BLYTHSWOOD 5481 LIMITED

BLYTHSWOOD 5481 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameBLYTHSWOOD 5481 LIMITED
    Company StatusActive
    Company Status DetailActive proposal to strike off
    Legal FormPrivate limited by guarantee without share capital
    Company Number SC092068
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of BLYTHSWOOD 5481 LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is BLYTHSWOOD 5481 LIMITED located?

    Registered Office Address
    167 Renfrew Street
    G3 6RQ Glasgow
    Undeliverable Registered Office AddressNo

    What were the previous names of BLYTHSWOOD 5481 LIMITED?

    Previous Company Names
    Company NameFromUntil
    GLASGOW SCHOOL OF ART ENTERPRISES LIMITEDApr 19, 1999Apr 19, 1999
    G S A ENTERPRISES LIMITEDMar 08, 1985Mar 08, 1985

    What are the latest accounts for BLYTHSWOOD 5481 LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnMar 31, 2020
    Next Accounts Due OnMar 31, 2021
    Last Accounts
    Last Accounts Made Up ToMar 31, 2019

    What is the status of the latest confirmation statement for BLYTHSWOOD 5481 LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToDec 31, 2021
    Next Confirmation Statement DueJan 14, 2022
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 31, 2020
    OverdueYes

    What are the latest filings for BLYTHSWOOD 5481 LIMITED?

    Filings
    DateDescriptionDocumentType

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Dec 31, 2020 with no updates

    3 pagesCS01

    Confirmation statement made on Dec 31, 2019 with updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2019

    5 pagesAA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameAug 14, 2019

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Aug 09, 2019

    RES15

    Termination of appointment of Alexandra Galbraith as a director on Mar 05, 2019

    1 pagesTM01

    Termination of appointment of Lesley Ann Thomson as a director on Mar 05, 2019

    1 pagesTM01

    Termination of appointment of Moira Catherine Dyer as a director on Jan 25, 2019

    1 pagesTM01

    Termination of appointment of Stuart Kirk Hendry as a director on Jan 23, 2019

    1 pagesTM01

    Termination of appointment of Anne Campbell Mcgregor as a director on Jan 23, 2019

    1 pagesTM01

    Termination of appointment of Denise Marie Differ as a director on Jan 24, 2019

    1 pagesTM01

    Confirmation statement made on Dec 31, 2018 with no updates

    3 pagesCS01

    Termination of appointment of Peter Albert Trowles as a director on Dec 14, 2018

    1 pagesTM01

    Total exemption full accounts made up to Mar 31, 2018

    11 pagesAA

    Total exemption full accounts made up to Mar 31, 2017

    11 pagesAA

    Confirmation statement made on Dec 31, 2017 with no updates

    3 pagesCS01

    Confirmation statement made on Dec 31, 2016 with updates

    4 pagesCS01

    Total exemption small company accounts made up to Mar 31, 2016

    11 pagesAA

    Appointment of Ms Lesley Ann Thomson as a director on Mar 24, 2016

    2 pagesAP01

    Annual return made up to Dec 31, 2015 no member list

    9 pagesAR01

    Total exemption small company accounts made up to Mar 31, 2015

    6 pagesAA

    Annual return made up to Dec 31, 2014 no member list

    9 pagesAR01

    Director's details changed for Miss Anne Campbell Mcgregor on Dec 31, 2014

    2 pagesCH01

    Director's details changed for Miss Denise Marie Differ on Dec 31, 2014

    2 pagesCH01

    Who are the officers of BLYTHSWOOD 5481 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DEVINE, Allison
    c/o C/O Alexaner Sloan
    Cadogan Street
    G2 7HF Glasgow
    38
    United Kingdom
    Secretary
    c/o C/O Alexaner Sloan
    Cadogan Street
    G2 7HF Glasgow
    38
    United Kingdom
    165990470001
    PARSONS, Scott Alexander
    Apt 3 166 Ingram Street
    G1 1DN Glasgow
    Director
    Apt 3 166 Ingram Street
    G1 1DN Glasgow
    ScotlandBritish121181170001
    BLACK, Arnold Julian Sheldon
    19 Millbrae Crescent
    G42 9UW Glasgow
    Secretary
    19 Millbrae Crescent
    G42 9UW Glasgow
    British155540710001
    PALMER, Alfred David Ralston
    22 Etive Drive
    Giffnock
    G46 6PN Glasgow
    Lanarkshire
    Secretary
    22 Etive Drive
    Giffnock
    G46 6PN Glasgow
    Lanarkshire
    British925470002
    BUCHANAN, William Menzies
    44 Regent Street
    Portobello
    EH15 2AX Edinburgh
    Midlothian
    Director
    44 Regent Street
    Portobello
    EH15 2AX Edinburgh
    Midlothian
    British31570001
    CAMERON, Dugald, Professor
    Achnacraig 26 Shore Road
    PA17 5DR Skelmorlie
    Ayrshire
    Director
    Achnacraig 26 Shore Road
    PA17 5DR Skelmorlie
    Ayrshire
    British12670740001
    CONABEER, George Thomas
    15a Princes Avenue
    W3 8LX London
    Director
    15a Princes Avenue
    W3 8LX London
    British37672920001
    COSGROVE, James
    Upper Galla Knowe 8a Ardrossan Road
    Seamill
    KA23 9LR West Kilbride
    Ayrshire
    Director
    Upper Galla Knowe 8a Ardrossan Road
    Seamill
    KA23 9LR West Kilbride
    Ayrshire
    ScotlandBritish67770800001
    CULLEN, Robert Campbell
    167 Renfrew Street
    Glasgow
    G2 6RQ
    Director
    167 Renfrew Street
    Glasgow
    G2 6RQ
    United KingdomBritish161315940001
    DIFFER, Denise Marie
    Renfrew Street
    G3 6RQ Glasgow
    167
    Scotland
    Director
    Renfrew Street
    G3 6RQ Glasgow
    167
    Scotland
    ScotlandScottish178432090001
    DOYLE, Roberta
    2 Garrioch Drive
    G20 8RP Glasgow
    Director
    2 Garrioch Drive
    G20 8RP Glasgow
    ScotlandBritish36207500002
    DYER, Moira Catherine
    38 Cadogan Street
    G2 7HF Glasgow
    Glasgow School Of Art Enterprises
    Lanarkshire
    Scotland
    Director
    38 Cadogan Street
    G2 7HF Glasgow
    Glasgow School Of Art Enterprises
    Lanarkshire
    Scotland
    ScotlandBritish56773600003
    FOLEY, Michael Leonard
    15 Beech Road
    Kirkintilloch
    G66 4HN Glasgow
    Director
    15 Beech Road
    Kirkintilloch
    G66 4HN Glasgow
    British37516810001
    GALBRAITH, Alexandra
    Renfrew Street
    G3 6RQ Glasgow
    167
    Scotland
    Director
    Renfrew Street
    G3 6RQ Glasgow
    167
    Scotland
    ScotlandBritish184632650001
    HARLEY, Alison
    8 Hamilton Drive
    G12 8DR Glasgow
    Lanarkshire
    Director
    8 Hamilton Drive
    G12 8DR Glasgow
    Lanarkshire
    British21787540001
    HENDRY, Stuart Kirk
    South Glassford Street
    Milngavie
    G62 6AT Glasgow
    11
    United Kingdom
    Director
    South Glassford Street
    Milngavie
    G62 6AT Glasgow
    11
    United Kingdom
    United KingdomBritish139943620001
    IRONSIDE, Lindsay
    Buchanan Galleries
    G1 2GF Glasgow
    John Lewis
    United Kingdom
    Director
    Buchanan Galleries
    G1 2GF Glasgow
    John Lewis
    United Kingdom
    United KingdomBritish136049530001
    KILMURRY, Michael
    41 Turnberry Road
    G11 5AL Glasgow
    Strathclyde
    Director
    41 Turnberry Road
    G11 5AL Glasgow
    Strathclyde
    United KingdomBritish41377360001
    LEVITEN, Eliot Steven
    12 The Loaning
    G46 6SE Glasgow
    Director
    12 The Loaning
    G46 6SE Glasgow
    United KingdomBritish76771310002
    MACMILLAN, Andrew, Professor
    1 Falcon Terrace
    Maryhill
    G20 0AG Glasgow
    Strathclyde
    Director
    1 Falcon Terrace
    Maryhill
    G20 0AG Glasgow
    Strathclyde
    British42508810001
    MCARTHUR, Robert Whyte
    12 Tofthill Avenue
    Bishopbriggs
    G64 3PA Glasgow
    Lanarkshire
    Director
    12 Tofthill Avenue
    Bishopbriggs
    G64 3PA Glasgow
    Lanarkshire
    British31600001
    MCGREGOR, Anne Campbell
    c/o Glasgow School Of Art Enterprises Ltd
    Renfrew Street
    G3 6RQ Glasgow
    167
    Scotland
    Director
    c/o Glasgow School Of Art Enterprises Ltd
    Renfrew Street
    G3 6RQ Glasgow
    167
    Scotland
    ScotlandScottish134939940001
    MCLAREN, Michael Ian Bruce, Professor
    26 Dowanside Road
    G12 9DA Glasgow
    Lanarkshire
    Director
    26 Dowanside Road
    G12 9DA Glasgow
    Lanarkshire
    British64348470001
    MILLAR, Roger Iain
    Glencarse 6 Leslie Road
    G41 5RQ Glasgow
    Lanarkshire
    Director
    Glencarse 6 Leslie Road
    G41 5RQ Glasgow
    Lanarkshire
    British925510001
    MULHERN, Anne Kenny
    7 Cleveden Crescent
    G12 0PD Glasgow
    Director
    7 Cleveden Crescent
    G12 0PD Glasgow
    ScotlandBritish38944650001
    MURRAY, James Whiteford
    23 Ailsa Drive
    Langside
    G42 9UL Glasgow
    Lanarkshire
    Director
    23 Ailsa Drive
    Langside
    G42 9UL Glasgow
    Lanarkshire
    British31073440001
    PAGE, Alexander
    4 Park Quadrant
    G3 6BS Glasgow
    Lanarkshire
    Director
    4 Park Quadrant
    G3 6BS Glasgow
    Lanarkshire
    British19300330001
    PATERSON, Simon Francis
    11 Rosslyn Terrace
    G12 9NA Glasgow
    Director
    11 Rosslyn Terrace
    G12 9NA Glasgow
    British36704890001
    QUINN, John Mcleod
    22 (Flat 25/2) Viewpoint Place
    Balgray Hill
    G21 3AT Springburn
    Glasgow
    Director
    22 (Flat 25/2) Viewpoint Place
    Balgray Hill
    G21 3AT Springburn
    Glasgow
    British52395740001
    REID, Seona Elizabeth, Dame
    15 Dowanside Road
    G12 9YB Glasgow
    Director
    15 Dowanside Road
    G12 9YB Glasgow
    ScotlandBritish65955070002
    RICE, Thomas Dominic
    c/o C/O Glasgow School Of Art Enterprises Ltd
    Renfrew Street
    G2 6RQ Glasgow
    167
    Lanarkshire
    Director
    c/o C/O Glasgow School Of Art Enterprises Ltd
    Renfrew Street
    G2 6RQ Glasgow
    167
    Lanarkshire
    ScotlandBritish105319560002
    SHAW, Robert John
    208 Nithsdale Road
    Pollockshields
    G41 5EU Glasgow
    Director
    208 Nithsdale Road
    Pollockshields
    G41 5EU Glasgow
    British40500250001
    SHEPHEARD-HEALEY, Michael Kingsley
    37 Landsdowne Crescent
    G81 4JA Clydebank
    Dunbartonshire
    Director
    37 Landsdowne Crescent
    G81 4JA Clydebank
    Dunbartonshire
    British925500002
    SMITH, Eric Norris
    193-201 Ayr Road
    Newton Mearns
    G77 6AE Glasgow
    Strathclyde
    Director
    193-201 Ayr Road
    Newton Mearns
    G77 6AE Glasgow
    Strathclyde
    ScotlandBritish75368720003
    STEWART, Sally Jane
    16 Hatfield Drive
    G12 0YA Glasgow
    Strathclyde
    Director
    16 Hatfield Drive
    G12 0YA Glasgow
    Strathclyde
    ScotlandBritish76011490002

    What are the latest statements on persons with significant control for BLYTHSWOOD 5481 LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Dec 31, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0