BLYTH & BLYTH CONSULTING ENGINEERS LIMITED
Company number SC241155
- Company Overview for BLYTH & BLYTH CONSULTING ENGINEERS LIMITED (SC241155)
- Filing history for BLYTH & BLYTH CONSULTING ENGINEERS LIMITED (SC241155)
- People for BLYTH & BLYTH CONSULTING ENGINEERS LIMITED (SC241155)
- Charges for BLYTH & BLYTH CONSULTING ENGINEERS LIMITED (SC241155)
- More for BLYTH & BLYTH CONSULTING ENGINEERS LIMITED (SC241155)
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) |
---|---|---|---|
22 May 2018 | TM01 | Termination of appointment of Brian William Mercer as a director on 29 December 2017 | |
04 Apr 2018 | SH03 | Purchase of own shares. | |
25 Jan 2018 | SH03 | Purchase of own shares. | |
18 Dec 2017 | CS01 | Confirmation statement made on 16 December 2017 with no updates | |
10 Jun 2017 | AA | Full accounts made up to 31 January 2017 | |
20 Dec 2016 | CS01 | Confirmation statement made on 16 December 2016 with updates | |
01 Jul 2016 | AA | Full accounts made up to 31 January 2016 | |
12 Jan 2016 | AR01 |
Annual return made up to 16 December 2015 with full list of shareholders
Statement of capital on 2016-01-12
|
|
03 Dec 2015 | AD01 | Registered office address changed from The Cornerstone 60 South Gyle Crescent Edinburgh EH12 9EB Scotland to Cornerstone 60 South Gyle Crescent Edinburgh EH12 9EB on 3 December 2015 | |
29 Sep 2015 | AD01 | Registered office address changed from Westpoint, 4 Redheughs Rigg South Gyle Edinburgh EH12 9DQ to The Cornerstone 60 South Gyle Crescent Edinburgh EH12 9EB on 29 September 2015 | |
16 Jun 2015 | AA | Full accounts made up to 31 January 2015 | |
12 Jan 2015 | AR01 |
Annual return made up to 16 December 2014 with full list of shareholders
Statement of capital on 2015-01-12
|
|
12 Jan 2015 | CH01 | Director's details changed for Michael Geoffrey Pile on 27 May 2014 | |
17 Jun 2014 | AA | Full accounts made up to 31 January 2014 | |
01 May 2014 | RESOLUTIONS |
Resolutions
|
|
07 Jan 2014 | AR01 | Annual return made up to 16 December 2013 with full list of shareholders | |
07 Jan 2014 | CH01 | Director's details changed for Brian William Mercer on 1 November 2013 | |
06 Jan 2014 | CH03 | Secretary's details changed for Brian William Mercer on 1 November 2013 | |
18 Dec 2013 | SH06 |
Cancellation of shares. Statement of capital on 18 December 2013
|
|
18 Dec 2013 | SH03 | Purchase of own shares. | |
06 Dec 2013 | SH08 | Change of share class name or designation | |
30 Sep 2013 | SH06 |
Cancellation of shares. Statement of capital on 30 September 2013
|
|
30 Sep 2013 | SH03 | Purchase of own shares. | |
06 Sep 2013 | RESOLUTIONS |
Resolutions
|
|
02 Sep 2013 | RESOLUTIONS |
Resolutions
|