Dundee
Angus
DD1 1RJ
Scotland
Director Name | Mr Johnston Peter Campbell Clark |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 July 2002(7 years, 12 months after company formation) |
Appointment Duration | 21 years, 10 months |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 30 & 34 Reform Street Dundee Angus DD1 1RJ Scotland |
Director Name | Mr Douglas Sneddon |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 July 2002(7 years, 12 months after company formation) |
Appointment Duration | 21 years, 10 months |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 30 & 34 Reform Street Dundee Angus 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(23 years after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 30 & 34 Reform Street Dundee Angus DD1 1RJ Scotland |
Secretary Name | Blackadders Llp (Corporation) |
---|---|
Status | Current |
Appointed | 01 April 2008(13 years, 9 months after company formation) |
Appointment Duration | 16 years, 1 month |
Correspondence Address | 30 & 34 Reform Street Dundee DD1 1RJ Scotland |
Director Name | Mr Donald Neil Gordon |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1994(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 30 & 34 Reform Street Dundee Angus DD1 1RJ Scotland |
Director Name | David Baird Reid |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1994(same day as company formation) |
Role | Solicitor |
Correspondence Address | Beechwood, Albert Street Monifieth Dundee Tayside DD5 4JS Scotland |
Secretary Name | David Charles Gow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 100 Strathern Road Broughty Ferry Dundee Angus DD5 1JS Scotland |
Director Name | Miss Lesley Katherine Dron |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1996(2 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 June 1999) |
Role | Solicitor |
Correspondence Address | 1 Flass Road Wormit Fife DD6 8RG Scotland |
Director Name | Philip Cameron Scott |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1998(3 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 02 July 2002) |
Role | Solicitor |
Correspondence Address | 21 Bell Street Tayport Fife DD6 9AP Scotland |
Director Name | Mr Donald Henry Cameron Hutcheson |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2002(7 years, 12 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 31 March 2013) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 30 & 34 Reform Street Dundee Angus DD1 1RJ Scotland |
Director Name | Dennis James Young |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2002(7 years, 12 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 13 April 2006) |
Role | Solicitor |
Correspondence Address | Riverview 36 Victoria Road West Ferry Dundee Tayside DD5 1BJ Scotland |
Director Name | Barbara Lovegrove |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2002(7 years, 12 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 March 2008) |
Role | Solicitor |
Correspondence Address | Broomhall Kilry Blairgowrie, Perth Perth & Kinross PH11 8HY Scotland |
Director Name | David Charles Gow |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2002(7 years, 12 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 10 August 2010) |
Role | Solicitor |
Correspondence Address | 100 Strathern Road Broughty Ferry Dundee Angus DD5 1JS Scotland |
Director Name | Mr Philip Cameron Scott |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2008(13 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 March 2011) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 27 Hamilton Avenue Tayport Fife DD6 9BW Scotland |
Director Name | Mrs Petra Anna Frieda Cornelia Grunenberg |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 24 June 2008(13 years, 11 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 17 August 2022) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 30 & 34 Reform Street Dundee Angus DD1 1RJ Scotland |
Director Name | Mr Lindsay Duncan Gunn Darroch |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2013(18 years, 11 months after company formation) |
Appointment Duration | 6 years (resigned 14 June 2019) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 30 & 34 Reform Street Dundee DD1 1RJ Scotland |
Secretary Name | Blackadders (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 2002(8 years after company formation) |
Appointment Duration | 5 years, 8 months (resigned 01 April 2008) |
Correspondence Address | 30-34 Reform Street Dundee Angus DD1 1RJ Scotland |
Website | blackadders.co.uk |
---|
Registered Address | 30 & 34 Reform Street Dundee Angus DD1 1RJ Scotland |
---|---|
Constituency | Dundee West |
Ward | Maryfield |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Blackadders LLP 100.00% Ordinary |
---|
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 November |
Latest Return | 6 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 20 July 2024 (2 months, 3 weeks from now) |
23 October 2020 | Accounts for a dormant company made up to 30 November 2019 (2 pages) |
---|---|
31 August 2020 | Confirmation statement made on 6 July 2020 with no updates (3 pages) |
16 July 2020 | Director's details changed for Mrs Laura Mcdowall on 29 August 2019 (2 pages) |
25 July 2019 | Accounts for a dormant company made up to 30 November 2018 (2 pages) |
10 July 2019 | Confirmation statement made on 6 July 2019 with no updates (3 pages) |
14 June 2019 | Termination of appointment of Lindsay Duncan Gunn Darroch as a director on 14 June 2019 (1 page) |
8 August 2018 | Accounts for a dormant company made up to 30 November 2017 (2 pages) |
8 August 2018 | Confirmation statement made on 6 July 2018 with no updates (3 pages) |
26 July 2017 | Accounts for a dormant company made up to 30 November 2016 (2 pages) |
26 July 2017 | Accounts for a dormant company made up to 30 November 2016 (2 pages) |
12 July 2017 | Confirmation statement made on 6 July 2017 with no updates (3 pages) |
12 July 2017 | Confirmation statement made on 6 July 2017 with no updates (3 pages) |
6 July 2017 | Appointment of Mrs Laura Mcdowall as a director on 30 June 2017 (2 pages) |
6 July 2017 | Appointment of Mrs Laura Mcdowall as a director on 30 June 2017 (2 pages) |
1 August 2016 | Accounts for a dormant company made up to 30 November 2015 (2 pages) |
1 August 2016 | Accounts for a dormant company made up to 30 November 2015 (2 pages) |
19 July 2016 | Confirmation statement made on 6 July 2016 with updates (5 pages) |
19 July 2016 | Confirmation statement made on 6 July 2016 with updates (5 pages) |
30 July 2015 | Accounts for a dormant company made up to 30 November 2014 (2 pages) |
30 July 2015 | Accounts for a dormant company made up to 30 November 2014 (2 pages) |
13 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
6 August 2014 | Accounts for a dormant company made up to 30 November 2013 (2 pages) |
6 August 2014 | Accounts for a dormant company made up to 30 November 2013 (2 pages) |
10 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
30 July 2013 | Accounts for a dormant company made up to 30 November 2012 (2 pages) |
30 July 2013 | Accounts for a dormant company made up to 30 November 2012 (2 pages) |
15 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders (6 pages) |
15 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders (6 pages) |
15 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders (6 pages) |
15 July 2013 | Appointment of Mr Lindsay Duncan Gunn Darroch as a director (2 pages) |
15 July 2013 | Appointment of Mr Lindsay Duncan Gunn Darroch as a director (2 pages) |
14 May 2013 | Termination of appointment of Donald Hutcheson as a director (1 page) |
14 May 2013 | Termination of appointment of Donald Hutcheson as a director (1 page) |
14 May 2013 | Termination of appointment of Donald Gordon as a director (1 page) |
14 May 2013 | Termination of appointment of Donald Gordon as a director (1 page) |
6 August 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (6 pages) |
6 August 2012 | Accounts for a dormant company made up to 30 November 2011 (2 pages) |
6 August 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (6 pages) |
6 August 2012 | Accounts for a dormant company made up to 30 November 2011 (2 pages) |
6 August 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (6 pages) |
2 September 2011 | Accounts for a dormant company made up to 30 November 2010 (3 pages) |
2 September 2011 | Accounts for a dormant company made up to 30 November 2010 (3 pages) |
26 July 2011 | Director's details changed for Mr Donald Neil Gordon on 6 July 2011 (2 pages) |
26 July 2011 | Director's details changed for Mr Johnston Peter Campbell Clark on 2 July 2011 (2 pages) |
26 July 2011 | Director's details changed for Donald Henry Cameron Hutcheson on 6 July 2011 (2 pages) |
26 July 2011 | Director's details changed for Mr Donald Neil Gordon on 6 July 2011 (2 pages) |
26 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (6 pages) |
26 July 2011 | Director's details changed for Charles Fraser Scott Williamson on 6 July 2011 (2 pages) |
26 July 2011 | Director's details changed for Mr Donald Neil Gordon on 6 July 2011 (2 pages) |
26 July 2011 | Director's details changed for Douglas Sneddon on 6 July 2011 (2 pages) |
26 July 2011 | Director's details changed for Douglas Sneddon on 6 July 2011 (2 pages) |
26 July 2011 | Director's details changed for Mr Johnston Peter Campbell Clark on 2 July 2011 (2 pages) |
26 July 2011 | Director's details changed for Mr Johnston Peter Campbell Clark on 2 July 2011 (2 pages) |
26 July 2011 | Director's details changed for Charles Fraser Scott Williamson on 6 July 2011 (2 pages) |
26 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (6 pages) |
26 July 2011 | Director's details changed for Mrs Petra Anna Frieda Cornelia Grunenberg on 6 July 2011 (2 pages) |
26 July 2011 | Director's details changed for Mrs Petra Anna Frieda Cornelia Grunenberg on 6 July 2011 (2 pages) |
26 July 2011 | Termination of appointment of Philip Scott as a director (1 page) |
26 July 2011 | Director's details changed for Charles Fraser Scott Williamson on 6 July 2011 (2 pages) |
26 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (6 pages) |
26 July 2011 | Termination of appointment of Philip Scott as a director (1 page) |
26 July 2011 | Director's details changed for Douglas Sneddon on 6 July 2011 (2 pages) |
26 July 2011 | Director's details changed for Donald Henry Cameron Hutcheson on 6 July 2011 (2 pages) |
26 July 2011 | Director's details changed for Mrs Petra Anna Frieda Cornelia Grunenberg on 6 July 2011 (2 pages) |
26 July 2011 | Director's details changed for Donald Henry Cameron Hutcheson on 6 July 2011 (2 pages) |
10 August 2010 | Termination of appointment of David Gow as a director (1 page) |
10 August 2010 | Termination of appointment of David Gow as a director (1 page) |
3 August 2010 | Accounts for a dormant company made up to 30 November 2009 (3 pages) |
3 August 2010 | Accounts for a dormant company made up to 30 November 2009 (3 pages) |
12 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (8 pages) |
12 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (8 pages) |
12 July 2010 | Secretary's details changed for Blackadders Llp on 1 January 2010 (1 page) |
12 July 2010 | Director's details changed for Douglas Sneddon on 1 January 2010 (2 pages) |
12 July 2010 | Secretary's details changed for Blackadders Llp on 1 January 2010 (1 page) |
12 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (8 pages) |
12 July 2010 | Secretary's details changed for Blackadders Llp on 1 January 2010 (1 page) |
12 July 2010 | Director's details changed for Douglas Sneddon on 1 January 2010 (2 pages) |
12 July 2010 | Director's details changed for Douglas Sneddon on 1 January 2010 (2 pages) |
16 September 2009 | Accounts for a dormant company made up to 30 November 2008 (1 page) |
16 September 2009 | Accounts for a dormant company made up to 30 November 2008 (1 page) |
7 July 2009 | Return made up to 06/07/09; full list of members (5 pages) |
7 July 2009 | Return made up to 06/07/09; full list of members (5 pages) |
30 September 2008 | Accounts for a dormant company made up to 30 November 2007 (1 page) |
30 September 2008 | Accounts for a dormant company made up to 30 November 2007 (1 page) |
21 August 2008 | Return made up to 06/07/08; full list of members (6 pages) |
21 August 2008 | Return made up to 06/07/08; full list of members (6 pages) |
8 July 2008 | Director appointed mrs petra anna frieda cornelia grunenberg (1 page) |
8 July 2008 | Director appointed mrs petra anna frieda cornelia grunenberg (1 page) |
7 July 2008 | Director appointed mr philip cameron scott (1 page) |
7 July 2008 | Appointment terminated director barbara lovegrove (1 page) |
7 July 2008 | Appointment terminated director barbara lovegrove (1 page) |
7 July 2008 | Director appointed mr philip cameron scott (1 page) |
14 May 2008 | Secretary appointed blackadders LLP (1 page) |
14 May 2008 | Secretary appointed blackadders LLP (1 page) |
13 May 2008 | Appointment terminated secretary blackadders (1 page) |
13 May 2008 | Appointment terminated secretary blackadders (1 page) |
17 August 2007 | Accounts for a dormant company made up to 30 November 2006 (2 pages) |
17 August 2007 | Accounts for a dormant company made up to 30 November 2006 (2 pages) |
2 August 2007 | Return made up to 06/07/07; full list of members (3 pages) |
2 August 2007 | Return made up to 06/07/07; full list of members (3 pages) |
28 September 2006 | Accounts for a dormant company made up to 30 November 2005 (2 pages) |
28 September 2006 | Accounts for a dormant company made up to 30 November 2005 (2 pages) |
20 July 2006 | Return made up to 06/07/06; full list of members (3 pages) |
20 July 2006 | Return made up to 06/07/06; full list of members (3 pages) |
20 April 2006 | Director resigned (1 page) |
20 April 2006 | Director resigned (1 page) |
12 July 2005 | Return made up to 06/07/05; full list of members (3 pages) |
12 July 2005 | Return made up to 06/07/05; full list of members (3 pages) |
4 July 2005 | Total exemption small company accounts made up to 30 November 2004 (3 pages) |
4 July 2005 | Total exemption small company accounts made up to 30 November 2004 (3 pages) |
26 August 2004 | Total exemption small company accounts made up to 30 November 2003 (3 pages) |
26 August 2004 | Total exemption small company accounts made up to 30 November 2003 (3 pages) |
19 July 2004 | Director's particulars changed (1 page) |
19 July 2004 | Director's particulars changed (1 page) |
12 July 2004 | Return made up to 06/07/04; full list of members (10 pages) |
12 July 2004 | Return made up to 06/07/04; full list of members (10 pages) |
12 July 2003 | Return made up to 06/07/03; full list of members
|
12 July 2003 | Return made up to 06/07/03; full list of members
|
8 July 2003 | Total exemption small company accounts made up to 30 November 2002 (3 pages) |
8 July 2003 | Total exemption small company accounts made up to 30 November 2002 (3 pages) |
27 August 2002 | New director appointed (3 pages) |
27 August 2002 | New director appointed (3 pages) |
22 August 2002 | New director appointed (2 pages) |
22 August 2002 | New director appointed (2 pages) |
22 August 2002 | New director appointed (2 pages) |
22 August 2002 | New director appointed (2 pages) |
22 August 2002 | New director appointed (2 pages) |
22 August 2002 | New director appointed (2 pages) |
19 August 2002 | New director appointed (2 pages) |
19 August 2002 | New director appointed (2 pages) |
30 July 2002 | New director appointed (3 pages) |
30 July 2002 | Return made up to 06/07/02; full list of members
|
30 July 2002 | Return made up to 06/07/02; full list of members
|
30 July 2002 | Secretary resigned (1 page) |
30 July 2002 | Director resigned (1 page) |
30 July 2002 | New secretary appointed (2 pages) |
30 July 2002 | New director appointed (3 pages) |
30 July 2002 | Director resigned (1 page) |
30 July 2002 | New secretary appointed (2 pages) |
30 July 2002 | Secretary resigned (1 page) |
13 May 2002 | Accounts for a dormant company made up to 30 November 2001 (2 pages) |
13 May 2002 | Accounts for a dormant company made up to 30 November 2001 (2 pages) |
6 September 2001 | Total exemption small company accounts made up to 30 November 2000 (3 pages) |
6 September 2001 | Total exemption small company accounts made up to 30 November 2000 (3 pages) |
1 August 2001 | Return made up to 06/07/01; full list of members (7 pages) |
1 August 2001 | Return made up to 06/07/01; full list of members (7 pages) |
11 August 2000 | Accounts for a small company made up to 30 November 1999 (3 pages) |
11 August 2000 | Accounts for a small company made up to 30 November 1999 (3 pages) |
2 August 2000 | Return made up to 06/07/00; full list of members (7 pages) |
2 August 2000 | Return made up to 06/07/00; full list of members (7 pages) |
14 July 1999 | Director resigned (1 page) |
14 July 1999 | Return made up to 06/07/99; no change of members (4 pages) |
14 July 1999 | Registered office changed on 14/07/99 from: 30 whitehall street dundee tayside DD1 4AL (1 page) |
14 July 1999 | Return made up to 06/07/99; no change of members (4 pages) |
14 July 1999 | Registered office changed on 14/07/99 from: 30 whitehall street dundee tayside DD1 4AL (1 page) |
14 July 1999 | Director resigned (1 page) |
3 June 1999 | Accounts for a small company made up to 30 November 1998 (4 pages) |
3 June 1999 | Accounts for a small company made up to 30 November 1998 (4 pages) |
14 July 1998 | Return made up to 06/07/98; full list of members (6 pages) |
14 July 1998 | Return made up to 06/07/98; full list of members (6 pages) |
4 June 1998 | New director appointed (2 pages) |
4 June 1998 | New director appointed (2 pages) |
19 April 1998 | Accounts for a small company made up to 30 November 1997 (4 pages) |
19 April 1998 | Accounts for a small company made up to 30 November 1997 (4 pages) |
5 March 1998 | Director resigned (1 page) |
5 March 1998 | Director resigned (1 page) |
26 September 1997 | Accounts for a small company made up to 30 November 1996 (3 pages) |
26 September 1997 | Accounts for a small company made up to 30 November 1996 (3 pages) |
8 July 1997 | Return made up to 06/07/97; no change of members (6 pages) |
8 July 1997 | Return made up to 06/07/97; no change of members (6 pages) |
7 October 1996 | New director appointed (2 pages) |
7 October 1996 | New director appointed (2 pages) |
24 July 1996 | Return made up to 06/07/96; no change of members (4 pages) |
24 July 1996 | Return made up to 06/07/96; no change of members (4 pages) |
11 April 1996 | Accounts for a small company made up to 30 November 1995 (3 pages) |
11 April 1996 | Accounts for a small company made up to 30 November 1995 (3 pages) |
6 July 1994 | Incorporation (19 pages) |
6 July 1994 | Incorporation (19 pages) |