Background WavePink WaveYellow Wave

BLACKBAUD EUROPE LTD. (SC212593)

BLACKBAUD EUROPE LTD. (SC212593) is an active UK company. incorporated on 6 November 2000. with registered office in Glasgow. The company operates in the Information and Communication sector, engaged in information technology consultancy activities and 1 other business activities. BLACKBAUD EUROPE LTD. has been registered for 25 years. Current directors include ANGERMAN, Jeffrey Charles, BOOR, Anthony William.

Company Number
SC212593
Status
active
Type
ltd
Incorporated
6 November 2000
Age
25 years
Address
1 George Square, Glasgow, G2 1AL
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
ANGERMAN, Jeffrey Charles, BOOR, Anthony William
SIC Codes
62020, 62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLACKBAUD EUROPE LTD.

BLACKBAUD EUROPE LTD. is an active company incorporated on 6 November 2000 with the registered office located in Glasgow. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities and 1 other business activity. BLACKBAUD EUROPE LTD. was registered 25 years ago.(SIC: 62020, 62090)

Status

active

Active since 25 years ago

Company No

SC212593

LTD Company

Age

25 Years

Incorporated 6 November 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 6 November 2025 (5 months ago)
Submitted on 6 November 2025 (5 months ago)

Next Due

Due by 20 November 2026
For period ending 6 November 2026

Previous Company Names

DUNWILCO (834) LIMITED
From: 6 November 2000To: 9 March 2001
Contact
Address

1 George Square Glasgow, G2 1AL,

Previous Addresses

Lower Ground Floor Kintyre House 205 West George Street Glasgow G2 2LW United Kingdom
From: 30 April 2018To: 19 April 2021
Lower Ground Floor, Kintyre House 215 West George Street Glasgow G2 2LW
From: 11 July 2014To: 30 April 2018
38 Queen Street Glasgow G1 3DX
From: 6 November 2000To: 11 July 2014
Timeline

10 key events • 2000 - 2024

Funding Officers Ownership
Company Founded
Nov 00
Director Left
Aug 11
Director Joined
Nov 11
Director Left
Dec 11
Director Left
Sept 13
Director Joined
Sept 13
Director Joined
May 16
Director Left
May 16
Director Left
Aug 23
Director Joined
Feb 24
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

3 Active
16 Resigned

CSC CLS (UK) LIMITED

Active
Churchill Place, LondonE14 5HU
Corporate secretary
Appointed 21 Jul 2025

ANGERMAN, Jeffrey Charles

Active
George Square, GlasgowG2 1AL
Born July 1975
Director
Appointed 26 Feb 2024

BOOR, Anthony William

Active
Fairchild Street, CharlestonSC 29492
Born September 1962
Director
Appointed 31 Aug 2013

OLSON, Jon Walter

Resigned
Fairchild Street, CharlestonSC 29492
Secretary
Appointed 01 Sept 2009
Resigned 09 Apr 2021

CORPORATION SERVICE COMPANY (UK) LIMITED

Resigned
5 Churchill Place, 10th Floor, LondonE14 5HU
Corporate secretary
Appointed 09 Apr 2021
Resigned 21 Jul 2025

D.W. COMPANY SERVICES LIMITED

Resigned
4th Floor, Saltire Court, EdinburghEH1 2EN
Corporate nominee secretary
Appointed 06 Nov 2000
Resigned 31 Aug 2009

TAYLOR WESSING SECRETARIES LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate secretary
Appointed 01 Sept 2009
Resigned 09 Apr 2021

CHARDON, Marc D'Estournelles

Resigned
8 Elliott Street, South Carolina
Born November 1955
Director
Appointed 30 Dec 2005
Resigned 31 Aug 2013

CRAWFORD, Douglas James

Resigned
37 The Steils, EdinburghEH10 5XD
Born February 1965
Director
Appointed 06 Nov 2000
Resigned 30 Jan 2001

HOLMAN, Bradley John

Resigned
Bourmac Avenue, Northbridge2063
Born January 1962
Director
Appointed 01 Jul 2011
Resigned 15 Dec 2015

JERVIS, Martin Laurence

Resigned
2 Conifer Drive, CamberleyGU15 2BT
Born June 1958
Director
Appointed 01 Aug 2007
Resigned 15 Apr 2011

MILLER, Walter

Resigned
51 Snowdon Terrace, West KilbrideKA23 9HN
Born May 1961
Director
Appointed 30 Jan 2001
Resigned 08 Sept 2003

OLSON, Jon Walter

Resigned
Fairchild Street, CharlestonSC 29492
Born May 1963
Director
Appointed 15 Dec 2015
Resigned 24 Jul 2023

POLSON, Michael Buchanan

Resigned
11 Craighall Gardens, EdinburghEH6 4RH
Born July 1964
Director
Appointed 06 Nov 2000
Resigned 30 Jan 2001

ROSHITSH, Ed

Resigned
516 Legends Club Drive, Mount Pleasant
Born May 1964
Director
Appointed 21 Oct 2003
Resigned 23 Aug 2005

STEADMAN, Paul John

Resigned
The Doocot, LivingstonEH54 7AN
Born February 1952
Director
Appointed 09 Sept 2003
Resigned 23 Aug 2005

SYWOLSKI, Robert

Resigned
51 Legare Street, Charleston29401
Born January 1938
Director
Appointed 21 Oct 2003
Resigned 31 Dec 2005

TODD, Christopher

Resigned
3 Limehouse, Charleston
Born August 1969
Director
Appointed 23 Aug 2005
Resigned 01 Aug 2007

WILLIAMS, Timothy Valoris

Resigned
Rookery Lane, Charleston
Born April 1949
Director
Appointed 21 Oct 2003
Resigned 11 Nov 2011

Persons with significant control

1

Fairchild Street, CharlestonSC 29492

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Mar 2018
Fundings
Financials
Latest Activities

Filing History

112

Confirmation Statement With No Updates
6 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
3 September 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
14 August 2025
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
14 August 2025
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Full
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 February 2024
AP01Appointment of Director
Confirmation Statement With No Updates
6 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 August 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 January 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
24 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2022
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
19 December 2021
AP04Appointment of Corporate Secretary
Confirmation Statement With No Updates
8 December 2021
CS01Confirmation Statement
Change Person Secretary Company With Change Date
8 December 2021
CH03Change of Secretary Details
Change To A Person With Significant Control
8 December 2021
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
8 December 2021
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 December 2021
CH03Change of Secretary Details
Accounts With Accounts Type Full
1 October 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
30 June 2021
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
19 April 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
29 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2020
CS01Confirmation Statement
Confirmation Statement With Updates
6 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
6 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2018
AAAnnual Accounts
Change Person Director Company With Change Date
13 June 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
30 April 2018
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
1 March 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
1 March 2018
PSC09Update to PSC Statements
Confirmation Statement With Updates
9 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 May 2016
TM01Termination of Director
Change Person Secretary Company With Change Date
25 May 2016
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
6 November 2015
AR01AR01
Accounts With Accounts Type Full
4 October 2015
AAAnnual Accounts
Change Person Secretary Company With Change Date
13 November 2014
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
13 November 2014
AR01AR01
Accounts With Accounts Type Full
15 October 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
11 July 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
12 November 2013
AR01AR01
Accounts With Accounts Type Full
4 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
18 September 2013
AP01Appointment of Director
Termination Director Company With Name
17 September 2013
TM01Termination of Director
Accounts With Accounts Type Full
7 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2012
AR01AR01
Change Person Director Company With Change Date
24 August 2012
CH01Change of Director Details
Termination Director Company With Name
13 December 2011
TM01Termination of Director
Appoint Person Director Company With Name
10 November 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 November 2011
AR01AR01
Change Person Secretary Company With Change Date
9 November 2011
CH03Change of Secretary Details
Accounts With Accounts Type Full
5 October 2011
AAAnnual Accounts
Termination Director Company With Name
16 August 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 November 2010
AR01AR01
Accounts With Accounts Type Full
21 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2010
AR01AR01
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Appoint Corporate Secretary Company With Name
18 January 2010
AP04Appointment of Corporate Secretary
Appoint Person Secretary Company With Name
18 January 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
18 January 2010
TM02Termination of Secretary
Accounts With Accounts Type Full
21 October 2009
AAAnnual Accounts
Legacy
10 December 2008
363aAnnual Return
Accounts With Accounts Type Full
1 December 2008
AAAnnual Accounts
Legacy
27 November 2007
363aAnnual Return
Accounts With Accounts Type Full
1 November 2007
AAAnnual Accounts
Legacy
2 October 2007
288aAppointment of Director or Secretary
Legacy
2 October 2007
288bResignation of Director or Secretary
Accounts Amended With Accounts Type Full
6 September 2007
AAMDAAMD
Legacy
10 January 2007
363aAnnual Return
Legacy
10 January 2007
288cChange of Particulars
Accounts With Accounts Type Full
6 November 2006
AAAnnual Accounts
Legacy
10 April 2006
288aAppointment of Director or Secretary
Legacy
10 April 2006
288bResignation of Director or Secretary
Legacy
12 December 2005
363sAnnual Return (shuttle)
Legacy
23 September 2005
288bResignation of Director or Secretary
Legacy
23 September 2005
288bResignation of Director or Secretary
Legacy
23 September 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 August 2005
AAAnnual Accounts
Legacy
2 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 October 2004
AAAnnual Accounts
Legacy
14 May 2004
288aAppointment of Director or Secretary
Legacy
14 May 2004
288aAppointment of Director or Secretary
Legacy
14 May 2004
288aAppointment of Director or Secretary
Legacy
5 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 2003
AAAnnual Accounts
Legacy
31 October 2003
288bResignation of Director or Secretary
Legacy
31 October 2003
288aAppointment of Director or Secretary
Resolution
17 February 2003
RESOLUTIONSResolutions
Auditors Resignation Company
17 February 2003
AUDAUD
Legacy
19 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 August 2002
AAAnnual Accounts
Legacy
15 April 2002
287Change of Registered Office
Legacy
30 November 2001
363sAnnual Return (shuttle)
Statement Of Affairs
31 May 2001
SASA
Legacy
31 May 2001
88(2)R88(2)R
Legacy
23 May 2001
123Notice of Increase in Nominal Capital
Resolution
23 May 2001
RESOLUTIONSResolutions
Resolution
23 May 2001
RESOLUTIONSResolutions
Certificate Change Of Name Company
9 March 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 February 2001
287Change of Registered Office
Legacy
7 February 2001
225Change of Accounting Reference Date
Legacy
7 February 2001
353353
Legacy
7 February 2001
288aAppointment of Director or Secretary
Legacy
7 February 2001
288bResignation of Director or Secretary
Legacy
7 February 2001
288bResignation of Director or Secretary
Incorporation Company
6 November 2000
NEWINCIncorporation