BLYTHSWOOD ENTERPRISES LIMITED

2 Blythswood Square, Glasgow, G2 4AD
StatusDISSOLVED
Company No.SC359173
CategoryPrivate Limited Company
Incorporated06 May 2009
Age15 years, 24 days
JurisdictionScotland
Dissolution10 Oct 2014
Years9 years, 7 months, 20 days

SUMMARY

BLYTHSWOOD ENTERPRISES LIMITED is an dissolved private limited company with number SC359173. It was incorporated 15 years, 24 days ago, on 06 May 2009 and it was dissolved 9 years, 7 months, 20 days ago, on 10 October 2014. The company address is 2 Blythswood Square, Glasgow, G2 4AD.



Company Fillings

Gazette dissolved compulsary

Date: 10 Oct 2014

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice voluntary

Date: 20 Jun 2014

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 04 Dec 2013

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice voluntary

Date: 11 Oct 2013

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 25 Apr 2013

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsary

Date: 15 Feb 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette notice compulsary

Date: 06 May 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 29 Apr 2011

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Change account reference date company current extended

Date: 28 Jan 2011

Action Date: 30 Nov 2011

Category: Accounts

Type: AA01

New date: 2011-11-30

Made up date: 2011-05-31

Documents

View document PDF

Change person director company with change date

Date: 18 Jan 2011

Action Date: 18 Jan 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-01-18

Officer name: James Gordon Wright

Documents

View document PDF

Certificate change of name company

Date: 19 Nov 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed caledonian medical LIMITED\certificate issued on 19/11/10

Documents

View document PDF

Resolution

Date: 19 Nov 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Sep 2010

Action Date: 06 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-06

Documents

View document PDF

Change person director company with change date

Date: 23 Sep 2010

Action Date: 06 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-06

Officer name: James Gordon Wright

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Mar 2010

Action Date: 15 Mar 2010

Category: Address

Type: AD01

Change date: 2010-03-15

Old address: Dalmore House 310 St Vincent Street Glasgow Glasgow G2 5QR Scotland

Documents

View document PDF

Termination director company with name

Date: 20 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Edward Mcdaid

Documents

View document PDF

Legacy

Date: 19 Jun 2009

Category: Officers

Type: 288a

Description: Director appointed edward mcdaid

Documents

View document PDF

Resolution

Date: 10 Jun 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 10 Jun 2009

Category: Capital

Type: 88(2)

Description: Ad 05/06/09\gbp si 98@1=98\gbp ic 2/100\

Documents

View document PDF

Legacy

Date: 10 Jun 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary dalglen secretaries LIMITED

Documents

View document PDF

Legacy

Date: 10 Jun 2009

Category: Officers

Type: 288b

Description: Appointment terminated director dalglen directors LIMITED

Documents

View document PDF

Legacy

Date: 10 Jun 2009

Category: Officers

Type: 288b

Description: Appointment terminated director catherine feechan

Documents

View document PDF

Legacy

Date: 10 Jun 2009

Category: Officers

Type: 288a

Description: Secretary appointed rona grieve

Documents

View document PDF

Legacy

Date: 10 Jun 2009

Category: Officers

Type: 288a

Description: Director appointed james gordon wright

Documents

View document PDF

Certificate change of name company

Date: 10 Jun 2009

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed dalglen (no. 1152) LIMITED\certificate issued on 10/06/09

Documents

View document PDF

Incorporation company

Date: 06 May 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CAZOR INSTRUMENTS LTD.

UNIT G25 WATERFRONT STUDIOS,LONDON,E16 1AH

Number:08510752
Status:ACTIVE
Category:Private Limited Company

GUIDEINVEST LIMITED

UNIT 1 NEILEY INDUSTRIAL PARK, NEW MILL ROAD,HOLMFIRTH,HD9 6QE

Number:03966490
Status:ACTIVE
Category:Private Limited Company

M K BUILDING SERVICES (BARTON) LIMITED

82 TOFTS ROAD,BARTON UPON HUMBER,DN18 5NG

Number:07126390
Status:ACTIVE
Category:Private Limited Company

PLUMMER CONSULTING LIMITED

91 CHUDLEIGH ROAD,LONDON,SE4 1JX

Number:11487575
Status:ACTIVE
Category:Private Limited Company

RICHARD-DARCY LIMITED

81 (UNIT 26) LEE HIGH ROAD,LONDON,SE13 5NS

Number:08704181
Status:ACTIVE
Category:Private Limited Company

ROMANTICA (EAST) LIMITED.

111 SALUSBURY ROAD,LONDON,NW6 6RG

Number:03854385
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source