BLYTHSWOOD 5481 LIMITED
Overview
| Company Name | BLYTHSWOOD 5481 LIMITED |
|---|---|
| Company Status | Active |
| Company Status Detail | Active proposal to strike off |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | SC092068 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of BLYTHSWOOD 5481 LIMITED?
| Company Name | From | Until |
|---|---|---|
| GLASGOW SCHOOL OF ART ENTERPRISES LIMITED | Apr 19, 1999 | Apr 19, 1999 |
| G S A ENTERPRISES LIMITED | Mar 08, 1985 | Mar 08, 1985 |
What are the latest accounts for BLYTHSWOOD 5481 LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2020 |
| Next Accounts Due On | Mar 31, 2021 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2019 |
What is the status of the latest confirmation statement for BLYTHSWOOD 5481 LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Dec 31, 2021 |
| Next Confirmation Statement Due | Jan 14, 2022 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 31, 2020 |
| Overdue | Yes |
What are the latest filings for BLYTHSWOOD 5481 LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Dec 31, 2020 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Dec 31, 2019 with updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2019 | 5 pages | AA | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Termination of appointment of Alexandra Galbraith as a director on Mar 05, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Lesley Ann Thomson as a director on Mar 05, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Moira Catherine Dyer as a director on Jan 25, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Stuart Kirk Hendry as a director on Jan 23, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Anne Campbell Mcgregor as a director on Jan 23, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Denise Marie Differ as a director on Jan 24, 2019 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Dec 31, 2018 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Peter Albert Trowles as a director on Dec 14, 2018 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2018 | 11 pages | AA | ||||||||||
Total exemption full accounts made up to Mar 31, 2017 | 11 pages | AA | ||||||||||
Confirmation statement made on Dec 31, 2017 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Dec 31, 2016 with updates | 4 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2016 | 11 pages | AA | ||||||||||
Appointment of Ms Lesley Ann Thomson as a director on Mar 24, 2016 | 2 pages | AP01 | ||||||||||
Annual return made up to Dec 31, 2015 no member list | 9 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2015 | 6 pages | AA | ||||||||||
Annual return made up to Dec 31, 2014 no member list | 9 pages | AR01 | ||||||||||
Director's details changed for Miss Anne Campbell Mcgregor on Dec 31, 2014 | 2 pages | CH01 | ||||||||||
Director's details changed for Miss Denise Marie Differ on Dec 31, 2014 | 2 pages | CH01 | ||||||||||
Who are the officers of BLYTHSWOOD 5481 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DEVINE, Allison | Secretary | c/o C/O Alexaner Sloan Cadogan Street G2 7HF Glasgow 38 United Kingdom | 165990470001 | |||||||
| PARSONS, Scott Alexander | Director | Apt 3 166 Ingram Street G1 1DN Glasgow | Scotland | British | 121181170001 | |||||
| BLACK, Arnold Julian Sheldon | Secretary | 19 Millbrae Crescent G42 9UW Glasgow | British | 155540710001 | ||||||
| PALMER, Alfred David Ralston | Secretary | 22 Etive Drive Giffnock G46 6PN Glasgow Lanarkshire | British | 925470002 | ||||||
| BUCHANAN, William Menzies | Director | 44 Regent Street Portobello EH15 2AX Edinburgh Midlothian | British | 31570001 | ||||||
| CAMERON, Dugald, Professor | Director | Achnacraig 26 Shore Road PA17 5DR Skelmorlie Ayrshire | British | 12670740001 | ||||||
| CONABEER, George Thomas | Director | 15a Princes Avenue W3 8LX London | British | 37672920001 | ||||||
| COSGROVE, James | Director | Upper Galla Knowe 8a Ardrossan Road Seamill KA23 9LR West Kilbride Ayrshire | Scotland | British | 67770800001 | |||||
| CULLEN, Robert Campbell | Director | 167 Renfrew Street Glasgow G2 6RQ | United Kingdom | British | 161315940001 | |||||
| DIFFER, Denise Marie | Director | Renfrew Street G3 6RQ Glasgow 167 Scotland | Scotland | Scottish | 178432090001 | |||||
| DOYLE, Roberta | Director | 2 Garrioch Drive G20 8RP Glasgow | Scotland | British | 36207500002 | |||||
| DYER, Moira Catherine | Director | 38 Cadogan Street G2 7HF Glasgow Glasgow School Of Art Enterprises Lanarkshire Scotland | Scotland | British | 56773600003 | |||||
| FOLEY, Michael Leonard | Director | 15 Beech Road Kirkintilloch G66 4HN Glasgow | British | 37516810001 | ||||||
| GALBRAITH, Alexandra | Director | Renfrew Street G3 6RQ Glasgow 167 Scotland | Scotland | British | 184632650001 | |||||
| HARLEY, Alison | Director | 8 Hamilton Drive G12 8DR Glasgow Lanarkshire | British | 21787540001 | ||||||
| HENDRY, Stuart Kirk | Director | South Glassford Street Milngavie G62 6AT Glasgow 11 United Kingdom | United Kingdom | British | 139943620001 | |||||
| IRONSIDE, Lindsay | Director | Buchanan Galleries G1 2GF Glasgow John Lewis United Kingdom | United Kingdom | British | 136049530001 | |||||
| KILMURRY, Michael | Director | 41 Turnberry Road G11 5AL Glasgow Strathclyde | United Kingdom | British | 41377360001 | |||||
| LEVITEN, Eliot Steven | Director | 12 The Loaning G46 6SE Glasgow | United Kingdom | British | 76771310002 | |||||
| MACMILLAN, Andrew, Professor | Director | 1 Falcon Terrace Maryhill G20 0AG Glasgow Strathclyde | British | 42508810001 | ||||||
| MCARTHUR, Robert Whyte | Director | 12 Tofthill Avenue Bishopbriggs G64 3PA Glasgow Lanarkshire | British | 31600001 | ||||||
| MCGREGOR, Anne Campbell | Director | c/o Glasgow School Of Art Enterprises Ltd Renfrew Street G3 6RQ Glasgow 167 Scotland | Scotland | Scottish | 134939940001 | |||||
| MCLAREN, Michael Ian Bruce, Professor | Director | 26 Dowanside Road G12 9DA Glasgow Lanarkshire | British | 64348470001 | ||||||
| MILLAR, Roger Iain | Director | Glencarse 6 Leslie Road G41 5RQ Glasgow Lanarkshire | British | 925510001 | ||||||
| MULHERN, Anne Kenny | Director | 7 Cleveden Crescent G12 0PD Glasgow | Scotland | British | 38944650001 | |||||
| MURRAY, James Whiteford | Director | 23 Ailsa Drive Langside G42 9UL Glasgow Lanarkshire | British | 31073440001 | ||||||
| PAGE, Alexander | Director | 4 Park Quadrant G3 6BS Glasgow Lanarkshire | British | 19300330001 | ||||||
| PATERSON, Simon Francis | Director | 11 Rosslyn Terrace G12 9NA Glasgow | British | 36704890001 | ||||||
| QUINN, John Mcleod | Director | 22 (Flat 25/2) Viewpoint Place Balgray Hill G21 3AT Springburn Glasgow | British | 52395740001 | ||||||
| REID, Seona Elizabeth, Dame | Director | 15 Dowanside Road G12 9YB Glasgow | Scotland | British | 65955070002 | |||||
| RICE, Thomas Dominic | Director | c/o C/O Glasgow School Of Art Enterprises Ltd Renfrew Street G2 6RQ Glasgow 167 Lanarkshire | Scotland | British | 105319560002 | |||||
| SHAW, Robert John | Director | 208 Nithsdale Road Pollockshields G41 5EU Glasgow | British | 40500250001 | ||||||
| SHEPHEARD-HEALEY, Michael Kingsley | Director | 37 Landsdowne Crescent G81 4JA Clydebank Dunbartonshire | British | 925500002 | ||||||
| SMITH, Eric Norris | Director | 193-201 Ayr Road Newton Mearns G77 6AE Glasgow Strathclyde | Scotland | British | 75368720003 | |||||
| STEWART, Sally Jane | Director | 16 Hatfield Drive G12 0YA Glasgow Strathclyde | Scotland | British | 76011490002 |
What are the latest statements on persons with significant control for BLYTHSWOOD 5481 LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Dec 31, 2016 | The 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