BLYTHSWOOD ENTERPRISES LIMITED

BLYTHSWOOD ENTERPRISES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameBLYTHSWOOD ENTERPRISES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC359173
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of BLYTHSWOOD ENTERPRISES LIMITED?

    • (7487) /

    Where is BLYTHSWOOD ENTERPRISES LIMITED located?

    Registered Office Address
    2 Blythswood Square
    G2 4AD Glasgow
    Undeliverable Registered Office AddressNo

    What were the previous names of BLYTHSWOOD ENTERPRISES LIMITED?

    Previous Company Names
    Company NameFromUntil
    CALEDONIAN MEDICAL LIMITEDJun 10, 2009Jun 10, 2009
    DALGLEN (NO. 1152) LIMITEDMay 06, 2009May 06, 2009

    What is the status of the latest annual return for BLYTHSWOOD ENTERPRISES LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for BLYTHSWOOD ENTERPRISES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    Current accounting period extended from May 31, 2011 to Nov 30, 2011

    1 pagesAA01

    Director's details changed for James Gordon Wright on Jan 18, 2011

    2 pagesCH01

    Certificate of change of name

    Company name changed caledonian medical LIMITED\certificate issued on 19/11/10
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    Nov 19, 2010

    NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

    CONNOT

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Nov 16, 2010

    RES15

    Annual return made up to May 06, 2010 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 23, 2010

    Statement of capital on Sep 23, 2010

    • Capital: GBP 100
    SH01

    Director's details changed for James Gordon Wright on May 06, 2010

    2 pagesCH01

    Registered office address changed from * Dalmore House 310 St Vincent Street Glasgow Glasgow G2 5QR Scotland* on Mar 15, 2010

    2 pagesAD01

    Termination of appointment of Edward Mcdaid as a director

    2 pagesTM01

    legacy

    2 pages288a

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11

    legacy

    2 pages88(2)

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    2 pages288a

    legacy

    2 pages288a

    Certificate of change of name

    Company name changed dalglen (no. 1152) LIMITED\certificate issued on 10/06/09
    4 pagesCERTNM

    Who are the officers of BLYTHSWOOD ENTERPRISES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GRIEVE, Rona
    11 Victoria Drive
    G78 1GB Barrhead
    Renfrewshire
    Secretary
    11 Victoria Drive
    G78 1GB Barrhead
    Renfrewshire
    British101636830001
    WRIGHT, James Gordon
    The Citadel, Fort George
    St. Peter Port
    GY1 2SX Guernsey
    Moreau House
    Director
    The Citadel, Fort George
    St. Peter Port
    GY1 2SX Guernsey
    Moreau House
    EnglandBritish87685580001
    DALGLEN SECRETARIES LIMITED
    310 St Vincent Street
    G2 5QR Glasgow
    Dalmore House
    Glasgow
    Scotland
    Nominee Secretary
    310 St Vincent Street
    G2 5QR Glasgow
    Dalmore House
    Glasgow
    Scotland
    900015270001
    FEECHAN, Catherine Mary
    Aincroft
    Ranfurly Place
    PA11 3DE Bridge Of Weir
    Director
    Aincroft
    Ranfurly Place
    PA11 3DE Bridge Of Weir
    ScotlandBritish67852370002
    MCDAID, Edward
    Drumillie
    Lisfannon Heights
    Fahan
    County Donegal
    Eire
    Director
    Drumillie
    Lisfannon Heights
    Fahan
    County Donegal
    Eire
    IrelandBritish35519920003
    DALGLEN DIRECTORS LIMITED
    310 St Vincent Street
    G2 5QR Glasgow
    Dalmore House
    Glasgow
    Scotland
    Nominee Director
    310 St Vincent Street
    G2 5QR Glasgow
    Dalmore House
    Glasgow
    Scotland
    900015260001

    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