BLACKFORD GROUP LIMITED: Filings
Overview
| Company Name | BLACKFORD GROUP LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC616744 |
| Jurisdiction | Scotland |
| Date of Creation |
What are the latest filings for BLACKFORD GROUP LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Dec 20, 2025 with updates | 6 pages | CS01 | ||||||||||
Audit exemption subsidiary accounts made up to Mar 31, 2025 | 10 pages | AA | ||||||||||
legacy | 45 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
Notification of Partners& Holdings Limited as a person with significant control on Feb 07, 2025 | 2 pages | PSC02 | ||||||||||
Memorandum and Articles of Association | 11 pages | MA | ||||||||||
Resolutions Resolutions | 16 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Mr Charles Verden Bettinson as a director on Feb 07, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Mr Philip Andrew Barton as a director on Feb 07, 2025 | 2 pages | AP01 | ||||||||||
Cessation of Barry Francis Sullivan as a person with significant control on Feb 07, 2025 | 1 pages | PSC07 | ||||||||||
Cessation of Murray Capital Limited as a person with significant control on Feb 07, 2025 | 1 pages | PSC07 | ||||||||||
Cessation of Thomas Charles Aldridge as a person with significant control on Feb 07, 2025 | 1 pages | PSC07 | ||||||||||
Termination of appointment of Christopher Michael Fraser Tosh as a director on Feb 07, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Barry Francis Sullivan as a director on Feb 07, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Craig John Mcdermid as a director on Feb 07, 2025 | 1 pages | TM01 | ||||||||||
Registered office address changed from 25 Rutland Street Edinburgh EH1 2RN Scotland to Torridon House Beechwood Business Park Inverness IV2 3BW on Feb 13, 2025 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Dec 20, 2024 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2024 | 10 pages | AA | ||||||||||
Termination of appointment of David Gabriel Allori as a director on May 01, 2024 | 1 pages | TM01 | ||||||||||
Registered office address changed from 26 Charlotte Square Edinburgh EH2 4ET Scotland to 25 Rutland Street Edinburgh EH1 2RN on Apr 09, 2024 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Dec 20, 2023 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2023 | 10 pages | AA | ||||||||||
Memorandum and Articles of Association | 48 pages | MA | ||||||||||
Notification of Murray Capital Limited as a person with significant control on Nov 27, 2023 | 4 pages | PSC02 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0