Dundee
DD1 1RJ
Scotland
Director Name | Mrs Laura McDowall |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2017(46 years, 3 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 30 & 34 Reform Street Dundee DD1 1RJ Scotland |
Director Name | Mr Johnston Peter Campbell Clark |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2017(46 years, 3 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 30 & 34 Reform Street Dundee DD1 1RJ Scotland |
Director Name | Karen Elizabeth Fulton |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 February 2018(46 years, 11 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 53 Bothwell Street Glasgow G2 6TS Scotland |
Director Name | Mr Peter Duff |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2019(48 years after company formation) |
Appointment Duration | 5 years |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 53 Bothwell Street Glasgow G2 6TS Scotland |
Director Name | Mrs Gillian Jane Brown |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2019(48 years after company formation) |
Appointment Duration | 5 years |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 53 Bothwell Street Glasgow G2 6TS Scotland |
Director Name | Mrs Emma Louise Gray |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 August 2022(51 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 53 Bothwell Street Glasgow G2 6TS Scotland |
Director Name | Mr Ryan Daniel McKay |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 August 2022(51 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 53 Bothwell Street Glasgow G2 6TS Scotland |
Director Name | Ian McGregor Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1988(17 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 30 April 1991) |
Role | Solicitor |
Correspondence Address | 190 Bath Street Glasgow Lanarkshire G2 4JE Scotland |
Director Name | Helen Rosemay Margaret Christina Philcox |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1988(17 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 June 1992) |
Role | Solicitor |
Correspondence Address | 190 Bath Street Glasgow Lanarkshire G2 4JE Scotland |
Director Name | John Mair |
---|---|
Date of Birth | May 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1988(17 years, 1 month after company formation) |
Appointment Duration | 7 years, 8 months (resigned 31 December 1995) |
Role | Solicitor |
Correspondence Address | 94 Hope Street Glasgow G2 6QA Scotland |
Director Name | John Graham MacDonald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1988(17 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 30 April 1991) |
Role | Solicitor |
Correspondence Address | 190 Bath Street Glasgow Lanarkshire G2 4JE Scotland |
Director Name | Colin William McCulloch |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1988(17 years, 1 month after company formation) |
Appointment Duration | 29 years, 11 months (resigned 31 March 2018) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Standard Buildings 94 Hope Street Glasgow G2 6QA Scotland |
Director Name | Thomas Hamish Maclellan |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1989(18 years, 1 month after company formation) |
Appointment Duration | 6 years, 1 month (resigned 15 June 1995) |
Role | Writer To Signet |
Correspondence Address | 30 York Place Edinburgh Midlothian EH1 3EP Scotland |
Director Name | Mr Paul Francis Devine |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1995(24 years, 2 months after company formation) |
Appointment Duration | 22 years, 9 months (resigned 31 March 2018) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 8 Greenlaw Drive Newton Mearns Glasgow G77 6NL Scotland |
Director Name | Paul Blaney Carnan |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(25 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 04 March 2001) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 9 Seyton Avenue Giffnock Glasgow G46 6QA Scotland |
Director Name | Brendan Francis Mirner |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2001(30 years, 7 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 01 July 2014) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Standard Buildings 94 Hope Street Glasgow G2 6QB Scotland |
Director Name | Mr Douglas Sneddon |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2017(46 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 March 2022) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 30 & 34 Reform Street Dundee DD1 1RJ Scotland |
Director Name | Mr Charles Fraser Scott Williamson |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2017(46 years, 3 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 18 August 2022) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 30 & 34 Reform Street Dundee DD1 1RJ Scotland |
Secretary Name | Brown Mair Mackintosh & Co (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 1988(17 years, 1 month after company formation) |
Appointment Duration | 6 years, 11 months (resigned 01 April 1995) |
Correspondence Address | 190 Bath Street Glasgow Lanarkshire G2 4HG Scotland |
Secretary Name | John S Boyle (Solicitors) (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 1995(24 years after company formation) |
Appointment Duration | 6 years, 9 months (resigned 21 January 2002) |
Correspondence Address | Standard Buildings 94 Hope Street Glasgow G2 6QB Scotland |
Secretary Name | Boyle Shaughnessy Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 2002(30 years, 10 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 31 March 2016) |
Correspondence Address | Standard Buildings 94 Hope Street Glasgow G2 6QB Scotland |
Telephone | 0141 2481888 |
---|---|
Telephone region | Glasgow |
Registered Address | 53 Bothwell Street Glasgow G2 6TS Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 5 other UK companies use this postal address |
Latest Accounts | 2 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 2 January 2025 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 2 April |
Latest Return | 31 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 14 August 2024 (3 months, 3 weeks from now) |
23 February 2021 | Accounts for a dormant company made up to 2 April 2020 (2 pages) |
---|---|
22 October 2020 | Confirmation statement made on 31 July 2020 with no updates (3 pages) |
17 December 2019 | Accounts for a dormant company made up to 2 April 2019 (2 pages) |
1 August 2019 | Confirmation statement made on 31 July 2019 with no updates (3 pages) |
8 May 2019 | Registered office address changed from Standard Buildings 94 Hope Street Glasgow G2 6QB to 53 Bothwell Street Glasgow G2 6TS on 8 May 2019 (1 page) |
15 April 2019 | Appointment of Mrs Gillian Jane Brown as a director on 1 April 2019 (2 pages) |
15 April 2019 | Appointment of Mr Peter Duff as a director on 1 April 2019 (2 pages) |
12 December 2018 | Accounts for a dormant company made up to 2 April 2018 (2 pages) |
31 July 2018 | Confirmation statement made on 31 July 2018 with no updates (3 pages) |
2 April 2018 | Termination of appointment of Colin William Mcculloch as a director on 31 March 2018 (1 page) |
2 April 2018 | Termination of appointment of Paul Francis Devine as a director on 31 March 2018 (1 page) |
27 February 2018 | Appointment of Karen Elizabeth Fulton as a director on 27 February 2018 (2 pages) |
14 December 2017 | Accounts for a dormant company made up to 2 April 2017 (2 pages) |
9 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
9 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
18 July 2017 | Appointment of Mr Charles Fraser Scott Williamson as a director on 30 June 2017 (2 pages) |
18 July 2017 | Appointment of Mr Douglas Sneddon as a director on 30 June 2017 (2 pages) |
18 July 2017 | Appointment of Mrs Laura Mcdowall as a director on 30 June 2017 (2 pages) |
18 July 2017 | Appointment of Mr Johnston Peter Campbell Clark as a director on 30 June 2017 (2 pages) |
18 July 2017 | Appointment of Mrs Laura Mcdowall as a director on 30 June 2017 (2 pages) |
18 July 2017 | Appointment of Mr Douglas Sneddon as a director on 30 June 2017 (2 pages) |
18 July 2017 | Appointment of Mr Johnston Peter Campbell Clark as a director on 30 June 2017 (2 pages) |
18 July 2017 | Appointment of Mr Charles Fraser Scott Williamson as a director on 30 June 2017 (2 pages) |
5 December 2016 | Total exemption full accounts made up to 2 April 2016 (5 pages) |
5 December 2016 | Total exemption full accounts made up to 2 April 2016 (5 pages) |
1 August 2016 | Confirmation statement made on 31 July 2016 with updates (4 pages) |
1 August 2016 | Confirmation statement made on 31 July 2016 with updates (4 pages) |
31 May 2016 | Company name changed boyle shaughnessy (trustees) LIMITED\certificate issued on 31/05/16
|
31 May 2016 | Company name changed boyle shaughnessy (trustees) LIMITED\certificate issued on 31/05/16
|
4 May 2016 | Termination of appointment of Boyle Shaughnessy Ltd as a secretary on 31 March 2016 (1 page) |
4 May 2016 | Appointment of Blackadders Llp as a secretary on 31 March 2016 (2 pages) |
4 May 2016 | Appointment of Blackadders Llp as a secretary on 31 March 2016 (2 pages) |
4 May 2016 | Termination of appointment of Boyle Shaughnessy Ltd as a secretary on 31 March 2016 (1 page) |
25 November 2015 | Total exemption full accounts made up to 2 April 2015 (5 pages) |
25 November 2015 | Total exemption full accounts made up to 2 April 2015 (5 pages) |
4 August 2015 | Annual return made up to 31 July 2015 no member list (4 pages) |
4 August 2015 | Annual return made up to 31 July 2015 no member list (4 pages) |
15 December 2014 | Total exemption full accounts made up to 2 April 2014 (5 pages) |
15 December 2014 | Total exemption full accounts made up to 2 April 2014 (5 pages) |
28 August 2014 | Termination of appointment of Brendan Francis Mirner as a director on 1 July 2014 (1 page) |
28 August 2014 | Termination of appointment of Brendan Francis Mirner as a director on 1 July 2014 (1 page) |
28 August 2014 | Annual return made up to 31 July 2014 no member list (4 pages) |
28 August 2014 | Termination of appointment of Brendan Francis Mirner as a director on 1 July 2014 (1 page) |
28 August 2014 | Annual return made up to 31 July 2014 no member list (4 pages) |
10 December 2013 | Total exemption full accounts made up to 2 April 2013 (5 pages) |
10 December 2013 | Total exemption full accounts made up to 2 April 2013 (5 pages) |
10 December 2013 | Total exemption full accounts made up to 2 April 2013 (5 pages) |
23 August 2013 | Annual return made up to 31 July 2013 no member list (5 pages) |
23 August 2013 | Annual return made up to 31 July 2013 no member list (5 pages) |
3 August 2012 | Annual return made up to 31 July 2012 no member list (5 pages) |
3 August 2012 | Annual return made up to 31 July 2012 no member list (5 pages) |
26 April 2012 | Total exemption full accounts made up to 2 April 2012 (5 pages) |
26 April 2012 | Total exemption full accounts made up to 2 April 2012 (5 pages) |
26 April 2012 | Total exemption full accounts made up to 2 April 2012 (5 pages) |
9 August 2011 | Annual return made up to 31 July 2011 no member list (5 pages) |
9 August 2011 | Annual return made up to 31 July 2011 no member list (5 pages) |
12 May 2011 | Total exemption full accounts made up to 2 April 2011 (5 pages) |
12 May 2011 | Total exemption full accounts made up to 2 April 2011 (5 pages) |
12 May 2011 | Total exemption full accounts made up to 2 April 2011 (5 pages) |
8 February 2011 | Total exemption full accounts made up to 2 April 2010 (5 pages) |
8 February 2011 | Total exemption full accounts made up to 2 April 2010 (5 pages) |
8 February 2011 | Total exemption full accounts made up to 2 April 2010 (5 pages) |
3 August 2010 | Annual return made up to 31 July 2010 no member list (5 pages) |
3 August 2010 | Secretary's details changed for Boyle Shaughnessy Ltd on 31 July 2010 (2 pages) |
3 August 2010 | Annual return made up to 31 July 2010 no member list (5 pages) |
3 August 2010 | Director's details changed for Brendan Francis Mirner on 31 July 2010 (2 pages) |
3 August 2010 | Director's details changed for Colin William Mcculloch on 31 July 2010 (2 pages) |
3 August 2010 | Secretary's details changed for Boyle Shaughnessy Ltd on 31 July 2010 (2 pages) |
3 August 2010 | Director's details changed for Brendan Francis Mirner on 31 July 2010 (2 pages) |
3 August 2010 | Director's details changed for Colin William Mcculloch on 31 July 2010 (2 pages) |
15 January 2010 | Total exemption full accounts made up to 2 April 2009 (5 pages) |
15 January 2010 | Total exemption full accounts made up to 2 April 2009 (5 pages) |
15 January 2010 | Total exemption full accounts made up to 2 April 2009 (5 pages) |
6 August 2009 | Annual return made up to 31/07/09 (3 pages) |
6 August 2009 | Annual return made up to 31/07/09 (3 pages) |
3 February 2009 | Total exemption full accounts made up to 2 April 2008 (5 pages) |
3 February 2009 | Total exemption full accounts made up to 2 April 2008 (5 pages) |
3 February 2009 | Total exemption full accounts made up to 2 April 2008 (5 pages) |
31 July 2008 | Director's change of particulars / colin mcculloch / 31/07/2008 (1 page) |
31 July 2008 | Registered office changed on 31/07/2008 from standard buildings 94 hope street glasgow G2 6QA (1 page) |
31 July 2008 | Annual return made up to 31/07/08 (3 pages) |
31 July 2008 | Director's change of particulars / colin mcculloch / 31/07/2008 (1 page) |
31 July 2008 | Registered office changed on 31/07/2008 from standard buildings 94 hope street glasgow G2 6QA (1 page) |
31 July 2008 | Annual return made up to 31/07/08 (3 pages) |
31 July 2008 | Secretary's change of particulars / boyle shaughnessy / 16/04/2007 (2 pages) |
31 July 2008 | Secretary's change of particulars / boyle shaughnessy / 16/04/2007 (2 pages) |
20 December 2007 | Total exemption full accounts made up to 2 April 2007 (5 pages) |
20 December 2007 | Total exemption full accounts made up to 2 April 2007 (5 pages) |
20 December 2007 | Total exemption full accounts made up to 2 April 2007 (5 pages) |
14 August 2007 | Annual return made up to 31/07/07 (4 pages) |
14 August 2007 | Annual return made up to 31/07/07 (4 pages) |
16 April 2007 | Company name changed bromage trustees LIMITED\certificate issued on 16/04/07 (2 pages) |
16 April 2007 | Company name changed bromage trustees LIMITED\certificate issued on 16/04/07 (2 pages) |
12 January 2007 | Total exemption full accounts made up to 2 April 2006 (5 pages) |
12 January 2007 | Total exemption full accounts made up to 2 April 2006 (5 pages) |
12 January 2007 | Total exemption full accounts made up to 2 April 2006 (5 pages) |
14 August 2006 | Annual return made up to 31/07/06 (4 pages) |
14 August 2006 | Annual return made up to 31/07/06 (4 pages) |
6 January 2006 | Total exemption full accounts made up to 2 April 2005 (5 pages) |
6 January 2006 | Total exemption full accounts made up to 2 April 2005 (5 pages) |
6 January 2006 | Total exemption full accounts made up to 2 April 2005 (5 pages) |
9 August 2005 | Annual return made up to 31/07/05 (4 pages) |
9 August 2005 | Annual return made up to 31/07/05 (4 pages) |
27 January 2005 | Total exemption small company accounts made up to 2 April 2004 (5 pages) |
27 January 2005 | Total exemption small company accounts made up to 2 April 2004 (5 pages) |
27 January 2005 | Total exemption small company accounts made up to 2 April 2004 (5 pages) |
10 August 2004 | Annual return made up to 31/07/04 (4 pages) |
10 August 2004 | Annual return made up to 31/07/04 (4 pages) |
19 January 2004 | Total exemption small company accounts made up to 2 April 2003 (5 pages) |
19 January 2004 | Total exemption small company accounts made up to 2 April 2003 (5 pages) |
12 August 2003 | Annual return made up to 31/07/03 (4 pages) |
12 August 2003 | Annual return made up to 31/07/03 (4 pages) |
15 January 2003 | Total exemption small company accounts made up to 2 April 2002 (5 pages) |
15 January 2003 | Total exemption small company accounts made up to 2 April 2002 (5 pages) |
15 January 2003 | Total exemption small company accounts made up to 2 April 2002 (5 pages) |
2 August 2002 | Annual return made up to 31/07/02 (4 pages) |
2 August 2002 | Annual return made up to 31/07/02 (4 pages) |
24 January 2002 | New secretary appointed (2 pages) |
24 January 2002 | Total exemption small company accounts made up to 2 April 2001 (5 pages) |
24 January 2002 | Total exemption small company accounts made up to 2 April 2001 (5 pages) |
24 January 2002 | Secretary resigned (1 page) |
24 January 2002 | Total exemption small company accounts made up to 2 April 2001 (5 pages) |
24 January 2002 | New director appointed (2 pages) |
24 January 2002 | Secretary resigned (1 page) |
24 January 2002 | New director appointed (2 pages) |
24 January 2002 | New secretary appointed (2 pages) |
2 August 2001 | Annual return made up to 31/07/01 (4 pages) |
2 August 2001 | Director resigned (1 page) |
2 August 2001 | Director resigned (1 page) |
2 August 2001 | Annual return made up to 31/07/01 (4 pages) |
18 January 2001 | Full accounts made up to 2 April 2000 (5 pages) |
18 January 2001 | Full accounts made up to 2 April 2000 (5 pages) |
18 January 2001 | Full accounts made up to 2 April 2000 (5 pages) |
2 August 2000 | Annual return made up to 31/07/00 (4 pages) |
2 August 2000 | Annual return made up to 31/07/00 (4 pages) |
31 January 2000 | Accounts for a small company made up to 2 April 1999 (5 pages) |
31 January 2000 | Accounts for a small company made up to 2 April 1999 (5 pages) |
31 January 2000 | Accounts for a small company made up to 2 April 1999 (5 pages) |
5 August 1999 | Annual return made up to 31/07/99 (4 pages) |
5 August 1999 | Annual return made up to 31/07/99 (4 pages) |
4 February 1999 | Accounts for a small company made up to 2 April 1998 (4 pages) |
4 February 1999 | Accounts for a small company made up to 2 April 1998 (4 pages) |
4 February 1999 | Accounts for a small company made up to 2 April 1998 (4 pages) |
5 August 1998 | Annual return made up to 31/07/98 (4 pages) |
5 August 1998 | Annual return made up to 31/07/98 (4 pages) |
21 January 1998 | Accounts for a small company made up to 2 April 1997 (3 pages) |
21 January 1998 | Accounts for a small company made up to 2 April 1997 (3 pages) |
21 January 1998 | Accounts for a small company made up to 2 April 1997 (3 pages) |
22 August 1997 | Annual return made up to 31/07/97
|
22 August 1997 | New director appointed (2 pages) |
22 August 1997 | New director appointed (2 pages) |
22 August 1997 | Annual return made up to 31/07/97
|
24 January 1997 | Accounts for a small company made up to 2 April 1996 (3 pages) |
24 January 1997 | Accounts for a small company made up to 2 April 1996 (3 pages) |
24 January 1997 | Accounts for a small company made up to 2 April 1996 (3 pages) |
19 September 1996 | Annual return made up to 31/07/96
|
19 September 1996 | Annual return made up to 31/07/96
|
23 April 1996 | Accounts for a small company made up to 2 April 1995 (4 pages) |
23 April 1996 | Accounts for a small company made up to 2 April 1995 (4 pages) |
13 September 1995 | Annual return made up to 31/07/95
|
13 September 1995 | New secretary appointed (2 pages) |
13 September 1995 | Annual return made up to 31/07/95
|
13 September 1995 | New secretary appointed (2 pages) |
19 June 1995 | Registered office changed on 19/06/95 from: 190 bathstreet glasgow G2 4HG (1 page) |
19 June 1995 | Registered office changed on 19/06/95 from: 190 bathstreet glasgow G2 4HG (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |