You are here: bizstats.co.uk > a-z index > P list

P. Blackhall Ltd. EDINBURGH


P. Blackhall started in year 1994 as Private Limited Company with registration number SC151278. The P. Blackhall company has been functioning successfully for thirty years now and its status is active. The firm's office is based in Edinburgh at 5 New Lairdship Yards. Postal code: EH11 3UY.

At present there are 3 directors in the the firm, namely Peter M., Alison B. and Stuart B.. In addition one secretary - Alison B. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Lynette B. who worked with the the firm until 30 August 2019.

P. Blackhall Ltd. Address / Contact

Office Address 5 New Lairdship Yards
Office Address2 Broomhouse Road
Town Edinburgh
Post code EH11 3UY
Country of origin United Kingdom

Company Information / Profile

Registration Number SC151278
Date of Incorporation Tue, 7th Jun 1994
Industry Electrical installation
Industry Plumbing, heat and air-conditioning installation
End of financial Year 31st December
Company age 30 years old
Account next due date Mon, 30th Sep 2024 (159 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 16th Jun 2024 (2024-06-16)
Last confirmation statement dated Fri, 2nd Jun 2023

Company staff

Peter M.

Position: Director

Appointed: 02 June 2023

Alison B.

Position: Director

Appointed: 02 June 2023

Alison B.

Position: Secretary

Appointed: 30 August 2019

Stuart B.

Position: Director

Appointed: 01 November 2014

Robert B.

Position: Director

Appointed: 01 November 2014

Resigned: 02 October 2022

Robert B.

Position: Director

Appointed: 03 December 1999

Resigned: 01 December 2002

Edmund T.

Position: Director

Appointed: 07 June 1994

Resigned: 01 July 1996

John B.

Position: Director

Appointed: 07 June 1994

Resigned: 30 August 2019

Lynette B.

Position: Secretary

Appointed: 07 June 1994

Resigned: 30 August 2019

People with significant control

The list of persons with significant control who own or control the company includes 3 names. As we identified, there is Stuart B. This PSC has significiant influence or control over the company,. The second one in the PSC register is John B. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Lynette B., who also meets the Companies House criteria to be categorised as a person with significant control. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Stuart B.

Notified on 31 December 2020
Nature of control: significiant influence or control

John B.

Notified on 7 June 2016
Ceased on 31 December 2021
Nature of control: 25-50% voting rights
25-50% shares

Lynette B.

Notified on 7 June 2016
Ceased on 1 May 2018
Nature of control: 50,01-75% shares
50,01-75% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-06-302018-06-302019-06-302020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand  33 68759 23953 58777 304
Current Assets108 55482 68784 762144 657159 000151 563
Debtors104 32171 45241 60976 288100 59168 759
Net Assets Liabilities53 02749 07947 36732 185119 66888 261
Other Debtors4 5233 0512 8328 2567 21415 785
Property Plant Equipment37 22332 46953 81740 34268 58074 702
Total Inventories4 23311 2359 4669 1304 8225 500
Other
Accumulated Depreciation Impairment Property Plant Equipment122 251133 350119 789134 963140 338153 078
Average Number Employees During Period  11121112
Bank Borrowings Overdrafts738180 50 000  
Corporation Tax Recoverable 459    
Creditors1 20163 40811 16350 00093 277119 193
Future Minimum Lease Payments Under Non-cancellable Operating Leases 19 44732 32020 00012 0004 000
Increase From Depreciation Charge For Year Property Plant Equipment 11 09914 05128 01924 59821 034
Net Current Assets Liabilities21 65219 27910 13142 50165 72332 370
Number Shares Issued Fully Paid 35 800    
Other Creditors1 20117 20711 16321 98318 35429 879
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  27 61212 84519 2238 294
Other Disposals Property Plant Equipment  27 61212 84524 3649 553
Other Taxation Social Security Payable28 14921 09327 04644 59245 22239 389
Par Value Share 1    
Property Plant Equipment Gross Cost159 473165 819173 606175 305208 918227 780
Provisions For Liabilities Balance Sheet Subtotal4 6472 6695 41865814 63518 811
Total Additions Including From Business Combinations Property Plant Equipment 6 34635 39914 54457 97728 415
Total Assets Less Current Liabilities58 87551 74863 94882 843134 303107 072
Trade Creditors Trade Payables31 57724 92824 50535 58129 70149 925
Trade Debtors Trade Receivables99 79867 94238 77768 03293 37752 974

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 4th, May 2023
Free Download (11 pages)

Company search

Advertisements