Company NameP. Blackhall Ltd.
DirectorStuart Gordon Blackhall
Company StatusActive
Company NumberSC151278
CategoryPrivate Limited Company
Incorporation Date7 June 1994(29 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Stuart Gordon Blackhall
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2014(20 years, 5 months after company formation)
Appointment Duration9 years, 6 months
RoleBusiness Director
Country of ResidenceScotland
Correspondence Address5 New Lairdship Yards
Broomhouse Road
Edinburgh
EH11 3UY
Scotland
Secretary NameMrs Alison Claire Blackhall
StatusCurrent
Appointed30 August 2019(25 years, 3 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Correspondence Address5 New Lairdship Yards
Broomhouse Road
Edinburgh
EH11 3UY
Scotland
Director NameEdmund Charles Tarwinski
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1994(same day as company formation)
RoleCompany Manager
Correspondence Address7 Maxwell Street
Edinburgh
EH10 5HT
Scotland
Director NameMr John Douglas Blackhall
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1994(same day as company formation)
RoleBusiness Consultant
Country of ResidenceScotland
Correspondence Address10 East Preston Street
Edinburgh
EH8 9QA
Scotland
Secretary NameLynette Patricia Blackhall
NationalityBritish
StatusResigned
Appointed07 June 1994(same day as company formation)
RoleLocum Dsa
Correspondence Address10 East Preston Street
Edinburgh
EH8 9QA
Scotland
Director NameRobert Edmund Bell
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1999(5 years, 6 months after company formation)
Appointment Duration2 years, 12 months (resigned 01 December 2002)
RolePlumbing Manager
Correspondence Address12 Hughes Crescent
Mayfield
Dalkeith
Midlothian
EH22 5LU
Scotland
Director NameMr Robert Edmund Bell
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2014(20 years, 5 months after company formation)
Appointment Duration7 years, 11 months (resigned 02 October 2022)
RoleProduction Director
Country of ResidenceScotland
Correspondence Address7 Myredale
Bonnyrigg
Midlothian
EH19 3NW
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed07 June 1994(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed07 June 1994(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitewww.blackhallplumbing.co.uk/
Telephone0131 4442200
Telephone regionEdinburgh

Location

Registered Address5 New Lairdship Yards
Broomhouse Road
Edinburgh
EH11 3UY
Scotland
ConstituencyEdinburgh South West
WardSighthill/Gorgie

Financials

Year2013
Net Worth£18,071
Cash£19,357
Current Liabilities£51,886

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return2 June 2023 (11 months, 1 week ago)
Next Return Due16 June 2024 (1 month, 1 week from now)

Charges

8 August 1994Delivered on: 25 August 1994
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding

Filing History

26 July 2023Confirmation statement made on 2 June 2023 with updates (5 pages)
25 July 2023Appointment of Mrs Alison Claire Blackhall as a director on 2 June 2023 (2 pages)
25 July 2023Appointment of Mr Peter Thomas Murphy as a director on 2 June 2023 (2 pages)
7 July 2023Purchase of own shares. (4 pages)
7 July 2023Cancellation of shares. Statement of capital on 1 June 2023
  • GBP 28,640
(6 pages)
7 July 2023Resolutions
  • RES13 ‐ Authorise the terms of the contract proposed to be made between the estate of robert bell and the company for the purchase of 7160 ordinary shares in the company 01/06/2023
(1 page)
8 June 2023Director's details changed for Mr Stuart Gordon Blackhall on 9 January 2023 (2 pages)
8 June 2023Change of details for Mr Stuart Gordon Blackhall as a person with significant control on 9 January 2023 (2 pages)
8 June 2023Confirmation statement made on 27 May 2023 with updates (5 pages)
4 May 2023Total exemption full accounts made up to 31 December 2022 (11 pages)
15 December 2022Termination of appointment of Robert Edmund Bell as a director on 2 October 2022 (1 page)
9 September 2022Total exemption full accounts made up to 31 December 2021 (12 pages)
27 June 2022Confirmation statement made on 27 May 2022 with updates (5 pages)
24 June 2022Director's details changed for Mr Stuart Gordon Blackhall on 24 June 2022 (2 pages)
23 June 2022Cessation of John Douglas Blackhall as a person with significant control on 31 December 2021 (1 page)
23 June 2022Change of details for Mr Stuart Gordon Blackhall as a person with significant control on 31 December 2020 (2 pages)
24 June 2021Confirmation statement made on 27 May 2021 with no updates (3 pages)
1 April 2021Total exemption full accounts made up to 31 December 2020 (12 pages)
22 February 2021Notification of Stuart Gordon Blackhall as a person with significant control on 31 December 2020 (2 pages)
3 November 2020Current accounting period extended from 30 June 2020 to 31 December 2020 (1 page)
11 June 2020Confirmation statement made on 27 May 2020 with updates (4 pages)
25 October 2019Total exemption full accounts made up to 30 June 2019 (11 pages)
3 September 2019Termination of appointment of John Douglas Blackhall as a director on 30 August 2019 (1 page)
3 September 2019Appointment of Mrs Alison Claire Blackhall as a secretary on 30 August 2019 (2 pages)
3 September 2019Termination of appointment of Lynette Patricia Blackhall as a secretary on 30 August 2019 (1 page)
27 May 2019Confirmation statement made on 27 May 2019 with no updates (3 pages)
13 September 2018Total exemption full accounts made up to 30 June 2018 (11 pages)
21 May 2018Confirmation statement made on 19 May 2018 with updates (4 pages)
21 May 2018Cessation of Lynette Patricia Blackhall as a person with significant control on 1 May 2018 (1 page)
22 September 2017Total exemption full accounts made up to 30 June 2017 (11 pages)
22 September 2017Total exemption full accounts made up to 30 June 2017 (11 pages)
22 May 2017Confirmation statement made on 19 May 2017 with updates (6 pages)
22 May 2017Confirmation statement made on 19 May 2017 with updates (6 pages)
4 October 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
4 October 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
25 May 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 35,800
(7 pages)
25 May 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 35,800
(7 pages)
25 September 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
25 September 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
21 May 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 35,800
(7 pages)
21 May 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 35,800
(7 pages)
1 December 2014Appointment of Mr Stuart Gordon Blackhall as a director on 1 November 2014 (2 pages)
1 December 2014Appointment of Mr Robert Edmund Bell as a director on 1 November 2014 (2 pages)
1 December 2014Appointment of Mr Stuart Gordon Blackhall as a director on 1 November 2014 (2 pages)
1 December 2014Appointment of Mr Robert Edmund Bell as a director on 1 November 2014 (2 pages)
1 December 2014Appointment of Mr Robert Edmund Bell as a director on 1 November 2014 (2 pages)
1 December 2014Appointment of Mr Stuart Gordon Blackhall as a director on 1 November 2014 (2 pages)
9 September 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
9 September 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
20 May 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 35,800
(5 pages)
20 May 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 35,800
(5 pages)
6 September 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
6 September 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
29 June 2013Annual return made up to 19 May 2013 with a full list of shareholders (5 pages)
29 June 2013Annual return made up to 19 May 2013 with a full list of shareholders (5 pages)
7 September 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
7 September 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
5 June 2012Annual return made up to 19 May 2012 with a full list of shareholders (5 pages)
5 June 2012Annual return made up to 19 May 2012 with a full list of shareholders (5 pages)
12 September 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
12 September 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
31 May 2011Annual return made up to 19 May 2011 with a full list of shareholders (5 pages)
31 May 2011Annual return made up to 19 May 2011 with a full list of shareholders (5 pages)
24 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
24 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
1 June 2010Annual return made up to 19 May 2010 with a full list of shareholders (5 pages)
1 June 2010Director's details changed for John Douglas Blackhall on 19 May 2010 (2 pages)
1 June 2010Director's details changed for John Douglas Blackhall on 19 May 2010 (2 pages)
1 June 2010Annual return made up to 19 May 2010 with a full list of shareholders (5 pages)
3 September 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
3 September 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
22 June 2009Return made up to 19/05/09; full list of members (4 pages)
22 June 2009Return made up to 19/05/09; full list of members (4 pages)
17 September 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
17 September 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
26 May 2008Return made up to 19/05/08; full list of members (4 pages)
26 May 2008Return made up to 19/05/08; full list of members (4 pages)
8 September 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
8 September 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
29 May 2007Return made up to 19/05/07; full list of members (3 pages)
29 May 2007Return made up to 19/05/07; full list of members (3 pages)
16 March 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
16 March 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
19 May 2006Return made up to 19/05/06; full list of members (3 pages)
19 May 2006Return made up to 19/05/06; full list of members (3 pages)
13 September 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
13 September 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
9 June 2005Return made up to 25/05/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 09/06/05
(3 pages)
9 June 2005Return made up to 25/05/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 09/06/05
(3 pages)
22 September 2004Total exemption small company accounts made up to 30 June 2004 (6 pages)
22 September 2004Total exemption small company accounts made up to 30 June 2004 (6 pages)
29 June 2004Return made up to 25/05/04; full list of members (7 pages)
29 June 2004Return made up to 25/05/04; full list of members (7 pages)
3 September 2003Total exemption small company accounts made up to 30 June 2003 (4 pages)
3 September 2003Total exemption small company accounts made up to 30 June 2003 (4 pages)
23 May 2003Return made up to 25/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 May 2003Return made up to 25/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 January 2003Director resigned (1 page)
21 January 2003Director resigned (1 page)
21 October 2002Total exemption small company accounts made up to 30 June 2002 (5 pages)
21 October 2002Total exemption small company accounts made up to 30 June 2002 (5 pages)
31 May 2002Return made up to 25/05/02; full list of members (8 pages)
31 May 2002Return made up to 25/05/02; full list of members (8 pages)
5 September 2001Total exemption small company accounts made up to 30 June 2001 (5 pages)
5 September 2001Total exemption small company accounts made up to 30 June 2001 (5 pages)
25 May 2001Return made up to 25/05/01; full list of members (6 pages)
25 May 2001Return made up to 25/05/01; full list of members (6 pages)
27 October 2000Accounts for a small company made up to 30 June 2000 (6 pages)
27 October 2000Accounts for a small company made up to 30 June 2000 (6 pages)
23 May 2000Return made up to 25/05/00; full list of members (6 pages)
23 May 2000Return made up to 25/05/00; full list of members (6 pages)
29 December 1999Accounts for a small company made up to 30 June 1999 (6 pages)
29 December 1999Accounts for a small company made up to 30 June 1999 (6 pages)
29 December 1999New director appointed (2 pages)
29 December 1999New director appointed (2 pages)
1 June 1999Return made up to 25/05/99; full list of members (6 pages)
1 June 1999Return made up to 25/05/99; full list of members (6 pages)
3 March 1999Ad 01/01/99--------- £ si 300@1=300 £ ic 35500/35800 (2 pages)
3 March 1999Ad 01/01/99--------- £ si 300@1=300 £ ic 35500/35800 (2 pages)
11 August 1998Accounts for a small company made up to 30 June 1998 (5 pages)
11 August 1998Accounts for a small company made up to 30 June 1998 (5 pages)
3 June 1998Return made up to 07/06/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 June 1998Return made up to 07/06/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 August 1997Full accounts made up to 30 June 1997 (9 pages)
20 August 1997Full accounts made up to 30 June 1997 (9 pages)
19 August 1997Return made up to 07/06/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 19/08/97
(6 pages)
19 August 1997Return made up to 07/06/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 19/08/97
(6 pages)
21 February 1997Full accounts made up to 30 June 1996 (9 pages)
21 February 1997Full accounts made up to 30 June 1996 (9 pages)
28 August 1996Director resigned (1 page)
28 August 1996Director resigned (1 page)
24 May 1996Return made up to 07/06/96; no change of members
  • 363(287) ‐ Registered office changed on 24/05/96
(4 pages)
24 May 1996Return made up to 07/06/96; no change of members
  • 363(287) ‐ Registered office changed on 24/05/96
(4 pages)
4 April 1996Full accounts made up to 30 June 1995 (10 pages)
4 April 1996Full accounts made up to 30 June 1995 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)