BLACKBALL TABLES LIMITED

4 Royal Crescent, Glasgow, G3 7SL, Lanarkshire, Scotland
StatusACTIVE
Company No.SC603048
CategoryPrivate Limited Company
Incorporated19 Jul 2018
Age5 years, 11 months, 20 days
JurisdictionScotland

SUMMARY

BLACKBALL TABLES LIMITED is an active private limited company with number SC603048. It was incorporated 5 years, 11 months, 20 days ago, on 19 July 2018. The company address is 4 Royal Crescent, Glasgow, G3 7SL, Lanarkshire, Scotland.



Company Fillings

Accounts with accounts type total exemption full

Date: 27 Mar 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Aug 2023

Action Date: 17 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Apr 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Oct 2022

Action Date: 17 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-17

Documents

View document PDF

Capital name of class of shares

Date: 22 Mar 2022

Category: Capital

Type: SH08

Documents

View document PDF

Memorandum articles

Date: 22 Mar 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 22 Mar 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Mar 2022

Action Date: 11 Mar 2022

Category: Address

Type: AD01

Change date: 2022-03-11

Old address: C/O Ontax Accountants Ltd Unit 4, Dewar House Carnegie Campus, Enterprise Way Dunfermline Fife KY11 8PY Scotland

New address: 4 Royal Crescent Glasgow Lanarkshire G3 7SL

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Nov 2021

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Aug 2021

Action Date: 17 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-17

Documents

View document PDF

Confirmation statement with updates

Date: 12 Aug 2021

Action Date: 12 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-12

Documents

View document PDF

Confirmation statement with updates

Date: 09 Aug 2021

Action Date: 09 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-09

Documents

View document PDF

Appoint person director company with name date

Date: 09 Aug 2021

Action Date: 01 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Morgan Kenneth Mcinnes

Appointment date: 2021-08-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Apr 2021

Action Date: 12 Apr 2021

Category: Address

Type: AD01

Change date: 2021-04-12

Old address: C/O Ontax Accountants Ltd East Office, East End Park, Halbeath Road Dunfermline Fife KY12 7QY Scotland

New address: C/O Ontax Accountants Ltd Unit 4, Dewar House Carnegie Campus, Enterprise Way Dunfermline Fife KY11 8PY

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Dec 2020

Action Date: 06 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-06

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Sep 2020

Action Date: 06 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Sep 2020

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jan 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Change to a person with significant control

Date: 06 Dec 2019

Action Date: 30 Nov 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-11-30

Psc name: Ms Michaela Mcinnes

Documents

View document PDF

Termination director company with name termination date

Date: 06 Dec 2019

Action Date: 30 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ross Mcinnes

Termination date: 2019-11-30

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Dec 2019

Action Date: 30 Nov 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ross Mcinnes

Cessation date: 2019-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 06 Sep 2019

Action Date: 06 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-06

Documents

View document PDF

Change person director company with change date

Date: 06 Sep 2019

Action Date: 06 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-09-06

Officer name: Mr Ross Mcinnes

Documents

View document PDF

Change person director company with change date

Date: 06 Sep 2019

Action Date: 06 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-09-06

Officer name: Ms Michaela Mcinnes

Documents

View document PDF

Change to a person with significant control

Date: 29 Aug 2019

Action Date: 29 Aug 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-08-29

Psc name: Mr Ross Mcinnes

Documents

View document PDF

Change to a person with significant control

Date: 29 Aug 2019

Action Date: 29 Aug 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-08-29

Psc name: Ms Michaela Mcinnes

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Aug 2019

Action Date: 29 Aug 2019

Category: Address

Type: AD01

Change date: 2019-08-29

Old address: East Office, East End Park C/O Ontax Accountants Ltd East Office, East End Park, Halbeath Road Dunfermline Fife KY12 7QY Scotland

New address: C/O Ontax Accountants Ltd East Office, East End Park, Halbeath Road Dunfermline Fife KY12 7QY

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Aug 2019

Action Date: 29 Aug 2019

Category: Address

Type: AD01

Change date: 2019-08-29

Old address: 50 50 Dover Drive Dunfermline Fife KY11 8HA Scotland

New address: East Office, East End Park C/O Ontax Accountants Ltd East Office, East End Park, Halbeath Road Dunfermline Fife KY12 7QY

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jul 2019

Action Date: 08 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Nov 2018

Action Date: 19 Nov 2018

Category: Address

Type: AD01

Change date: 2018-11-19

Old address: 121 Moffat Street Glasgow G5 0nd Scotland

New address: 50 50 Dover Drive Dunfermline Fife KY11 8HA

Documents

View document PDF

Change to a person with significant control

Date: 24 Jul 2018

Action Date: 19 Jul 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-07-19

Psc name: Ms Michaela Mcinness

Documents

View document PDF

Change person director company with change date

Date: 24 Jul 2018

Action Date: 19 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-07-19

Officer name: Mr Ross Mcinness

Documents

View document PDF

Change to a person with significant control

Date: 24 Jul 2018

Action Date: 19 Jul 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-07-19

Psc name: Mr Ross Mcinness

Documents

View document PDF

Change person director company with change date

Date: 24 Jul 2018

Action Date: 19 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-07-19

Officer name: Ms Michaela Mcinness

Documents

View document PDF

Resolution

Date: 20 Jul 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 19 Jul 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A&SMITH LTD

78 PARTRIDGE ROAD,BIRMINGHAM,B26 2DA

Number:11348908
Status:ACTIVE
Category:Private Limited Company

CHRISTOPHE CARE SERVICES LTD

39 MILES HILL STREET,LEEDS,LS7 2EQ

Number:11617410
Status:ACTIVE
Category:Private Limited Company

COLLABORATIVE CREATIONS LTD

SUFFOLK HOUSE,CROYDON,CR0 0YN

Number:06925140
Status:ACTIVE
Category:Private Limited Company

GREENFIELD DEVELOPMENTS LIMITED

PORTLAND HOUSE,COSBY,LE9 1TA

Number:04023804
Status:ACTIVE
Category:Private Limited Company

HURLINGHAM SCHOOL LIMITED

122 PUTNEY BRIDGE ROAD,,SW15 2NQ

Number:03921517
Status:ACTIVE
Category:Private Limited Company

PREMIER ENGRAVING SERVICES LIMITED

30 BRIAR CLOSE,CHRISTCHURCH,BH23 3RB

Number:05177058
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source