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(16 years, 5 months after company formation) |
Appointment Duration | 6 years, 9 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(7 years, 2 months after company formation) |
Appointment Duration | 16 years |
Correspondence Address | 30 & 34 Reform Street Dundee DD1 1RJ Scotland |
Director Name | David Charles Gow |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2001(same day as company formation) |
Role | Solicitor |
Correspondence Address | 100 Strathern Road Broughty Ferry Dundee Angus DD5 1JS Scotland |
Director Name | Mr Donald Henry Cameron Hutcheson |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2001(same day as company formation) |
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 | 01 February 2001(2 weeks, 3 days after company formation) |
Appointment Duration | 5 years, 2 months (resigned 13 April 2006) |
Role | Solicitor |
Correspondence Address | Riverview 36 Victoria Road West Ferry Dundee Tayside DD5 1BJ Scotland |
Director Name | Mr Donald Neil Gordon |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2002(1 year, 5 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 31 March 2013) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 30 & 34 Reform Street Dundee Angus DD1 1RJ Scotland |
Director Name | Barbara Lovegrove |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2002(1 year, 5 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 | Mr Douglas Sneddon |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2002(1 year, 5 months after company formation) |
Appointment Duration | 19 years, 9 months (resigned 31 March 2022) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 30 & 34 Reform Street Dundee Angus DD1 1RJ Scotland |
Director Name | Mr Charles Fraser Scott Williamson |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2002(1 year, 5 months after company formation) |
Appointment Duration | 20 years, 1 month (resigned 18 August 2022) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 30 & 34 Reform Street Dundee Angus DD1 1RJ Scotland |
Director Name | Mr Philip Cameron Scott |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2008(7 years, 5 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(7 years, 5 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(12 years, 4 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 | The Firm Of Blackadders (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 2001(same day as company formation) |
Correspondence Address | 30 & 34 Reform Street Dundee Angus DD1 1RJ Scotland |
Website | blackadders.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01382 229222 |
Telephone region | Dundee |
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 | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 January |
Latest Return | 15 January 2024 (3 months ago) |
---|---|
Next Return Due | 29 January 2025 (9 months, 1 week from now) |
2 October 2023 | Accounts for a dormant company made up to 31 January 2023 (2 pages) |
---|---|
18 January 2023 | Confirmation statement made on 15 January 2023 with no updates (3 pages) |
17 October 2022 | Accounts for a dormant company made up to 31 January 2022 (2 pages) |
18 August 2022 | Termination of appointment of Douglas Sneddon as a director on 31 March 2022 (1 page) |
18 August 2022 | Termination of appointment of Charles Fraser Scott Williamson as a director on 18 August 2022 (1 page) |
17 August 2022 | Termination of appointment of Petra Anna Frieda Cornelia Grunenberg as a director on 17 August 2022 (1 page) |
18 January 2022 | Confirmation statement made on 15 January 2022 with no updates (3 pages) |
22 September 2021 | Accounts for a dormant company made up to 31 January 2021 (2 pages) |
23 February 2021 | Confirmation statement made on 15 January 2021 with no updates (3 pages) |
9 December 2020 | Director's details changed for Mrs Laura Mcdowall on 29 August 2019 (2 pages) |
9 December 2020 | Accounts for a dormant company made up to 31 January 2020 (2 pages) |
22 January 2020 | Confirmation statement made on 15 January 2020 with no updates (3 pages) |
27 September 2019 | Accounts for a dormant company made up to 31 January 2019 (2 pages) |
14 June 2019 | Termination of appointment of Lindsay Duncan Gunn Darroch as a director on 14 June 2019 (1 page) |
16 January 2019 | Confirmation statement made on 15 January 2019 with no updates (3 pages) |
25 September 2018 | Accounts for a dormant company made up to 31 January 2018 (2 pages) |
15 January 2018 | Confirmation statement made on 15 January 2018 with no updates (3 pages) |
17 October 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
17 October 2017 | Accounts for a dormant company made up to 31 January 2017 (2 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) |
17 January 2017 | Confirmation statement made on 15 January 2017 with updates (5 pages) |
17 January 2017 | Confirmation statement made on 15 January 2017 with updates (5 pages) |
30 September 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
30 September 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
2 February 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
22 October 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
22 October 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
20 January 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
29 October 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
29 October 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
25 February 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
30 January 2014 | Appointment of Mr Lindsay Duncan Gunn Darroch as a director (2 pages) |
30 January 2014 | Appointment of Mr Lindsay Duncan Gunn Darroch as a director (2 pages) |
7 October 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
7 October 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
8 May 2013 | Termination of appointment of Donald Gordon as a director (1 page) |
8 May 2013 | Termination of appointment of Donald Hutcheson as a director (1 page) |
8 May 2013 | Termination of appointment of Donald Gordon as a director (1 page) |
8 May 2013 | Termination of appointment of Donald Hutcheson as a director (1 page) |
16 January 2013 | Director's details changed for Mr Charles Fraser Scott Williamson on 3 January 2013 (2 pages) |
16 January 2013 | Director's details changed for Mr Charles Fraser Scott Williamson on 3 January 2013 (2 pages) |
16 January 2013 | Director's details changed for Mr Johnston Peter Campbell Clark on 3 January 2013 (2 pages) |
16 January 2013 | Director's details changed for Mr Johnston Peter Campbell Clark on 3 January 2013 (2 pages) |
16 January 2013 | Director's details changed for Mrs Petra Anna Frieda Cornelia Grunenberg on 3 January 2012 (2 pages) |
16 January 2013 | Director's details changed for Mr Donald Neil Gordon on 3 January 2013 (2 pages) |
16 January 2013 | Director's details changed for Mr Donald Henry Cameron Hutcheson on 3 January 2013 (2 pages) |
16 January 2013 | Director's details changed for Mr Johnston Peter Campbell Clark on 3 January 2013 (2 pages) |
16 January 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (6 pages) |
16 January 2013 | Director's details changed for Mr Donald Neil Gordon on 3 January 2013 (2 pages) |
16 January 2013 | Director's details changed for Mr Donald Henry Cameron Hutcheson on 3 January 2013 (2 pages) |
16 January 2013 | Director's details changed for Mr Douglas Sneddon on 3 January 2013 (2 pages) |
16 January 2013 | Director's details changed for Mrs Petra Anna Frieda Cornelia Grunenberg on 3 January 2012 (2 pages) |
16 January 2013 | Director's details changed for Mr Donald Henry Cameron Hutcheson on 3 January 2013 (2 pages) |
16 January 2013 | Director's details changed for Mr Douglas Sneddon on 3 January 2013 (2 pages) |
16 January 2013 | Director's details changed for Mrs Petra Anna Frieda Cornelia Grunenberg on 3 January 2012 (2 pages) |
16 January 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (6 pages) |
16 January 2013 | Director's details changed for Mr Donald Neil Gordon on 3 January 2013 (2 pages) |
16 January 2013 | Director's details changed for Mr Charles Fraser Scott Williamson on 3 January 2013 (2 pages) |
16 January 2013 | Director's details changed for Mr Douglas Sneddon on 3 January 2013 (2 pages) |
17 October 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
17 October 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
17 January 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (9 pages) |
17 January 2012 | Termination of appointment of Philip Scott as a director (1 page) |
17 January 2012 | Termination of appointment of Philip Scott as a director (1 page) |
17 January 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (9 pages) |
24 October 2011 | Accounts for a dormant company made up to 31 January 2011 (3 pages) |
24 October 2011 | Accounts for a dormant company made up to 31 January 2011 (3 pages) |
17 January 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (10 pages) |
17 January 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (10 pages) |
27 October 2010 | Accounts for a dormant company made up to 31 January 2010 (3 pages) |
27 October 2010 | Accounts for a dormant company made up to 31 January 2010 (3 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) |
28 January 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (8 pages) |
28 January 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (8 pages) |
28 January 2010 | Secretary's details changed for Blackadders Llp on 1 October 2009 (1 page) |
28 January 2010 | Secretary's details changed for Blackadders Llp on 1 October 2009 (1 page) |
28 January 2010 | Secretary's details changed for Blackadders Llp on 1 October 2009 (1 page) |
31 October 2009 | Accounts for a dormant company made up to 31 January 2009 (1 page) |
31 October 2009 | Accounts for a dormant company made up to 31 January 2009 (1 page) |
15 January 2009 | Return made up to 15/01/09; full list of members (5 pages) |
15 January 2009 | Return made up to 15/01/09; full list of members (5 pages) |
21 November 2008 | Accounts for a dormant company made up to 31 January 2008 (1 page) |
21 November 2008 | Accounts for a dormant company made up to 31 January 2008 (1 page) |
8 July 2008 | Director appointed mrs petra anna freida cornelia grunenberg (1 page) |
8 July 2008 | Director appointed mrs petra anna freida cornelia grunenberg (1 page) |
7 July 2008 | Appointment terminated director barbara lovegrove (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 | 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 the firm of blackadders (1 page) |
13 May 2008 | Appointment terminated secretary the firm of blackadders (1 page) |
22 January 2008 | Director's particulars changed (1 page) |
22 January 2008 | Director's particulars changed (1 page) |
22 January 2008 | Return made up to 15/01/08; full list of members (3 pages) |
22 January 2008 | Return made up to 15/01/08; full list of members (3 pages) |
22 January 2008 | Director's particulars changed (1 page) |
22 January 2008 | Director's particulars changed (1 page) |
16 October 2007 | Accounts for a dormant company made up to 31 January 2007 (2 pages) |
16 October 2007 | Accounts for a dormant company made up to 31 January 2007 (2 pages) |
15 January 2007 | Return made up to 15/01/07; full list of members (3 pages) |
15 January 2007 | Return made up to 15/01/07; full list of members (3 pages) |
20 April 2006 | Director resigned (1 page) |
20 April 2006 | Director resigned (1 page) |
8 February 2006 | Accounts for a dormant company made up to 31 January 2006 (2 pages) |
8 February 2006 | Accounts for a dormant company made up to 31 January 2006 (2 pages) |
20 January 2006 | Return made up to 15/01/06; full list of members (3 pages) |
20 January 2006 | Return made up to 15/01/06; full list of members (3 pages) |
3 February 2005 | Return made up to 15/01/05; full list of members (10 pages) |
3 February 2005 | Accounts for a dormant company made up to 31 January 2005 (2 pages) |
3 February 2005 | Accounts for a dormant company made up to 31 January 2005 (2 pages) |
3 February 2005 | Return made up to 15/01/05; full list of members (10 pages) |
19 July 2004 | Director's particulars changed (1 page) |
19 July 2004 | Director's particulars changed (1 page) |
20 February 2004 | Accounts for a dormant company made up to 31 January 2004 (2 pages) |
20 February 2004 | Accounts for a dormant company made up to 31 January 2004 (2 pages) |
20 February 2004 | Return made up to 15/01/04; full list of members
|
20 February 2004 | Return made up to 15/01/04; full list of members
|
11 February 2003 | Accounts for a dormant company made up to 31 January 2003 (2 pages) |
11 February 2003 | Accounts for a dormant company made up to 31 January 2003 (2 pages) |
11 February 2003 | Return made up to 15/01/03; full list of members
|
11 February 2003 | Return made up to 15/01/03; full list of members
|
22 August 2002 | New director appointed (2 pages) |
22 August 2002 | New director appointed (2 pages) |
12 August 2002 | New director appointed (2 pages) |
12 August 2002 | New director appointed (2 pages) |
7 August 2002 | New director appointed (2 pages) |
7 August 2002 | New director appointed (2 pages) |
7 August 2002 | New director appointed (2 pages) |
7 August 2002 | New director appointed (2 pages) |
20 February 2002 | Return made up to 15/01/02; full list of members (7 pages) |
20 February 2002 | Return made up to 15/01/02; full list of members (7 pages) |
13 February 2002 | Accounts for a dormant company made up to 31 January 2002 (2 pages) |
13 February 2002 | Accounts for a dormant company made up to 31 January 2002 (2 pages) |
9 February 2001 | New director appointed (2 pages) |
9 February 2001 | New director appointed (2 pages) |
15 January 2001 | Incorporation (20 pages) |
15 January 2001 | Incorporation (20 pages) |