About

Registered Number: SC184077
Date of Incorporation: 23/03/1998 (27 years and 1 month ago)
Company Status: Active
Registered Address: 160 Dundee Street, Edinburgh, EH11 1DQ

 

Margaret Blackwood Technical Consultants Ltd was setup in 1998, it has a status of "Active". There are 16 directors listed as Russell, Wendy, Melvin, David, Russell, Wendy, Russell, Pamela Mary, Duncan, Alex, Duncan, Alex, Dunn, George Arnold, Edgington, Morris, Mcfarlane, John Allan, Mckean, Andrew, Mclean, Colin, Moir, Alexander, Sheridan, John Martin, Spink, Colin Strachan, Thwaits, Derek Vincent, Walker, Anne for the company at Companies House. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MELVIN, David 26 March 2019 - 1
RUSSELL, Wendy 20 January 2015 - 1
DUNCAN, Alex 20 January 2015 28 October 2015 1
DUNCAN, Alex 26 June 2000 01 July 2004 1
DUNN, George Arnold 28 October 2008 28 September 2012 1
EDGINGTON, Morris 28 October 2008 31 October 2014 1
MCFARLANE, John Allan 27 May 1998 20 September 2006 1
MCKEAN, Andrew 31 October 2005 21 July 2008 1
MCLEAN, Colin 26 June 2000 22 January 2007 1
MOIR, Alexander 28 October 2008 31 October 2014 1
SHERIDAN, John Martin 27 May 1998 26 June 2001 1
SPINK, Colin Strachan 27 May 1998 03 December 2001 1
THWAITS, Derek Vincent 02 September 2002 06 June 2007 1
WALKER, Anne 26 April 2016 08 August 2018 1
Secretary Name Appointed Resigned Total Appointments
RUSSELL, Wendy 27 September 2013 - 1
RUSSELL, Pamela Mary 07 February 2005 27 September 2013 1

Filing History

Document Type Date
CS01 - N/A 12 May 2020
PARENT_ACC - N/A 03 December 2019
AGREEMENT1 - N/A 13 November 2019
GUARANTEE1 - N/A 27 September 2019
CS01 - N/A 08 April 2019
AP01 - Appointment of director 08 April 2019
AGREEMENT1 - N/A 08 October 2018
PARENT_ACC - N/A 01 October 2018
GUARANTEE1 - N/A 19 September 2018
TM01 - Termination of appointment of director 13 August 2018
CS01 - N/A 05 April 2018
AP01 - Appointment of director 04 April 2018
TM01 - Termination of appointment of director 04 April 2018
PARENT_ACC - N/A 28 September 2017
AGREEMENT1 - N/A 28 September 2017
GUARANTEE1 - N/A 28 September 2017
CS01 - N/A 11 May 2017
PARENT_ACC - N/A 27 September 2016
AGREEMENT2 - N/A 27 September 2016
GUARANTEE1 - N/A 27 September 2016
AP01 - Appointment of director 02 May 2016
AR01 - Annual Return 08 April 2016
TM01 - Termination of appointment of director 08 April 2016
AGREEMENT1 - N/A 27 January 2016
PARENT_ACC - N/A 17 December 2015
GUARANTEE1 - N/A 17 December 2015
AR01 - Annual Return 23 April 2015
TM01 - Termination of appointment of director 23 April 2015
TM01 - Termination of appointment of director 23 April 2015
TM01 - Termination of appointment of director 23 April 2015
AP01 - Appointment of director 11 February 2015
AP01 - Appointment of director 11 February 2015
AP01 - Appointment of director 10 February 2015
AGREEMENT1 - N/A 21 January 2015
PARENT_ACC - N/A 05 December 2014
GUARANTEE1 - N/A 05 December 2014
AD01 - Change of registered office address 15 October 2014
AR01 - Annual Return 06 May 2014
AA - Annual Accounts 17 January 2014
AP03 - Appointment of secretary 17 December 2013
TM02 - Termination of appointment of secretary 17 December 2013
AR01 - Annual Return 13 May 2013
AA - Annual Accounts 12 December 2012
TM01 - Termination of appointment of director 26 November 2012
AR01 - Annual Return 05 April 2012
AA - Annual Accounts 28 December 2011
AR01 - Annual Return 12 April 2011
TM01 - Termination of appointment of director 11 January 2011
AA - Annual Accounts 29 December 2010
AR01 - Annual Return 04 May 2010
CH01 - Change of particulars for director 04 May 2010
CH01 - Change of particulars for director 04 May 2010
CH01 - Change of particulars for director 04 May 2010
CH01 - Change of particulars for director 04 May 2010
AA - Annual Accounts 14 August 2009
363a - Annual Return 26 March 2009
288b - Notice of resignation of directors or secretaries 15 January 2009
288a - Notice of appointment of directors or secretaries 25 November 2008
288a - Notice of appointment of directors or secretaries 25 November 2008
288a - Notice of appointment of directors or secretaries 25 November 2008
AA - Annual Accounts 29 September 2008
288b - Notice of resignation of directors or secretaries 13 August 2008
288b - Notice of resignation of directors or secretaries 13 August 2008
288c - Notice of change of directors or secretaries or in their particulars 08 April 2008
363a - Annual Return 08 April 2008
410(Scot) - N/A 15 August 2007
AA - Annual Accounts 14 August 2007
288b - Notice of resignation of directors or secretaries 11 June 2007
363s - Annual Return 11 June 2007
288b - Notice of resignation of directors or secretaries 26 January 2007
288b - Notice of resignation of directors or secretaries 29 November 2006
AA - Annual Accounts 01 September 2006
363s - Annual Return 04 April 2006
288a - Notice of appointment of directors or secretaries 04 April 2006
288a - Notice of appointment of directors or secretaries 08 November 2005
AA - Annual Accounts 09 August 2005
363s - Annual Return 03 April 2005
288b - Notice of resignation of directors or secretaries 11 February 2005
288a - Notice of appointment of directors or secretaries 11 February 2005
288a - Notice of appointment of directors or secretaries 11 February 2005
288a - Notice of appointment of directors or secretaries 11 February 2005
AUD - Auditor's letter of resignation 23 September 2004
288b - Notice of resignation of directors or secretaries 07 July 2004
AA - Annual Accounts 06 July 2004
363s - Annual Return 30 March 2004
AA - Annual Accounts 02 September 2003
288b - Notice of resignation of directors or secretaries 28 April 2003
288a - Notice of appointment of directors or secretaries 26 March 2003
363s - Annual Return 25 March 2003
288a - Notice of appointment of directors or secretaries 26 September 2002
288a - Notice of appointment of directors or secretaries 26 September 2002
AA - Annual Accounts 05 August 2002
288b - Notice of resignation of directors or secretaries 05 April 2002
363s - Annual Return 28 March 2002
288b - Notice of resignation of directors or secretaries 17 December 2001
AA - Annual Accounts 29 August 2001
288b - Notice of resignation of directors or secretaries 29 June 2001
363s - Annual Return 02 April 2001
288a - Notice of appointment of directors or secretaries 25 July 2000
288a - Notice of appointment of directors or secretaries 25 July 2000
AA - Annual Accounts 30 June 2000
363s - Annual Return 12 April 2000
AA - Annual Accounts 19 July 1999
288a - Notice of appointment of directors or secretaries 30 June 1999
288b - Notice of resignation of directors or secretaries 24 June 1999
363s - Annual Return 13 April 1999
288a - Notice of appointment of directors or secretaries 24 November 1998
288a - Notice of appointment of directors or secretaries 24 November 1998
288b - Notice of resignation of directors or secretaries 24 November 1998
288b - Notice of resignation of directors or secretaries 23 October 1998
288b - Notice of resignation of directors or secretaries 23 October 1998
288a - Notice of appointment of directors or secretaries 17 June 1998
RESOLUTIONS - N/A 09 June 1998
RESOLUTIONS - N/A 09 June 1998
RESOLUTIONS - N/A 09 June 1998
RESOLUTIONS - N/A 09 June 1998
MEM/ARTS - N/A 09 June 1998
288a - Notice of appointment of directors or secretaries 09 June 1998
288a - Notice of appointment of directors or secretaries 09 June 1998
288a - Notice of appointment of directors or secretaries 09 June 1998
288a - Notice of appointment of directors or secretaries 09 June 1998
288a - Notice of appointment of directors or secretaries 09 June 1998
288b - Notice of resignation of directors or secretaries 28 May 1998
288b - Notice of resignation of directors or secretaries 28 May 1998
287 - Change in situation or address of Registered Office 28 May 1998
CERTNM - Change of name certificate 13 May 1998
288c - Notice of change of directors or secretaries or in their particulars 01 April 1998
287 - Change in situation or address of Registered Office 01 April 1998
NEWINC - New incorporation documents 23 March 1998

Mortgages & Charges

Description Date Status Charge by
Floating charge 30 July 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.