BLACKHALL VS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/06/2512 June 2025 Notification of Ares Management Limited as a person with significant control on 2020-04-09

View Document

11/06/2511 June 2025 Cessation of Vetpartners Limited as a person with significant control on 2020-04-09

View Document

25/02/2525 February 2025 Audit exemption subsidiary accounts made up to 2024-06-30

View Document

25/02/2525 February 2025

View Document

25/02/2525 February 2025

View Document

25/02/2525 February 2025

View Document

17/02/2517 February 2025 Confirmation statement made on 2025-02-16 with updates

View Document

04/07/244 July 2024 Amended audit exemption subsidiary accounts made up to 2023-06-30

View Document

12/03/2412 March 2024

View Document

12/03/2412 March 2024

View Document

12/03/2412 March 2024 Audit exemption subsidiary accounts made up to 2023-06-30

View Document

12/03/2412 March 2024

View Document

16/02/2416 February 2024 Confirmation statement made on 2024-02-16 with updates

View Document

20/12/2320 December 2023 Registration of charge SC3935880005, created on 2023-12-14

View Document

19/10/2319 October 2023 Registration of charge SC3935880004, created on 2023-10-12

View Document

12/04/2312 April 2023

View Document

12/04/2312 April 2023 Audit exemption subsidiary accounts made up to 2022-06-30

View Document

12/04/2312 April 2023

View Document

11/04/2311 April 2023

View Document

17/02/2317 February 2023 Confirmation statement made on 2023-02-16 with updates

View Document

04/04/224 April 2022

View Document

04/04/224 April 2022

View Document

04/04/224 April 2022 Audit exemption subsidiary accounts made up to 2021-06-30

View Document

04/04/224 April 2022

View Document

16/02/2216 February 2022 Confirmation statement made on 2022-02-16 with updates

View Document

09/07/219 July 2021

View Document

09/07/219 July 2021

View Document

09/07/219 July 2021 Audit exemption subsidiary accounts made up to 2020-06-30

View Document

09/07/219 July 2021

View Document

06/07/216 July 2021 Change of details for Vetpartners Limited as a person with significant control on 2021-06-30

View Document

24/03/2024 March 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

13/03/2013 March 2020 CURRSHO FROM 31/10/2020 TO 30/06/2020

View Document

18/02/2018 February 2020 CONFIRMATION STATEMENT MADE ON 16/02/20, WITH UPDATES

View Document

25/11/1925 November 2019 ADOPT ARTICLES 01/11/2019

View Document

13/11/1913 November 2019 PREVSHO FROM 01/11/2019 TO 31/10/2019

View Document

07/11/197 November 2019 PREVSHO FROM 31/03/2020 TO 01/11/2019

View Document

06/11/196 November 2019 CESSATION OF CHARLIE CARNOCHAN AS A PSC

View Document

06/11/196 November 2019 CESSATION OF ANDREW WILLIAM SMITH AS A PSC

View Document

06/11/196 November 2019 CESSATION OF STEPHEN BODY AS A PSC

View Document

06/11/196 November 2019 CESSATION OF BRUCE JAMES BREMNER AS A PSC

View Document

05/11/195 November 2019 DIRECTOR APPOINTED MS JOANNA CLARE MALONE

View Document

05/11/195 November 2019 DIRECTOR APPOINTED MR MARK STANWORTH

View Document

05/11/195 November 2019 APPOINTMENT TERMINATED, DIRECTOR CHARLES CARNOCHAN

View Document

05/11/195 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VETPARTNERS LIMITED

View Document

05/11/195 November 2019 APPOINTMENT TERMINATED, DIRECTOR BRUCE BREMNER

View Document

05/11/195 November 2019 APPOINTMENT TERMINATED, DIRECTOR STEPHEN BODY

View Document

05/11/195 November 2019 REGISTERED OFFICE CHANGED ON 05/11/2019 FROM DONVIEW VETERINARY CENTRE BURGHMUIR PLACE INVERURIE ABERDEENSHIRE AB51 4FW

View Document

05/11/195 November 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW SMITH

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

20/08/1920 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

10/07/1910 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/02/1920 February 2019 CONFIRMATION STATEMENT MADE ON 16/02/19, NO UPDATES

View Document

02/08/182 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

23/02/1823 February 2018 CONFIRMATION STATEMENT MADE ON 16/02/18, WITH UPDATES

View Document

15/11/1715 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

30/03/1730 March 2017 17/02/17 STATEMENT OF CAPITAL GBP 4

View Document

17/02/1717 February 2017 CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES

View Document

08/08/168 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

09/06/169 June 2016 DIRECTOR APPOINTED ANDREW WILLIAM SMITH

View Document

22/02/1622 February 2016 Annual return made up to 16 February 2016 with full list of shareholders

View Document

22/09/1522 September 2015 31/08/15 STATEMENT OF CAPITAL GBP 3.00

View Document

22/09/1522 September 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

22/09/1522 September 2015 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

11/09/1511 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

04/09/154 September 2015 APPOINTMENT TERMINATED, DIRECTOR SCOTT YOUNG

View Document

04/09/154 September 2015 APPOINTMENT TERMINATED, SECRETARY SCOTT STEWART YOUNG

View Document

26/02/1526 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT STEWART YOUNG / 16/02/2015

View Document

26/02/1526 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN MARK BODY / 16/02/2015

View Document

26/02/1526 February 2015 Annual return made up to 16 February 2015 with full list of shareholders

View Document

26/02/1526 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES FERGUSON DEWAR CARNOCHAN / 16/02/2015

View Document

26/02/1526 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR BRUCE JAMES BREMNER / 16/02/2015

View Document

26/02/1526 February 2015 SECRETARY'S CHANGE OF PARTICULARS / MR SCOTT STEWART YOUNG / 16/02/2015

View Document

21/07/1421 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

20/02/1420 February 2014 Annual return made up to 16 February 2014 with full list of shareholders

View Document

17/09/1317 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

01/03/131 March 2013 Annual return made up to 16 February 2013 with full list of shareholders

View Document

11/10/1211 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

17/04/1217 April 2012 VARYING SHARE RIGHTS AND NAMES

View Document

15/03/1215 March 2012 Annual return made up to 16 February 2012 with full list of shareholders

View Document

13/06/1113 June 2011 CURREXT FROM 28/02/2012 TO 31/03/2012

View Document

10/05/1110 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

16/02/1116 February 2011 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