BLACKLAW ESTATES LIMITED

Register to unlock more data on OkredoRegister

BLACKLAW ESTATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC329989

Incorporation date

28/08/2007

Size

Dormant

Contacts

Registered address

Registered address

Piperdam Golf & Leisure Resort, Fowlis, Dundee DD2 5LPCopy
copy info iconCopy
See on map
Latest events (Record since 28/08/2007)
dot icon03/03/2026
Confirmation statement made on 2026-02-14 with no updates
dot icon29/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon02/06/2025
Termination of appointment of Simon Edward Jones as a director on 2025-05-30
dot icon02/06/2025
Appointment of Mr Marcus Simon Dench as a director on 2025-05-30
dot icon09/04/2025
Memorandum and Articles of Association
dot icon14/02/2025
Confirmation statement made on 2025-02-14 with updates
dot icon13/02/2025
Change of share class name or designation
dot icon13/02/2025
Particulars of variation of rights attached to shares
dot icon31/01/2025
Resolutions
dot icon23/01/2025
Appointment of Mr Simon Edward Jones as a director on 2025-01-15
dot icon11/09/2024
Director's details changed for Mr Greg Lashley on 2024-07-15
dot icon09/09/2024
Director's details changed for Mr Greg Lashley on 2024-07-15
dot icon20/08/2024
Confirmation statement made on 2024-08-14 with no updates
dot icon05/06/2024
Accounts for a dormant company made up to 2023-12-31
dot icon18/03/2024
Director's details changed for Mr Carl Anthony Castledine on 2023-11-19
dot icon04/12/2023
Accounts for a dormant company made up to 2022-12-31
dot icon22/08/2023
Confirmation statement made on 2023-08-14 with no updates
dot icon03/07/2023
Termination of appointment of Neill Timothy Ryder as a director on 2023-06-19
dot icon05/01/2023
Accounts for a dormant company made up to 2021-12-31
dot icon20/10/2022
Satisfaction of charge 2 in full
dot icon30/09/2022
Change of details for Coppergreen Developments Limited as a person with significant control on 2022-09-21
dot icon22/09/2022
Director's details changed for Mr Neill Timothy Ryder on 2022-09-21
dot icon22/09/2022
Director's details changed for Mr Carl Anthony Castledine on 2022-09-21
dot icon22/09/2022
Director's details changed for Mr Greg Lashley on 2022-09-21
dot icon20/09/2022
Confirmation statement made on 2022-08-14 with no updates
dot icon25/05/2022
Satisfaction of charge SC3299890006 in full
dot icon25/05/2022
Satisfaction of charge SC3299890004 in full
dot icon25/05/2022
Satisfaction of charge SC3299890005 in full
dot icon25/03/2022
Termination of appointment of David Copley as a director on 2022-03-11
dot icon25/03/2022
Termination of appointment of Donna Copley as a secretary on 2022-03-11
dot icon25/03/2022
Termination of appointment of Richard Marcel Sidi as a director on 2022-03-11
dot icon25/03/2022
Termination of appointment of Donna Copley as a director on 2022-03-11
dot icon25/03/2022
Termination of appointment of Sharon Samantha Jacqueline Wall as a director on 2022-03-11
dot icon31/01/2022
Appointment of Mr Greg Lashley as a director on 2022-01-20
dot icon31/01/2022
Appointment of Mr Neill Timothy Ryder as a director on 2022-01-20
dot icon31/01/2022
Appointment of Mr Carl Castledine as a director on 2022-01-20
dot icon31/01/2022
Termination of appointment of Stephen John Thursfield Brown as a director on 2022-01-20
dot icon02/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon23/08/2021
Confirmation statement made on 2021-08-14 with no updates
dot icon29/01/2021
Accounts for a dormant company made up to 2019-12-31
dot icon21/08/2020
Confirmation statement made on 2020-08-14 with no updates
dot icon08/10/2019
Full accounts made up to 2018-12-31
dot icon15/08/2019
Confirmation statement made on 2019-08-14 with no updates
dot icon15/08/2019
Notification of Coppergreen Developments Limited as a person with significant control on 2016-11-05
dot icon15/08/2019
Cessation of Philip Mulholland as a person with significant control on 2016-11-06
dot icon15/08/2019
Cessation of Bruce Reid Linton as a person with significant control on 2016-11-06
dot icon04/02/2019
Resolutions
dot icon28/08/2018
Confirmation statement made on 2018-08-14 with updates
dot icon22/05/2018
Full accounts made up to 2017-12-31
dot icon05/12/2017
Amended full accounts made up to 2016-12-31
dot icon05/12/2017
Full accounts made up to 2016-12-31
dot icon11/09/2017
Confirmation statement made on 2017-08-14 with updates
dot icon02/12/2016
Registration of charge SC3299890006, created on 2016-11-25
dot icon02/12/2016
Satisfaction of charge 1 in full
dot icon02/12/2016
Satisfaction of charge 3 in full
dot icon14/11/2016
Appointment of Mrs Donna Copley as a secretary on 2016-11-04
dot icon14/11/2016
Registered office address changed from , 5 Osprey Road, Fowlis, Angus, DD2 5GA to Piperdam Golf & Leisure Resort Fowlis Dundee DD2 5LP on 2016-11-14
dot icon14/11/2016
Termination of appointment of Ian Baillie Stewart as a secretary on 2016-11-02
dot icon14/11/2016
Termination of appointment of Bruce Reid Linton as a director on 2016-11-04
dot icon14/11/2016
Termination of appointment of Philip Mulholland as a director on 2016-11-04
dot icon14/11/2016
Appointment of Mr Richard Marcel Sidi as a director on 2016-11-04
dot icon14/11/2016
Appointment of Mr Stephen John Thursfield Brown as a director on 2016-11-04
dot icon14/11/2016
Appointment of Mrs Sharon Samantha Jacqueline Wall as a director on 2016-11-04
dot icon14/11/2016
Appointment of Mrs Donna Copley as a director on 2016-11-04
dot icon14/11/2016
Appointment of Mr David Copley as a director on 2016-11-04
dot icon14/11/2016
Current accounting period shortened from 2017-06-30 to 2016-12-31
dot icon14/11/2016
Registration of charge SC3299890005, created on 2016-11-04
dot icon11/11/2016
Resolutions
dot icon11/11/2016
Statement of company's objects
dot icon11/11/2016
Registration of charge SC3299890004, created on 2016-11-04
dot icon28/10/2016
Total exemption small company accounts made up to 2016-06-30
dot icon02/09/2016
Confirmation statement made on 2016-08-28 with updates
dot icon06/04/2016
Total exemption small company accounts made up to 2015-06-30
dot icon03/09/2015
Annual return made up to 2015-08-28 with full list of shareholders
dot icon04/02/2015
Total exemption small company accounts made up to 2014-06-30
dot icon02/09/2014
Annual return made up to 2014-08-28 with full list of shareholders
dot icon13/01/2014
Total exemption small company accounts made up to 2013-06-30
dot icon30/08/2013
Annual return made up to 2013-08-28 with full list of shareholders
dot icon14/12/2012
Total exemption small company accounts made up to 2012-06-30
dot icon20/09/2012
Annual return made up to 2012-08-28 with full list of shareholders
dot icon22/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon07/09/2011
Annual return made up to 2011-08-28 with full list of shareholders
dot icon28/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon08/09/2010
Annual return made up to 2010-08-28 with full list of shareholders
dot icon02/06/2010
Current accounting period shortened from 2010-08-31 to 2010-06-30
dot icon27/05/2010
Total exemption small company accounts made up to 2009-08-31
dot icon24/11/2009
Annual return made up to 2009-08-28 with full list of shareholders
dot icon18/06/2009
Total exemption small company accounts made up to 2008-08-31
dot icon22/09/2008
Registered office changed on 22/09/2008 from, 18 piperdam drive, fowlis, by dundee, tayside, DD2 5LP
dot icon22/09/2008
Return made up to 28/08/08; full list of members
dot icon08/02/2008
Partic of mort/charge *
dot icon24/01/2008
Partic of mort/charge *
dot icon21/12/2007
Partic of mort/charge *
dot icon14/12/2007
New secretary appointed
dot icon14/12/2007
Secretary resigned
dot icon14/12/2007
Resolutions
dot icon14/12/2007
Resolutions
dot icon28/08/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
14/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ryder, Neill Timothy
Director
20/01/2022 - 19/06/2023
63
Castledine, Carl Anthony
Director
20/01/2022 - Present
55
Lashley, Greg
Director
20/01/2022 - Present
51
Dench, Marcus Simon
Director
30/05/2025 - Present
71
Jones, Simon Edward
Director
15/01/2025 - 30/05/2025
67

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BLACKLAW ESTATES LIMITED

BLACKLAW ESTATES LIMITED is an(a) Active company incorporated on 28/08/2007 with the registered office located at Piperdam Golf & Leisure Resort, Fowlis, Dundee DD2 5LP. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BLACKLAW ESTATES LIMITED?

toggle

BLACKLAW ESTATES LIMITED is currently Active. It was registered on 28/08/2007 .

Where is BLACKLAW ESTATES LIMITED located?

toggle

BLACKLAW ESTATES LIMITED is registered at Piperdam Golf & Leisure Resort, Fowlis, Dundee DD2 5LP.

What does BLACKLAW ESTATES LIMITED do?

toggle

BLACKLAW ESTATES LIMITED operates in the Other sports activities (93.19/9 - SIC 2007) sector.

What is the latest filing for BLACKLAW ESTATES LIMITED?

toggle

The latest filing was on 03/03/2026: Confirmation statement made on 2026-02-14 with no updates.