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.
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 | : |
|
Registered Address | : | 171 Mayfield Road, Edinburgh, Scotland, EH9 3AZ |
---|---|---|
Country Origin | : | SCOTLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
171, Mayfield Road, Edinburgh, Scotland, EH9 3AZ | Director | 01 November 2019 | Active |
171, Mayfield Road, Edinburgh, Scotland, EH9 3AZ | Director | 01 November 2019 | Active |
Donview Veterinary Centre, Burghmuir Place, Inverurie, AB51 4FW | Secretary | 16 February 2011 | Active |
Donview Veterinary Centre, Burghmuir Place, Inverurie, AB51 4FW | Director | 16 February 2011 | Active |
Donview Veterinary Centre, Burghmuir Place, Inverurie, AB51 4FW | Director | 16 February 2011 | Active |
Donview Veterinary Centre, Burghmuir Place, Inverurie, AB51 4FW | Director | 16 February 2011 | Active |
Donview Veterinary Centre, Burghmuir Place, Inverurie, AB51 4FW | Director | 01 April 2016 | Active |
Donview Veterinary Centre, Burghmuir Place, Inverurie, AB51 4FW | Director | 16 February 2011 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-12 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2024-03-12 | Accounts | Legacy. | Download |
2024-03-12 | Other | Legacy. | Download |
2024-03-12 | Other | Legacy. | Download |
2024-02-16 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-10-19 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-04-12 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-04-12 | Accounts | Legacy. | Download |
2023-04-12 | Other | Legacy. | Download |
2023-04-11 | Other | Legacy. | Download |
2023-02-17 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-04 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-04-04 | Accounts | Legacy. | Download |
2022-04-04 | Other | Legacy. | Download |
2022-04-04 | Other | Legacy. | Download |
2022-02-16 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-09 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-07-09 | Accounts | Legacy. | Download |
2021-07-09 | Other | Legacy. | Download |
2021-07-09 | Other | Legacy. | Download |
2021-07-06 | Persons with significant control | Change to a person with significant control. | Download |
2021-05-20 | Officers | Change person director company with change date. | Download |
2021-02-26 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.