BLACKWOOD OF KILMACOLM LTD.
RENFREWSHIRE ALLAN THORNTON & CO (KILMACOLM) LIMITED

Hellopages » Inverclyde » Inverclyde » PA13 4HB

Company number SC029274
Status Active
Incorporation Date 11 February 1953
Company Type Private Limited Company
Address 15 ST. JAMES TERRACE, KILMACOLM, RENFREWSHIRE, PA13 4HB
Home Country United Kingdom
Nature of Business 47220 - Retail sale of meat and meat products in specialised stores
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 1 August 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of BLACKWOOD OF KILMACOLM LTD. are www.blackwoodofkilmacolm.co.uk, and www.blackwood-of-kilmacolm.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-two years and nine months. The distance to to Greenock Central Rail Station is 6 miles; to Greenock West Rail Station is 6.6 miles; to Drumfrochar Rail Station is 6.6 miles; to Balloch Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Blackwood of Kilmacolm Ltd is a Private Limited Company. The company registration number is SC029274. Blackwood of Kilmacolm Ltd has been working since 11 February 1953. The present status of the company is Active. The registered address of Blackwood of Kilmacolm Ltd is 15 St James Terrace Kilmacolm Renfrewshire Pa13 4hb. . GRAHAM, Allison is a Secretary of the company. GRAHAM, Douglas is a Director of the company. Secretary GRAHAM, Douglas has been resigned. Secretary THORNTON, Martha has been resigned. Director GRAHAM, David has been resigned. Director THORNTON, Allan has been resigned. Director THORNTON, Martha has been resigned. The company operates in "Retail sale of meat and meat products in specialised stores".


Current Directors

Secretary
GRAHAM, Allison
Appointed Date: 19 July 2007

Director
GRAHAM, Douglas
Appointed Date: 07 November 1996
62 years old

Resigned Directors

Secretary
GRAHAM, Douglas
Resigned: 19 July 2007
Appointed Date: 07 November 1996

Secretary
THORNTON, Martha
Resigned: 07 November 1996

Director
GRAHAM, David
Resigned: 20 July 2007
Appointed Date: 05 April 1990
96 years old

Director
THORNTON, Allan
Resigned: 07 November 1996
88 years old

Director
THORNTON, Martha
Resigned: 07 November 1996
91 years old

Persons With Significant Control

Mr Douglas Graham
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – 75% or more

BLACKWOOD OF KILMACOLM LTD. Events

22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
12 Sep 2016
Confirmation statement made on 1 August 2016 with updates
29 Jan 2016
Total exemption small company accounts made up to 31 March 2015
21 Aug 2015
Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-08-21
  • GBP 4,000

18 Sep 2014
Annual return made up to 1 August 2014 with full list of shareholders
Statement of capital on 2014-09-18
  • GBP 4,000

...
... and 70 more events
06 Apr 1988
Accounts for a small company made up to 31 March 1987

26 Mar 1988
Return made up to 31/12/87; full list of members

20 Oct 1986
Accounts for a small company made up to 31 March 1986

20 Oct 1986
Return made up to 14/10/86; full list of members

24 Jun 1986
Accounts for a small company made up to 31 March 1985

BLACKWOOD OF KILMACOLM LTD. Charges

25 October 2002
Standard security
Delivered: 30 October 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The subjects known as st james terrace, kilmacolm…
7 October 2002
Bond & floating charge
Delivered: 28 October 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…
10 January 1992
Standard security
Delivered: 21 January 1992
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Shop at 16 saint james terrace,kilmacolm.
1 July 1985
Standard security
Delivered: 11 July 1985
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 566 dumbarton road partick glasgow.
15 March 1985
Bond & floating charge
Delivered: 4 April 1985
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…