Company NameBlack Tongue Developments Ltd.
DirectorsJames Miller and John Miller
Company StatusActive
Company NumberSC290506
CategoryPrivate Limited Company
Incorporation Date20 September 2005(18 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameJames Miller
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2005(same day as company formation)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence AddressEast Teath Farm Cottage
Kirkfieldbank
Lanark
ML11 9UH
Scotland
Director NameJohn Miller
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address56 Aitken Street
Airdrie
Lanarkshire
ML6 6LT
Scotland
Secretary NameJohn Miller
NationalityBritish
StatusCurrent
Appointed20 September 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address56 Aitken Street
Airdrie
Lanarkshire
ML6 6LT
Scotland
Director NameMark Miller
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2005(1 week, 4 days after company formation)
Appointment Duration6 months (resigned 31 March 2006)
RoleCompany Director
Correspondence AddressThe Barn
Black Tongue Farm
Greengains, Airdrie
North Lanarkshire
ML6 7TX
Scotland
Director NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed20 September 2005(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePeter Trainer Corporate Services Ltd. (Corporation)
StatusResigned
Appointed20 September 2005(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed20 September 2005(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Location

Registered Address15 St. Leonard Street
Lanark
ML11 7AB
Scotland
ConstituencyLanark and Hamilton East
WardClydesdale North
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2 at £1James Miller
50.00%
Ordinary
2 at £1John Miller
50.00%
Ordinary

Financials

Year2014
Net Worth-£36,285
Cash£1,955
Current Liabilities£292,332

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return20 September 2023 (7 months, 1 week ago)
Next Return Due4 October 2024 (5 months, 1 week from now)

Charges

8 March 2019Delivered on: 14 March 2019
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: All and whole the subjects 119 queen street, dumfries - please refer to the instrument.
Outstanding
27 February 2019Delivered on: 5 March 2019
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: All and whole the subjects known as 2 hillside drive, blackridge, bathgate, WLN41574.
Outstanding
22 February 2019Delivered on: 27 February 2019
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Outstanding
20 April 2016Delivered on: 22 April 2016
Persons entitled: Lancashire Mortgage Corporation Limited

Classification: A registered charge
Particulars: East teaths farm cottage, lanark. LAN154122.
Outstanding
13 April 2016Delivered on: 20 April 2016
Persons entitled: Lancashire Mortgage Corporation

Classification: A registered charge
Outstanding
13 March 2008Delivered on: 20 March 2008
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 7 main street, overtown, wishaw.
Outstanding
27 August 2007Delivered on: 30 August 2007
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: East teaths farm cottage, lanark LAN154122.
Outstanding
12 January 2007Delivered on: 17 January 2007
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plot of ground at 7A laundry lane, stepps, glasgow.
Outstanding
17 February 2021Delivered on: 18 February 2021
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: 7 windsor terrace, stranraer DG9 7DS.
Outstanding
9 September 2020Delivered on: 21 September 2020
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: All and whole the subjects known as and forming 25 aird avenue, auchinleck, cumnock, KA18 2JS and registered in the land register of scotland under title number AYR45955.
Outstanding
24 August 2020Delivered on: 27 August 2020
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: All and whole the subjects known as and forming 25 aird avenue, auchinleck, cumnock, KA18 2JS and registered in the land register of scotland under title number AYR45955.
Outstanding
8 March 2019Delivered on: 14 March 2019
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: All and whole the subjects 117 queen street, dumfries - please refer to the instrument.
Outstanding
20 November 2006Delivered on: 24 November 2006
Satisfied on: 13 February 2008
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Four laundry lane glasgow GLA8761.
Fully Satisfied

Filing History

18 February 2021Registration of charge SC2905060013, created on 17 February 2021 (6 pages)
21 September 2020Confirmation statement made on 20 September 2020 with no updates (3 pages)
21 September 2020Registration of charge SC2905060012, created on 9 September 2020 (6 pages)
21 September 2020Satisfaction of charge SC2905060011 in full (1 page)
27 August 2020Registration of charge SC2905060011, created on 24 August 2020 (6 pages)
18 May 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
15 January 2020Satisfaction of charge SC2905060009 in full (4 pages)
15 January 2020Satisfaction of charge SC2905060010 in full (4 pages)
7 December 2019Satisfaction of charge SC2905060006 in full (4 pages)
7 December 2019Satisfaction of charge SC2905060005 in full (4 pages)
20 September 2019Confirmation statement made on 20 September 2019 with no updates (3 pages)
28 June 2019Micro company accounts made up to 30 September 2018 (5 pages)
14 March 2019Registration of charge SC2905060009, created on 8 March 2019 (9 pages)
14 March 2019Registration of charge SC2905060010, created on 8 March 2019 (9 pages)
5 March 2019Registration of charge SC2905060008, created on 27 February 2019 (8 pages)
27 February 2019Registration of charge SC2905060007, created on 22 February 2019 (29 pages)
24 September 2018Confirmation statement made on 20 September 2018 with no updates (3 pages)
11 July 2018Micro company accounts made up to 30 September 2017 (5 pages)
20 September 2017Confirmation statement made on 20 September 2017 with no updates (3 pages)
20 September 2017Confirmation statement made on 20 September 2017 with no updates (3 pages)
27 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
27 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
15 March 2017Registered office address changed from C/O Macfarlane & Muir Ltd 46 South Vennel Lanark ML11 7JT to 15 st. Leonard Street Lanark ML11 7AB on 15 March 2017 (1 page)
15 March 2017Registered office address changed from C/O Macfarlane & Muir Ltd 46 South Vennel Lanark ML11 7JT to 15 st. Leonard Street Lanark ML11 7AB on 15 March 2017 (1 page)
4 October 2016Confirmation statement made on 20 September 2016 with updates (6 pages)
4 October 2016Confirmation statement made on 20 September 2016 with updates (6 pages)
25 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
25 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
22 April 2016Registration of charge SC2905060006, created on 20 April 2016 (6 pages)
22 April 2016Registration of charge SC2905060006, created on 20 April 2016 (6 pages)
21 April 2016Satisfaction of charge 4 in full (4 pages)
21 April 2016Satisfaction of charge 4 in full (4 pages)
21 April 2016Satisfaction of charge 2 in full (4 pages)
21 April 2016Satisfaction of charge 3 in full (4 pages)
21 April 2016Satisfaction of charge 3 in full (4 pages)
21 April 2016Satisfaction of charge 2 in full (4 pages)
20 April 2016Registration of charge SC2905060005, created on 13 April 2016 (9 pages)
20 April 2016Registration of charge SC2905060005, created on 13 April 2016 (9 pages)
20 November 2015Registered office address changed from 20 Anderson Street Airdire ML6 0AA to C/O Macfarlane & Muir Ltd 46 South Vennel Lanark ML11 7JT on 20 November 2015 (1 page)
20 November 2015Registered office address changed from 20 Anderson Street Airdire ML6 0AA to C/O Macfarlane & Muir Ltd 46 South Vennel Lanark ML11 7JT on 20 November 2015 (1 page)
20 November 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 4
(5 pages)
20 November 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 4
(5 pages)
28 August 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
28 August 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
13 October 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 4
(5 pages)
13 October 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 4
(5 pages)
16 June 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
16 June 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
14 October 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 4
(5 pages)
14 October 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 4
(5 pages)
26 June 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
26 June 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
3 October 2012Annual return made up to 20 September 2012 with a full list of shareholders (5 pages)
3 October 2012Annual return made up to 20 September 2012 with a full list of shareholders (5 pages)
19 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
19 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
11 October 2011Director's details changed for James Miller on 16 September 2011 (2 pages)
11 October 2011Director's details changed for James Miller on 16 September 2011 (2 pages)
11 October 2011Annual return made up to 20 September 2011 with a full list of shareholders (5 pages)
11 October 2011Annual return made up to 20 September 2011 with a full list of shareholders (5 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
7 October 2010Annual return made up to 20 September 2010 with a full list of shareholders (5 pages)
7 October 2010Annual return made up to 20 September 2010 with a full list of shareholders (5 pages)
7 October 2010Director's details changed for John Miller on 1 October 2009 (2 pages)
7 October 2010Director's details changed for James Miller on 1 October 2009 (2 pages)
7 October 2010Director's details changed for John Miller on 1 October 2009 (2 pages)
7 October 2010Director's details changed for John Miller on 1 October 2009 (2 pages)
7 October 2010Director's details changed for James Miller on 1 October 2009 (2 pages)
7 October 2010Director's details changed for James Miller on 1 October 2009 (2 pages)
23 June 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
23 June 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
15 October 2009Annual return made up to 20 September 2009 with a full list of shareholders (4 pages)
15 October 2009Annual return made up to 20 September 2009 with a full list of shareholders (4 pages)
23 July 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
23 July 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
28 January 2009Director's change of particulars / james miller / 28/01/2009 (1 page)
28 January 2009Director and secretary's change of particulars / john miller / 28/01/2009 (1 page)
28 January 2009Return made up to 20/09/08; full list of members (4 pages)
28 January 2009Return made up to 20/09/08; full list of members (4 pages)
28 January 2009Director and secretary's change of particulars / john miller / 28/01/2009 (1 page)
28 January 2009Director's change of particulars / james miller / 28/01/2009 (1 page)
1 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
1 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
20 March 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
20 March 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
13 February 2008Dec mort/charge * (2 pages)
13 February 2008Dec mort/charge * (2 pages)
3 October 2007Return made up to 20/09/07; full list of members (2 pages)
3 October 2007Return made up to 20/09/07; full list of members (2 pages)
30 August 2007Partic of mort/charge * (3 pages)
30 August 2007Partic of mort/charge * (3 pages)
27 June 2007Accounts for a dormant company made up to 30 September 2006 (1 page)
27 June 2007Accounts for a dormant company made up to 30 September 2006 (1 page)
17 January 2007Partic of mort/charge * (3 pages)
17 January 2007Partic of mort/charge * (3 pages)
24 November 2006Partic of mort/charge * (3 pages)
24 November 2006Partic of mort/charge * (3 pages)
13 October 2006Director's particulars changed (1 page)
13 October 2006Director's particulars changed (1 page)
13 October 2006Return made up to 20/09/06; full list of members (3 pages)
13 October 2006Return made up to 20/09/06; full list of members (3 pages)
21 April 2006Director resigned (1 page)
21 April 2006Ad 07/04/06--------- £ si 1@1=1 £ ic 3/4 (2 pages)
21 April 2006Ad 07/04/06--------- £ si 1@1=1 £ ic 3/4 (2 pages)
21 April 2006Director resigned (1 page)
12 December 2005New director appointed (2 pages)
12 December 2005New director appointed (2 pages)
7 October 2005Ad 20/09/05--------- £ si 2@1=2 £ ic 1/3 (2 pages)
7 October 2005Ad 20/09/05--------- £ si 2@1=2 £ ic 1/3 (2 pages)
7 October 2005New secretary appointed;new director appointed (2 pages)
7 October 2005New director appointed (2 pages)
7 October 2005New director appointed (2 pages)
7 October 2005New secretary appointed;new director appointed (2 pages)
22 September 2005Director resigned (1 page)
22 September 2005Secretary resigned (1 page)
22 September 2005Director resigned (1 page)
22 September 2005Secretary resigned (1 page)
22 September 2005Director resigned (1 page)
22 September 2005Director resigned (1 page)
20 September 2005Incorporation (15 pages)
20 September 2005Incorporation (15 pages)