Company NameBlackwood Partnership Limited
Company StatusActive
Company NumberSC232555
CategoryPrivate Limited Company
Incorporation Date10 June 2002(21 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Charles Mark Gellaitry
Date of BirthJune 1961 (Born 62 years ago)
NationalityScottish
StatusCurrent
Appointed08 April 2015(12 years, 10 months after company formation)
Appointment Duration9 years
RoleConsulting Engineer
Country of ResidenceScotland
Correspondence Address6 Atholl Place
Edinburgh
EH3 8HP
Scotland
Director NameMr Mark Anderson
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2016(13 years, 12 months after company formation)
Appointment Duration7 years, 11 months
RoleConsulting Engineer
Country of ResidenceScotland
Correspondence Address6 Atholl Place
Edinburgh
EH3 8HP
Scotland
Director NameMr Justin Stewart
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2016(13 years, 12 months after company formation)
Appointment Duration7 years, 11 months
RoleConsulting Engineer
Country of ResidenceScotland
Correspondence Address6 Atholl Place
Edinburgh
EH3 8HP
Scotland
Director NameWilliam Blackwood
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2002(same day as company formation)
RoleEngineering
Correspondence AddressTree Tops
The Loan
West Linton
Peeblesshire
EH46 7HE
Scotland
Director NameGraham Christie
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2002(same day as company formation)
RoleConsulting Engineer
Country of ResidenceScotland
Correspondence Address6 Kirk Brae
Edinburgh
EH16 6HH
Scotland
Director NameKenneth John Jeffs
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address19 Bellhouse Road
Aberdour
Burntisland
Fife
KY3 0TL
Scotland
Secretary NameGraham Christie
NationalityBritish
StatusResigned
Appointed10 June 2002(same day as company formation)
RoleConsulting Engineer
Country of ResidenceScotland
Correspondence Address6 Kirk Brae
Edinburgh
EH16 6HH
Scotland
Director NameMark Gellaitry
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2015(12 years, 10 months after company formation)
Appointment DurationResigned same day (resigned 01 May 2015)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address6-7 Atholl Place
Edinburgh
EH3 8HP
Scotland
Director NameFirst Scottish International Services Limited (Corporation)
StatusResigned
Appointed10 June 2002(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland
Secretary NameFirst Scottish Secretaries Limited (Corporation)
StatusResigned
Appointed10 June 2002(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland

Contact

Websitewww.blackwood.co.uk
Email address[email protected]
Telephone0131 2297268
Telephone regionEdinburgh

Location

Registered Address6 Atholl Place
Edinburgh
EH3 8HP
Scotland
ConstituencyEdinburgh South West
WardCity Centre

Shareholders

10k at £1Charles Mark Gellaitry
33.33%
Ordinary
10k at £1Graham Christie
33.33%
Ordinary
10k at £1Kenneth Jeffs
33.33%
Ordinary

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 May

Returns

Latest Return10 June 2023 (10 months, 3 weeks ago)
Next Return Due24 June 2024 (1 month, 3 weeks from now)

Charges

1 May 2015Delivered on: 15 May 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

20 June 2023Confirmation statement made on 10 June 2023 with no updates (3 pages)
6 December 2022Unaudited abridged accounts made up to 31 May 2022 (8 pages)
5 July 2022Confirmation statement made on 10 June 2022 with no updates (3 pages)
25 November 2021Unaudited abridged accounts made up to 31 May 2021 (8 pages)
14 July 2021Confirmation statement made on 10 June 2021 with no updates (3 pages)
23 November 2020Unaudited abridged accounts made up to 31 May 2020 (8 pages)
18 June 2020Confirmation statement made on 10 June 2020 with no updates (3 pages)
20 September 2019Total exemption full accounts made up to 31 May 2019 (5 pages)
11 June 2019Confirmation statement made on 10 June 2019 with no updates (3 pages)
20 February 2019Total exemption full accounts made up to 31 May 2018 (5 pages)
9 July 2018Confirmation statement made on 10 June 2018 with no updates (3 pages)
26 February 2018Total exemption full accounts made up to 31 May 2017 (4 pages)
12 June 2017Confirmation statement made on 10 June 2017 with updates (5 pages)
12 June 2017Confirmation statement made on 10 June 2017 with updates (5 pages)
17 December 2016Total exemption small company accounts made up to 31 May 2016 (4 pages)
17 December 2016Total exemption small company accounts made up to 31 May 2016 (4 pages)
1 November 2016Appointment of Mr Justin Stewart as a director on 1 June 2016 (2 pages)
1 November 2016Appointment of Mr Justin Stewart as a director on 1 June 2016 (2 pages)
1 November 2016Termination of appointment of Graham Christie as a secretary on 31 May 2016 (1 page)
1 November 2016Appointment of Mr Mark Anderson as a director on 1 June 2016 (2 pages)
1 November 2016Termination of appointment of Graham Christie as a secretary on 31 May 2016 (1 page)
1 November 2016Termination of appointment of Graham Christie as a director on 31 May 2016 (1 page)
1 November 2016Appointment of Mr Mark Anderson as a director on 1 June 2016 (2 pages)
1 November 2016Termination of appointment of Kenneth John Jeffs as a director on 31 May 2016 (1 page)
1 November 2016Termination of appointment of Kenneth John Jeffs as a director on 31 May 2016 (1 page)
1 November 2016Termination of appointment of Graham Christie as a director on 31 May 2016 (1 page)
17 October 2016Statement of capital following an allotment of shares on 15 September 2016
  • GBP 10,002.00
(4 pages)
17 October 2016Statement of capital following an allotment of shares on 15 September 2016
  • GBP 10,002.00
(4 pages)
17 October 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(21 pages)
11 October 2016Purchase of own shares. (3 pages)
11 October 2016Cancellation of shares. Statement of capital on 15 September 2016
  • GBP 10,000.00
(4 pages)
11 October 2016Purchase of own shares. (3 pages)
11 October 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
11 October 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
11 October 2016Cancellation of shares. Statement of capital on 15 September 2016
  • GBP 10,000.00
(4 pages)
10 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 30,000
(6 pages)
10 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 30,000
(6 pages)
18 June 2015Termination of appointment of Mark Gellaitry as a director on 1 May 2015 (1 page)
18 June 2015Termination of appointment of Mark Gellaitry as a director on 1 May 2015 (1 page)
18 June 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 30,000
(6 pages)
18 June 2015Termination of appointment of Mark Gellaitry as a director on 1 May 2015 (1 page)
18 June 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 30,000
(6 pages)
26 May 2015Statement of capital following an allotment of shares on 1 May 2015
  • GBP 30,000
(4 pages)
26 May 2015Appointment of Mark Gellaitry as a director on 1 May 2015 (3 pages)
26 May 2015Statement of capital following an allotment of shares on 1 May 2015
  • GBP 30,000
(4 pages)
26 May 2015Statement of capital following an allotment of shares on 1 May 2015
  • GBP 30,000
(4 pages)
26 May 2015Appointment of Mark Gellaitry as a director on 1 May 2015 (3 pages)
26 May 2015Appointment of Mark Gellaitry as a director on 1 May 2015 (3 pages)
20 May 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
20 May 2015Current accounting period extended from 30 April 2016 to 31 May 2016 (1 page)
20 May 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
20 May 2015Current accounting period extended from 30 April 2016 to 31 May 2016 (1 page)
19 May 2015Statement of capital following an allotment of shares on 1 May 2015
  • GBP 30,000
(3 pages)
19 May 2015Previous accounting period shortened from 30 June 2015 to 30 April 2015 (1 page)
19 May 2015Previous accounting period shortened from 30 June 2015 to 30 April 2015 (1 page)
19 May 2015Statement of capital following an allotment of shares on 1 May 2015
  • GBP 30,000
(3 pages)
19 May 2015Statement of capital following an allotment of shares on 1 May 2015
  • GBP 30,000
(3 pages)
15 May 2015Registration of charge SC2325550001, created on 1 May 2015 (19 pages)
15 May 2015Registration of charge SC2325550001, created on 1 May 2015 (19 pages)
15 May 2015Registration of charge SC2325550001, created on 1 May 2015 (19 pages)
13 May 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
13 May 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(21 pages)
10 April 2015Registered office address changed from 64 Corstorphine Road Edinburgh Lothian EH12 6JQ to 6 Atholl Place Edinburgh EH3 8HP on 10 April 2015 (1 page)
10 April 2015Appointment of Mr Charles Mark Gellaitry as a director on 8 April 2015 (2 pages)
10 April 2015Registered office address changed from 64 Corstorphine Road Edinburgh Lothian EH12 6JQ to 6 Atholl Place Edinburgh EH3 8HP on 10 April 2015 (1 page)
10 April 2015Appointment of Mr Charles Mark Gellaitry as a director on 8 April 2015 (2 pages)
10 April 2015Appointment of Mr Charles Mark Gellaitry as a director on 8 April 2015 (2 pages)
25 February 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
25 February 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
11 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 1
(5 pages)
11 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 1
(5 pages)
26 February 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
26 February 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
10 June 2013Annual return made up to 10 June 2013 with a full list of shareholders (5 pages)
10 June 2013Annual return made up to 10 June 2013 with a full list of shareholders (5 pages)
20 February 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
20 February 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
15 June 2012Annual return made up to 10 June 2012 with a full list of shareholders (5 pages)
15 June 2012Annual return made up to 10 June 2012 with a full list of shareholders (5 pages)
8 February 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
8 February 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
13 June 2011Annual return made up to 10 June 2011 with a full list of shareholders (5 pages)
13 June 2011Annual return made up to 10 June 2011 with a full list of shareholders (5 pages)
24 February 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
24 February 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
14 June 2010Director's details changed for Graham Christie on 10 June 2010 (2 pages)
14 June 2010Director's details changed for Graham Christie on 10 June 2010 (2 pages)
14 June 2010Annual return made up to 10 June 2010 with a full list of shareholders (5 pages)
14 June 2010Director's details changed for Kenneth John Jeffs on 10 June 2010 (2 pages)
14 June 2010Annual return made up to 10 June 2010 with a full list of shareholders (5 pages)
14 June 2010Director's details changed for Kenneth John Jeffs on 10 June 2010 (2 pages)
8 February 2010Termination of appointment of William Blackwood as a director (1 page)
8 February 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
8 February 2010Termination of appointment of William Blackwood as a director (1 page)
8 February 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
16 June 2009Return made up to 10/06/09; full list of members (4 pages)
16 June 2009Return made up to 10/06/09; full list of members (4 pages)
29 August 2008Accounts for a dormant company made up to 30 June 2008 (1 page)
29 August 2008Accounts for a dormant company made up to 30 June 2008 (1 page)
10 June 2008Return made up to 10/06/08; full list of members (4 pages)
10 June 2008Return made up to 10/06/08; full list of members (4 pages)
11 March 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
11 March 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
20 June 2007Return made up to 10/06/07; full list of members (2 pages)
20 June 2007Return made up to 10/06/07; full list of members (2 pages)
23 November 2006Accounts for a dormant company made up to 30 June 2006 (2 pages)
23 November 2006Accounts for a dormant company made up to 30 June 2006 (2 pages)
6 July 2006Return made up to 10/06/06; full list of members (7 pages)
6 July 2006Return made up to 10/06/06; full list of members (7 pages)
3 March 2006Accounts for a dormant company made up to 30 June 2005 (2 pages)
3 March 2006Accounts for a dormant company made up to 30 June 2005 (2 pages)
18 January 2006Registered office changed on 18/01/06 from: 19 rutland square edinburgh EH1 2BB (1 page)
18 January 2006Registered office changed on 18/01/06 from: 19 rutland square edinburgh EH1 2BB (1 page)
4 July 2005Return made up to 10/06/05; full list of members (7 pages)
4 July 2005Return made up to 10/06/05; full list of members (7 pages)
7 March 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
7 March 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
14 July 2004Return made up to 10/06/04; full list of members (7 pages)
14 July 2004Return made up to 10/06/04; full list of members (7 pages)
16 February 2004Accounts for a dormant company made up to 30 June 2003 (1 page)
16 February 2004Accounts for a dormant company made up to 30 June 2003 (1 page)
29 July 2003Return made up to 10/06/03; full list of members (7 pages)
29 July 2003Return made up to 10/06/03; full list of members (7 pages)
9 May 2003Registered office changed on 09/05/03 from: 29A stafford street edinburgh EH3 7BJ (1 page)
9 May 2003Registered office changed on 09/05/03 from: 29A stafford street edinburgh EH3 7BJ (1 page)
21 June 2002Director resigned (1 page)
21 June 2002New director appointed (2 pages)
21 June 2002Secretary resigned (1 page)
21 June 2002Secretary resigned (1 page)
21 June 2002New secretary appointed;new director appointed (2 pages)
21 June 2002New director appointed (2 pages)
21 June 2002New director appointed (2 pages)
21 June 2002New director appointed (2 pages)
21 June 2002Director resigned (1 page)
21 June 2002New secretary appointed;new director appointed (2 pages)
10 June 2002Incorporation (14 pages)
10 June 2002Incorporation (14 pages)