BLACKWOOD FOUNDATION

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameBLACKWOOD FOUNDATION
    Company StatusDissolved
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number SC303914
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of BLACKWOOD FOUNDATION?

    • Other social work activities without accommodation n.e.c. (88990) / Human health and social work activities

    Where is BLACKWOOD FOUNDATION located?

    Registered Office Address
    Blackwood Head Office
    160 Dundee Street
    EH11 1DQ Edinburgh
    Undeliverable Registered Office AddressNo

    What are the latest accounts for BLACKWOOD FOUNDATION?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2015

    What is the status of the latest annual return for BLACKWOOD FOUNDATION?

    Annual Return
    Last Annual Return

    What are the latest filings for BLACKWOOD FOUNDATION?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Full accounts made up to Mar 31, 2015

    16 pagesAA

    Annual return made up to Jun 13, 2015 no member list

    5 pagesAR01

    Full accounts made up to Mar 31, 2014

    15 pagesAA

    Annual return made up to Jun 13, 2014 no member list

    5 pagesAR01

    Registered office address changed from * Craigievar House 77 Craigmount Brae Edinburgh EH12 8YL* on Jul 10, 2014

    1 pagesAD01

    Appointment of Mrs Wendy Russell as a secretary

    2 pagesAP03

    Termination of appointment of Pamela Russell as a secretary

    1 pagesTM02

    Termination of appointment of Eleanor Forrest as a director

    1 pagesTM01

    Full accounts made up to Mar 31, 2013

    16 pagesAA

    Annual return made up to Jun 13, 2013 no member list

    6 pagesAR01

    Termination of appointment of Robert Millar as a director

    1 pagesTM01

    Full accounts made up to Mar 31, 2012

    16 pagesAA

    legacy

    3 pagesMG02s

    Annual return made up to Jun 13, 2012 no member list

    7 pagesAR01

    Termination of appointment of Stephen Gallagher as a director

    1 pagesTM01

    Appointment of Mr Stephen Burns as a director

    2 pagesAP01

    Appointment of Mrs Lisa Mcmyn as a director

    2 pagesAP01

    Termination of appointment of David Gallant as a director

    1 pagesTM01

    Full accounts made up to Mar 31, 2011

    16 pagesAA

    Annual return made up to Jun 13, 2011 no member list

    8 pagesAR01

    Director's details changed for Stephen Hughes Gallagher on Jul 05, 2011

    2 pagesCH01

    Director's details changed for Mrs Christine Forrest on May 27, 2011

    2 pagesCH01

    Who are the officers of BLACKWOOD FOUNDATION?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RUSSELL, Wendy
    Head Office
    160 Dundee Street
    EH11 1DQ Edinburgh
    Blackwood
    Scotland
    Secretary
    Head Office
    160 Dundee Street
    EH11 1DQ Edinburgh
    Blackwood
    Scotland
    185192610001
    BURNS, Stephen
    Head Office
    160 Dundee Street
    EH11 1DQ Edinburgh
    Blackwood
    Scotland
    Director
    Head Office
    160 Dundee Street
    EH11 1DQ Edinburgh
    Blackwood
    Scotland
    ScotlandScottishTechnology Adviser168691260001
    BURTON, Lizanne
    66/2 Craigmount Brae
    EH12 8XF Edinburgh
    Midlothian
    Director
    66/2 Craigmount Brae
    EH12 8XF Edinburgh
    Midlothian
    ScotlandBritishVoluntary Worker113459710001
    GRANT, William Thomas
    29 Balmoral Gardens
    EH54 9EX Livingston
    Director
    29 Balmoral Gardens
    EH54 9EX Livingston
    ScotlandScottishCompany Owner/Director48535240001
    MCMYN, Lisa
    Head Office
    160 Dundee Street
    EH11 1DQ Edinburgh
    Blackwood
    Scotland
    Director
    Head Office
    160 Dundee Street
    EH11 1DQ Edinburgh
    Blackwood
    Scotland
    United KingdomBritishCompany Director134747090001
    RUSSELL, Pamela Mary
    46 Main Street
    EH25 9LS Roslin
    Midlothian
    Secretary
    46 Main Street
    EH25 9LS Roslin
    Midlothian
    British102470770001
    BEDDIE, Lesley Anne
    83 Balgreen Road
    EH12 5UA Edinburgh
    Midlothian
    Director
    83 Balgreen Road
    EH12 5UA Edinburgh
    Midlothian
    BritishCompany Director27178500001
    BURLEY, Robin
    Eskhill House 15 Inveresk Village
    EH21 7TD Musselburgh
    Midlothian
    Director
    Eskhill House 15 Inveresk Village
    EH21 7TD Musselburgh
    Midlothian
    United KingdomBritishCompany Director31966230001
    CARDLE, Ian
    4 Academy Court
    Hurlford
    KA1 5EZ Kilmarnock
    Ayrshire
    Director
    4 Academy Court
    Hurlford
    KA1 5EZ Kilmarnock
    Ayrshire
    BritishConsultant113459700001
    CARSON, Grant Mcewan Gilston
    52 Kenmure Avenue
    Bishopbriggs
    G64 2DD Glasgow
    Director
    52 Kenmure Avenue
    Bishopbriggs
    G64 2DD Glasgow
    ScotlandBritishHousing Manager58262020002
    CARTHY, Ronald
    Hamperhill Farm
    Braidwood
    ML8 5NF Larnark
    Director
    Hamperhill Farm
    Braidwood
    ML8 5NF Larnark
    ScotlandBritishCommunity Services Manager90091460001
    DRANE, Andrew James Jonathan
    Barnsdale
    Jenny Moores Road
    TD6 0AL St. Boswells
    Roxburghshire
    Director
    Barnsdale
    Jenny Moores Road
    TD6 0AL St. Boswells
    Roxburghshire
    ScotlandBritishLawyer79015000001
    FORREST, Eleanor Christine
    Milngavie Road
    Strathblane
    G63 9EH Glasgow
    8
    Scotland
    Director
    Milngavie Road
    Strathblane
    G63 9EH Glasgow
    8
    Scotland
    ScotlandBritishHuman Factors Consultant160282140002
    GALLAGHER, Stephen Hugh
    Dunedin
    3 Roxburghe Terrace
    EH42 1LW Dunbar
    East Lothian
    Director
    Dunedin
    3 Roxburghe Terrace
    EH42 1LW Dunbar
    East Lothian
    ScotlandBritishCivil Servant98574220002
    GALLANT, David
    3 Glencruitten Court
    PA34 4ET Oban
    Argyll
    Director
    3 Glencruitten Court
    PA34 4ET Oban
    Argyll
    ScotlandBritishRetired1068340003
    KINGHORN, Colin
    2 Seventh Street
    Newtongrange
    EH22 4JT Dalkeith
    Midlothian
    Director
    2 Seventh Street
    Newtongrange
    EH22 4JT Dalkeith
    Midlothian
    BritishAccountant113459680001
    LIGHTBODY, Margaret Karen
    4 Balta Crescent
    Lomond View
    G72 8TS Cambuslang
    Glasgow
    Director
    4 Balta Crescent
    Lomond View
    G72 8TS Cambuslang
    Glasgow
    ScotlandBritishCompany Director198976610001
    MILLAR, Robert Brandon
    5 Craiglea Place
    EH10 5QA Edinburgh
    Midlothian
    Director
    5 Craiglea Place
    EH10 5QA Edinburgh
    Midlothian
    ScotlandBritishAccountant52845370001
    PAUL, Amanda
    53 Cairns Road
    Cambuslang
    G72 8PZ Glasgow
    Lanarkshire
    Director
    53 Cairns Road
    Cambuslang
    G72 8PZ Glasgow
    Lanarkshire
    BritishSenior Planning Officer118776200001
    TARES, David
    17 Alpin Road
    DD3 6HZ Dundee
    Angus
    Director
    17 Alpin Road
    DD3 6HZ Dundee
    Angus
    BritishDisability Equality Trainer82529410001
    WAMUZIRI, Sam Chris
    15/6 Stenhouse Avenue West
    EH11 3EZ Edinburgh
    Midlothian
    Director
    15/6 Stenhouse Avenue West
    EH11 3EZ Edinburgh
    Midlothian
    UgandanSenior Lecturer65036480001

    Does BLACKWOOD FOUNDATION have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On Apr 23, 2007
    Delivered On Apr 28, 2007
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    87 brebner crescent, aberdeen ABN35090.
    Persons Entitled
    • Scottish Ministers
    Transactions
    • Apr 28, 2007Registration of a charge (410)
    • Jun 27, 2012Statement of satisfaction of a charge in full or part (MG02s)

    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