Company NameBlackadders Trustees (Glasgow) Limited
Company StatusActive
Company NumberSC048572
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date2 April 1971(53 years, 1 month ago)
Previous NamesBromage Trustees Limited and Boyle Shaughnessy (Trustees) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameBlackadders Llp
StatusCurrent
Appointed31 March 2016(45 years after company formation)
Appointment Duration8 years
RoleCompany Director
Correspondence Address30 & 34 Reform Street
Dundee
DD1 1RJ
Scotland
Director NameMrs Laura McDowall
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2017(46 years, 3 months after company formation)
Appointment Duration6 years, 9 months
RoleSolicitor
Country of ResidenceScotland
Correspondence Address30 & 34 Reform Street
Dundee
DD1 1RJ
Scotland
Director NameMr Johnston Peter Campbell Clark
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2017(46 years, 3 months after company formation)
Appointment Duration6 years, 9 months
RoleSolicitor
Country of ResidenceScotland
Correspondence Address30 & 34 Reform Street
Dundee
DD1 1RJ
Scotland
Director NameKaren Elizabeth Fulton
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2018(46 years, 11 months after company formation)
Appointment Duration6 years, 1 month
RoleSolicitor
Country of ResidenceScotland
Correspondence Address53 Bothwell Street
Glasgow
G2 6TS
Scotland
Director NameMr Peter Duff
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2019(48 years after company formation)
Appointment Duration5 years
RoleSolicitor
Country of ResidenceScotland
Correspondence Address53 Bothwell Street
Glasgow
G2 6TS
Scotland
Director NameMrs Gillian Jane Brown
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2019(48 years after company formation)
Appointment Duration5 years
RoleSolicitor
Country of ResidenceScotland
Correspondence Address53 Bothwell Street
Glasgow
G2 6TS
Scotland
Director NameMrs Emma Louise Gray
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 2022(51 years, 5 months after company formation)
Appointment Duration1 year, 8 months
RoleSolicitor
Country of ResidenceScotland
Correspondence Address53 Bothwell Street
Glasgow
G2 6TS
Scotland
Director NameMr Ryan Daniel McKay
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 2022(51 years, 5 months after company formation)
Appointment Duration1 year, 8 months
RoleSolicitor
Country of ResidenceScotland
Correspondence Address53 Bothwell Street
Glasgow
G2 6TS
Scotland
Director NameIan McGregor Scott
NationalityBritish
StatusResigned
Appointed30 April 1988(17 years, 1 month after company formation)
Appointment Duration3 years (resigned 30 April 1991)
RoleSolicitor
Correspondence Address190 Bath Street
Glasgow
Lanarkshire
G2 4JE
Scotland
Director NameHelen Rosemay Margaret Christina Philcox
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1988(17 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 30 June 1992)
RoleSolicitor
Correspondence Address190 Bath Street
Glasgow
Lanarkshire
G2 4JE
Scotland
Director NameJohn Mair
Date of BirthMay 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1988(17 years, 1 month after company formation)
Appointment Duration7 years, 8 months (resigned 31 December 1995)
RoleSolicitor
Correspondence Address94 Hope Street
Glasgow
G2 6QA
Scotland
Director NameJohn Graham MacDonald
NationalityBritish
StatusResigned
Appointed30 April 1988(17 years, 1 month after company formation)
Appointment Duration3 years (resigned 30 April 1991)
RoleSolicitor
Correspondence Address190 Bath Street
Glasgow
Lanarkshire
G2 4JE
Scotland
Director NameColin William McCulloch
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1988(17 years, 1 month after company formation)
Appointment Duration29 years, 11 months (resigned 31 March 2018)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressStandard Buildings 94 Hope Street
Glasgow
G2 6QA
Scotland
Director NameThomas Hamish Maclellan
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1989(18 years, 1 month after company formation)
Appointment Duration6 years, 1 month (resigned 15 June 1995)
RoleWriter To Signet
Correspondence Address30 York Place
Edinburgh
Midlothian
EH1 3EP
Scotland
Director NameMr Paul Francis Devine
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1995(24 years, 2 months after company formation)
Appointment Duration22 years, 9 months (resigned 31 March 2018)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address8 Greenlaw Drive
Newton Mearns
Glasgow
G77 6NL
Scotland
Director NamePaul Blaney Carnan
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(25 years, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 04 March 2001)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address9 Seyton Avenue
Giffnock
Glasgow
G46 6QA
Scotland
Director NameBrendan Francis Mirner
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2001(30 years, 7 months after company formation)
Appointment Duration12 years, 8 months (resigned 01 July 2014)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressStandard Buildings
94 Hope Street
Glasgow
G2 6QB
Scotland
Director NameMr Douglas Sneddon
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2017(46 years, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 March 2022)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address30 & 34 Reform Street
Dundee
DD1 1RJ
Scotland
Director NameMr Charles Fraser Scott Williamson
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2017(46 years, 3 months after company formation)
Appointment Duration5 years, 1 month (resigned 18 August 2022)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address30 & 34 Reform Street
Dundee
DD1 1RJ
Scotland
Secretary NameBrown Mair Mackintosh & Co (Corporation)
StatusResigned
Appointed30 April 1988(17 years, 1 month after company formation)
Appointment Duration6 years, 11 months (resigned 01 April 1995)
Correspondence Address190 Bath Street
Glasgow
Lanarkshire
G2 4HG
Scotland
Secretary NameJohn S Boyle (Solicitors) (Corporation)
StatusResigned
Appointed01 April 1995(24 years after company formation)
Appointment Duration6 years, 9 months (resigned 21 January 2002)
Correspondence AddressStandard Buildings
94 Hope Street
Glasgow
G2 6QB
Scotland
Secretary NameBoyle Shaughnessy Ltd (Corporation)
StatusResigned
Appointed21 January 2002(30 years, 10 months after company formation)
Appointment Duration14 years, 2 months (resigned 31 March 2016)
Correspondence AddressStandard Buildings 94 Hope Street
Glasgow
G2 6QB
Scotland

Contact

Telephone0141 2481888
Telephone regionGlasgow

Location

Registered Address53 Bothwell Street
Glasgow
G2 6TS
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts2 April 2023 (1 year ago)
Next Accounts Due2 January 2025 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End2 April

Returns

Latest Return31 July 2023 (8 months, 3 weeks ago)
Next Return Due14 August 2024 (3 months, 3 weeks from now)

Filing History

23 February 2021Accounts for a dormant company made up to 2 April 2020 (2 pages)
22 October 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
17 December 2019Accounts for a dormant company made up to 2 April 2019 (2 pages)
1 August 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
8 May 2019Registered 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 2019Appointment of Mrs Gillian Jane Brown as a director on 1 April 2019 (2 pages)
15 April 2019Appointment of Mr Peter Duff as a director on 1 April 2019 (2 pages)
12 December 2018Accounts for a dormant company made up to 2 April 2018 (2 pages)
31 July 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
2 April 2018Termination of appointment of Colin William Mcculloch as a director on 31 March 2018 (1 page)
2 April 2018Termination of appointment of Paul Francis Devine as a director on 31 March 2018 (1 page)
27 February 2018Appointment of Karen Elizabeth Fulton as a director on 27 February 2018 (2 pages)
14 December 2017Accounts for a dormant company made up to 2 April 2017 (2 pages)
9 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
9 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
18 July 2017Appointment of Mr Charles Fraser Scott Williamson as a director on 30 June 2017 (2 pages)
18 July 2017Appointment of Mr Douglas Sneddon as a director on 30 June 2017 (2 pages)
18 July 2017Appointment of Mrs Laura Mcdowall as a director on 30 June 2017 (2 pages)
18 July 2017Appointment of Mr Johnston Peter Campbell Clark as a director on 30 June 2017 (2 pages)
18 July 2017Appointment of Mrs Laura Mcdowall as a director on 30 June 2017 (2 pages)
18 July 2017Appointment of Mr Douglas Sneddon as a director on 30 June 2017 (2 pages)
18 July 2017Appointment of Mr Johnston Peter Campbell Clark as a director on 30 June 2017 (2 pages)
18 July 2017Appointment of Mr Charles Fraser Scott Williamson as a director on 30 June 2017 (2 pages)
5 December 2016Total exemption full accounts made up to 2 April 2016 (5 pages)
5 December 2016Total exemption full accounts made up to 2 April 2016 (5 pages)
1 August 2016Confirmation statement made on 31 July 2016 with updates (4 pages)
1 August 2016Confirmation statement made on 31 July 2016 with updates (4 pages)
31 May 2016Company name changed boyle shaughnessy (trustees) LIMITED\certificate issued on 31/05/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-04
(3 pages)
31 May 2016Company name changed boyle shaughnessy (trustees) LIMITED\certificate issued on 31/05/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-04
(3 pages)
4 May 2016Termination of appointment of Boyle Shaughnessy Ltd as a secretary on 31 March 2016 (1 page)
4 May 2016Appointment of Blackadders Llp as a secretary on 31 March 2016 (2 pages)
4 May 2016Appointment of Blackadders Llp as a secretary on 31 March 2016 (2 pages)
4 May 2016Termination of appointment of Boyle Shaughnessy Ltd as a secretary on 31 March 2016 (1 page)
25 November 2015Total exemption full accounts made up to 2 April 2015 (5 pages)
25 November 2015Total exemption full accounts made up to 2 April 2015 (5 pages)
4 August 2015Annual return made up to 31 July 2015 no member list (4 pages)
4 August 2015Annual return made up to 31 July 2015 no member list (4 pages)
15 December 2014Total exemption full accounts made up to 2 April 2014 (5 pages)
15 December 2014Total exemption full accounts made up to 2 April 2014 (5 pages)
28 August 2014Termination of appointment of Brendan Francis Mirner as a director on 1 July 2014 (1 page)
28 August 2014Termination of appointment of Brendan Francis Mirner as a director on 1 July 2014 (1 page)
28 August 2014Annual return made up to 31 July 2014 no member list (4 pages)
28 August 2014Termination of appointment of Brendan Francis Mirner as a director on 1 July 2014 (1 page)
28 August 2014Annual return made up to 31 July 2014 no member list (4 pages)
10 December 2013Total exemption full accounts made up to 2 April 2013 (5 pages)
10 December 2013Total exemption full accounts made up to 2 April 2013 (5 pages)
10 December 2013Total exemption full accounts made up to 2 April 2013 (5 pages)
23 August 2013Annual return made up to 31 July 2013 no member list (5 pages)
23 August 2013Annual return made up to 31 July 2013 no member list (5 pages)
3 August 2012Annual return made up to 31 July 2012 no member list (5 pages)
3 August 2012Annual return made up to 31 July 2012 no member list (5 pages)
26 April 2012Total exemption full accounts made up to 2 April 2012 (5 pages)
26 April 2012Total exemption full accounts made up to 2 April 2012 (5 pages)
26 April 2012Total exemption full accounts made up to 2 April 2012 (5 pages)
9 August 2011Annual return made up to 31 July 2011 no member list (5 pages)
9 August 2011Annual return made up to 31 July 2011 no member list (5 pages)
12 May 2011Total exemption full accounts made up to 2 April 2011 (5 pages)
12 May 2011Total exemption full accounts made up to 2 April 2011 (5 pages)
12 May 2011Total exemption full accounts made up to 2 April 2011 (5 pages)
8 February 2011Total exemption full accounts made up to 2 April 2010 (5 pages)
8 February 2011Total exemption full accounts made up to 2 April 2010 (5 pages)
8 February 2011Total exemption full accounts made up to 2 April 2010 (5 pages)
3 August 2010Annual return made up to 31 July 2010 no member list (5 pages)
3 August 2010Secretary's details changed for Boyle Shaughnessy Ltd on 31 July 2010 (2 pages)
3 August 2010Annual return made up to 31 July 2010 no member list (5 pages)
3 August 2010Director's details changed for Brendan Francis Mirner on 31 July 2010 (2 pages)
3 August 2010Director's details changed for Colin William Mcculloch on 31 July 2010 (2 pages)
3 August 2010Secretary's details changed for Boyle Shaughnessy Ltd on 31 July 2010 (2 pages)
3 August 2010Director's details changed for Brendan Francis Mirner on 31 July 2010 (2 pages)
3 August 2010Director's details changed for Colin William Mcculloch on 31 July 2010 (2 pages)
15 January 2010Total exemption full accounts made up to 2 April 2009 (5 pages)
15 January 2010Total exemption full accounts made up to 2 April 2009 (5 pages)
15 January 2010Total exemption full accounts made up to 2 April 2009 (5 pages)
6 August 2009Annual return made up to 31/07/09 (3 pages)
6 August 2009Annual return made up to 31/07/09 (3 pages)
3 February 2009Total exemption full accounts made up to 2 April 2008 (5 pages)
3 February 2009Total exemption full accounts made up to 2 April 2008 (5 pages)
3 February 2009Total exemption full accounts made up to 2 April 2008 (5 pages)
31 July 2008Director's change of particulars / colin mcculloch / 31/07/2008 (1 page)
31 July 2008Registered office changed on 31/07/2008 from standard buildings 94 hope street glasgow G2 6QA (1 page)
31 July 2008Annual return made up to 31/07/08 (3 pages)
31 July 2008Director's change of particulars / colin mcculloch / 31/07/2008 (1 page)
31 July 2008Registered office changed on 31/07/2008 from standard buildings 94 hope street glasgow G2 6QA (1 page)
31 July 2008Annual return made up to 31/07/08 (3 pages)
31 July 2008Secretary's change of particulars / boyle shaughnessy / 16/04/2007 (2 pages)
31 July 2008Secretary's change of particulars / boyle shaughnessy / 16/04/2007 (2 pages)
20 December 2007Total exemption full accounts made up to 2 April 2007 (5 pages)
20 December 2007Total exemption full accounts made up to 2 April 2007 (5 pages)
20 December 2007Total exemption full accounts made up to 2 April 2007 (5 pages)
14 August 2007Annual return made up to 31/07/07 (4 pages)
14 August 2007Annual return made up to 31/07/07 (4 pages)
16 April 2007Company name changed bromage trustees LIMITED\certificate issued on 16/04/07 (2 pages)
16 April 2007Company name changed bromage trustees LIMITED\certificate issued on 16/04/07 (2 pages)
12 January 2007Total exemption full accounts made up to 2 April 2006 (5 pages)
12 January 2007Total exemption full accounts made up to 2 April 2006 (5 pages)
12 January 2007Total exemption full accounts made up to 2 April 2006 (5 pages)
14 August 2006Annual return made up to 31/07/06 (4 pages)
14 August 2006Annual return made up to 31/07/06 (4 pages)
6 January 2006Total exemption full accounts made up to 2 April 2005 (5 pages)
6 January 2006Total exemption full accounts made up to 2 April 2005 (5 pages)
6 January 2006Total exemption full accounts made up to 2 April 2005 (5 pages)
9 August 2005Annual return made up to 31/07/05 (4 pages)
9 August 2005Annual return made up to 31/07/05 (4 pages)
27 January 2005Total exemption small company accounts made up to 2 April 2004 (5 pages)
27 January 2005Total exemption small company accounts made up to 2 April 2004 (5 pages)
27 January 2005Total exemption small company accounts made up to 2 April 2004 (5 pages)
10 August 2004Annual return made up to 31/07/04 (4 pages)
10 August 2004Annual return made up to 31/07/04 (4 pages)
19 January 2004Total exemption small company accounts made up to 2 April 2003 (5 pages)
19 January 2004Total exemption small company accounts made up to 2 April 2003 (5 pages)
12 August 2003Annual return made up to 31/07/03 (4 pages)
12 August 2003Annual return made up to 31/07/03 (4 pages)
15 January 2003Total exemption small company accounts made up to 2 April 2002 (5 pages)
15 January 2003Total exemption small company accounts made up to 2 April 2002 (5 pages)
15 January 2003Total exemption small company accounts made up to 2 April 2002 (5 pages)
2 August 2002Annual return made up to 31/07/02 (4 pages)
2 August 2002Annual return made up to 31/07/02 (4 pages)
24 January 2002New secretary appointed (2 pages)
24 January 2002Total exemption small company accounts made up to 2 April 2001 (5 pages)
24 January 2002Total exemption small company accounts made up to 2 April 2001 (5 pages)
24 January 2002Secretary resigned (1 page)
24 January 2002Total exemption small company accounts made up to 2 April 2001 (5 pages)
24 January 2002New director appointed (2 pages)
24 January 2002Secretary resigned (1 page)
24 January 2002New director appointed (2 pages)
24 January 2002New secretary appointed (2 pages)
2 August 2001Annual return made up to 31/07/01 (4 pages)
2 August 2001Director resigned (1 page)
2 August 2001Director resigned (1 page)
2 August 2001Annual return made up to 31/07/01 (4 pages)
18 January 2001Full accounts made up to 2 April 2000 (5 pages)
18 January 2001Full accounts made up to 2 April 2000 (5 pages)
18 January 2001Full accounts made up to 2 April 2000 (5 pages)
2 August 2000Annual return made up to 31/07/00 (4 pages)
2 August 2000Annual return made up to 31/07/00 (4 pages)
31 January 2000Accounts for a small company made up to 2 April 1999 (5 pages)
31 January 2000Accounts for a small company made up to 2 April 1999 (5 pages)
31 January 2000Accounts for a small company made up to 2 April 1999 (5 pages)
5 August 1999Annual return made up to 31/07/99 (4 pages)
5 August 1999Annual return made up to 31/07/99 (4 pages)
4 February 1999Accounts for a small company made up to 2 April 1998 (4 pages)
4 February 1999Accounts for a small company made up to 2 April 1998 (4 pages)
4 February 1999Accounts for a small company made up to 2 April 1998 (4 pages)
5 August 1998Annual return made up to 31/07/98 (4 pages)
5 August 1998Annual return made up to 31/07/98 (4 pages)
21 January 1998Accounts for a small company made up to 2 April 1997 (3 pages)
21 January 1998Accounts for a small company made up to 2 April 1997 (3 pages)
21 January 1998Accounts for a small company made up to 2 April 1997 (3 pages)
22 August 1997Annual return made up to 31/07/97
  • 363(288) ‐ Director's particulars changed;director resigned
(4 pages)
22 August 1997New director appointed (2 pages)
22 August 1997New director appointed (2 pages)
22 August 1997Annual return made up to 31/07/97
  • 363(288) ‐ Director's particulars changed;director resigned
(4 pages)
24 January 1997Accounts for a small company made up to 2 April 1996 (3 pages)
24 January 1997Accounts for a small company made up to 2 April 1996 (3 pages)
24 January 1997Accounts for a small company made up to 2 April 1996 (3 pages)
19 September 1996Annual return made up to 31/07/96
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
19 September 1996Annual return made up to 31/07/96
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
23 April 1996Accounts for a small company made up to 2 April 1995 (4 pages)
23 April 1996Accounts for a small company made up to 2 April 1995 (4 pages)
13 September 1995Annual return made up to 31/07/95
  • 363(288) ‐ Secretary resigned;director's particulars changed
(4 pages)
13 September 1995New secretary appointed (2 pages)
13 September 1995Annual return made up to 31/07/95
  • 363(288) ‐ Secretary resigned;director's particulars changed
(4 pages)
13 September 1995New secretary appointed (2 pages)
19 June 1995Registered office changed on 19/06/95 from: 190 bathstreet glasgow G2 4HG (1 page)
19 June 1995Registered office changed on 19/06/95 from: 190 bathstreet glasgow G2 4HG (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)