Background WavePink WaveYellow Wave

BLACKMILLAR HOLDINGS LIMITED (SC825642)

BLACKMILLAR HOLDINGS LIMITED (SC825642) is an active UK company. incorporated on 11 October 2024. with registered office in Glasgow. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. BLACKMILLAR HOLDINGS LIMITED has been registered for 1 year. Current directors include HARADA, Tomoaki, WATSON, Sebastian Laurence Grenville.

Company Number
SC825642
Status
active
Type
ltd
Incorporated
11 October 2024
Age
1 years
Address
272 Bath Street, Glasgow, G2 4JR
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
HARADA, Tomoaki, WATSON, Sebastian Laurence Grenville
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLACKMILLAR HOLDINGS LIMITED

BLACKMILLAR HOLDINGS LIMITED is an active company incorporated on 11 October 2024 with the registered office located in Glasgow. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. BLACKMILLAR HOLDINGS LIMITED was registered 1 year ago.(SIC: 96090)

Status

active

Active since 1 years ago

Company No

SC825642

LTD Company

Age

1 Years

Incorporated 11 October 2024

Size

N/A

Accounts

ARD: 31/3

Up to Date

3 months left

Last Filed

Made up to N/A
Submitted on 31 October 2024 (1 year ago)

Next Due

Due by 11 July 2026
Period: 11 October 2024 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 10 October 2025 (5 months ago)
Submitted on 20 October 2025 (5 months ago)

Next Due

Due by 24 October 2026
For period ending 10 October 2026

Previous Company Names

THORNIEHILL HOLDINGS LIMITED
From: 11 October 2024To: 23 October 2024
Contact
Address

272 Bath Street Glasgow, G2 4JR,

Previous Addresses

C/O Turcan Connell Princes Exchange 1 Earl Grey Street Edinburgh Midlothian EH3 9EE Scotland
From: 11 October 2024To: 31 October 2024
Timeline

10 key events • 2024 - 2025

Funding Officers Ownership
Company Founded
Oct 24
Funding Round
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Owner Exit
Dec 24
Owner Exit
Dec 24
Director Joined
Aug 25
Director Left
Aug 25
1
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

HARADA, Tomoaki

Active
125-130 Strand, LondonWC2R 0AP
Born October 1984
Director
Appointed 30 Jun 2025

WATSON, Sebastian Laurence Grenville

Active
Bath Street, GlasgowG2 4JR
Born May 1982
Director
Appointed 29 Oct 2024

FINLAY, Ann Martha

Resigned
Corsock, Castle DouglasDG7 3DZ
Born November 1962
Director
Appointed 11 Oct 2024
Resigned 29 Oct 2024

FINLAY, John Robert

Resigned
Corsock, Castle DouglasDG7 3DZ
Born April 1961
Director
Appointed 11 Oct 2024
Resigned 29 Oct 2024

HUBBARD, Matthew Richard

Resigned
Bath Street, GlasgowG2 4JR
Born August 1987
Director
Appointed 29 Oct 2024
Resigned 30 Jun 2025

Persons with significant control

3

1 Active
2 Ceased
125-130 Strand, LondonWC2R 0AP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Oct 2024

Mr John Robert Finlay

Ceased
Corsock, Castle DouglasDG7 3DZ
Born April 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Oct 2024
Ceased 29 Oct 2024

Mrs Ann Martha Finlay

Ceased
Corsock, Castle DouglasDG7 3DZ
Born November 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Oct 2024
Ceased 29 Oct 2024
Fundings
Financials
Latest Activities

Filing History

16

Confirmation Statement With Updates
20 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 August 2025
TM01Termination of Director
Notification Of A Person With Significant Control
6 December 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
31 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
31 October 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
31 October 2024
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
31 October 2024
AA01Change of Accounting Reference Date
Resolution
30 October 2024
RESOLUTIONSResolutions
Capital Allotment Shares
25 October 2024
SH01Allotment of Shares
Certificate Change Of Name Company
23 October 2024
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
11 October 2024
NEWINCIncorporation