Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > BLYTHSWOOD INVESTMENTS (SCOTLAND) LIMITED
Company Information for

BLYTHSWOOD INVESTMENTS (SCOTLAND) LIMITED

CITPOINT 3RD FLOOR, 65 HAYMARKET TERRACE, EDINBURGH, EH12 5HD,
Company Registration Number
SC147029
Private Limited Company
Active

Company Overview

About Blythswood Investments (scotland) Ltd
BLYTHSWOOD INVESTMENTS (SCOTLAND) LIMITED was founded on 1993-10-11 and has its registered office in Edinburgh. The organisation's status is listed as "Active". Blythswood Investments (scotland) Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BLYTHSWOOD INVESTMENTS (SCOTLAND) LIMITED
 
Legal Registered Office
CITPOINT 3RD FLOOR
65 HAYMARKET TERRACE
EDINBURGH
EH12 5HD
Other companies in EH2
 
Filing Information
Company Number SC147029
Company ID Number SC147029
Date formed 1993-10-11
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2022
Account next due 31/08/2024
Latest return 11/10/2015
Return next due 08/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-09-05 18:42:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BLYTHSWOOD INVESTMENTS (SCOTLAND) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BLYTHSWOOD INVESTMENTS (SCOTLAND) LIMITED

Current Directors
Officer Role Date Appointed
KERENA MARGARET FUSSELL
Company Secretary 2005-04-19
ROBERT GUY SPEIR
Director 1997-07-03
MARK CHRISTOPHER TELLWRIGHT
Director 1993-10-11
Previous Officers
Officer Role Date Appointed Date Resigned
ADRIAN JOHN SPIER
Company Secretary 1994-09-07 2005-04-19
RALPH CONGREVE
Director 1997-07-03 2005-04-19
ADRIAN JOHN SPEIR
Director 1994-07-31 2005-04-19
JOHN MANWARING ROBERTSON
Director 1993-12-22 1997-07-25
DAVID GEORGE PATRICK WALSH
Director 1993-12-22 1997-07-25
MARK CHRISTOPHER TELLWRIGHT
Company Secretary 1993-10-11 1994-09-07
NIGEL CHARLES HAWKINS
Director 1993-12-22 1994-07-31
ADRIAN JOHN SPEIR
Director 1993-10-11 1993-12-22
BRIAN REID
Nominated Secretary 1993-10-11 1993-10-11
BRIAN REID
Nominated Director 1993-10-11 1993-10-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KERENA MARGARET FUSSELL FORMWALK LIMITED Company Secretary 2005-07-27 CURRENT 2000-11-10 Dissolved 2015-12-01
KERENA MARGARET FUSSELL D (ERITH) LIMITED Company Secretary 2005-06-30 CURRENT 2000-09-07 Dissolved 2017-07-04
KERENA MARGARET FUSSELL D (HERTFORD) LIMITED Company Secretary 2005-06-30 CURRENT 1999-09-10 Dissolved 2017-07-04
KERENA MARGARET FUSSELL HERTFORD RETAIL LIMITED Company Secretary 2005-06-30 CURRENT 1999-04-21 Dissolved 2017-11-07
KERENA MARGARET FUSSELL REALSTORE (PETERBOROUGH) LIMITED Company Secretary 2005-05-10 CURRENT 2005-05-10 Active - Proposal to Strike off
KERENA MARGARET FUSSELL GREATCALL LIMITED Company Secretary 2005-03-17 CURRENT 2005-03-02 Dissolved 2015-05-19
KERENA MARGARET FUSSELL ERITH TRADE PARKS LIMITED Company Secretary 2003-11-19 CURRENT 2000-09-07 Dissolved 2018-01-09
KERENA MARGARET FUSSELL DREAMSTORE ENTERPRISES LIMITED Company Secretary 2002-07-22 CURRENT 2002-07-17 Active - Proposal to Strike off
KERENA MARGARET FUSSELL OLDBURY PARK LIMITED Company Secretary 2002-05-27 CURRENT 2002-05-27 Dissolved 2017-07-04
KERENA MARGARET FUSSELL REALSTORE LIMITED Company Secretary 2002-01-31 CURRENT 2002-01-22 Dissolved 2015-12-01
KERENA MARGARET FUSSELL WESTERNHOPE LIMITED Company Secretary 2000-05-23 CURRENT 2000-05-23 Active
KERENA MARGARET FUSSELL LEXCROWN (ERITH) LIMITED Company Secretary 2000-03-02 CURRENT 2000-03-02 Dissolved 2017-07-04
KERENA MARGARET FUSSELL LEXCROWN LIMITED Company Secretary 1999-09-09 CURRENT 1999-09-03 Dissolved 2017-07-04
KERENA MARGARET FUSSELL NEATBASE LIMITED Company Secretary 1999-05-19 CURRENT 1997-08-01 Active
KERENA MARGARET FUSSELL HARTWILL LIMITED Company Secretary 1999-02-09 CURRENT 1999-02-02 Active
ROBERT GUY SPEIR CWD PROJECTS (TUDOR ROAD) LIMITED Director 2015-02-06 CURRENT 2015-02-06 Dissolved 2016-07-19
ROBERT GUY SPEIR WARFIELD COURT FREEHOLD LIMITED Director 2014-10-27 CURRENT 2014-10-27 Dissolved 2016-04-12
ROBERT GUY SPEIR BRIGHTON ROAD FREEHOLD LIMITED Director 2014-10-27 CURRENT 2014-10-27 Dissolved 2018-07-10
ROBERT GUY SPEIR OAK HILL FREEHOLD LIMITED Director 2014-10-27 CURRENT 2014-10-27 Dissolved 2018-07-10
ROBERT GUY SPEIR COUNTRYWIDE DESIGN (BRIGHTON ROAD) LIMITED Director 2014-07-17 CURRENT 2014-07-17 Active - Proposal to Strike off
ROBERT GUY SPEIR THAMES STREET KINGSTON MANAGEMENT LIMITED Director 2014-06-02 CURRENT 2014-06-02 Dissolved 2016-01-12
ROBERT GUY SPEIR COUNTRYWIDE DESIGN (THAMES STREET) LIMITED Director 2014-04-16 CURRENT 2014-04-16 Dissolved 2016-05-31
ROBERT GUY SPEIR COUNTRYWIDE DESIGN (OAK HILL) LIMITED Director 2014-03-28 CURRENT 2014-03-28 Active - Proposal to Strike off
ROBERT GUY SPEIR 27 OLD LONDON ROAD (FREEHOLD) LIMITED Director 2014-02-26 CURRENT 2014-02-26 Dissolved 2016-04-12
ROBERT GUY SPEIR COUNTRYWIDE DESIGN (HAMPTON WICK) LIMITED Director 2013-06-19 CURRENT 2013-06-19 Dissolved 2018-07-10
ROBERT GUY SPEIR CWD PROJECTS (LONDON) LIMITED Director 2013-06-17 CURRENT 2013-06-17 Active - Proposal to Strike off
ROBERT GUY SPEIR CWD PROJECTS (SURREY) LIMITED Director 2013-06-17 CURRENT 2013-06-17 Active - Proposal to Strike off
ROBERT GUY SPEIR CWD DEVELOPMENTS (SURREY) LIMITED Director 2013-06-17 CURRENT 2013-06-17 Active - Proposal to Strike off
ROBERT GUY SPEIR CALLUM PARK HOMES LIMITED Director 2013-06-07 CURRENT 2013-06-07 Active
ROBERT GUY SPEIR CWD (HOLDINGS) LIMITED Director 2013-06-07 CURRENT 2013-06-07 Active - Proposal to Strike off
ROBERT GUY SPEIR CWD UK PROJECTS LIMITED Director 2013-06-06 CURRENT 2013-06-06 Liquidation
ROBERT GUY SPEIR CWD EARLSWOOD LIMITED Director 2012-10-17 CURRENT 2012-10-17 Liquidation
ROBERT GUY SPEIR COUNTRYWIDE DESIGN (PETERSFIELD) LIMITED Director 2012-06-14 CURRENT 2012-06-14 Active - Proposal to Strike off
ROBERT GUY SPEIR COUNTRYWIDE DESIGN (DORKING) LIMITED Director 2012-05-30 CURRENT 2012-05-30 Dissolved 2016-08-23
ROBERT GUY SPEIR 32 VICTORIA ROAD LIMITED Director 2011-04-13 CURRENT 2011-04-13 Dissolved 2017-01-31
ROBERT GUY SPEIR BROOK GREEN ASSOCIATES LIMITED Director 2011-03-03 CURRENT 2011-03-03 Active
ROBERT GUY SPEIR COUNTRYWIDE DESIGN HOLDINGS LTD Director 2011-03-02 CURRENT 2011-03-02 Active
ROBERT GUY SPEIR EARLSWOOD SPEIR LIMITED Director 2011-02-09 CURRENT 2011-02-09 Active
ROBERT GUY SPEIR COUNTRYWIDE DESIGN (EPSOM) LIMITED Director 2010-03-26 CURRENT 2010-03-26 Dissolved 2016-01-05
ROBERT GUY SPEIR COUNTRYWIDE DESIGN (MATHON) LIMITED Director 2009-05-19 CURRENT 2009-05-19 Dissolved 2014-08-05
ROBERT GUY SPEIR THE KINGS ARMS GODALMING LIMITED Director 2009-03-02 CURRENT 2009-03-02 Active
ROBERT GUY SPEIR VALLEYFROST LIMITED Director 2009-01-07 CURRENT 2009-01-07 Dissolved 2015-09-22
ROBERT GUY SPEIR COUNTRYWIDE DESIGN (WYCLIFFE) LIMITED Director 2007-01-11 CURRENT 2007-01-11 Active - Proposal to Strike off
ROBERT GUY SPEIR COUNTRYWIDE DESIGN (GODALMING) LIMITED Director 2005-06-07 CURRENT 2005-06-07 Active - Proposal to Strike off
ROBERT GUY SPEIR CWD (HOLDINGS) LIMITED Director 2005-06-06 CURRENT 2005-05-17 Active
ROBERT GUY SPEIR COUNTRYWIDE DESIGN (SHOTTERMILL) LIMITED Director 2005-06-06 CURRENT 2005-05-20 Active - Proposal to Strike off
ROBERT GUY SPEIR COUNTRYWIDE DESIGN (UK) LIMITED Director 2004-08-09 CURRENT 2004-08-09 Dissolved 2018-07-10
ROBERT GUY SPEIR FORMWALK LIMITED Director 2000-11-27 CURRENT 2000-11-10 Dissolved 2015-12-01
MARK CHRISTOPHER TELLWRIGHT FAIRY WATER TRADING LTD Director 2017-11-21 CURRENT 2017-11-21 Active
MARK CHRISTOPHER TELLWRIGHT SPARKLEDUN LIMITED Director 2017-10-25 CURRENT 2017-10-25 Active
MARK CHRISTOPHER TELLWRIGHT GRAYWULLF LTD Director 2017-07-07 CURRENT 2017-07-07 Active
MARK CHRISTOPHER TELLWRIGHT HYDROPSYCHE LTD Director 2017-06-21 CURRENT 2017-06-21 Active
MARK CHRISTOPHER TELLWRIGHT FAIRY WATER TRUST Director 2017-03-06 CURRENT 2017-03-06 Active
MARK CHRISTOPHER TELLWRIGHT COWLEY STREET LIMITED Director 2016-10-27 CURRENT 2016-10-27 Dissolved 2018-03-20
MARK CHRISTOPHER TELLWRIGHT GLISTER LIMITED Director 2015-05-14 CURRENT 2015-05-14 Active - Proposal to Strike off
MARK CHRISTOPHER TELLWRIGHT BLACKGHOST LIMITED Director 2015-05-11 CURRENT 2015-05-11 Active - Proposal to Strike off
MARK CHRISTOPHER TELLWRIGHT BILLINGSHIELD FARMS LTD Director 2015-03-03 CURRENT 2015-03-03 Active
MARK CHRISTOPHER TELLWRIGHT WEARDALE QUARRY LIMITED Director 2015-03-03 CURRENT 2015-03-03 Active
MARK CHRISTOPHER TELLWRIGHT EASTGATE ECOPARK LIMITED Director 2015-03-03 CURRENT 2015-03-03 Active
MARK CHRISTOPHER TELLWRIGHT ROCKBARN LIMITED Director 2014-12-17 CURRENT 2014-12-03 Active - Proposal to Strike off
MARK CHRISTOPHER TELLWRIGHT SKYKOMISH LTD Director 2014-02-25 CURRENT 2014-02-25 Active
MARK CHRISTOPHER TELLWRIGHT DIAWLBACH LIMITED Director 2013-09-25 CURRENT 2013-09-25 Active - Proposal to Strike off
MARK CHRISTOPHER TELLWRIGHT FUNNELDUN LIMITED Director 2013-04-03 CURRENT 2013-04-03 Active
MARK CHRISTOPHER TELLWRIGHT CASTLEMAINE HOUSE LIMITED Director 2012-06-28 CURRENT 2012-06-18 Dissolved 2014-10-14
MARK CHRISTOPHER TELLWRIGHT VALLEYFROST LIMITED Director 2009-01-07 CURRENT 2009-01-07 Dissolved 2015-09-22
MARK CHRISTOPHER TELLWRIGHT D (ERITH) LIMITED Director 2005-06-30 CURRENT 2000-09-07 Dissolved 2017-07-04
MARK CHRISTOPHER TELLWRIGHT D (HERTFORD) LIMITED Director 2005-06-30 CURRENT 1999-09-10 Dissolved 2017-07-04
MARK CHRISTOPHER TELLWRIGHT MINT LEISURE LTD. Director 2005-05-25 CURRENT 2003-12-18 Active
MARK CHRISTOPHER TELLWRIGHT REALSTORE (PETERBOROUGH) LIMITED Director 2005-05-10 CURRENT 2005-05-10 Active - Proposal to Strike off
MARK CHRISTOPHER TELLWRIGHT GREATCALL LIMITED Director 2005-03-17 CURRENT 2005-03-02 Dissolved 2015-05-19
MARK CHRISTOPHER TELLWRIGHT NIGHTLARK LTD Director 2004-10-21 CURRENT 2004-10-21 Active
MARK CHRISTOPHER TELLWRIGHT DREAMSTORE ACTIVE LIMITED Director 2004-03-29 CURRENT 2004-03-29 Dissolved 2014-10-17
MARK CHRISTOPHER TELLWRIGHT DREAMSTORE (UK) Director 2003-06-18 CURRENT 2003-06-18 Liquidation
MARK CHRISTOPHER TELLWRIGHT DREAMSTORE ENTERPRISES LIMITED Director 2002-07-22 CURRENT 2002-07-17 Active - Proposal to Strike off
MARK CHRISTOPHER TELLWRIGHT OLDBURY PARK LIMITED Director 2002-05-27 CURRENT 2002-05-27 Dissolved 2017-07-04
MARK CHRISTOPHER TELLWRIGHT LYNCHWOOD PARK LIMITED Director 2002-02-04 CURRENT 2002-02-04 Active - Proposal to Strike off
MARK CHRISTOPHER TELLWRIGHT REALSTORE LIMITED Director 2002-01-31 CURRENT 2002-01-22 Dissolved 2015-12-01
MARK CHRISTOPHER TELLWRIGHT FORMWALK LIMITED Director 2000-11-27 CURRENT 2000-11-10 Dissolved 2015-12-01
MARK CHRISTOPHER TELLWRIGHT ERITH TRADE PARKS LIMITED Director 2000-09-15 CURRENT 2000-09-07 Dissolved 2018-01-09
MARK CHRISTOPHER TELLWRIGHT LEXCROWN (ERITH) LIMITED Director 2000-03-02 CURRENT 2000-03-02 Dissolved 2017-07-04
MARK CHRISTOPHER TELLWRIGHT LEXCROWN LIMITED Director 1999-09-09 CURRENT 1999-09-03 Dissolved 2017-07-04
MARK CHRISTOPHER TELLWRIGHT HARTWILL LIMITED Director 1999-02-09 CURRENT 1999-02-02 Active
MARK CHRISTOPHER TELLWRIGHT NEATBASE LIMITED Director 1997-08-11 CURRENT 1997-08-01 Active
MARK CHRISTOPHER TELLWRIGHT PRIMARY CARE INVESTMENTS LIMITED Director 1997-07-03 CURRENT 1997-07-03 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-1430/11/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-25CONFIRMATION STATEMENT MADE ON 25/05/23, WITH NO UPDATES
2022-05-25CS01CONFIRMATION STATEMENT MADE ON 25/05/22, WITH NO UPDATES
2021-08-19AA30/11/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-23MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1470290012
2021-06-09PSC02Notification of Neatbase Limited as a person with significant control on 2016-04-06
2021-06-09PSC07CESSATION OF MARK CHRISTOPHER TELLWRIGHT AS A PERSON OF SIGNIFICANT CONTROL
2021-05-28CS01CONFIRMATION STATEMENT MADE ON 25/05/21, WITH NO UPDATES
2021-05-25PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NATALIE SPEIR
2020-12-17CH03SECRETARY'S DETAILS CHNAGED FOR KERENA MARGARET FUSSELL on 2020-12-17
2020-10-20AA30/11/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-26CS01CONFIRMATION STATEMENT MADE ON 25/05/20, WITH NO UPDATES
2019-09-16AD01REGISTERED OFFICE CHANGED ON 16/09/19 FROM 1 Exchange Crescent Conference Square Edinburgh EH3 8AN
2019-08-20AA30/11/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-30CS01CONFIRMATION STATEMENT MADE ON 25/05/19, WITH NO UPDATES
2018-10-11CS01CONFIRMATION STATEMENT MADE ON 25/05/18, WITH NO UPDATES
2018-08-28AA30/11/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-12CS01CONFIRMATION STATEMENT MADE ON 11/10/17, WITH NO UPDATES
2017-09-04AA30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-14LATEST SOC14/10/16 STATEMENT OF CAPITAL;GBP 80
2016-10-14CS01CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES
2016-08-31AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2016-04-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2015-12-31MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1470290010
2015-12-31MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1470290011
2015-11-30RP04Second filing of form AR01 previously delivered to Companies House made up to 2014-10-11
2015-11-30ANNOTATIONSecond Filing
2015-10-23LATEST SOC23/10/15 STATEMENT OF CAPITAL;GBP 80
2015-10-23AR0111/10/15 ANNUAL RETURN FULL LIST
2015-10-21RP04Second filing of form AR01 previously delivered to Companies House made up to 2014-10-11
2015-10-21ANNOTATIONClarification
2015-09-07AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-23AD01REGISTERED OFFICE CHANGED ON 23/04/15 FROM Erskine House 68 Queen Street Edinburgh EH2 4NN
2015-01-12CH03SECRETARY'S DETAILS CHNAGED FOR KERENA MARGARET FUSSELL on 2014-11-07
2014-11-27LATEST SOC27/11/14 STATEMENT OF CAPITAL;GBP 80
2014-11-27AR0111/10/14 FULL LIST
2014-11-27AR0111/10/14 FULL LIST
2014-05-01AA30/11/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-10-28LATEST SOC28/10/13 STATEMENT OF CAPITAL;GBP 80
2013-10-28AR0111/10/13 ANNUAL RETURN FULL LIST
2013-08-19AA30/11/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-07-30RP04Second filing of form AR01 previously delivered to Companies House made up to 2012-10-11
2013-07-30ANNOTATIONClarification
2012-10-18AR0111/10/12 ANNUAL RETURN FULL LIST
2012-06-19AAFULL ACCOUNTS MADE UP TO 30/11/11
2011-12-19AR0111/10/11 ANNUAL RETURN FULL LIST
2011-10-21AAFULL ACCOUNTS MADE UP TO 30/11/10
2011-01-10AR0111/10/10 FULL LIST
2010-06-25AAFULL ACCOUNTS MADE UP TO 30/11/09
2010-01-05AR0111/10/09 FULL LIST
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK CHRISTOPHER TELLWRIGHT / 01/10/2009
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT GUY SPEIR / 01/10/2009
2009-10-02AAFULL ACCOUNTS MADE UP TO 30/11/08
2008-11-07363aRETURN MADE UP TO 11/10/08; FULL LIST OF MEMBERS
2008-11-06419a(Scot)DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2008-08-29AAFULL ACCOUNTS MADE UP TO 30/11/07
2008-07-05410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2008-07-01410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2007-11-15363sRETURN MADE UP TO 11/10/07; NO CHANGE OF MEMBERS
2007-10-16AAFULL ACCOUNTS MADE UP TO 30/11/06
2006-12-12363(287)REGISTERED OFFICE CHANGED ON 12/12/06
2006-12-12363sRETURN MADE UP TO 11/10/06; FULL LIST OF MEMBERS
2006-11-30287REGISTERED OFFICE CHANGED ON 30/11/06 FROM: C/O MCCLURE & PARTNERS 2ND FLOOR TROON HOUSE 199 ST VINCENT ST GLASGOW G2 5QD
2006-10-10AAFULL ACCOUNTS MADE UP TO 30/11/05
2005-11-22AAFULL ACCOUNTS MADE UP TO 30/11/04
2005-11-15363sRETURN MADE UP TO 11/10/05; FULL LIST OF MEMBERS
2005-05-09288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-05-09288bDIRECTOR RESIGNED
2005-05-09288aNEW SECRETARY APPOINTED
2004-12-06363(288)DIRECTOR'S PARTICULARS CHANGED
2004-12-06363sRETURN MADE UP TO 11/10/04; FULL LIST OF MEMBERS
2004-09-24AAFULL ACCOUNTS MADE UP TO 30/11/03
2004-02-27287REGISTERED OFFICE CHANGED ON 27/02/04 FROM: 2ND FLOOR, TROON HOUSE 199 ST VINCENT STREET GLASGOW G2 5QD
2004-01-29AAFULL ACCOUNTS MADE UP TO 30/11/02
2003-11-27363sRETURN MADE UP TO 11/10/03; FULL LIST OF MEMBERS
2002-11-29363(288)DIRECTOR'S PARTICULARS CHANGED
2002-11-29363sRETURN MADE UP TO 11/10/02; FULL LIST OF MEMBERS
2002-10-23AAFULL ACCOUNTS MADE UP TO 30/11/01
2002-05-15287REGISTERED OFFICE CHANGED ON 15/05/02 FROM: 16 PARK CIRCUS GLASGOW G3 6EX
2002-01-03AAFULL ACCOUNTS MADE UP TO 30/11/00
2001-12-19363(288)DIRECTOR'S PARTICULARS CHANGED
2001-12-19363sRETURN MADE UP TO 11/10/01; FULL LIST OF MEMBERS
2001-11-19419a(Scot)DEC MORT/CHARGE *****
2000-11-08363sRETURN MADE UP TO 11/10/00; FULL LIST OF MEMBERS
2000-09-28AAFULL ACCOUNTS MADE UP TO 30/11/99
2000-05-30410(Scot)PARTIC OF MORT/CHARGE *****
1999-12-07AAFULL ACCOUNTS MADE UP TO 30/11/98
1999-11-16363sRETURN MADE UP TO 11/10/99; FULL LIST OF MEMBERS
1998-11-09363sRETURN MADE UP TO 11/10/98; NO CHANGE OF MEMBERS
1998-05-05AAFULL ACCOUNTS MADE UP TO 30/11/97
1997-11-10363(288)SECRETARY'S PARTICULARS CHANGED
1997-11-10363sRETURN MADE UP TO 11/10/97; FULL LIST OF MEMBERS
1997-10-14225ACC. REF. DATE EXTENDED FROM 30/06/97 TO 30/11/97
1997-09-11410(Scot)PARTIC OF MORT/CHARGE *****
1997-08-12288aNEW DIRECTOR APPOINTED
1997-08-05288bDIRECTOR RESIGNED
1997-08-05288bDIRECTOR RESIGNED
1997-08-05288aNEW DIRECTOR APPOINTED
1997-04-04419a(Scot)DEC MORT/CHARGE *****
1997-04-01419a(Scot)DEC MORT/CHARGE *****
1997-04-01419a(Scot)DEC MORT/CHARGE *****
1996-10-11363(288)DIRECTOR'S PARTICULARS CHANGED
1996-10-11363sRETURN MADE UP TO 11/10/96; FULL LIST OF MEMBERS
1996-09-24AAFULL ACCOUNTS MADE UP TO 30/06/96
1996-06-20419a(Scot)DEC MORT/CHARGE *****
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to BLYTHSWOOD INVESTMENTS (SCOTLAND) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BLYTHSWOOD INVESTMENTS (SCOTLAND) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-12-22 Outstanding SANTANDER UK PLC
2015-12-18 Outstanding SANTANDER UK PLC
LEGAL MORTGAGE 2008-07-05 Satisfied LLOYDS TSB BANK PLC
BOND & FLOATING CHARGE 2008-07-01 Satisfied LLOYDS TSB BANK PLC
FLOATING CHARGE 2000-05-11 Satisfied NORTHERN ROCK PLC
FLOATING CHARGE 1997-09-01 Satisfied ANGLO IRISH BANK CORPORATION PLC
STANDARD SECURITY 1995-08-03 Satisfied RIGGS A P BANK LIMITED
FLOATING CHARGE 1995-07-31 Satisfied RIGGS A P BANK LIMITED
AGREEMENT RE RENTAL DEPOSIT ACCOUNT ASSIGNMENT 1995-07-31 Satisfied RIGGS A P BANK LIMITED
STANDARD SECURITY 1994-02-03 Satisfied THE HONGKONG AND SHANGHAI BANKING CORPORATION LIMITED
FLOATING CHARGE 1994-01-27 Satisfied THE HONGKONG AND SHANGHAI BANKING CORPORATION LIMITED
Filed Financial Reports
Annual Accounts
2015-11-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BLYTHSWOOD INVESTMENTS (SCOTLAND) LIMITED

Intangible Assets
Patents
We have not found any records of BLYTHSWOOD INVESTMENTS (SCOTLAND) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BLYTHSWOOD INVESTMENTS (SCOTLAND) LIMITED
Trademarks
We have not found any records of BLYTHSWOOD INVESTMENTS (SCOTLAND) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BLYTHSWOOD INVESTMENTS (SCOTLAND) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as BLYTHSWOOD INVESTMENTS (SCOTLAND) LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where BLYTHSWOOD INVESTMENTS (SCOTLAND) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BLYTHSWOOD INVESTMENTS (SCOTLAND) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BLYTHSWOOD INVESTMENTS (SCOTLAND) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.