Company NameBlack King Properties Limited
DirectorsAmanda King and Gregor Campbell King
Company StatusActive
Company NumberSC227954
CategoryPrivate Limited Company
Incorporation Date11 February 2002(22 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Amanda King
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address216 West George Street
Glasgow
G2 2PQ
Scotland
Director NameMr Gregor Campbell King
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2002(same day as company formation)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence Address216 West George Street
Glasgow
G2 2PQ
Scotland
Secretary NameMrs Amanda King
NationalityBritish
StatusCurrent
Appointed11 February 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address216 West George Street
Glasgow
G2 2PQ
Scotland
Director NameMrs Amanda King
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2017(15 years, 10 months after company formation)
Appointment Duration1 day (resigned 01 January 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address216 West George Street
Glasgow
G2 2PQ
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed11 February 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed11 February 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address216 West George Street
Glasgow
G2 2PQ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Amanda King
50.00%
Ordinary
1 at £1Gregor King
50.00%
Ordinary

Financials

Year2014
Net Worth£179,248
Cash£62,117
Current Liabilities£13,420

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return11 February 2024 (2 months, 2 weeks ago)
Next Return Due25 February 2025 (10 months from now)

Filing History

13 June 2023Total exemption full accounts made up to 30 June 2022 (10 pages)
14 February 2023Confirmation statement made on 11 February 2023 with no updates (3 pages)
24 March 2022Total exemption full accounts made up to 30 June 2021 (10 pages)
24 February 2022Confirmation statement made on 11 February 2022 with no updates (3 pages)
16 February 2021Director's details changed for Mr Gregor Campbell King on 14 October 2020 (2 pages)
16 February 2021Confirmation statement made on 11 February 2021 with no updates (3 pages)
16 February 2021Change of details for Mr Gregor Campbell King as a person with significant control on 14 October 2020 (2 pages)
16 February 2021Director's details changed for Mrs Amanda King on 14 October 2020 (2 pages)
16 February 2021Change of details for Mrs Amanda King as a person with significant control on 14 October 2020 (2 pages)
19 December 2020Total exemption full accounts made up to 30 June 2020 (9 pages)
26 February 2020Confirmation statement made on 11 February 2020 with no updates (3 pages)
14 November 2019Total exemption full accounts made up to 30 June 2019 (9 pages)
5 March 2019Secretary's details changed for Mrs Amanda King on 15 March 2017 (1 page)
5 March 2019Confirmation statement made on 11 February 2019 with no updates (3 pages)
5 March 2019Director's details changed for Mrs Amanda King on 15 March 2017 (2 pages)
1 March 2019Director's details changed for Mrs Amanda King on 15 March 2017 (2 pages)
28 February 2019Termination of appointment of Amanda King as a director on 1 January 2018 (1 page)
28 February 2019Change of details for Mrs Amanda King as a person with significant control on 15 March 2017 (2 pages)
28 February 2019Change of details for Mr Gregor Campbell King as a person with significant control on 15 March 2017 (2 pages)
28 February 2019Director's details changed for Mr Gregor Campbell King on 15 March 2017 (2 pages)
19 September 2018Total exemption full accounts made up to 30 June 2018 (9 pages)
13 February 2018Confirmation statement made on 11 February 2018 with no updates (3 pages)
22 January 2018Appointment of Mrs Amanda King as a director on 31 December 2017 (2 pages)
18 December 2017Total exemption full accounts made up to 30 June 2017 (9 pages)
27 February 2017Confirmation statement made on 11 February 2017 with updates (6 pages)
27 February 2017Confirmation statement made on 11 February 2017 with updates (6 pages)
17 January 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
17 January 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
23 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
23 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
11 March 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 2
(5 pages)
11 March 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 2
(5 pages)
23 February 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 2
(5 pages)
23 February 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 2
(5 pages)
23 December 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
23 December 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
12 March 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 2
(5 pages)
12 March 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 2
(5 pages)
31 January 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
31 January 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
5 April 2013Annual return made up to 11 February 2013 with a full list of shareholders (5 pages)
5 April 2013Annual return made up to 11 February 2013 with a full list of shareholders (5 pages)
29 January 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
29 January 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
23 March 2012Annual return made up to 11 February 2012 with a full list of shareholders (5 pages)
23 March 2012Annual return made up to 11 February 2012 with a full list of shareholders (5 pages)
3 February 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
3 February 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
3 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
3 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
24 February 2011Annual return made up to 11 February 2011 with a full list of shareholders (5 pages)
24 February 2011Annual return made up to 11 February 2011 with a full list of shareholders (5 pages)
20 April 2010Annual return made up to 11 February 2010 with a full list of shareholders (5 pages)
20 April 2010Annual return made up to 11 February 2010 with a full list of shareholders (5 pages)
19 February 2010Accounts for a small company made up to 30 June 2009 (6 pages)
19 February 2010Accounts for a small company made up to 30 June 2009 (6 pages)
12 February 2009Return made up to 11/02/09; full list of members (4 pages)
12 February 2009Return made up to 11/02/09; full list of members (4 pages)
12 December 2008Accounts for a small company made up to 30 June 2008 (6 pages)
12 December 2008Accounts for a small company made up to 30 June 2008 (6 pages)
25 February 2008Curr ext from 28/02/2008 to 30/06/2008 (1 page)
25 February 2008Curr ext from 28/02/2008 to 30/06/2008 (1 page)
15 February 2008Return made up to 11/02/08; full list of members (2 pages)
15 February 2008Return made up to 11/02/08; full list of members (2 pages)
5 January 2008Accounts for a dormant company made up to 28 February 2007 (7 pages)
5 January 2008Accounts for a dormant company made up to 28 February 2007 (7 pages)
20 February 2007Return made up to 11/02/07; full list of members (7 pages)
20 February 2007Return made up to 11/02/07; full list of members (7 pages)
5 January 2007Accounts for a dormant company made up to 28 February 2006 (6 pages)
5 January 2007Accounts for a dormant company made up to 28 February 2006 (6 pages)
15 February 2006Return made up to 11/02/06; full list of members (7 pages)
15 February 2006Return made up to 11/02/06; full list of members (7 pages)
22 December 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
22 December 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
25 February 2005Return made up to 11/02/05; full list of members (7 pages)
25 February 2005Return made up to 11/02/05; full list of members (7 pages)
13 December 2004Total exemption small company accounts made up to 29 February 2004 (6 pages)
13 December 2004Total exemption small company accounts made up to 29 February 2004 (6 pages)
3 March 2004Total exemption small company accounts made up to 28 February 2003 (5 pages)
3 March 2004Total exemption small company accounts made up to 28 February 2003 (5 pages)
19 February 2004Return made up to 11/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 February 2004Return made up to 11/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 February 2003Return made up to 11/02/03; full list of members (7 pages)
26 February 2003Return made up to 11/02/03; full list of members (7 pages)
7 December 2002Registered office changed on 07/12/02 from: c/o gilliland & co 219 st vincent street glasgow G2 5QY (1 page)
7 December 2002Registered office changed on 07/12/02 from: c/o gilliland & co 219 st vincent street glasgow G2 5QY (1 page)
19 February 2002New secretary appointed;new director appointed (2 pages)
19 February 2002New director appointed (2 pages)
19 February 2002New secretary appointed;new director appointed (2 pages)
19 February 2002New director appointed (2 pages)
14 February 2002Director resigned (1 page)
14 February 2002Director resigned (1 page)
13 February 2002Secretary resigned (1 page)
13 February 2002Secretary resigned (1 page)
11 February 2002Incorporation (16 pages)
11 February 2002Incorporation (16 pages)