BLACKHALL INVESTMENTS LIMITED
GLASGOW

Hellopages » Glasgow City » Glasgow City » G1 2BP

Company number SC149990
Status Active
Incorporation Date 25 March 1994
Company Type Private Limited Company
Address C/0 ANTHONY MAHON & CO, 48 WEST GEORGE STREET, GLASGOW, G1 2BP
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Confirmation statement made on 25 March 2017 with updates; Accounts for a dormant company made up to 31 March 2016; Annual return made up to 25 March 2016 with full list of shareholders Statement of capital on 2016-04-08 GBP 6,000 . The most likely internet sites of BLACKHALL INVESTMENTS LIMITED are www.blackhallinvestments.co.uk, and www.blackhall-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and seven months. Blackhall Investments Limited is a Private Limited Company. The company registration number is SC149990. Blackhall Investments Limited has been working since 25 March 1994. The present status of the company is Active. The registered address of Blackhall Investments Limited is C 0 Anthony Mahon Co 48 West George Street Glasgow G1 2bp. . MAHON, Owen Anthony is a Director of the company. Secretary DOCHERTY, Linda has been resigned. Secretary STEWART, Joseph Brian has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director QUIGLEY, Joseph Gerrard has been resigned. Director STEWART, Joseph Brian has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
MAHON, Owen Anthony
Appointed Date: 25 March 1994
86 years old

Resigned Directors

Secretary
DOCHERTY, Linda
Resigned: 20 March 2010
Appointed Date: 02 November 2000

Secretary
STEWART, Joseph Brian
Resigned: 02 November 2000
Appointed Date: 25 March 1994

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 25 March 1994
Appointed Date: 25 March 1994

Director
QUIGLEY, Joseph Gerrard
Resigned: 02 November 2000
Appointed Date: 25 March 1994
87 years old

Director
STEWART, Joseph Brian
Resigned: 02 November 2000
Appointed Date: 25 March 1994
74 years old

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 25 March 1994
Appointed Date: 25 March 1994

Persons With Significant Control

Mr Owen Anthony Mahon
Notified on: 7 April 2016
86 years old
Nature of control: Ownership of shares – 75% or more

BLACKHALL INVESTMENTS LIMITED Events

07 Apr 2017
Confirmation statement made on 25 March 2017 with updates
05 Jan 2017
Accounts for a dormant company made up to 31 March 2016
08 Apr 2016
Annual return made up to 25 March 2016 with full list of shareholders
Statement of capital on 2016-04-08
  • GBP 6,000

24 Dec 2015
Accounts for a dormant company made up to 31 March 2015
28 Mar 2015
Annual return made up to 25 March 2015 with full list of shareholders
Statement of capital on 2015-03-28
  • GBP 6,000

...
... and 52 more events
06 Apr 1994
Partic of mort/charge *

05 Apr 1994
New secretary appointed;director resigned;new director appointed

05 Apr 1994
Secretary resigned;new director appointed

31 Mar 1994
Registered office changed on 31/03/94 from: 24 great king street edinburgh EH3 6QN

25 Mar 1994
Incorporation

BLACKHALL INVESTMENTS LIMITED Charges

22 April 1994
Standard security
Delivered: 5 May 1994
Status: Satisfied on 8 March 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 1ST & 2ND floor office premises at 64-66 west blackhall…
31 March 1994
Bond & floating charge
Delivered: 6 April 1994
Status: Satisfied on 13 September 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…