A.BLACK (BENDERLOCH) LIMITED

Register to unlock more data on OkredoRegister

A.BLACK (BENDERLOCH) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC041432

Incorporation date

07/12/1964

Size

Unaudited abridged

Contacts

Registered address

Registered address

Halfway Filling Station, Oban, Argyll PA37 1PXCopy
copy info iconCopy
See on map
Latest events (Record since 07/12/1964)
dot icon16/02/2026
Confirmation statement made on 2026-02-03 with no updates
dot icon31/12/2025
Unaudited abridged accounts made up to 2024-12-31
dot icon28/03/2025
Satisfaction of charge SC0414320008 in full
dot icon28/03/2025
Satisfaction of charge SC0414320009 in full
dot icon28/03/2025
Satisfaction of charge SC0414320007 in full
dot icon06/02/2025
Notification of Karan Retail Limited as a person with significant control on 2025-01-31
dot icon03/02/2025
Confirmation statement made on 2025-02-03 with updates
dot icon24/12/2024
Unaudited abridged accounts made up to 2023-12-31
dot icon07/11/2024
Confirmation statement made on 2024-08-08 with updates
dot icon06/02/2024
Registration of charge SC0414320008, created on 2024-02-05
dot icon06/02/2024
Registration of charge SC0414320009, created on 2024-02-05
dot icon01/02/2024
Registration of charge SC0414320007, created on 2024-01-30
dot icon01/02/2024
Resolutions
dot icon31/01/2024
Termination of appointment of Dugald George Munro as a director on 2024-01-30
dot icon31/01/2024
Termination of appointment of Elaine Munro as a director on 2024-01-30
dot icon31/01/2024
Appointment of Mr Sivasubramaniam Suthakaran as a director on 2024-01-30
dot icon31/01/2024
Registered office address changed from Tarnurich Barcaldine Oban Argyll PA37 1SE to Halfway Filling Station Oban Argyll PA37 1PX on 2024-01-31
dot icon31/01/2024
Cessation of Dugald George Munro as a person with significant control on 2024-01-30
dot icon31/01/2024
Cessation of Elaine Munro as a person with significant control on 2024-01-30
dot icon31/01/2024
Notification of Karan Assets Holding Limited as a person with significant control on 2024-01-30
dot icon08/08/2023
Confirmation statement made on 2023-08-08 with no updates
dot icon12/07/2023
Confirmation statement made on 2023-07-11 with no updates
dot icon27/03/2023
Total exemption full accounts made up to 2022-12-31
dot icon11/07/2022
Confirmation statement made on 2022-07-11 with no updates
dot icon28/06/2022
Confirmation statement made on 2022-06-28 with no updates
dot icon18/05/2022
Total exemption full accounts made up to 2021-12-31
dot icon25/04/2022
Change of details for Mr Dugald George Munro as a person with significant control on 2021-06-22
dot icon17/12/2021
Satisfaction of charge 1 in full
dot icon17/12/2021
Satisfaction of charge 2 in full
dot icon17/12/2021
Satisfaction of charge 6 in full
dot icon28/06/2021
Confirmation statement made on 2021-06-28 with updates
dot icon28/06/2021
Notification of Elaine Munro as a person with significant control on 2021-06-22
dot icon28/06/2021
Appointment of Mrs Elaine Munro as a director on 2021-06-22
dot icon28/06/2021
Total exemption full accounts made up to 2020-12-31
dot icon27/10/2020
Confirmation statement made on 2020-10-22 with no updates
dot icon13/07/2020
Total exemption full accounts made up to 2019-12-31
dot icon23/10/2019
Confirmation statement made on 2019-10-22 with no updates
dot icon05/07/2019
Total exemption full accounts made up to 2018-12-31
dot icon07/11/2018
Confirmation statement made on 2018-10-22 with no updates
dot icon30/05/2018
Total exemption full accounts made up to 2017-12-31
dot icon06/11/2017
Confirmation statement made on 2017-10-22 with updates
dot icon02/11/2017
Cessation of Jacquelyn Catherine Welsh as a person with significant control on 2016-12-21
dot icon02/11/2017
Change of details for Mr Dugald George Munro as a person with significant control on 2016-12-21
dot icon26/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon16/02/2017
Cancellation of shares. Statement of capital on 2016-12-21
dot icon06/02/2017
Purchase of own shares.
dot icon23/01/2017
Resolutions
dot icon10/11/2016
Termination of appointment of Alexander Dugald Munro as a director on 2016-11-01
dot icon10/11/2016
Termination of appointment of Christine Munro as a director on 2016-11-01
dot icon10/11/2016
Termination of appointment of Christine Munro as a secretary on 2016-11-01
dot icon25/10/2016
Confirmation statement made on 2016-10-22 with updates
dot icon05/07/2016
Total exemption small company accounts made up to 2015-12-31
dot icon02/11/2015
Annual return made up to 2015-10-22 with full list of shareholders
dot icon26/05/2015
Total exemption small company accounts made up to 2014-12-31
dot icon11/11/2014
Annual return made up to 2014-10-22 with full list of shareholders
dot icon25/06/2014
Total exemption small company accounts made up to 2013-12-31
dot icon26/11/2013
Resolutions
dot icon26/11/2013
Cancellation of shares. Statement of capital on 2013-11-26
dot icon26/11/2013
Purchase of own shares.
dot icon14/11/2013
Annual return made up to 2013-10-22 with full list of shareholders
dot icon10/05/2013
Total exemption small company accounts made up to 2012-12-31
dot icon06/03/2013
Annual return made up to 2012-10-22 with full list of shareholders
dot icon06/06/2012
Total exemption small company accounts made up to 2011-12-31
dot icon27/10/2011
Annual return made up to 2011-10-22 with full list of shareholders
dot icon17/06/2011
Total exemption small company accounts made up to 2010-12-31
dot icon21/12/2010
Annual return made up to 2010-10-22 with full list of shareholders
dot icon05/05/2010
Total exemption small company accounts made up to 2009-12-31
dot icon10/02/2010
Resolutions
dot icon10/02/2010
Purchase of own shares.
dot icon28/10/2009
Annual return made up to 2009-10-22 with full list of shareholders
dot icon28/10/2009
Director's details changed for Dugald George Munro on 2009-10-01
dot icon28/10/2009
Director's details changed for Christine Munro on 2009-10-01
dot icon28/10/2009
Director's details changed for Alexander Dugald Munro on 2009-10-01
dot icon16/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon10/11/2008
Return made up to 22/10/08; full list of members
dot icon09/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon05/11/2007
Return made up to 22/10/07; no change of members
dot icon25/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon30/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon26/10/2006
Return made up to 22/10/06; full list of members
dot icon31/10/2005
Total exemption small company accounts made up to 2004-12-31
dot icon27/10/2005
Return made up to 22/10/05; full list of members
dot icon26/10/2004
Return made up to 22/10/04; full list of members
dot icon25/10/2004
Accounts for a small company made up to 2003-12-31
dot icon29/10/2003
Return made up to 22/10/03; full list of members
dot icon01/09/2003
Accounts for a small company made up to 2002-12-31
dot icon17/07/2003
Registered office changed on 17/07/03 from: tarnurich barcaldine oban argyll, PA37 1SE
dot icon06/05/2003
Registered office changed on 06/05/03 from: lea park ledaig argyll PA37 1QP
dot icon04/11/2002
Return made up to 22/10/02; full list of members
dot icon30/10/2002
Accounts for a small company made up to 2001-12-31
dot icon31/10/2001
Accounts for a small company made up to 2000-12-31
dot icon26/10/2001
Return made up to 22/10/01; full list of members
dot icon28/10/2000
Accounts for a small company made up to 1999-12-31
dot icon27/10/2000
Return made up to 22/10/00; full list of members
dot icon15/11/1999
Return made up to 22/10/99; full list of members
dot icon29/10/1999
Accounts for a small company made up to 1998-12-31
dot icon30/12/1998
Return made up to 22/10/98; full list of members
dot icon30/10/1998
Accounts for a small company made up to 1997-12-31
dot icon03/11/1997
Accounts for a small company made up to 1996-12-31
dot icon24/10/1997
Return made up to 22/10/97; no change of members
dot icon04/11/1996
Return made up to 22/10/96; no change of members
dot icon31/10/1996
Accounts for a small company made up to 1995-12-31
dot icon07/12/1995
Accounts for a small company made up to 1994-12-31
dot icon17/11/1995
Return made up to 22/10/95; full list of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon25/11/1994
Return made up to 22/10/94; no change of members
dot icon01/11/1994
Accounts for a small company made up to 1993-12-31
dot icon11/11/1993
Accounts for a small company made up to 1993-01-11
dot icon08/11/1993
Accounting reference date shortened from 15/01 to 31/12
dot icon08/11/1993
Return made up to 22/10/93; full list of members
dot icon12/01/1993
Return made up to 22/10/92; no change of members
dot icon11/11/1992
Full accounts made up to 1992-01-11
dot icon20/05/1992
Partic of mort/charge *
dot icon12/05/1992
Dec mort/charge *
dot icon03/02/1992
Full accounts made up to 1991-01-11
dot icon17/01/1992
Return made up to 22/10/91; no change of members
dot icon11/11/1991
Dec mort/charge 13412
dot icon11/11/1991
Dec mort/charge 13411
dot icon26/10/1990
Full accounts made up to 1990-01-11
dot icon26/10/1990
Return made up to 22/10/90; full list of members
dot icon07/11/1989
Return made up to 10/10/89; full list of members
dot icon20/10/1989
Full accounts made up to 1989-01-11
dot icon12/10/1988
Return made up to 05/09/88; full list of members
dot icon12/10/1988
Full accounts made up to 1988-01-11
dot icon28/04/1988
New director appointed
dot icon09/09/1987
Return made up to 04/09/87; full list of members
dot icon09/09/1987
Full accounts made up to 1987-01-11
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon15/12/1986
Full accounts made up to 1986-01-10
dot icon15/12/1986
Return made up to 08/12/86; full list of members
dot icon07/12/1964
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon2 *

* during past year

Number of employees

17
2022
change arrow icon+120.57 % *

* during past year

Cash in Bank

£1,190,298.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
03/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
15
1.20M
-
0.00
539.64K
-
2022
17
1.47M
-
0.00
1.19M
-
2022
17
1.47M
-
0.00
1.19M
-

Employees

2022

Employees

17 Ascended13 % *

Net Assets(GBP)

1.47M £Ascended22.23 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.19M £Ascended120.57 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Sivasubramaniam Suthakaran
Director
30/01/2024 - Present
27
Munro, Elaine
Director
22/06/2021 - 30/01/2024
1

Persons with Significant Control

7
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About A.BLACK (BENDERLOCH) LIMITED

A.BLACK (BENDERLOCH) LIMITED is an(a) Active company incorporated on 07/12/1964 with the registered office located at Halfway Filling Station, Oban, Argyll PA37 1PX. There is currently 1 active director according to the latest confirmation statement. Number of employees 17 according to last financial statements.

Frequently Asked Questions

What is the current status of A.BLACK (BENDERLOCH) LIMITED?

toggle

A.BLACK (BENDERLOCH) LIMITED is currently Active. It was registered on 07/12/1964 .

Where is A.BLACK (BENDERLOCH) LIMITED located?

toggle

A.BLACK (BENDERLOCH) LIMITED is registered at Halfway Filling Station, Oban, Argyll PA37 1PX.

What does A.BLACK (BENDERLOCH) LIMITED do?

toggle

A.BLACK (BENDERLOCH) LIMITED operates in the Retail sale of automotive fuel in specialised stores (47.30 - SIC 2007) sector.

How many employees does A.BLACK (BENDERLOCH) LIMITED have?

toggle

A.BLACK (BENDERLOCH) LIMITED had 17 employees in 2022.

What is the latest filing for A.BLACK (BENDERLOCH) LIMITED?

toggle

The latest filing was on 16/02/2026: Confirmation statement made on 2026-02-03 with no updates.