C & K BLACK LIMITED

Register to unlock more data on OkredoRegister

C & K BLACK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC262455

Incorporation date

26/01/2004

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

232 North Deeside Road, Milltimber AB13 0DQCopy
copy info iconCopy
See on map
Latest events (Record since 26/01/2004)
dot icon06/01/2026
Director's details changed for Mrs Jaclyn Nicole Phillip on 2026-01-06
dot icon06/01/2026
Confirmation statement made on 2025-11-16 with no updates
dot icon05/06/2025
Notice of agreement to exemption from audit of accounts for period ending 31/05/24
dot icon05/06/2025
Audit exemption statement of guarantee by parent company for period ending 31/05/24
dot icon05/06/2025
Consolidated accounts of parent company for subsidiary company period ending 31/05/24
dot icon05/06/2025
Audit exemption subsidiary accounts made up to 2024-05-31
dot icon01/12/2024
Confirmation statement made on 2024-11-16 with no updates
dot icon28/02/2024
Notice of agreement to exemption from audit of accounts for period ending 31/05/23
dot icon28/02/2024
Audit exemption subsidiary accounts made up to 2023-05-31
dot icon08/02/2024
Consolidated accounts of parent company for subsidiary company period ending 31/05/23
dot icon08/02/2024
Audit exemption statement of guarantee by parent company for period ending 31/05/23
dot icon20/11/2023
Confirmation statement made on 2023-11-16 with updates
dot icon24/01/2023
Audit exemption statement of guarantee by parent company for period ending 31/05/22
dot icon24/01/2023
Notice of agreement to exemption from audit of accounts for period ending 31/05/22
dot icon24/01/2023
Consolidated accounts of parent company for subsidiary company period ending 31/05/22
dot icon24/01/2023
Audit exemption subsidiary accounts made up to 2022-05-31
dot icon29/11/2022
Confirmation statement made on 2022-11-16 with no updates
dot icon01/03/2022
Audit exemption subsidiary accounts made up to 2021-05-31
dot icon01/03/2022
Consolidated accounts of parent company for subsidiary company period ending 31/05/21
dot icon01/03/2022
Notice of agreement to exemption from audit of accounts for period ending 31/05/21
dot icon01/03/2022
Audit exemption statement of guarantee by parent company for period ending 31/05/21
dot icon19/11/2021
Audit exemption subsidiary accounts made up to 2020-05-31
dot icon19/11/2021
Consolidated accounts of parent company for subsidiary company period ending 31/05/20
dot icon19/11/2021
Notice of agreement to exemption from audit of accounts for period ending 31/05/20
dot icon19/11/2021
Audit exemption statement of guarantee by parent company for period ending 31/05/20
dot icon16/11/2021
Confirmation statement made on 2021-11-16 with updates
dot icon28/05/2021
Previous accounting period shortened from 2020-05-30 to 2020-05-29
dot icon29/01/2021
Previous accounting period shortened from 2020-05-31 to 2020-05-30
dot icon29/01/2021
Confirmation statement made on 2021-01-26 with no updates
dot icon28/02/2020
Audit exemption subsidiary accounts made up to 2019-05-31
dot icon28/02/2020
Notice of agreement to exemption from audit of accounts for period ending 31/05/19
dot icon25/02/2020
Consolidated accounts of parent company for subsidiary company period ending 31/05/19
dot icon25/02/2020
Audit exemption statement of guarantee by parent company for period ending 31/05/19
dot icon07/02/2020
Confirmation statement made on 2020-01-26 with no updates
dot icon11/03/2019
Micro company accounts made up to 2018-05-31
dot icon03/03/2019
Confirmation statement made on 2019-01-26 with no updates
dot icon01/06/2018
Appointment of Mrs Jaclyn Nicole Phillip as a director on 2018-06-01
dot icon31/01/2018
Confirmation statement made on 2018-01-26 with no updates
dot icon19/12/2017
Micro company accounts made up to 2017-05-31
dot icon19/12/2017
Previous accounting period shortened from 2018-01-31 to 2017-05-31
dot icon19/12/2017
Micro company accounts made up to 2017-01-31
dot icon13/12/2017
Registered office address changed from 7 Queens Terrace Aberdeen AB10 1XL to 232 North Deeside Road Milltimber AB13 0DQ on 2017-12-13
dot icon07/04/2017
Confirmation statement made on 2017-01-26 with updates
dot icon07/09/2016
Total exemption small company accounts made up to 2016-01-31
dot icon12/02/2016
Annual return made up to 2016-01-26 with full list of shareholders
dot icon30/09/2015
Total exemption small company accounts made up to 2015-01-31
dot icon23/02/2015
Annual return made up to 2015-01-26 with full list of shareholders
dot icon28/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon11/02/2014
Annual return made up to 2014-01-26 with full list of shareholders
dot icon23/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon28/03/2013
Annual return made up to 2013-01-26 with full list of shareholders
dot icon30/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon06/03/2012
Annual return made up to 2012-01-26 with full list of shareholders
dot icon12/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon01/04/2011
Annual return made up to 2011-01-26 with full list of shareholders
dot icon29/10/2010
Total exemption small company accounts made up to 2010-01-31
dot icon14/04/2010
Annual return made up to 2010-01-26 with full list of shareholders
dot icon14/04/2010
Director's details changed for Kenneth Black on 2010-01-01
dot icon14/04/2010
Director's details changed for Cynthia Dianne Triplett Black on 2010-01-01
dot icon14/04/2010
Secretary's details changed for Cynthia Dianne Triplett Black on 2010-01-01
dot icon26/11/2009
Accounts for a dormant company made up to 2009-01-31
dot icon09/06/2009
Return made up to 26/01/09; full list of members
dot icon01/04/2009
Accounts for a dormant company made up to 2008-01-31
dot icon31/03/2009
Return made up to 26/01/08; full list of members
dot icon31/03/2009
Location of debenture register
dot icon31/03/2009
Location of register of members
dot icon31/03/2009
Registered office changed on 31/03/2009 from 7 queens terrace aberdeen AB10 1XL united kingdom
dot icon31/03/2009
Registered office changed on 31/03/2009 from 356 great western road aberdeen AB10 6LX
dot icon30/01/2008
Accounts for a dormant company made up to 2007-01-31
dot icon30/01/2008
Return made up to 26/01/07; full list of members
dot icon21/11/2006
Accounts for a dormant company made up to 2006-01-31
dot icon16/05/2006
Return made up to 26/01/06; full list of members
dot icon17/11/2005
New director appointed
dot icon06/05/2005
Return made up to 26/01/05; full list of members
dot icon06/05/2005
Accounts for a dormant company made up to 2005-01-31
dot icon20/08/2004
New secretary appointed
dot icon20/08/2004
New director appointed
dot icon29/01/2004
Director resigned
dot icon29/01/2004
Secretary resigned
dot icon26/01/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/05/2024
dot iconNext confirmation date
16/11/2026
dot iconLast change occurred
31/05/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/05/2024
dot iconNext account date
29/05/2025
dot iconNext due on
29/05/2026
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
STEPHEN MABBOTT LTD.
Nominee Director
26/01/2004 - 26/01/2004
6626
BRIAN REID LTD.
Nominee Secretary
26/01/2004 - 26/01/2004
6709
Black, Cynthia Dianne Triplett
Director
01/05/2005 - Present
3
Phillip, Jaclyn Nicole
Director
01/06/2018 - Present
1
Black, Cynthia Dianne Triplett
Secretary
27/01/2004 - Present
-

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 C & K BLACK LIMITED

C & K BLACK LIMITED is an(a) Active company incorporated on 26/01/2004 with the registered office located at 232 North Deeside Road, Milltimber AB13 0DQ. There are currently 4 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 C & K BLACK LIMITED?

toggle

C & K BLACK LIMITED is currently Active. It was registered on 26/01/2004 .

Where is C & K BLACK LIMITED located?

toggle

C & K BLACK LIMITED is registered at 232 North Deeside Road, Milltimber AB13 0DQ.

What does C & K BLACK LIMITED do?

toggle

C & K BLACK LIMITED operates in the Painting (43.34/1 - SIC 2007) sector.

What is the latest filing for C & K BLACK LIMITED?

toggle

The latest filing was on 06/01/2026: Director's details changed for Mrs Jaclyn Nicole Phillip on 2026-01-06.