Lanark
ML11 7AA
Scotland
Director Name | Mr Hugh Alexander Black |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 1992(4 years, 10 months after company formation) |
Appointment Duration | 32 years, 2 months |
Role | Butcher |
Country of Residence | Scotland |
Correspondence Address | Block 3 Units 10/11 Whiteside Industrial Estate Bathgate EH48 2RX Scotland |
Director Name | Hugh Alexander Black |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(1 year, 7 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 04 February 2002) |
Role | Retired Farmer |
Correspondence Address | Toftcombs Lodge Biggar Lanarkshire ML12 6QX Scotland |
Secretary Name | Mrs Mary Mitchell Black |
---|---|
Status | Resigned |
Appointed | 31 December 1988(1 year, 7 months after company formation) |
Appointment Duration | 26 years, 2 months (resigned 07 March 2015) |
Role | Secretary |
Correspondence Address | 10 Chapland Road Lanark Scotland ML11 7QL |
Telephone | 01506 651460 |
---|---|
Telephone region | Bathgate |
Registered Address | Block 3 Units 10/11 Whiteside Industrial Estate Bathgate EH48 2RX Scotland |
---|---|
Constituency | Linlithgow and East Falkirk |
Ward | Bathgate |
50 at £1 | Craig Black 50.00% Ordinary |
---|---|
50 at £1 | Hugh Black 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,385,392 |
Cash | £352,047 |
Current Liabilities | £159,914 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 19 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 2 February 2025 (9 months, 1 week from now) |
8 November 2022 | Delivered on: 11 November 2022 Persons entitled: Burnhouse 2022 Limited Classification: A registered charge Outstanding |
---|---|
1 July 2015 | Delivered on: 22 July 2015 Persons entitled: Tom Courts Quality Foods LTD Classification: A registered charge Particulars: 14 bank street, lochgelly. Outstanding |
22 January 1996 | Delivered 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 1995 | Delivered 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 1992 | Delivered 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 1991 | Delivered 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 |
24 January 2024 | Confirmation statement made on 19 January 2024 with no updates (3 pages) |
---|---|
12 September 2023 | Total exemption full accounts made up to 30 April 2023 (12 pages) |
27 January 2023 | Confirmation statement made on 19 January 2023 with updates (4 pages) |
26 January 2023 | Cessation of Craig Alexander Black as a person with significant control on 30 March 2022 (1 page) |
26 January 2023 | Cessation of Hugh Alexander Black as a person with significant control on 30 March 2022 (1 page) |
26 January 2023 | Notification of Burnhouse 2022 Limited as a person with significant control on 30 March 2022 (2 pages) |
23 January 2023 | Total exemption full accounts made up to 30 April 2022 (12 pages) |
11 November 2022 | Registration of charge SC1045370006, created on 8 November 2022 (12 pages) |
28 January 2022 | Confirmation statement made on 19 January 2022 with no updates (3 pages) |
17 January 2022 | Total exemption full accounts made up to 30 April 2021 (12 pages) |
19 October 2021 | Satisfaction of charge 4 in full (1 page) |
24 August 2021 | Director's details changed for Mr Hugh Alexander Black on 24 August 2021 (2 pages) |
29 January 2021 | Total exemption full accounts made up to 30 April 2020 (12 pages) |
19 January 2021 | Confirmation statement made on 19 January 2021 with no updates (3 pages) |
10 January 2020 | Total exemption full accounts made up to 30 April 2019 (12 pages) |
3 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
27 September 2019 | Satisfaction of charge SC1045370005 in full (4 pages) |
22 January 2019 | Total exemption full accounts made up to 30 April 2018 (11 pages) |
4 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
18 January 2018 | Total exemption full accounts made up to 30 April 2017 (12 pages) |
5 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
20 January 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
20 January 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
5 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
5 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
22 January 2016 | Accounts for a small company made up to 30 April 2015 (7 pages) |
22 January 2016 | Accounts for a small company made up to 30 April 2015 (7 pages) |
11 January 2016 | Termination of appointment of Mary Mitchell Black as a secretary on 7 March 2015 (1 page) |
11 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Termination of appointment of Mary Mitchell Black as a secretary on 7 March 2015 (1 page) |
22 July 2015 | Registration of charge SC1045370005, created on 1 July 2015 (6 pages) |
22 July 2015 | Registration of charge SC1045370005, created on 1 July 2015 (6 pages) |
22 July 2015 | Registration of charge SC1045370005, created on 1 July 2015 (6 pages) |
16 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-16
|
13 January 2015 | Accounts for a small company made up to 30 April 2014 (8 pages) |
13 January 2015 | Accounts for a small company made up to 30 April 2014 (8 pages) |
16 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
13 January 2014 | Accounts for a small company made up to 30 April 2013 (8 pages) |
13 January 2014 | Accounts for a small company made up to 30 April 2013 (8 pages) |
18 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
18 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
17 January 2013 | Accounts for a small company made up to 30 April 2012 (7 pages) |
17 January 2013 | Accounts for a small company made up to 30 April 2012 (7 pages) |
13 August 2012 | Director's details changed for Craig Alexander Black on 13 May 2012 (2 pages) |
13 August 2012 | Director's details changed for Junior Hugh Black on 28 April 2012 (2 pages) |
13 August 2012 | Director's details changed for Junior Hugh Black on 28 April 2012 (2 pages) |
13 August 2012 | Director's details changed for Craig Alexander Black on 13 May 2012 (2 pages) |
26 January 2012 | Accounts for a small company made up to 30 April 2011 (7 pages) |
26 January 2012 | Accounts for a small company made up to 30 April 2011 (7 pages) |
24 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
24 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
7 February 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
7 February 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
7 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
7 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
25 August 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages) |
25 August 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages) |
21 May 2010 | Registered office address changed from 38 West Main Armadale West Lothian EH48 3QA on 21 May 2010 (1 page) |
21 May 2010 | Registered office address changed from 38 West Main Armadale West Lothian EH48 3QA on 21 May 2010 (1 page) |
28 January 2010 | Director's details changed for Junior Hugh Black on 5 October 2009 (2 pages) |
28 January 2010 | Director's details changed for Craig Alexander Black on 5 October 2009 (2 pages) |
28 January 2010 | Director's details changed for Junior Hugh Black on 5 October 2009 (2 pages) |
28 January 2010 | Secretary's details changed for Mrs Mary Mitchell Black on 5 October 2009 (1 page) |
28 January 2010 | Secretary's details changed for Mrs Mary Mitchell Black on 5 October 2009 (1 page) |
28 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
28 January 2010 | Director's details changed for Junior Hugh Black on 5 October 2009 (2 pages) |
28 January 2010 | Director's details changed for Craig Alexander Black on 5 October 2009 (2 pages) |
28 January 2010 | Director's details changed for Craig Alexander Black on 5 October 2009 (2 pages) |
28 January 2010 | Secretary's details changed for Mrs Mary Mitchell Black on 5 October 2009 (1 page) |
28 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
30 September 2009 | Accounts for a small company made up to 30 April 2009 (8 pages) |
30 September 2009 | Accounts for a small company made up to 30 April 2009 (8 pages) |
26 January 2009 | Secretary's change of particulars / mary black / 15/08/2008 (2 pages) |
26 January 2009 | Secretary's change of particulars / mary black / 15/08/2008 (2 pages) |
19 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
19 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
29 September 2008 | Accounts for a small company made up to 30 April 2008 (8 pages) |
29 September 2008 | Accounts for a small company made up to 30 April 2008 (8 pages) |
15 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
15 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
11 October 2007 | Accounts for a small company made up to 30 April 2007 (8 pages) |
11 October 2007 | Accounts for a small company made up to 30 April 2007 (8 pages) |
19 February 2007 | Accounts for a small company made up to 30 April 2006 (8 pages) |
19 February 2007 | Accounts for a small company made up to 30 April 2006 (8 pages) |
12 January 2007 | Director's particulars changed (1 page) |
12 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
12 January 2007 | Director's particulars changed (1 page) |
12 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
16 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
16 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
25 October 2005 | Accounts for a small company made up to 30 April 2005 (8 pages) |
25 October 2005 | Accounts for a small company made up to 30 April 2005 (8 pages) |
7 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
7 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
11 October 2004 | Accounts for a small company made up to 30 April 2004 (8 pages) |
11 October 2004 | Accounts for a small company made up to 30 April 2004 (8 pages) |
13 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
13 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
17 October 2003 | Accounts for a small company made up to 30 April 2003 (7 pages) |
17 October 2003 | Accounts for a small company made up to 30 April 2003 (7 pages) |
27 January 2003 | Return made up to 31/12/02; full list of members
|
27 January 2003 | Return made up to 31/12/02; full list of members
|
14 August 2002 | Accounts for a small company made up to 30 April 2002 (7 pages) |
14 August 2002 | Accounts for a small company made up to 30 April 2002 (7 pages) |
20 June 2002 | Director resigned (1 page) |
20 June 2002 | Director resigned (1 page) |
8 January 2002 | Return made up to 31/12/01; full list of members (8 pages) |
8 January 2002 | Return made up to 31/12/01; full list of members (8 pages) |
20 November 2001 | Accounts for a small company made up to 30 April 2001 (7 pages) |
20 November 2001 | Accounts for a small company made up to 30 April 2001 (7 pages) |
8 January 2001 | Return made up to 31/12/00; full list of members
|
8 January 2001 | Return made up to 31/12/00; full list of members
|
30 August 2000 | Accounts for a small company made up to 30 April 2000 (7 pages) |
30 August 2000 | Accounts for a small company made up to 30 April 2000 (7 pages) |
7 January 2000 | Return made up to 31/12/99; full list of members (8 pages) |
7 January 2000 | Return made up to 31/12/99; full list of members (8 pages) |
23 September 1999 | Accounts for a small company made up to 30 April 1999 (7 pages) |
23 September 1999 | Accounts for a small company made up to 30 April 1999 (7 pages) |
2 February 1999 | Return made up to 31/12/98; full list of members (6 pages) |
2 February 1999 | Return made up to 31/12/98; full list of members (6 pages) |
30 September 1998 | Accounts for a small company made up to 30 April 1998 (7 pages) |
30 September 1998 | Accounts for a small company made up to 30 April 1998 (7 pages) |
9 January 1998 | Return made up to 31/12/97; no change of members
|
9 January 1998 | Return made up to 31/12/97; no change of members
|
15 October 1997 | Accounts for a small company made up to 30 April 1997 (8 pages) |
15 October 1997 | Accounts for a small company made up to 30 April 1997 (8 pages) |
11 September 1997 | Auditor's resignation (1 page) |
11 September 1997 | Auditor's resignation (1 page) |
8 January 1997 | Return made up to 31/12/96; full list of members
|
8 January 1997 | Return made up to 31/12/96; full list of members
|
9 October 1996 | Accounts for a small company made up to 30 April 1996 (8 pages) |
9 October 1996 | Accounts for a small company made up to 30 April 1996 (8 pages) |
15 July 1996 | Dec mort/charge * (4 pages) |
15 July 1996 | Dec mort/charge * (4 pages) |
29 January 1996 | Partic of mort/charge * (10 pages) |
29 January 1996 | Partic of mort/charge * (10 pages) |
19 January 1996 | Dec mort/charge * (4 pages) |
19 January 1996 | Dec mort/charge * (4 pages) |
10 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
10 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
5 December 1995 | Partic of mort/charge * (6 pages) |
5 December 1995 | Partic of mort/charge * (6 pages) |
11 January 1995 | Return made up to 31/12/94; full list of members (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |
25 November 1994 | Accounts for a small company made up to 30 April 1994 (6 pages) |
19 May 1994 | Resolutions
|
18 May 1994 | Resolutions
|
18 May 1994 | Resolutions
|
12 January 1994 | Return made up to 31/12/93; no change of members (4 pages) |
26 November 1993 | Accounts for a small company made up to 30 April 1993 (5 pages) |
5 January 1993 | Accounts for a small company made up to 30 April 1992 (5 pages) |
8 July 1992 | Return made up to 31/12/91; full list of members (6 pages) |
2 June 1992 | Full accounts made up to 30 April 1991 (9 pages) |
2 June 1992 | New director appointed (2 pages) |
10 January 1992 | Partic of mort/charge 1176 (3 pages) |
9 January 1992 | Partic of mort/charge 1125 (3 pages) |
28 June 1991 | Full accounts made up to 30 April 1990 (10 pages) |
30 January 1991 | Return made up to 31/12/90; no change of members (7 pages) |
28 August 1990 | Full accounts made up to 30 April 1989 (10 pages) |
7 February 1990 | Return made up to 31/12/89; full list of members (6 pages) |
29 November 1989 | Accounting reference date extended from 31/03 to 30/04 (1 page) |
6 November 1989 | Full accounts made up to 30 April 1988 (10 pages) |
23 March 1989 | Return made up to 31/12/88; full list of members (6 pages) |
29 June 1987 | New memo (5 pages) |
29 June 1987 | New memo (5 pages) |
22 June 1987 | Memorandum of association (5 pages) |
22 June 1987 | Memorandum of association (5 pages) |
2 June 1987 | Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages) |
2 June 1987 | Registered office changed on 02/06/87 from: 24 castle street edinburgh EH2 3HT (1 page) |
28 May 1987 | Company name changed brytburn LIMITED\certificate issued on 28/05/87 (3 pages) |
20 May 1987 | Resolutions
|
20 May 1987 | Resolutions
|
1 May 1987 | Certificate of Incorporation (1 page) |