Company NameBlythswood Shipbuilding Company. Limited
DirectorGraeme David Gibson
Company StatusActive
Company NumberSC010652
CategoryPrivate Limited Company
Incorporation Date6 October 1919(104 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Graeme David Gibson
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2003(83 years, 8 months after company formation)
Appointment Duration20 years, 10 months
RoleGroup Finance Manager
Country of ResidenceEngland
Correspondence Address12 Foxhills Close
Appleton
Warrington
Cheshire
WA4 5DH
Secretary NameMr Graeme David Gibson
NationalityBritish
StatusCurrent
Appointed06 June 2003(83 years, 8 months after company formation)
Appointment Duration20 years, 10 months
RoleManagement Accountant
Country of ResidenceEngland
Correspondence Address12 Foxhills Close
Appleton
Warrington
Cheshire
WA4 5DH
Director NameDavid Smith
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1989(69 years, 9 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 26 March 1990)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpearfir Danes Hill
The Hockering
Woking
Surrey
GU22 7HQ
Director NameMr David William Hamilton
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1989(69 years, 9 months after company formation)
Appointment Duration17 years, 5 months (resigned 31 December 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWheatlands Manor
Park Lane Finchampstead
Wokingham
Berkshire
RG40 4QG
Secretary NameMr John Michael Wilson
NationalityBritish
StatusResigned
Appointed14 July 1989(69 years, 9 months after company formation)
Appointment Duration6 years, 5 months (resigned 31 December 1995)
RoleCompany Director
Correspondence AddressApple Trees
Forge Hill Hampstead Norreys
Newbury
Berkshire
RG16 0TE
Director NameIain Martin
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1989(70 years, 2 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 31 October 1990)
RoleGroup Controller
Correspondence Address6 The Broadway
Wycombe End
Old Beaconsfield
Buckinghamshire
HP9 1ND
Director NameAntony Kenneth Edwards
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1990(71 years, 1 month after company formation)
Appointment Duration11 months (resigned 01 October 1991)
RoleAccountant
Correspondence Address1 Broom Hill
Stoke Poges
Slough
Berkshire
SL2 4PU
Director NameMr David Michael Curtis
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1991(72 years after company formation)
Appointment Duration2 years (resigned 06 October 1993)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3a Lynwood
Guildford
Surrey
GU2 7NY
Director NameMiss Margaret Elaine Fraser
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1993(74 years after company formation)
Appointment Duration2 years, 9 months (resigned 26 July 1996)
RoleCorporate Treasurer
Correspondence Address40 Prince William Drive
Tilehurst
Reading
Berkshire
RG3 5WD
Secretary NameMr David William Hamilton
NationalityBritish
StatusResigned
Appointed31 December 1995(76 years, 3 months after company formation)
Appointment Duration2 years (resigned 26 January 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWheatlands Manor
Park Lane Finchampstead
Wokingham
Berkshire
RG40 4QG
Director NamePeter Anthony Baren
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1996(76 years, 10 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 May 2001)
RoleFinancial Controller
Correspondence AddressLittle Steading
2 Hadrian Way Sandiway
Northwich
Cheshire
CW8 2JR
Secretary NameMrs Rachel Anne Wilkinson
NationalityBritish
StatusResigned
Appointed26 January 1998(78 years, 4 months after company formation)
Appointment Duration8 months (resigned 29 September 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Belwood Road
Chorlton
Manchester
M21 8BS
Secretary NamePeter Anthony Baren
NationalityBritish
StatusResigned
Appointed26 October 1998(79 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 31 May 2001)
RoleCompany Director
Correspondence AddressLittle Steading
2 Hadrian Way Sandiway
Northwich
Cheshire
CW8 2JR
Director NameMr Mark Nevin
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2001(81 years, 8 months after company formation)
Appointment Duration2 years (resigned 06 June 2003)
RoleAccountant
Country of ResidenceEngland
Correspondence Address110 Westmorland Road
Urmston
Manchester
M41 9HP
Secretary NameMr Mark Nevin
NationalityBritish
StatusResigned
Appointed31 May 2001(81 years, 8 months after company formation)
Appointment Duration2 years (resigned 06 June 2003)
RoleAccountant
Country of ResidenceEngland
Correspondence Address110 Westmorland Road
Urmston
Manchester
M41 9HP

Location

Registered Address21 York Place
Edinburgh
EH1 3EN
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 March 2010 (14 years ago)
Next Accounts Due31 December 2011 (overdue)
Accounts CategoryFull
Accounts Year End31 March

Returns

Next Return Due14 June 2017 (overdue)

Charges

13 August 2009Delivered on: 27 August 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of accession
Secured details: All sums due or to become due.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

19 February 2018Order of court - dissolution void (1 page)
24 June 2017Final Gazette dissolved following liquidation (1 page)
24 June 2017Final Gazette dissolved following liquidation (1 page)
24 March 2017Notice of final meeting of creditors (5 pages)
24 March 2017Notice of final meeting of creditors (5 pages)
11 May 2011Registered office address changed from C/O Brodies 15 Atholl Crescent Edinburgh EH3 8HA on 11 May 2011 (1 page)
11 May 2011Registered office address changed from C/O Brodies 15 Atholl Crescent Edinburgh EH3 8HA on 11 May 2011 (1 page)
10 May 2011Notice of winding up order (1 page)
10 May 2011Notice of winding up order (1 page)
10 May 2011Court order notice of winding up (1 page)
10 May 2011Court order notice of winding up (1 page)
8 December 2010Full accounts made up to 31 March 2010 (12 pages)
8 December 2010Full accounts made up to 31 March 2010 (12 pages)
23 June 2010Annual return made up to 31 May 2010 with a full list of shareholders
Statement of capital on 2010-06-23
  • GBP 512,500
(5 pages)
23 June 2010Annual return made up to 31 May 2010 with a full list of shareholders
Statement of capital on 2010-06-23
  • GBP 512,500
(5 pages)
15 December 2009Full accounts made up to 31 March 2009 (10 pages)
15 December 2009Full accounts made up to 31 March 2009 (10 pages)
27 August 2009Particulars of a mortgage or charge / charge no: 1 (9 pages)
27 August 2009Particulars of a mortgage or charge / charge no: 1 (9 pages)
10 June 2009Return made up to 31/05/09; full list of members (4 pages)
10 June 2009Return made up to 31/05/09; full list of members (4 pages)
25 January 2009Full accounts made up to 31 March 2008 (10 pages)
25 January 2009Full accounts made up to 31 March 2008 (10 pages)
17 June 2008Return made up to 31/05/08; full list of members (4 pages)
17 June 2008Return made up to 31/05/08; full list of members (4 pages)
11 January 2008Full accounts made up to 31 March 2007 (10 pages)
11 January 2008Full accounts made up to 31 March 2007 (10 pages)
19 July 2007Return made up to 31/05/07; full list of members (2 pages)
19 July 2007Return made up to 31/05/07; full list of members (2 pages)
17 January 2007Full accounts made up to 31 March 2006 (11 pages)
17 January 2007Full accounts made up to 31 March 2006 (11 pages)
1 June 2006Return made up to 31/05/06; full list of members (2 pages)
1 June 2006Return made up to 31/05/06; full list of members (2 pages)
6 February 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
6 February 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
21 June 2005Return made up to 31/05/05; full list of members (7 pages)
21 June 2005Return made up to 31/05/05; full list of members (7 pages)
24 January 2005Full accounts made up to 31 March 2004 (10 pages)
24 January 2005Full accounts made up to 31 March 2004 (10 pages)
28 June 2004Return made up to 31/05/04; full list of members (5 pages)
28 June 2004Return made up to 31/05/04; full list of members (5 pages)
12 February 2004Full accounts made up to 31 March 2003 (8 pages)
12 February 2004Full accounts made up to 31 March 2003 (8 pages)
23 June 2003Return made up to 31/05/03; full list of members (5 pages)
23 June 2003Return made up to 31/05/03; full list of members (5 pages)
11 June 2003Secretary resigned;director resigned (1 page)
11 June 2003New secretary appointed;new director appointed (2 pages)
11 June 2003New secretary appointed;new director appointed (2 pages)
11 June 2003Secretary resigned;director resigned (1 page)
4 February 2003Accounts for a dormant company made up to 31 March 2002 (3 pages)
4 February 2003Accounts for a dormant company made up to 31 March 2002 (3 pages)
24 June 2002Return made up to 31/05/02; full list of members (5 pages)
24 June 2002Return made up to 31/05/02; full list of members (5 pages)
8 February 2002Accounts for a dormant company made up to 31 March 2001 (3 pages)
8 February 2002Accounts for a dormant company made up to 31 March 2001 (3 pages)
30 July 2001Return made up to 31/05/01; full list of members (7 pages)
30 July 2001Return made up to 31/05/01; full list of members (7 pages)
18 June 2001Secretary resigned;director resigned (1 page)
18 June 2001New secretary appointed;new director appointed (2 pages)
18 June 2001New secretary appointed;new director appointed (2 pages)
18 June 2001Secretary resigned;director resigned (1 page)
31 October 2000Accounts for a dormant company made up to 31 March 2000 (3 pages)
31 October 2000Accounts for a dormant company made up to 31 March 2000 (3 pages)
3 July 2000Return made up to 31/05/00; full list of members (9 pages)
3 July 2000Return made up to 31/05/00; full list of members (9 pages)
21 January 2000Accounts for a dormant company made up to 31 March 1999 (3 pages)
21 January 2000Accounts for a dormant company made up to 31 March 1999 (3 pages)
23 June 1999Return made up to 31/05/99; full list of members (6 pages)
23 June 1999Return made up to 31/05/99; full list of members (6 pages)
26 January 1999Accounts for a dormant company made up to 31 March 1998 (3 pages)
26 January 1999Accounts for a dormant company made up to 31 March 1998 (3 pages)
16 November 1998New secretary appointed (2 pages)
16 November 1998New secretary appointed (2 pages)
12 November 1998Secretary resigned (1 page)
12 November 1998Secretary resigned (1 page)
24 June 1998Return made up to 31/05/98; full list of members (6 pages)
24 June 1998Return made up to 31/05/98; full list of members (6 pages)
19 February 1998Secretary resigned (1 page)
19 February 1998New secretary appointed (2 pages)
19 February 1998New secretary appointed (2 pages)
19 February 1998Secretary resigned (1 page)
4 February 1998Accounts for a dormant company made up to 31 March 1997 (3 pages)
4 February 1998Accounts for a dormant company made up to 31 March 1997 (3 pages)
18 August 1997Return made up to 31/05/97; full list of members (6 pages)
18 August 1997Return made up to 31/05/97; full list of members (6 pages)
22 November 1996Accounts for a dormant company made up to 31 March 1996 (3 pages)
22 November 1996Accounts for a dormant company made up to 31 March 1996 (3 pages)
11 September 1996New director appointed (2 pages)
11 September 1996New director appointed (2 pages)
11 September 1996Director resigned (1 page)
11 September 1996Director resigned (1 page)
28 June 1996Return made up to 31/05/96; full list of members (8 pages)
28 June 1996Return made up to 31/05/96; full list of members (8 pages)
16 January 1996Secretary resigned;new secretary appointed (2 pages)
16 January 1996Secretary resigned;new secretary appointed (2 pages)
6 November 1995Accounts for a dormant company made up to 31 March 1995 (4 pages)
6 November 1995Accounts for a dormant company made up to 31 March 1995 (4 pages)
20 June 1995Return made up to 31/05/95; full list of members (12 pages)
20 June 1995Return made up to 31/05/95; full list of members (12 pages)
15 June 1994Return made up to 31/05/94; full list of members (6 pages)
15 June 1994Return made up to 31/05/94; full list of members (6 pages)
14 June 1993Return made up to 31/05/93; full list of members (6 pages)
14 June 1993Return made up to 31/05/93; full list of members (6 pages)
11 June 1992Return made up to 31/05/92; full list of members (6 pages)
11 June 1992Return made up to 31/05/92; full list of members (6 pages)
10 July 1991Return made up to 30/06/91; full list of members (6 pages)
10 July 1991Return made up to 30/06/91; full list of members (6 pages)
11 September 1990Return made up to 14/08/90; full list of members (6 pages)
11 September 1990Return made up to 14/08/90; full list of members (6 pages)
22 August 1989Return made up to 14/07/89; full list of members (7 pages)
22 August 1989Return made up to 14/07/89; full list of members (7 pages)
19 September 1988Return made up to 14/07/88; full list of members (7 pages)
19 September 1988Return made up to 14/07/88; full list of members (7 pages)
14 October 1987Return made up to 07/08/87; full list of members (5 pages)
14 October 1987Return made up to 07/08/87; full list of members (5 pages)
20 November 1986Return made up to 06/10/86; full list of members (5 pages)
20 November 1986Return made up to 06/10/86; full list of members (5 pages)
27 January 1986Annual return made up to 06/08/85 (5 pages)
27 January 1986Annual return made up to 06/08/85 (5 pages)
1 December 1984Annual return made up to 22/08/84 (3 pages)
1 December 1984Annual return made up to 22/08/84 (3 pages)
17 November 1983Annual return made up to 22/08/83 (4 pages)
17 November 1983Annual return made up to 22/08/83 (4 pages)
10 December 1982Annual return made up to 06/09/82 (4 pages)
10 December 1982Annual return made up to 06/09/82 (4 pages)
30 December 1981Annual return made up to 31/07/81 (4 pages)
30 December 1981Annual return made up to 31/07/81 (4 pages)
30 December 1980Annual return made up to 01/08/80 (4 pages)
30 December 1980Annual return made up to 01/08/80 (4 pages)
28 April 1980Articles of association (4 pages)
28 April 1980Articles of association (4 pages)
30 March 1960Increase in nominal capital (2 pages)
30 March 1960Increase in nominal capital (2 pages)
6 October 1919Incorporation (48 pages)
6 October 1919Incorporation (48 pages)