Edinburgh
EH3 8HP
Scotland
Director Name | Mr Mark Anderson |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2016(13 years, 12 months after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Consulting Engineer |
Country of Residence | Scotland |
Correspondence Address | 6 Atholl Place Edinburgh EH3 8HP Scotland |
Director Name | Mr Justin Stewart |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2016(13 years, 12 months after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Consulting Engineer |
Country of Residence | Scotland |
Correspondence Address | 6 Atholl Place Edinburgh EH3 8HP Scotland |
Director Name | William Blackwood |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2002(same day as company formation) |
Role | Engineering |
Correspondence Address | Tree Tops The Loan West Linton Peeblesshire EH46 7HE Scotland |
Director Name | Graham Christie |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2002(same day as company formation) |
Role | Consulting Engineer |
Country of Residence | Scotland |
Correspondence Address | 6 Kirk Brae Edinburgh EH16 6HH Scotland |
Director Name | Kenneth John Jeffs |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2002(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 19 Bellhouse Road Aberdour Burntisland Fife KY3 0TL Scotland |
Secretary Name | Graham Christie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 2002(same day as company formation) |
Role | Consulting Engineer |
Country of Residence | Scotland |
Correspondence Address | 6 Kirk Brae Edinburgh EH16 6HH Scotland |
Director Name | Mark Gellaitry |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2015(12 years, 10 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 May 2015) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 6-7 Atholl Place Edinburgh EH3 8HP Scotland |
Director Name | First Scottish International Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 2002(same day as company formation) |
Correspondence Address | St Davids House St Davids Drive Dalgety Bay KY11 9NB Scotland |
Secretary Name | First Scottish Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 2002(same day as company formation) |
Correspondence Address | St Davids House St Davids Drive Dalgety Bay KY11 9NB Scotland |
Website | www.blackwood.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0131 2297268 |
Telephone region | Edinburgh |
Registered Address | 6 Atholl Place Edinburgh EH3 8HP Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
10k at £1 | Charles Mark Gellaitry 33.33% Ordinary |
---|---|
10k at £1 | Graham Christie 33.33% Ordinary |
10k at £1 | Kenneth Jeffs 33.33% Ordinary |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 May |
Latest Return | 10 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 24 June 2024 (1 month, 3 weeks from now) |
1 May 2015 | Delivered on: 15 May 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
---|
20 June 2023 | Confirmation statement made on 10 June 2023 with no updates (3 pages) |
---|---|
6 December 2022 | Unaudited abridged accounts made up to 31 May 2022 (8 pages) |
5 July 2022 | Confirmation statement made on 10 June 2022 with no updates (3 pages) |
25 November 2021 | Unaudited abridged accounts made up to 31 May 2021 (8 pages) |
14 July 2021 | Confirmation statement made on 10 June 2021 with no updates (3 pages) |
23 November 2020 | Unaudited abridged accounts made up to 31 May 2020 (8 pages) |
18 June 2020 | Confirmation statement made on 10 June 2020 with no updates (3 pages) |
20 September 2019 | Total exemption full accounts made up to 31 May 2019 (5 pages) |
11 June 2019 | Confirmation statement made on 10 June 2019 with no updates (3 pages) |
20 February 2019 | Total exemption full accounts made up to 31 May 2018 (5 pages) |
9 July 2018 | Confirmation statement made on 10 June 2018 with no updates (3 pages) |
26 February 2018 | Total exemption full accounts made up to 31 May 2017 (4 pages) |
12 June 2017 | Confirmation statement made on 10 June 2017 with updates (5 pages) |
12 June 2017 | Confirmation statement made on 10 June 2017 with updates (5 pages) |
17 December 2016 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
17 December 2016 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
1 November 2016 | Appointment of Mr Justin Stewart as a director on 1 June 2016 (2 pages) |
1 November 2016 | Appointment of Mr Justin Stewart as a director on 1 June 2016 (2 pages) |
1 November 2016 | Termination of appointment of Graham Christie as a secretary on 31 May 2016 (1 page) |
1 November 2016 | Appointment of Mr Mark Anderson as a director on 1 June 2016 (2 pages) |
1 November 2016 | Termination of appointment of Graham Christie as a secretary on 31 May 2016 (1 page) |
1 November 2016 | Termination of appointment of Graham Christie as a director on 31 May 2016 (1 page) |
1 November 2016 | Appointment of Mr Mark Anderson as a director on 1 June 2016 (2 pages) |
1 November 2016 | Termination of appointment of Kenneth John Jeffs as a director on 31 May 2016 (1 page) |
1 November 2016 | Termination of appointment of Kenneth John Jeffs as a director on 31 May 2016 (1 page) |
1 November 2016 | Termination of appointment of Graham Christie as a director on 31 May 2016 (1 page) |
17 October 2016 | Statement of capital following an allotment of shares on 15 September 2016
|
17 October 2016 | Statement of capital following an allotment of shares on 15 September 2016
|
17 October 2016 | Resolutions
|
11 October 2016 | Purchase of own shares. (3 pages) |
11 October 2016 | Cancellation of shares. Statement of capital on 15 September 2016
|
11 October 2016 | Purchase of own shares. (3 pages) |
11 October 2016 | Resolutions
|
11 October 2016 | Resolutions
|
11 October 2016 | Cancellation of shares. Statement of capital on 15 September 2016
|
10 June 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
10 June 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
18 June 2015 | Termination of appointment of Mark Gellaitry as a director on 1 May 2015 (1 page) |
18 June 2015 | Termination of appointment of Mark Gellaitry as a director on 1 May 2015 (1 page) |
18 June 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Termination of appointment of Mark Gellaitry as a director on 1 May 2015 (1 page) |
18 June 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
26 May 2015 | Statement of capital following an allotment of shares on 1 May 2015
|
26 May 2015 | Appointment of Mark Gellaitry as a director on 1 May 2015 (3 pages) |
26 May 2015 | Statement of capital following an allotment of shares on 1 May 2015
|
26 May 2015 | Statement of capital following an allotment of shares on 1 May 2015
|
26 May 2015 | Appointment of Mark Gellaitry as a director on 1 May 2015 (3 pages) |
26 May 2015 | Appointment of Mark Gellaitry as a director on 1 May 2015 (3 pages) |
20 May 2015 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
20 May 2015 | Current accounting period extended from 30 April 2016 to 31 May 2016 (1 page) |
20 May 2015 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
20 May 2015 | Current accounting period extended from 30 April 2016 to 31 May 2016 (1 page) |
19 May 2015 | Statement of capital following an allotment of shares on 1 May 2015
|
19 May 2015 | Previous accounting period shortened from 30 June 2015 to 30 April 2015 (1 page) |
19 May 2015 | Previous accounting period shortened from 30 June 2015 to 30 April 2015 (1 page) |
19 May 2015 | Statement of capital following an allotment of shares on 1 May 2015
|
19 May 2015 | Statement of capital following an allotment of shares on 1 May 2015
|
15 May 2015 | Registration of charge SC2325550001, created on 1 May 2015 (19 pages) |
15 May 2015 | Registration of charge SC2325550001, created on 1 May 2015 (19 pages) |
15 May 2015 | Registration of charge SC2325550001, created on 1 May 2015 (19 pages) |
13 May 2015 | Resolutions
|
13 May 2015 | Resolutions
|
10 April 2015 | Registered 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 2015 | Appointment of Mr Charles Mark Gellaitry as a director on 8 April 2015 (2 pages) |
10 April 2015 | Registered 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 2015 | Appointment of Mr Charles Mark Gellaitry as a director on 8 April 2015 (2 pages) |
10 April 2015 | Appointment of Mr Charles Mark Gellaitry as a director on 8 April 2015 (2 pages) |
25 February 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
25 February 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
11 June 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
26 February 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
26 February 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
10 June 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (5 pages) |
10 June 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (5 pages) |
20 February 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
20 February 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
15 June 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (5 pages) |
15 June 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (5 pages) |
8 February 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
8 February 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
13 June 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (5 pages) |
13 June 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (5 pages) |
24 February 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
24 February 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
14 June 2010 | Director's details changed for Graham Christie on 10 June 2010 (2 pages) |
14 June 2010 | Director's details changed for Graham Christie on 10 June 2010 (2 pages) |
14 June 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (5 pages) |
14 June 2010 | Director's details changed for Kenneth John Jeffs on 10 June 2010 (2 pages) |
14 June 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (5 pages) |
14 June 2010 | Director's details changed for Kenneth John Jeffs on 10 June 2010 (2 pages) |
8 February 2010 | Termination of appointment of William Blackwood as a director (1 page) |
8 February 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
8 February 2010 | Termination of appointment of William Blackwood as a director (1 page) |
8 February 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
16 June 2009 | Return made up to 10/06/09; full list of members (4 pages) |
16 June 2009 | Return made up to 10/06/09; full list of members (4 pages) |
29 August 2008 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
29 August 2008 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
10 June 2008 | Return made up to 10/06/08; full list of members (4 pages) |
10 June 2008 | Return made up to 10/06/08; full list of members (4 pages) |
11 March 2008 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
11 March 2008 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
20 June 2007 | Return made up to 10/06/07; full list of members (2 pages) |
20 June 2007 | Return made up to 10/06/07; full list of members (2 pages) |
23 November 2006 | Accounts for a dormant company made up to 30 June 2006 (2 pages) |
23 November 2006 | Accounts for a dormant company made up to 30 June 2006 (2 pages) |
6 July 2006 | Return made up to 10/06/06; full list of members (7 pages) |
6 July 2006 | Return made up to 10/06/06; full list of members (7 pages) |
3 March 2006 | Accounts for a dormant company made up to 30 June 2005 (2 pages) |
3 March 2006 | Accounts for a dormant company made up to 30 June 2005 (2 pages) |
18 January 2006 | Registered office changed on 18/01/06 from: 19 rutland square edinburgh EH1 2BB (1 page) |
18 January 2006 | Registered office changed on 18/01/06 from: 19 rutland square edinburgh EH1 2BB (1 page) |
4 July 2005 | Return made up to 10/06/05; full list of members (7 pages) |
4 July 2005 | Return made up to 10/06/05; full list of members (7 pages) |
7 March 2005 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
7 March 2005 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
14 July 2004 | Return made up to 10/06/04; full list of members (7 pages) |
14 July 2004 | Return made up to 10/06/04; full list of members (7 pages) |
16 February 2004 | Accounts for a dormant company made up to 30 June 2003 (1 page) |
16 February 2004 | Accounts for a dormant company made up to 30 June 2003 (1 page) |
29 July 2003 | Return made up to 10/06/03; full list of members (7 pages) |
29 July 2003 | Return made up to 10/06/03; full list of members (7 pages) |
9 May 2003 | Registered office changed on 09/05/03 from: 29A stafford street edinburgh EH3 7BJ (1 page) |
9 May 2003 | Registered office changed on 09/05/03 from: 29A stafford street edinburgh EH3 7BJ (1 page) |
21 June 2002 | Director resigned (1 page) |
21 June 2002 | New director appointed (2 pages) |
21 June 2002 | Secretary resigned (1 page) |
21 June 2002 | Secretary resigned (1 page) |
21 June 2002 | New secretary appointed;new director appointed (2 pages) |
21 June 2002 | New director appointed (2 pages) |
21 June 2002 | New director appointed (2 pages) |
21 June 2002 | New director appointed (2 pages) |
21 June 2002 | Director resigned (1 page) |
21 June 2002 | New secretary appointed;new director appointed (2 pages) |
10 June 2002 | Incorporation (14 pages) |
10 June 2002 | Incorporation (14 pages) |