Black Light Limited EDINBURGH


Black Light started in year 1982 as Private Limited Company with registration number SC079054. The Black Light company has been functioning successfully for 42 years now and its status is active. The firm's office is based in Edinburgh at Unit 1 West Shore Trading Estate. Postal code: EH5 1QF.

The firm has one director. Calder S., appointed on 16 December 2019. There are currently no secretaries appointed. As of 11 May 2024, there were 7 ex directors - Gavin S., Michael S. and others listed below. There were no ex secretaries.

Black Light Limited Address / Contact

Office Address Unit 1 West Shore Trading Estate
Office Address2 West Shore Road
Town Edinburgh
Post code EH5 1QF
Country of origin United Kingdom

Company Information / Profile

Registration Number SC079054
Date of Incorporation Thu, 10th Jun 1982
Industry Other service activities not elsewhere classified
End of financial Year 31st December
Company age 42 years old
Account next due date Mon, 30th Sep 2024 (142 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 19th Jul 2024 (2024-07-19)
Last confirmation statement dated Wed, 5th Jul 2023

Company staff

Calder S.

Position: Director

Appointed: 16 December 2019

Gavin S.

Position: Director

Resigned: 16 December 2019

Alun T.

Position: Secretary

Resigned: 13 December 2019

Michael S.

Position: Director

Appointed: 13 December 2019

Resigned: 06 February 2023

Calder S.

Position: Director

Appointed: 22 March 2018

Resigned: 28 October 2019

Peta H.

Position: Director

Appointed: 12 May 2017

Resigned: 10 December 2017

Drew E.

Position: Director

Appointed: 14 October 2016

Resigned: 21 November 2019

Andrew M.

Position: Director

Appointed: 14 June 1990

Resigned: 01 January 1991

Julian S.

Position: Director

Appointed: 14 June 1988

Resigned: 31 May 1997

People with significant control

The list of persons with significant control who own or control the company consists of 5 names. As we identified, there is Production Services Scotland Ltd from Edinburgh, Scotland. This PSC is categorised as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. The second one in the PSC register is Calder S. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is David J., who also fulfils the Companies House requirements to be indexed as a person with significant control. This PSC and has 75,01-100% voting rights.

Production Services Scotland Ltd

Unit 1 West Shore Trading Estate West Shore Road, Edinburgh, EH5 1QF, Scotland

Legal authority Companies Act 2006
Legal form Limited Company
Country registered Scotland
Place registered Companies House
Registration number Sc647165
Notified on 12 December 2019
Nature of control: 75,01-100% shares

Calder S.

Notified on 16 December 2019
Ceased on 29 April 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights

David J.

Notified on 13 December 2019
Ceased on 6 July 2021
Nature of control: 75,01-100% voting rights
right to appoint and remove directors

The Black Light Employee Ownership Trust

Unit 1 West Shore Trading Estate, West Shore Road, Edinburgh, Midlothian, EH5 1QF, Scotland

Legal authority Companies Act (2006)
Legal form Trust
Notified on 1 June 2016
Ceased on 13 December 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

Gavin S.

Notified on 6 April 2016
Ceased on 13 December 2019
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-05-312012-05-312013-05-312014-05-312015-05-312016-05-312017-05-312018-05-312019-05-312019-12-312020-12-312021-12-312022-12-31
Net Worth209 293270 234363 115403 110454 720408 707       
Balance Sheet
Cash Bank On Hand     1 456 1 486353103 52647 045174 15597 692
Current Assets543 013624 961700 628576 384427 436602 539470 032556 799390 609470 881375 474485 588648 297
Debtors119 097137 803173 333265 873155 397234 591185 571132 701249 272192 411110 631177 566233 100
Net Assets Liabilities     408 707342 609276 51087 07947 570-49 186101 340103 968
Other Debtors     17 04038 118 2 358 32 45627 10222 447
Property Plant Equipment     536 153561 881659 020488 647531 038507 511834 905849 210
Total Inventories     366 492284 461422 612140 984174 944217 798133 867317 505
Cash Bank In Hand9844 11332 26457 59290 3631 456       
Net Assets Liabilities Including Pension Asset Liability209 293270 234363 115403 110454 720408 707       
Stocks Inventory422 932483 045495 031252 919181 676366 492       
Tangible Fixed Assets190 185294 050399 638505 953560 281536 153       
Reserves/Capital
Called Up Share Capital50 00050 00050 00050 00050 00050 000       
Profit Loss Account Reserve159 293220 234313 115353 110404 720358 707       
Shareholder Funds209 293270 234363 115403 110454 720408 707       
Other
Accrued Liabilities      28 07914 03428 974    
Accumulated Depreciation Impairment Property Plant Equipment     949 9071 145 3041 358 3281 575 6691 693 9621 794 4451 956 4802 175 685
Additions Other Than Through Business Combinations Property Plant Equipment       356 27546 968    
Average Number Employees During Period     2230343323151721
Bank Overdrafts      17 92110 95467 804    
Creditors     60 79793 535193 5947 02251 547408 512702 203493 030
Disposals Decrease In Depreciation Impairment Property Plant Equipment      29 289-32 099 1 952  15 000
Disposals Property Plant Equipment      31 651-46 112 4 500  15 000
Finance Lease Liabilities Present Value Total     60 79793 53571 7477 02251 547408 512662 203464 992
Financial Commitments Other Than Capital Commitments      624 000600 591478 987    
Financial Liabilities       121 847     
Increase From Depreciation Charge For Year Property Plant Equipment      224 686245 123217 341120 245100 483162 035234 205
Increase In Loans Owed To Related Parties Due To Loans Advanced        3 681    
Loans Owed To Related Parties      4 4404 4408 121    
Net Current Assets Liabilities56 32947 88148 66358679 41223 479-35 227-105 717-336 155-365 476-82 58234 241-145 193
Other Creditors     37 34042 02022 18268 634336 48651 69640 00028 038
Other Inventories      226 250218 61582 682    
Property Plant Equipment Gross Cost     1 486 0601 707 1852 017 3482 064 3162 225 0002 301 9562 791 3853 024 895
Provisions For Liabilities Balance Sheet Subtotal     90 12890 51083 19958 39166 44565 60365 603107 019
Taxation Social Security Payable      109 720123 704125 883    
Total Assets Less Current Liabilities246 514341 931448 301506 539639 693559 632526 654553 303152 492165 562424 929869 146704 017
Total Borrowings      93 53571 7477 022    
Trade Creditors Trade Payables     437 120237 304381 756393 579333 479199 094160 340441 101
Trade Debtors Trade Receivables     217 551147 453132 701246 914192 41178 175150 464210 653
Work In Progress      58 210203 99758 302    
Bank Borrowings Overdrafts     2 10217 921 7 022    
Creditors Due After One Year55140 15043 70130 65395 18960 797       
Creditors Due Within One Year486 684577 080651 965575 798348 024579 060       
Increase Decrease In Property Plant Equipment      135 222      
Number Shares Allotted 50 00050 00050 000 50 000       
Other Taxation Social Security Payable     39 661121 973 125 883104 856175 952103 27758 277
Par Value Share 111 1       
Provisions For Liabilities Charges36 67031 54741 48572 77689 78490 128       
Secured Debts49 27370 78793 97394 667184 837123 634       
Share Capital Allotted Called Up Paid50 00050 00050 00050 00050 00050 000       
Tangible Fixed Assets Additions 212 747216 177230 211 191 567       
Tangible Fixed Assets Cost Or Valuation660 474782 965929 7971 085 2271 299 6911 486 060       
Tangible Fixed Assets Depreciation470 289488 915530 159579 274739 410949 907       
Tangible Fixed Assets Depreciation Charged In Period 82 39395 636117 207 214 046       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 63 76754 39268 092 3 549       
Tangible Fixed Assets Disposals 90 25669 34574 781 5 198       
Total Additions Including From Business Combinations Property Plant Equipment      252 776  165 18476 956489 429248 510

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st December 2022
filed on: 28th, September 2023
Free Download (8 pages)

Company search

Advertisements