UKBizDB.co.uk

BLACKHALL VS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Blackhall Vs Limited. The company was founded 13 years ago and was given the registration number SC393588. The firm's registered office is in EDINBURGH. You can find them at 171 Mayfield Road, , Edinburgh, . This company's SIC code is 75000 - Veterinary activities.

Company Information

Name:BLACKHALL VS LIMITED
Company Number:SC393588
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 February 2011
End of financial year:30 June 2023
Jurisdiction:Scotland
Industry Codes:
  • 75000 - Veterinary activities

Office Address & Contact

Registered Address:171 Mayfield Road, Edinburgh, Scotland, EH9 3AZ
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
171, Mayfield Road, Edinburgh, Scotland, EH9 3AZ

Director01 November 2019Active
171, Mayfield Road, Edinburgh, Scotland, EH9 3AZ

Director01 November 2019Active
Donview Veterinary Centre, Burghmuir Place, Inverurie, AB51 4FW

Secretary16 February 2011Active
Donview Veterinary Centre, Burghmuir Place, Inverurie, AB51 4FW

Director16 February 2011Active
Donview Veterinary Centre, Burghmuir Place, Inverurie, AB51 4FW

Director16 February 2011Active
Donview Veterinary Centre, Burghmuir Place, Inverurie, AB51 4FW

Director16 February 2011Active
Donview Veterinary Centre, Burghmuir Place, Inverurie, AB51 4FW

Director01 April 2016Active
Donview Veterinary Centre, Burghmuir Place, Inverurie, AB51 4FW

Director16 February 2011Active

People with Significant Control

Vetpartners Limited
Notified on:01 November 2019
Status:Active
Country of residence:England
Address:Spitfire House, Aviator Court, York, England, YO30 4UZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Dr Andrew William Smith
Notified on:06 April 2016
Status:Active
Date of birth:July 1984
Nationality:British
Country of residence:Scotland
Address:171, Mayfield Road, Edinburgh, Scotland, EH9 3AZ
Nature of control:
  • Right to appoint and remove directors
Mr Bruce James Bremner
Notified on:06 April 2016
Status:Active
Date of birth:February 1956
Nationality:British
Country of residence:Scotland
Address:171, Mayfield Road, Edinburgh, Scotland, EH9 3AZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Charlie Carnochan
Notified on:06 April 2016
Status:Active
Date of birth:July 1980
Nationality:British
Country of residence:Scotland
Address:171, Mayfield Road, Edinburgh, Scotland, EH9 3AZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Stephen Body
Notified on:06 April 2016
Status:Active
Date of birth:September 1981
Nationality:British
Country of residence:Scotland
Address:171, Mayfield Road, Edinburgh, Scotland, EH9 3AZ
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-12Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2024-03-12Accounts

Legacy.

Download
2024-03-12Other

Legacy.

Download
2024-03-12Other

Legacy.

Download
2024-02-16Confirmation statement

Confirmation statement with updates.

Download
2023-12-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-10-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-04-12Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-04-12Accounts

Legacy.

Download
2023-04-12Other

Legacy.

Download
2023-04-11Other

Legacy.

Download
2023-02-17Confirmation statement

Confirmation statement with updates.

Download
2022-04-04Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-04-04Accounts

Legacy.

Download
2022-04-04Other

Legacy.

Download
2022-04-04Other

Legacy.

Download
2022-02-16Confirmation statement

Confirmation statement with updates.

Download
2021-07-09Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-07-09Accounts

Legacy.

Download
2021-07-09Other

Legacy.

Download
2021-07-09Other

Legacy.

Download
2021-07-06Persons with significant control

Change to a person with significant control.

Download
2021-05-20Officers

Change person director company with change date.

Download
2021-02-26Confirmation statement

Confirmation statement with updates.

Download
2020-04-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.