About

Registered Number: SC155891
Date of Incorporation: 10/02/1995 (29 years and 2 months ago)
Company Status: Active
Registered Address: Whitehall House, 33 Yeaman Shore, Dundee, DD1 4BJ

 

Founded in 1995, Blackscroft Property Co. Ltd has its registered office in Dundee. There is one director listed for Blackscroft Property Co. Ltd. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
DOLAN, Margaret 10 February 1995 26 January 2001 1

Filing History

Document Type Date
CS01 - N/A 14 February 2020
AA - Annual Accounts 20 December 2019
MR01 - N/A 14 October 2019
MR01 - N/A 14 October 2019
MR04 - N/A 14 October 2019
MR04 - N/A 14 October 2019
MR01 - N/A 14 October 2019
MR04 - N/A 14 October 2019
MR01 - N/A 09 October 2019
MR01 - N/A 09 October 2019
MR01 - N/A 09 October 2019
MR04 - N/A 12 September 2019
MR04 - N/A 12 September 2019
MR04 - N/A 12 September 2019
MR04 - N/A 12 September 2019
MR04 - N/A 12 September 2019
CS01 - N/A 25 February 2019
AA - Annual Accounts 18 December 2018
CS01 - N/A 12 February 2018
AA - Annual Accounts 12 December 2017
CH01 - Change of particulars for director 26 May 2017
CS01 - N/A 16 February 2017
AA - Annual Accounts 06 January 2017
AR01 - Annual Return 09 March 2016
AA - Annual Accounts 06 January 2016
AR01 - Annual Return 05 March 2015
AA - Annual Accounts 23 December 2014
CH01 - Change of particulars for director 02 July 2014
AR01 - Annual Return 10 March 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 08 March 2013
AA - Annual Accounts 24 December 2012
RESOLUTIONS - N/A 26 March 2012
MEM/ARTS - N/A 26 March 2012
AR01 - Annual Return 14 February 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 08 March 2011
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 15 February 2010
CH01 - Change of particulars for director 12 February 2010
CH01 - Change of particulars for director 12 February 2010
AA - Annual Accounts 01 February 2010
363a - Annual Return 03 March 2009
AA - Annual Accounts 30 January 2009
410(Scot) - N/A 26 March 2008
363a - Annual Return 29 February 2008
419a(Scot) - N/A 02 February 2008
AA - Annual Accounts 31 January 2008
410(Scot) - N/A 29 November 2007
410(Scot) - N/A 04 July 2007
410(Scot) - N/A 29 June 2007
287 - Change in situation or address of Registered Office 09 May 2007
363a - Annual Return 22 March 2007
288c - Notice of change of directors or secretaries or in their particulars 20 March 2007
AA - Annual Accounts 09 January 2007
363a - Annual Return 13 March 2006
AA - Annual Accounts 03 February 2006
363a - Annual Return 02 April 2005
288a - Notice of appointment of directors or secretaries 14 December 2004
288b - Notice of resignation of directors or secretaries 14 December 2004
AA - Annual Accounts 05 October 2004
288a - Notice of appointment of directors or secretaries 19 May 2004
363a - Annual Return 08 March 2004
AA - Annual Accounts 31 January 2004
410(Scot) - N/A 22 November 2003
363s - Annual Return 11 March 2003
AA - Annual Accounts 31 January 2003
363s - Annual Return 11 March 2002
AA - Annual Accounts 24 October 2001
AA - Annual Accounts 01 May 2001
RESOLUTIONS - N/A 20 March 2001
RESOLUTIONS - N/A 20 March 2001
RESOLUTIONS - N/A 20 March 2001
363s - Annual Return 20 March 2001
288b - Notice of resignation of directors or secretaries 20 March 2001
287 - Change in situation or address of Registered Office 20 March 2001
288a - Notice of appointment of directors or secretaries 20 March 2001
287 - Change in situation or address of Registered Office 18 May 2000
363s - Annual Return 06 April 2000
AA - Annual Accounts 30 January 2000
363s - Annual Return 02 July 1999
AA - Annual Accounts 31 January 1999
363s - Annual Return 26 May 1998
AA - Annual Accounts 28 January 1998
363s - Annual Return 03 December 1997
287 - Change in situation or address of Registered Office 02 February 1997
AA - Annual Accounts 11 December 1996
363s - Annual Return 30 March 1996
288 - N/A 01 May 1995
288 - N/A 01 May 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 28 April 1995
287 - Change in situation or address of Registered Office 28 April 1995
288 - N/A 28 April 1995
288 - N/A 28 April 1995
410(Scot) - N/A 22 March 1995
410(Scot) - N/A 09 March 1995
CERTNM - Change of name certificate 15 February 1995
RESOLUTIONS - N/A 13 February 1995
RESOLUTIONS - N/A 13 February 1995
123 - Notice of increase in nominal capital 13 February 1995
NEWINC - New incorporation documents 10 February 1995
PRE95M - N/A 01 January 1995

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 October 2019 Partially Satisfied

N/A

A registered charge 08 October 2019 Fully Satisfied

N/A

A registered charge 08 October 2019 Fully Satisfied

N/A

A registered charge 07 October 2019 Outstanding

N/A

A registered charge 07 October 2019 Outstanding

N/A

A registered charge 07 October 2019 Outstanding

N/A

Standard security 20 March 2008 Fully Satisfied

N/A

Floating charge 22 November 2007 Outstanding

N/A

Standard security 29 June 2007 Fully Satisfied

N/A

Standard security 25 June 2007 Fully Satisfied

N/A

Standard security 06 November 2003 Fully Satisfied

N/A

Standard security 09 March 1995 Fully Satisfied

N/A

Bond & floating charge 07 March 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.