BLACKADDERS NOMINEES LIMITED
ANGUS

Hellopages » Dundee City » Dundee City » DD1 1RJ

Company number SC214722
Status Active
Incorporation Date 15 January 2001
Company Type Private Limited Company
Address 30 & 34 REFORM STREET, DUNDEE, ANGUS, DD1 1RJ
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Confirmation statement made on 15 January 2017 with updates; Accounts for a dormant company made up to 31 January 2016; Annual return made up to 15 January 2016 with full list of shareholders Statement of capital on 2016-02-02 GBP 1 . The most likely internet sites of BLACKADDERS NOMINEES LIMITED are www.blackaddersnominees.co.uk, and www.blackadders-nominees.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and nine months. Blackadders Nominees Limited is a Private Limited Company. The company registration number is SC214722. Blackadders Nominees Limited has been working since 15 January 2001. The present status of the company is Active. The registered address of Blackadders Nominees Limited is 30 34 Reform Street Dundee Angus Dd1 1rj. . BLACKADDERS LLP is a Secretary of the company. CLARK, Johnston Peter Campbell is a Director of the company. DARROCH, Lindsay Duncan Gunn is a Director of the company. GRUNENBERG, Petra Anna Frieda Cornelia is a Director of the company. SNEDDON, Douglas is a Director of the company. WILLIAMSON, Charles Fraser Scott is a Director of the company. Secretary THE FIRM OF BLACKADDERS has been resigned. Director GORDON, Donald Neil has been resigned. Director GOW, David Charles has been resigned. Director HUTCHESON, Donald Henry Cameron has been resigned. Director LOVEGROVE, Barbara has been resigned. Director SCOTT, Philip Cameron has been resigned. Director YOUNG, Dennis James has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
BLACKADDERS LLP
Appointed Date: 01 April 2008

Director
CLARK, Johnston Peter Campbell
Appointed Date: 15 January 2001
63 years old

Director
DARROCH, Lindsay Duncan Gunn
Appointed Date: 28 May 2013
54 years old

Director
GRUNENBERG, Petra Anna Frieda Cornelia
Appointed Date: 24 June 2008
53 years old

Director
SNEDDON, Douglas
Appointed Date: 02 July 2002
66 years old

Director
WILLIAMSON, Charles Fraser Scott
Appointed Date: 02 July 2002
70 years old

Resigned Directors

Secretary
THE FIRM OF BLACKADDERS
Resigned: 01 April 2008
Appointed Date: 15 January 2001

Director
GORDON, Donald Neil
Resigned: 31 March 2013
Appointed Date: 02 July 2002
74 years old

Director
GOW, David Charles
Resigned: 10 August 2010
Appointed Date: 15 January 2001
79 years old

Director
HUTCHESON, Donald Henry Cameron
Resigned: 31 March 2013
Appointed Date: 15 January 2001
77 years old

Director
LOVEGROVE, Barbara
Resigned: 31 March 2008
Appointed Date: 02 July 2002
82 years old

Director
SCOTT, Philip Cameron
Resigned: 31 March 2011
Appointed Date: 24 June 2008
73 years old

Director
YOUNG, Dennis James
Resigned: 13 April 2006
Appointed Date: 01 February 2001
83 years old

Persons With Significant Control

Blackadders Llp
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BLACKADDERS NOMINEES LIMITED Events

17 Jan 2017
Confirmation statement made on 15 January 2017 with updates
30 Sep 2016
Accounts for a dormant company made up to 31 January 2016
02 Feb 2016
Annual return made up to 15 January 2016 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 1

22 Oct 2015
Accounts for a dormant company made up to 31 January 2015
20 Jan 2015
Annual return made up to 15 January 2015 with full list of shareholders
Statement of capital on 2015-01-20
  • GBP 1

...
... and 48 more events
07 Aug 2002
New director appointed
20 Feb 2002
Return made up to 15/01/02; full list of members
13 Feb 2002
Accounts for a dormant company made up to 31 January 2002
09 Feb 2001
New director appointed
15 Jan 2001
Incorporation