BLACKHALL & POWIS LTD

Register to unlock more data on OkredoRegister

BLACKHALL & POWIS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC566994

Incorporation date

24/05/2017

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Clarity Accounting (Scotland) Ltd, 234 West George Street, Glasgow G2 4QYCopy
copy info iconCopy
See on map
Latest events (Record since 24/05/2017)
dot icon01/04/2026
Notification of Talamh Muir Group Limited as a person with significant control on 2026-03-30
dot icon31/03/2026
Change of details for Mr John Albert Mitchell Hillis as a person with significant control on 2026-03-30
dot icon13/03/2026
Satisfaction of charge SC5669940001 in full
dot icon11/03/2026
Registration of charge SC5669940002, created on 2026-03-06
dot icon30/01/2026
Total exemption full accounts made up to 2025-05-31
dot icon17/11/2025
Confirmation statement made on 2025-11-14 with updates
dot icon09/07/2025
Purchase of own shares.
dot icon09/07/2025
Cancellation of shares. Statement of capital on 2025-05-30
dot icon09/01/2025
Total exemption full accounts made up to 2024-05-31
dot icon20/11/2024
Confirmation statement made on 2024-11-14 with no updates
dot icon28/06/2024
Termination of appointment of Laura Mills as a director on 2024-06-20
dot icon25/02/2024
Total exemption full accounts made up to 2023-05-31
dot icon20/11/2023
Confirmation statement made on 2023-11-14 with no updates
dot icon20/11/2023
Change of share class name or designation
dot icon28/07/2023
Registered office address changed from 20-23 Woodside Place Glasgow G3 7QL Scotland to 20-23 C/O Clarity Accounting (Scotland) Ltd 20-23 Woodside Place Glasgow G3 7QL on 2023-07-28
dot icon28/07/2023
Registered office address changed from 20-23 C/O Clarity Accounting (Scotland) Ltd 20-23 Woodside Place Glasgow G3 7QL Scotland to C/O Clarity Accounting (Scotland) Ltd 20-23 Woodside Place Glasgow G3 7QL on 2023-07-28
dot icon28/05/2023
Registered office address changed from Pavilion 2, Finnieston Business Park Minerva Way Glasgow G3 8AU Scotland to 20-23 Woodside Place Glasgow G3 7QL on 2023-05-28
dot icon24/05/2023
Change of share class name or designation
dot icon14/11/2022
Confirmation statement made on 2022-11-14 with updates
dot icon11/11/2022
Second filing of a statement of capital following an allotment of shares on 2022-05-19
dot icon05/09/2022
Director's details changed for Mr Peter O’Connell on 2022-09-01
dot icon05/09/2022
Appointment of Mr Philip Mellor as a director on 2022-09-01
dot icon05/09/2022
Appointment of Mr Christopher Emmott- Mangnall as a director on 2022-09-01
dot icon05/09/2022
Appointment of Mr Peter O’Connell as a director on 2022-09-01
dot icon31/08/2022
Total exemption full accounts made up to 2022-05-31
dot icon10/08/2022
Registration of charge SC5669940001, created on 2022-08-03
dot icon19/05/2022
Confirmation statement made on 2022-05-19 with updates
dot icon19/05/2022
Statement of capital following an allotment of shares on 2022-03-31
dot icon19/05/2022
Statement of capital following an allotment of shares on 2022-03-31
dot icon02/05/2022
Director's details changed for Mr John Albert Mitchell Hillis on 2022-04-30
dot icon02/05/2022
Registered office address changed from 168 Bath Street Glasgow G2 4TP Scotland to Pavilion 2, Finnieston Business Park Minerva Way Glasgow G3 8AU on 2022-05-02
dot icon28/02/2022
Total exemption full accounts made up to 2021-05-31
dot icon18/02/2022
Second filing of Confirmation Statement dated 2021-05-23
dot icon28/01/2022
Second filing of Confirmation Statement dated 2020-05-23
dot icon16/09/2021
Compulsory strike-off action has been discontinued
dot icon15/09/2021
23/05/21 Statement of Capital gbp 100.00
dot icon14/09/2021
First Gazette notice for compulsory strike-off
dot icon13/09/2021
Director's details changed for Mr John Albert Mitchell Hillis on 2021-09-13
dot icon09/03/2021
Total exemption full accounts made up to 2020-05-31
dot icon14/12/2020
Termination of appointment of Nigel James Fraser as a director on 2020-12-01
dot icon26/05/2020
Confirmation statement made on 2020-05-23 with updates
dot icon28/02/2020
Micro company accounts made up to 2019-05-31
dot icon14/02/2020
Appointment of Mrs Catriona Anne Maclachlan as a director on 2019-09-19
dot icon14/02/2020
Appointment of Laura Mills as a director on 2019-09-19
dot icon14/02/2020
Appointment of Mr Nigel James Fraser as a director on 2019-09-19
dot icon11/10/2019
Change of share class name or designation
dot icon05/07/2019
Confirmation statement made on 2019-05-23 with updates
dot icon22/02/2019
Micro company accounts made up to 2018-05-31
dot icon14/06/2018
Confirmation statement made on 2018-05-23 with updates
dot icon24/05/2017
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon16 *

* during past year

Number of employees

34
2023
change arrow icon-24.11 % *

* during past year

Cash in Bank

£217,831.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
14/11/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
12
210.04K
-
0.00
319.77K
-
2022
18
372.03K
-
0.00
287.05K
-
2023
34
325.78K
-
0.00
217.83K
-
2023
34
325.78K
-
0.00
217.83K
-

Employees

2023

Employees

34 Ascended89 % *

Net Assets(GBP)

325.78K £Descended-12.43 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

217.83K £Descended-24.11 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hillis, John Albert Mitchell
Director
24/05/2017 - Present
10
Mills, Laura
Director
19/09/2019 - 20/06/2024
-
Maclachlan, Catriona Anne
Director
19/09/2019 - Present
-
Emmott- Mangnall, Christopher
Director
01/09/2022 - Present
-
Mellor, Philip
Director
01/09/2022 - Present
-

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

3,653
AINSTY TIMBER MARKETING LIMITEDBellwood House Minskip Road, Boroughbridge, York YO51 9HY
Active

Category:

Silviculture and other forestry activities

Comp. code:

01457867

Reg. date:

30/10/1979

Turnover:

-

No. of employees:

88
ANDREW C. DAVIES HOLDINGS LIMITEDAstley Grange, Astley, Shrewsbury, Shropshire SY4 4BS
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

07267295

Reg. date:

27/05/2010

Turnover:

-

No. of employees:

79
AI SERVICES (NORTHERN IRELAND) LIMITEDBallycraigy, 671 Antrim Road, Newtownabbey, Co Antrim BT36 4RL
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

NI021745

Reg. date:

06/07/1988

Turnover:

-

No. of employees:

82
BETTINA NURSERY LTDBettina Nursery, Sedge Green, Roydon, Essex CM19 5JR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07556127

Reg. date:

08/03/2011

Turnover:

-

No. of employees:

75
ARCHERFIELD ESTATES LTD47 - 49 The Square, Kelso, Roxburghshire TD5 7HW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

SC106757

Reg. date:

17/09/1987

Turnover:

-

No. of employees:

72

Description

copy info iconCopy

About BLACKHALL & POWIS LTD

BLACKHALL & POWIS LTD is an(a) Active company incorporated on 24/05/2017 with the registered office located at C/O Clarity Accounting (Scotland) Ltd, 234 West George Street, Glasgow G2 4QY. There are currently 5 active directors according to the latest confirmation statement. Number of employees 34 according to last financial statements.

Frequently Asked Questions

What is the current status of BLACKHALL & POWIS LTD?

toggle

BLACKHALL & POWIS LTD is currently Active. It was registered on 24/05/2017 .

Where is BLACKHALL & POWIS LTD located?

toggle

BLACKHALL & POWIS LTD is registered at C/O Clarity Accounting (Scotland) Ltd, 234 West George Street, Glasgow G2 4QY.

What does BLACKHALL & POWIS LTD do?

toggle

BLACKHALL & POWIS LTD operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

How many employees does BLACKHALL & POWIS LTD have?

toggle

BLACKHALL & POWIS LTD had 34 employees in 2023.

What is the latest filing for BLACKHALL & POWIS LTD?

toggle

The latest filing was on 01/04/2026: Notification of Talamh Muir Group Limited as a person with significant control on 2026-03-30.