BLACK TONGUE DEVELOPMENTS LTD.
LANARK

Hellopages » South Lanarkshire » South Lanarkshire » ML11 7AB

Company number SC290506
Status Active
Incorporation Date 20 September 2005
Company Type Private Limited Company
Address 15 ST. LEONARD STREET, LANARK, SCOTLAND, ML11 7AB
Home Country United Kingdom
Nature of Business 43390 - Other building completion and finishing
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Registered 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; Confirmation statement made on 20 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of BLACK TONGUE DEVELOPMENTS LTD. are www.blacktonguedevelopments.co.uk, and www.black-tongue-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and one months. The distance to to Carstairs Rail Station is 4.3 miles; to Carluke Rail Station is 4.9 miles; to Hartwood Rail Station is 9.8 miles; to Shotts Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Black Tongue Developments Ltd is a Private Limited Company. The company registration number is SC290506. Black Tongue Developments Ltd has been working since 20 September 2005. The present status of the company is Active. The registered address of Black Tongue Developments Ltd is 15 St Leonard Street Lanark Scotland Ml11 7ab. . MILLER, John is a Secretary of the company. MILLER, James is a Director of the company. MILLER, John is a Director of the company. Nominee Secretary PETER TRAINER COMPANY SECRETARIES LTD. has been resigned. Director MILLER, Mark has been resigned. Nominee Director PETER TRAINER COMPANY SECRETARIES LTD. has been resigned. Nominee Director PETER TRAINER CORPORATE SERVICES LTD. has been resigned. The company operates in "Other building completion and finishing".


Current Directors

Secretary
MILLER, John
Appointed Date: 20 September 2005

Director
MILLER, James
Appointed Date: 20 September 2005
57 years old

Director
MILLER, John
Appointed Date: 20 September 2005
58 years old

Resigned Directors

Nominee Secretary
PETER TRAINER COMPANY SECRETARIES LTD.
Resigned: 20 September 2005
Appointed Date: 20 September 2005

Director
MILLER, Mark
Resigned: 31 March 2006
Appointed Date: 01 October 2005
47 years old

Nominee Director
PETER TRAINER COMPANY SECRETARIES LTD.
Resigned: 20 September 2005
Appointed Date: 20 September 2005

Nominee Director
PETER TRAINER CORPORATE SERVICES LTD.
Resigned: 20 September 2005
Appointed Date: 20 September 2005

Persons With Significant Control

Mr John Miller
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr James Miller
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BLACK TONGUE DEVELOPMENTS LTD. Events

15 Mar 2017
Registered 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
04 Oct 2016
Confirmation statement made on 20 September 2016 with updates
25 Jun 2016
Total exemption small company accounts made up to 30 September 2015
22 Apr 2016
Registration of charge SC2905060006, created on 20 April 2016
21 Apr 2016
Satisfaction of charge 4 in full
...
... and 39 more events
07 Oct 2005
Ad 20/09/05--------- £ si 2@1=2 £ ic 1/3
22 Sep 2005
Director resigned
22 Sep 2005
Director resigned
22 Sep 2005
Secretary resigned
20 Sep 2005
Incorporation

BLACK TONGUE DEVELOPMENTS LTD. Charges

20 April 2016
Charge code SC29 0506 0006
Delivered: 22 April 2016
Status: Outstanding
Persons entitled: Lancashire Mortgage Corporation Limited
Description: East teaths farm cottage, lanark. LAN154122…
13 April 2016
Charge code SC29 0506 0005
Delivered: 20 April 2016
Status: Outstanding
Persons entitled: Lancashire Mortgage Corporation
Description: Contains floating charge…
13 March 2008
Standard security
Delivered: 20 March 2008
Status: Satisfied on 21 April 2016
Persons entitled: Clydesdale Bank PLC
Description: 7 main street, overtown, wishaw.
27 August 2007
Standard security
Delivered: 30 August 2007
Status: Satisfied on 21 April 2016
Persons entitled: Clydesdale Bank Public Limited Company
Description: East teaths farm cottage, lanark LAN154122.
12 January 2007
Standard security
Delivered: 17 January 2007
Status: Satisfied on 21 April 2016
Persons entitled: Clydesdale Bank Public Limited Company
Description: Plot of ground at 7A laundry lane, stepps, glasgow.
20 November 2006
Standard security
Delivered: 24 November 2006
Status: Satisfied on 13 February 2008
Persons entitled: Clydesdale Bank Public Limited Company
Description: Four laundry lane glasgow GLA8761.