BLACKBALL TABLES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
04/09/254 September 2025 NewConfirmation statement made on 2025-08-17 with updates

View Document

25/04/2525 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

14/10/2414 October 2024 Director's details changed for Mr Morgan Kenneth Mcinnes on 2024-08-17

View Document

14/10/2414 October 2024 Director's details changed for Mr Morgan Kenneth Mcinnes on 2024-08-17

View Document

14/10/2414 October 2024 Confirmation statement made on 2024-08-17 with no updates

View Document

04/09/244 September 2024 Change of details for Ms Michaela Mcinnes as a person with significant control on 2024-08-17

View Document

09/08/249 August 2024 Registered office address changed from 4 Royal Crescent Glasgow Lanarkshire G3 7SL Scotland to Unit 6 Fairykirk Road Rosyth Dunfermline KY11 2QQ on 2024-08-09

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

27/03/2427 March 2024 Total exemption full accounts made up to 2023-07-31

View Document

31/08/2331 August 2023 Confirmation statement made on 2023-08-17 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

27/04/2327 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

24/10/2224 October 2022 Confirmation statement made on 2022-08-17 with updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

26/11/2126 November 2021 Total exemption full accounts made up to 2021-07-31

View Document

09/08/219 August 2021 Confirmation statement made on 2021-08-09 with updates

View Document

09/08/219 August 2021 Appointment of Mr Morgan Kenneth Mcinnes as a director on 2021-08-01

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

22/09/2022 September 2020 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

10/01/2010 January 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

06/12/196 December 2019 PSC'S CHANGE OF PARTICULARS / MS MICHAELA MCINNES / 30/11/2019

View Document

06/12/196 December 2019 APPOINTMENT TERMINATED, DIRECTOR ROSS MCINNES

View Document

06/12/196 December 2019 CESSATION OF ROSS MCINNES AS A PSC

View Document

06/09/196 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ROSS MCINNES / 06/09/2019

View Document

06/09/196 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS MICHAELA MCINNES / 06/09/2019

View Document

06/09/196 September 2019 CONFIRMATION STATEMENT MADE ON 06/09/19, WITH UPDATES

View Document

29/08/1929 August 2019 PSC'S CHANGE OF PARTICULARS / MR ROSS MCINNES / 29/08/2019

View Document

29/08/1929 August 2019 REGISTERED OFFICE CHANGED ON 29/08/2019 FROM EAST OFFICE, EAST END PARK C/O ONTAX ACCOUNTANTS LTD EAST OFFICE, EAST END PARK, HALBEATH ROAD DUNFERMLINE FIFE KY12 7QY SCOTLAND

View Document

29/08/1929 August 2019 REGISTERED OFFICE CHANGED ON 29/08/2019 FROM 50 50 DOVER DRIVE DUNFERMLINE FIFE KY11 8HA SCOTLAND

View Document

29/08/1929 August 2019 PSC'S CHANGE OF PARTICULARS / MS MICHAELA MCINNES / 29/08/2019

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 08/07/19, NO UPDATES

View Document

19/11/1819 November 2018 REGISTERED OFFICE CHANGED ON 19/11/2018 FROM 121 MOFFAT STREET GLASGOW G5 0ND SCOTLAND

View Document

24/07/1824 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ROSS MCINNESS / 19/07/2018

View Document

24/07/1824 July 2018 PSC'S CHANGE OF PARTICULARS / MS MICHAELA MCINNESS / 19/07/2018

View Document

24/07/1824 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS MICHAELA MCINNESS / 19/07/2018

View Document

24/07/1824 July 2018 PSC'S CHANGE OF PARTICULARS / MR ROSS MCINNESS / 19/07/2018

View Document

20/07/1820 July 2018 COMPANY NAME CHANGED BLACK BALL TABLE LTD CERTIFICATE ISSUED ON 20/07/18

View Document

19/07/1819 July 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company