London
EC1A 9BD
Director Name | Mr Robert Irving |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 August 2013(34 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 10 July 2018) |
Role | Head Of Business Support- Newcastle |
Country of Residence | Scotland |
Correspondence Address | 12 Smithfield Street London EC1A 9BD |
Director Name | Mr David Berry |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 July 2014(35 years, 2 months after company formation) |
Appointment Duration | 4 years (closed 10 July 2018) |
Role | Business Support |
Country of Residence | England |
Correspondence Address | 12 Smithfield Street London EC1A 9BD |
Secretary Name | Mrs Catherine Mullins |
---|---|
Status | Closed |
Appointed | 03 February 2017(37 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 10 July 2018) |
Role | Company Director |
Correspondence Address | 12 Smithfield Street London EC1A 9BD |
Director Name | Mr John Neil Munro Frame |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1989(10 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 11 May 1992) |
Role | Stockbroker |
Country of Residence | Scotland |
Correspondence Address | 30 Murrayfield Road Edinburgh Midlothian EH12 6ER Scotland |
Director Name | Thorold Mackie |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1989(10 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 11 May 1992) |
Role | Stockbroker |
Correspondence Address | 14 Craigcrook Road Edinburgh Midlothian EH4 3NQ Scotland |
Director Name | Mr Vikram Lall |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1989(10 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 12 October 1994) |
Role | Merchant Banker |
Country of Residence | United Kingdom |
Correspondence Address | Newmains House Drem East Lothian EH39 5BL Scotland |
Director Name | Alasdair Bryan Mitchell Johnston |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1989(10 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 11 May 1992) |
Role | Stockbroker |
Correspondence Address | 19 Wester Coates Avenue Edinburgh Midlothian EH12 5LS Scotland |
Director Name | Alan Thow Munro Henderson |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1989(10 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 February 1991) |
Role | Stockbroker |
Correspondence Address | 15 Nelson Street Edinburgh Midlothian EH3 6LF Scotland |
Director Name | Mr John Alexander Reid Drysdale |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1989(10 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 12 October 1994) |
Role | Company Director |
Correspondence Address | 78 Murrayfield Gardens Edinburgh Midlothian EH12 6DQ Scotland |
Director Name | Michael Wykeham Cornwallis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 1989(10 years, 4 months after company formation) |
Appointment Duration | 6 months (resigned 23 February 1990) |
Role | Stockbroker |
Correspondence Address | 10 Ravelston House Road Edinburgh Midlothian EH4 3LW Scotland |
Director Name | Alan Gordon Biggar |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1989(10 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 11 May 1992) |
Role | Stockbroker |
Correspondence Address | 28 Queens Crescent Edinburgh Midlothian EH9 2BA Scotland |
Secretary Name | Mr John Alexander Reid Drysdale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 1989(10 years, 4 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 31 October 2002) |
Role | Company Director |
Correspondence Address | 78 Murrayfield Gardens Edinburgh Midlothian EH12 6DQ Scotland |
Director Name | David Stanley Brown |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1990(10 years, 10 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 16 January 1991) |
Role | Chartered Accountant |
Correspondence Address | 30 Bonaly Gardens Edinburgh Midlothian EH13 0EX Scotland |
Director Name | Robert Marshall Stuart Allison |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1990(10 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 11 May 1992) |
Role | Stockbroker |
Correspondence Address | 10 Craighall Gardens Edinburgh Midlothian EH6 4RJ Scotland |
Director Name | Oliver Paul Laidlaw |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1990(10 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 11 May 1992) |
Role | Stockbroker |
Correspondence Address | Rowallan 51 Barnton Avenue Edinburgh Midlothian EH4 6JJ Scotland |
Director Name | Robert Roxburgh Balfour |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1990(10 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 11 May 1992) |
Role | Insurance Broker |
Country of Residence | Scotland |
Correspondence Address | Wester Dawyck Stobo Peeblesshire EH45 9JU Scotland |
Director Name | Mr Robin Michael Graham |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1990(10 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 11 May 1992) |
Role | Stockbroker |
Country of Residence | Scotland |
Correspondence Address | Braid House Longniddry East Lothian EH32 0NN Scotland |
Director Name | Alexander Lyell |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1992(13 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 12 October 1994) |
Role | Stockbroker |
Correspondence Address | 6 Learmonth Terrace Edinburgh Midlothian EH4 1PQ Scotland |
Director Name | William Edwin Ralph Lilley |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1992(13 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 12 October 1994) |
Role | Stockbroker |
Correspondence Address | 24 Sunbury Place Edinburgh Midlothian EH4 3BY Scotland |
Director Name | Mr Robin Michael Graham |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1994(15 years, 5 months after company formation) |
Appointment Duration | 17 years, 4 months (resigned 23 February 2012) |
Role | Stockbroker |
Country of Residence | Scotland |
Correspondence Address | Braid House Longniddry East Lothian EH32 0NN Scotland |
Director Name | Patricia Wilma Drummond |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1994(15 years, 5 months after company formation) |
Appointment Duration | 20 years, 1 month (resigned 30 November 2014) |
Role | Accounts Supervisor |
Country of Residence | United Kingdom |
Correspondence Address | 17 Links Gardens Edinburgh EH6 7JG Scotland |
Director Name | Gavin Hunter Corrie |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1994(15 years, 5 months after company formation) |
Appointment Duration | 18 years, 10 months (resigned 12 August 2013) |
Role | Nominee Supervisor |
Country of Residence | United Kingdom |
Correspondence Address | 1 Abinger Gardens Edinburgh EH12 6DE Scotland |
Director Name | Mr John Neil Munro Frame |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1994(15 years, 5 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 06 July 2000) |
Role | Stockbroker |
Country of Residence | Scotland |
Correspondence Address | 30 Murrayfield Road Edinburgh Midlothian EH12 6ER Scotland |
Director Name | Gavin Nisbet Glen |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1994(15 years, 5 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 31 May 2009) |
Role | Tranfers Manager |
Correspondence Address | 57 Longstone Street Edinburgh EH14 2BS Scotland |
Director Name | Martin David Armstrong |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1999(19 years, 12 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 12 August 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 Pendreich Grove Bonnyrigg Midlothian EH19 2EH Scotland |
Director Name | Suzanne Forrester |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2002(23 years, 6 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 12 August 2013) |
Role | Custody Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 112 Deanpark Avenue Balerno Midlothian EH14 7EE Scotland |
Director Name | Derek Andrew Lawrence |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2002(23 years, 6 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 12 August 2013) |
Role | Senior Settlement Admin |
Country of Residence | United Kingdom |
Correspondence Address | 55 Broomhall Crescent Edinburgh EH12 7PG Scotland |
Director Name | Mr Richard Beck |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2002(23 years, 6 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 23 February 2012) |
Role | Regional Operation Director |
Country of Residence | Scotland |
Correspondence Address | 8 James Leary Way Bonnyrigg Midlothian EH19 3QD Scotland |
Director Name | Sandra Irene Caulfield |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2002(23 years, 6 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 12 August 2013) |
Role | Settlement Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 35 Rowanhill Park Port Seton East Lothian EH32 0ST Scotland |
Secretary Name | Lesley-Jane Inglis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2002(23 years, 6 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 23 July 2012) |
Role | Assistant Director |
Correspondence Address | 57 North Seton Park Port Seton East Lothian EH32 0BJ Scotland |
Secretary Name | Miss Judie Howlett |
---|---|
Status | Resigned |
Appointed | 23 July 2012(33 years, 3 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 11 March 2013) |
Role | Company Director |
Correspondence Address | 7 Drumsheugh Gardens Edinburgh EH3 7QJ Scotland |
Secretary Name | Mrs Louise Meads |
---|---|
Status | Resigned |
Appointed | 11 March 2013(33 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 03 February 2017) |
Role | Company Director |
Correspondence Address | 12 Smithfield Street London EC1A 9BD |
Director Name | Mr John Howard Beeston |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2013(34 years, 3 months after company formation) |
Appointment Duration | 11 months (resigned 08 July 2014) |
Role | Group Head Of Business Support |
Country of Residence | England |
Correspondence Address | 12 Smithfield Street London EC1A 9BD |
Secretary Name | Ms Judie Howlett |
---|---|
Status | Resigned |
Appointed | 12 March 2014(34 years, 10 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 08 July 2014) |
Role | Company Director |
Correspondence Address | Atria One 144 Morrison Street Edinburgh EH3 8EX Scotland |
Website | blw.co.uk |
---|
Registered Address | Atria One 144 Morrison Street Edinburgh EH3 8EX Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 20 other UK companies use this postal address |
3 at £1 | Bell Lawrie White & Company LTD 75.00% Ordinary |
---|---|
1 at £1 | Blm Nominees LTD 25.00% Ordinary |
Latest Accounts | 30 September 2016 (7 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
18 July 2017 | Appointment of Mrs Catherine Mullins as a secretary (2 pages) |
---|---|
6 March 2017 | Confirmation statement made on 23 February 2017 with updates (6 pages) |
15 February 2017 | Accounts for a dormant company made up to 30 September 2016 (1 page) |
8 February 2017 | Termination of appointment of Louise Meads as a secretary on 3 February 2017 (1 page) |
7 February 2017 | Appointment of Mrs Catherine Mullins as a secretary on 3 February 2017 (2 pages) |
31 March 2016 | Director's details changed for Mr David Berry on 27 February 2016 (2 pages) |
16 March 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
12 February 2016 | Accounts for a dormant company made up to 30 September 2015 (1 page) |
25 February 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
4 February 2015 | Accounts for a dormant company made up to 28 September 2014 (1 page) |
24 December 2014 | Termination of appointment of Patricia Wilma Drummond as a director on 30 November 2014 (1 page) |
31 July 2014 | Appointment of Mr David Berry as a director on 8 July 2014 (2 pages) |
31 July 2014 | Appointment of Mr David Berry as a director on 8 July 2014 (2 pages) |
30 July 2014 | Termination of appointment of John Howard Beeston as a director on 8 July 2014 (1 page) |
30 July 2014 | Termination of appointment of Judie Howlett as a secretary on 8 July 2014 (1 page) |
30 July 2014 | Termination of appointment of John Howard Beeston as a director on 8 July 2014 (1 page) |
30 July 2014 | Termination of appointment of Judie Howlett as a secretary on 8 July 2014 (1 page) |
14 March 2014 | Appointment of Ms Judie Howlett as a secretary (2 pages) |
24 February 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
17 January 2014 | Accounts for a dormant company made up to 29 September 2013 (1 page) |
16 August 2013 | Appointment of Mr John Howard Beeston as a director (2 pages) |
16 August 2013 | Termination of appointment of Sandra Caulfield as a director (1 page) |
16 August 2013 | Termination of appointment of Anne Taylor as a director (1 page) |
16 August 2013 | Termination of appointment of Robert Sayers as a director (1 page) |
16 August 2013 | Termination of appointment of Gavin Corrie as a director (1 page) |
16 August 2013 | Appointment of Mr Robert Irving as a director (2 pages) |
16 August 2013 | Termination of appointment of Martin Armstrong as a director (1 page) |
16 August 2013 | Appointment of Ms Angela Wright as a director (2 pages) |
16 August 2013 | Termination of appointment of Derek Lawrence as a director (1 page) |
16 August 2013 | Termination of appointment of Suzanne Forrester as a director (1 page) |
15 July 2013 | Registered office address changed from 7 Drumsheugh Gardens Edinburgh EH3 7QJ on 15 July 2013 (1 page) |
13 March 2013 | Accounts for a dormant company made up to 30 September 2012 (1 page) |
13 March 2013 | Termination of appointment of Judie Howlett as a secretary (1 page) |
13 March 2013 | Appointment of Mrs Louise Meads as a secretary (2 pages) |
13 March 2013 | Appointment of Mrs Louise Meads as a secretary (2 pages) |
27 February 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (10 pages) |
23 July 2012 | Appointment of Miss Judie Howlett as a secretary (1 page) |
23 July 2012 | Termination of appointment of Lesley-Jane Inglis as a secretary (1 page) |
26 June 2012 | Accounts for a dormant company made up to 30 September 2011 (1 page) |
19 March 2012 | Termination of appointment of Richard Beck as a director (1 page) |
19 March 2012 | Termination of appointment of Robin Graham as a director (1 page) |
19 March 2012 | Termination of appointment of Stuart Marwick as a director (1 page) |
19 March 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (11 pages) |
22 June 2011 | Accounts for a dormant company made up to 26 September 2010 (1 page) |
22 March 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (14 pages) |
7 June 2010 | Accounts for a dormant company made up to 28 September 2009 (1 page) |
22 April 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (9 pages) |
20 April 2010 | Director's details changed for Sandra Irene Caulfield on 23 February 2010 (2 pages) |
20 April 2010 | Director's details changed for Robin Michael Graham on 23 February 2010 (2 pages) |
20 April 2010 | Director's details changed for Richard Beck on 23 February 2010 (2 pages) |
20 April 2010 | Director's details changed for Anne Taylor on 23 February 2010 (2 pages) |
20 April 2010 | Director's details changed for Martin David Armstrong on 23 February 2010 (2 pages) |
20 April 2010 | Director's details changed for Patricia Wilma Drummond on 23 February 2010 (2 pages) |
20 April 2010 | Director's details changed for Derek Andrew Lawrence on 23 February 2010 (2 pages) |
20 April 2010 | Director's details changed for Suzanne Forrester on 23 February 2010 (2 pages) |
20 April 2010 | Director's details changed for Stuart Stanley Marwick on 23 February 2010 (2 pages) |
20 April 2010 | Director's details changed for Robert Sayers on 23 February 2010 (2 pages) |
20 April 2010 | Director's details changed for Gavin Hunter Corrie on 23 February 2010 (2 pages) |
3 July 2009 | Appointment terminated director alan mcewan (1 page) |
3 July 2009 | Appointment terminated director gavin glen (1 page) |
29 June 2009 | Accounts for a dormant company made up to 28 September 2008 (1 page) |
6 March 2009 | Return made up to 23/02/09; full list of members (7 pages) |
10 November 2008 | Return made up to 23/02/08; full list of members (7 pages) |
20 May 2008 | Accounts for a dormant company made up to 30 September 2007 (1 page) |
26 March 2007 | Return made up to 23/02/07; full list of members (12 pages) |
12 January 2007 | Accounts for a dormant company made up to 30 September 2006 (1 page) |
14 June 2006 | Accounts for a dormant company made up to 30 September 2005 (1 page) |
23 March 2006 | Return made up to 23/02/06; full list of members (12 pages) |
29 March 2005 | Return made up to 23/02/05; full list of members (12 pages) |
15 December 2004 | Accounts for a dormant company made up to 24 September 2004 (1 page) |
22 April 2004 | Return made up to 23/02/04; full list of members (12 pages) |
11 February 2004 | Accounts for a dormant company made up to 26 September 2003 (1 page) |
22 April 2003 | Accounts for a dormant company made up to 27 September 2002 (1 page) |
24 March 2003 | Return made up to 23/02/03; full list of members (12 pages) |
24 March 2003 | New director appointed (1 page) |
25 November 2002 | New director appointed (2 pages) |
20 November 2002 | New director appointed (1 page) |
20 November 2002 | Secretary resigned (1 page) |
20 November 2002 | New secretary appointed (1 page) |
15 November 2002 | Director resigned (1 page) |
15 November 2002 | Director resigned (1 page) |
15 November 2002 | New director appointed (2 pages) |
15 November 2002 | New director appointed (2 pages) |
15 November 2002 | New director appointed (2 pages) |
15 November 2002 | Director resigned (1 page) |
22 March 2002 | Return made up to 23/02/02; full list of members (9 pages) |
18 January 2002 | Accounts for a dormant company made up to 30 September 2001 (1 page) |
13 May 2001 | Accounts for a dormant company made up to 24 September 2000 (1 page) |
2 April 2001 | Director resigned (1 page) |
2 April 2001 | Director resigned (1 page) |
21 March 2001 | Return made up to 23/02/01; full list of members (10 pages) |
25 July 2000 | Director resigned (1 page) |
21 June 2000 | Accounts for a dormant company made up to 26 September 1999 (1 page) |
24 March 2000 | Return made up to 23/02/00; full list of members (10 pages) |
21 July 1999 | Accounts for a dormant company made up to 27 September 1998 (1 page) |
8 May 1999 | New director appointed (2 pages) |
8 May 1999 | New director appointed (2 pages) |
8 May 1999 | New director appointed (2 pages) |
25 March 1999 | Return made up to 23/02/99; no change of members (6 pages) |
24 April 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
23 March 1998 | Return made up to 23/02/98; no change of members (6 pages) |
28 May 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
1 April 1997 | Return made up to 23/02/97; full list of members (8 pages) |
26 August 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
4 March 1996 | Return made up to 23/02/96; no change of members (6 pages) |
10 July 1995 | Accounts for a dormant company made up to 25 October 1994 (1 page) |
14 June 1994 | Memorandum and Articles of Association (5 pages) |