BLACKSCROFT PROPERTY CO. LIMITED

Register to unlock more data on OkredoRegister

BLACKSCROFT PROPERTY CO. LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC155891

Incorporation date

10/02/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

Whitehall House, 33 Yeaman Shore, Dundee DD1 4BJCopy
copy info iconCopy
See on map
Latest events (Record since 01/01/1995)
dot icon23/02/2026
Satisfaction of charge 6 in full
dot icon19/02/2026
Confirmation statement made on 2026-02-10 with no updates
dot icon11/02/2026
Termination of appointment of Thorntons Law Llp as a secretary on 2026-02-11
dot icon18/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon11/02/2025
Confirmation statement made on 2025-02-10 with no updates
dot icon12/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon21/02/2024
Confirmation statement made on 2024-02-10 with no updates
dot icon21/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon12/02/2023
Confirmation statement made on 2023-02-10 with no updates
dot icon20/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon10/02/2022
Confirmation statement made on 2022-02-10 with no updates
dot icon22/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon10/02/2021
Confirmation statement made on 2021-02-10 with no updates
dot icon05/02/2021
Total exemption full accounts made up to 2020-03-31
dot icon14/02/2020
Confirmation statement made on 2020-02-10 with no updates
dot icon20/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon14/10/2019
Registration of charge SC1558910011, created on 2019-10-07
dot icon14/10/2019
Registration of charge SC1558910012, created on 2019-10-07
dot icon14/10/2019
Registration of charge SC1558910013, created on 2019-10-07
dot icon14/10/2019
Satisfaction of charge SC1558910009 in full
dot icon14/10/2019
Satisfaction of charge SC1558910008 in full
dot icon14/10/2019
Satisfaction of charge SC1558910010 in part
dot icon09/10/2019
Registration of charge SC1558910008, created on 2019-10-08
dot icon09/10/2019
Registration of charge SC1558910009, created on 2019-10-08
dot icon09/10/2019
Registration of charge SC1558910010, created on 2019-10-08
dot icon12/09/2019
Satisfaction of charge 7 in full
dot icon12/09/2019
Satisfaction of charge 5 in full
dot icon12/09/2019
Satisfaction of charge 4 in full
dot icon12/09/2019
Satisfaction of charge 3 in full
dot icon12/09/2019
Satisfaction of charge 2 in full
dot icon25/02/2019
Confirmation statement made on 2019-02-10 with no updates
dot icon18/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon12/02/2018
Confirmation statement made on 2018-02-10 with no updates
dot icon12/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon26/05/2017
Director's details changed for Mr John Kelvin Kerr on 2017-01-02
dot icon16/02/2017
Confirmation statement made on 2017-02-10 with updates
dot icon06/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon09/03/2016
Annual return made up to 2016-02-10 with full list of shareholders
dot icon06/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon05/03/2015
Annual return made up to 2015-02-10 with full list of shareholders
dot icon23/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon02/07/2014
Director's details changed for John Kelvin Kerr on 2013-01-11
dot icon10/03/2014
Annual return made up to 2014-02-10 with full list of shareholders
dot icon30/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon08/03/2013
Annual return made up to 2013-02-10 with full list of shareholders
dot icon24/12/2012
Accounts for a dormant company made up to 2012-03-31
dot icon26/03/2012
Memorandum and Articles of Association
dot icon26/03/2012
Resolutions
dot icon14/02/2012
Annual return made up to 2012-02-10 with full list of shareholders
dot icon29/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon08/03/2011
Annual return made up to 2011-02-10 with full list of shareholders
dot icon05/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon15/02/2010
Annual return made up to 2010-02-10 with full list of shareholders
dot icon12/02/2010
Director's details changed for Derek John Souter on 2010-02-12
dot icon12/02/2010
Director's details changed for John Kelvin Kerr on 2010-02-12
dot icon01/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon03/03/2009
Return made up to 10/02/09; full list of members
dot icon30/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon26/03/2008
Particulars of a mortgage or charge / charge no: 7
dot icon29/02/2008
Return made up to 10/02/08; full list of members
dot icon02/02/2008
Dec mort/charge *
dot icon31/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon29/11/2007
Partic of mort/charge *
dot icon04/07/2007
Partic of mort/charge *
dot icon29/06/2007
Partic of mort/charge *
dot icon09/05/2007
Registered office changed on 09/05/07 from: 50 castle street dundee DD1 3RU
dot icon22/03/2007
Return made up to 10/02/07; full list of members
dot icon20/03/2007
Secretary's particulars changed
dot icon09/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon13/03/2006
Return made up to 10/02/06; full list of members
dot icon03/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon02/04/2005
Return made up to 10/02/05; full list of members
dot icon14/12/2004
New secretary appointed
dot icon14/12/2004
Secretary resigned
dot icon05/10/2004
Total exemption small company accounts made up to 2004-03-31
dot icon19/05/2004
New director appointed
dot icon08/03/2004
Return made up to 10/02/04; full list of members
dot icon31/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon22/11/2003
Partic of mort/charge *
dot icon11/03/2003
Return made up to 10/02/03; full list of members
dot icon31/01/2003
Total exemption small company accounts made up to 2002-03-31
dot icon11/03/2002
Return made up to 10/02/02; full list of members
dot icon24/10/2001
Total exemption small company accounts made up to 2001-03-31
dot icon01/05/2001
Accounts for a small company made up to 2000-03-31
dot icon20/03/2001
Return made up to 10/02/01; full list of members
dot icon20/03/2001
Resolutions
dot icon20/03/2001
Resolutions
dot icon20/03/2001
Resolutions
dot icon20/03/2001
Secretary resigned
dot icon20/03/2001
Registered office changed on 20/03/01 from: 26 foundry lane dundee angus DD4 6AY
dot icon20/03/2001
New secretary appointed
dot icon18/05/2000
Registered office changed on 18/05/00 from: 202 brook street broughty ferry dundee angus DD5 2AH
dot icon06/04/2000
Return made up to 10/02/00; full list of members
dot icon30/01/2000
Accounts for a small company made up to 1999-03-31
dot icon02/07/1999
Return made up to 10/02/99; full list of members
dot icon31/01/1999
Accounts for a small company made up to 1998-03-31
dot icon26/05/1998
Return made up to 10/02/98; no change of members
dot icon28/01/1998
Full accounts made up to 1997-03-31
dot icon03/12/1997
Return made up to 10/02/97; no change of members
dot icon02/02/1997
Registered office changed on 02/02/97 from: 57 blackscroft dundee DD4 6AT
dot icon11/12/1996
Full accounts made up to 1996-03-31
dot icon30/03/1996
Return made up to 10/02/96; full list of members
dot icon01/05/1995
New secretary appointed
dot icon01/05/1995
New director appointed
dot icon28/04/1995
Accounting reference date notified as 31/03
dot icon28/04/1995
Registered office changed on 28/04/95 from: 1 st colme street edinburgh EH3 6AA
dot icon28/04/1995
Secretary resigned
dot icon28/04/1995
Director resigned
dot icon22/03/1995
Partic of mort/charge *
dot icon09/03/1995
Partic of mort/charge *
dot icon15/02/1995
Certificate of change of name
dot icon13/02/1995
Nc inc already adjusted 10/02/95
dot icon13/02/1995
Resolutions
dot icon13/02/1995
Resolutions
dot icon10/02/1995
Incorporation
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
10/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
98.07K
-
0.00
1.22K
-
2022
2
99.19K
-
0.00
5.76K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
THORNTONS LAW LLP
Corporate Secretary
01/12/2004 - 11/02/2026
97
Souter, Derek John
Director
10/02/1995 - Present
12
Kerr, John Kelvin
Director
12/05/2004 - Present
15

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 BLACKSCROFT PROPERTY CO. LIMITED

BLACKSCROFT PROPERTY CO. LIMITED is an(a) Active company incorporated on 10/02/1995 with the registered office located at Whitehall House, 33 Yeaman Shore, Dundee DD1 4BJ. 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 BLACKSCROFT PROPERTY CO. LIMITED?

toggle

BLACKSCROFT PROPERTY CO. LIMITED is currently Active. It was registered on 10/02/1995 .

Where is BLACKSCROFT PROPERTY CO. LIMITED located?

toggle

BLACKSCROFT PROPERTY CO. LIMITED is registered at Whitehall House, 33 Yeaman Shore, Dundee DD1 4BJ.

What does BLACKSCROFT PROPERTY CO. LIMITED do?

toggle

BLACKSCROFT PROPERTY CO. LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for BLACKSCROFT PROPERTY CO. LIMITED?

toggle

The latest filing was on 23/02/2026: Satisfaction of charge 6 in full.