Blacklake Limited GLASGOW


Founded in 1991, Blacklake, classified under reg no. SC130929 is an active company. Currently registered at 15 Brackenrig Crescent G76 0HF, Glasgow the company has been in the business for thirty three years. Its financial year was closed on Fri, 31st May and its latest financial statement was filed on 2022-05-31.

At the moment there are 2 directors in the the company, namely James S. and Mary S.. In addition one secretary - James S. - is with the firm. As of 11 May 2024, there were 2 ex directors - Deborah M., Isabel W. and others listed below. There were no ex secretaries.

Blacklake Limited Address / Contact

Office Address 15 Brackenrig Crescent
Office Address2 Eaglesham
Town Glasgow
Post code G76 0HF
Country of origin United Kingdom

Company Information / Profile

Registration Number SC130929
Date of Incorporation Wed, 3rd Apr 1991
Industry Other letting and operating of own or leased real estate
End of financial Year 31st May
Company age 33 years old
Account next due date Thu, 29th Feb 2024 (72 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Wed, 17th Apr 2024 (2024-04-17)
Last confirmation statement dated Mon, 3rd Apr 2023

Company staff

James S.

Position: Director

Appointed: 26 June 1991

James S.

Position: Secretary

Appointed: 26 June 1991

Mary S.

Position: Director

Appointed: 26 June 1991

Deborah M.

Position: Director

Appointed: 26 June 1991

Resigned: 30 June 1995

Isabel W.

Position: Director

Appointed: 26 June 1991

Resigned: 30 June 1995

Ccs Secretaries Limited

Position: Corporate Nominee Director

Appointed: 03 April 1991

Resigned: 26 June 1991

Ccs Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 03 April 1991

Resigned: 26 June 1991

People with significant control

The list of PSCs who own or control the company includes 2 names. As BizStats identified, there is James S. The abovementioned PSC and has 25-50% shares. The second one in the persons with significant control register is Mary S. This PSC owns 25-50% shares.

James S.

Notified on 6 April 2016
Nature of control: 25-50% shares

Mary S.

Notified on 6 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-05-312017-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Balance Sheet
Cash Bank On Hand77 59960 47997 72151 625109 01064 31443 904
Current Assets77 59975 76197 81551 714109 04875 22943 904
Debtors 15 28294893810 915 
Other Debtors 85 38  
Property Plant Equipment1 170 2361 037 201456388330281239
Net Assets Liabilities911 503830 098     
Other
Accumulated Depreciation Impairment Property Plant Equipment9801 0151 1891 2571 3151 3641 406
Average Number Employees During Period  22222
Corporation Tax Payable19 74020 376  10 723  
Corporation Tax Recoverable  8989 10 915 
Creditors27 28612 078119 182145 464179 000106 57089 272
Disposals Investment Property Fair Value Model    85 000  
Fixed Assets  789 109798 076803 694646 168631 032
Increase From Depreciation Charge For Year Property Plant Equipment 35 68584942
Investment Property  85 00085 000   
Investment Property Fair Value Model  85 00085 000   
Investments Fixed Assets  703 653712 688803 364645 887630 793
Net Current Assets Liabilities-206 496-172 343-21 367-93 750-69 952-31 341-45 368
Other Creditors  119 182145 429168 277106 52789 272
Other Investments Other Than Loans   712 688803 364645 887630 793
Other Taxation Social Security Payable   35 43 
Property Plant Equipment Gross Cost1 171 2161 038 2161 6451 6451 6451 645 
Total Assets Less Current Liabilities963 740864 858767 742704 326733 742614 827585 664
Accrued Liabilities29 01526 513     
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss -2 269     
Bank Borrowings13 24012 078     
Bank Borrowings Overdrafts27 28612 078     
Issue Bonus Shares Decrease Increase In Equity 133 000     
Number Shares Issued Fully Paid 100     
Par Value Share 1     
Provisions24 95122 682     
Provisions For Liabilities Balance Sheet Subtotal24 95122 682     
Total Increase Decrease From Revaluations Property Plant Equipment -133 000     
Trade Debtors Trade Receivables 15 274     

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 2023-05-31
filed on: 8th, December 2023
Free Download (8 pages)

Company search

Advertisements