BLACKHALL PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

BLACKHALL PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC198095

Incorporation date

14/07/1999

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Henderson & Co, 73 Union Street, Greenock PA16 8BGCopy
copy info iconCopy
See on map
Latest events (Record since 14/07/1999)
dot icon18/08/2025
Confirmation statement made on 2025-07-14 with no updates
dot icon30/04/2025
Micro company accounts made up to 2024-07-31
dot icon05/08/2024
Confirmation statement made on 2024-07-14 with updates
dot icon10/07/2024
Micro company accounts made up to 2023-07-31
dot icon03/11/2023
Termination of appointment of William Cornfield as a director on 2023-08-21
dot icon03/11/2023
Appointment of Caroline Morrison as a director on 2023-08-21
dot icon03/11/2023
Cessation of William Cornfield as a person with significant control on 2023-08-21
dot icon03/11/2023
Notification of Caroline Morrison as a person with significant control on 2023-08-21
dot icon02/08/2023
Confirmation statement made on 2023-07-14 with no updates
dot icon28/07/2023
Micro company accounts made up to 2022-07-31
dot icon25/07/2022
Micro company accounts made up to 2021-07-31
dot icon20/07/2022
Confirmation statement made on 2022-07-14 with no updates
dot icon29/09/2021
Compulsory strike-off action has been discontinued
dot icon28/09/2021
First Gazette notice for compulsory strike-off
dot icon24/09/2021
Confirmation statement made on 2021-07-14 with no updates
dot icon30/04/2021
Micro company accounts made up to 2020-07-31
dot icon29/07/2020
Micro company accounts made up to 2019-07-31
dot icon20/07/2020
Confirmation statement made on 2020-07-14 with no updates
dot icon12/08/2019
Confirmation statement made on 2019-07-14 with no updates
dot icon30/04/2019
Micro company accounts made up to 2018-07-31
dot icon18/07/2018
Confirmation statement made on 2018-07-14 with no updates
dot icon30/04/2018
Micro company accounts made up to 2017-07-31
dot icon01/08/2017
Confirmation statement made on 2017-07-14 with no updates
dot icon28/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon12/10/2016
Compulsory strike-off action has been discontinued
dot icon11/10/2016
First Gazette notice for compulsory strike-off
dot icon06/10/2016
Confirmation statement made on 2016-07-14 with updates
dot icon29/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon11/08/2015
Annual return made up to 2015-07-14 with full list of shareholders
dot icon29/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon04/09/2014
Annual return made up to 2014-07-14 with full list of shareholders
dot icon04/09/2014
Secretary's details changed for Ms Caroline Morrison on 2014-01-01
dot icon04/09/2014
Director's details changed for Mr William Cornfield on 2014-01-01
dot icon30/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon30/08/2013
Annual return made up to 2013-07-14 with full list of shareholders
dot icon29/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon17/11/2012
Compulsory strike-off action has been discontinued
dot icon16/11/2012
First Gazette notice for compulsory strike-off
dot icon15/11/2012
Annual return made up to 2012-07-14 with full list of shareholders
dot icon03/05/2012
Total exemption small company accounts made up to 2011-07-31
dot icon12/11/2011
Compulsory strike-off action has been discontinued
dot icon11/11/2011
Annual return made up to 2011-07-14 with full list of shareholders
dot icon11/11/2011
First Gazette notice for compulsory strike-off
dot icon28/04/2011
Total exemption small company accounts made up to 2010-07-31
dot icon28/09/2010
Annual return made up to 2010-07-14 with full list of shareholders
dot icon28/09/2010
Director's details changed for Mr William Cornfield on 2010-07-14
dot icon01/05/2010
Total exemption small company accounts made up to 2009-07-31
dot icon03/11/2009
Annual return made up to 2009-07-14 with full list of shareholders
dot icon12/06/2009
Total exemption small company accounts made up to 2008-07-31
dot icon01/04/2009
Return made up to 14/07/08; no change of members
dot icon05/06/2008
Total exemption small company accounts made up to 2007-07-31
dot icon15/10/2007
Return made up to 14/07/07; no change of members
dot icon30/05/2007
Total exemption small company accounts made up to 2006-07-31
dot icon16/02/2007
Partic of mort/charge *
dot icon13/10/2006
Return made up to 14/07/06; full list of members
dot icon31/05/2006
Total exemption small company accounts made up to 2005-07-31
dot icon17/08/2005
Return made up to 14/07/05; full list of members
dot icon31/05/2005
Total exemption small company accounts made up to 2004-07-31
dot icon04/08/2004
Return made up to 14/07/04; full list of members
dot icon02/06/2004
Total exemption small company accounts made up to 2003-07-31
dot icon03/10/2003
Return made up to 14/07/03; full list of members
dot icon30/05/2003
Total exemption small company accounts made up to 2002-07-31
dot icon09/12/2002
Total exemption small company accounts made up to 2001-07-31
dot icon20/09/2002
Return made up to 14/07/02; full list of members
dot icon05/04/2002
Partic of mort/charge *
dot icon16/08/2001
Return made up to 14/07/01; full list of members
dot icon02/08/2001
Dec mort/charge *
dot icon06/07/2001
Partic of mort/charge *
dot icon26/06/2001
Partic of mort/charge *
dot icon08/06/2001
Partic of mort/charge *
dot icon01/06/2001
Accounts for a small company made up to 2000-07-31
dot icon31/05/2001
Registered office changed on 31/05/01 from: 47/49 west blackhall street greenock renfrewshire PA15 1UT
dot icon14/03/2001
Certificate of change of name
dot icon04/08/2000
Return made up to 14/07/00; full list of members
dot icon11/01/2000
Memorandum and Articles of Association
dot icon07/01/2000
Memorandum and Articles of Association
dot icon29/12/1999
Certificate of change of name
dot icon23/12/1999
New director appointed
dot icon23/12/1999
New secretary appointed
dot icon23/12/1999
Registered office changed on 23/12/99 from: 24 great king street edinburgh midlothian EH3 6QN
dot icon23/12/1999
Director resigned
dot icon23/12/1999
Secretary resigned
dot icon14/07/1999
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 icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
14/07/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
120.00K
-
0.00
-
-
2022
2
111.63K
-
0.00
-
-
2022
2
111.63K
-
0.00
-
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

111.63K £Descended-6.97 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Cornfield, William
Director
15/12/1999 - 21/08/2023
-
Caroline Morrison
Director
21/08/2023 - Present
-

Persons with Significant Control

3
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 BLACKHALL PROPERTIES LIMITED

BLACKHALL PROPERTIES LIMITED is an(a) Active company incorporated on 14/07/1999 with the registered office located at C/O Henderson & Co, 73 Union Street, Greenock PA16 8BG. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BLACKHALL PROPERTIES LIMITED?

toggle

BLACKHALL PROPERTIES LIMITED is currently Active. It was registered on 14/07/1999 .

Where is BLACKHALL PROPERTIES LIMITED located?

toggle

BLACKHALL PROPERTIES LIMITED is registered at C/O Henderson & Co, 73 Union Street, Greenock PA16 8BG.

What does BLACKHALL PROPERTIES LIMITED do?

toggle

BLACKHALL PROPERTIES LIMITED operates in the Licenced restaurants (56.10/1 - SIC 2007) sector.

How many employees does BLACKHALL PROPERTIES LIMITED have?

toggle

BLACKHALL PROPERTIES LIMITED had 2 employees in 2022.

What is the latest filing for BLACKHALL PROPERTIES LIMITED?

toggle

The latest filing was on 18/08/2025: Confirmation statement made on 2025-07-14 with no updates.