Edinburgh
Midlothian
EH4 5BN
Scotland
LLP Designated Member Name | Judith Ann Quinn |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2011(4 months, 3 weeks after company formation) |
Appointment Duration | 13 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Blackwood House Union Grove Lane Aberdeen Aberdeenshire AB10 6XU Scotland |
LLP Designated Member Name | Mr Scott Swankie |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 March 2011(5 months after company formation) |
Appointment Duration | 13 years, 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Blackwood House Union Grove Lane Aberdeen Aberdeenshire AB10 6XU Scotland |
LLP Designated Member Name | Mr Alasdair Ross Fair |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Status | Current |
Appointed | 01 July 2019(8 years, 8 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Blackwood House Union Grove Lane Aberdeen Aberdeenshire AB10 6XU Scotland |
LLP Designated Member Name | Blackwood Law Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 2010(same day as company formation) |
Correspondence Address | 1 Marchfield Grove Edinburgh Midlothian EH4 5BN Scotland |
Website | blackwood-partners.com |
---|---|
Telephone | 01224 446230 |
Telephone region | Aberdeen |
Registered Address | Blackwood House Union Grove Lane Aberdeen Aberdeenshire AB10 6XU Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | Over 70 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £547,344 |
Cash | £394,659 |
Current Liabilities | £190,459 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 11 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 25 October 2024 (6 months from now) |
18 November 2010 | Delivered on: 30 November 2010 Persons entitled: Royal Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|
17 October 2023 | Confirmation statement made on 11 October 2023 with no updates (3 pages) |
---|---|
11 January 2023 | Total exemption full accounts made up to 31 March 2022 (12 pages) |
24 October 2022 | Confirmation statement made on 11 October 2022 with no updates (3 pages) |
5 January 2022 | Total exemption full accounts made up to 31 March 2021 (12 pages) |
13 October 2021 | Confirmation statement made on 11 October 2021 with no updates (3 pages) |
16 April 2021 | Total exemption full accounts made up to 31 March 2020 (13 pages) |
26 October 2020 | Confirmation statement made on 11 October 2020 with no updates (3 pages) |
31 December 2019 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
15 October 2019 | Confirmation statement made on 11 October 2019 with no updates (3 pages) |
1 July 2019 | Appointment of Mr Alasdair Ross Fair as a member on 1 July 2019 (2 pages) |
28 December 2018 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
25 October 2018 | Confirmation statement made on 11 October 2018 with no updates (3 pages) |
5 January 2018 | Total exemption full accounts made up to 31 March 2017 (15 pages) |
24 October 2017 | Confirmation statement made on 11 October 2017 with no updates (3 pages) |
24 October 2017 | Confirmation statement made on 11 October 2017 with no updates (3 pages) |
9 January 2017 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
9 January 2017 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
20 October 2016 | Confirmation statement made on 11 October 2016 with updates (6 pages) |
20 October 2016 | Confirmation statement made on 11 October 2016 with updates (6 pages) |
6 January 2016 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
6 January 2016 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
29 October 2015 | Annual return made up to 11 October 2015 (3 pages) |
29 October 2015 | Annual return made up to 11 October 2015 (3 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
29 October 2014 | Annual return made up to 11 October 2014 (3 pages) |
29 October 2014 | Annual return made up to 11 October 2014 (3 pages) |
5 June 2014 | Termination of appointment of Blackwood Law Limited as a member (1 page) |
5 June 2014 | Termination of appointment of Blackwood Law Limited as a member (1 page) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
15 November 2013 | Annual return made up to 11 October 2013 (4 pages) |
15 November 2013 | Annual return made up to 11 October 2013 (4 pages) |
27 November 2012 | Member's details changed for Global Law Limited on 20 November 2012 (1 page) |
27 November 2012 | Annual return made up to 11 October 2012 (4 pages) |
27 November 2012 | Annual return made up to 11 October 2012 (4 pages) |
27 November 2012 | Member's details changed for Global Law Limited on 20 November 2012 (1 page) |
8 October 2012 | Registered office address changed from 70 Queen's Road Aberdeen AB15 4YE Scotland on 8 October 2012 (1 page) |
8 October 2012 | Registered office address changed from 70 Queen's Road Aberdeen AB15 4YE Scotland on 8 October 2012 (1 page) |
8 October 2012 | Registered office address changed from 70 Queen's Road Aberdeen AB15 4YE Scotland on 8 October 2012 (1 page) |
16 July 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
16 July 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
19 December 2011 | Member's details changed for Judith Ann Stewart on 10 December 2011 (2 pages) |
19 December 2011 | Member's details changed for Judith Ann Stewart on 10 December 2011 (2 pages) |
18 October 2011 | Annual return made up to 11 October 2011 (4 pages) |
18 October 2011 | Annual return made up to 11 October 2011 (4 pages) |
30 March 2011 | Appointment of Mr Scott Swankie as a member (2 pages) |
30 March 2011 | Appointment of Mr Scott Swankie as a member (2 pages) |
7 March 2011 | Appointment of Judith Ann Stewart as a member (2 pages) |
7 March 2011 | Appointment of Judith Ann Stewart as a member (2 pages) |
30 November 2010 | Particulars of a charge created by a LIMITED LIABILITY PARTNERSHIP registered in scotland / charge no: 1 (5 pages) |
30 November 2010 | Particulars of a charge created by a LIMITED LIABILITY PARTNERSHIP registered in scotland / charge no: 1 (5 pages) |
25 November 2010 | Registered office address changed from 1 Marchfield Grove Edinburgh Midlothian EH4 5BN on 25 November 2010 (1 page) |
25 November 2010 | Registered office address changed from 1 Marchfield Grove Edinburgh Midlothian EH4 5BN on 25 November 2010 (1 page) |
2 November 2010 | Current accounting period extended from 31 October 2011 to 31 March 2012 (1 page) |
2 November 2010 | Current accounting period extended from 31 October 2011 to 31 March 2012 (1 page) |
11 October 2010 | Incorporation of a limited liability partnership (9 pages) |
11 October 2010 | Incorporation of a limited liability partnership (9 pages) |