BLACKGOLD ENGINEERING LTD

Register to unlock more data on OkredoRegister

BLACKGOLD ENGINEERING LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

SC407296

Incorporation date

13/09/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Grainger Corporate Rescue & Recovery Third Floor, 65 Bath Street, Glasgow G2 2BXCopy
copy info iconCopy
See on map
Latest events (Record since 13/09/2011)
dot icon14/04/2026
Final account prior to dissolution in MVL (final account attached)
dot icon30/06/2025
Resolutions
dot icon30/06/2025
Registered office address changed from 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ to C/O Grainger Corporate Rescue & Recovery Third Floor 65 Bath Street Glasgow G2 2BX on 2025-06-30
dot icon14/12/2024
Compulsory strike-off action has been discontinued
dot icon11/12/2024
Confirmation statement made on 2024-09-13 with no updates
dot icon03/12/2024
First Gazette notice for compulsory strike-off
dot icon24/09/2024
Total exemption full accounts made up to 2023-09-29
dot icon25/06/2024
Previous accounting period shortened from 2023-09-30 to 2023-09-29
dot icon13/09/2023
Confirmation statement made on 2023-09-13 with updates
dot icon27/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon27/09/2022
Total exemption full accounts made up to 2021-09-30
dot icon14/09/2022
Confirmation statement made on 2022-09-13 with no updates
dot icon24/09/2021
Confirmation statement made on 2021-09-13 with no updates
dot icon28/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon12/01/2021
Confirmation statement made on 2020-09-13 with updates
dot icon11/12/2020
Total exemption full accounts made up to 2019-09-30
dot icon11/11/2020
Appointment of Mrs June Ferguson as a director on 2020-07-08
dot icon11/11/2020
Termination of appointment of Martin Ferguson as a director on 2020-07-07
dot icon18/09/2019
Confirmation statement made on 2019-09-13 with updates
dot icon28/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon18/09/2018
Confirmation statement made on 2018-09-13 with updates
dot icon25/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon26/10/2017
Confirmation statement made on 2017-09-13 with updates
dot icon30/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon21/09/2016
Confirmation statement made on 2016-09-13 with updates
dot icon21/09/2016
Director's details changed for Mr Martin Ferguson on 2016-04-06
dot icon21/09/2016
Director's details changed for Mr Martin Ferguson on 2015-12-16
dot icon29/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon14/09/2015
Annual return made up to 2015-09-13 with full list of shareholders
dot icon26/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon18/09/2014
Annual return made up to 2014-09-13 with full list of shareholders
dot icon17/12/2013
Total exemption small company accounts made up to 2013-09-30
dot icon17/12/2013
Statement of capital following an allotment of shares on 2013-09-16
dot icon17/12/2013
Statement of capital following an allotment of shares on 2013-09-16
dot icon16/09/2013
Annual return made up to 2013-09-13 with full list of shareholders
dot icon13/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon18/09/2012
Registered office address changed from C/O Henderson Loggie 90 Mitchell Street Glasgow G1 3NQ Scotland on 2012-09-18
dot icon18/09/2012
Annual return made up to 2012-09-13 with full list of shareholders
dot icon29/09/2011
Statement of capital following an allotment of shares on 2011-09-13
dot icon19/09/2011
Appointment of Mr Martin Ferguson as a director
dot icon14/09/2011
Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 2011-09-14
dot icon13/09/2011
Termination of appointment of James Mcmeekin as a director
dot icon13/09/2011
Termination of appointment of Cosec Limited as a director
dot icon13/09/2011
Termination of appointment of Cosec Limited as a secretary
dot icon13/09/2011
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon+423.06 % *

* during past year

Cash in Bank

£109,074.00

Confirmation

dot iconLast made up date
29/09/2024
dot iconNext confirmation date
13/09/2025
dot iconLast change occurred
29/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
29/09/2024
dot iconNext account date
29/09/2025
dot iconNext due on
29/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
116.74K
-
0.00
20.85K
-
2022
1
107.74K
-
0.00
109.07K
-
2022
1
107.74K
-
0.00
109.07K
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

107.74K £Descended-7.71 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

109.07K £Ascended423.06 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
COSEC LIMITED
Corporate Secretary
13/09/2011 - 13/09/2011
2407
COSEC LIMITED
Corporate Director
13/09/2011 - 13/09/2011
2407
Ferguson, June
Director
08/07/2020 - Present
4

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

18,778
PERENNIAL CAFE AND GARDENS LTD.10 St Helen's Road, Swansea SA1 4AW
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07329247

Reg. date:

28/07/2010

Turnover:

-

No. of employees:

1
LANDMARK RABBIT, DEER & WILDLIFE CONTROL LTD3rd Floor 2 Charlotte Place, Southampton SO14 0TB
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

13305208

Reg. date:

31/03/2021

Turnover:

-

No. of employees:

1
A W PAGE & CO (FARMS) LIMITED22 Regent Street, Nottingham NG1 5BQ
Liquidation

Category:

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

Comp. code:

14059837

Reg. date:

21/04/2022

Turnover:

-

No. of employees:

1
LAUND FARM LTDSuite 1a 40 King Street, Manchester, Greater Manchester M2 6BA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

11638187

Reg. date:

23/10/2018

Turnover:

-

No. of employees:

2
M.A.S CONTRACTS LIMITEDLeonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manachester M45 7TA
Liquidation

Category:

Mixed farming

Comp. code:

04425534

Reg. date:

26/04/2002

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About BLACKGOLD ENGINEERING LTD

BLACKGOLD ENGINEERING LTD is an(a) Liquidation company incorporated on 13/09/2011 with the registered office located at C/O Grainger Corporate Rescue & Recovery Third Floor, 65 Bath Street, Glasgow G2 2BX. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BLACKGOLD ENGINEERING LTD?

toggle

BLACKGOLD ENGINEERING LTD is currently Liquidation. It was registered on 13/09/2011 .

Where is BLACKGOLD ENGINEERING LTD located?

toggle

BLACKGOLD ENGINEERING LTD is registered at C/O Grainger Corporate Rescue & Recovery Third Floor, 65 Bath Street, Glasgow G2 2BX.

What does BLACKGOLD ENGINEERING LTD do?

toggle

BLACKGOLD ENGINEERING LTD operates in the Engineering design activities for industrial process and production (71.12/1 - SIC 2007) sector.

How many employees does BLACKGOLD ENGINEERING LTD have?

toggle

BLACKGOLD ENGINEERING LTD had 1 employees in 2022.

What is the latest filing for BLACKGOLD ENGINEERING LTD?

toggle

The latest filing was on 14/04/2026: Final account prior to dissolution in MVL (final account attached).