Company NameBlackadders Nominees Limited
DirectorsJohnston Peter Campbell Clark and Laura McDowall
Company StatusActive
Company NumberSC214722
CategoryPrivate Limited Company
Incorporation Date15 January 2001(23 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Johnston Peter Campbell Clark
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2001(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address30 & 34 Reform Street
Dundee
Angus
DD1 1RJ
Scotland
Director NameMrs Laura McDowall
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2017(16 years, 5 months after company formation)
Appointment Duration6 years, 9 months
RoleSolicitor
Country of ResidenceScotland
Correspondence Address30 & 34 Reform Street
Dundee
Angus
DD1 1RJ
Scotland
Secretary NameBlackadders Llp (Corporation)
StatusCurrent
Appointed01 April 2008(7 years, 2 months after company formation)
Appointment Duration16 years
Correspondence Address30 & 34 Reform Street
Dundee
DD1 1RJ
Scotland
Director NameDavid Charles Gow
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2001(same day as company formation)
RoleSolicitor
Correspondence Address100 Strathern Road
Broughty Ferry
Dundee
Angus
DD5 1JS
Scotland
Director NameMr Donald Henry Cameron Hutcheson
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2001(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address30 & 34 Reform Street
Dundee
Angus
DD1 1RJ
Scotland
Director NameDennis James Young
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2001(2 weeks, 3 days after company formation)
Appointment Duration5 years, 2 months (resigned 13 April 2006)
RoleSolicitor
Correspondence AddressRiverview
36 Victoria Road West Ferry
Dundee
Tayside
DD5 1BJ
Scotland
Director NameMr Donald Neil Gordon
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2002(1 year, 5 months after company formation)
Appointment Duration10 years, 9 months (resigned 31 March 2013)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address30 & 34 Reform Street
Dundee
Angus
DD1 1RJ
Scotland
Director NameBarbara Lovegrove
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2002(1 year, 5 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 March 2008)
RoleSolicitor
Correspondence AddressBroomhall
Kilry
Blairgowrie, Perth
Perth & Kinross
PH11 8HY
Scotland
Director NameMr Douglas Sneddon
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2002(1 year, 5 months after company formation)
Appointment Duration19 years, 9 months (resigned 31 March 2022)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address30 & 34 Reform Street
Dundee
Angus
DD1 1RJ
Scotland
Director NameMr Charles Fraser Scott Williamson
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2002(1 year, 5 months after company formation)
Appointment Duration20 years, 1 month (resigned 18 August 2022)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address30 & 34 Reform Street
Dundee
Angus
DD1 1RJ
Scotland
Director NameMr Philip Cameron Scott
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2008(7 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 March 2011)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address27 Hamilton Avenue
Tayport
Fife
DD6 9BW
Scotland
Director NameMrs Petra Anna Frieda Cornelia Grunenberg
Date of BirthApril 1972 (Born 52 years ago)
NationalityBelgian
StatusResigned
Appointed24 June 2008(7 years, 5 months after company formation)
Appointment Duration14 years, 1 month (resigned 17 August 2022)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address30 & 34 Reform Street
Dundee
Angus
DD1 1RJ
Scotland
Director NameMr Lindsay Duncan Gunn Darroch
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2013(12 years, 4 months after company formation)
Appointment Duration6 years (resigned 14 June 2019)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address30 & 34
Reform Street
Dundee
DD1 1RJ
Scotland
Secretary NameThe Firm Of Blackadders (Corporation)
StatusResigned
Appointed15 January 2001(same day as company formation)
Correspondence Address30 & 34 Reform Street
Dundee
Angus
DD1 1RJ
Scotland

Contact

Websiteblackadders.co.uk
Email address[email protected]
Telephone01382 229222
Telephone regionDundee

Location

Registered Address30 & 34 Reform Street
Dundee
Angus
DD1 1RJ
Scotland
ConstituencyDundee West
WardMaryfield
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Blackadders LLP
100.00%
Ordinary

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return15 January 2024 (3 months ago)
Next Return Due29 January 2025 (9 months, 1 week from now)

Filing History

2 October 2023Accounts for a dormant company made up to 31 January 2023 (2 pages)
18 January 2023Confirmation statement made on 15 January 2023 with no updates (3 pages)
17 October 2022Accounts for a dormant company made up to 31 January 2022 (2 pages)
18 August 2022Termination of appointment of Douglas Sneddon as a director on 31 March 2022 (1 page)
18 August 2022Termination of appointment of Charles Fraser Scott Williamson as a director on 18 August 2022 (1 page)
17 August 2022Termination of appointment of Petra Anna Frieda Cornelia Grunenberg as a director on 17 August 2022 (1 page)
18 January 2022Confirmation statement made on 15 January 2022 with no updates (3 pages)
22 September 2021Accounts for a dormant company made up to 31 January 2021 (2 pages)
23 February 2021Confirmation statement made on 15 January 2021 with no updates (3 pages)
9 December 2020Director's details changed for Mrs Laura Mcdowall on 29 August 2019 (2 pages)
9 December 2020Accounts for a dormant company made up to 31 January 2020 (2 pages)
22 January 2020Confirmation statement made on 15 January 2020 with no updates (3 pages)
27 September 2019Accounts for a dormant company made up to 31 January 2019 (2 pages)
14 June 2019Termination of appointment of Lindsay Duncan Gunn Darroch as a director on 14 June 2019 (1 page)
16 January 2019Confirmation statement made on 15 January 2019 with no updates (3 pages)
25 September 2018Accounts for a dormant company made up to 31 January 2018 (2 pages)
15 January 2018Confirmation statement made on 15 January 2018 with no updates (3 pages)
17 October 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
17 October 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
6 July 2017Appointment of Mrs Laura Mcdowall as a director on 30 June 2017 (2 pages)
6 July 2017Appointment of Mrs Laura Mcdowall as a director on 30 June 2017 (2 pages)
17 January 2017Confirmation statement made on 15 January 2017 with updates (5 pages)
17 January 2017Confirmation statement made on 15 January 2017 with updates (5 pages)
30 September 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
30 September 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
2 February 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 1
(6 pages)
2 February 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 1
(6 pages)
22 October 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
22 October 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
20 January 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 1
(6 pages)
20 January 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 1
(6 pages)
29 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
29 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
25 February 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 1
(6 pages)
25 February 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 1
(6 pages)
30 January 2014Appointment of Mr Lindsay Duncan Gunn Darroch as a director (2 pages)
30 January 2014Appointment of Mr Lindsay Duncan Gunn Darroch as a director (2 pages)
7 October 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
7 October 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
8 May 2013Termination of appointment of Donald Gordon as a director (1 page)
8 May 2013Termination of appointment of Donald Hutcheson as a director (1 page)
8 May 2013Termination of appointment of Donald Gordon as a director (1 page)
8 May 2013Termination of appointment of Donald Hutcheson as a director (1 page)
16 January 2013Director's details changed for Mr Charles Fraser Scott Williamson on 3 January 2013 (2 pages)
16 January 2013Director's details changed for Mr Charles Fraser Scott Williamson on 3 January 2013 (2 pages)
16 January 2013Director's details changed for Mr Johnston Peter Campbell Clark on 3 January 2013 (2 pages)
16 January 2013Director's details changed for Mr Johnston Peter Campbell Clark on 3 January 2013 (2 pages)
16 January 2013Director's details changed for Mrs Petra Anna Frieda Cornelia Grunenberg on 3 January 2012 (2 pages)
16 January 2013Director's details changed for Mr Donald Neil Gordon on 3 January 2013 (2 pages)
16 January 2013Director's details changed for Mr Donald Henry Cameron Hutcheson on 3 January 2013 (2 pages)
16 January 2013Director's details changed for Mr Johnston Peter Campbell Clark on 3 January 2013 (2 pages)
16 January 2013Annual return made up to 15 January 2013 with a full list of shareholders (6 pages)
16 January 2013Director's details changed for Mr Donald Neil Gordon on 3 January 2013 (2 pages)
16 January 2013Director's details changed for Mr Donald Henry Cameron Hutcheson on 3 January 2013 (2 pages)
16 January 2013Director's details changed for Mr Douglas Sneddon on 3 January 2013 (2 pages)
16 January 2013Director's details changed for Mrs Petra Anna Frieda Cornelia Grunenberg on 3 January 2012 (2 pages)
16 January 2013Director's details changed for Mr Donald Henry Cameron Hutcheson on 3 January 2013 (2 pages)
16 January 2013Director's details changed for Mr Douglas Sneddon on 3 January 2013 (2 pages)
16 January 2013Director's details changed for Mrs Petra Anna Frieda Cornelia Grunenberg on 3 January 2012 (2 pages)
16 January 2013Annual return made up to 15 January 2013 with a full list of shareholders (6 pages)
16 January 2013Director's details changed for Mr Donald Neil Gordon on 3 January 2013 (2 pages)
16 January 2013Director's details changed for Mr Charles Fraser Scott Williamson on 3 January 2013 (2 pages)
16 January 2013Director's details changed for Mr Douglas Sneddon on 3 January 2013 (2 pages)
17 October 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
17 October 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
17 January 2012Annual return made up to 15 January 2012 with a full list of shareholders (9 pages)
17 January 2012Termination of appointment of Philip Scott as a director (1 page)
17 January 2012Termination of appointment of Philip Scott as a director (1 page)
17 January 2012Annual return made up to 15 January 2012 with a full list of shareholders (9 pages)
24 October 2011Accounts for a dormant company made up to 31 January 2011 (3 pages)
24 October 2011Accounts for a dormant company made up to 31 January 2011 (3 pages)
17 January 2011Annual return made up to 15 January 2011 with a full list of shareholders (10 pages)
17 January 2011Annual return made up to 15 January 2011 with a full list of shareholders (10 pages)
27 October 2010Accounts for a dormant company made up to 31 January 2010 (3 pages)
27 October 2010Accounts for a dormant company made up to 31 January 2010 (3 pages)
10 August 2010Termination of appointment of David Gow as a director (1 page)
10 August 2010Termination of appointment of David Gow as a director (1 page)
28 January 2010Annual return made up to 15 January 2010 with a full list of shareholders (8 pages)
28 January 2010Annual return made up to 15 January 2010 with a full list of shareholders (8 pages)
28 January 2010Secretary's details changed for Blackadders Llp on 1 October 2009 (1 page)
28 January 2010Secretary's details changed for Blackadders Llp on 1 October 2009 (1 page)
28 January 2010Secretary's details changed for Blackadders Llp on 1 October 2009 (1 page)
31 October 2009Accounts for a dormant company made up to 31 January 2009 (1 page)
31 October 2009Accounts for a dormant company made up to 31 January 2009 (1 page)
15 January 2009Return made up to 15/01/09; full list of members (5 pages)
15 January 2009Return made up to 15/01/09; full list of members (5 pages)
21 November 2008Accounts for a dormant company made up to 31 January 2008 (1 page)
21 November 2008Accounts for a dormant company made up to 31 January 2008 (1 page)
8 July 2008Director appointed mrs petra anna freida cornelia grunenberg (1 page)
8 July 2008Director appointed mrs petra anna freida cornelia grunenberg (1 page)
7 July 2008Appointment terminated director barbara lovegrove (1 page)
7 July 2008Director appointed mr philip cameron scott (1 page)
7 July 2008Appointment terminated director barbara lovegrove (1 page)
7 July 2008Director appointed mr philip cameron scott (1 page)
14 May 2008Secretary appointed blackadders LLP (1 page)
14 May 2008Secretary appointed blackadders LLP (1 page)
13 May 2008Appointment terminated secretary the firm of blackadders (1 page)
13 May 2008Appointment terminated secretary the firm of blackadders (1 page)
22 January 2008Director's particulars changed (1 page)
22 January 2008Director's particulars changed (1 page)
22 January 2008Return made up to 15/01/08; full list of members (3 pages)
22 January 2008Return made up to 15/01/08; full list of members (3 pages)
22 January 2008Director's particulars changed (1 page)
22 January 2008Director's particulars changed (1 page)
16 October 2007Accounts for a dormant company made up to 31 January 2007 (2 pages)
16 October 2007Accounts for a dormant company made up to 31 January 2007 (2 pages)
15 January 2007Return made up to 15/01/07; full list of members (3 pages)
15 January 2007Return made up to 15/01/07; full list of members (3 pages)
20 April 2006Director resigned (1 page)
20 April 2006Director resigned (1 page)
8 February 2006Accounts for a dormant company made up to 31 January 2006 (2 pages)
8 February 2006Accounts for a dormant company made up to 31 January 2006 (2 pages)
20 January 2006Return made up to 15/01/06; full list of members (3 pages)
20 January 2006Return made up to 15/01/06; full list of members (3 pages)
3 February 2005Return made up to 15/01/05; full list of members (10 pages)
3 February 2005Accounts for a dormant company made up to 31 January 2005 (2 pages)
3 February 2005Accounts for a dormant company made up to 31 January 2005 (2 pages)
3 February 2005Return made up to 15/01/05; full list of members (10 pages)
19 July 2004Director's particulars changed (1 page)
19 July 2004Director's particulars changed (1 page)
20 February 2004Accounts for a dormant company made up to 31 January 2004 (2 pages)
20 February 2004Accounts for a dormant company made up to 31 January 2004 (2 pages)
20 February 2004Return made up to 15/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
20 February 2004Return made up to 15/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
11 February 2003Accounts for a dormant company made up to 31 January 2003 (2 pages)
11 February 2003Accounts for a dormant company made up to 31 January 2003 (2 pages)
11 February 2003Return made up to 15/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
11 February 2003Return made up to 15/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
22 August 2002New director appointed (2 pages)
22 August 2002New director appointed (2 pages)
12 August 2002New director appointed (2 pages)
12 August 2002New director appointed (2 pages)
7 August 2002New director appointed (2 pages)
7 August 2002New director appointed (2 pages)
7 August 2002New director appointed (2 pages)
7 August 2002New director appointed (2 pages)
20 February 2002Return made up to 15/01/02; full list of members (7 pages)
20 February 2002Return made up to 15/01/02; full list of members (7 pages)
13 February 2002Accounts for a dormant company made up to 31 January 2002 (2 pages)
13 February 2002Accounts for a dormant company made up to 31 January 2002 (2 pages)
9 February 2001New director appointed (2 pages)
9 February 2001New director appointed (2 pages)
15 January 2001Incorporation (20 pages)
15 January 2001Incorporation (20 pages)