HIGH WYCOMBE BUCKS HP10 9LS | Active | Company formed on the 2013-06-19 | |
BLACKLAW LLC | 7040 Medicine Bow Ave Fountain CO 80817 | Good Standing | Company formed on the 2014-09-12 | |
BLACKLAW OUT OF SCHOOL CARE | Active | Company formed on the 2018-07-03 | ||
BLACKLAW PLANT HIRE PTY LTD | Active | Company formed on the 2003-06-27 | ||
BLACKLAW SERVICING PTY LTD | VIC 3103 | Dissolved | Company formed on the 2017-10-02 | |
BLACKLAW STORAGE LIMITED | North Binns Invergowrie Dundee DD2 5LL | Active - Proposal to Strike off | Company formed on the 2019-04-02 | |
BLACKLAW'S FISH CAMP, LLC | 24850 S ELDORADO RD MULINO OR 97042 | Active | Company formed on the 2023-04-20 | |
BLACKLAWHILL RENEWABLES LIMITED | WHITE HART HOUSE HIGH STREET LIMPSFIELD SURREY RH8 0DT | Dissolved | Company formed on the 2014-06-25 | |
BLACKLAWS DAVIS LLP | 1 SUNBANK STATION ROAD DUNMOW CM6 1XH | Active - Proposal to Strike off | Company formed on the 2006-02-08 |
Date | Document Type | Document Description |
---|---|---|
AD01 | REGISTERED OFFICE CHANGED ON 11/03/20 FROM East Ladyfield Cottage Balruddery Invergowrie Dundee DD2 5LG | |
LRESSP | Resolutions passed:
| |
AA | 29/02/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 31/03/20 TO 29/02/20 | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/04/19, WITH NO UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/04/18, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/03/18, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/03/17, WITH NO UPDATES | |
LATEST SOC | 20/03/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/03/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 20/03/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/03/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 20/03/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/03/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 20/03/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/03/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/03/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/03/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/03/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for John Reid on 2010-03-20 | |
AA | 31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 20/03/09; full list of members | |
AA | 31/03/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 20/03/08; full list of members | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 20/03/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 20/03/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 20/03/05; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 28/03/04; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 28/03/03; FULL LIST OF MEMBERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2020-03-13 |
Appointment of Liquidators | 2020-03-13 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
Creditors Due Within One Year | 2012-04-01 | £ 46,511 |
---|---|---|
Provisions For Liabilities Charges | 2012-04-01 | £ 922 |
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 BLACKLAW LIMITED
Called Up Share Capital | 2012-04-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 87,828 |
Current Assets | 2012-04-01 | £ 87,828 |
Fixed Assets | 2012-04-01 | £ 7,235 |
Shareholder Funds | 2012-04-01 | £ 47,840 |
Tangible Fixed Assets | 2012-04-01 | £ 7,235 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as BLACKLAW LIMITED are:
FCC RECYCLING (UK) LIMITED | £ 41,262,322 |
RE3 LIMITED | £ 20,191,185 |
BRISTOL LEP LIMITED | £ 19,848,268 |
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED | £ 17,877,028 |
ZURICH MANAGEMENT SERVICES LIMITED | £ 11,437,364 |
SSE SERVICES PLC | £ 10,344,980 |
FCC ENVIRONMENT (UK) LIMITED | £ 9,798,655 |
ATKINSRÉALIS UK LIMITED | £ 8,456,631 |
MACE LIMITED | £ 7,690,070 |
INSPIREDSPACES DURHAM LIMITED | £ 5,577,126 |
NOTTINGHAM CITY HOMES LIMITED | £ 421,991,420 |
MATRIX SCM LIMITED | £ 367,533,380 |
FCC RECYCLING (UK) LIMITED | £ 316,109,213 |
AMEY LG LIMITED | £ 301,959,983 |
ATKINSRÉALIS UK LIMITED | £ 255,965,243 |
ENTERPRISE MANAGED SERVICES LIMITED | £ 228,812,532 |
MLS (OVERSEAS) LIMITED | £ 178,066,663 |
SANDWELL FUTURES LIMITED | £ 162,756,999 |
KENT ENVIROPOWER LIMITED | £ 152,592,113 |
EDF ENERGY 1 LIMITED | £ 145,061,808 |
NOTTINGHAM CITY HOMES LIMITED | £ 421,991,420 |
MATRIX SCM LIMITED | £ 367,533,380 |
FCC RECYCLING (UK) LIMITED | £ 316,109,213 |
AMEY LG LIMITED | £ 301,959,983 |
ATKINSRÉALIS UK LIMITED | £ 255,965,243 |
ENTERPRISE MANAGED SERVICES LIMITED | £ 228,812,532 |
MLS (OVERSEAS) LIMITED | £ 178,066,663 |
SANDWELL FUTURES LIMITED | £ 162,756,999 |
KENT ENVIROPOWER LIMITED | £ 152,592,113 |
EDF ENERGY 1 LIMITED | £ 145,061,808 |
NOTTINGHAM CITY HOMES LIMITED | £ 421,991,420 |
MATRIX SCM LIMITED | £ 367,533,380 |
FCC RECYCLING (UK) LIMITED | £ 316,109,213 |
AMEY LG LIMITED | £ 301,959,983 |
ATKINSRÉALIS UK LIMITED | £ 255,965,243 |
ENTERPRISE MANAGED SERVICES LIMITED | £ 228,812,532 |
MLS (OVERSEAS) LIMITED | £ 178,066,663 |
SANDWELL FUTURES LIMITED | £ 162,756,999 |
KENT ENVIROPOWER LIMITED | £ 152,592,113 |
EDF ENERGY 1 LIMITED | £ 145,061,808 |
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | BLACKLAW LIMITED | Event Date | 2020-03-06 |
At an Extraordinary General Meeting of the above-named Company, duly convened, and held at the offices of MHA Henderson Loggie, The Vision Building, 20 Greenmarket, Dundee DD1 4QB on Friday 6 March 2020 the following Special Resolutions were passed; Resolutions 1. "That the Company be wound up voluntarily" and 2. "That Shona Campbell , Licensed Insolvency Practitioner, of MHA Henderson Loggie , The Vision Building, 20 Greenmarket, Dundee, DD1 4QB be appointed Liquidator of the Company". Date of appointment: 6 March 2020 Further information about the liquidation is available from: Shona Campbell , IP Number 22050 of MHA Henderson Loggie , The Vision Building, 20 Greenmarket, Dundee, DD1 4QB Tel: 01382 200055 Email: shona.campbell@hlca.co.uk Alternative contact: Charlotte Sim Tel: 01382 200055 Email: charlotte.sim@hlca.co.uk John Reid , Director : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | BLACKLAW LIMITED | Event Date | 2020-03-06 |
Liquidator's name and address: Shona Campbell , MHA Henderson Loggie , The Vision Building, 20 Greenmarket, Dundee, DD1 4QB . Capacity of office holder: Liquidator : Office holder's telephone no and email address: Tel: 01382 200055 and Email: charlotte.sim@hlca.co.uk Alternative contact for enquiries on proceedings: Charlotte Sim Tel: 01382 200055 Email: charlotte.sim@hlca.co.uk | |||
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. |