Company NameBlackwood Partners Llp
Company StatusActive
Company NumberSO303063
CategoryLimited Liability Partnership
Incorporation Date11 October 2010(13 years, 6 months ago)

Directors

LLP Designated Member NameMr Alastair Blackwood Wyper
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Marchfield Grove
Edinburgh
Midlothian
EH4 5BN
Scotland
LLP Designated Member NameJudith Ann Quinn
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2011(4 months, 3 weeks after company formation)
Appointment Duration13 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBlackwood House Union Grove Lane
Aberdeen
Aberdeenshire
AB10 6XU
Scotland
LLP Designated Member NameMr Scott Swankie
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2011(5 months after company formation)
Appointment Duration13 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBlackwood House Union Grove Lane
Aberdeen
Aberdeenshire
AB10 6XU
Scotland
LLP Designated Member NameMr Alasdair Ross Fair
Date of BirthApril 1983 (Born 41 years ago)
StatusCurrent
Appointed01 July 2019(8 years, 8 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBlackwood House Union Grove Lane
Aberdeen
Aberdeenshire
AB10 6XU
Scotland
LLP Designated Member NameBlackwood Law Limited (Corporation)
StatusResigned
Appointed11 October 2010(same day as company formation)
Correspondence Address1 Marchfield Grove
Edinburgh
Midlothian
EH4 5BN
Scotland

Contact

Websiteblackwood-partners.com
Telephone01224 446230
Telephone regionAberdeen

Location

Registered AddressBlackwood House
Union Grove Lane
Aberdeen
Aberdeenshire
AB10 6XU
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2014
Net Worth£547,344
Cash£394,659
Current Liabilities£190,459

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return11 October 2023 (6 months, 2 weeks ago)
Next Return Due25 October 2024 (6 months from now)

Charges

18 November 2010Delivered 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

Filing History

17 October 2023Confirmation statement made on 11 October 2023 with no updates (3 pages)
11 January 2023Total exemption full accounts made up to 31 March 2022 (12 pages)
24 October 2022Confirmation statement made on 11 October 2022 with no updates (3 pages)
5 January 2022Total exemption full accounts made up to 31 March 2021 (12 pages)
13 October 2021Confirmation statement made on 11 October 2021 with no updates (3 pages)
16 April 2021Total exemption full accounts made up to 31 March 2020 (13 pages)
26 October 2020Confirmation statement made on 11 October 2020 with no updates (3 pages)
31 December 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
15 October 2019Confirmation statement made on 11 October 2019 with no updates (3 pages)
1 July 2019Appointment of Mr Alasdair Ross Fair as a member on 1 July 2019 (2 pages)
28 December 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
25 October 2018Confirmation statement made on 11 October 2018 with no updates (3 pages)
5 January 2018Total exemption full accounts made up to 31 March 2017 (15 pages)
24 October 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
24 October 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
9 January 2017Total exemption small company accounts made up to 31 March 2016 (9 pages)
9 January 2017Total exemption small company accounts made up to 31 March 2016 (9 pages)
20 October 2016Confirmation statement made on 11 October 2016 with updates (6 pages)
20 October 2016Confirmation statement made on 11 October 2016 with updates (6 pages)
6 January 2016Total exemption small company accounts made up to 31 March 2015 (9 pages)
6 January 2016Total exemption small company accounts made up to 31 March 2015 (9 pages)
29 October 2015Annual return made up to 11 October 2015 (3 pages)
29 October 2015Annual return made up to 11 October 2015 (3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
29 October 2014Annual return made up to 11 October 2014 (3 pages)
29 October 2014Annual return made up to 11 October 2014 (3 pages)
5 June 2014Termination of appointment of Blackwood Law Limited as a member (1 page)
5 June 2014Termination of appointment of Blackwood Law Limited as a member (1 page)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
15 November 2013Annual return made up to 11 October 2013 (4 pages)
15 November 2013Annual return made up to 11 October 2013 (4 pages)
27 November 2012Member's details changed for Global Law Limited on 20 November 2012 (1 page)
27 November 2012Annual return made up to 11 October 2012 (4 pages)
27 November 2012Annual return made up to 11 October 2012 (4 pages)
27 November 2012Member's details changed for Global Law Limited on 20 November 2012 (1 page)
8 October 2012Registered office address changed from 70 Queen's Road Aberdeen AB15 4YE Scotland on 8 October 2012 (1 page)
8 October 2012Registered office address changed from 70 Queen's Road Aberdeen AB15 4YE Scotland on 8 October 2012 (1 page)
8 October 2012Registered office address changed from 70 Queen's Road Aberdeen AB15 4YE Scotland on 8 October 2012 (1 page)
16 July 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
16 July 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
19 December 2011Member's details changed for Judith Ann Stewart on 10 December 2011 (2 pages)
19 December 2011Member's details changed for Judith Ann Stewart on 10 December 2011 (2 pages)
18 October 2011Annual return made up to 11 October 2011 (4 pages)
18 October 2011Annual return made up to 11 October 2011 (4 pages)
30 March 2011Appointment of Mr Scott Swankie as a member (2 pages)
30 March 2011Appointment of Mr Scott Swankie as a member (2 pages)
7 March 2011Appointment of Judith Ann Stewart as a member (2 pages)
7 March 2011Appointment of Judith Ann Stewart as a member (2 pages)
30 November 2010Particulars of a charge created by a LIMITED LIABILITY PARTNERSHIP registered in scotland / charge no: 1 (5 pages)
30 November 2010Particulars of a charge created by a LIMITED LIABILITY PARTNERSHIP registered in scotland / charge no: 1 (5 pages)
25 November 2010Registered office address changed from 1 Marchfield Grove Edinburgh Midlothian EH4 5BN on 25 November 2010 (1 page)
25 November 2010Registered office address changed from 1 Marchfield Grove Edinburgh Midlothian EH4 5BN on 25 November 2010 (1 page)
2 November 2010Current accounting period extended from 31 October 2011 to 31 March 2012 (1 page)
2 November 2010Current accounting period extended from 31 October 2011 to 31 March 2012 (1 page)
11 October 2010Incorporation of a limited liability partnership (9 pages)
11 October 2010Incorporation of a limited liability partnership (9 pages)