BLACKHILLS CLINIC LIMITED

Register to unlock more data on OkredoRegister

BLACKHILLS CLINIC LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC312434

Incorporation date

23/11/2006

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

25 Queen Street, Edinburgh EH2 1JXCopy
copy info iconCopy
See on map
Latest events (Record since 23/11/2006)
dot icon30/03/2026
Current accounting period shortened from 2025-03-31 to 2025-03-30
dot icon25/03/2026
Appointment of Murray Tinning as a director on 2026-03-19
dot icon16/03/2026
Termination of appointment of Harvey Bertenshaw Ainley as a director on 2026-03-12
dot icon05/03/2026
Confirmation statement made on 2026-02-09 with no updates
dot icon14/10/2025
Registration of charge SC3124340003, created on 2025-10-13
dot icon31/07/2025
Second filing for the notification of The Real Good Dental Company Limited as a person with significant control
dot icon18/06/2025
Previous accounting period extended from 2025-03-29 to 2025-03-31
dot icon07/05/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon07/05/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon07/05/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon07/05/2025
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon26/03/2025
Previous accounting period shortened from 2024-03-30 to 2024-03-29
dot icon11/02/2025
Confirmation statement made on 2025-02-09 with no updates
dot icon31/01/2025
Appointment of Mrs Jacqueline Harris Barclay as a director on 2025-01-31
dot icon09/12/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon09/12/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon09/12/2024
Audit exemption subsidiary accounts made up to 2023-03-31
dot icon28/11/2024
Audit exemption statement of guarantee by parent company for period ending 30/03/23
dot icon28/11/2024
Notice of agreement to exemption from audit of accounts for period ending 30/03/23
dot icon28/11/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
dot icon28/11/2024
Consolidated accounts of parent company for subsidiary company period ending 30/03/23
dot icon11/09/2024
Registration of charge SC3124340002, created on 2024-09-09
dot icon13/08/2024
Appointment of Mr Harvey Bertenshaw Ainley as a director on 2024-08-13
dot icon28/03/2024
Previous accounting period shortened from 2023-03-31 to 2023-03-30
dot icon13/02/2024
Confirmation statement made on 2024-02-09 with no updates
dot icon12/04/2023
Audit exemption statement of guarantee by parent company for period ending 31/03/22
dot icon12/04/2023
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
dot icon12/04/2023
Total exemption full accounts made up to 2022-03-31
dot icon11/04/2023
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
dot icon20/02/2023
Confirmation statement made on 2023-02-09 with no updates
dot icon15/02/2023
Change of details for The Real Good Dental Company Limited as a person with significant control on 2022-09-23
dot icon13/02/2023
Appointment of Oakwood Corporate Secretary Limited as a secretary on 2022-08-30
dot icon22/12/2022
Confirmation statement made on 2022-02-09 with no updates
dot icon23/09/2022
Registered office address changed from Blackhills Clinic 5 Maidenplain Place Aberuthven, Auchterarder Perthshire PH3 1EL to 25 Queen Street Edinburgh EH2 1JX on 2022-09-23
dot icon05/08/2022
Registration of charge SC3124340001, created on 2022-07-29
dot icon01/07/2022
Previous accounting period extended from 2022-01-31 to 2022-03-31
dot icon08/02/2022
Confirmation statement made on 2021-12-09 with updates
dot icon21/01/2022
Cancellation of shares. Statement of capital on 2014-01-13
dot icon31/12/2021
Purchase of own shares.
dot icon04/11/2021
Cessation of Paul Stone as a person with significant control on 2021-10-29
dot icon04/11/2021
Notification of The Real Good Dental Company Limited as a person with significant control on 2021-10-29
dot icon04/11/2021
Termination of appointment of Paul Stone as a director on 2021-10-29
dot icon04/11/2021
Appointment of Dr Jagdeep Singh Hans as a director on 2021-10-29
dot icon04/11/2021
Cessation of Alison Stone as a person with significant control on 2021-10-29
dot icon04/11/2021
Termination of appointment of Alison Stone as a director on 2021-10-29
dot icon04/11/2021
Termination of appointment of Graeme Richard Ross Lillywhite as a director on 2021-10-29
dot icon27/05/2021
Total exemption full accounts made up to 2021-01-31
dot icon21/01/2021
Confirmation statement made on 2020-12-09 with updates
dot icon20/01/2021
Change of details for Mr Paul Stone as a person with significant control on 2020-01-28
dot icon21/09/2020
Total exemption full accounts made up to 2020-01-31
dot icon25/02/2020
Appointment of Mr Graeme Richard Ross Lillywhite as a director on 2020-02-04
dot icon06/02/2020
Resolutions
dot icon05/02/2020
Change of share class name or designation
dot icon05/02/2020
Sub-division of shares on 2020-01-28
dot icon05/02/2020
Resolutions
dot icon19/12/2019
Confirmation statement made on 2019-12-09 with no updates
dot icon20/05/2019
Total exemption full accounts made up to 2019-01-31
dot icon14/12/2018
Confirmation statement made on 2018-12-09 with no updates
dot icon14/05/2018
Total exemption full accounts made up to 2018-01-31
dot icon15/12/2017
Confirmation statement made on 2017-12-09 with no updates
dot icon15/12/2017
Director's details changed for Mr Paul Stone on 2017-12-10
dot icon10/05/2017
Total exemption full accounts made up to 2017-01-31
dot icon22/12/2016
Confirmation statement made on 2016-12-09 with updates
dot icon14/06/2016
Appointment of Mrs Alison Stone as a director on 2016-06-14
dot icon20/04/2016
Total exemption small company accounts made up to 2016-01-31
dot icon29/12/2015
Annual return made up to 2015-12-09 with full list of shareholders
dot icon21/04/2015
Total exemption small company accounts made up to 2015-01-31
dot icon05/01/2015
Annual return made up to 2014-12-09 with full list of shareholders
dot icon17/06/2014
Total exemption small company accounts made up to 2014-01-31
dot icon15/05/2014
Termination of appointment of Kenneth Watkins as a director
dot icon15/05/2014
Termination of appointment of Kenneth Watkins as a secretary
dot icon19/12/2013
Annual return made up to 2013-12-09 with full list of shareholders
dot icon23/05/2013
Total exemption small company accounts made up to 2013-01-31
dot icon03/01/2013
Annual return made up to 2012-12-09 with full list of shareholders
dot icon20/06/2012
Total exemption small company accounts made up to 2012-01-31
dot icon15/12/2011
Annual return made up to 2011-12-09 with full list of shareholders
dot icon05/07/2011
Total exemption small company accounts made up to 2011-01-31
dot icon06/01/2011
Annual return made up to 2010-12-09 with full list of shareholders
dot icon05/08/2010
Total exemption small company accounts made up to 2010-01-31
dot icon10/12/2009
Annual return made up to 2009-12-09 with full list of shareholders
dot icon03/12/2009
Annual return made up to 2009-11-23 with full list of shareholders
dot icon03/12/2009
Director's details changed for Kenneth Edward Elvet Watkins on 2009-12-03
dot icon03/12/2009
Director's details changed for Paul Stone on 2009-12-03
dot icon04/06/2009
Total exemption small company accounts made up to 2009-01-31
dot icon30/12/2008
Resolutions
dot icon30/12/2008
Ad 17/12/08\gbp si 18@1=18\gbp ic 2/20\
dot icon09/12/2008
Return made up to 23/11/08; full list of members
dot icon14/08/2008
Total exemption small company accounts made up to 2008-01-31
dot icon06/12/2007
Return made up to 23/11/07; full list of members
dot icon06/12/2007
Location of debenture register
dot icon06/12/2007
Location of register of members
dot icon06/12/2007
Registered office changed on 06/12/07 from: plot 1, aberuthven enterprise park, maidenplain place aberuthven PH3 1EL
dot icon10/01/2007
Accounting reference date extended from 30/11/07 to 31/01/08
dot icon23/11/2006
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

14
2021
change arrow icon0 % *

* during past year

Cash in Bank

£364,607.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
09/02/2027
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
14
256.10K
-
0.00
364.61K
-
2021
14
256.10K
-
0.00
364.61K
-

Employees

2021

Employees

14 Ascended- *

Net Assets(GBP)

256.10K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

364.61K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
OAKWOOD CORPORATE SECRETARY LIMITED
Corporate Secretary
30/08/2022 - Present
2440
Ainley, Harvey Bertenshaw
Director
13/08/2024 - 12/03/2026
253
Barclay, Jacqueline Harris
Director
31/01/2025 - Present
39
Hans, Jagdeep Singh, Dr
Director
29/10/2021 - Present
10
Tinning, Murray
Director
19/03/2026 - Present
48

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

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

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About BLACKHILLS CLINIC LIMITED

BLACKHILLS CLINIC LIMITED is an(a) Active company incorporated on 23/11/2006 with the registered office located at 25 Queen Street, Edinburgh EH2 1JX. There are currently 4 active directors according to the latest confirmation statement. Number of employees 14 according to last financial statements.

Frequently Asked Questions

What is the current status of BLACKHILLS CLINIC LIMITED?

toggle

BLACKHILLS CLINIC LIMITED is currently Active. It was registered on 23/11/2006 .

Where is BLACKHILLS CLINIC LIMITED located?

toggle

BLACKHILLS CLINIC LIMITED is registered at 25 Queen Street, Edinburgh EH2 1JX.

What does BLACKHILLS CLINIC LIMITED do?

toggle

BLACKHILLS CLINIC LIMITED operates in the Dental practice activities (86.23 - SIC 2007) sector.

How many employees does BLACKHILLS CLINIC LIMITED have?

toggle

BLACKHILLS CLINIC LIMITED had 14 employees in 2021.

What is the latest filing for BLACKHILLS CLINIC LIMITED?

toggle

The latest filing was on 30/03/2026: Current accounting period shortened from 2025-03-31 to 2025-03-30.