BLACKWELL (SCOTLAND) LIMITED

Register to unlock more data on OkredoRegister

BLACKWELL (SCOTLAND) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC225154

Incorporation date

09/11/2001

Size

Dormant

Contacts

Registered address

Registered address

Blackwell Bookshop, 53 - 62 South Bridge, Edinburgh EH1 1YSCopy
copy info iconCopy
See on map
Latest events (Record since 09/11/2001)
dot icon02/02/2026
Accounts for a dormant company made up to 2025-05-03
dot icon01/12/2025
-
dot icon27/10/2025
Confirmation statement made on 2025-10-27 with no updates
dot icon23/01/2025
Accounts for a dormant company made up to 2024-04-27
dot icon11/11/2024
Confirmation statement made on 2024-11-09 with updates
dot icon29/07/2024
Change of details for Dr Paul Elliott Singer as a person with significant control on 2024-06-21
dot icon17/04/2024
Appointment of Karen Deborah Ashworth as a director on 2024-04-16
dot icon30/01/2024
Accounts for a dormant company made up to 2023-04-29
dot icon17/01/2024
Termination of appointment of Emma Louise Hillyard as a director on 2024-01-16
dot icon17/01/2024
Appointment of Ms Kate Skipper as a director on 2024-01-16
dot icon07/12/2023
Confirmation statement made on 2023-11-09 with no updates
dot icon06/09/2023
Previous accounting period extended from 2023-04-29 to 2023-04-30
dot icon19/01/2023
Current accounting period extended from 2022-12-31 to 2023-04-29
dot icon09/12/2022
Cessation of Blackwell Limited as a person with significant control on 2022-08-07
dot icon09/12/2022
Notification of Waterstones Booksellers Limited as a person with significant control on 2022-08-07
dot icon08/12/2022
Second filing of Confirmation Statement dated 2022-11-09
dot icon05/12/2022
Appointment of Fiona Johnston as a secretary on 2022-12-05
dot icon23/11/2022
Notification of Paul Elliott Singer as a person with significant control on 2022-02-28
dot icon23/11/2022
Confirmation statement made on 2022-11-09 with no updates
dot icon10/11/2022
Accounts for a dormant company made up to 2022-01-01
dot icon16/06/2022
Termination of appointment of Jane Molloy as a director on 2022-06-14
dot icon16/06/2022
Termination of appointment of Elisabeth Sullivan as a secretary on 2022-06-10
dot icon31/05/2022
Termination of appointment of Timothy Eustace as a secretary on 2022-05-31
dot icon31/05/2022
Termination of appointment of Timothy Eustace as a director on 2022-05-31
dot icon29/03/2022
Appointment of Ms Jane Molloy as a director on 2022-03-29
dot icon29/03/2022
Appointment of Mr Achilles James Daunt as a director on 2022-03-29
dot icon29/03/2022
Appointment of Ms Elisabeth Sullivan as a secretary on 2022-03-29
dot icon14/11/2021
Confirmation statement made on 2021-11-09 with no updates
dot icon13/10/2021
Accounts for a dormant company made up to 2021-01-02
dot icon30/11/2020
Director's details changed for Mrs Emma Louise Hillyard on 2020-11-30
dot icon09/11/2020
Confirmation statement made on 2020-11-09 with no updates
dot icon04/06/2020
Current accounting period extended from 2020-06-30 to 2020-12-31
dot icon11/11/2019
09/11/19 Statement of Capital gbp 2
dot icon07/11/2019
Accounts for a dormant company made up to 2019-06-29
dot icon19/11/2018
Confirmation statement made on 2018-11-09 with updates
dot icon15/10/2018
Accounts for a dormant company made up to 2018-06-30
dot icon27/03/2018
Accounts for a dormant company made up to 2017-06-24
dot icon14/11/2017
Confirmation statement made on 2017-11-09 with updates
dot icon25/07/2017
Termination of appointment of Katherine Elizabeth Willemite as a director on 2017-07-18
dot icon04/07/2017
Appointment of Mrs Emma Louise Hillyard as a director on 2017-06-19
dot icon23/03/2017
Accounts for a dormant company made up to 2016-06-25
dot icon10/11/2016
Confirmation statement made on 2016-11-09 with updates
dot icon12/01/2016
Accounts for a dormant company made up to 2015-06-27
dot icon09/11/2015
Annual return made up to 2015-11-09 with full list of shareholders
dot icon12/11/2014
Annual return made up to 2014-11-09 with full list of shareholders
dot icon06/10/2014
Accounts for a dormant company made up to 2014-06-28
dot icon10/11/2013
Annual return made up to 2013-11-09 with full list of shareholders
dot icon15/10/2013
Accounts for a dormant company made up to 2013-06-29
dot icon04/07/2013
Termination of appointment of Mark Little as a director
dot icon23/04/2013
Appointment of Miss Katherine Elizabeth Willemite as a director
dot icon17/12/2012
Accounts for a dormant company made up to 2012-06-30
dot icon13/11/2012
Annual return made up to 2012-11-09 with full list of shareholders
dot icon20/04/2012
Miscellaneous
dot icon29/03/2012
Full accounts made up to 2011-06-25
dot icon11/11/2011
Annual return made up to 2011-11-09 with full list of shareholders
dot icon11/07/2011
Statement of capital on 2011-07-11
dot icon30/06/2011
Solvency statement dated 23/06/11
dot icon30/06/2011
Resolutions
dot icon30/04/2011
Termination of appointment of Andrew Hutchings as a director
dot icon06/04/2011
Full accounts made up to 2010-06-26
dot icon09/11/2010
Annual return made up to 2010-11-09 with full list of shareholders
dot icon25/03/2010
Full accounts made up to 2009-06-27
dot icon26/02/2010
Statement of satisfaction in full or in part of a charge /full /charge no 4
dot icon16/02/2010
Appointment of Mr Mark John James Little as a director
dot icon16/02/2010
Termination of appointment of a director
dot icon16/02/2010
Appointment of Mr Timothy Eustace as a director
dot icon16/02/2010
Appointment of Mr. Andrew Hutchings as a director
dot icon02/02/2010
Statement of satisfaction in full or in part of a floating charge /full /charge no 3
dot icon21/01/2010
Statement of satisfaction in full or in part of a charge /full /charge no 2
dot icon16/11/2009
Annual return made up to 2009-11-09 with full list of shareholders
dot icon28/01/2009
Director's change of particulars / martyn osborne / 27/01/2009
dot icon20/11/2008
Full accounts made up to 2008-06-28
dot icon14/11/2008
Return made up to 09/11/08; full list of members
dot icon30/09/2008
Appointment terminated director vincent gunn
dot icon02/09/2008
Registered office changed on 02/09/2008 from excel house 30 semple street edinburgh EH3 8BL
dot icon30/04/2008
Full accounts made up to 2007-06-30
dot icon12/11/2007
Return made up to 09/11/07; full list of members
dot icon07/07/2007
Dec mort/charge *
dot icon10/05/2007
Full accounts made up to 2006-07-01
dot icon14/04/2007
Partic of mort/charge *
dot icon10/04/2007
Alterations to a floating charge
dot icon05/04/2007
Alterations to a floating charge
dot icon15/01/2007
Resolutions
dot icon15/01/2007
Resolutions
dot icon08/01/2007
Partic of mort/charge *
dot icon05/01/2007
Partic of mort/charge *
dot icon10/11/2006
Return made up to 09/11/06; full list of members
dot icon04/10/2006
New director appointed
dot icon04/10/2006
New director appointed
dot icon04/10/2006
Director resigned
dot icon20/04/2006
Full accounts made up to 2005-07-02
dot icon11/11/2005
Return made up to 09/11/05; full list of members
dot icon03/10/2005
Director resigned
dot icon25/08/2005
Director resigned
dot icon08/06/2005
Director resigned
dot icon14/04/2005
Full accounts made up to 2004-07-03
dot icon25/11/2004
Return made up to 09/11/04; full list of members
dot icon23/03/2004
Partic of mort/charge *
dot icon17/03/2004
Director resigned
dot icon26/01/2004
Return made up to 09/11/03; full list of members
dot icon26/01/2004
New director appointed
dot icon22/01/2004
Full accounts made up to 2003-06-29
dot icon07/01/2004
Auditor's resignation
dot icon29/04/2003
Full accounts made up to 2002-06-30
dot icon07/04/2003
Resolutions
dot icon07/04/2003
Resolutions
dot icon07/04/2003
Resolutions
dot icon19/11/2002
Return made up to 09/11/02; full list of members
dot icon08/10/2002
Nc inc already adjusted 17/04/02
dot icon01/10/2002
Director resigned
dot icon19/08/2002
New secretary appointed
dot icon13/08/2002
New secretary appointed
dot icon13/08/2002
New director appointed
dot icon13/08/2002
New director appointed
dot icon13/08/2002
Accounting reference date shortened from 30/11/02 to 30/06/02
dot icon13/08/2002
New director appointed
dot icon07/05/2002
Statement of affairs
dot icon07/05/2002
Ad 01/05/02--------- £ si 2320000@1=2320000 £ ic 2/2320002
dot icon07/05/2002
Secretary resigned
dot icon07/05/2002
Director resigned
dot icon07/05/2002
New director appointed
dot icon07/05/2002
New director appointed
dot icon07/05/2002
Resolutions
dot icon07/05/2002
Resolutions
dot icon07/05/2002
Resolutions
dot icon29/04/2002
Certificate of change of name
dot icon09/11/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
03/05/2025
dot iconNext confirmation date
27/10/2026
dot iconLast change occurred
03/05/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
03/05/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Daunt, Achilles James
Director
29/03/2022 - Present
5
Hillyard, Emma Louise
Director
19/06/2017 - 16/01/2024
15
Skipper, Kate
Director
16/01/2024 - Present
14
Johnston, Fiona
Secretary
05/12/2022 - Present
-
Ashworth, Karen Deborah
Director
16/04/2024 - Present
14

Persons with Significant Control

3
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 BLACKWELL (SCOTLAND) LIMITED

BLACKWELL (SCOTLAND) LIMITED is an(a) Active company incorporated on 09/11/2001 with the registered office located at Blackwell Bookshop, 53 - 62 South Bridge, Edinburgh EH1 1YS. There are currently 4 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 BLACKWELL (SCOTLAND) LIMITED?

toggle

BLACKWELL (SCOTLAND) LIMITED is currently Active. It was registered on 09/11/2001 .

Where is BLACKWELL (SCOTLAND) LIMITED located?

toggle

BLACKWELL (SCOTLAND) LIMITED is registered at Blackwell Bookshop, 53 - 62 South Bridge, Edinburgh EH1 1YS.

What does BLACKWELL (SCOTLAND) LIMITED do?

toggle

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

What is the latest filing for BLACKWELL (SCOTLAND) LIMITED?

toggle

The latest filing was on 02/02/2026: Accounts for a dormant company made up to 2025-05-03.