Company Information for BLACK ISLE RECYCLING AND DISTRIBUTION SERVICES LIMITED
TITANIUM 1, KING'S INCH PLACE, RENFREW, RENFREWSHIRE, PA4 8WF,
|
Company Registration Number
SC247467
Private Limited Company
Liquidation |
Company Name | |
---|---|
BLACK ISLE RECYCLING AND DISTRIBUTION SERVICES LIMITED | |
Legal Registered Office | |
TITANIUM 1 KING'S INCH PLACE RENFREW RENFREWSHIRE PA4 8WF Other companies in IV9 | |
Company Number | SC247467 | |
---|---|---|
Company ID Number | SC247467 | |
Date formed | 2003-04-08 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2015 | |
Account next due | 31/12/2016 | |
Latest return | 08/04/2015 | |
Return next due | 06/05/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-09-05 05:44:18 |
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 |
---|---|---|
KATHERINE RUTH TAYLOR |
||
KATHERINE RUTH TAYLOR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN GEIR FOSTER |
Director | ||
JOHN MARK SUTHERLAND-FISHER |
Company Secretary |
Date | Document Type | Document Description |
---|---|---|
AD01 | REGISTERED OFFICE CHANGED ON 11/03/2016 FROM C/O KATHY FOSTER UNIT 6 AVOCH INDUSTRIAL ESTATE ORMONDE TERRACE, AVOCH ROSS-SHIRE IV9 8QU | |
AD01 | REGISTERED OFFICE CHANGED ON 11/03/2016 FROM C/O KATHY FOSTER UNIT 6 AVOCH INDUSTRIAL ESTATE ORMONDE TERRACE, AVOCH ROSS-SHIRE IV9 8QU | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/04/15 STATEMENT OF CAPITAL;GBP 725 | |
AR01 | 08/04/15 FULL LIST | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/04/14 STATEMENT OF CAPITAL;GBP 725 | |
AR01 | 08/04/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KATHERINE RUTH FOSTER / 10/10/2013 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / KATHERINE RUTH FOSTER / 10/10/2013 | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 08/04/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 08/04/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 08/04/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 28/02/2011 FROM KILBURN, STATION ROAD AVOCH ROSS-SHIRE IV9 8RW | |
SH06 | 29/12/10 STATEMENT OF CAPITAL GBP 725.00 | |
RES13 | SHARE PURCHASE AGREEMENT APPROVED 29/11/2010 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
RES13 | TERMS OF TRANSFER AGREEMENT 29/11/2010 | |
RES13 | PROPOSED DIVIDEND 29/11/2010 | |
MG02s | STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /PART /CHARGE NO 3 | |
MG02s | STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 2 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN FOSTER | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 08/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KATHERINE RUTH FOSTER / 08/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN GEIR FOSTER / 08/04/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 08/04/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 08/04/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / JOHN FOSTER / 01/02/2008 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 08/04/07; FULL LIST OF MEMBERS | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 08/04/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
287 | REGISTERED OFFICE CHANGED ON 11/08/05 FROM: NORTH CADBOLL HOUSE NORTH CADBOLL FEARN BY TAIN ROSS SHIRE IV20 1YN | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 08/04/05; FULL LIST OF MEMBERS | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 08/04/04; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/03/04 | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meet | 2018-07-24 |
Notices to Creditors | 2016-02-23 |
Appointment of Liquidators | 2016-02-23 |
Resolutions for Winding-up | 2016-02-23 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 1 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
STANDARD SECURITY | Partially Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
STANDARD SECURITY | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
BOND & FLOATING CHARGE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC |
Creditors Due After One Year | 2013-03-31 | £ 44,017 |
---|---|---|
Creditors Due After One Year | 2012-03-31 | £ 41,766 |
Creditors Due Within One Year | 2013-03-31 | £ 56,016 |
Creditors Due Within One Year | 2012-03-31 | £ 66,654 |
Provisions For Liabilities Charges | 2013-03-31 | £ 8,633 |
Provisions For Liabilities Charges | 2012-03-31 | £ 8,040 |
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 ISLE RECYCLING AND DISTRIBUTION SERVICES LIMITED
Cash Bank In Hand | 2013-03-31 | £ 106,469 |
---|---|---|
Cash Bank In Hand | 2012-03-31 | £ 47,738 |
Current Assets | 2013-03-31 | £ 188,470 |
Current Assets | 2012-03-31 | £ 194,251 |
Debtors | 2013-03-31 | £ 80,001 |
Debtors | 2012-03-31 | £ 144,513 |
Secured Debts | 2013-03-31 | £ 48,982 |
Secured Debts | 2012-03-31 | £ 44,134 |
Shareholder Funds | 2013-03-31 | £ 187,119 |
Shareholder Funds | 2012-03-31 | £ 184,606 |
Stocks Inventory | 2013-03-31 | £ 2,000 |
Stocks Inventory | 2012-03-31 | £ 2,000 |
Tangible Fixed Assets | 2013-03-31 | £ 107,315 |
Tangible Fixed Assets | 2012-03-31 | £ 106,815 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (03220 - Freshwater aquaculture) as BLACK ISLE RECYCLING AND DISTRIBUTION SERVICES LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
90183900 | Needles, catheters, cannulae and the like, used in medical, surgical, dental or veterinary sciences (excl. syringes, tubular metal needles and needles for sutures) | |||
90184910 | Burrs, discs, drills and brushes, for use in dental drills | |||
90189084 | Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s. | |||
90183900 | Needles, catheters, cannulae and the like, used in medical, surgical, dental or veterinary sciences (excl. syringes, tubular metal needles and needles for sutures) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Final Meet | |
---|---|---|---|
Defending party | BLACK ISLE RECYCLING AND DISTRIBUTION SERVICES LIMITED | Event Date | 2018-07-24 |
BLACK ISLE RECYCLING AND DISTRIBUTION SERVICES LIMITED Company Number: SC247467 Notice is hereby given, in pursuance of Section 94 of the Insolvency Act 1986 that a Final General Meeting of the member… | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | BLACK ISLE RECYCLING AND DISTRIBUTION SERVICES LIMITED | Event Date | 2016-02-17 |
Notice is hereby given that resolutions were passed by the members of the Company on 12 February 2016 placing the Company into members voluntary liquidation (solvent liquidation) and appointing Derek Forsyth (IP No 8219) of Campbell Dallas LLP as liquidator. Notice is also hereby given that the liquidator of the Company intends to make a final distribution to members. Any creditors are required to prove their debts on or before 17 March 2016 by sending full details of their claims to the liquidator at Campbell Dallas LLP, Titanium 1, Kings Inch Place, Renfrew, PA4 8WF. Creditors must also, if so requested by the liquidator, provide such further details and documentary evidence to support their claims as the liquidator deems necessary. The intended distribution is a final distribution and may be made without regard to any claims not proved by 17 March 2016. Any creditor which has not proved its debt by that date, or which increases the claim in its proof after that date, will not be entitled to disturb the intended final distribution. As this is a Members Voluntary Liquidation, all known Creditors have or will be paid in full. Further details contact: Fiona MacFadyen, Tel: 0141 886 6644. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | BLACK ISLE RECYCLING AND DISTRIBUTION SERVICES LIMITED | Event Date | 2016-02-12 |
Derek Forsyth , of Campbell Dallas LLP , Titanium 1, Kings Inch Place, Renfrew, PA4 8WF : Further details contact: Fiona MacFadyen, Tel: 0141 886 6644. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | BLACK ISLE RECYCLING AND DISTRIBUTION SERVICES LIMITED | Event Date | 2016-02-12 |
At a General Meeting of the members of the Company, duly convened and held at Unit 6 Avoch Industrial Estate, Ormonde Terrace, Avoch, IV9 8QU on 12 February 2016 , at 2.15 pm, the following resolutions were considered and passed as a Special Resolution and as an Ordinary Resolution: That the Company be wound up voluntarily and that Derek Forsyth , of Campbell Dallas LLP , Titanium 1, Kings Inch Place, Renfrew, PA4 8WF, (IP No. 8219) be and is hereby appointed Liquidator of the Company for the purpose of the voluntary winding-up. Further details contact: Fiona MacFadyen, Tel: 0141 886 6644. | |||
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. |