Company NameBlythswood Motors Limited
Company StatusDissolved
Company NumberSC021439
CategoryPrivate Limited Company
Incorporation Date4 June 1940(83 years, 11 months ago)
Dissolution Date20 October 2021 (2 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45190Sale of other motor vehicles

Directors

Director NameThe Estate Of The Late George Henry Steele
Date of BirthMarch 1922 (Born 102 years ago)
NationalityBritish
StatusClosed
Appointed01 December 1988(48 years, 6 months after company formation)
Appointment Duration32 years, 11 months (closed 20 October 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Kirkdene Avenue
Newton Mearns
Glasgow
Lanarkshire
G77 5RN
Scotland
Secretary NameThe Estate Of The Late George Henry Steele
NationalityBritish
StatusClosed
Appointed21 February 2008(67 years, 9 months after company formation)
Appointment Duration13 years, 8 months (closed 20 October 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Kirkdene Avenue
Newton Mearns
Glasgow
Lanarkshire
G77 5RN
Scotland
Director NameMrs Ioanna Ekaterini Frank
Date of BirthDecember 1989 (Born 34 years ago)
NationalityBritish
StatusClosed
Appointed05 January 2017(76 years, 7 months after company formation)
Appointment Duration4 years, 9 months (closed 20 October 2021)
RoleFinance Manager
Country of ResidenceScotland
Correspondence AddressOffice 24 Coatbridge Business Centre
204 Main Street
Coatbridge
Lanarkshire.
ML5 3RB
Scotland
Director NameAgnes Longmuir Steele
Date of BirthApril 1918 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1988(48 years, 6 months after company formation)
Appointment Duration26 years, 8 months (resigned 28 July 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Bishops Gate
Thorntonhall
Glasgow
Lanarkshire
G74 5AR
Scotland
Director NameMr James Andrew Ashall
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2012(72 years, 3 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 20 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestway Porterfield Road
Renfrew
PA4 8DJ
Scotland
Director NameMrs Julie Smillie
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2015(75 years, 6 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 09 June 2016)
RoleFinance Manager
Country of ResidenceScotland
Correspondence AddressOffice 24 Coatbridge Business Centre
204 Main Street
Coatbridge
Lanarkshire.
ML5 3RB
Scotland
Secretary NameRosslyn Mitchell Taylor & Ramsay (Corporation)
StatusResigned
Appointed01 December 1988(48 years, 6 months after company formation)
Appointment Duration19 years, 2 months (resigned 21 February 2008)
Correspondence Address4 Lynedoch Crescent
Glasgow
Lanarkshire
G3 6QE
Scotland

Contact

Websitewww.blythswoodmotors.co.uk/
Telephone0141 8899730
Telephone regionGlasgow

Location

Registered Address25 Bothwell Street
Glasgow
G2 6NL
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Shareholders

10.1k at £1G.h. Steele
50.50%
Ordinary
9.9k at £1Executors Of Estate A.l. Steele
49.50%
Ordinary

Financials

Year2014
Net Worth£2,646,593
Cash£1,773,793
Current Liabilities£103,211

Accounts

Latest Accounts30 September 2018 (5 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

20 October 2021Final Gazette dissolved following liquidation (1 page)
20 July 2021Final account prior to dissolution in MVL (final account attached) (13 pages)
17 December 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-12-10
(1 page)
17 December 2018Registered office address changed from C/O Clifford Finance Ltd Office 24 Coatbridge Business Centre 204 Main Street Coatbridge Lanarkshire. ML5 3RB Scotland to 25 Bothwell Street Glasgow G2 6NL on 17 December 2018 (2 pages)
10 December 2018Total exemption full accounts made up to 30 September 2018 (7 pages)
16 April 2018Current accounting period extended from 31 March 2018 to 30 September 2018 (1 page)
22 December 2017Director's details changed for George Henry Steele on 25 November 2017 (2 pages)
22 December 2017Change of details for The Estate of the Late George Henry Steele as a person with significant control on 25 November 2017 (2 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
21 December 2017Confirmation statement made on 20 December 2017 with updates (4 pages)
7 December 2017Director's details changed for Miss Ioanna Ekaterini Kourkoulou on 7 December 2017 (2 pages)
7 December 2017Director's details changed for Miss Ioanna Ekaterini Kourkoulou on 7 December 2017 (2 pages)
19 January 2017Confirmation statement made on 20 December 2016 with updates (6 pages)
19 January 2017Confirmation statement made on 20 December 2016 with updates (6 pages)
5 January 2017Appointment of Miss Ioanna Ekaterini Kourkoulou as a director on 5 January 2017 (2 pages)
5 January 2017Appointment of Miss Ioanna Ekaterini Kourkoulou as a director on 5 January 2017 (2 pages)
28 December 2016Accounts for a small company made up to 31 March 2016 (7 pages)
28 December 2016Accounts for a small company made up to 31 March 2016 (7 pages)
24 October 2016Termination of appointment of Julie Smillie as a director on 9 June 2016 (1 page)
24 October 2016Termination of appointment of Julie Smillie as a director on 9 June 2016 (1 page)
25 February 2016Registered office address changed from Westway Porterfield Road Renfrew PA4 8DJ to C/O Clifford Finance Ltd Office 24 Coatbridge Business Centre 204 Main Street Coatbridge Lanarkshire. ML5 3RB on 25 February 2016 (1 page)
25 February 2016Registered office address changed from Westway Porterfield Road Renfrew PA4 8DJ to C/O Clifford Finance Ltd Office 24 Coatbridge Business Centre 204 Main Street Coatbridge Lanarkshire. ML5 3RB on 25 February 2016 (1 page)
11 January 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 20,000
(4 pages)
11 January 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 20,000
(4 pages)
8 January 2016Accounts for a small company made up to 31 March 2015 (7 pages)
8 January 2016Accounts for a small company made up to 31 March 2015 (7 pages)
1 December 2015Termination of appointment of Agnes Longmuir Steele as a director on 28 July 2015 (1 page)
1 December 2015Termination of appointment of Agnes Longmuir Steele as a director on 28 July 2015 (1 page)
26 November 2015Appointment of Mrs Julie Smillie as a director on 25 November 2015 (2 pages)
26 November 2015Appointment of Mrs Julie Smillie as a director on 25 November 2015 (2 pages)
14 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 20,000
(5 pages)
14 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 20,000
(5 pages)
29 December 2014Accounts for a small company made up to 31 March 2014 (7 pages)
29 December 2014Accounts for a small company made up to 31 March 2014 (7 pages)
8 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 20,000
(5 pages)
8 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 20,000
(5 pages)
7 January 2014Accounts for a small company made up to 31 March 2013 (7 pages)
7 January 2014Accounts for a small company made up to 31 March 2013 (7 pages)
19 April 2013Termination of appointment of James Ashall as a director (1 page)
19 April 2013Termination of appointment of James Ashall as a director (1 page)
3 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (5 pages)
3 January 2013Accounts for a small company made up to 31 March 2012 (8 pages)
3 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (5 pages)
3 January 2013Accounts for a small company made up to 31 March 2012 (8 pages)
19 September 2012Resolutions
  • RES13 ‐ Appointment of director 06/09/2012
(1 page)
19 September 2012Resolutions
  • RES13 ‐ Appointment of director 06/09/2012
(1 page)
13 September 2012Appointment of James Andrew Ashall as a director (2 pages)
13 September 2012Appointment of James Andrew Ashall as a director (2 pages)
6 February 2012Annual return made up to 20 December 2011 with a full list of shareholders (5 pages)
6 February 2012Annual return made up to 20 December 2011 with a full list of shareholders (5 pages)
6 January 2012Accounts for a small company made up to 31 March 2011 (7 pages)
6 January 2012Accounts for a small company made up to 31 March 2011 (7 pages)
31 August 2011Registered office address changed from 1175 Argyle Street Glasgow G3 8TQ on 31 August 2011 (1 page)
31 August 2011Registered office address changed from 1175 Argyle Street Glasgow G3 8TQ on 31 August 2011 (1 page)
1 April 2011Accounts for a small company made up to 31 March 2010 (7 pages)
1 April 2011Accounts for a small company made up to 31 March 2010 (7 pages)
20 December 2010Annual return made up to 20 December 2010 with a full list of shareholders (5 pages)
20 December 2010Annual return made up to 20 December 2010 with a full list of shareholders (5 pages)
2 February 2010Accounts for a small company made up to 31 March 2009 (7 pages)
2 February 2010Accounts for a small company made up to 31 March 2009 (7 pages)
23 December 2009Director's details changed for George Henry Steele on 2 October 2009 (2 pages)
23 December 2009Director's details changed for Agnes Longmuir Steele on 2 October 2009 (2 pages)
23 December 2009Director's details changed for Agnes Longmuir Steele on 2 October 2009 (2 pages)
23 December 2009Director's details changed for George Henry Steele on 2 October 2009 (2 pages)
23 December 2009Director's details changed for George Henry Steele on 2 October 2009 (2 pages)
23 December 2009Annual return made up to 20 December 2009 with a full list of shareholders (5 pages)
23 December 2009Annual return made up to 20 December 2009 with a full list of shareholders (5 pages)
23 December 2009Director's details changed for Agnes Longmuir Steele on 2 October 2009 (2 pages)
1 July 2009Accounts for a small company made up to 31 March 2008 (7 pages)
1 July 2009Accounts for a small company made up to 31 March 2008 (7 pages)
11 March 2009Location of register of members (1 page)
11 March 2009Return made up to 20/12/08; full list of members (4 pages)
11 March 2009Location of debenture register (1 page)
11 March 2009Location of debenture register (1 page)
11 March 2009Location of debenture register (1 page)
11 March 2009Location of debenture register (1 page)
11 March 2009Location of register of members (1 page)
11 March 2009Appointment terminated secretary rosslyn mitchell taylor & ramsay (1 page)
11 March 2009Appointment terminated secretary rosslyn mitchell taylor & ramsay (1 page)
11 March 2009Return made up to 20/12/08; full list of members (4 pages)
1 April 2008Secretary appointed george steele (1 page)
1 April 2008Secretary appointed george steele (1 page)
4 February 2008Accounts for a small company made up to 31 March 2007 (6 pages)
4 February 2008Accounts for a small company made up to 31 March 2007 (6 pages)
7 January 2008Return made up to 20/12/07; full list of members (2 pages)
7 January 2008Return made up to 20/12/07; full list of members (2 pages)
1 February 2007Accounts for a small company made up to 31 March 2006 (7 pages)
1 February 2007Accounts for a small company made up to 31 March 2006 (7 pages)
20 December 2006Return made up to 20/12/06; full list of members (7 pages)
20 December 2006Return made up to 20/12/06; full list of members (7 pages)
18 April 2006Accounts for a small company made up to 31 March 2005 (5 pages)
18 April 2006Accounts for a small company made up to 31 March 2005 (5 pages)
6 December 2005Return made up to 20/12/05; full list of members (7 pages)
6 December 2005Return made up to 20/12/05; full list of members (7 pages)
26 April 2005Accounts for a small company made up to 31 March 2004 (5 pages)
26 April 2005Accounts for a small company made up to 31 March 2004 (5 pages)
13 January 2005Return made up to 20/12/04; full list of members (7 pages)
13 January 2005Return made up to 20/12/04; full list of members (7 pages)
31 March 2004Accounts for a small company made up to 31 May 2003 (5 pages)
31 March 2004Accounts for a small company made up to 31 May 2003 (5 pages)
24 February 2004Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page)
24 February 2004Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page)
9 December 2003Return made up to 20/12/03; full list of members (7 pages)
9 December 2003Return made up to 20/12/03; full list of members (7 pages)
31 March 2003Accounts for a small company made up to 31 May 2002 (5 pages)
31 March 2003Accounts for a small company made up to 31 May 2002 (5 pages)
7 January 2003Return made up to 20/12/02; full list of members (7 pages)
7 January 2003Return made up to 20/12/02; full list of members (7 pages)
29 March 2002Accounts for a small company made up to 31 May 2001 (5 pages)
29 March 2002Accounts for a small company made up to 31 May 2001 (5 pages)
24 December 2001Return made up to 20/12/01; full list of members (6 pages)
24 December 2001Return made up to 20/12/01; full list of members (6 pages)
2 April 2001Accounts for a small company made up to 31 May 2000 (5 pages)
2 April 2001Accounts for a small company made up to 31 May 2000 (5 pages)
13 December 2000Return made up to 20/12/00; full list of members (6 pages)
13 December 2000Return made up to 20/12/00; full list of members (6 pages)
16 May 2000Accounts for a small company made up to 31 May 1999 (6 pages)
16 May 2000Accounts for a small company made up to 31 May 1999 (6 pages)
14 December 1999Return made up to 20/12/99; full list of members (6 pages)
14 December 1999Return made up to 20/12/99; full list of members (6 pages)
13 April 1999Accounts for a small company made up to 31 May 1998 (5 pages)
13 April 1999Accounts for a small company made up to 31 May 1998 (5 pages)
8 December 1998Return made up to 20/12/98; no change of members (6 pages)
8 December 1998Return made up to 20/12/98; no change of members (6 pages)
12 January 1998Return made up to 20/12/97; full list of members (6 pages)
12 January 1998Return made up to 20/12/97; full list of members (6 pages)
18 November 1997Accounts for a small company made up to 31 May 1997 (6 pages)
18 November 1997Accounts for a small company made up to 31 May 1997 (6 pages)
1 April 1997Accounts for a small company made up to 31 May 1996 (7 pages)
1 April 1997Accounts for a small company made up to 31 May 1996 (7 pages)
3 January 1997Return made up to 20/12/96; no change of members (4 pages)
3 January 1997Return made up to 20/12/96; no change of members (4 pages)
11 July 1996Accounts for a small company made up to 31 May 1995 (7 pages)
11 July 1996Accounts for a small company made up to 31 May 1995 (7 pages)
23 January 1996Return made up to 20/12/95; full list of members (5 pages)
23 January 1996Return made up to 20/12/95; full list of members (5 pages)
4 September 1995Accounts for a small company made up to 31 May 1994 (10 pages)
4 September 1995Accounts for a small company made up to 31 May 1994 (10 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (42 pages)
6 July 1987Dec mort/charge 7295 (2 pages)
6 July 1987Dec mort/charge 7295 (2 pages)
31 August 1959Alter mem and arts (6 pages)
31 August 1959Alter mem and arts (6 pages)
4 June 1940Certificate of incorporation (1 page)
4 June 1940Certificate of incorporation (1 page)