BLACKSCROFT PROPERTY CO. LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
11/02/2511 February 2025 Confirmation statement made on 2025-02-10 with no updates

View Document

12/12/2412 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/02/2421 February 2024 Confirmation statement made on 2024-02-10 with no updates

View Document

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

13/02/2313 February 2023 Confirmation statement made on 2023-02-10 with no updates

View Document

20/12/2220 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

10/02/2210 February 2022 Confirmation statement made on 2022-02-10 with no updates

View Document

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

05/02/215 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

14/02/2014 February 2020 CONFIRMATION STATEMENT MADE ON 10/02/20, NO UPDATES

View Document

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

14/10/1914 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / PART / CHARGE CODE SC1558910010

View Document

14/10/1914 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1558910009

View Document

14/10/1914 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC1558910012

View Document

14/10/1914 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC1558910013

View Document

14/10/1914 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1558910008

View Document

14/10/1914 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC1558910011

View Document

09/10/199 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC1558910009

View Document

09/10/199 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC1558910010

View Document

09/10/199 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC1558910008

View Document

12/09/1912 September 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

12/09/1912 September 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

12/09/1912 September 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

12/09/1912 September 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

12/09/1912 September 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 10/02/19, NO UPDATES

View Document

18/12/1818 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 10/02/18, NO UPDATES

View Document

12/12/1712 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

26/05/1726 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN KELVIN KERR / 02/01/2017

View Document

16/02/1716 February 2017 CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES

View Document

06/01/176 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

09/03/169 March 2016 Annual return made up to 10 February 2016 with full list of shareholders

View Document

06/01/166 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

05/03/155 March 2015 Annual return made up to 10 February 2015 with full list of shareholders

View Document

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

02/07/142 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / JOHN KELVIN KERR / 11/01/2013

View Document

10/03/1410 March 2014 Annual return made up to 10 February 2014 with full list of shareholders

View Document

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

08/03/138 March 2013 Annual return made up to 10 February 2013 with full list of shareholders

View Document

24/12/1224 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

26/03/1226 March 2012 ADOPT ARTICLES 20/03/2012

View Document

26/03/1226 March 2012 ARTICLES OF ASSOCIATION

View Document

14/02/1214 February 2012 Annual return made up to 10 February 2012 with full list of shareholders

View Document

29/12/1129 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

08/03/118 March 2011 Annual return made up to 10 February 2011 with full list of shareholders

View Document

05/01/115 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

15/02/1015 February 2010 Annual return made up to 10 February 2010 with full list of shareholders

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN KELVIN KERR / 12/02/2010

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEREK JOHN SOUTER / 12/02/2010

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

03/03/093 March 2009 RETURN MADE UP TO 10/02/09; FULL LIST OF MEMBERS

View Document

30/01/0930 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

26/03/0826 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

29/02/0829 February 2008 RETURN MADE UP TO 10/02/08; FULL LIST OF MEMBERS

View Document

02/02/082 February 2008 DEC MORT/CHARGE *****

View Document

31/01/0831 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

29/11/0729 November 2007 PARTIC OF MORT/CHARGE *****

View Document

04/07/074 July 2007 PARTIC OF MORT/CHARGE *****

View Document

29/06/0729 June 2007 PARTIC OF MORT/CHARGE *****

View Document

09/05/079 May 2007 REGISTERED OFFICE CHANGED ON 09/05/07 FROM: 50 CASTLE STREET DUNDEE DD1 3RU

View Document

22/03/0722 March 2007 RETURN MADE UP TO 10/02/07; FULL LIST OF MEMBERS

View Document

20/03/0720 March 2007 SECRETARY'S PARTICULARS CHANGED

View Document

09/01/079 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

13/03/0613 March 2006 RETURN MADE UP TO 10/02/06; FULL LIST OF MEMBERS

View Document

03/02/063 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

02/04/052 April 2005 RETURN MADE UP TO 10/02/05; FULL LIST OF MEMBERS

View Document

14/12/0414 December 2004 SECRETARY RESIGNED

View Document

14/12/0414 December 2004 NEW SECRETARY APPOINTED

View Document

05/10/045 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

19/05/0419 May 2004 NEW DIRECTOR APPOINTED

View Document

08/03/048 March 2004 RETURN MADE UP TO 10/02/04; FULL LIST OF MEMBERS

View Document

31/01/0431 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

22/11/0322 November 2003 PARTIC OF MORT/CHARGE *****

View Document

11/03/0311 March 2003 RETURN MADE UP TO 10/02/03; FULL LIST OF MEMBERS

View Document

31/01/0331 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

11/03/0211 March 2002 RETURN MADE UP TO 10/02/02; FULL LIST OF MEMBERS

View Document

24/10/0124 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

01/05/011 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

20/03/0120 March 2001 REGISTERED OFFICE CHANGED ON 20/03/01 FROM: 26 FOUNDRY LANE DUNDEE ANGUS DD4 6AY

View Document

20/03/0120 March 2001 SECRETARY RESIGNED

View Document

20/03/0120 March 2001 S366A DISP HOLDING AGM 04/03/01

View Document

20/03/0120 March 2001 NEW SECRETARY APPOINTED

View Document

20/03/0120 March 2001 RETURN MADE UP TO 10/02/01; FULL LIST OF MEMBERS

View Document

18/05/0018 May 2000 REGISTERED OFFICE CHANGED ON 18/05/00 FROM: 202 BROOK STREET BROUGHTY FERRY DUNDEE ANGUS DD5 2AH

View Document

06/04/006 April 2000 RETURN MADE UP TO 10/02/00; FULL LIST OF MEMBERS

View Document

30/01/0030 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

02/07/992 July 1999 RETURN MADE UP TO 10/02/99; FULL LIST OF MEMBERS

View Document

31/01/9931 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

26/05/9826 May 1998 RETURN MADE UP TO 10/02/98; NO CHANGE OF MEMBERS

View Document

28/01/9828 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

03/12/973 December 1997 RETURN MADE UP TO 10/02/97; NO CHANGE OF MEMBERS

View Document

02/02/972 February 1997 REGISTERED OFFICE CHANGED ON 02/02/97 FROM: 57 BLACKSCROFT DUNDEE DD4 6AT

View Document

11/12/9611 December 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

30/03/9630 March 1996 RETURN MADE UP TO 10/02/96; FULL LIST OF MEMBERS

View Document

01/05/951 May 1995 NEW SECRETARY APPOINTED

View Document

01/05/951 May 1995 NEW DIRECTOR APPOINTED

View Document

28/04/9528 April 1995 REGISTERED OFFICE CHANGED ON 28/04/95 FROM: 1 ST COLME STREET EDINBURGH EH3 6AA

View Document

28/04/9528 April 1995 DIRECTOR RESIGNED

View Document

28/04/9528 April 1995 SECRETARY RESIGNED

View Document

28/04/9528 April 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

22/03/9522 March 1995 PARTIC OF MORT/CHARGE *****

View Document

09/03/959 March 1995 PARTIC OF MORT/CHARGE *****

View Document

15/02/9515 February 1995 COMPANY NAME CHANGED VETGROVE LIMITED CERTIFICATE ISSUED ON 16/02/95

View Document

13/02/9513 February 1995 £ NC 100/100000 10/02

View Document

13/02/9513 February 1995 NC INC ALREADY ADJUSTED 10/02/95

View Document

13/02/9513 February 1995 ALTER MEM AND ARTS 10/02/95

View Document

10/02/9510 February 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company