Advanced company searchLink opens in new window

BLYTHSWOOD ENTERPRISES LIMITED

Company number SC359173

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)
10 Oct 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
20 Jun 2014 GAZ1(A) First Gazette notice for voluntary strike-off
04 Dec 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
11 Oct 2013 GAZ1(A) First Gazette notice for voluntary strike-off
25 Apr 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
15 Feb 2013 GAZ1 First Gazette notice for compulsory strike-off
06 May 2011 GAZ1 First Gazette notice for compulsory strike-off
29 Apr 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
28 Jan 2011 AA01 Current accounting period extended from 31 May 2011 to 30 November 2011
18 Jan 2011 CH01 Director's details changed for James Gordon Wright on 18 January 2011
19 Nov 2010 CERTNM Company name changed caledonian medical LIMITED\certificate issued on 19/11/10
  • CONNOT ‐
19 Nov 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-11-16
23 Sep 2010 AR01 Annual return made up to 6 May 2010 with full list of shareholders
Statement of capital on 2010-09-23
  • GBP 100
23 Sep 2010 CH01 Director's details changed for James Gordon Wright on 6 May 2010
15 Mar 2010 AD01 Registered office address changed from Dalmore House 310 St Vincent Street Glasgow Glasgow G2 5QR Scotland on 15 March 2010
20 Jan 2010 TM01 Termination of appointment of Edward Mcdaid as a director
19 Jun 2009 288a Director appointed edward mcdaid
10 Jun 2009 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
10 Jun 2009 88(2) Ad 05/06/09\gbp si 98@1=98\gbp ic 2/100\
10 Jun 2009 288b Appointment terminated secretary dalglen secretaries LIMITED
10 Jun 2009 288b Appointment terminated director dalglen directors LIMITED
10 Jun 2009 288b Appointment terminated director catherine feechan
10 Jun 2009 288a Secretary appointed rona grieve
10 Jun 2009 288a Director appointed james gordon wright
10 Jun 2009 CERTNM Company name changed dalglen (no. 1152) LIMITED\certificate issued on 10/06/09