Dundee
Angus
DD1 1RJ
Scotland
Director Name | Mr Lindsay Duncan Gunn Darroch |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 September 2004(2 years, 2 months after company formation) |
Appointment Duration | 10 years, 1 month (closed 03 October 2014) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 30 & 34 Reform Street Dundee Angus DD1 1RJ Scotland |
Secretary Name | Blackadders Llp (Corporation) |
---|---|
Status | Closed |
Appointed | 01 April 2008(5 years, 9 months after company formation) |
Appointment Duration | 6 years, 6 months (closed 03 October 2014) |
Correspondence Address | 30 & 34 Reform Street Dundee DD1 1RJ Scotland |
Director Name | Campbell John Scott Clark |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 227 Perth Road Dundee DD2 1EJ Scotland |
Director Name | Anthony Stuart Bradshaw |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(1 year after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 January 2005) |
Role | Solicitor |
Correspondence Address | 41 Innerleithen Way Monarchs Gate Perth PH1 1RN Scotland |
Director Name | Mr Donald Henry Cameron Hutcheson |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2004(1 year, 11 months after company formation) |
Appointment Duration | 8 years, 10 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 | David Charles Gow |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2004(2 years after company formation) |
Appointment Duration | 6 years, 1 month (resigned 10 August 2010) |
Role | Solicitor |
Correspondence Address | 100 Strathern Road Broughty Ferry Dundee Angus DD5 1JS Scotland |
Secretary Name | Blackadders (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 2002(same day as company formation) |
Correspondence Address | 30 & 34 Reform Street Dundee Angus DD1 1RJ Scotland |
Website | blackadders.co.uk |
---|---|
Telephone | 01224 588913 |
Telephone region | Aberdeen |
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 |
2 at £1 | Blackadders LLP 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
3 October 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 October 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 June 2014 | First Gazette notice for voluntary strike-off (1 page) |
13 June 2014 | First Gazette notice for voluntary strike-off (1 page) |
30 May 2014 | Application to strike the company off the register (7 pages) |
30 May 2014 | Application to strike the company off the register (7 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
15 July 2013 | Termination of appointment of Donald Hutcheson as a director (1 page) |
15 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders Statement of capital on 2013-07-15
|
15 July 2013 | Termination of appointment of Donald Hutcheson as a director (1 page) |
15 July 2013 | Termination of appointment of Donald Hutcheson as a director (1 page) |
15 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders Statement of capital on 2013-07-15
|
15 July 2013 | Termination of appointment of Donald Hutcheson as a director (1 page) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
4 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (4 pages) |
4 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (4 pages) |
9 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
9 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
25 July 2011 | Director's details changed for Mr Johnston Peter Campbell Clark on 28 June 2011 (2 pages) |
25 July 2011 | Director's details changed for Donald Henry Cameron Hutcheson on 28 June 2011 (2 pages) |
25 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (4 pages) |
25 July 2011 | Director's details changed for Mr Johnston Peter Campbell Clark on 28 June 2011 (2 pages) |
25 July 2011 | Director's details changed for Lindsay Duncan Gunn Darroch on 28 June 2011 (2 pages) |
25 July 2011 | Director's details changed for Donald Henry Cameron Hutcheson on 28 June 2011 (2 pages) |
25 July 2011 | Director's details changed for Lindsay Duncan Gunn Darroch on 28 June 2011 (2 pages) |
25 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (4 pages) |
10 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
10 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 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) |
1 July 2010 | Secretary's details changed for Blackadders Llp on 1 January 2010 (1 page) |
1 July 2010 | Secretary's details changed for Blackadders Llp on 1 January 2010 (1 page) |
1 July 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (6 pages) |
1 July 2010 | Secretary's details changed for Blackadders Llp on 1 January 2010 (1 page) |
1 July 2010 | Director's details changed for Lindsay Duncan Gunn Darroch on 1 January 2010 (2 pages) |
1 July 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (6 pages) |
1 July 2010 | Director's details changed for Lindsay Duncan Gunn Darroch on 1 January 2010 (2 pages) |
1 July 2010 | Director's details changed for Lindsay Duncan Gunn Darroch on 1 January 2010 (2 pages) |
9 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
9 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
7 July 2009 | Return made up to 28/06/09; full list of members (4 pages) |
7 July 2009 | Return made up to 28/06/09; full list of members (4 pages) |
23 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
23 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
4 August 2008 | Return made up to 28/06/08; full list of members (4 pages) |
4 August 2008 | Return made up to 28/06/08; full list of members (4 pages) |
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) |
9 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
9 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
3 July 2007 | Return made up to 28/06/07; full list of members (3 pages) |
3 July 2007 | Return made up to 28/06/07; full list of members (3 pages) |
16 January 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
16 January 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
21 July 2006 | Return made up to 28/06/06; full list of members (3 pages) |
21 July 2006 | Return made up to 28/06/06; full list of members (3 pages) |
2 December 2005 | Company name changed select asset management LIMITED\certificate issued on 02/12/05 (2 pages) |
2 December 2005 | Company name changed select asset management LIMITED\certificate issued on 02/12/05 (2 pages) |
14 October 2005 | Return made up to 28/06/05; full list of members (3 pages) |
14 October 2005 | Return made up to 28/06/05; full list of members (3 pages) |
13 October 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
13 October 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
4 February 2005 | Director resigned (1 page) |
4 February 2005 | Director resigned (1 page) |
30 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
30 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
23 January 2005 | New director appointed (2 pages) |
23 January 2005 | New director appointed (2 pages) |
23 January 2005 | New director appointed (2 pages) |
23 January 2005 | New director appointed (2 pages) |
29 July 2004 | New director appointed (3 pages) |
29 July 2004 | New director appointed (3 pages) |
7 July 2004 | New director appointed (2 pages) |
7 July 2004 | Return made up to 28/06/04; full list of members (7 pages) |
7 July 2004 | New director appointed (2 pages) |
7 July 2004 | Return made up to 28/06/04; full list of members (7 pages) |
29 April 2004 | Accounts for a dormant company made up to 30 June 2003 (2 pages) |
29 April 2004 | Accounts for a dormant company made up to 30 June 2003 (2 pages) |
5 April 2004 | Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page) |
5 April 2004 | Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page) |
19 September 2003 | New director appointed (2 pages) |
19 September 2003 | New director appointed (2 pages) |
15 August 2003 | New director appointed (2 pages) |
15 August 2003 | Director resigned (1 page) |
15 August 2003 | Director resigned (1 page) |
15 August 2003 | New director appointed (2 pages) |
15 August 2003 | Company name changed bellshelf (fifty) LIMITED\certificate issued on 15/08/03 (2 pages) |
15 August 2003 | Company name changed bellshelf (fifty) LIMITED\certificate issued on 15/08/03 (2 pages) |
9 July 2003 | Return made up to 28/06/03; full list of members (6 pages) |
9 July 2003 | Return made up to 28/06/03; full list of members (6 pages) |
28 June 2002 | Incorporation (17 pages) |
28 June 2002 | Incorporation (17 pages) |