JOE BLACK LIMITED

Register to unlock more data on OkredoRegister

JOE BLACK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC087241

Incorporation date

21/03/1984

Size

Micro Entity

Contacts

Registered address

Registered address

49 Crescent Road, Glasgow G13 3RYCopy
copy info iconCopy
See on map
Latest events (Record since 01/11/2022)
dot icon02/04/2026
Registered office address changed from Trinity House 31 Lynedoch Street Glasgow G3 6EF Scotland to 49 Crescent Road Glasgow G13 3RY on 2026-04-02
dot icon16/03/2026
Micro company accounts made up to 2025-06-30
dot icon06/01/2026
Confirmation statement made on 2025-12-16 with updates
dot icon24/11/2025
Notification of Donald Macdonald Black as a person with significant control on 2016-04-06
dot icon23/11/2025
Termination of appointment of Joseph Black as a director on 2025-11-15
dot icon27/04/2025
Micro company accounts made up to 2024-06-30
dot icon29/03/2025
Registered office address changed from 168 Bath Street Glasgow G2 4TP United Kingdom to Trinity Trinity House 31 Lynedoch Street Glasgow G3 6EF on 2025-03-29
dot icon29/03/2025
Previous accounting period extended from 2024-06-29 to 2024-06-30
dot icon29/03/2025
Registered office address changed from Trinity Trinity House 31 Lynedoch Street Glasgow G3 6EF Scotland to Trinity House 31 Lynedoch Street Glasgow G3 6EF on 2025-03-29
dot icon22/02/2025
Secretary's details changed for Margaret Macdonald Graham on 2025-02-22
dot icon22/02/2025
Director's details changed for Margaret Macdonald Graham on 2024-04-10
dot icon22/02/2025
Director's details changed for Joseph Black on 2024-04-10
dot icon22/02/2025
Director's details changed for Donald Macdonald Black on 2024-04-10
dot icon22/02/2025
Confirmation statement made on 2024-12-16 with no updates
dot icon20/05/2024
Total exemption full accounts made up to 2023-06-29
dot icon10/04/2024
Registered office address changed from 186 Bath Street Glasgow G2 4TP United Kingdom to 168 Bath Street Glasgow G2 4TP on 2024-04-10
dot icon05/01/2024
Confirmation statement made on 2023-12-16 with no updates
dot icon22/12/2023
Registered office address changed from 49-50 Bayhead Stornoway Isle of Lewis HS1 2DZ to 186 Bath Street Glasgow G2 4TP on 2023-12-22
dot icon12/05/2023
Unaudited abridged accounts made up to 2022-06-29
dot icon21/12/2022
Confirmation statement made on 2022-12-16 with updates
dot icon01/11/2022
Termination of appointment of Jean Bunyan Maciver as a director on 2021-10-11
2029
change arrow icon0 % *

* during past year

Total Assets

£0.00
2029
change arrow icon0 *

* during past year

Number of employees

0
2029
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
16/12/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
23.08K
-
0.00
18.93K
-
2022
2
61.39K
-
0.00
9.81K
-
2029
-
-
-
0.00
-
-
2029
-
-
-
0.00
-
-

Employees

2029

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

0

No officers data available.

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 JOE BLACK LIMITED

JOE BLACK LIMITED is an(a) Active company incorporated on 21/03/1984 with the registered office located at 49 Crescent Road, Glasgow G13 3RY. There is currently no 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 JOE BLACK LIMITED?

toggle

JOE BLACK LIMITED is currently Active. It was registered on 21/03/1984 .

Where is JOE BLACK LIMITED located?

toggle

JOE BLACK LIMITED is registered at 49 Crescent Road, Glasgow G13 3RY.

What does JOE BLACK LIMITED do?

toggle

JOE BLACK LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for JOE BLACK LIMITED?

toggle

The latest filing was on 02/04/2026: Registered office address changed from Trinity House 31 Lynedoch Street Glasgow G3 6EF Scotland to 49 Crescent Road Glasgow G13 3RY on 2026-04-02.