Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > MARGARET BLACKWOOD TECHNICAL CONSULTANTS LIMITED
Company Information for

MARGARET BLACKWOOD TECHNICAL CONSULTANTS LIMITED

160 DUNDEE STREET, EDINBURGH, EH11 1DQ,
Company Registration Number
SC184077
Private Limited Company
Active

Company Overview

About Margaret Blackwood Technical Consultants Ltd
MARGARET BLACKWOOD TECHNICAL CONSULTANTS LIMITED was founded on 1998-03-23 and has its registered office in Edinburgh. The organisation's status is listed as "Active". Margaret Blackwood Technical Consultants Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FILING EXEMPTION SUBSIDIARY
Key Data
Company Name
MARGARET BLACKWOOD TECHNICAL CONSULTANTS LIMITED
 
Legal Registered Office
160 DUNDEE STREET
EDINBURGH
EH11 1DQ
Other companies in EH12
 
Filing Information
Company Number SC184077
Company ID Number SC184077
Date formed 1998-03-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 23/03/2016
Return next due 20/04/2017
Type of accounts FILING EXEMPTION SUBSIDIARY
Last Datalog update: 2024-03-06 21:59:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MARGARET BLACKWOOD TECHNICAL CONSULTANTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MARGARET BLACKWOOD TECHNICAL CONSULTANTS LIMITED

Current Directors
Officer Role Date Appointed
WENDY RUSSELL
Company Secretary 2013-09-27
WENDY RUSSELL
Director 2015-01-20
NICHOLAS GREGORY TORDOFF
Director 2018-03-13
Previous Officers
Officer Role Date Appointed Date Resigned
ANNE WALKER
Director 2016-04-26 2018-08-08
EILEEN MCDADE
Director 2015-01-20 2017-08-14
ALEX DUNCAN
Director 2015-01-20 2015-10-28
MORRIS EDGINGTON
Director 2008-10-28 2014-10-31
ALEXANDER MOIR
Director 2008-10-28 2014-10-31
ROBERT BRANDON MILLAR
Director 2005-02-07 2014-09-17
PAMELA MARY RUSSELL
Company Secretary 2005-02-07 2013-09-27
GEORGE ARNOLD DUNN
Director 2008-10-28 2012-09-28
ANDREW JAMES JONATHAN DRANE
Director 2005-02-07 2011-01-05
PETER MOUNTFORD-SMITH
Director 1999-06-14 2009-01-14
ROBIN BURLEY
Director 2003-03-24 2008-07-21
ANDREW MCKEAN
Director 2005-10-31 2008-07-21
DEREK VINCENT THWAITS
Director 2002-09-02 2007-06-06
COLIN MCLEAN
Director 2000-06-26 2007-01-22
JOHN ALLAN MCFARLANE
Director 1998-05-27 2006-09-20
PETER MOUNTFORD-SMITH
Company Secretary 1999-06-14 2005-02-07
PETER MOUNTFORD-SMITH
Company Secretary 1999-06-14 2005-02-07
ALEX DUNCAN
Director 2000-06-26 2004-07-01
STEPHEN SCOTT
Director 2002-09-02 2003-04-08
WLADYSLAW PAUL MEJKA
Director 1998-11-05 2002-03-26
COLIN STRACHAN SPINK
Director 1998-05-27 2001-12-03
JOHN MARTIN SHERIDAN
Director 1998-05-27 2001-06-26
HILARY JANE SPENCELEY
Company Secretary 1998-11-05 1999-06-14
HILARY JANE SPENCELEY
Director 1998-11-05 1999-06-14
DAVID RICHARD MONRO GREGORY
Director 1998-05-27 1999-03-31
DAVID RICHARD MONRO GREGORY
Company Secretary 1998-05-27 1998-11-05
GILES COLIN DAVIES
Director 1998-05-27 1998-10-13
MARK RUSSELL
Director 1998-05-27 1998-09-07
BURNESS SOLICITORS
Nominated Secretary 1998-03-23 1998-05-27
WJB (DIRECTORS) LIMITED
Nominated Director 1998-03-23 1998-05-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS GREGORY TORDOFF MORVERN COMMUNITY WOODLANDS Director 2017-01-14 CURRENT 2004-11-09 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-04CONFIRMATION STATEMENT MADE ON 04/03/24, WITH NO UPDATES
2023-03-08CONFIRMATION STATEMENT MADE ON 08/03/23, WITH NO UPDATES
2022-03-23CS01CONFIRMATION STATEMENT MADE ON 17/03/22, WITH NO UPDATES
2022-01-17Notice of agreement to exemption from filing of accounts for period ending 31/03/21
2022-01-17AGREEMENT1Notice of agreement to exemption from filing of accounts for period ending 31/03/21
2021-12-17Consolidated accounts of parent company for subsidiary company period ending 31/03/21
2021-12-17Consolidated accounts of parent company for subsidiary company period ending 31/03/21
2021-12-17PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/21
2021-12-16Filing exemption statement of guarantee by parent company for period ending 31/03/21
2021-12-16GUARANTEE1Filing exemption statement of guarantee by parent company for period ending 31/03/21
2021-12-07PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/21
2021-12-07AGREEMENT1Notice of agreement to exemption from filing of accounts for period ending 31/03/21
2021-09-17AP01DIRECTOR APPOINTED MR PETER LEMON MOIR
2021-09-15PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIE MCDOWELL
2021-09-15PSC07CESSATION OF WENDY RUSSELL AS A PERSON OF SIGNIFICANT CONTROL
2021-08-30TM01APPOINTMENT TERMINATED, DIRECTOR WENDY RUSSELL
2021-08-30AP03Appointment of Ms Fanchea Kelly as company secretary on 2021-08-20
2021-08-30TM02Termination of appointment of Wendy Russell on 2021-08-20
2021-08-20TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS GREGORY TORDOFF
2021-03-22CS01CONFIRMATION STATEMENT MADE ON 22/03/21, WITH NO UPDATES
2020-10-27PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/20
2020-10-27AGREEMENT1Notice of agreement to exemption from filing of accounts for period ending 31/03/20
2020-10-27GUARANTEE1Filing exemption statement of guarantee by parent company for period ending 31/03/20
2020-05-12CS01CONFIRMATION STATEMENT MADE ON 23/03/20, WITH NO UPDATES
2019-12-03PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/19
2019-11-13AGREEMENT1Notice of agreement to exemption from filing of accounts for period ending 31/03/19
2019-09-27GUARANTEE1Filing exemption statement of guarantee by parent company for period ending 31/03/19
2019-04-08CS01CONFIRMATION STATEMENT MADE ON 23/03/19, WITH UPDATES
2019-04-08AP01DIRECTOR APPOINTED MR DAVID MELVIN
2018-10-08AGREEMENT1Notice of agreement to exemption from filing of accounts for period ending 31/03/18
2018-10-01PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/18
2018-09-19GUARANTEE1Filing exemption statement of guarantee by parent company for period ending 31/03/18
2018-08-13TM01APPOINTMENT TERMINATED, DIRECTOR ANNE WALKER
2018-04-05CS01CONFIRMATION STATEMENT MADE ON 23/03/18, WITH NO UPDATES
2018-04-04AP01DIRECTOR APPOINTED MR NICK TORDOFF
2018-04-04TM01APPOINTMENT TERMINATED, DIRECTOR EILEEN MCDADE
2017-09-28PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/17
2017-09-28AGREEMENT1Notice of agreement to exemption from filing of accounts for period ending 31/03/17
2017-09-28GUARANTEE1Filing exemption statement of guarantee by parent company for period ending 31/03/17
2017-05-11LATEST SOC11/05/17 STATEMENT OF CAPITAL;GBP 2
2017-05-11CS01CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES
2016-09-27PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/16
2016-09-27AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/16
2016-09-27GUARANTEE1Filing exemption statement of guarantee by parent company for period ending 31/03/16
2016-05-02AP01DIRECTOR APPOINTED MRS ANNE WALKER
2016-04-08LATEST SOC08/04/16 STATEMENT OF CAPITAL;GBP 2
2016-04-08AR0123/03/16 ANNUAL RETURN FULL LIST
2016-04-08TM01APPOINTMENT TERMINATED, DIRECTOR ALEX DUNCAN
2016-01-27AGREEMENT1Notice of agreement to exemption from filing of accounts for period ending 31/03/15
2015-12-17PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/15
2015-12-17GUARANTEE1Filing exemption statement of guarantee by parent company for period ending 31/03/15
2015-04-23LATEST SOC23/04/15 STATEMENT OF CAPITAL;GBP 2
2015-04-23AR0123/03/15 FULL LIST
2015-04-23TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MILLAR
2015-04-23TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER MOIR
2015-04-23TM01APPOINTMENT TERMINATED, DIRECTOR MORRIS EDGINGTON
2015-02-11AP01DIRECTOR APPOINTED MS EILEEN MCDADE
2015-02-11AP01DIRECTOR APPOINTED MRS WENDY RUSSELL
2015-02-10AP01DIRECTOR APPOINTED MR ALEX DUNCAN
2015-01-21AGREEMENT1NOTICE OF AGREEMENT TO EXEMPTION FROM FILING OF ACCOUNTS FOR PERIOD ENDING 31/03/14
2014-12-05PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/14
2014-12-05GUARANTEE1FILING EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/14
2014-10-15AD01REGISTERED OFFICE CHANGED ON 15/10/2014 FROM CRAIGIEVAR HOUSE 77 CRAIGMOUNT BRAE EDINBURGH EH12 8XF
2014-05-06LATEST SOC06/05/14 STATEMENT OF CAPITAL;GBP 2
2014-05-06AR0123/03/14 FULL LIST
2014-01-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2013-12-17AP03SECRETARY APPOINTED MRS WENDY RUSSELL
2013-12-17TM02APPOINTMENT TERMINATED, SECRETARY PAMELA RUSSELL
2013-05-13AR0123/03/13 FULL LIST
2012-12-12AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-11-26TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE DUNN
2012-04-05AR0123/03/12 FULL LIST
2011-12-28AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-04-12AR0123/03/11 FULL LIST
2011-01-11TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW DRANE
2010-12-29AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-05-04AR0123/03/10 FULL LIST
2010-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER MOIR / 25/03/2010
2010-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT BRANDON MILLAR / 25/03/2010
2010-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MORRIS EDGINGTON / 25/03/2010
2010-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES JONATHAN DRANE / 25/03/2010
2009-08-14AA31/03/09 TOTAL EXEMPTION FULL
2009-03-26363aRETURN MADE UP TO 23/03/09; FULL LIST OF MEMBERS
2009-01-15288bAPPOINTMENT TERMINATED DIRECTOR PETER MOUNTFORD-SMITH
2008-11-25288aDIRECTOR APPOINTED GEORGE ARNOLD DUNN
2008-11-25288aDIRECTOR APPOINTED MORRIS EDGINGTON
2008-11-25288aDIRECTOR APPOINTED ALEXANDER MOIR
2008-09-29AA31/03/08 TOTAL EXEMPTION FULL
2008-08-13288bAPPOINTMENT TERMINATED DIRECTOR ANDREW MCKEAN
2008-08-13288bAPPOINTMENT TERMINATED DIRECTOR ROBIN BURLEY
2008-04-08363aRETURN MADE UP TO 23/03/08; FULL LIST OF MEMBERS
2008-04-08288cDIRECTOR'S CHANGE OF PARTICULARS / ANDREW MCKEAN / 31/03/2008
2007-08-15410(Scot)PARTIC OF MORT/CHARGE *****
2007-08-14AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-06-11288bDIRECTOR RESIGNED
2007-06-11363sRETURN MADE UP TO 23/03/07; FULL LIST OF MEMBERS
2007-01-26288bDIRECTOR RESIGNED
2006-11-29288bDIRECTOR RESIGNED
2006-09-01AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-04-04363sRETURN MADE UP TO 23/03/06; FULL LIST OF MEMBERS
2006-04-04288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-04-04363(288)SECRETARY RESIGNED
2005-11-08288aNEW DIRECTOR APPOINTED
2005-08-09AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-04-03363(288)DIRECTOR'S PARTICULARS CHANGED
2005-04-03363sRETURN MADE UP TO 23/03/05; FULL LIST OF MEMBERS
2005-02-11288aNEW SECRETARY APPOINTED
2005-02-11288aNEW DIRECTOR APPOINTED
2005-02-11288aNEW DIRECTOR APPOINTED
2005-02-11288bDIRECTOR RESIGNED
2004-09-23AUDAUDITOR'S RESIGNATION
2004-07-07288bDIRECTOR RESIGNED
2004-07-06AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-03-30363(288)DIRECTOR'S PARTICULARS CHANGED
2004-03-30363sRETURN MADE UP TO 23/03/04; FULL LIST OF MEMBERS
2003-09-02AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-04-28288bDIRECTOR RESIGNED
2003-03-26288aNEW DIRECTOR APPOINTED
2003-03-25363(287)REGISTERED OFFICE CHANGED ON 25/03/03
2003-03-25363sRETURN MADE UP TO 23/03/03; FULL LIST OF MEMBERS
2002-09-26288aNEW DIRECTOR APPOINTED
2002-09-26288aNEW DIRECTOR APPOINTED
2002-08-05AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-04-05288bDIRECTOR RESIGNED
2002-03-28363(287)REGISTERED OFFICE CHANGED ON 28/03/02
2002-03-28363sRETURN MADE UP TO 23/03/02; FULL LIST OF MEMBERS
2001-12-17288bDIRECTOR RESIGNED
2001-08-29AAFULL ACCOUNTS MADE UP TO 31/03/01
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
741 - Specialised design activities
74100 - specialised design activities




Licences & Regulatory approval
We could not find any licences issued to MARGARET BLACKWOOD TECHNICAL CONSULTANTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MARGARET BLACKWOOD TECHNICAL CONSULTANTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 2007-08-15 Outstanding MARGARET BLACKWOOD HOUSING ASSOCIATION LIMITED
Intangible Assets
Patents
We have not found any records of MARGARET BLACKWOOD TECHNICAL CONSULTANTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MARGARET BLACKWOOD TECHNICAL CONSULTANTS LIMITED
Trademarks
We have not found any records of MARGARET BLACKWOOD TECHNICAL CONSULTANTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MARGARET BLACKWOOD TECHNICAL CONSULTANTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74100 - specialised design activities) as MARGARET BLACKWOOD TECHNICAL CONSULTANTS LIMITED are:

SPECIALIST VENTILATION SERVICES LIMITED £ 86,249
PLAYNE DESIGN LIMITED £ 63,194
STARFISH CREATIVE DESIGN LIMITED £ 53,500
MULTI CREATIVE SERVICES LTD. £ 46,330
K BARRETT MEDIA LTD £ 42,356
PLAYGROUND MARKINGS DIRECT LTD. £ 40,450
RAINFOREST GRAPHICS LIMITED £ 37,983
FOOTPRINT INNOVATIONS LIMITED £ 36,542
FG LIBRARY PRODUCTS LIMITED £ 33,858
OCULUS DESIGN & COMMUNICATIONS LIMITED £ 22,545
ALPHATRACK SYSTEMS LIMITED £ 6,072,314
FG LIBRARY PRODUCTS LIMITED £ 1,605,781
SOUTHERN GREEN LIMITED £ 1,561,898
FORTY4 LIMITED £ 1,055,675
MRB WORKSHOP SERVICES LTD £ 894,974
VIZFX LIMITED £ 817,999
PENSO CONSULTING LTD £ 814,235
PROSPECT CATERING DESIGN LIMITED £ 756,542
STP SOLUTIONS LIMITED £ 663,316
CBG CONSULTANTS LIMITED £ 559,650
ALPHATRACK SYSTEMS LIMITED £ 6,072,314
FG LIBRARY PRODUCTS LIMITED £ 1,605,781
SOUTHERN GREEN LIMITED £ 1,561,898
FORTY4 LIMITED £ 1,055,675
MRB WORKSHOP SERVICES LTD £ 894,974
VIZFX LIMITED £ 817,999
PENSO CONSULTING LTD £ 814,235
PROSPECT CATERING DESIGN LIMITED £ 756,542
STP SOLUTIONS LIMITED £ 663,316
CBG CONSULTANTS LIMITED £ 559,650
ALPHATRACK SYSTEMS LIMITED £ 6,072,314
FG LIBRARY PRODUCTS LIMITED £ 1,605,781
SOUTHERN GREEN LIMITED £ 1,561,898
FORTY4 LIMITED £ 1,055,675
MRB WORKSHOP SERVICES LTD £ 894,974
VIZFX LIMITED £ 817,999
PENSO CONSULTING LTD £ 814,235
PROSPECT CATERING DESIGN LIMITED £ 756,542
STP SOLUTIONS LIMITED £ 663,316
CBG CONSULTANTS LIMITED £ 559,650
Outgoings
Business Rates/Property Tax
No properties were found where MARGARET BLACKWOOD TECHNICAL CONSULTANTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MARGARET BLACKWOOD TECHNICAL CONSULTANTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MARGARET BLACKWOOD TECHNICAL CONSULTANTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.