Company Information for BLACKLANE ASPHALT LIMITED
9 AINSLIE PLACE, EDINBURGH, MIDLOTHIAN, EH3 6AT,
|
Company Registration Number
SC274076
Private Limited Company
Active |
Company Name | |
---|---|
BLACKLANE ASPHALT LIMITED | |
Legal Registered Office | |
9 AINSLIE PLACE EDINBURGH MIDLOTHIAN EH3 6AT Other companies in EH3 | |
Company Number | SC274076 | |
---|---|---|
Company ID Number | SC274076 | |
Date formed | 2004-09-30 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/01/2023 | |
Account next due | 31/10/2024 | |
Latest return | 30/09/2015 | |
Return next due | 28/10/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB593234235 |
Last Datalog update: | 2023-11-06 15:17:50 |
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 |
---|---|---|
LINDA SIVES |
||
ALLAN HALL SIVES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PETER TRAINER COMPANY SECRETARIES LTD. |
Nominated Secretary | ||
PETER TRAINER COMPANY SECRETARIES LTD. |
Nominated Director | ||
PETER TRAINER CORPORATE SERVICES LTD. |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 30/09/23, WITH UPDATES | ||
31/01/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 30/09/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 30/09/21, WITH NO UPDATES | |
AA | 31/01/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/09/20, WITH NO UPDATES | |
AA | 31/01/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AP04 | Appointment of Whitelaw Wells as company secretary on 2020-01-15 | |
TM02 | Termination of appointment of Linda Sives on 2020-01-01 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/09/19, WITH UPDATES | |
AA | 31/01/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/09/18, WITH UPDATES | |
AA | 31/01/18 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 04/10/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/09/17, WITH UPDATES | |
AA | 31/01/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 06/10/16 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES | |
AA | 31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/10/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 30/09/15 ANNUAL RETURN FULL LIST | |
AA | 31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/10/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 30/09/14 ANNUAL RETURN FULL LIST | |
AA | 31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/10/13 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 30/09/13 ANNUAL RETURN FULL LIST | |
AA | 31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/09/12 ANNUAL RETURN FULL LIST | |
AR01 | 30/09/11 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR LINDA SIVES on 2011-09-27 | |
AA | 31/01/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/09/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Allan Hall Sives on 2010-09-30 | |
AA | 31/01/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Allan Hall Sives on 2009-10-22 | |
AR01 | 30/09/09 ANNUAL RETURN FULL LIST | |
AA | 31/01/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 30/09/08; full list of members | |
AA | 31/01/08 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 | |
287 | REGISTERED OFFICE CHANGED ON 07/11/06 FROM: 2 CLEUCH AVENUE NORTH MIDDLETON GOREBRIDGE EH23 4RT | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS | |
88(2)R | AD 19/01/05--------- £ SI 999@1=999 £ IC 1/1000 | |
225 | ACC. REF. DATE EXTENDED FROM 30/09/05 TO 31/01/06 | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OM1048913 | Active | Licenced property: BUSH ESTATE SOLAR BARN (13A) PENICUIK GB EH26 0PH. Correspondance address: 7 BURNBRAE AVENUE EDINBURGH GB EH12 8AU |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.73 | 9 |
MortgagesNumMortOutstanding | 0.44 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.29 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 42110 - Construction of roads and motorways
Creditors Due Within One Year | 2013-01-31 | £ 40,181 |
---|---|---|
Creditors Due Within One Year | 2012-01-31 | £ 112,205 |
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 BLACKLANE ASPHALT LIMITED
Called Up Share Capital | 2013-01-31 | £ 1,000 |
---|---|---|
Called Up Share Capital | 2012-01-31 | £ 1,000 |
Cash Bank In Hand | 2013-01-31 | £ 15,977 |
Cash Bank In Hand | 2012-01-31 | £ 11,605 |
Current Assets | 2013-01-31 | £ 97,276 |
Current Assets | 2012-01-31 | £ 127,965 |
Debtors | 2013-01-31 | £ 81,299 |
Debtors | 2012-01-31 | £ 116,360 |
Shareholder Funds | 2013-01-31 | £ 57,095 |
Shareholder Funds | 2012-01-31 | £ 15,760 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (42110 - Construction of roads and motorways) as BLACKLANE ASPHALT LIMITED are:
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. |