BLACKBAUD EUROPE LTD.

Register to unlock more data on OkredoRegister

BLACKBAUD EUROPE LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC212593

Incorporation date

06/11/2000

Size

Full

Contacts

Registered address

Registered address

1 George Square, Glasgow G2 1ALCopy
copy info iconCopy
See on map
Latest events (Record since 06/11/2000)
dot icon06/11/2025
Confirmation statement made on 2025-11-06 with no updates
dot icon03/09/2025
Full accounts made up to 2024-12-31
dot icon14/08/2025
Appointment of Csc Cls (Uk) Limited as a secretary on 2025-07-21
dot icon14/08/2025
Termination of appointment of Corporation Service Company (Uk) Limited as a secretary on 2025-07-21
dot icon23/12/2024
Full accounts made up to 2023-12-31
dot icon11/11/2024
Confirmation statement made on 2024-11-06 with no updates
dot icon27/02/2024
Appointment of Mr Jeffrey Charles Angerman as a director on 2024-02-26
dot icon06/11/2023
Confirmation statement made on 2023-11-06 with no updates
dot icon12/10/2023
Full accounts made up to 2022-12-31
dot icon25/08/2023
Termination of appointment of Jon Walter Olson as a director on 2023-07-24
dot icon09/01/2023
Termination of appointment of Jon Walter Olson as a secretary on 2021-04-09
dot icon24/11/2022
Confirmation statement made on 2022-11-06 with no updates
dot icon07/10/2022
Full accounts made up to 2021-12-31
dot icon19/12/2021
Appointment of Corporation Service Company (Uk) Limited as a secretary on 2021-04-09
dot icon08/12/2021
Confirmation statement made on 2021-11-06 with no updates
dot icon08/12/2021
Secretary's details changed for Jon Walter Olson on 2021-01-01
dot icon08/12/2021
Change of details for Blackbaud, Inc. as a person with significant control on 2021-01-01
dot icon08/12/2021
Director's details changed for Anthony William Boor on 2021-01-01
dot icon08/12/2021
Director's details changed for Jon Walter Olson on 2021-01-01
dot icon08/12/2021
Secretary's details changed for Jon Walter Olson on 2021-01-01
dot icon01/10/2021
Full accounts made up to 2020-12-31
dot icon30/06/2021
Termination of appointment of Taylor Wessing Secretaries Limited as a secretary on 2021-04-09
dot icon19/04/2021
Registered office address changed from Lower Ground Floor Kintyre House 205 West George Street Glasgow G2 2LW United Kingdom to 1 George Square Glasgow G2 1AL on 2021-04-19
dot icon29/12/2020
Full accounts made up to 2019-12-31
dot icon06/11/2020
Confirmation statement made on 2020-11-06 with no updates
dot icon06/11/2019
Confirmation statement made on 2019-11-06 with updates
dot icon30/09/2019
Full accounts made up to 2018-12-31
dot icon06/11/2018
Confirmation statement made on 2018-11-06 with updates
dot icon03/10/2018
Full accounts made up to 2017-12-31
dot icon13/06/2018
Director's details changed for Anthony William Boor on 2017-05-15
dot icon30/04/2018
Registered office address changed from Lower Ground Floor, Kintyre House 215 West George Street Glasgow G2 2LW to Lower Ground Floor Kintyre House 205 West George Street Glasgow G2 2LW on 2018-04-30
dot icon01/03/2018
Notification of Blackbaud, Inc. as a person with significant control on 2018-03-01
dot icon01/03/2018
Withdrawal of a person with significant control statement on 2018-03-01
dot icon09/11/2017
Confirmation statement made on 2017-11-06 with updates
dot icon05/10/2017
Full accounts made up to 2016-12-31
dot icon09/11/2016
Confirmation statement made on 2016-11-06 with updates
dot icon06/10/2016
Full accounts made up to 2015-12-31
dot icon25/05/2016
Appointment of Jon Walter Olson as a director on 2015-12-15
dot icon25/05/2016
Termination of appointment of Bradley John Holman as a director on 2015-12-15
dot icon25/05/2016
Secretary's details changed for Jon Olson on 2015-12-01
dot icon06/11/2015
Annual return made up to 2015-11-06 with full list of shareholders
dot icon04/10/2015
Full accounts made up to 2014-12-31
dot icon13/11/2014
Secretary's details changed for Jon Olson on 2014-09-02
dot icon13/11/2014
Annual return made up to 2014-11-06 with full list of shareholders
dot icon15/10/2014
Full accounts made up to 2013-12-31
dot icon11/07/2014
Registered office address changed from 38 Queen Street Glasgow G1 3DX on 2014-07-11
dot icon12/11/2013
Annual return made up to 2013-11-06 with full list of shareholders
dot icon04/10/2013
Full accounts made up to 2012-12-31
dot icon18/09/2013
Appointment of Anthony William Boor as a director
dot icon17/09/2013
Termination of appointment of Marc Chardon as a director
dot icon07/12/2012
Full accounts made up to 2011-12-31
dot icon16/11/2012
Annual return made up to 2012-11-06 with full list of shareholders
dot icon24/08/2012
Director's details changed for Bradley John Holman on 2012-08-01
dot icon13/12/2011
Termination of appointment of Timothy Williams as a director
dot icon10/11/2011
Appointment of Bradley John Holman as a director
dot icon10/11/2011
Annual return made up to 2011-11-06 with full list of shareholders
dot icon09/11/2011
Secretary's details changed for Jon Olson on 2011-11-01
dot icon05/10/2011
Full accounts made up to 2010-12-31
dot icon16/08/2011
Termination of appointment of Martin Jervis as a director
dot icon08/11/2010
Annual return made up to 2010-11-06 with full list of shareholders
dot icon21/09/2010
Full accounts made up to 2009-12-31
dot icon19/01/2010
Annual return made up to 2009-11-06 with full list of shareholders
dot icon19/01/2010
Director's details changed for Timothy Williams on 2009-08-01
dot icon18/01/2010
Appointment of Taylor Wessing Secretaries Limited as a secretary
dot icon18/01/2010
Appointment of Jon Olson as a secretary
dot icon18/01/2010
Termination of appointment of D.W. Company Services Limited as a secretary
dot icon21/10/2009
Full accounts made up to 2008-12-31
dot icon10/12/2008
Return made up to 06/11/08; full list of members
dot icon01/12/2008
Full accounts made up to 2007-12-31
dot icon27/11/2007
Return made up to 06/11/07; full list of members
dot icon01/11/2007
Full accounts made up to 2006-12-31
dot icon02/10/2007
New director appointed
dot icon02/10/2007
Director resigned
dot icon06/09/2007
Amended full accounts made up to 2005-12-31
dot icon10/01/2007
Return made up to 06/11/06; full list of members
dot icon10/01/2007
Director's particulars changed
dot icon06/11/2006
Full accounts made up to 2005-12-31
dot icon10/04/2006
New director appointed
dot icon10/04/2006
Director resigned
dot icon12/12/2005
Return made up to 06/11/05; full list of members
dot icon23/09/2005
Director resigned
dot icon23/09/2005
Director resigned
dot icon23/09/2005
New director appointed
dot icon09/08/2005
Full accounts made up to 2004-12-31
dot icon02/12/2004
Return made up to 06/11/04; full list of members
dot icon27/10/2004
Full accounts made up to 2003-12-31
dot icon14/05/2004
New director appointed
dot icon14/05/2004
New director appointed
dot icon14/05/2004
New director appointed
dot icon05/12/2003
Return made up to 06/11/03; full list of members
dot icon03/11/2003
Full accounts made up to 2002-12-31
dot icon31/10/2003
Director resigned
dot icon31/10/2003
New director appointed
dot icon17/02/2003
Resolutions
dot icon17/02/2003
Auditor's resignation
dot icon19/12/2002
Return made up to 06/11/02; full list of members
dot icon01/08/2002
Full accounts made up to 2001-12-31
dot icon15/04/2002
Registered office changed on 15/04/02 from: 112 cornwall street south glasgow lanarkshire G41 1AA
dot icon30/11/2001
Return made up to 06/11/01; full list of members
dot icon31/05/2001
Statement of affairs
dot icon31/05/2001
Ad 17/05/01--------- £ si 170232@1=170232 £ ic 1/170233
dot icon23/05/2001
Nc inc already adjusted 12/04/01
dot icon23/05/2001
Resolutions
dot icon23/05/2001
Resolutions
dot icon09/03/2001
Certificate of change of name
dot icon07/02/2001
Registered office changed on 07/02/01 from: 4TH floor, saltire court 20 castle terrace edinburgh midlothian EH1 2EN
dot icon07/02/2001
Accounting reference date extended from 30/11/01 to 31/12/01
dot icon07/02/2001
Location of register of members
dot icon07/02/2001
New director appointed
dot icon07/02/2001
Director resigned
dot icon07/02/2001
Director resigned
dot icon06/11/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
06/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CSC CLS (UK) LIMITED
Corporate Secretary
21/07/2025 - Present
1977
CORPORATION SERVICE COMPANY (UK) LIMITED
Corporate Secretary
09/04/2021 - 21/07/2025
580
Angerman, Jeffrey Charles
Director
26/02/2024 - Present
7
Olson, Jon Walter
Director
15/12/2015 - 24/07/2023
8
Boor, Anthony William
Director
31/08/2013 - 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 BLACKBAUD EUROPE LTD.

BLACKBAUD EUROPE LTD. is an(a) Active company incorporated on 06/11/2000 with the registered office located at 1 George Square, Glasgow G2 1AL. There are currently 3 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 BLACKBAUD EUROPE LTD.?

toggle

BLACKBAUD EUROPE LTD. is currently Active. It was registered on 06/11/2000 .

Where is BLACKBAUD EUROPE LTD. located?

toggle

BLACKBAUD EUROPE LTD. is registered at 1 George Square, Glasgow G2 1AL.

What does BLACKBAUD EUROPE LTD. do?

toggle

BLACKBAUD EUROPE LTD. operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for BLACKBAUD EUROPE LTD.?

toggle

The latest filing was on 06/11/2025: Confirmation statement made on 2025-11-06 with no updates.