Company NameHUGH Black & Sons Limited
DirectorsCraig Alexander Black and Hugh Alexander Black
Company StatusActive
Company NumberSC104537
CategoryPrivate Limited Company
Incorporation Date7 May 1987(36 years, 12 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5222Retail of meat and meat products
SIC 47220Retail sale of meat and meat products in specialised stores

Directors

Director NameMr Craig Alexander Black
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1988(1 year, 7 months after company formation)
Appointment Duration35 years, 4 months
RoleButcher
Country of ResidenceScotland
Correspondence Address5 Bellefield Lane
Lanark
ML11 7AA
Scotland
Director NameMr Hugh Alexander Black
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 1992(4 years, 10 months after company formation)
Appointment Duration32 years, 2 months
RoleButcher
Country of ResidenceScotland
Correspondence AddressBlock 3 Units 10/11
Whiteside Industrial Estate
Bathgate
EH48 2RX
Scotland
Director NameHugh Alexander Black
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(1 year, 7 months after company formation)
Appointment Duration13 years, 1 month (resigned 04 February 2002)
RoleRetired Farmer
Correspondence AddressToftcombs Lodge
Biggar
Lanarkshire
ML12 6QX
Scotland
Secretary NameMrs Mary Mitchell Black
StatusResigned
Appointed31 December 1988(1 year, 7 months after company formation)
Appointment Duration26 years, 2 months (resigned 07 March 2015)
RoleSecretary
Correspondence Address10 Chapland Road
Lanark
Scotland
ML11 7QL

Contact

Telephone01506 651460
Telephone regionBathgate

Location

Registered AddressBlock 3 Units 10/11
Whiteside Industrial Estate
Bathgate
EH48 2RX
Scotland
ConstituencyLinlithgow and East Falkirk
WardBathgate

Shareholders

50 at £1Craig Black
50.00%
Ordinary
50 at £1Hugh Black
50.00%
Ordinary

Financials

Year2014
Net Worth£1,385,392
Cash£352,047
Current Liabilities£159,914

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return19 January 2024 (3 months, 1 week ago)
Next Return Due2 February 2025 (9 months, 1 week from now)

Charges

8 November 2022Delivered on: 11 November 2022
Persons entitled: Burnhouse 2022 Limited

Classification: A registered charge
Outstanding
1 July 2015Delivered on: 22 July 2015
Persons entitled: Tom Courts Quality Foods LTD

Classification: A registered charge
Particulars: 14 bank street, lochgelly.
Outstanding
22 January 1996Delivered on: 29 January 1996
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 74 high street,lanrk.
Outstanding
20 November 1995Delivered on: 5 December 1995
Satisfied on: 25 August 2010
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Fully Satisfied
6 January 1992Delivered on: 10 January 1992
Satisfied on: 19 January 1996
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
30 December 1991Delivered on: 9 January 1992
Satisfied on: 15 July 1996
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 74 high street lanark.
Fully Satisfied

Filing History

24 January 2024Confirmation statement made on 19 January 2024 with no updates (3 pages)
12 September 2023Total exemption full accounts made up to 30 April 2023 (12 pages)
27 January 2023Confirmation statement made on 19 January 2023 with updates (4 pages)
26 January 2023Cessation of Craig Alexander Black as a person with significant control on 30 March 2022 (1 page)
26 January 2023Cessation of Hugh Alexander Black as a person with significant control on 30 March 2022 (1 page)
26 January 2023Notification of Burnhouse 2022 Limited as a person with significant control on 30 March 2022 (2 pages)
23 January 2023Total exemption full accounts made up to 30 April 2022 (12 pages)
11 November 2022Registration of charge SC1045370006, created on 8 November 2022 (12 pages)
28 January 2022Confirmation statement made on 19 January 2022 with no updates (3 pages)
17 January 2022Total exemption full accounts made up to 30 April 2021 (12 pages)
19 October 2021Satisfaction of charge 4 in full (1 page)
24 August 2021Director's details changed for Mr Hugh Alexander Black on 24 August 2021 (2 pages)
29 January 2021Total exemption full accounts made up to 30 April 2020 (12 pages)
19 January 2021Confirmation statement made on 19 January 2021 with no updates (3 pages)
10 January 2020Total exemption full accounts made up to 30 April 2019 (12 pages)
3 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
27 September 2019Satisfaction of charge SC1045370005 in full (4 pages)
22 January 2019Total exemption full accounts made up to 30 April 2018 (11 pages)
4 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
18 January 2018Total exemption full accounts made up to 30 April 2017 (12 pages)
5 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
20 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
20 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
5 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
5 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
22 January 2016Accounts for a small company made up to 30 April 2015 (7 pages)
22 January 2016Accounts for a small company made up to 30 April 2015 (7 pages)
11 January 2016Termination of appointment of Mary Mitchell Black as a secretary on 7 March 2015 (1 page)
11 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100
(4 pages)
11 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100
(4 pages)
11 January 2016Termination of appointment of Mary Mitchell Black as a secretary on 7 March 2015 (1 page)
22 July 2015Registration of charge SC1045370005, created on 1 July 2015 (6 pages)
22 July 2015Registration of charge SC1045370005, created on 1 July 2015 (6 pages)
22 July 2015Registration of charge SC1045370005, created on 1 July 2015 (6 pages)
16 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 100
(5 pages)
16 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 100
(5 pages)
13 January 2015Accounts for a small company made up to 30 April 2014 (8 pages)
13 January 2015Accounts for a small company made up to 30 April 2014 (8 pages)
16 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 100
(5 pages)
16 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 100
(5 pages)
13 January 2014Accounts for a small company made up to 30 April 2013 (8 pages)
13 January 2014Accounts for a small company made up to 30 April 2013 (8 pages)
18 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
18 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
17 January 2013Accounts for a small company made up to 30 April 2012 (7 pages)
17 January 2013Accounts for a small company made up to 30 April 2012 (7 pages)
13 August 2012Director's details changed for Craig Alexander Black on 13 May 2012 (2 pages)
13 August 2012Director's details changed for Junior Hugh Black on 28 April 2012 (2 pages)
13 August 2012Director's details changed for Junior Hugh Black on 28 April 2012 (2 pages)
13 August 2012Director's details changed for Craig Alexander Black on 13 May 2012 (2 pages)
26 January 2012Accounts for a small company made up to 30 April 2011 (7 pages)
26 January 2012Accounts for a small company made up to 30 April 2011 (7 pages)
24 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
24 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
7 February 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
7 February 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
7 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
7 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
25 August 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages)
25 August 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages)
21 May 2010Registered office address changed from 38 West Main Armadale West Lothian EH48 3QA on 21 May 2010 (1 page)
21 May 2010Registered office address changed from 38 West Main Armadale West Lothian EH48 3QA on 21 May 2010 (1 page)
28 January 2010Director's details changed for Junior Hugh Black on 5 October 2009 (2 pages)
28 January 2010Director's details changed for Craig Alexander Black on 5 October 2009 (2 pages)
28 January 2010Director's details changed for Junior Hugh Black on 5 October 2009 (2 pages)
28 January 2010Secretary's details changed for Mrs Mary Mitchell Black on 5 October 2009 (1 page)
28 January 2010Secretary's details changed for Mrs Mary Mitchell Black on 5 October 2009 (1 page)
28 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
28 January 2010Director's details changed for Junior Hugh Black on 5 October 2009 (2 pages)
28 January 2010Director's details changed for Craig Alexander Black on 5 October 2009 (2 pages)
28 January 2010Director's details changed for Craig Alexander Black on 5 October 2009 (2 pages)
28 January 2010Secretary's details changed for Mrs Mary Mitchell Black on 5 October 2009 (1 page)
28 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
30 September 2009Accounts for a small company made up to 30 April 2009 (8 pages)
30 September 2009Accounts for a small company made up to 30 April 2009 (8 pages)
26 January 2009Secretary's change of particulars / mary black / 15/08/2008 (2 pages)
26 January 2009Secretary's change of particulars / mary black / 15/08/2008 (2 pages)
19 January 2009Return made up to 31/12/08; full list of members (4 pages)
19 January 2009Return made up to 31/12/08; full list of members (4 pages)
29 September 2008Accounts for a small company made up to 30 April 2008 (8 pages)
29 September 2008Accounts for a small company made up to 30 April 2008 (8 pages)
15 January 2008Return made up to 31/12/07; full list of members (3 pages)
15 January 2008Return made up to 31/12/07; full list of members (3 pages)
11 October 2007Accounts for a small company made up to 30 April 2007 (8 pages)
11 October 2007Accounts for a small company made up to 30 April 2007 (8 pages)
19 February 2007Accounts for a small company made up to 30 April 2006 (8 pages)
19 February 2007Accounts for a small company made up to 30 April 2006 (8 pages)
12 January 2007Director's particulars changed (1 page)
12 January 2007Return made up to 31/12/06; full list of members (3 pages)
12 January 2007Director's particulars changed (1 page)
12 January 2007Return made up to 31/12/06; full list of members (3 pages)
16 January 2006Return made up to 31/12/05; full list of members (3 pages)
16 January 2006Return made up to 31/12/05; full list of members (3 pages)
25 October 2005Accounts for a small company made up to 30 April 2005 (8 pages)
25 October 2005Accounts for a small company made up to 30 April 2005 (8 pages)
7 January 2005Return made up to 31/12/04; full list of members (7 pages)
7 January 2005Return made up to 31/12/04; full list of members (7 pages)
11 October 2004Accounts for a small company made up to 30 April 2004 (8 pages)
11 October 2004Accounts for a small company made up to 30 April 2004 (8 pages)
13 January 2004Return made up to 31/12/03; full list of members (8 pages)
13 January 2004Return made up to 31/12/03; full list of members (8 pages)
17 October 2003Accounts for a small company made up to 30 April 2003 (7 pages)
17 October 2003Accounts for a small company made up to 30 April 2003 (7 pages)
27 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
27 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
14 August 2002Accounts for a small company made up to 30 April 2002 (7 pages)
14 August 2002Accounts for a small company made up to 30 April 2002 (7 pages)
20 June 2002Director resigned (1 page)
20 June 2002Director resigned (1 page)
8 January 2002Return made up to 31/12/01; full list of members (8 pages)
8 January 2002Return made up to 31/12/01; full list of members (8 pages)
20 November 2001Accounts for a small company made up to 30 April 2001 (7 pages)
20 November 2001Accounts for a small company made up to 30 April 2001 (7 pages)
8 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 August 2000Accounts for a small company made up to 30 April 2000 (7 pages)
30 August 2000Accounts for a small company made up to 30 April 2000 (7 pages)
7 January 2000Return made up to 31/12/99; full list of members (8 pages)
7 January 2000Return made up to 31/12/99; full list of members (8 pages)
23 September 1999Accounts for a small company made up to 30 April 1999 (7 pages)
23 September 1999Accounts for a small company made up to 30 April 1999 (7 pages)
2 February 1999Return made up to 31/12/98; full list of members (6 pages)
2 February 1999Return made up to 31/12/98; full list of members (6 pages)
30 September 1998Accounts for a small company made up to 30 April 1998 (7 pages)
30 September 1998Accounts for a small company made up to 30 April 1998 (7 pages)
9 January 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
9 January 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
15 October 1997Accounts for a small company made up to 30 April 1997 (8 pages)
15 October 1997Accounts for a small company made up to 30 April 1997 (8 pages)
11 September 1997Auditor's resignation (1 page)
11 September 1997Auditor's resignation (1 page)
8 January 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 January 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 October 1996Accounts for a small company made up to 30 April 1996 (8 pages)
9 October 1996Accounts for a small company made up to 30 April 1996 (8 pages)
15 July 1996Dec mort/charge * (4 pages)
15 July 1996Dec mort/charge * (4 pages)
29 January 1996Partic of mort/charge * (10 pages)
29 January 1996Partic of mort/charge * (10 pages)
19 January 1996Dec mort/charge * (4 pages)
19 January 1996Dec mort/charge * (4 pages)
10 January 1996Return made up to 31/12/95; no change of members (4 pages)
10 January 1996Return made up to 31/12/95; no change of members (4 pages)
5 December 1995Partic of mort/charge * (6 pages)
5 December 1995Partic of mort/charge * (6 pages)
11 January 1995Return made up to 31/12/94; full list of members (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
25 November 1994Accounts for a small company made up to 30 April 1994 (6 pages)
19 May 1994Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 May 1994Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
18 May 1994Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
12 January 1994Return made up to 31/12/93; no change of members (4 pages)
26 November 1993Accounts for a small company made up to 30 April 1993 (5 pages)
5 January 1993Accounts for a small company made up to 30 April 1992 (5 pages)
8 July 1992Return made up to 31/12/91; full list of members (6 pages)
2 June 1992Full accounts made up to 30 April 1991 (9 pages)
2 June 1992New director appointed (2 pages)
10 January 1992Partic of mort/charge 1176 (3 pages)
9 January 1992Partic of mort/charge 1125 (3 pages)
28 June 1991Full accounts made up to 30 April 1990 (10 pages)
30 January 1991Return made up to 31/12/90; no change of members (7 pages)
28 August 1990Full accounts made up to 30 April 1989 (10 pages)
7 February 1990Return made up to 31/12/89; full list of members (6 pages)
29 November 1989Accounting reference date extended from 31/03 to 30/04 (1 page)
6 November 1989Full accounts made up to 30 April 1988 (10 pages)
23 March 1989Return made up to 31/12/88; full list of members (6 pages)
29 June 1987New memo (5 pages)
29 June 1987New memo (5 pages)
22 June 1987Memorandum of association (5 pages)
22 June 1987Memorandum of association (5 pages)
2 June 1987Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages)
2 June 1987Registered office changed on 02/06/87 from: 24 castle street edinburgh EH2 3HT (1 page)
28 May 1987Company name changed brytburn LIMITED\certificate issued on 28/05/87 (3 pages)
20 May 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
20 May 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
1 May 1987Certificate of Incorporation (1 page)