MARGARET BLACKWOOD TECHNICAL CONSULTANTS LIMITED
Overview
| Company Name | MARGARET BLACKWOOD TECHNICAL CONSULTANTS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC184077 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of MARGARET BLACKWOOD TECHNICAL CONSULTANTS LIMITED?
- specialised design activities (74100) / Professional, scientific and technical activities
Where is MARGARET BLACKWOOD TECHNICAL CONSULTANTS LIMITED located?
| Registered Office Address | 160 Dundee Street EH11 1DQ Edinburgh |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MARGARET BLACKWOOD TECHNICAL CONSULTANTS LIMITED?
| Company Name | From | Until |
|---|---|---|
| LOTHIAN FIFTY (502) LIMITED | Mar 23, 1998 | Mar 23, 1998 |
What are the latest accounts for MARGARET BLACKWOOD TECHNICAL CONSULTANTS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for MARGARET BLACKWOOD TECHNICAL CONSULTANTS LIMITED?
| Last Confirmation Statement Made Up To | Mar 04, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 18, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 04, 2025 |
| Overdue | No |
What are the latest filings for MARGARET BLACKWOOD TECHNICAL CONSULTANTS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
legacy | 39 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE1 | ||
legacy | 1 pages | AGREEMENT1 | ||
Appointment of Mr William Sydney Marshall Croan as a director on Sep 16, 2025 | 2 pages | AP01 | ||
Termination of appointment of Peter Lemon Moir as a director on Sep 16, 2025 | 1 pages | TM01 | ||
Appointment of Miss Gillian Anderson as a secretary on Mar 25, 2025 | 2 pages | AP03 | ||
Termination of appointment of Elizabeth Mackinnon as a director on Mar 25, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Mar 04, 2025 with no updates | 3 pages | CS01 | ||
legacy | 46 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT1 | ||
legacy | 3 pages | GUARANTEE2 | ||
Confirmation statement made on Mar 04, 2024 with no updates | 3 pages | CS01 | ||
legacy | 44 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE1 | ||
legacy | 1 pages | AGREEMENT1 | ||
Confirmation statement made on Mar 08, 2023 with no updates | 3 pages | CS01 | ||
legacy | 44 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT1 | ||
legacy | 3 pages | GUARANTEE1 | ||
Appointment of Mrs Elizabeth Mackinnon as a director on Sep 13, 2022 | 2 pages | AP01 | ||
Termination of appointment of Fanchea Kelly as a secretary on Sep 13, 2022 | 1 pages | TM02 | ||
Confirmation statement made on Mar 17, 2022 with no updates | 3 pages | CS01 | ||
legacy | 1 pages | AGREEMENT1 | ||
legacy | 43 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE1 | ||
Who are the officers of MARGARET BLACKWOOD TECHNICAL CONSULTANTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ANDERSON, Gillian | Secretary | Dundee Street EH11 1DQ Edinburgh 160 Scotland | 334018490001 | |||||||
| CROAN, William Sydney Marshall | Director | Dundee Street EH11 1DQ Edinburgh 160 | Scotland | British | 340438330001 | |||||
| MELVIN, David | Director | Dundee Street EH11 1DQ Edinburgh 160 | Scotland | British | 257296810001 | |||||
| GREGORY, David Richard Monro | Secretary | 32 Midmar Gardens EH10 6DZ Edinburgh | British | 57617900001 | ||||||
| KELLY, Fanchea | Secretary | Dundee Street EH11 1DQ Edinburgh 160 | 286736520001 | |||||||
| MOUNTFORD-SMITH, Peter Alan | Secretary | 2 Grosvenor Crescent EH12 5EP Edinburgh Scotland | British | 63978450001 | ||||||
| MOUNTFORD-SMITH, Peter Alan | Secretary | 2 Grosvenor Crescent EH12 5EP Edinburgh Scotland | British | 63978450001 | ||||||
| RUSSELL, Pamela Mary | Secretary | 46 Main Street EH25 9LS Roslin Midlothian | British | 102470770001 | ||||||
| RUSSELL, Wendy | Secretary | 77 Craigmount Brae EH12 8XF Edinburgh Craigievar House Lothian United Kingdom | 183711520001 | |||||||
| SPENCELEY, Hilary Jane | Secretary | 26 Rankeillor Street EH8 9HY Edinburgh | British | 61392930001 | ||||||
| BURNESS SOLICITORS | Nominee Secretary | 50 Lothian Road Festival Square EH3 9WJ Edinburgh | 900000240001 | |||||||
| BURLEY, Robin | Director | Eskhill House 15 Inveresk Village EH21 7TD Musselburgh Midlothian | United Kingdom | British | 31966230001 | |||||
| DAVIES, Giles Colin | Director | Camphill Cottage PA1 2HJ Paisley Renfrewshire | British | 13670001 | ||||||
| DRANE, Andrew James Jonathan | Director | Davidson Chalmers 12 Hope Street EH2 4DB Edinburgh Not Applicable Scotland | Scotland | British | 79015000001 | |||||
| DUNCAN, Alex | Director | Dundee Street EH11 1DQ Edinburgh 160 Scotland | Scotland | Scottish | 194879110001 | |||||
| DUNCAN, Alex | Director | 37 Tweedbridge Court EH45 9EE Peebles Peeblesshire | British | 71153580001 | ||||||
| DUNN, George Arnold | Director | 30 Greenbank Road EH10 5RY Edinburgh | Scotland | British | 44615100001 | |||||
| EDGINGTON, Morris | Director | Fern Avenue G66 4LE Lenzie 2a | Scotland | British | 134816890001 | |||||
| GREGORY, David Richard Monro | Director | 32 Midmar Gardens EH10 6DZ Edinburgh | British | 57617900001 | ||||||
| MACKINNON, Elizabeth | Director | Dundee Street EH11 1DQ Edinburgh 160 | Scotland | British | 301364050001 | |||||
| MCDADE, Eileen | Director | Dundee Street EH11 1DQ Edinburgh 160 Scotland | Scotland | Scottish | 90907360001 | |||||
| MCFARLANE, John Allan | Director | 6/1 Cottage Green EH4 6RJ Edinburgh | British | 58769200003 | ||||||
| MCKEAN, Andrew | Director | High Street Gatehouse Of Fleet DG7 2HP Castle Douglas 62 Kirkcudbrightshire Scotland | British | 108736220002 | ||||||
| MCLEAN, Colin | Director | 35 West Craigs Avenue EH12 8LZ Edinburgh | British | 71153510002 | ||||||
| MEJKA, Wladyslaw Paul | Director | 18/B8 Orwell Terrace EH11 2DY Edinburgh Lothian Scotland | British | 50082670001 | ||||||
| MILLAR, Robert Brandon | Director | 5 Craiglea Place EH10 5QA Edinburgh Midlothian | Scotland | British | 52845370001 | |||||
| MOIR, Alexander | Director | Doonview Wynd Doonfoot KA7 4HY Ayr 27 | Scotland | British | 134816820001 | |||||
| MOIR, Peter Lemon | Director | Dundee Street EH11 1DQ Edinburgh 160 | United Kingdom | British | 83355910001 | |||||
| MOUNTFORD-SMITH, Peter Alan | Director | 2 Grosvenor Crescent EH12 5EP Edinburgh Scotland | Scotland | British | 63978450001 | |||||
| RUSSELL, Mark, Sir | Director | 20 Meadow Place EH9 1JR Edinburgh | British | 1041270001 | ||||||
| RUSSELL, Wendy | Director | Dundee Street EH11 1DQ Edinburgh 160 Scotland | Scotland | British | 194915760001 | |||||
| SCOTT, Stephen | Director | 12 Corbie Terrace TD7 5BX Selkirk | United Kingdom | British | 748340006 | |||||
| SHERIDAN, John Martin | Director | Aparatment 14 Home Farm Court Drumpellier ML5 1RW Coatbridge Lanarkshire | British | 41163040002 | ||||||
| SPENCELEY, Hilary Jane | Director | 26 Rankeillor Street EH8 9HY Edinburgh | British | 61392930001 | ||||||
| SPINK, Colin Strachan | Director | 34 Redford Loan Colinton EH13 0AX Edinburgh | British | 58769130001 |
Who are the persons with significant control of MARGARET BLACKWOOD TECHNICAL CONSULTANTS LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Ms Julie Fay Mcdowell | Aug 20, 2021 | Dundee Street EH11 1DQ Edinburgh 160 | No |
Nationality: American Country of Residence: Scotland | |||
Natures of Control
| |||
| Mrs Wendy Russell | Apr 06, 2016 | Dundee Street EH11 1DQ Edinburgh 160 | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0