Company NameBlackadders Mortgages Limited
Company StatusDissolved
Company NumberSC233415
CategoryPrivate Limited Company
Incorporation Date28 June 2002(21 years, 9 months ago)
Dissolution Date3 October 2014 (9 years, 6 months ago)
Previous NamesBellshelf (Fifty) Limited and Select Asset Management Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Johnston Peter Campbell Clark
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed13 August 2003(1 year, 1 month after company formation)
Appointment Duration11 years, 1 month (closed 03 October 2014)
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
StatusClosed
Appointed02 September 2004(2 years, 2 months after company formation)
Appointment Duration10 years, 1 month (closed 03 October 2014)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address30 & 34 Reform Street
Dundee
Angus
DD1 1RJ
Scotland
Secretary NameBlackadders Llp (Corporation)
StatusClosed
Appointed01 April 2008(5 years, 9 months after company formation)
Appointment Duration6 years, 6 months (closed 03 October 2014)
Correspondence Address30 & 34 Reform Street
Dundee
DD1 1RJ
Scotland
Director NameCampbell John Scott Clark
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2002(same day as company formation)
RoleCompany Director
Correspondence Address227 Perth Road
Dundee
DD2 1EJ
Scotland
Director NameAnthony Stuart Bradshaw
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2003(1 year after company formation)
Appointment Duration1 year, 7 months (resigned 31 January 2005)
RoleSolicitor
Correspondence Address41 Innerleithen Way
Monarchs Gate
Perth
PH1 1RN
Scotland
Director NameMr Donald Henry Cameron Hutcheson
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2004(1 year, 11 months after company formation)
Appointment Duration8 years, 10 months (resigned 31 March 2013)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address30 & 34 Reform Street
Dundee
Angus
DD1 1RJ
Scotland
Director NameDavid Charles Gow
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2004(2 years after company formation)
Appointment Duration6 years, 1 month (resigned 10 August 2010)
RoleSolicitor
Correspondence Address100 Strathern Road
Broughty Ferry
Dundee
Angus
DD5 1JS
Scotland
Secretary NameBlackadders (Corporation)
StatusResigned
Appointed28 June 2002(same day as company formation)
Correspondence Address30 & 34 Reform Street
Dundee
Angus
DD1 1RJ
Scotland

Contact

Websiteblackadders.co.uk
Telephone01224 588913
Telephone regionAberdeen

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

2 at £1Blackadders LLP
100.00%
Ordinary

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

3 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
3 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
13 June 2014First Gazette notice for voluntary strike-off (1 page)
13 June 2014First Gazette notice for voluntary strike-off (1 page)
30 May 2014Application to strike the company off the register (7 pages)
30 May 2014Application to strike the company off the register (7 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
15 July 2013Termination of appointment of Donald Hutcheson as a director (1 page)
15 July 2013Annual return made up to 28 June 2013 with a full list of shareholders
Statement of capital on 2013-07-15
  • GBP 2
(4 pages)
15 July 2013Termination of appointment of Donald Hutcheson as a director (1 page)
15 July 2013Termination of appointment of Donald Hutcheson as a director (1 page)
15 July 2013Annual return made up to 28 June 2013 with a full list of shareholders
Statement of capital on 2013-07-15
  • GBP 2
(4 pages)
15 July 2013Termination of appointment of Donald Hutcheson as a director (1 page)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
4 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (4 pages)
4 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (4 pages)
9 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
9 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
25 July 2011Director's details changed for Mr Johnston Peter Campbell Clark on 28 June 2011 (2 pages)
25 July 2011Director's details changed for Donald Henry Cameron Hutcheson on 28 June 2011 (2 pages)
25 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (4 pages)
25 July 2011Director's details changed for Mr Johnston Peter Campbell Clark on 28 June 2011 (2 pages)
25 July 2011Director's details changed for Lindsay Duncan Gunn Darroch on 28 June 2011 (2 pages)
25 July 2011Director's details changed for Donald Henry Cameron Hutcheson on 28 June 2011 (2 pages)
25 July 2011Director's details changed for Lindsay Duncan Gunn Darroch on 28 June 2011 (2 pages)
25 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (4 pages)
10 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
10 December 2010Total exemption small company accounts made up to 31 March 2010 (4 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)
1 July 2010Secretary's details changed for Blackadders Llp on 1 January 2010 (1 page)
1 July 2010Secretary's details changed for Blackadders Llp on 1 January 2010 (1 page)
1 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (6 pages)
1 July 2010Secretary's details changed for Blackadders Llp on 1 January 2010 (1 page)
1 July 2010Director's details changed for Lindsay Duncan Gunn Darroch on 1 January 2010 (2 pages)
1 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (6 pages)
1 July 2010Director's details changed for Lindsay Duncan Gunn Darroch on 1 January 2010 (2 pages)
1 July 2010Director's details changed for Lindsay Duncan Gunn Darroch on 1 January 2010 (2 pages)
9 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
9 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
7 July 2009Return made up to 28/06/09; full list of members (4 pages)
7 July 2009Return made up to 28/06/09; full list of members (4 pages)
23 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
23 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
4 August 2008Return made up to 28/06/08; full list of members (4 pages)
4 August 2008Return made up to 28/06/08; full list of members (4 pages)
14 May 2008Secretary appointed blackadders LLP (1 page)
14 May 2008Secretary appointed blackadders LLP (1 page)
13 May 2008Appointment terminated secretary blackadders (1 page)
13 May 2008Appointment terminated secretary blackadders (1 page)
9 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
9 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
3 July 2007Return made up to 28/06/07; full list of members (3 pages)
3 July 2007Return made up to 28/06/07; full list of members (3 pages)
16 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
16 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
21 July 2006Return made up to 28/06/06; full list of members (3 pages)
21 July 2006Return made up to 28/06/06; full list of members (3 pages)
2 December 2005Company name changed select asset management LIMITED\certificate issued on 02/12/05 (2 pages)
2 December 2005Company name changed select asset management LIMITED\certificate issued on 02/12/05 (2 pages)
14 October 2005Return made up to 28/06/05; full list of members (3 pages)
14 October 2005Return made up to 28/06/05; full list of members (3 pages)
13 October 2005Accounts for a small company made up to 31 March 2005 (6 pages)
13 October 2005Accounts for a small company made up to 31 March 2005 (6 pages)
4 February 2005Director resigned (1 page)
4 February 2005Director resigned (1 page)
30 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
30 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
23 January 2005New director appointed (2 pages)
23 January 2005New director appointed (2 pages)
23 January 2005New director appointed (2 pages)
23 January 2005New director appointed (2 pages)
29 July 2004New director appointed (3 pages)
29 July 2004New director appointed (3 pages)
7 July 2004New director appointed (2 pages)
7 July 2004Return made up to 28/06/04; full list of members (7 pages)
7 July 2004New director appointed (2 pages)
7 July 2004Return made up to 28/06/04; full list of members (7 pages)
29 April 2004Accounts for a dormant company made up to 30 June 2003 (2 pages)
29 April 2004Accounts for a dormant company made up to 30 June 2003 (2 pages)
5 April 2004Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page)
5 April 2004Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page)
19 September 2003New director appointed (2 pages)
19 September 2003New director appointed (2 pages)
15 August 2003New director appointed (2 pages)
15 August 2003Director resigned (1 page)
15 August 2003Director resigned (1 page)
15 August 2003New director appointed (2 pages)
15 August 2003Company name changed bellshelf (fifty) LIMITED\certificate issued on 15/08/03 (2 pages)
15 August 2003Company name changed bellshelf (fifty) LIMITED\certificate issued on 15/08/03 (2 pages)
9 July 2003Return made up to 28/06/03; full list of members (6 pages)
9 July 2003Return made up to 28/06/03; full list of members (6 pages)
28 June 2002Incorporation (17 pages)
28 June 2002Incorporation (17 pages)