Company NameBlack King Developments Limited
Company StatusDissolved
Company NumberSC227955
CategoryPrivate Limited Company
Incorporation Date11 February 2002(22 years, 3 months ago)
Dissolution Date19 February 2020 (4 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
StatusClosed
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
StatusClosed
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
StatusClosed
Appointed11 February 2002(same day as company formation)
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

10k at £1Gregor King
50.00%
Ordinary
10k at £1Lycidas Trustee Company LTD
50.00%
Ordinary

Financials

Year2014
Net Worth£1,285
Cash£52,008
Current Liabilities£326,222

Accounts

Latest Accounts30 June 2018 (5 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Charges

15 March 2013Delivered on: 22 March 2013
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 73 and 75 south bridge street airdrie LAN95640.
Outstanding
1 March 2007Delivered on: 9 March 2007
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: That shop number 119 george street, oban.
Outstanding
7 April 2006Delivered on: 13 April 2006
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 50 titchfield street, kilmarnock AYR66554.
Outstanding
14 October 2005Delivered on: 29 October 2005
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The subjects at 99 high street, fort william inv 5339.
Outstanding
14 October 2005Delivered on: 29 October 2005
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The subjects at 49 mill street, alloa clk 9884.
Outstanding
24 June 2005Delivered on: 28 June 2005
Persons entitled: Clydesdale Bank Public Limited Company

Classification: 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.
Outstanding
7 April 2006Delivered on: 13 April 2006
Satisfied on: 25 February 2012
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 203-205 st vincent street, glasgow GLA121059.
Fully Satisfied
24 June 2005Delivered on: 29 June 2005
Satisfied on: 9 June 2006
Persons entitled: Clydesdale Bank Public Limited Company

Classification: 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
16 November 2003Delivered on: 2 December 2003
Satisfied on: 30 June 2005
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

Filing History

13 February 2017Confirmation statement made on 10 February 2017 with updates (5 pages)
16 January 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
11 January 2017Satisfaction of charge 5 in full (1 page)
11 January 2017Satisfaction of charge 2 in full (1 page)
11 January 2017Satisfaction of charge 7 in full (1 page)
11 January 2017Satisfaction of charge 9 in full (1 page)
11 January 2017Satisfaction of charge 4 in part (1 page)
11 January 2017Satisfaction of charge 8 in full (1 page)
11 January 2017Satisfaction of charge 4 in full (1 page)
23 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
25 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 20,000
(5 pages)
23 February 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 20,000
(5 pages)
22 December 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
12 March 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 20,000
(5 pages)
31 January 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
5 April 2013Annual return made up to 10 February 2013 with a full list of shareholders (5 pages)
22 March 2013Particulars of a mortgage or charge / charge no: 9 (5 pages)
29 January 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
23 March 2012Annual return made up to 10 February 2012 with a full list of shareholders (5 pages)
28 February 2012Statement of satisfaction in full or in part of a charge /full /charge no 6 (3 pages)
15 November 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
24 February 2011Annual return made up to 10 February 2011 with a full list of shareholders (5 pages)
3 December 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
20 April 2010Annual return made up to 10 February 2010 with a full list of shareholders (5 pages)
19 February 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
12 February 2009Return made up to 10/02/09; full list of members (4 pages)
12 December 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
5 March 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
15 February 2008Return made up to 11/02/08; full list of members (2 pages)
9 March 2007Partic of mort/charge * (3 pages)
19 February 2007Return made up to 11/02/07; full list of members (7 pages)
8 January 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
9 June 2006Dec mort/charge * (2 pages)
13 April 2006Partic of mort/charge * (3 pages)
13 April 2006Partic of mort/charge * (3 pages)
14 February 2006Return made up to 11/02/06; full list of members (7 pages)
29 October 2005Partic of mort/charge * (3 pages)
29 October 2005Partic of mort/charge * (3 pages)
27 October 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
30 June 2005Dec mort/charge * (2 pages)
29 June 2005Partic of mort/charge * (4 pages)
28 June 2005Partic of mort/charge * (3 pages)
28 February 2005Return made up to 11/02/05; full list of members (7 pages)
16 December 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
26 March 2004Amended accounts made up to 30 June 2003 (4 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)
9 January 2004Ad 03/12/03--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages)
11 December 2003Accounts for a dormant company made up to 30 June 2003 (6 pages)
2 December 2003Accounting reference date extended from 28/02/03 to 30/06/03 (1 page)
2 December 2003Partic of mort/charge * (7 pages)
18 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)
19 February 2002New secretary appointed;new director appointed (2 pages)
19 February 2002New director appointed (2 pages)
13 February 2002Director resigned (1 page)
13 February 2002Secretary resigned (1 page)
11 February 2002Incorporation (16 pages)