BLACKADDERS TRUSTEES LIMITED
ANGUS

Hellopages » Dundee City » Dundee City » DD1 1RJ

Company number SC213924
Status Active
Incorporation Date 18 December 2000
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 sixty-four events have happened. The last three records are Confirmation statement made on 18 December 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 18 December 2015 with full list of shareholders Statement of capital on 2016-01-05 GBP 1 . The most likely internet sites of BLACKADDERS TRUSTEES LIMITED are www.blackadderstrustees.co.uk, and www.blackadders-trustees.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and ten months. Blackadders Trustees Limited is a Private Limited Company. The company registration number is SC213924. Blackadders Trustees Limited has been working since 18 December 2000. The present status of the company is Active. The registered address of Blackadders Trustees 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: 28 December 2000
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: 18 December 2000

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: 18 December 2000
79 years old

Director
HUTCHESON, Donald Henry Cameron
Resigned: 31 March 2013
Appointed Date: 18 December 2000
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: 18 December 2000
83 years old

Persons With Significant Control

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

BLACKADDERS TRUSTEES LIMITED Events

22 Dec 2016
Confirmation statement made on 18 December 2016 with updates
30 Sep 2016
Accounts for a dormant company made up to 31 December 2015
05 Jan 2016
Annual return made up to 18 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 1

08 Sep 2015
Accounts for a dormant company made up to 31 December 2014
22 Dec 2014
Annual return made up to 18 December 2014 with full list of shareholders
Statement of capital on 2014-12-22
  • GBP 1

...
... and 54 more events
07 Aug 2002
New director appointed
06 Feb 2002
Accounts for a dormant company made up to 31 December 2001
07 Jan 2002
Return made up to 18/12/01; full list of members
09 Jan 2001
New director appointed
18 Dec 2000
Incorporation

BLACKADDERS TRUSTEES LIMITED Charges

14 April 2005
Standard security
Delivered: 28 April 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: First floor flatted dwellinghouse, 33 church street…