BLACKS OF GREENOCK LTD

Register to unlock more data on OkredoRegister

BLACKS OF GREENOCK LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC210384

Incorporation date

24/08/2000

Size

Dormant

Contacts

Registered address

Registered address

Kelburn Business Park, Port Glasgow, Renfrewshire PA14 6TDCopy
copy info iconCopy
See on map
Latest events (Record since 24/08/2000)
dot icon29/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon31/07/2025
Confirmation statement made on 2025-07-31 with no updates
dot icon26/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon02/08/2024
Confirmation statement made on 2024-07-31 with no updates
dot icon10/10/2023
Accounts for a dormant company made up to 2022-12-31
dot icon02/08/2023
Confirmation statement made on 2023-07-31 with no updates
dot icon04/10/2022
Accounts for a dormant company made up to 2021-12-31
dot icon11/08/2022
Confirmation statement made on 2022-07-31 with updates
dot icon28/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon02/08/2021
Confirmation statement made on 2021-07-31 with no updates
dot icon18/12/2020
Accounts for a dormant company made up to 2019-12-31
dot icon10/08/2020
Confirmation statement made on 2020-07-31 with no updates
dot icon23/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon06/08/2019
Confirmation statement made on 2019-07-31 with no updates
dot icon30/05/2019
Termination of appointment of Glenn David Andrews as a director on 2019-05-23
dot icon30/05/2019
Appointment of Mrs Shona Quigley as a director on 2019-05-23
dot icon18/10/2018
Termination of appointment of Stephen William Craig as a secretary on 2018-09-30
dot icon17/10/2018
Termination of appointment of Stephen William Craig as a director on 2018-09-30
dot icon27/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon02/08/2018
Confirmation statement made on 2018-07-31 with updates
dot icon24/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon04/09/2017
Confirmation statement made on 2017-07-31 with no updates
dot icon13/12/2016
Termination of appointment of Peter Alexander Moodie as a director on 2016-11-18
dot icon13/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon18/08/2016
Confirmation statement made on 2016-07-31 with updates
dot icon04/10/2015
Accounts for a dormant company made up to 2014-12-31
dot icon05/08/2015
Annual return made up to 2015-07-31 with full list of shareholders
dot icon03/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon03/09/2014
Appointment of Mr Stephen William Craig as a secretary on 2014-03-03
dot icon19/08/2014
Annual return made up to 2014-07-31 with full list of shareholders
dot icon04/04/2014
Appointment of Mr Glenn David Andrews as a director
dot icon04/04/2014
Appointment of Mr Stephen William Craig as a director
dot icon04/04/2014
Appointment of Mr Stephen John Newlands as a director
dot icon04/04/2014
Termination of appointment of Karen Moodie as a secretary
dot icon04/04/2014
Termination of appointment of Jamie Moodie as a director
dot icon04/04/2014
Termination of appointment of Karen Moodie as a director
dot icon04/04/2014
Termination of appointment of Duncan Moodie as a director
dot icon19/09/2013
Total exemption full accounts made up to 2012-12-31
dot icon19/08/2013
Annual return made up to 2013-07-31 with full list of shareholders
dot icon19/08/2013
Director's details changed for Mr Duncan Garrioch Moodie on 2013-01-01
dot icon18/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon20/08/2012
Annual return made up to 2012-07-31 with full list of shareholders
dot icon26/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon23/08/2011
Annual return made up to 2011-07-31 with full list of shareholders
dot icon22/08/2011
Director's details changed for Karen Mary Moodie on 2011-08-22
dot icon22/08/2011
Director's details changed for Peter Alexander Moodie on 2011-08-22
dot icon22/08/2011
Director's details changed for Mr Jamie David Moodie on 2011-08-22
dot icon22/08/2011
Secretary's details changed for Karen Mary Moodie on 2011-08-22
dot icon22/08/2011
Director's details changed for Mr Duncan Garrioch Moodie on 2011-08-22
dot icon29/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon20/08/2010
Annual return made up to 2010-07-31 with full list of shareholders
dot icon23/02/2010
Appointment of Mr Duncan Garrioch Moodie as a director
dot icon23/02/2010
Appointment of Mr Jamie David Moodie as a director
dot icon19/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon21/08/2009
Return made up to 31/07/09; full list of members
dot icon03/02/2009
Director and secretary's change of particulars / karen moodie / 03/02/2009
dot icon03/02/2009
Director and secretary's change of particulars / karen moodie / 03/02/2009
dot icon03/02/2009
Director's change of particulars / peter moodie / 03/02/2009
dot icon15/10/2008
Accounts for a dormant company made up to 2007-12-31
dot icon27/08/2008
Return made up to 31/07/08; full list of members
dot icon25/10/2007
Accounts for a dormant company made up to 2006-12-31
dot icon22/08/2007
Return made up to 31/07/07; full list of members
dot icon22/05/2007
Certificate of change of name
dot icon19/10/2006
Accounts for a dormant company made up to 2005-12-31
dot icon16/08/2006
Return made up to 31/07/06; full list of members
dot icon19/10/2005
Accounts for a dormant company made up to 2004-12-31
dot icon23/08/2005
Return made up to 31/07/05; full list of members
dot icon25/10/2004
Accounts for a dormant company made up to 2003-12-31
dot icon06/09/2004
Director resigned
dot icon06/09/2004
New secretary appointed;new director appointed
dot icon06/09/2004
Secretary resigned
dot icon26/08/2004
Return made up to 31/07/04; full list of members
dot icon22/10/2003
Accounts for a dormant company made up to 2002-12-31
dot icon30/08/2003
Return made up to 31/07/03; full list of members
dot icon22/08/2002
Return made up to 31/07/02; full list of members
dot icon25/06/2002
Accounts for a dormant company made up to 2001-12-31
dot icon13/08/2001
Return made up to 31/07/01; full list of members
dot icon12/09/2000
Accounting reference date extended from 31/08/01 to 31/12/01
dot icon12/09/2000
New secretary appointed;new director appointed
dot icon12/09/2000
New director appointed
dot icon30/08/2000
Director resigned
dot icon30/08/2000
Secretary resigned
dot icon24/08/2000
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
31/07/2026
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Newlands, Stephen John
Director
03/03/2014 - Present
8
Quigley, Shona
Director
23/05/2019 - Present
8

Persons with Significant Control

0

No PSC data available.

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 BLACKS OF GREENOCK LTD

BLACKS OF GREENOCK LTD is an(a) Active company incorporated on 24/08/2000 with the registered office located at Kelburn Business Park, Port Glasgow, Renfrewshire PA14 6TD. There are currently 2 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 BLACKS OF GREENOCK LTD?

toggle

BLACKS OF GREENOCK LTD is currently Active. It was registered on 24/08/2000 .

Where is BLACKS OF GREENOCK LTD located?

toggle

BLACKS OF GREENOCK LTD is registered at Kelburn Business Park, Port Glasgow, Renfrewshire PA14 6TD.

What does BLACKS OF GREENOCK LTD do?

toggle

BLACKS OF GREENOCK LTD operates in the Non-specialised wholesale trade (46.90 - SIC 2007) sector.

What is the latest filing for BLACKS OF GREENOCK LTD?

toggle

The latest filing was on 29/09/2025: Accounts for a dormant company made up to 2024-12-31.