About

Registered Number: SC184077
Date of Incorporation: 23/03/1998 (26 years and 1 month ago)
Company Status: Active
Registered Address: 160 Dundee Street, Edinburgh, EH11 1DQ

 

Margaret Blackwood Technical Consultants Ltd was registered on 23 March 1998 and has its registered office in Edinburgh, it has a status of "Active". The company has 16 directors listed. We don't currently know the number of employees at this company.

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.