Advanced company searchLink opens in new window

BLYTHSWOOD PROPERTY HOLDINGS LIMITED

Company number SC071449

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
17 Jun 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Feb 2011 GAZ1(A) First Gazette notice for voluntary strike-off
11 Feb 2011 DS01 Application to strike the company off the register
21 Dec 2010 SH19 Statement of capital on 21 December 2010
  • GBP 2.00
21 Dec 2010 SH20 Statement by Directors
21 Dec 2010 CAP-SS Solvency Statement dated 15/12/10
21 Dec 2010 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
09 Dec 2010 CC04 Statement of company's objects
09 Dec 2010 RR02 Re-registration from a public company to a private limited company
09 Dec 2010 MAR Re-registration of Memorandum and Articles
09 Dec 2010 CERT10 Certificate of re-registration from Public Limited Company to Private
09 Dec 2010 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
14 Sep 2010 AR01 Annual return made up to 11 September 2010 with full list of shareholders
02 Aug 2010 AA Full accounts made up to 31 December 2009
30 Jul 2010 AA01 Previous accounting period shortened from 31 March 2010 to 31 December 2009
22 Mar 2010 AP01 Appointment of James Malcolm Campbell as a director
17 Mar 2010 TM01 Termination of appointment of David Laing as a director
17 Mar 2010 TM01 Termination of appointment of Ian Mackenzie as a director
17 Mar 2010 TM01 Termination of appointment of William Campbell as a director
21 Dec 2009 CH01 Director's details changed for David Kemlo Laing on 1 October 2009
14 Sep 2009 363a Return made up to 11/09/09; full list of members
18 Aug 2009 288b Appointment Terminated Director jan linker
18 Aug 2009 288b Appointment Terminated Director willem donker
26 Jun 2009 AA Full accounts made up to 31 March 2009
15 Jun 2009 288c Director's Change of Particulars / david laing / 15/06/2009 / HouseName/Number was: , now: 3; Street was: 22 mclaren road, now: margaret rose drive; Region was: midlothian, now: ; Post Code was: EH9 2BN, now: EH10 7ER; Country was: , now: scotland