BLACKMHOR LIMITED
GLASGOW

Hellopages » Glasgow City » Glasgow City » G40 1DA

Company number SC325806
Status Active
Incorporation Date 20 June 2007
Company Type Private Limited Company
Address SUITE 202 WHITE STUDIOS, 62 TEMPLETON STREET, GLASGOW, LANARKSHIRE, G40 1DA
Home Country United Kingdom
Nature of Business 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Total exemption small company accounts made up to 20 December 2015; Annual return made up to 19 June 2016 with full list of shareholders Statement of capital on 2016-06-24 GBP 215.5 ; Total exemption small company accounts made up to 20 December 2014. The most likely internet sites of BLACKMHOR LIMITED are www.blackmhor.co.uk, and www.blackmhor.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and four months. Blackmhor Limited is a Private Limited Company. The company registration number is SC325806. Blackmhor Limited has been working since 20 June 2007. The present status of the company is Active. The registered address of Blackmhor Limited is Suite 202 White Studios 62 Templeton Street Glasgow Lanarkshire G40 1da. . BLACK, Caroline is a Director of the company. MORISON, Lawrence Scott is a Director of the company. Secretary KAYE, David Stanley has been resigned. Secretary WARD, Michael Eamonn has been resigned. Secretary ONE5TWO LLP has been resigned. Director FITZJOHN, Gordon Charles has been resigned. Director MOORE, Alexander James has been resigned. Director MURRAY, Paul William David has been resigned. The company operates in "Retail sale in non-specialised stores with food, beverages or tobacco predominating".


Current Directors

Director
BLACK, Caroline
Appointed Date: 20 June 2007
70 years old

Director
MORISON, Lawrence Scott
Appointed Date: 14 December 2012
74 years old

Resigned Directors

Secretary
KAYE, David Stanley
Resigned: 18 August 2010
Appointed Date: 20 June 2007

Secretary
WARD, Michael Eamonn
Resigned: 26 August 2015
Appointed Date: 18 August 2010

Secretary
ONE5TWO LLP
Resigned: 31 December 2012
Appointed Date: 17 June 2012

Director
FITZJOHN, Gordon Charles
Resigned: 07 August 2012
Appointed Date: 20 March 2012
71 years old

Director
MOORE, Alexander James
Resigned: 11 February 2009
Appointed Date: 20 June 2007
61 years old

Director
MURRAY, Paul William David
Resigned: 26 April 2013
Appointed Date: 07 August 2012
64 years old

BLACKMHOR LIMITED Events

15 Sep 2016
Total exemption small company accounts made up to 20 December 2015
24 Jun 2016
Annual return made up to 19 June 2016 with full list of shareholders
Statement of capital on 2016-06-24
  • GBP 215.5

18 Sep 2015
Total exemption small company accounts made up to 20 December 2014
26 Aug 2015
Termination of appointment of Michael Eamonn Ward as a secretary on 26 August 2015
21 Jun 2015
Annual return made up to 19 June 2015 with full list of shareholders
Statement of capital on 2015-06-21
  • GBP 215.5

...
... and 48 more events
19 Jul 2007
Ad 10/07/07--------- £ si 40@1=40 £ ic 1/41
19 Jul 2007
Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights

19 Jul 2007
Resolutions
  • RES10 ‐ Resolution of allotment of securities

19 Jul 2007
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

20 Jun 2007
Incorporation

BLACKMHOR LIMITED Charges

4 September 2013
Charge code SC32 5806 0002
Delivered: 14 September 2013
Status: Outstanding
Persons entitled: West of Scotland Loan Fund Limited
Description: Notification of addition to or amendment of charge…
20 July 2010
Bond & floating charge
Delivered: 31 July 2010
Status: Outstanding
Persons entitled: West of Scotland Loan Fund Limited
Description: Undertaking & all property & assets present & future…