UKBizDB.co.uk

BLYTHS (PROPERTIES) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Blyths (properties) Limited. The company was founded 73 years ago and was given the registration number SC028141. The firm's registered office is in GRANGEMOUTH. You can find them at Unit 5 Gateway Business Park, Beancross Road, Grangemouth, Stirlingshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:BLYTHS (PROPERTIES) LIMITED
Company Number:SC028141
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 January 1951
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Unit 5 Gateway Business Park, Beancross Road, Grangemouth, Stirlingshire, FK3 8WX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 5, Gateway Business Park, Beancross Road, Grangemouth, United Kingdom, FK3 8WX

Secretary-Active
Unit 5, Gateway Business Park, Beancross Road, Grangemouth, United Kingdom, FK3 8WX

Director-Active
Unit 5, Gateway Business Park, Beancross Road, Grangemouth, United Kingdom, FK3 8WX

Director-Active
Camden House 39 Keir Street, Bridge Of Allan, Stirling, FK9 4QJ

Director-Active
Camden House 39 Keir Street, Bridge Of Allan, Stirling, FK9 4QJ

Director-Active

People with Significant Control

Bd-Ab Limited
Notified on:11 March 2019
Status:Active
Country of residence:Scotland
Address:Unit 5 Gateway Business Park, Beancross Road, Grangemouth, Scotland, FK3 8WX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Bryan James Duff
Notified on:06 April 2016
Status:Active
Date of birth:January 1954
Nationality:British
Country of residence:Scotland
Address:Unit 5 Gateway Business Park, Beancross Road, Grangemouth, Scotland, FK3 8WX
Nature of control:
  • Ownership of shares 25 to 50 percent
Gartincaber Estate Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Broom Farm, Causewayhead, Stirling, United Kingdom, FK9 5PL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Isobel Anne Brewster
Notified on:06 April 2016
Status:Active
Date of birth:February 1952
Nationality:British
Country of residence:United Kingdom
Address:Unit 5, Gateway Business Park, Beancross Road, Grangemouth, United Kingdom, FK3 8WX
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-21Confirmation statement

Confirmation statement with no updates.

Download
2023-12-20Accounts

Accounts with accounts type total exemption full.

Download
2023-02-22Confirmation statement

Confirmation statement with no updates.

Download
2022-12-22Accounts

Accounts with accounts type total exemption full.

Download
2022-02-22Confirmation statement

Confirmation statement with no updates.

Download
2021-12-22Accounts

Accounts with accounts type total exemption full.

Download
2021-03-25Confirmation statement

Confirmation statement with no updates.

Download
2021-03-08Accounts

Accounts with accounts type total exemption full.

Download
2021-02-26Persons with significant control

Change to a person with significant control.

Download
2020-02-27Persons with significant control

Notification of a person with significant control.

Download
2020-02-27Confirmation statement

Confirmation statement with updates.

Download
2020-02-27Persons with significant control

Cessation of a person with significant control.

Download
2020-02-27Persons with significant control

Cessation of a person with significant control.

Download
2020-02-27Persons with significant control

Cessation of a person with significant control.

Download
2019-12-20Accounts

Accounts with accounts type total exemption full.

Download
2019-03-15Capital

Capital variation of rights attached to shares.

Download
2019-03-15Capital

Capital name of class of shares.

Download
2019-03-15Resolution

Resolution.

Download
2019-02-18Confirmation statement

Confirmation statement with no updates.

Download
2018-12-03Accounts

Accounts with accounts type total exemption full.

Download
2018-02-19Confirmation statement

Confirmation statement with no updates.

Download
2018-02-19Officers

Change person director company with change date.

Download
2017-11-17Accounts

Accounts with accounts type total exemption full.

Download
2017-02-14Confirmation statement

Confirmation statement with updates.

Download
2016-12-19Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.