Background WavePink WaveYellow Wave

BLACKFORD GROUP LIMITED (SC616744)

BLACKFORD GROUP LIMITED (SC616744) is an active UK company. incorporated on 21 December 2018. with registered office in Inverness. The company operates in the Financial and Insurance Activities sector, engaged in activities of insurance agents and brokers. BLACKFORD GROUP LIMITED has been registered for 7 years. Current directors include ALDRIDGE, Thomas Charles, BARTON, Philip Andrew, BETTINSON, Charles Verden.

Company Number
SC616744
Status
active
Type
ltd
Incorporated
21 December 2018
Age
7 years
Address
Torridon House, Inverness, IV2 3BW
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of insurance agents and brokers
Directors
ALDRIDGE, Thomas Charles, BARTON, Philip Andrew, BETTINSON, Charles Verden
SIC Codes
66220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLACKFORD GROUP LIMITED

BLACKFORD GROUP LIMITED is an active company incorporated on 21 December 2018 with the registered office located in Inverness. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of insurance agents and brokers. BLACKFORD GROUP LIMITED was registered 7 years ago.(SIC: 66220)

Status

active

Active since 7 years ago

Company No

SC616744

LTD Company

Age

7 Years

Incorporated 21 December 2018

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 20 December 2025 (3 months ago)
Submitted on 23 December 2025 (3 months ago)

Next Due

Due by 3 January 2027
For period ending 20 December 2026
Contact
Address

Torridon House Beechwood Business Park Inverness, IV2 3BW,

Previous Addresses

25 Rutland Street Edinburgh EH1 2RN Scotland
From: 9 April 2024To: 13 February 2025
26 Charlotte Square Edinburgh EH2 4ET Scotland
From: 29 March 2019To: 9 April 2024
, Cms Cameron Mckenna Nabarro Olswang Llp Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EN, United Kingdom
From: 21 December 2018To: 29 March 2019
Timeline

21 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Dec 18
Director Joined
Apr 19
Director Joined
Apr 19
Funding Round
Apr 19
Funding Round
Mar 20
Funding Round
Mar 20
Director Joined
Sept 20
Funding Round
Sept 20
New Owner
Jan 23
Director Joined
Jan 23
Funding Round
Jan 23
Funding Round
Dec 23
Director Left
May 24
Director Joined
Feb 25
Director Joined
Feb 25
Owner Exit
Feb 25
Owner Exit
Feb 25
Owner Exit
Feb 25
Director Left
Feb 25
Director Left
Feb 25
Director Left
Feb 25
6
Funding
10
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

ALDRIDGE, Thomas Charles

Active
Beechwood Business Park, InvernessIV2 3BW
Born September 1979
Director
Appointed 21 Dec 2018

BARTON, Philip Andrew

Active
Beechwood Business Park, InvernessIV2 3BW
Born October 1962
Director
Appointed 07 Feb 2025

BETTINSON, Charles Verden

Active
Beechwood Business Park, InvernessIV2 3BW
Born January 1974
Director
Appointed 07 Feb 2025

ALLORI, David Gabriel

Resigned
Rutland Street, EdinburghEH1 2RN
Born April 1969
Director
Appointed 28 Mar 2019
Resigned 01 May 2024

MCDERMID, Craig John

Resigned
26 Charlotte Square, EdinburghEH2 4ET
Born September 1967
Director
Appointed 15 Dec 2022
Resigned 07 Feb 2025

SULLIVAN, Barry Francis

Resigned
Beechwood Business Park, InvernessIV2 3BW
Born November 1975
Director
Appointed 28 Mar 2019
Resigned 07 Feb 2025

TOSH, Christopher Michael Fraser

Resigned
Beechwood Business Park, InvernessIV2 3BW
Born June 1967
Director
Appointed 28 Aug 2020
Resigned 07 Feb 2025

Persons with significant control

4

1 Active
3 Ceased
25 Amersham Hill, High WycombeHP13 6NU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 07 Feb 2025
Charlotte Square, EdinburghEH2 4ET

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent
Notified 27 Nov 2023
Ceased 07 Feb 2025

Barry Francis Sullivan

Ceased
Charlotte Square, EdinburghEH2 4ET
Born November 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Dec 2022
Ceased 07 Feb 2025

Thomas Charles Aldridge

Ceased
Beechwood Business Park, InvernessIV2 3BW
Born September 1979

Nature of Control

Right to appoint and remove directors
Notified 21 Dec 2018
Ceased 07 Feb 2025
Fundings
Financials
Latest Activities

Filing History

61

Confirmation Statement With Updates
23 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
23 December 2025
AAAnnual Accounts
Legacy
23 December 2025
PARENT_ACCPARENT_ACC
Legacy
23 December 2025
GUARANTEE2GUARANTEE2
Legacy
23 December 2025
AGREEMENT2AGREEMENT2
Notification Of A Person With Significant Control
13 February 2025
PSC02Notification of Relevant Legal Entity PSC
Memorandum Articles
13 February 2025
MAMA
Resolution
13 February 2025
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
13 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 February 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
13 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
13 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
13 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
13 February 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
13 February 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 May 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
9 April 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
3 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Memorandum Articles
11 December 2023
MAMA
Notification Of A Person With Significant Control
8 December 2023
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
8 December 2023
SH01Allotment of Shares
Change To A Person With Significant Control
8 December 2023
PSC04Change of PSC Details
Resolution
8 December 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
31 March 2023
AAAnnual Accounts
Capital Allotment Shares
10 January 2023
SH01Allotment of Shares
Notification Of A Person With Significant Control
9 January 2023
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
9 January 2023
AP01Appointment of Director
Confirmation Statement With Updates
3 January 2023
CS01Confirmation Statement
Memorandum Articles
29 December 2022
MAMA
Resolution
29 December 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
28 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 December 2021
CS01Confirmation Statement
Confirmation Statement With Updates
3 February 2021
CS01Confirmation Statement
Resolution
7 January 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
7 December 2020
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
17 September 2020
SH10Notice of Particulars of Variation
Capital Allotment Shares
14 September 2020
SH01Allotment of Shares
Change To A Person With Significant Control
11 September 2020
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
11 September 2020
AP01Appointment of Director
Capital Name Of Class Of Shares
11 September 2020
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
10 September 2020
MAMA
Resolution
10 September 2020
RESOLUTIONSResolutions
Capital Allotment Shares
24 March 2020
SH01Allotment of Shares
Capital Allotment Shares
24 March 2020
SH01Allotment of Shares
Resolution
11 March 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
3 February 2020
CS01Confirmation Statement
Change To A Person With Significant Control
3 February 2020
PSC04Change of PSC Details
Capital Allotment Shares
25 April 2019
SH01Allotment of Shares
Second Filing Of Director Appointment With Name
12 April 2019
RP04AP01RP04AP01
Second Filing Of Director Appointment With Name
12 April 2019
RP04AP01RP04AP01
Resolution
12 April 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
2 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 April 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
29 March 2019
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
29 March 2019
AA01Change of Accounting Reference Date
Incorporation Company
21 December 2018
NEWINCIncorporation