BLACKADDERS NOMINEES LIMITED

Register to unlock more data on OkredoRegister

BLACKADDERS NOMINEES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC214722

Incorporation date

15/01/2001

Size

Dormant

Contacts

Registered address

Registered address

10 Euclid Crescent, Dundee DD1 1AGCopy
copy info iconCopy
See on map
Latest events (Record since 15/01/2001)
dot icon10/02/2026
Confirmation statement made on 2026-01-15 with no updates
dot icon01/10/2025
Accounts for a dormant company made up to 2025-01-31
dot icon16/01/2025
Confirmation statement made on 2025-01-15 with no updates
dot icon05/11/2024
Registered office address changed from 30 & 34 Reform Street Dundee Angus DD1 1RJ to 10 Euclid Crescent Dundee DD1 1AG on 2024-11-05
dot icon05/11/2024
Change of details for Blackadders Llp as a person with significant control on 2024-11-04
dot icon23/09/2024
Accounts for a dormant company made up to 2024-01-31
dot icon16/01/2024
Confirmation statement made on 2024-01-15 with no updates
dot icon02/10/2023
Accounts for a dormant company made up to 2023-01-31
dot icon17/01/2023
Confirmation statement made on 2023-01-15 with no updates
dot icon17/10/2022
Accounts for a dormant company made up to 2022-01-31
dot icon18/08/2022
Termination of appointment of Douglas Sneddon as a director on 2022-03-31
dot icon18/08/2022
Termination of appointment of Charles Fraser Scott Williamson as a director on 2022-08-18
dot icon17/08/2022
Termination of appointment of Petra Anna Frieda Cornelia Grunenberg as a director on 2022-08-17
dot icon18/01/2022
Confirmation statement made on 2022-01-15 with no updates
dot icon22/09/2021
Accounts for a dormant company made up to 2021-01-31
dot icon23/02/2021
Confirmation statement made on 2021-01-15 with no updates
dot icon09/12/2020
Accounts for a dormant company made up to 2020-01-31
dot icon09/12/2020
Director's details changed for Mrs Laura Mcdowall on 2019-08-29
dot icon22/01/2020
Confirmation statement made on 2020-01-15 with no updates
dot icon27/09/2019
Accounts for a dormant company made up to 2019-01-31
dot icon14/06/2019
Termination of appointment of Lindsay Duncan Gunn Darroch as a director on 2019-06-14
dot icon16/01/2019
Confirmation statement made on 2019-01-15 with no updates
dot icon25/09/2018
Accounts for a dormant company made up to 2018-01-31
dot icon15/01/2018
Confirmation statement made on 2018-01-15 with no updates
dot icon17/10/2017
Accounts for a dormant company made up to 2017-01-31
dot icon06/07/2017
Appointment of Mrs Laura Mcdowall as a director on 2017-06-30
dot icon17/01/2017
Confirmation statement made on 2017-01-15 with updates
dot icon30/09/2016
Accounts for a dormant company made up to 2016-01-31
dot icon02/02/2016
Annual return made up to 2016-01-15 with full list of shareholders
dot icon22/10/2015
Accounts for a dormant company made up to 2015-01-31
dot icon20/01/2015
Annual return made up to 2015-01-15 with full list of shareholders
dot icon29/10/2014
Accounts for a dormant company made up to 2014-01-31
dot icon25/02/2014
Annual return made up to 2014-01-15 with full list of shareholders
dot icon30/01/2014
Appointment of Mr Lindsay Duncan Gunn Darroch as a director
dot icon07/10/2013
Accounts for a dormant company made up to 2013-01-31
dot icon08/05/2013
Termination of appointment of Donald Hutcheson as a director
dot icon08/05/2013
Termination of appointment of Donald Gordon as a director
dot icon16/01/2013
Annual return made up to 2013-01-15 with full list of shareholders
dot icon16/01/2013
Director's details changed for Mr Douglas Sneddon on 2013-01-03
dot icon16/01/2013
Director's details changed for Mr Donald Henry Cameron Hutcheson on 2013-01-03
dot icon16/01/2013
Director's details changed for Mrs Petra Anna Frieda Cornelia Grunenberg on 2012-01-03
dot icon16/01/2013
Director's details changed for Mr Charles Fraser Scott Williamson on 2013-01-03
dot icon16/01/2013
Director's details changed for Mr Donald Neil Gordon on 2013-01-03
dot icon16/01/2013
Director's details changed for Mr Johnston Peter Campbell Clark on 2013-01-03
dot icon17/10/2012
Accounts for a dormant company made up to 2012-01-31
dot icon17/01/2012
Annual return made up to 2012-01-15 with full list of shareholders
dot icon17/01/2012
Termination of appointment of Philip Scott as a director
dot icon24/10/2011
Accounts for a dormant company made up to 2011-01-31
dot icon17/01/2011
Annual return made up to 2011-01-15 with full list of shareholders
dot icon27/10/2010
Accounts for a dormant company made up to 2010-01-31
dot icon10/08/2010
Termination of appointment of David Gow as a director
dot icon28/01/2010
Annual return made up to 2010-01-15 with full list of shareholders
dot icon28/01/2010
Secretary's details changed for Blackadders Llp on 2009-10-01
dot icon31/10/2009
Accounts for a dormant company made up to 2009-01-31
dot icon15/01/2009
Return made up to 15/01/09; full list of members
dot icon21/11/2008
Accounts for a dormant company made up to 2008-01-31
dot icon08/07/2008
Director appointed mrs petra anna freida cornelia grunenberg
dot icon07/07/2008
Director appointed mr philip cameron scott
dot icon07/07/2008
Appointment terminated director barbara lovegrove
dot icon14/05/2008
Secretary appointed blackadders LLP
dot icon13/05/2008
Appointment terminated secretary the firm of blackadders
dot icon22/01/2008
Return made up to 15/01/08; full list of members
dot icon22/01/2008
Director's particulars changed
dot icon22/01/2008
Director's particulars changed
dot icon16/10/2007
Accounts for a dormant company made up to 2007-01-31
dot icon15/01/2007
Return made up to 15/01/07; full list of members
dot icon20/04/2006
Director resigned
dot icon08/02/2006
Accounts for a dormant company made up to 2006-01-31
dot icon20/01/2006
Return made up to 15/01/06; full list of members
dot icon03/02/2005
Accounts for a dormant company made up to 2005-01-31
dot icon03/02/2005
Return made up to 15/01/05; full list of members
dot icon19/07/2004
Director's particulars changed
dot icon20/02/2004
Accounts for a dormant company made up to 2004-01-31
dot icon20/02/2004
Return made up to 15/01/04; full list of members
dot icon11/02/2003
Accounts for a dormant company made up to 2003-01-31
dot icon11/02/2003
Return made up to 15/01/03; full list of members
dot icon22/08/2002
New director appointed
dot icon12/08/2002
New director appointed
dot icon07/08/2002
New director appointed
dot icon07/08/2002
New director appointed
dot icon20/02/2002
Return made up to 15/01/02; full list of members
dot icon13/02/2002
Accounts for a dormant company made up to 2002-01-31
dot icon09/02/2001
New director appointed
dot icon15/01/2001
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
15/01/2027
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
1.00
-
0.00
1.00
-
2022
-
1.00
-
0.00
1.00
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gordon, Donald Neil
Director
02/07/2002 - 31/03/2013
9
Mr Johnston Peter Campbell Clark
Director
15/01/2001 - Present
25
Mcdowall, Laura
Director
30/06/2017 - Present
12

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BLACKADDERS NOMINEES LIMITED

BLACKADDERS NOMINEES LIMITED is an(a) Active company incorporated on 15/01/2001 with the registered office located at 10 Euclid Crescent, Dundee DD1 1AG. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BLACKADDERS NOMINEES LIMITED?

toggle

BLACKADDERS NOMINEES LIMITED is currently Active. It was registered on 15/01/2001 .

Where is BLACKADDERS NOMINEES LIMITED located?

toggle

BLACKADDERS NOMINEES LIMITED is registered at 10 Euclid Crescent, Dundee DD1 1AG.

What does BLACKADDERS NOMINEES LIMITED do?

toggle

BLACKADDERS NOMINEES LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for BLACKADDERS NOMINEES LIMITED?

toggle

The latest filing was on 10/02/2026: Confirmation statement made on 2026-01-15 with no updates.