BLACKHALL VS LIMITED

Register to unlock more data on OkredoRegister

BLACKHALL VS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC393588

Incorporation date

16/02/2011

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

171 Mayfield Road, Edinburgh EH9 3AZCopy
copy info iconCopy
See on map
Latest events (Record since 16/02/2011)
dot icon17/02/2026
Confirmation statement made on 2026-02-16 with updates
dot icon16/02/2026
Notice of agreement to exemption from audit of accounts for period ending 30/06/25
dot icon16/02/2026
Audit exemption statement of guarantee by parent company for period ending 30/06/25
dot icon16/02/2026
Consolidated accounts of parent company for subsidiary company period ending 30/06/25
dot icon16/02/2026
Audit exemption subsidiary accounts made up to 2025-06-30
dot icon12/06/2025
Notification of Ares Management Limited as a person with significant control on 2020-04-09
dot icon11/06/2025
Cessation of Vetpartners Limited as a person with significant control on 2020-04-09
dot icon25/02/2025
Notice of agreement to exemption from audit of accounts for period ending 30/06/24
dot icon25/02/2025
Audit exemption statement of guarantee by parent company for period ending 30/06/24
dot icon25/02/2025
Consolidated accounts of parent company for subsidiary company period ending 30/06/24
dot icon25/02/2025
Audit exemption subsidiary accounts made up to 2024-06-30
dot icon17/02/2025
Confirmation statement made on 2025-02-16 with updates
dot icon04/07/2024
Amended audit exemption subsidiary accounts made up to 2023-06-30
dot icon12/03/2024
Audit exemption statement of guarantee by parent company for period ending 30/06/23
dot icon12/03/2024
Notice of agreement to exemption from audit of accounts for period ending 30/06/23
dot icon12/03/2024
Consolidated accounts of parent company for subsidiary company period ending 30/06/23
dot icon12/03/2024
Audit exemption subsidiary accounts made up to 2023-06-30
dot icon16/02/2024
Confirmation statement made on 2024-02-16 with updates
dot icon20/12/2023
Registration of charge SC3935880005, created on 2023-12-14
dot icon19/10/2023
Registration of charge SC3935880004, created on 2023-10-12
dot icon12/04/2023
Notice of agreement to exemption from audit of accounts for period ending 30/06/22
dot icon12/04/2023
Consolidated accounts of parent company for subsidiary company period ending 30/06/22
dot icon12/04/2023
Audit exemption subsidiary accounts made up to 2022-06-30
dot icon11/04/2023
Audit exemption statement of guarantee by parent company for period ending 30/06/22
dot icon16/02/2023
Confirmation statement made on 2023-02-16 with updates
dot icon04/04/2022
Audit exemption subsidiary accounts made up to 2021-06-30
dot icon04/04/2022
Consolidated accounts of parent company for subsidiary company period ending 30/06/21
dot icon04/04/2022
Notice of agreement to exemption from audit of accounts for period ending 30/06/21
dot icon04/04/2022
Audit exemption statement of guarantee by parent company for period ending 30/06/21
dot icon16/02/2022
Confirmation statement made on 2022-02-16 with updates
dot icon09/07/2021
Audit exemption subsidiary accounts made up to 2020-06-30
dot icon09/07/2021
Consolidated accounts of parent company for subsidiary company period ending 30/06/20
dot icon09/07/2021
Audit exemption statement of guarantee by parent company for period ending 30/06/20
dot icon09/07/2021
Notice of agreement to exemption from audit of accounts for period ending 30/06/20
dot icon06/07/2021
Change of details for Vetpartners Limited as a person with significant control on 2021-06-30
dot icon20/05/2021
Director's details changed for Mrs Joanna Clare Malone on 2021-05-09
dot icon26/02/2021
Confirmation statement made on 2021-02-16 with updates
dot icon20/04/2020
Registration of charge SC3935880003, created on 2020-04-09
dot icon15/04/2020
Registration of charge SC3935880002, created on 2020-04-09
dot icon24/03/2020
Total exemption full accounts made up to 2019-10-31
dot icon13/03/2020
Current accounting period shortened from 2020-10-31 to 2020-06-30
dot icon18/02/2020
Confirmation statement made on 2020-02-16 with updates
dot icon25/11/2019
Resolutions
dot icon18/11/2019
Change of share class name or designation
dot icon13/11/2019
Previous accounting period shortened from 2019-11-01 to 2019-10-31
dot icon07/11/2019
Previous accounting period shortened from 2020-03-31 to 2019-11-01
dot icon06/11/2019
Cessation of Bruce James Bremner as a person with significant control on 2019-11-01
dot icon06/11/2019
Cessation of Charlie Carnochan as a person with significant control on 2019-11-01
dot icon06/11/2019
Cessation of Stephen Body as a person with significant control on 2019-11-01
dot icon06/11/2019
Cessation of Andrew William Smith as a person with significant control on 2019-11-01
dot icon05/11/2019
Registered office address changed from Donview Veterinary Centre Burghmuir Place Inverurie Aberdeenshire AB51 4FW to 171 Mayfield Road Edinburgh EH9 3AZ on 2019-11-05
dot icon05/11/2019
Termination of appointment of Andrew William Smith as a director on 2019-11-01
dot icon05/11/2019
Termination of appointment of Charles Ferguson Dewar Carnochan as a director on 2019-11-01
dot icon05/11/2019
Termination of appointment of Stephen Mark Body as a director on 2019-11-01
dot icon05/11/2019
Termination of appointment of Bruce James Bremner as a director on 2019-11-01
dot icon05/11/2019
Appointment of Ms Joanna Clare Malone as a director on 2019-11-01
dot icon05/11/2019
Appointment of Mr Mark Stanworth as a director on 2019-11-01
dot icon05/11/2019
Notification of Vetpartners Limited as a person with significant control on 2019-11-01
dot icon20/08/2019
Satisfaction of charge 1 in full
dot icon10/07/2019
Total exemption full accounts made up to 2019-03-31
dot icon20/02/2019
Confirmation statement made on 2019-02-16 with no updates
dot icon02/08/2018
Total exemption full accounts made up to 2018-03-31
dot icon23/02/2018
Confirmation statement made on 2018-02-16 with updates
dot icon15/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon30/03/2017
Statement of capital following an allotment of shares on 2017-02-17
dot icon17/02/2017
Confirmation statement made on 2017-02-16 with updates
dot icon08/08/2016
Total exemption small company accounts made up to 2016-03-31
dot icon09/06/2016
Appointment of Andrew William Smith as a director on 2016-04-01
dot icon22/02/2016
Annual return made up to 2016-02-16 with full list of shareholders
dot icon22/09/2015
Cancellation of shares. Statement of capital on 2015-08-31
dot icon22/09/2015
Resolutions
dot icon22/09/2015
Purchase of own shares.
dot icon11/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon04/09/2015
Termination of appointment of Scott Stewart Young as a director on 2015-08-31
dot icon04/09/2015
Termination of appointment of Scott Stewart Young as a secretary on 2015-08-31
dot icon26/02/2015
Annual return made up to 2015-02-16 with full list of shareholders
dot icon26/02/2015
Secretary's details changed for Mr Scott Stewart Young on 2015-02-16
dot icon26/02/2015
Director's details changed for Mr Charles Ferguson Dewar Carnochan on 2015-02-16
dot icon26/02/2015
Director's details changed for Mr Stephen Mark Body on 2015-02-16
dot icon26/02/2015
Director's details changed for Mr Scott Stewart Young on 2015-02-16
dot icon26/02/2015
Director's details changed for Mr Bruce James Bremner on 2015-02-16
dot icon21/07/2014
Total exemption small company accounts made up to 2014-03-31
dot icon20/02/2014
Annual return made up to 2014-02-16 with full list of shareholders
dot icon17/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon01/03/2013
Annual return made up to 2013-02-16 with full list of shareholders
dot icon11/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon17/04/2012
Change of share class name or designation
dot icon17/04/2012
Resolutions
dot icon15/03/2012
Annual return made up to 2012-02-16 with full list of shareholders
dot icon13/06/2011
Current accounting period extended from 2012-02-28 to 2012-03-31
dot icon10/05/2011
Particulars of a mortgage or charge / charge no: 1
dot icon16/02/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
16/02/2027
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Malone, Joanna Clare
Director
01/11/2019 - Present
191
Stanworth, Mark
Director
01/11/2019 - Present
255

Persons with Significant Control

6
psc login icon

Persons with Significant Control

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

Similar companies

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

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

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About BLACKHALL VS LIMITED

BLACKHALL VS LIMITED is an(a) Active company incorporated on 16/02/2011 with the registered office located at 171 Mayfield Road, Edinburgh EH9 3AZ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BLACKHALL VS LIMITED?

toggle

BLACKHALL VS LIMITED is currently Active. It was registered on 16/02/2011 .

Where is BLACKHALL VS LIMITED located?

toggle

BLACKHALL VS LIMITED is registered at 171 Mayfield Road, Edinburgh EH9 3AZ.

What does BLACKHALL VS LIMITED do?

toggle

BLACKHALL VS LIMITED operates in the Veterinary activities (75.00 - SIC 2007) sector.

What is the latest filing for BLACKHALL VS LIMITED?

toggle

The latest filing was on 17/02/2026: Confirmation statement made on 2026-02-16 with updates.