BLACK TONGUE DEVELOPMENTS LTD.

Register to unlock more data on OkredoRegister

BLACK TONGUE DEVELOPMENTS LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC290506

Incorporation date

20/09/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

15 St. Leonard Street, Lanark ML11 7ABCopy
copy info iconCopy
See on map
Latest events (Record since 20/09/2005)
dot icon06/10/2025
Confirmation statement made on 2025-09-20 with updates
dot icon18/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon16/12/2024
Registration of charge SC2905060015, created on 2024-12-09
dot icon29/11/2024
Registration of charge SC2905060014, created on 2024-11-26
dot icon08/10/2024
Confirmation statement made on 2024-09-20 with updates
dot icon24/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon02/10/2023
Confirmation statement made on 2023-09-20 with updates
dot icon30/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon27/09/2022
Confirmation statement made on 2022-09-20 with updates
dot icon28/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon20/09/2021
Confirmation statement made on 2021-09-20 with updates
dot icon15/07/2021
Change of details for Mr James Miller as a person with significant control on 2021-07-15
dot icon30/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon18/02/2021
Registration of charge SC2905060013, created on 2021-02-17
dot icon21/09/2020
Confirmation statement made on 2020-09-20 with no updates
dot icon21/09/2020
Satisfaction of charge SC2905060011 in full
dot icon21/09/2020
Registration of charge SC2905060012, created on 2020-09-09
dot icon27/08/2020
Registration of charge SC2905060011, created on 2020-08-24
dot icon18/05/2020
Total exemption full accounts made up to 2019-09-30
dot icon15/01/2020
Satisfaction of charge SC2905060009 in full
dot icon15/01/2020
Satisfaction of charge SC2905060010 in full
dot icon07/12/2019
Satisfaction of charge SC2905060005 in full
dot icon07/12/2019
Satisfaction of charge SC2905060006 in full
dot icon20/09/2019
Confirmation statement made on 2019-09-20 with no updates
dot icon28/06/2019
Micro company accounts made up to 2018-09-30
dot icon14/03/2019
Registration of charge SC2905060010, created on 2019-03-08
dot icon14/03/2019
Registration of charge SC2905060009, created on 2019-03-08
dot icon05/03/2019
Registration of charge SC2905060008, created on 2019-02-27
dot icon27/02/2019
Registration of charge SC2905060007, created on 2019-02-22
dot icon24/09/2018
Confirmation statement made on 2018-09-20 with no updates
dot icon11/07/2018
Micro company accounts made up to 2017-09-30
dot icon20/09/2017
Confirmation statement made on 2017-09-20 with no updates
dot icon27/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon15/03/2017
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 2017-03-15
dot icon04/10/2016
Confirmation statement made on 2016-09-20 with updates
dot icon25/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon22/04/2016
Registration of charge SC2905060006, created on 2016-04-20
dot icon21/04/2016
Satisfaction of charge 4 in full
dot icon21/04/2016
Satisfaction of charge 3 in full
dot icon21/04/2016
Satisfaction of charge 2 in full
dot icon20/04/2016
Registration of charge SC2905060005, created on 2016-04-13
dot icon20/11/2015
Annual return made up to 2015-09-20 with full list of shareholders
dot icon20/11/2015
Registered office address changed from 20 Anderson Street Airdire ML6 0AA to C/O Macfarlane & Muir Ltd 46 South Vennel Lanark ML11 7JT on 2015-11-20
dot icon28/08/2015
Total exemption small company accounts made up to 2014-09-30
dot icon13/10/2014
Annual return made up to 2014-09-20 with full list of shareholders
dot icon16/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon14/10/2013
Annual return made up to 2013-09-20 with full list of shareholders
dot icon26/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon03/10/2012
Annual return made up to 2012-09-20 with full list of shareholders
dot icon19/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon11/10/2011
Annual return made up to 2011-09-20 with full list of shareholders
dot icon11/10/2011
Director's details changed for James Miller on 2011-09-16
dot icon30/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon07/10/2010
Annual return made up to 2010-09-20 with full list of shareholders
dot icon07/10/2010
Director's details changed for James Miller on 2009-10-01
dot icon07/10/2010
Director's details changed for John Miller on 2009-10-01
dot icon23/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon15/10/2009
Annual return made up to 2009-09-20 with full list of shareholders
dot icon23/07/2009
Total exemption small company accounts made up to 2008-09-30
dot icon28/01/2009
Return made up to 20/09/08; full list of members
dot icon28/01/2009
Director and secretary's change of particulars / john miller / 28/01/2009
dot icon28/01/2009
Director's change of particulars / james miller / 28/01/2009
dot icon01/07/2008
Total exemption small company accounts made up to 2007-09-30
dot icon20/03/2008
Particulars of a mortgage or charge / charge no: 4
dot icon13/02/2008
Dec mort/charge *
dot icon03/10/2007
Return made up to 20/09/07; full list of members
dot icon30/08/2007
Partic of mort/charge *
dot icon27/06/2007
Accounts for a dormant company made up to 2006-09-30
dot icon17/01/2007
Partic of mort/charge *
dot icon24/11/2006
Partic of mort/charge *
dot icon13/10/2006
Director's particulars changed
dot icon13/10/2006
Return made up to 20/09/06; full list of members
dot icon21/04/2006
Ad 07/04/06--------- £ si 1@1=1 £ ic 3/4
dot icon21/04/2006
Director resigned
dot icon12/12/2005
New director appointed
dot icon07/10/2005
New secretary appointed;new director appointed
dot icon07/10/2005
New director appointed
dot icon07/10/2005
Ad 20/09/05--------- £ si 2@1=2 £ ic 1/3
dot icon22/09/2005
Director resigned
dot icon22/09/2005
Director resigned
dot icon22/09/2005
Secretary resigned
dot icon20/09/2005
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon+371.36 % *

* during past year

Cash in Bank

£241,112.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
20/09/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
18.06K
-
0.00
51.15K
-
2022
2
77.38K
-
0.00
241.11K
-
2022
2
77.38K
-
0.00
241.11K
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

77.38K £Ascended328.37 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

241.11K £Ascended371.36 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Miller, John
Director
20/09/2005 - Present
5
Miller, James
Director
20/09/2005 - Present
3

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BLACK TONGUE DEVELOPMENTS LTD.

BLACK TONGUE DEVELOPMENTS LTD. is an(a) Active company incorporated on 20/09/2005 with the registered office located at 15 St. Leonard Street, Lanark ML11 7AB. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BLACK TONGUE DEVELOPMENTS LTD.?

toggle

BLACK TONGUE DEVELOPMENTS LTD. is currently Active. It was registered on 20/09/2005 .

Where is BLACK TONGUE DEVELOPMENTS LTD. located?

toggle

BLACK TONGUE DEVELOPMENTS LTD. is registered at 15 St. Leonard Street, Lanark ML11 7AB.

What does BLACK TONGUE DEVELOPMENTS LTD. do?

toggle

BLACK TONGUE DEVELOPMENTS LTD. operates in the Other building completion and finishing (43.39 - SIC 2007) sector.

How many employees does BLACK TONGUE DEVELOPMENTS LTD. have?

toggle

BLACK TONGUE DEVELOPMENTS LTD. had 2 employees in 2022.

What is the latest filing for BLACK TONGUE DEVELOPMENTS LTD.?

toggle

The latest filing was on 06/10/2025: Confirmation statement made on 2025-09-20 with updates.