Company NameBlyths (Properties) Limited
DirectorsIsobel Anne Brewster and Bryan James Duff
Company StatusActive
Company NumberSC028141
CategoryPrivate Limited Company
Incorporation Date30 January 1951(73 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Isobel Anne Brewster
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 1989(38 years, 8 months after company formation)
Appointment Duration34 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 5, Gateway Business Park Beancross Road
Grangemouth
FK3 8WX
Scotland
Director NameMr Bryan James Duff
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 1989(38 years, 8 months after company formation)
Appointment Duration34 years, 7 months
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 5, Gateway Business Park Beancross Road
Grangemouth
FK3 8WX
Scotland
Secretary NameMrs Isobel Anne Brewster
NationalityBritish
StatusCurrent
Appointed30 September 1989(38 years, 8 months after company formation)
Appointment Duration34 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 5, Gateway Business Park Beancross Road
Grangemouth
FK3 8WX
Scotland
Director NameIsobel Russell Duff
Date of BirthNovember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1989(38 years, 8 months after company formation)
Appointment Duration11 years, 8 months (resigned 12 June 2001)
RoleHousewife
Correspondence AddressCamden House 39 Keir Street
Bridge Of Allan
Stirling
Stirlingshire
FK9 4QJ
Scotland
Director NameJames Millar Duff
Date of BirthDecember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1989(38 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 April 1993)
RoleFarmer
Correspondence AddressCamden House 39 Keir Street
Bridge Of Allan
Stirling
Stirlingshire
FK9 4QJ
Scotland

Location

Registered AddressUnit 5 Gateway Business Park
Beancross Road
Grangemouth
Stirlingshire
FK3 8WX
Scotland
ConstituencyLinlithgow and East Falkirk
WardGrangemouth
Address MatchesOver 200 other UK companies use this postal address

Shareholders

4.7k at £1Gartincaber Estate LTD
31.15%
Ordinary
3k at £1Bryan James Duff
20.00%
Cumulative Preference
3k at £1Isobel Anne Brewster
20.00%
Cumulative Preference
2.1k at £1Bryan James Duff
14.09%
Ordinary
2.1k at £1Isobel Anne Brewster
14.09%
Ordinary
36 at £1Bryan James Duff
0.24%
Management
36 at £1Isobel Anne Brewster
0.24%
Management
28 at £1Gartincaber Estate LTD
0.19%
Management

Financials

Year2014
Net Worth£904,661
Cash£164,921
Current Liabilities£28,303

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return13 February 2024 (2 months, 1 week ago)
Next Return Due27 February 2025 (10 months from now)

Charges

17 October 1980Delivered on: 29 October 1980
Satisfied on: 29 January 1981
Persons entitled: The Royal Bank of Scotland PLC

Classification: Mandate
Secured details: All sums due or to become due.
Particulars: Sale proceeds of 4 forrest road, stirling.
Fully Satisfied

Filing History

26 February 2021Change of details for Bd-Ab Limited as a person with significant control on 13 February 2021 (2 pages)
27 February 2020Cessation of Isobel Anne Brewster as a person with significant control on 11 March 2019 (1 page)
27 February 2020Cessation of Bryan James Duff as a person with significant control on 11 March 2019 (1 page)
27 February 2020Cessation of Gartincaber Estate Limited as a person with significant control on 11 March 2019 (1 page)
27 February 2020Notification of Bd-Ab Limited as a person with significant control on 11 March 2019 (2 pages)
27 February 2020Confirmation statement made on 13 February 2020 with updates (5 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
15 March 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
15 March 2019Change of share class name or designation (2 pages)
15 March 2019Particulars of variation of rights attached to shares (2 pages)
18 February 2019Confirmation statement made on 13 February 2019 with no updates (3 pages)
3 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
19 February 2018Confirmation statement made on 13 February 2018 with no updates (3 pages)
19 February 2018Director's details changed for Mrs Isobel Anne Brewster on 13 February 2018 (2 pages)
17 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
17 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
14 February 2017Confirmation statement made on 13 February 2017 with updates (7 pages)
14 February 2017Confirmation statement made on 13 February 2017 with updates (7 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
17 February 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 15,000
(6 pages)
17 February 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 15,000
(6 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
6 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 15,000
(6 pages)
6 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 15,000
(6 pages)
5 March 2015Secretary's details changed for Isobel Anne Brewster on 5 March 2015 (1 page)
5 March 2015Secretary's details changed for Isobel Anne Brewster on 5 March 2015 (1 page)
5 March 2015Director's details changed for Bryan Duff on 15 February 2015 (2 pages)
5 March 2015Director's details changed for Isobel Anne Brewster on 5 March 2015 (2 pages)
5 March 2015Secretary's details changed for Isobel Anne Brewster on 5 March 2015 (1 page)
5 March 2015Director's details changed for Bryan Duff on 15 February 2015 (2 pages)
5 March 2015Director's details changed for Bryan Duff on 15 February 2015 (2 pages)
5 March 2015Director's details changed for Bryan Duff on 15 February 2015 (2 pages)
5 March 2015Director's details changed for Isobel Anne Brewster on 5 March 2015 (2 pages)
5 March 2015Director's details changed for Isobel Anne Brewster on 5 March 2015 (2 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
10 March 2014Secretary's details changed for Isobel Anne Brewster on 10 March 2014 (1 page)
10 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 15,000
(6 pages)
10 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 15,000
(6 pages)
10 March 2014Registered office address changed from Lochfield Farmhouse Doune Perthshire FK16 6AX on 10 March 2014 (1 page)
10 March 2014Secretary's details changed for Isobel Anne Brewster on 10 March 2014 (1 page)
10 March 2014Registered office address changed from Lochfield Farmhouse Doune Perthshire FK16 6AX on 10 March 2014 (1 page)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
28 February 2013Annual return made up to 28 February 2013 with a full list of shareholders (6 pages)
28 February 2013Annual return made up to 28 February 2013 with a full list of shareholders (6 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
5 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (6 pages)
5 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (6 pages)
5 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (6 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
19 April 2011Annual return made up to 27 March 2011 with a full list of shareholders (6 pages)
19 April 2011Annual return made up to 27 March 2011 with a full list of shareholders (6 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
12 April 2010Secretary's details changed for Isobel Anne Brewster on 1 January 2010 (1 page)
12 April 2010Director's details changed for Isobel Anne Brewster on 1 January 2010 (2 pages)
12 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (7 pages)
12 April 2010Director's details changed for Bryan Duff on 1 January 2010 (2 pages)
12 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (7 pages)
12 April 2010Director's details changed for Isobel Anne Brewster on 1 January 2010 (2 pages)
12 April 2010Director's details changed for Bryan Duff on 1 January 2010 (2 pages)
12 April 2010Director's details changed for Bryan Duff on 1 January 2010 (2 pages)
12 April 2010Secretary's details changed for Isobel Anne Brewster on 1 January 2010 (1 page)
12 April 2010Secretary's details changed for Isobel Anne Brewster on 1 January 2010 (1 page)
12 April 2010Director's details changed for Isobel Anne Brewster on 1 January 2010 (2 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
27 March 2009Return made up to 27/03/09; full list of members (5 pages)
27 March 2009Return made up to 27/03/09; full list of members (5 pages)
1 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
1 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
26 May 2008Return made up to 31/03/08; full list of members (5 pages)
26 May 2008Return made up to 31/03/08; full list of members (5 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
18 April 2007Return made up to 31/03/07; full list of members (8 pages)
18 April 2007Return made up to 31/03/07; full list of members (8 pages)
25 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
25 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
12 April 2006Return made up to 31/03/06; full list of members (8 pages)
12 April 2006Return made up to 31/03/06; full list of members (8 pages)
15 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
15 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
5 May 2005Return made up to 31/03/05; full list of members (8 pages)
5 May 2005Return made up to 31/03/05; full list of members (8 pages)
22 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
22 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
9 April 2004Return made up to 31/03/04; full list of members (8 pages)
9 April 2004Return made up to 31/03/04; full list of members (8 pages)
16 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
16 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
25 April 2003Return made up to 31/03/03; full list of members (8 pages)
25 April 2003Return made up to 31/03/03; full list of members (8 pages)
17 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
17 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
5 April 2002Return made up to 31/03/02; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
5 April 2002Return made up to 31/03/02; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
15 February 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
15 February 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
10 April 2001Return made up to 31/03/01; full list of members (8 pages)
10 April 2001Return made up to 31/03/01; full list of members (8 pages)
11 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
11 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
26 April 2000Return made up to 31/03/00; full list of members (8 pages)
26 April 2000Return made up to 31/03/00; full list of members (8 pages)
21 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
21 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
12 April 1999Return made up to 31/03/99; full list of members (6 pages)
12 April 1999Return made up to 31/03/99; full list of members (6 pages)
22 January 1999Accounts for a small company made up to 31 March 1998 (4 pages)
22 January 1999Accounts for a small company made up to 31 March 1998 (4 pages)
6 April 1998Return made up to 31/03/98; no change of members (4 pages)
6 April 1998Return made up to 31/03/98; no change of members (4 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (5 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (5 pages)
1 April 1997Return made up to 31/03/97; no change of members (4 pages)
1 April 1997Return made up to 31/03/97; no change of members (4 pages)
28 January 1997Accounts for a small company made up to 31 March 1996 (4 pages)
28 January 1997Accounts for a small company made up to 31 March 1996 (4 pages)
15 April 1996Return made up to 31/03/96; full list of members (6 pages)
15 April 1996Return made up to 31/03/96; full list of members (6 pages)
22 January 1996Accounts for a small company made up to 31 March 1995 (4 pages)
22 January 1996Accounts for a small company made up to 31 March 1995 (4 pages)
24 January 1995Accounts for a small company made up to 31 March 1994 (5 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (5 pages)
31 March 1994Return made up to 31/03/94; no change of members (4 pages)
31 March 1994Director resigned (2 pages)
31 January 1994Accounts for a small company made up to 31 March 1993 (6 pages)
4 April 1993Return made up to 31/03/93; full list of members (6 pages)
17 December 1992Accounts for a small company made up to 31 March 1992 (6 pages)
8 April 1992Return made up to 31/03/92; no change of members (4 pages)
14 January 1992Accounts for a small company made up to 31 March 1991 (6 pages)
7 April 1991Return made up to 31/03/91; no change of members (5 pages)
7 April 1991Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
4 December 1990Return made up to 31/10/90; full list of members (6 pages)
4 December 1990Accounts for a small company made up to 31 March 1990 (5 pages)
21 February 1990Registered office changed on 21/02/90 from: drumlochan house doune perthshire FK16 6AX (1 page)
17 November 1989Accounts for a small company made up to 31 March 1989 (5 pages)
17 November 1989Return made up to 30/09/89; full list of members (6 pages)
21 September 1988Return made up to 31/08/88; full list of members (6 pages)
21 September 1988Accounts for a small company made up to 31 March 1988 (5 pages)
3 November 1987Return made up to 31/08/87; full list of members (6 pages)
3 November 1987Accounts for a small company made up to 31 March 1987 (5 pages)
8 September 1986Return made up to 31/08/86; full list of members (6 pages)
8 September 1986Accounts for a small company made up to 31 March 1986 (5 pages)
4 November 1964Articles of association (2 pages)
4 November 1964Articles of association (2 pages)
30 January 1951Incorporation (12 pages)
30 January 1951Certificate of incorporation (1 page)