About

Registered Number: SC230678
Date of Incorporation: 23/04/2002 (22 years and 1 month ago)
Company Status: Active
Registered Address: The New House, Kirkton Barns Farm, Tayport, Fife, DD6 9PD

 

Established in 2002, Black Environmental Services Ltd have registered office in Tayport. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLACK, Crawford Porter 23 April 2002 - 1

Filing History

Document Type Date
CS01 - N/A 06 May 2020
CS01 - N/A 20 May 2019
AA - Annual Accounts 14 May 2019
MR01 - N/A 01 October 2018
AA - Annual Accounts 06 August 2018
CS01 - N/A 07 May 2018
AA - Annual Accounts 25 May 2017
CS01 - N/A 04 May 2017
AR01 - Annual Return 05 May 2016
AA - Annual Accounts 23 March 2016
AA - Annual Accounts 28 July 2015
AR01 - Annual Return 25 June 2015
AD01 - Change of registered office address 11 March 2015
MR01 - N/A 09 October 2014
TM01 - Termination of appointment of director 03 October 2014
MR01 - N/A 02 October 2014
RESOLUTIONS - N/A 22 September 2014
RESOLUTIONS - N/A 22 September 2014
RESOLUTIONS - N/A 22 September 2014
SH19 - Statement of capital 22 September 2014
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 22 September 2014
CAP-SS - N/A 22 September 2014
SH10 - Notice of particulars of variation of rights attached to shares 22 September 2014
SH08 - Notice of name or other designation of class of shares 22 September 2014
AA - Annual Accounts 30 August 2014
AR01 - Annual Return 20 May 2014
AA - Annual Accounts 22 August 2013
AR01 - Annual Return 24 June 2013
AA - Annual Accounts 12 June 2012
AR01 - Annual Return 03 May 2012
CH01 - Change of particulars for director 03 May 2012
AA - Annual Accounts 01 September 2011
AR01 - Annual Return 16 May 2011
AA - Annual Accounts 08 June 2010
AR01 - Annual Return 05 May 2010
CH01 - Change of particulars for director 05 May 2010
CH01 - Change of particulars for director 05 May 2010
CH01 - Change of particulars for director 05 May 2010
CH01 - Change of particulars for director 05 May 2010
AA - Annual Accounts 11 June 2009
363a - Annual Return 25 May 2009
AA - Annual Accounts 11 June 2008
363a - Annual Return 15 May 2008
288c - Notice of change of directors or secretaries or in their particulars 15 May 2008
AA - Annual Accounts 26 September 2007
363s - Annual Return 15 May 2007
AA - Annual Accounts 28 September 2006
363s - Annual Return 02 May 2006
AA - Annual Accounts 25 August 2005
363s - Annual Return 06 May 2005
AA - Annual Accounts 07 June 2004
363s - Annual Return 30 April 2004
AA - Annual Accounts 26 June 2003
363s - Annual Return 02 May 2003
225 - Change of Accounting Reference Date 19 September 2002
RESOLUTIONS - N/A 14 June 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 June 2002
288b - Notice of resignation of directors or secretaries 28 May 2002
288b - Notice of resignation of directors or secretaries 28 May 2002
288a - Notice of appointment of directors or secretaries 28 May 2002
288a - Notice of appointment of directors or secretaries 28 May 2002
288a - Notice of appointment of directors or secretaries 28 May 2002
288a - Notice of appointment of directors or secretaries 28 May 2002
287 - Change in situation or address of Registered Office 28 May 2002
NEWINC - New incorporation documents 23 April 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 September 2018 Outstanding

N/A

A registered charge 06 October 2014 Outstanding

N/A

A registered charge 22 September 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.