This company is commonly known as Blythswood Investments (scotland) Limited. The company was founded 30 years ago and was given the registration number SC147029. The firm's registered office is in EDINBURGH. You can find them at Citpoint 3rd Floor, 65 Haymarket Terrace, Edinburgh, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | BLYTHSWOOD INVESTMENTS (SCOTLAND) LIMITED |
---|---|---|
Company Number | : | SC147029 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 October 1993 |
End of financial year | : | 30 November 2022 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | Citpoint 3rd Floor, 65 Haymarket Terrace, Edinburgh, Scotland, EH12 5HD |
---|---|---|
Country Origin | : | SCOTLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Citpoint, 3rd Floor, 65 Haymarket Terrace, Edinburgh, Scotland, EH12 5HD | Secretary | 19 April 2005 | Active |
98 Brook Green, London, W6 7BD | Director | 03 July 1997 | Active |
60, Eaton Place, London, SW1X 8AT | Director | 11 October 1993 | Active |
5 Logie Mill, Beaverbank Office Park, Edinburgh, EH7 4HH | Nominee Secretary | 11 October 1993 | Active |
The Old Rectory Melsonby, Richmond, DL10 5NF | Secretary | 07 September 1994 | Active |
27 Caroline Terrace, London, SW1W 8JT | Secretary | 11 October 1993 | Active |
6 Fulham Park Gardens, London, SW6 4JX | Director | 03 July 1997 | Active |
1 La Bertozerie, George Road, St Peter Port, CHANNEL | Director | 22 December 1993 | Active |
5 Logie Mill, Beaverbank Office Park, Edinburgh, EH7 4HH | Nominee Director | 11 October 1993 | Active |
Wellers Place Farm, Bentworth, Alton, GU34 5JH | Director | 22 December 1993 | Active |
The Old Rectory, Melsonby, Richmond, DL10 5NF | Director | 31 July 1994 | Active |
The Old Rectory, Melsonby, Richmond, DL10 5NF | Director | 11 October 1993 | Active |
Manor Farm, Little Cheverell, Devizes, SN10 4JP | Director | 22 December 1993 | Active |
Mr Mark Christopher Tellwright | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1959 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | Citpoint, 3rd Floor, Edinburgh, Scotland, EH12 5HD |
Nature of control | : |
|
Mr Robert Guy Speir | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1954 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | Citpoint, 3rd Floor, Edinburgh, Scotland, EH12 5HD |
Nature of control | : |
|
Mrs Natalie Speir | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1951 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 64, Churchill Road, Slough, England, SL3 7RB |
Nature of control | : |
|
Brook Green Associates Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 64, Churchill Road, Slough, England, SL3 7RB |
Nature of control | : |
|
Neatbase Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 68, Grafton Way, London, England, W1T 5DS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-06-09 | Persons with significant control | Notification of a person with significant control. | Download |
2021-06-09 | Persons with significant control | Notification of a person with significant control. | Download |
2021-06-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-06-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-06-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-05-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-25 | Persons with significant control | Notification of a person with significant control. | Download |
2020-12-17 | Officers | Change person secretary company with change date. | Download |
2020-10-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-16 | Address | Change registered office address company with date old address new address. | Download |
2019-08-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-04 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-10-14 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-31 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.