Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > BLACKBURN INPARTNERSHIP LIMITED
Company Information for

BLACKBURN INPARTNERSHIP LIMITED

18 Alva Street, Edinburgh, EH2 4QG,
Company Registration Number
SC266115
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Blackburn Inpartnership Ltd
BLACKBURN INPARTNERSHIP LIMITED was founded on 2004-04-06 and has its registered office in Edinburgh. The organisation's status is listed as "Active - Proposal to Strike off". Blackburn Inpartnership Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
BLACKBURN INPARTNERSHIP LIMITED
 
Legal Registered Office
18 Alva Street
Edinburgh
EH2 4QG
Other companies in EH2
 
Previous Names
PACIFIC SHELF 1268 LIMITED02/06/2004
Filing Information
Company Number SC266115
Company ID Number SC266115
Date formed 2004-04-06
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2023-04-06
Return next due 2024-04-20
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2023-08-09 11:39:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BLACKBURN INPARTNERSHIP 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 BLACKBURN INPARTNERSHIP LIMITED

Current Directors
Officer Role Date Appointed
MALCOLM DOUGLAS BRISELDEN
Company Secretary 2012-12-13
GRAEME RONALD RAE HOGG
Director 2004-05-28
DUNCAN WILLIAM SUTHERLAND
Director 2004-05-28
Previous Officers
Officer Role Date Appointed Date Resigned
GRAEME RONALD RAE HOGG
Company Secretary 2004-05-28 2012-12-13
OSWALDS OF EDINBURGH LIMITED
Nominated Secretary 2004-04-06 2004-05-28
JORDANS (SCOTLAND) LIMITED
Nominated Director 2004-04-06 2004-05-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GRAEME RONALD RAE HOGG SIGMA PRS GP LIMITED Director 2015-12-16 CURRENT 2015-12-16 Active
GRAEME RONALD RAE HOGG SIGMA PRS DEVELOPMENTS LIMITED Director 2015-12-16 CURRENT 2015-12-16 Active
GRAEME RONALD RAE HOGG SIGMA THISTLE PHASE II LIMITED Director 2015-11-17 CURRENT 2015-11-17 Active
GRAEME RONALD RAE HOGG SIGMA CAPITAL PROPERTY LTD Director 2015-03-16 CURRENT 2001-06-06 Active
GRAEME RONALD RAE HOGG SIGMA PROPERTY PARTNERS LIMITED Director 2014-11-03 CURRENT 2014-10-06 Active
GRAEME RONALD RAE HOGG SIGMA GENERAL PARTNER LIMITED Director 2014-07-08 CURRENT 2014-06-30 Active
GRAEME RONALD RAE HOGG SIGMA FP GENERAL PARTNER LIMITED Director 2014-07-08 CURRENT 2014-06-30 Active
GRAEME RONALD RAE HOGG COUNTRYSIDE SIGMA LIMITED Director 2013-02-22 CURRENT 2006-06-20 Active
GRAEME RONALD RAE HOGG SIGMA CAPITAL GROUP LIMITED Director 2012-06-11 CURRENT 2000-03-02 Active
GRAEME RONALD RAE HOGG NEPTUNE INPARTNERSHIP LIMITED Director 2012-04-17 CURRENT 2012-03-20 Active
GRAEME RONALD RAE HOGG INPARTNERSHIP HEALTH LIMITED Director 2010-07-14 CURRENT 2010-05-06 Dissolved 2017-06-06
GRAEME RONALD RAE HOGG CITY SPIRIT REGENERATION LTD Director 2008-04-04 CURRENT 1996-11-14 Active - Proposal to Strike off
GRAEME RONALD RAE HOGG CITY SPIRIT REGENERATION (SALFORD) LIMITED Director 2008-04-04 CURRENT 2003-09-25 Active - Proposal to Strike off
GRAEME RONALD RAE HOGG LIVERPOOL INPARTNERSHIP 2007 LIMITED Director 2007-02-27 CURRENT 2007-02-06 Active
GRAEME RONALD RAE HOGG LIVERPOOL INPARTNERSHIP LIMITED Director 2006-11-29 CURRENT 2006-10-12 Active
GRAEME RONALD RAE HOGG BURRELL INPARTNERSHIP LIMITED Director 2005-08-26 CURRENT 2005-07-13 Active - Proposal to Strike off
GRAEME RONALD RAE HOGG SOLIHULL INPARTNERSHIP LIMITED Director 2005-02-10 CURRENT 2004-04-05 Active - Proposal to Strike off
GRAEME RONALD RAE HOGG HIGHER BROUGHTON PARTNERSHIP NOMINEE LIMITED Director 2004-05-14 CURRENT 2004-04-05 Active - Proposal to Strike off
GRAEME RONALD RAE HOGG HIGHER BROUGHTON (GP) LIMITED Director 2004-05-05 CURRENT 2003-11-27 Active - Proposal to Strike off
GRAEME RONALD RAE HOGG SALFORD INPARTNERSHIP LIMITED Director 2001-08-10 CURRENT 2001-07-03 Active - Proposal to Strike off
GRAEME RONALD RAE HOGG SIGMA INPARTNERSHIP LTD Director 2001-03-14 CURRENT 2000-06-05 Active
DUNCAN WILLIAM SUTHERLAND SIGMA CAPITAL GROUP LIMITED Director 2013-02-07 CURRENT 2000-03-02 Active
DUNCAN WILLIAM SUTHERLAND HIGH SPEED TWO (HS2) LIMITED Director 2012-07-01 CURRENT 2009-01-14 Active
DUNCAN WILLIAM SUTHERLAND SOLIHULL IP (NAW 1) LIMITED Director 2012-04-27 CURRENT 2012-04-27 Dissolved 2017-05-02
DUNCAN WILLIAM SUTHERLAND INPARTNERSHIP CS LIMITED Director 2008-04-01 CURRENT 2008-03-11 Active - Proposal to Strike off
DUNCAN WILLIAM SUTHERLAND LIVERPOOL INPARTNERSHIP LIMITED Director 2006-11-29 CURRENT 2006-10-12 Active
DUNCAN WILLIAM SUTHERLAND BURRELL INPARTNERSHIP LIMITED Director 2005-08-26 CURRENT 2005-07-13 Active - Proposal to Strike off
DUNCAN WILLIAM SUTHERLAND SOLIHULL INPARTNERSHIP LIMITED Director 2004-05-28 CURRENT 2004-04-05 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
2023-08-29SECOND GAZETTE not voluntary dissolution
2023-08-09Audit exemption subsidiary accounts made up to 2022-12-31
2023-08-03Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-08-03Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-08-03Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-05-30FIRST GAZETTE notice for voluntary strike-off
2023-05-24APPOINTMENT TERMINATED, DIRECTOR DUNCAN WILLIAM SUTHERLAND
2023-05-24DIRECTOR APPOINTED MRS LEANNE JOYCE MCBURNEY
2023-05-24Application to strike the company off the register
2023-04-10CONFIRMATION STATEMENT MADE ON 06/04/23, WITH UPDATES
2023-01-26Audit exemption statement of guarantee by parent company for period ending 31/12/21
2023-01-26Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2023-01-26Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2023-01-26Audit exemption subsidiary accounts made up to 2021-12-31
2022-08-19TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW JOHN TOWNSON
2022-05-26AA01Previous accounting period extended from 30/09/21 TO 31/12/21
2022-04-06CS01CONFIRMATION STATEMENT MADE ON 06/04/22, WITH UPDATES
2021-06-30PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/20
2021-06-30GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/20
2021-06-30AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/09/20
2021-04-06CS01CONFIRMATION STATEMENT MADE ON 06/04/21, WITH UPDATES
2020-12-23PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2020-12-23AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-12-23GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-09-24AA01Current accounting period shortened from 31/12/20 TO 30/09/20
2020-04-06CS01CONFIRMATION STATEMENT MADE ON 06/04/20, WITH UPDATES
2020-01-13CH01Director's details changed for Mr Duncan William Sutherland on 2020-01-13
2019-11-19AP01DIRECTOR APPOINTED MR MATTHEW JOHN TOWNSON
2019-10-03PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-10-03AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-10-03GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-09-16TM01APPOINTMENT TERMINATED, DIRECTOR GRAEME RONALD RAE HOGG
2019-04-07CS01CONFIRMATION STATEMENT MADE ON 06/04/19, WITH NO UPDATES
2018-10-10PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/17
2018-10-01AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/17
2018-10-01GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/17
2018-04-09CS01CONFIRMATION STATEMENT MADE ON 06/04/18, WITH NO UPDATES
2017-10-07AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-04-06LATEST SOC06/04/17 STATEMENT OF CAPITAL;GBP 1
2017-04-06CS01CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES
2016-11-24AD01REGISTERED OFFICE CHANGED ON 24/11/16 FROM 41 Charlotte Square Edinburgh EH2 4HQ
2016-10-07AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-03LATEST SOC03/05/16 STATEMENT OF CAPITAL;GBP 1
2016-05-03AR0106/04/16 ANNUAL RETURN FULL LIST
2015-10-05AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-11AUDAUDITOR'S RESIGNATION
2015-04-09LATEST SOC09/04/15 STATEMENT OF CAPITAL;GBP 1
2015-04-09AR0106/04/15 ANNUAL RETURN FULL LIST
2014-10-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-10LATEST SOC10/04/14 STATEMENT OF CAPITAL;GBP 1
2014-04-10AR0106/04/14 ANNUAL RETURN FULL LIST
2013-10-04AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-08AR0106/04/13 FULL LIST
2013-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN WILLIAM SUTHERLAND / 06/04/2013
2013-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAEME RONALD RAE HOGG / 06/04/2013
2012-12-13AP03SECRETARY APPOINTED MR MALCOLM DOUGLAS BRISELDEN
2012-12-13TM02APPOINTMENT TERMINATED, SECRETARY GRAEME HOGG
2012-10-05AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-17AR0106/04/12 FULL LIST
2012-01-18AD01REGISTERED OFFICE CHANGED ON 18/01/2012 FROM C/O JOHNSTON CARMICHAEL 227 WEST GEORGE STREET GLASGOW G2 2ND SCOTLAND
2012-01-18AA01PREVSHO FROM 31/03/2012 TO 31/12/2011
2011-12-29AA31/03/11 TOTAL EXEMPTION SMALL
2011-08-26MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1
2011-04-11AR0106/04/11 FULL LIST
2011-01-20AA31/03/10 TOTAL EXEMPTION SMALL
2010-07-19AD01REGISTERED OFFICE CHANGED ON 19/07/2010 FROM C/O MCGRIGORS LLP JOHNSTONE HOUSE 52-54 ROSE STREET ABERDEEN AB10 1UD
2010-04-20AR0106/04/10 FULL LIST
2009-10-23AA31/03/09 TOTAL EXEMPTION SMALL
2009-05-01363aRETURN MADE UP TO 06/04/09; FULL LIST OF MEMBERS
2009-02-05AA31/03/08 TOTAL EXEMPTION SMALL
2008-04-29363aRETURN MADE UP TO 06/04/08; FULL LIST OF MEMBERS
2008-04-29288cDIRECTOR'S CHANGE OF PARTICULARS / DUNCAN SUTHERLAND / 10/02/2008
2008-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-08-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2007-06-08287REGISTERED OFFICE CHANGED ON 08/06/07 FROM: 302 ST VINCENT STREET GLASGOW G2 5RU
2007-05-08363sRETURN MADE UP TO 06/04/07; NO CHANGE OF MEMBERS
2006-05-02363(288)DIRECTOR'S PARTICULARS CHANGED
2006-05-02363sRETURN MADE UP TO 06/04/06; FULL LIST OF MEMBERS
2006-02-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-04-27363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-04-27363sRETURN MADE UP TO 06/04/05; FULL LIST OF MEMBERS
2004-09-29225ACC. REF. DATE SHORTENED FROM 30/04/05 TO 31/03/05
2004-07-14410(Scot)PARTIC OF MORT/CHARGE *****
2004-06-04288bDIRECTOR RESIGNED
2004-06-04288aNEW DIRECTOR APPOINTED
2004-06-04288bSECRETARY RESIGNED
2004-06-04288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-06-04287REGISTERED OFFICE CHANGED ON 04/06/04 FROM: 4TH FLOOR, PACIFIC HOUSE 70 WELLINGTON STREET GLASGOW STRATHCLYDE G2 6SB
2004-06-02CERTNMCOMPANY NAME CHANGED PACIFIC SHELF 1268 LIMITED CERTIFICATE ISSUED ON 02/06/04
2004-04-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to BLACKBURN INPARTNERSHIP 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 BLACKBURN INPARTNERSHIP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
BOND & FLOATING CHARGE 2004-07-07 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of BLACKBURN INPARTNERSHIP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BLACKBURN INPARTNERSHIP LIMITED
Trademarks
We have not found any records of BLACKBURN INPARTNERSHIP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BLACKBURN INPARTNERSHIP 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 (68320 - Management of real estate on a fee or contract basis) as BLACKBURN INPARTNERSHIP LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where BLACKBURN INPARTNERSHIP 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 BLACKBURN INPARTNERSHIP 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 BLACKBURN INPARTNERSHIP 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.