BLYTHSWOOD ASSOCIATES LTD

168 West George Street, Glasgow, G2 2NR, Scotland
StatusACTIVE
Company No.SC449929
CategoryPrivate Limited Company
Incorporated14 May 2013
Age11 years, 22 days
JurisdictionScotland

SUMMARY

BLYTHSWOOD ASSOCIATES LTD is an active private limited company with number SC449929. It was incorporated 11 years, 22 days ago, on 14 May 2013. The company address is 168 West George Street, Glasgow, G2 2NR, Scotland.



Company Fillings

Confirmation statement with no updates

Date: 04 Jun 2024

Action Date: 14 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-14

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 21 Mar 2024

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Sep 2023

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Aug 2023

Action Date: 14 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jan 2023

Action Date: 24 Jan 2023

Category: Address

Type: AD01

New address: 168 West George Street Glasgow G2 2NR

Old address: 223 West George Street Glasgow G2 2nd

Change date: 2023-01-24

Documents

View document PDF

Confirmation statement with no updates

Date: 25 May 2022

Action Date: 14 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-14

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 24 Mar 2022

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jun 2021

Action Date: 14 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-14

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Mar 2021

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 11 Dec 2020

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jun 2020

Action Date: 14 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Jun 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jun 2019

Action Date: 14 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-14

Documents

View document PDF

Resolution

Date: 17 Dec 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Dec 2018

Action Date: 13 Dec 2018

Category: Address

Type: AD01

Old address: Suite 14 Buchanan Business Park Rm Wealth Management Cumbernauld Road Stepps, Glasgow G33 6HZ

New address: 223 West George Street Glasgow G2 2nd

Change date: 2018-12-13

Documents

View document PDF

Capital name of class of shares

Date: 29 Oct 2018

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 29 Oct 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 25 May 2018

Action Date: 14 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Apr 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jun 2017

Action Date: 14 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Aug 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 May 2016

Action Date: 14 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 May 2015

Action Date: 14 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-14

Documents

View document PDF

Change person director company with change date

Date: 21 May 2015

Action Date: 01 Dec 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Brian Michael Rafferty

Change date: 2014-12-01

Documents

View document PDF

Change person director company with change date

Date: 21 May 2015

Action Date: 01 Dec 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mark Mcmanus

Change date: 2014-12-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Apr 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Sep 2014

Action Date: 22 Sep 2014

Category: Address

Type: AD01

New address: Suite 14 Buchanan Business Park Rm Wealth Management Cumbernauld Road Stepps, Glasgow G33 6HZ

Old address: 8 Woodlands Road Rouken Glen Glasgow G46 7ST

Change date: 2014-09-22

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jun 2014

Action Date: 14 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-14

Documents

View document PDF

Change account reference date company current shortened

Date: 08 Sep 2013

Action Date: 31 Dec 2013

Category: Accounts

Type: AA01

New date: 2013-12-31

Made up date: 2014-05-31

Documents

View document PDF

Incorporation company

Date: 14 May 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BM GAUGE CALIBRATION AND SALES LIMITED

7 WILLOW GROVE,LOUGHBOROUGH,LE12 7ST

Number:10749250
Status:ACTIVE
Category:Private Limited Company

DESIGN MY PROJECT LIMITED

42 WELLS HOUSE ROAD,LONDON,NW10 6EE

Number:10573504
Status:ACTIVE
Category:Private Limited Company

FERROVIAL VENTURES LTD.

10TH FLOOR BSI BUILDING,LONDON,W4 4AL

Number:10571527
Status:ACTIVE
Category:Private Limited Company

HIMLEY LLP

HIMLEY BARNS,BICESTER,OX26 1RT

Number:OC358968
Status:ACTIVE
Category:Limited Liability Partnership

MICROSCOPES SOUTH WEST LIMITED

C/O FOUR FIFTY PARTNERSHIP,CHEDDAR,BS27 3AA

Number:07525027
Status:ACTIVE
Category:Private Limited Company

RISCOM CARE LIMITED

66 GOLDEN HILLOCK ROAD,DUDLEY,DY2 0AQ

Number:09218282
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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