BLYTHSWOOD PROPERTY HOLDINGS LIMITED
Status | DISSOLVED |
Company No. | SC071449 |
Category | Private Limited Company |
Incorporated | 14 May 1980 |
Age | 44 years, 18 days |
Jurisdiction | Scotland |
Dissolution | 17 Jun 2011 |
Years | 12 years, 11 months, 14 days |
SUMMARY
BLYTHSWOOD PROPERTY HOLDINGS LIMITED is an dissolved private limited company with number SC071449. It was incorporated 44 years, 18 days ago, on 14 May 1980 and it was dissolved 12 years, 11 months, 14 days ago, on 17 June 2011. The company address is Johnstone House Johnstone House, Aberdeen, AB10 1HA.
Company Fillings
Gazette dissolved voluntary
Date: 17 Jun 2011
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 11 Feb 2011
Category: Dissolution
Type: DS01
Documents
Capital statement capital company with date currency figure
Date: 21 Dec 2010
Action Date: 21 Dec 2010
Category: Capital
Type: SH19
Capital : 2.00 GBP
Date: 2010-12-21
Documents
Legacy
Date: 21 Dec 2010
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Legacy
Date: 21 Dec 2010
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 15/12/10
Documents
Resolution
Date: 21 Dec 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Statement of companys objects
Date: 09 Dec 2010
Category: Change-of-constitution
Type: CC04
Documents
Reregistration public to private company
Date: 09 Dec 2010
Category: Change-of-name
Type: RR02
Documents
Re registration memorandum articles
Date: 09 Dec 2010
Category: Incorporation
Type: MAR
Documents
Certificate re registration public limited company to private
Date: 09 Dec 2010
Category: Change-of-name
Sub Category: Certificate
Type: CERT10
Documents
Resolution
Date: 09 Dec 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 14 Sep 2010
Action Date: 11 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-11
Documents
Accounts with accounts type full
Date: 02 Aug 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Change account reference date company previous shortened
Date: 30 Jul 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA01
New date: 2009-12-31
Made up date: 2010-03-31
Documents
Appoint person director company with name
Date: 22 Mar 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: James Malcolm Campbell
Documents
Termination director company with name
Date: 17 Mar 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Laing
Documents
Termination director company with name
Date: 17 Mar 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ian Mackenzie
Documents
Termination director company with name
Date: 17 Mar 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: William Campbell
Documents
Change person director company with change date
Date: 21 Dec 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: David Kemlo Laing
Change date: 2009-10-01
Documents
Legacy
Date: 14 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 11/09/09; full list of members
Documents
Legacy
Date: 18 Aug 2009
Category: Officers
Type: 288b
Description: Appointment Terminated Director jan linker
Documents
Legacy
Date: 18 Aug 2009
Category: Officers
Type: 288b
Description: Appointment Terminated Director willem donker
Documents
Accounts with accounts type full
Date: 26 Jun 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 15 Jun 2009
Category: Officers
Type: 288c
Description: Director's Change of Particulars / david laing / 15/06/2009 / HouseName/Number was: , now: 3; Street was: 22 mclaren road, now: margaret rose drive; Region was: midlothian, now: ; Post Code was: EH9 2BN, now: EH10 7ER; Country was: , now: scotland
Documents
Resolution
Date: 06 Nov 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 24 Sep 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 16 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 11/09/08; full list of members
Documents
Legacy
Date: 18 Sep 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 12 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 11/09/07; full list of members
Documents
Accounts with accounts type full
Date: 08 Sep 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Accounts with accounts type full
Date: 09 Oct 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 12 Sep 2006
Category: Annual-return
Type: 363a
Description: Return made up to 11/09/06; full list of members
Documents
Legacy
Date: 06 Apr 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 06 Apr 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 04 Nov 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 11 Oct 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 10 Oct 2005
Category: Annual-return
Type: 363a
Description: Return made up to 11/09/05; full list of members
Documents
Legacy
Date: 30 Nov 2004
Category: Annual-return
Type: 363a
Description: Return made up to 11/09/04; full list of members
Documents
Accounts with accounts type full
Date: 14 Oct 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 21 Sep 2003
Category: Annual-return
Type: 363a
Description: Return made up to 11/09/03; full list of members
Documents
Accounts with accounts type full
Date: 19 Sep 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 29 May 2003
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 11 Oct 2002
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 26 Sep 2002
Category: Annual-return
Type: 363a
Description: Return made up to 11/09/02; full list of members
Documents
Accounts with accounts type full
Date: 29 Aug 2002
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 14 Sep 2001
Category: Annual-return
Type: 363a
Description: Return made up to 11/09/01; full list of members
Documents
Accounts with accounts type full
Date: 21 Aug 2001
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 22 Jun 2001
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 06 Jun 2001
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 04 Jun 2001
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 04 Jun 2001
Category: Address
Type: 287
Description: Registered office changed on 04/06/01 from: 1 golden square aberdeen AB9 1HA
Documents
Legacy
Date: 23 Sep 2000
Category: Annual-return
Type: 363a
Description: Return made up to 11/09/00; full list of members
Documents
Accounts with accounts type full
Date: 05 Sep 2000
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Accounts with accounts type full
Date: 29 Sep 1999
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Legacy
Date: 24 Sep 1999
Category: Annual-return
Type: 363a
Description: Return made up to 11/09/99; full list of members
Documents
Legacy
Date: 15 Sep 1998
Category: Annual-return
Type: 363a
Description: Return made up to 11/09/98; full list of members
Documents
Accounts with accounts type full
Date: 14 Sep 1998
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Legacy
Date: 13 Aug 1998
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type full
Date: 07 Oct 1997
Action Date: 31 Mar 1997
Category: Accounts
Type: AA
Made up date: 1997-03-31
Documents
Legacy
Date: 16 Sep 1997
Category: Annual-return
Type: 363a
Description: Return made up to 11/09/97; full list of members
Documents
Accounts with accounts type full
Date: 30 Sep 1996
Action Date: 31 Mar 1996
Category: Accounts
Type: AA
Made up date: 1996-03-31
Documents
Legacy
Date: 13 Sep 1996
Category: Annual-return
Type: 363a
Description: Return made up to 11/09/96; full list of members
Documents
Legacy
Date: 14 Sep 1995
Category: Annual-return
Type: 363x
Description: Return made up to 11/09/95; full list of members
Documents
Accounts with accounts type full
Date: 21 Aug 1995
Action Date: 31 Mar 1995
Category: Accounts
Type: AA
Made up date: 1995-03-31
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Accounts with accounts type full
Date: 26 Sep 1994
Action Date: 31 Mar 1994
Category: Accounts
Type: AA
Made up date: 1994-03-31
Documents
Legacy
Date: 15 Sep 1994
Category: Annual-return
Type: 363x
Description: Return made up to 11/09/94; full list of members
Documents
Accounts with accounts type full
Date: 20 Sep 1993
Action Date: 31 Mar 1993
Category: Accounts
Type: AA
Made up date: 1993-03-31
Documents
Legacy
Date: 15 Sep 1993
Category: Annual-return
Type: 363x
Description: Return made up to 11/09/93; full list of members
Documents
Accounts with accounts type full
Date: 30 Sep 1992
Action Date: 31 Mar 1992
Category: Accounts
Type: AA
Made up date: 1992-03-31
Documents
Legacy
Date: 16 Sep 1992
Category: Annual-return
Type: 363x
Description: Return made up to 11/09/92; full list of members
Documents
Legacy
Date: 18 Sep 1991
Category: Annual-return
Type: 363x
Description: Return made up to 11/09/91; full list of members
Documents
Accounts with accounts type full
Date: 05 Sep 1991
Action Date: 31 Mar 1991
Category: Accounts
Type: AA
Made up date: 1991-03-31
Documents
Legacy
Date: 12 Jul 1991
Category: Address
Type: 287
Description: Registered office changed on 12/07/91 from: 18 golden square aberdeen AB1 1RH
Documents
Legacy
Date: 08 Jan 1991
Category: Officers
Type: 288
Description: Secretary's particulars changed
Documents
Legacy
Date: 25 Sep 1990
Category: Annual-return
Type: 363
Description: Return made up to 11/09/90; full list of members
Documents
Accounts with accounts type full
Date: 05 Sep 1990
Action Date: 31 Mar 1990
Category: Accounts
Type: AA
Made up date: 1990-03-31
Documents
Accounts with accounts type full
Date: 25 Jan 1990
Action Date: 31 Mar 1989
Category: Accounts
Type: AA
Made up date: 1989-03-31
Documents
Legacy
Date: 17 Jan 1990
Category: Annual-return
Type: 363
Description: Return made up to 12/10/89; full list of members
Documents
Legacy
Date: 24 Oct 1988
Category: Annual-return
Type: 363
Description: Return made up to 13/10/88; full list of members
Documents
Accounts with accounts type full
Date: 04 Oct 1988
Action Date: 31 Mar 1988
Category: Accounts
Type: AA
Made up date: 1988-03-31
Documents
Legacy
Date: 23 Oct 1987
Category: Annual-return
Type: 363
Description: Return made up to 14/10/87; full list of members
Documents
Accounts with accounts type full
Date: 23 Oct 1987
Action Date: 31 Mar 1987
Category: Accounts
Type: AA
Made up date: 1987-03-31
Documents
Selection of documents registered before January 1987
Date: 01 Jan 1987
Category: Historical
Sub Category: Other
Type: PRE87
Documents
Accounts with accounts type full
Date: 03 Oct 1986
Action Date: 31 Mar 1986
Category: Accounts
Type: AA
Made up date: 1986-03-31
Documents
Legacy
Date: 03 Oct 1986
Category: Annual-return
Type: 363
Description: Return made up to 07/10/86; full list of members
Documents
Legacy
Date: 09 Jul 1982
Category: Capital
Type: PROSP
Description: Listing of particulars
Documents
Some Companies
BARRY BUSINESS CENTRE MAIN STREET,CARNOUSTIE,DD7 7RP
Number: | SC586571 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT G25 WATERFRONT STUDIOS,LONDON,E16 1AH
Number: | 11406806 |
Status: | ACTIVE |
Category: | Private Limited Company |
INKDESIGN ARCHITECTURE LIMITED
STEVENSON & KYLES,GLASGOW,G3 7NG
Number: | SC300555 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 4,ATTERCLIFFE ROAD,S4 7WW
Number: | 11110883 |
Status: | ACTIVE |
Category: | Private Limited Company |
SANTANDER EQUITY INVESTMENTS LIMITED
2 TRITON SQUARE,LONDON,NW1 3AN
Number: | 03053574 |
Status: | ACTIVE |
Category: | Private Limited Company |
STUDLEY POINT,STUDLEY,B80 7AS
Number: | 02787012 |
Status: | ACTIVE |
Category: | Private Limited Company |