Company NameBlackfriars Trustees Limited
Company StatusDissolved
Company NumberSC085287
CategoryPrivate Limited Company
Incorporation Date28 October 1983(40 years, 6 months ago)
Dissolution Date27 February 2018 (6 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameGeorge Morrison Hay
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed02 May 1988(4 years, 6 months after company formation)
Appointment Duration29 years, 10 months (closed 27 February 2018)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address3 Rosemount Place
Perth
Perthshire
PH2 7EH
Scotland
Secretary NameHenderson Loggie
NationalityBritish
StatusClosed
Appointed21 September 1995(11 years, 11 months after company formation)
Appointment Duration22 years, 5 months (closed 27 February 2018)
RoleCompany Director
Correspondence AddressThe Vision Building Greenmarket
Dundee
DD1 4QB
Scotland
Director NameProf Alexander Blair McDougall
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1988(4 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 July 1991)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressBlairmhor 89 Caiyside
Edinburgh
Midlothian
EH10 7HR
Scotland
Secretary NameArthur Young (Corporation)
StatusResigned
Appointed02 May 1988(4 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 September 1989)
Correspondence Address4 Blackfriars Street
Perth
Ph1 5
Secretary NameErnst & Young (Corporation)
StatusResigned
Appointed01 September 1989(5 years, 10 months after company formation)
Appointment Duration6 years (resigned 21 September 1995)
Correspondence Address10 Constitution Road
Dundee
Angus
DD1 1LL
Scotland

Location

Registered AddressThe Vision Building
Greenmarket
Dundee
DD1 4QB
Scotland
ConstituencyDundee West
WardWest End
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1George Morrison Hay
100.00%
Ordinary

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

27 February 2018Final Gazette dissolved via voluntary strike-off (1 page)
12 December 2017First Gazette notice for voluntary strike-off (1 page)
5 December 2017Application to strike the company off the register (3 pages)
5 December 2017Application to strike the company off the register (3 pages)
7 August 2017Confirmation statement made on 6 August 2017 with no updates (3 pages)
7 August 2017Confirmation statement made on 6 August 2017 with no updates (3 pages)
4 January 2017Total exemption full accounts made up to 31 March 2016 (3 pages)
4 January 2017Total exemption full accounts made up to 31 March 2016 (3 pages)
1 September 2016Confirmation statement made on 6 August 2016 with updates (5 pages)
1 September 2016Confirmation statement made on 6 August 2016 with updates (5 pages)
30 September 2015Total exemption full accounts made up to 31 March 2015 (3 pages)
30 September 2015Total exemption full accounts made up to 31 March 2015 (3 pages)
21 August 2015Secretary's details changed for Henderson Loggie on 3 January 2015 (1 page)
21 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 2
(4 pages)
21 August 2015Registered office address changed from Royal Exchange Building Panmure Street Dundee DD1 1DZ to The Vision Building Greenmarket Dundee DD1 4QB on 21 August 2015 (1 page)
21 August 2015Registered office address changed from Royal Exchange Building Panmure Street Dundee DD1 1DZ to The Vision Building Greenmarket Dundee DD1 4QB on 21 August 2015 (1 page)
21 August 2015Secretary's details changed for Henderson Loggie on 3 January 2015 (1 page)
21 August 2015Registered office address changed from The Vision Building Greenmarket Dundee DD1 4QB to The Vision Building Greenmarket Dundee DD1 4QB on 21 August 2015 (1 page)
21 August 2015Secretary's details changed for Henderson Loggie on 3 January 2015 (1 page)
21 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 2
(4 pages)
21 August 2015Registered office address changed from The Vision Building Greenmarket Dundee DD1 4QB to The Vision Building Greenmarket Dundee DD1 4QB on 21 August 2015 (1 page)
21 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 2
(4 pages)
29 August 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
29 August 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
11 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 2
(4 pages)
11 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 2
(4 pages)
11 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 2
(4 pages)
12 August 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
12 August 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
6 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 2
(4 pages)
6 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 2
(4 pages)
6 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 2
(4 pages)
5 September 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
5 September 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
28 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (4 pages)
28 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (4 pages)
28 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (4 pages)
19 December 2011Total exemption full accounts made up to 31 March 2011 (3 pages)
19 December 2011Total exemption full accounts made up to 31 March 2011 (3 pages)
10 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (4 pages)
10 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (4 pages)
10 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (4 pages)
23 September 2010Total exemption full accounts made up to 31 March 2010 (3 pages)
23 September 2010Total exemption full accounts made up to 31 March 2010 (3 pages)
16 September 2010Annual return made up to 6 August 2010 with a full list of shareholders (4 pages)
16 September 2010Annual return made up to 6 August 2010 with a full list of shareholders (4 pages)
16 September 2010Annual return made up to 6 August 2010 with a full list of shareholders (4 pages)
28 September 2009Accounts for a dormant company made up to 31 March 2009 (3 pages)
28 September 2009Accounts for a dormant company made up to 31 March 2009 (3 pages)
23 September 2009Return made up to 06/08/09; full list of members (3 pages)
23 September 2009Return made up to 06/08/09; full list of members (3 pages)
22 January 2009Accounts for a dormant company made up to 31 March 2008 (3 pages)
22 January 2009Accounts for a dormant company made up to 31 March 2008 (3 pages)
9 September 2008Return made up to 06/08/08; full list of members (3 pages)
9 September 2008Return made up to 06/08/08; full list of members (3 pages)
20 December 2007Accounts for a dormant company made up to 31 March 2007 (3 pages)
20 December 2007Accounts for a dormant company made up to 31 March 2007 (3 pages)
10 August 2007Return made up to 06/08/07; no change of members (6 pages)
10 August 2007Return made up to 06/08/07; no change of members (6 pages)
19 December 2006Return made up to 06/08/06; full list of members (6 pages)
19 December 2006Return made up to 06/08/06; full list of members (6 pages)
15 December 2006Accounts for a dormant company made up to 31 March 2006 (3 pages)
15 December 2006Accounts for a dormant company made up to 31 March 2006 (3 pages)
15 September 2005Return made up to 06/08/05; full list of members (6 pages)
15 September 2005Accounts for a dormant company made up to 31 March 2005 (3 pages)
15 September 2005Accounts for a dormant company made up to 31 March 2005 (3 pages)
15 September 2005Return made up to 06/08/05; full list of members (6 pages)
20 August 2004Accounts for a dormant company made up to 31 March 2004 (3 pages)
20 August 2004Accounts for a dormant company made up to 31 March 2004 (3 pages)
9 August 2004Return made up to 06/08/04; full list of members (6 pages)
9 August 2004Return made up to 06/08/04; full list of members (6 pages)
2 February 2004Accounts for a dormant company made up to 31 March 2003 (3 pages)
2 February 2004Accounts for a dormant company made up to 31 March 2003 (3 pages)
11 August 2003Return made up to 06/08/03; full list of members (6 pages)
11 August 2003Return made up to 06/08/03; full list of members (6 pages)
7 January 2003Accounts for a dormant company made up to 31 March 2002 (3 pages)
7 January 2003Accounts for a dormant company made up to 31 March 2002 (3 pages)
7 August 2002Return made up to 06/08/02; full list of members (6 pages)
7 August 2002Return made up to 06/08/02; full list of members (6 pages)
1 February 2002Accounts for a dormant company made up to 31 March 2001 (3 pages)
1 February 2002Accounts for a dormant company made up to 31 March 2001 (3 pages)
7 August 2001Return made up to 06/08/01; full list of members (6 pages)
7 August 2001Return made up to 06/08/01; full list of members (6 pages)
13 December 2000Accounts for a dormant company made up to 31 March 2000 (3 pages)
13 December 2000Accounts for a dormant company made up to 31 March 2000 (3 pages)
29 August 2000Return made up to 06/08/00; full list of members (6 pages)
29 August 2000Return made up to 06/08/00; full list of members (6 pages)
22 December 1999Accounts for a dormant company made up to 31 March 1999 (3 pages)
22 December 1999Accounts for a dormant company made up to 31 March 1999 (3 pages)
6 August 1999Return made up to 06/08/99; no change of members (4 pages)
6 August 1999Return made up to 06/08/99; no change of members (4 pages)
4 February 1999Accounts for a dormant company made up to 31 March 1998 (3 pages)
4 February 1999Accounts for a dormant company made up to 31 March 1998 (3 pages)
24 August 1998Return made up to 06/08/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 August 1998Return made up to 06/08/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 January 1998Accounts for a dormant company made up to 31 March 1997 (3 pages)
8 January 1998Accounts for a dormant company made up to 31 March 1997 (3 pages)
5 December 1997Registered office changed on 05/12/97 from: 11 panmure street dundee DD1 2BQ (1 page)
5 December 1997Registered office changed on 05/12/97 from: 11 panmure street dundee DD1 2BQ (1 page)
12 August 1997Return made up to 06/08/97; no change of members (4 pages)
12 August 1997Return made up to 06/08/97; no change of members (4 pages)
13 January 1997Accounts for a dormant company made up to 31 March 1996 (3 pages)
13 January 1997Accounts for a dormant company made up to 31 March 1996 (3 pages)
19 August 1996Return made up to 06/08/96; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
19 August 1996Return made up to 06/08/96; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
16 January 1996Accounts for a dormant company made up to 31 March 1995 (3 pages)
16 January 1996Accounts for a dormant company made up to 31 March 1995 (3 pages)
2 October 1995Return made up to 06/08/95; full list of members (6 pages)
2 October 1995New secretary appointed (2 pages)
2 October 1995Registered office changed on 02/10/95 from: 10 constitution road dundee DD1 9PN (4 pages)
2 October 1995New secretary appointed (2 pages)
2 October 1995Return made up to 06/08/95; full list of members (6 pages)
2 October 1995Registered office changed on 02/10/95 from: 10 constitution road dundee DD1 9PN (4 pages)