About

Registered Number: SC151278
Date of Incorporation: 07/06/1994 (30 years ago)
Company Status: Active
Registered Address: 5 New Lairdship Yards, Broomhouse Road, Edinburgh, EH11 3UY

 

P. Blackhall Ltd was registered on 07 June 1994 and are based in Edinburgh, it's status at Companies House is "Active". There are 6 directors listed for the organisation. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BELL, Robert Edmund 01 November 2014 - 1
BLACKHALL, Stuart Gordon 01 November 2014 - 1
BELL, Robert Edmund 03 December 1999 01 December 2002 1
TARWINSKI, Edmund Charles 07 June 1994 01 July 1996 1
Secretary Name Appointed Resigned Total Appointments
BLACKHALL, Alison Claire 30 August 2019 - 1
BLACKHALL, Lynette Patricia 07 June 1994 30 August 2019 1

Filing History

Document Type Date
CS01 - N/A 11 June 2020
AA - Annual Accounts 25 October 2019
AP03 - Appointment of secretary 03 September 2019
TM02 - Termination of appointment of secretary 03 September 2019
TM01 - Termination of appointment of director 03 September 2019
CS01 - N/A 27 May 2019
AA - Annual Accounts 13 September 2018
CS01 - N/A 21 May 2018
PSC07 - N/A 21 May 2018
AA - Annual Accounts 22 September 2017
CS01 - N/A 22 May 2017
AA - Annual Accounts 04 October 2016
AR01 - Annual Return 25 May 2016
AA - Annual Accounts 25 September 2015
AR01 - Annual Return 21 May 2015
AP01 - Appointment of director 01 December 2014
AP01 - Appointment of director 01 December 2014
AA - Annual Accounts 09 September 2014
AR01 - Annual Return 20 May 2014
AA - Annual Accounts 06 September 2013
AR01 - Annual Return 29 June 2013
AA - Annual Accounts 07 September 2012
AR01 - Annual Return 05 June 2012
AA - Annual Accounts 12 September 2011
AR01 - Annual Return 31 May 2011
AA - Annual Accounts 24 March 2011
AR01 - Annual Return 01 June 2010
CH01 - Change of particulars for director 01 June 2010
AA - Annual Accounts 03 September 2009
363a - Annual Return 22 June 2009
AA - Annual Accounts 17 September 2008
363a - Annual Return 26 May 2008
AA - Annual Accounts 08 September 2007
363a - Annual Return 29 May 2007
AA - Annual Accounts 16 March 2007
363a - Annual Return 19 May 2006
AA - Annual Accounts 13 September 2005
363s - Annual Return 09 June 2005
AA - Annual Accounts 22 September 2004
363s - Annual Return 29 June 2004
AA - Annual Accounts 03 September 2003
363s - Annual Return 23 May 2003
288b - Notice of resignation of directors or secretaries 21 January 2003
AA - Annual Accounts 21 October 2002
363s - Annual Return 31 May 2002
AA - Annual Accounts 05 September 2001
363s - Annual Return 25 May 2001
AA - Annual Accounts 27 October 2000
363s - Annual Return 23 May 2000
AA - Annual Accounts 29 December 1999
288a - Notice of appointment of directors or secretaries 29 December 1999
363s - Annual Return 01 June 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 March 1999
AA - Annual Accounts 11 August 1998
363s - Annual Return 03 June 1998
AA - Annual Accounts 20 August 1997
363s - Annual Return 19 August 1997
AA - Annual Accounts 21 February 1997
288 - N/A 28 August 1996
363s - Annual Return 24 May 1996
AA - Annual Accounts 04 April 1996
363s - Annual Return 19 July 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 25 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
410(Scot) - N/A 25 August 1994
287 - Change in situation or address of Registered Office 08 June 1994
288 - N/A 08 June 1994
288 - N/A 08 June 1994
288 - N/A 08 June 1994
NEWINC - New incorporation documents 07 June 1994

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 08 August 1994 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.