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

BLACKBURN FAMILY CENTRE LIMITED

C/O BEGBIES TRAYNOR (CENTRAL) LLP 1 LOCHRIN SQUARE, 92-98 FOUNTAINBRIDGE, EDINBURGH, EH3 9QA,
Company Registration Number
SC358232
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Liquidation

Company Overview

About Blackburn Family Centre Ltd
BLACKBURN FAMILY CENTRE LIMITED was founded on 2009-04-16 and has its registered office in Edinburgh. The organisation's status is listed as "Liquidation". Blackburn Family Centre Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BLACKBURN FAMILY CENTRE LIMITED
 
Legal Registered Office
C/O BEGBIES TRAYNOR (CENTRAL) LLP 1 LOCHRIN SQUARE
92-98 FOUNTAINBRIDGE
EDINBURGH
EH3 9QA
Other companies in EH47
 
Filing Information
Company Number SC358232
Company ID Number SC358232
Date formed 2009-04-16
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Liquidation
Lastest accounts 31/03/2022
Account next due 31/12/2023
Latest return 16/04/2016
Return next due 14/05/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-08-06 13:40:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BLACKBURN FAMILY CENTRE 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 FAMILY CENTRE LIMITED

Current Directors
Officer Role Date Appointed
LAURA IONA BEATTIE
Director 2016-12-12
LINDA GALLAGHER
Director 2017-12-11
KIMBERLEY ESTHER ELIZABETH MCSHERRY
Director 2014-11-05
LOUISE ELIZABETH NICOL
Director 2015-11-27
NATALEIGH DIANE PLAIN
Director 2017-12-11
NORMAN FRANCIS WATKINS
Director 2012-02-10
NICOLA ISABELLA SANDRA WILSON
Director 2015-11-27
Previous Officers
Officer Role Date Appointed Date Resigned
JENNA SARAH CLARK MCQUEEN
Director 2011-04-15 2018-06-18
AMY LOUISE BAXTER
Director 2016-12-12 2018-04-09
MARY WAUGH FOSTER NICOLSON
Director 2009-04-16 2017-12-11
EILEEN PURVIS
Director 2016-12-12 2017-12-11
KELLY LEANNE FAIRFIELD
Director 2015-11-27 2016-12-12
JENNA MCILWAINE
Director 2015-11-27 2016-12-12
KAREN CONNELLY - REIDY
Director 2014-11-05 2016-11-30
JENNIFER MARNIE RICHMOND LINDSAY
Director 2013-12-06 2015-11-27
MHAIRI SHEENA MASON
Director 2012-02-10 2015-11-27
MARION MUIR
Director 2012-02-10 2015-06-24
EMMA LOUISE LOVE
Director 2012-11-28 2013-12-06
SUSAN CRAWFORD
Director 2012-02-10 2012-12-07
ALISON KERR
Director 2010-06-30 2012-11-28
MARTHA MONTEITH YOUNG
Director 2009-09-01 2012-02-10
VALARIE JOY STRACHAN
Company Secretary 2009-04-16 2011-06-08
PETRINA NEARY
Director 2009-08-19 2011-04-15
MICHELE MCGLYNN
Director 2009-04-16 2010-06-30
ELIZABETH PHILP
Director 2009-08-19 2010-06-30
AGNES SEWERYNSKI
Director 2009-04-16 2010-06-30

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
2023-07-18REGISTERED OFFICE CHANGED ON 18/07/23 FROM 1a Whitehill Road Blackburn West Lothian EH47 7HH
2023-07-14Error
2023-01-1131/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-08APPOINTMENT TERMINATED, DIRECTOR ELLIS CARROL MACKENZIE
2022-09-08TM01APPOINTMENT TERMINATED, DIRECTOR ELLIS CARROL MACKENZIE
2022-06-14CS01CONFIRMATION STATEMENT MADE ON 05/05/22, WITH NO UPDATES
2021-12-1631/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-16AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-05CS01CONFIRMATION STATEMENT MADE ON 05/05/21, WITH NO UPDATES
2021-05-05AP01DIRECTOR APPOINTED MRS FIONA JANE SAVAGE
2021-05-05CH01Director's details changed for Miss Ellis Carrol Mackenzie on 2021-04-30
2021-05-05TM01APPOINTMENT TERMINATED, DIRECTOR LAUREN CLARKE
2020-12-31AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-25CS01CONFIRMATION STATEMENT MADE ON 16/04/20, WITH NO UPDATES
2020-02-04TM01APPOINTMENT TERMINATED, DIRECTOR KIMBERLEY ESTHER ELIZABETH MCSHERRY
2020-02-04TM01APPOINTMENT TERMINATED, DIRECTOR KIMBERLEY ESTHER ELIZABETH MCSHERRY
2020-01-10AP01DIRECTOR APPOINTED MRS ASHLEIGH SPIERS
2020-01-10AP01DIRECTOR APPOINTED MRS ASHLEIGH SPIERS
2020-01-09AP01DIRECTOR APPOINTED MISS ELLIS CARROL MACKENZIE
2020-01-09AP01DIRECTOR APPOINTED MISS ELLIS CARROL MACKENZIE
2020-01-09TM01APPOINTMENT TERMINATED, DIRECTOR NATALEIGH DIANE PLAIN
2020-01-09TM01APPOINTMENT TERMINATED, DIRECTOR NATALEIGH DIANE PLAIN
2019-12-12AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-12AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-08TM01APPOINTMENT TERMINATED, DIRECTOR LINDA GALLAGHER
2019-04-29CS01CONFIRMATION STATEMENT MADE ON 16/04/19, WITH NO UPDATES
2018-12-07AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-03TM01APPOINTMENT TERMINATED, DIRECTOR LOUISE ELIZABETH NICOL
2018-06-18TM01APPOINTMENT TERMINATED, DIRECTOR JENNA SARAH CLARK MCQUEEN
2018-04-16CS01CONFIRMATION STATEMENT MADE ON 16/04/18, WITH NO UPDATES
2018-04-11TM01APPOINTMENT TERMINATED, DIRECTOR AMY LOUISE BAXTER
2017-12-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-12-11CH01Director's details changed for Miss Louise Elizabeth Montgomery on 2017-12-11
2017-12-11AP01DIRECTOR APPOINTED MRS NATALEIGH DIANE PLAIN
2017-12-11AP01DIRECTOR APPOINTED MRS LINDA GALLAGHER
2017-12-11TM01APPOINTMENT TERMINATED, DIRECTOR EILEEN PURVIS
2017-12-11TM01APPOINTMENT TERMINATED, DIRECTOR MARY NICOLSON
2017-04-20CS01CONFIRMATION STATEMENT MADE ON 16/04/17, WITH UPDATES
2016-12-17AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-14AP01DIRECTOR APPOINTED MISS AMY LOUISE BAXTER
2016-12-14AP01DIRECTOR APPOINTED MRS EILEEN PURVIS
2016-12-14AP01DIRECTOR APPOINTED MRS LAURA IONA BEATTIE
2016-12-14TM01APPOINTMENT TERMINATED, DIRECTOR JENNA MCILWAINE
2016-12-14TM01APPOINTMENT TERMINATED, DIRECTOR KELLY FAIRFIELD
2016-11-30TM01APPOINTMENT TERMINATED, DIRECTOR KAREN CONNELLY - REIDY
2016-04-21AR0116/04/16 ANNUAL RETURN FULL LIST
2016-01-15AP01DIRECTOR APPOINTED MISS JENNA MCILWAINE
2015-12-10AP01DIRECTOR APPOINTED MISS NICOLA ISABELLA SANDRA WILSON
2015-12-10AP01DIRECTOR APPOINTED MISS LOUISE ELIZABETH MONTGOMERY
2015-12-10AP01DIRECTOR APPOINTED MRS KELLY LEANNE FAIRFIELD
2015-12-04TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER LINDSAY
2015-12-04TM01APPOINTMENT TERMINATED, DIRECTOR MHAIRI MASON
2015-12-03TM01APPOINTMENT TERMINATED, DIRECTOR MHAIRI MASON
2015-12-03TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER LINDSAY
2015-11-14AA31/03/15 TOTAL EXEMPTION SMALL
2015-06-29TM01APPOINTMENT TERMINATED, DIRECTOR MARION MUIR
2015-04-22AR0116/04/15 NO MEMBER LIST
2014-11-28AA31/03/14 TOTAL EXEMPTION SMALL
2014-11-07AP01DIRECTOR APPOINTED MRS KAREN CONNELLY - REIDY
2014-11-06AP01DIRECTOR APPOINTED MRS KIMBERLEY ESTHER ELIZABETH MCSHERRY
2014-04-22AR0116/04/14 NO MEMBER LIST
2013-12-19AP01DIRECTOR APPOINTED MRS JENNIFER MARNIE RICHMOND LINDSAY
2013-12-19AP01DIRECTOR APPOINTED MRS JENNIFER MARNIE RICHMOND LINDSAY
2013-12-16AA31/03/13 TOTAL EXEMPTION SMALL
2013-12-13TM01APPOINTMENT TERMINATED, DIRECTOR EMMA LOVE
2013-04-22AR0116/04/13 NO MEMBER LIST
2012-12-20AP01DIRECTOR APPOINTED MISS EMMA LOUISE LOVE
2012-12-12AA31/03/12 TOTAL EXEMPTION FULL
2012-12-07TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN CRAWFORD
2012-11-28TM01APPOINTMENT TERMINATED, DIRECTOR ALISON KERR
2012-04-20AR0116/04/12 NO MEMBER LIST
2012-04-04AP01DIRECTOR APPOINTED MRS MARION MUIR
2012-04-04AP01DIRECTOR APPOINTED NORMAN FRANCIS WATKINS
2012-04-03AP01DIRECTOR APPOINTED MRS SUSAN CRAWFORD
2012-03-13AP01DIRECTOR APPOINTED MRS MHAIRI SHEENA MASON
2012-03-01TM01APPOINTMENT TERMINATED, DIRECTOR MARTHA YOUNG
2012-01-27AA31/03/11 TOTAL EXEMPTION FULL
2011-06-14TM02APPOINTMENT TERMINATED, SECRETARY VALARIE STRACHAN
2011-04-18AR0116/04/11 NO MEMBER LIST
2011-04-18AP01DIRECTOR APPOINTED MISS JENNA SARAH CLARK MCQUEEN
2011-04-18TM01APPOINTMENT TERMINATED, DIRECTOR PETRINA NEARY
2010-11-25AA31/03/10 TOTAL EXEMPTION FULL
2010-11-04AP01DIRECTOR APPOINTED MRS ALISON KERR
2010-11-04TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH PHILP
2010-11-04TM01APPOINTMENT TERMINATED, DIRECTOR AGNES SEWERYNSKI
2010-11-04TM01APPOINTMENT TERMINATED, DIRECTOR MICHELE MCGLYNN
2010-05-06AR0116/04/10 NO MEMBER LIST
2010-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / AGNES SEWERYNSKI / 01/04/2010
2010-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH PHILP / 01/04/2010
2010-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTHA MONTEITH YOUNG / 01/04/2010
2010-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MARY NICOLSON / 01/04/2010
2010-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / PETRINA NEARY / 01/04/2010
2010-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHELE MCGLYNN / 01/04/2010
2010-05-06CH03SECRETARY'S CHANGE OF PARTICULARS / VALERIE JOY STRACHAN / 01/04/2010
2009-09-23288aDIRECTOR APPOINTED MARTHA MONTEITH YOUNG
2009-09-23225CURRSHO FROM 30/04/2010 TO 31/03/2010
2009-09-02288aDIRECTOR APPOINTED PETRINA NEARY
2009-09-02288aDIRECTOR APPOINTED ELIZABETH PHILP
2009-04-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
949 - Activities of other membership organisations
94990 - Activities of other membership organizations n.e.c.




Licences & Regulatory approval
We could not find any licences issued to BLACKBURN FAMILY CENTRE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2023-09-05
Appointment of Liquidators2023-08-11
Petitions 2023-06-13
Fines / Sanctions
No fines or sanctions have been issued against BLACKBURN FAMILY CENTRE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BLACKBURN FAMILY CENTRE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.219
MortgagesNumMortOutstanding0.157
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 94990 - Activities of other membership organizations n.e.c.

Creditors
Creditors Due Within One Year 2012-04-01 £ 1,670

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31

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 BLACKBURN FAMILY CENTRE LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-04-01 £ 8,261
Current Assets 2012-04-01 £ 9,604
Debtors 2012-04-01 £ 1,343
Shareholder Funds 2012-04-01 £ 7,934

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BLACKBURN FAMILY CENTRE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BLACKBURN FAMILY CENTRE LIMITED
Trademarks
We have not found any records of BLACKBURN FAMILY CENTRE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BLACKBURN FAMILY CENTRE 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 (94990 - Activities of other membership organizations n.e.c.) as BLACKBURN FAMILY CENTRE LIMITED are:

VOLUNTARY ACTION WESTMINSTER £ 528,093
BUCKINGHAMSHIRE ADVANTAGE £ 203,322
TOGETHER COLLECTIVE £ 173,085
CITIZENS ADVICE LIMITED £ 168,571
WAI YIN SOCIETY £ 164,497
HEREFORDSHIRE VOLUNTARY ORGANISATIONS SUPPORT SERVICE £ 161,513
HOME-START SHROPSHIRE LTD £ 155,917
ROTHERHAM ETHNIC MINORITY ALLIANCE LIMITED £ 106,925
HARTCLIFFE AND WITHYWOOD COMMUNITY PARTNERSHIP £ 88,864
MENTORING AND BEFRIENDING FOUNDATION £ 84,999
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
Outgoings
Business Rates/Property Tax
No properties were found where BLACKBURN FAMILY CENTRE 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
Defending partyBLACKBURN FAMILY CENTRE LIMITEDEvent Date2023-06-13
BLACKBURN FAMILY CENTRE LIMITED Company Number: SC358232 On 05/06/23 a Petition was presented to Livingston Sheriff Court craving the court inter alia to order that BLACKBURN FAMILY CENTRE LIMITED (SC…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BLACKBURN FAMILY CENTRE 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 FAMILY CENTRE 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
    S1