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

BLACKMHOR LIMITED

2 BOTHWELL ST, GLASGOW, G2 6LU,
Company Registration Number
SC325806
Private Limited Company
Liquidation

Company Overview

About Blackmhor Ltd
BLACKMHOR LIMITED was founded on 2007-06-20 and has its registered office in Glasgow. The organisation's status is listed as "Liquidation". Blackmhor Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
BLACKMHOR LIMITED
 
Legal Registered Office
2 BOTHWELL ST
GLASGOW
G2 6LU
Other companies in G40
 
Filing Information
Company Number SC325806
Company ID Number SC325806
Date formed 2007-06-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 20/12/2016
Account next due 20/09/2018
Latest return 19/06/2016
Return next due 17/07/2017
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB921933428  
Last Datalog update: 2022-12-28 22:03:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BLACKMHOR 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 BLACKMHOR LIMITED

Current Directors
Officer Role Date Appointed
CAROLINE BLACK
Director 2007-06-20
LAWRENCE SCOTT MORISON
Director 2012-12-14
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL EAMONN WARD
Company Secretary 2010-08-18 2015-08-26
PAUL WILLIAM DAVID MURRAY
Director 2012-08-07 2013-04-26
ONE5TWO LLP
Company Secretary 2012-06-17 2012-12-31
GORDON CHARLES FITZJOHN
Director 2012-03-20 2012-08-07
DAVID STANLEY KAYE
Company Secretary 2007-06-20 2010-08-18
ALEXANDER JAMES MOORE
Director 2007-06-20 2009-02-11

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
2017-12-12AD01REGISTERED OFFICE CHANGED ON 12/12/2017 FROM SUITE 202 WHITE STUDIOS 62 TEMPLETON STREET GLASGOW LANARKSHIRE G40 1DA
2017-12-12CO4.2(Scot)COURT ORDER NOTICE OF WINDING UP
2017-12-124.2(Scot)NOTICE OF WINDING UP ORDER
2017-11-134.9(Scot)NOTICE OF APPOINTMENT OF LIQUIDATOR (PROVISIONAL)
2017-11-134.9(Scot)NOTICE OF APPOINTMENT OF LIQUIDATOR (PROVISIONAL)
2017-09-17AA20/12/16 UNAUDITED ABRIDGED
2017-07-25PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LAWRENCE SCOTT MORISON
2017-06-30LATEST SOC30/06/17 STATEMENT OF CAPITAL;GBP 215.5
2017-06-30CS01CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES
2016-09-15AA20/12/15 TOTAL EXEMPTION SMALL
2016-06-24LATEST SOC24/06/16 STATEMENT OF CAPITAL;GBP 215.5
2016-06-24AR0119/06/16 FULL LIST
2015-09-18AA20/12/14 TOTAL EXEMPTION SMALL
2015-08-26TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL WARD
2015-06-21LATEST SOC21/06/15 STATEMENT OF CAPITAL;GBP 215.5
2015-06-21AR0119/06/15 FULL LIST
2014-09-09AA20/12/13 TOTAL EXEMPTION SMALL
2014-06-26LATEST SOC26/06/14 STATEMENT OF CAPITAL;GBP 215.5
2014-06-26AR0119/06/14 FULL LIST
2014-02-24RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-02-24RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-02-24AR0119/06/13 FULL LIST
2014-02-24SH0120/12/12 STATEMENT OF CAPITAL GBP 215.5
2013-09-14MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3258060002
2013-09-11AA20/12/12 TOTAL EXEMPTION SMALL
2013-05-08AP01DIRECTOR APPOINTED LAWRENCE SCOTT MORISON
2013-05-08TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MURRAY
2013-02-18TM02APPOINTMENT TERMINATED, SECRETARY ONE5TWO LLP
2012-10-08SH0107/09/12 STATEMENT OF CAPITAL GBP 186.79
2012-09-21AA20/12/11 TOTAL EXEMPTION SMALL
2012-09-05AP01DIRECTOR APPOINTED MR PAUL MURRAY
2012-08-27TM01APPOINTMENT TERMINATED, DIRECTOR GORDON FITZJOHN
2012-08-27SH0108/08/12 STATEMENT OF CAPITAL GBP 168.8
2012-08-16AR0119/06/12 FULL LIST
2012-08-08AP04CORPORATE SECRETARY APPOINTED ONE5TWO LLP
2012-08-01ANNOTATIONRectified
2012-07-05AP03SECRETARY APPOINTED MRS LYNETTE LACKEY
2012-05-03SH0118/08/09 STATEMENT OF CAPITAL GBP 169.8
2012-04-20AD01REGISTERED OFFICE CHANGED ON 20/04/2012 FROM UNIT E4 141 CHARLES STREET GLASGOW G21 2QA SCOTLAND
2012-04-12RES13EXISTING 1000 ORDINARY SHARES OF £1 BE SUBDIVIDED, MARY CAROLINE BLACK AUTHORISED TO SIGN AND EXECUTE AN INVESTMENT AGREEMENT 20/03/2012
2012-04-12RES01ADOPT ARTICLES 20/03/2012
2012-04-12AP01DIRECTOR APPOINTED GORDON CHARLES FITZJOHN
2012-04-12SH02SUB-DIVISION 20/03/12
2012-04-12SH0122/03/12 STATEMENT OF CAPITAL GBP 168.80
2012-01-13AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 20/12/10
2011-09-13AA20/12/10 TOTAL EXEMPTION SMALL
2011-06-30AR0119/06/11 FULL LIST
2011-06-30CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE BLACK / 30/06/2011
2011-06-30TM02APPOINTMENT TERMINATED, SECRETARY DAVID KAYE
2010-09-22AA20/12/09 TOTAL EXEMPTION SMALL
2010-09-08AR0119/06/10 FULL LIST
2010-08-20AP03SECRETARY APPOINTED MICHAEL EAMONN WARD
2010-07-31MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-06-21AD01REGISTERED OFFICE CHANGED ON 21/06/2010 FROM THE CA'D'ORO 45 GORDON STREET GLASGOW G1 3PE
2009-07-28363aRETURN MADE UP TO 19/06/09; FULL LIST OF MEMBERS
2009-06-26AA20/12/08 TOTAL EXEMPTION SMALL
2009-06-22287REGISTERED OFFICE CHANGED ON 22/06/2009 FROM UNIT E4, 141 CHARLES STREET GLASGOW LANARKSHIRE G21 2QA
2009-02-16288bAPPOINTMENT TERMINATED DIRECTOR ALEXANDER MOORE
2008-11-18RES01ADOPT ARTICLES 24/09/2008
2008-11-12287REGISTERED OFFICE CHANGED ON 12/11/2008 FROM 6TH FLOOR, LOMOND HOUSE 9 GEORGE SQUARE GLASGOW G2 1DY
2008-11-03RES01ADOPT ARTICLES 24/09/2008
2008-10-3088(2)AMENDING 88(2)
2008-10-2288(2)AD 14/10/08 GBP SI 43@1=43 GBP IC 100/143
2008-06-20363aRETURN MADE UP TO 19/06/08; FULL LIST OF MEMBERS
2008-06-20288cSECRETARY'S CHANGE OF PARTICULARS / DAVID KAYE / 22/10/2007
2008-06-10225CURREXT FROM 30/06/2008 TO 20/12/2008
2008-02-01287REGISTERED OFFICE CHANGED ON 01/02/08 FROM: 9 CLAIRMONT GARDENS GLASGOW G3 7LW
2007-07-19RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-07-19RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-07-1988(2)RAD 10/07/07--------- £ SI 59@1=59 £ IC 41/100
2007-07-1988(2)RAD 10/07/07--------- £ SI 40@1=40 £ IC 1/41
2007-06-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
471 - Retail sale in non-specialised stores
47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating




Licences & Regulatory approval
We could not find any licences issued to BLACKMHOR LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Petitions to Wind Up (Companies)2017-11-10
Fines / Sanctions
No fines or sanctions have been issued against BLACKMHOR LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-09-14 Outstanding WEST OF SCOTLAND LOAN FUND LIMITED
BOND & FLOATING CHARGE 2010-07-31 Outstanding WEST OF SCOTLAND LOAN FUND LIMITED
Filed Financial Reports
Annual Accounts
2013-12-20
Annual Accounts
2014-12-20
Annual Accounts
2015-12-20
Annual Accounts
2016-12-20

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 BLACKMHOR LIMITED

Intangible Assets
Patents
We have not found any records of BLACKMHOR LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BLACKMHOR LIMITED
Trademarks
We have not found any records of BLACKMHOR LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BLACKMHOR 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 (47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating) as BLACKMHOR LIMITED are:

TESCO PLC £ 31,119
DERBY FOOD STORE LTD £ 27,646
TESCO STORES LIMITED £ 26,574
WAITROSE LIMITED £ 2,021
TALKLIGHT LIMITED £ 1,340
BOWKER ROBERTS LIMITED £ 1,108
BAINS SUPERSAVE LTD £ 1,022
EAST PARK NEWS LIMITED £ 713
NJS (UK) LTD £ 450
NIJJAR SUPERMARKET LIMITED £ 370
TESCO STORES LIMITED £ 18,294,808
SAINSBURY'S SUPERMARKETS LTD £ 5,117,342
ALDI STORES LIMITED £ 960,107
ASHLYNS CATERING LIMITED £ 499,214
WAITROSE LIMITED £ 406,795
UNIVERSITY OF CENTRAL LANCASHIRE STUDENTS' UNION £ 306,527
PARRYS SUPERMARKETS LIMITED £ 216,455
RIVERSIDE ICES LIMITED £ 91,711
HERON FOODS LIMITED £ 88,511
VARIETY FOODS LIMITED £ 76,610
TESCO STORES LIMITED £ 18,294,808
SAINSBURY'S SUPERMARKETS LTD £ 5,117,342
ALDI STORES LIMITED £ 960,107
ASHLYNS CATERING LIMITED £ 499,214
WAITROSE LIMITED £ 406,795
UNIVERSITY OF CENTRAL LANCASHIRE STUDENTS' UNION £ 306,527
PARRYS SUPERMARKETS LIMITED £ 216,455
RIVERSIDE ICES LIMITED £ 91,711
HERON FOODS LIMITED £ 88,511
VARIETY FOODS LIMITED £ 76,610
TESCO STORES LIMITED £ 18,294,808
SAINSBURY'S SUPERMARKETS LTD £ 5,117,342
ALDI STORES LIMITED £ 960,107
ASHLYNS CATERING LIMITED £ 499,214
WAITROSE LIMITED £ 406,795
UNIVERSITY OF CENTRAL LANCASHIRE STUDENTS' UNION £ 306,527
PARRYS SUPERMARKETS LIMITED £ 216,455
RIVERSIDE ICES LIMITED £ 91,711
HERON FOODS LIMITED £ 88,511
VARIETY FOODS LIMITED £ 76,610
Outgoings
Business Rates/Property Tax
No properties were found where BLACKMHOR 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.
Legal Notices/Action
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyBLACKMHOR LIMITEDEvent Date2017-10-30
Notice is hereby given that on 30 October 2017 , a Petition was presented to the Sheriff at Glasgow, by Lawrence Scott Morison craving the Court inter alia that Blackmhor Limited, (Company Number SC325806) having its registered office at Suite 202 White Studios, 62 Templeton Street, Glasgow, G40 1DA (the Company) be wound up by the Court and that Joint Interim Liquidators be appointed, and that in the meantime Kenneth Pattullo and Kenneth Craig of Begbies Traynor (Central) LLP, 3rd Floor, Finlay House, 10-14 West Nile Street, Glasgow, G1 2PP be appointed as Joint Provisional Liquidators of the Company; in which Petition the Sheriff at Glasgow by Interlocutor dated 1 November 2017 appointed all persons having an interest to lodge Answers in the hands of the Sheriff Clerk within 8 days after intimation, service or advertisement; and eo die appointed Kenneth Pattullo and Kenneth Craig of Begbies Traynor (Central) LLP, 3rd Floor, Finlay House, 10-14 West Nile Street, Glasgow, G1 2PP to be Provisional Liquidator of the Company with the powers contained in Paragraphs 4 and 5 of Part 2 of Schedule 4 to the Insolvency Act 1986 ; all of which notice is hereby given. Wright, Johnston and Mackenzie LLP , 302 St. Vincent Street, Glasgow, G2 5RZ : Agents for the Petitioner :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BLACKMHOR 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 BLACKMHOR 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4