Company NameBlythswood Securities Limited
DirectorsAlan James Watt and Irene Watt
Company StatusActive
Company NumberSC092847
CategoryPrivate Limited Company
Incorporation Date16 April 1985(39 years ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Alan James Watt
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 1989(4 years, 2 months after company formation)
Appointment Duration34 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAuch-Na-Gaoith Gryffe Road
Kilmacolm
Renfrewshire
PA13 4BB
Scotland
Director NameIrene Watt
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2000(15 years, 1 month after company formation)
Appointment Duration23 years, 10 months
RoleProperty Manager
Country of ResidenceScotland
Correspondence AddressAuch-Na-Gaoith Gryffe Road
Kilmacolm
Renfrewshire
PA13 4BB
Scotland
Secretary NameAlan James Watt
NationalityBritish
StatusCurrent
Appointed07 June 2000(15 years, 1 month after company formation)
Appointment Duration23 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAuch-Na-Gaoith Gryffe Road
Kilmacolm
Renfrewshire
PA13 4BB
Scotland
Director NameMr Dudley Spencer Gee
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1989(4 years, 2 months after company formation)
Appointment Duration10 years, 11 months (resigned 07 June 2000)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRhuellen
Killearn
G63 9LF
Scotland
Secretary NameMr Dudley Spencer Gee
NationalityBritish
StatusResigned
Appointed25 January 1996(10 years, 9 months after company formation)
Appointment Duration4 years, 4 months (resigned 07 June 2000)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRhuellen
Killearn
G63 9LF
Scotland
Secretary NameDorman Jeffrey Management Limited (Corporation)
StatusResigned
Appointed13 July 1989(4 years, 2 months after company formation)
Appointment Duration6 years, 6 months (resigned 25 January 1996)
Correspondence AddressMadeleine Smith House
6/7 Blythswood Square
Glasgow
Strathclyde
G2 4AD
Scotland

Location

Registered Address160 West George Street
Glasgow
G2 2HQ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches6 other UK companies use this postal address

Shareholders

100 at £1Blythswood Group LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return12 July 2023 (9 months, 1 week ago)
Next Return Due26 July 2024 (3 months, 1 week from now)

Charges

18 August 1988Delivered on: 23 August 1988
Satisfied on: 22 September 1997
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Shop 33 bell st, st andrews, fife.
Fully Satisfied
11 July 1988Delivered on: 21 July 1988
Satisfied on: 22 September 1997
Persons entitled: National Westminster Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Shop 3 george street, perth.
Fully Satisfied
12 May 1988Delivered on: 25 May 1988
Satisfied on: 28 October 1991
Persons entitled: Lloyds Bowmaker LTD

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Shop at no. 12 scott street in perth.
Fully Satisfied
13 November 1987Delivered on: 19 November 1987
Satisfied on: 22 September 1997
Persons entitled: National Westminster Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 205 south st, st andrews.
Fully Satisfied
24 August 1987Delivered on: 4 September 1987
Satisfied on: 22 September 1997
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 22-28 king edward st. Perth.
Fully Satisfied
12 December 1996Delivered on: 19 December 1996
Satisfied on: 22 September 1997
Persons entitled: Tsb Bank Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 112 drymen road,bearsden.
Fully Satisfied
12 December 1996Delivered on: 18 December 1996
Satisfied on: 22 September 1997
Persons entitled: Tsb Bank Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 205 south street,st andrews,fife.
Fully Satisfied
12 December 1996Delivered on: 18 December 1996
Satisfied on: 22 September 1997
Persons entitled: Tsb Bank Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 3 george street,perth.
Fully Satisfied
18 July 1994Delivered on: 29 July 1994
Satisfied on: 22 September 1997
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Shop premises, 1 park street, galashiels.
Fully Satisfied
7 August 1991Delivered on: 16 August 1991
Satisfied on: 22 September 1997
Persons entitled: Tsb Bank Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 2 green street strathaven lan 17474.
Fully Satisfied
2 September 1986Delivered on: 19 September 1986
Satisfied on: 28 October 1991
Persons entitled: Cedar Holdings Limited

Classification: Standard security
Secured details: All moneys due, or to become due by blythswood property investment.
Particulars: 2 green st strathaven.
Fully Satisfied
8 August 1991Delivered on: 16 August 1991
Satisfied on: 22 September 1997
Persons entitled: Tsb Bank Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 12 scott street perth.
Fully Satisfied
4 June 1990Delivered on: 8 June 1990
Satisfied on: 22 September 1997
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 23 high street crieff.
Fully Satisfied
16 March 1990Delivered on: 27 March 1990
Satisfied on: 22 September 1997
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 6 high street peebles.
Fully Satisfied
2 November 1989Delivered on: 16 November 1989
Satisfied on: 22 September 1997
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 209 st john's rd corstorphine edinburgh.
Fully Satisfied
20 July 1989Delivered on: 27 July 1989
Satisfied on: 22 September 1997
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Shop 13 channel st galashiels.
Fully Satisfied
13 June 1989Delivered on: 29 June 1989
Satisfied on: 22 September 1997
Persons entitled: National Westminster Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 112 drymen road, bearsden, dunbartonshire.
Fully Satisfied
7 June 1989Delivered on: 14 June 1989
Satisfied on: 22 September 1997
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 21-23 high street, 9-14 george street, perth.
Fully Satisfied
4 May 1989Delivered on: 11 May 1989
Satisfied on: 22 September 1997
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Shop premises 41 high street peebles.
Fully Satisfied
5 October 1987Delivered on: 21 October 1987
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All sums due or to become due.
Particulars: The proceeds of sale of apartment 156, 56, curzon street, london in the city of westminster.
Outstanding
5 October 1987Delivered on: 21 October 1987
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All sums due or to become due.
Particulars: The proceeds of sale of apartment 155 56 curzon street, london borough city of westminster registered under title number:- ngl 280011.
Outstanding
9 April 1992Delivered on: 21 April 1992
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Flat 145, chelsea cloisters, sloane avenue, london W3.
Outstanding
27 March 1990Delivered on: 5 April 1990
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Shop 60 high street peebles.
Outstanding
28 April 1989Delivered on: 12 May 1989
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 16 st john st, perth.
Outstanding
1 September 1986Delivered on: 19 September 1986
Persons entitled: Cedar Holdings Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 59 lothian rd edinburgh.
Outstanding

Filing History

13 July 2020Confirmation statement made on 12 July 2020 with no updates (3 pages)
24 March 2020Total exemption full accounts made up to 30 June 2019 (6 pages)
16 July 2019Confirmation statement made on 12 July 2019 with updates (4 pages)
26 March 2019Total exemption full accounts made up to 30 June 2018 (6 pages)
18 July 2018Confirmation statement made on 12 July 2018 with updates (4 pages)
20 March 2018Total exemption full accounts made up to 30 June 2017 (6 pages)
12 July 2017Confirmation statement made on 12 July 2017 with updates (4 pages)
12 July 2017Confirmation statement made on 12 July 2017 with updates (4 pages)
13 March 2017Accounts for a dormant company made up to 30 June 2016 (6 pages)
13 March 2017Accounts for a dormant company made up to 30 June 2016 (6 pages)
19 July 2016Secretary's details changed for Alan James Watt on 31 March 2016 (1 page)
19 July 2016Director's details changed for Irene Watt on 31 March 2016 (2 pages)
19 July 2016Confirmation statement made on 13 July 2016 with updates (5 pages)
19 July 2016Director's details changed for Alan James Watt on 31 March 2016 (2 pages)
19 July 2016Secretary's details changed for Alan James Watt on 31 March 2016 (1 page)
19 July 2016Director's details changed for Alan James Watt on 31 March 2016 (2 pages)
19 July 2016Confirmation statement made on 13 July 2016 with updates (5 pages)
19 July 2016Director's details changed for Irene Watt on 31 March 2016 (2 pages)
18 March 2016Accounts for a dormant company made up to 30 June 2015 (5 pages)
18 March 2016Accounts for a dormant company made up to 30 June 2015 (5 pages)
23 July 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 100
(5 pages)
23 July 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 100
(5 pages)
19 March 2015Accounts for a dormant company made up to 30 June 2014 (5 pages)
19 March 2015Accounts for a dormant company made up to 30 June 2014 (5 pages)
9 March 2015Registered office address changed from 211-213 West George Street Glasgow Lanarkshire G2 2LW to 160 West George Street Glasgow G2 2HQ on 9 March 2015 (1 page)
9 March 2015Registered office address changed from 211-213 West George Street Glasgow Lanarkshire G2 2LW to 160 West George Street Glasgow G2 2HQ on 9 March 2015 (1 page)
9 March 2015Registered office address changed from 211-213 West George Street Glasgow Lanarkshire G2 2LW to 160 West George Street Glasgow G2 2HQ on 9 March 2015 (1 page)
29 July 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 100
(5 pages)
29 July 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 100
(5 pages)
3 March 2014Accounts for a dormant company made up to 30 June 2013 (5 pages)
3 March 2014Accounts for a dormant company made up to 30 June 2013 (5 pages)
22 July 2013Annual return made up to 13 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(5 pages)
22 July 2013Annual return made up to 13 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(5 pages)
27 March 2013Accounts for a dormant company made up to 30 June 2012 (5 pages)
27 March 2013Accounts for a dormant company made up to 30 June 2012 (5 pages)
26 July 2012Annual return made up to 13 July 2012 with a full list of shareholders (5 pages)
26 July 2012Annual return made up to 13 July 2012 with a full list of shareholders (5 pages)
16 March 2012Accounts for a dormant company made up to 30 June 2011 (6 pages)
16 March 2012Accounts for a dormant company made up to 30 June 2011 (6 pages)
29 September 2011Annual return made up to 13 July 2011 with a full list of shareholders (5 pages)
29 September 2011Annual return made up to 13 July 2011 with a full list of shareholders (5 pages)
16 March 2011Accounts for a dormant company made up to 30 June 2010 (6 pages)
16 March 2011Accounts for a dormant company made up to 30 June 2010 (6 pages)
11 August 2010Director's details changed for Alan James Watt Frics on 13 July 2010 (2 pages)
11 August 2010Secretary's details changed for Alan James Watt Frics on 13 July 2010 (1 page)
11 August 2010Director's details changed for Alan James Watt Frics on 13 July 2010 (2 pages)
11 August 2010Secretary's details changed for Alan James Watt Frics on 13 July 2010 (1 page)
11 August 2010Annual return made up to 13 July 2010 with a full list of shareholders (5 pages)
11 August 2010Annual return made up to 13 July 2010 with a full list of shareholders (5 pages)
17 March 2010Accounts for a dormant company made up to 30 June 2009 (6 pages)
17 March 2010Accounts for a dormant company made up to 30 June 2009 (6 pages)
15 October 2009Annual return made up to 13 July 2009 with a full list of shareholders (3 pages)
15 October 2009Annual return made up to 13 July 2009 with a full list of shareholders (3 pages)
23 April 2009Accounts for a dormant company made up to 30 June 2008 (6 pages)
23 April 2009Accounts for a dormant company made up to 30 June 2008 (6 pages)
22 December 2008Return made up to 13/07/08; no change of members (4 pages)
22 December 2008Return made up to 13/07/08; no change of members (4 pages)
25 April 2008Accounts for a dormant company made up to 30 June 2007 (6 pages)
25 April 2008Accounts for a dormant company made up to 30 June 2007 (6 pages)
17 October 2007Return made up to 13/07/07; no change of members (7 pages)
17 October 2007Return made up to 13/07/07; no change of members (7 pages)
26 April 2007Accounts for a dormant company made up to 30 June 2006 (5 pages)
26 April 2007Accounts for a dormant company made up to 30 June 2006 (5 pages)
1 August 2006Return made up to 13/07/06; full list of members (7 pages)
1 August 2006Return made up to 13/07/06; full list of members (7 pages)
28 April 2006Accounts for a dormant company made up to 30 June 2005 (6 pages)
28 April 2006Accounts for a dormant company made up to 30 June 2005 (6 pages)
7 July 2005Return made up to 13/07/05; full list of members (7 pages)
7 July 2005Return made up to 13/07/05; full list of members (7 pages)
9 February 2005Accounts for a dormant company made up to 30 June 2004 (6 pages)
9 February 2005Accounts for a dormant company made up to 30 June 2004 (6 pages)
11 August 2004Return made up to 13/07/04; full list of members (7 pages)
11 August 2004Return made up to 13/07/04; full list of members (7 pages)
20 January 2004Accounts for a dormant company made up to 30 June 2003 (6 pages)
20 January 2004Accounts for a dormant company made up to 30 June 2003 (6 pages)
9 July 2003Return made up to 13/07/03; full list of members (7 pages)
9 July 2003Return made up to 13/07/03; full list of members (7 pages)
19 December 2002Accounts for a dormant company made up to 30 June 2002 (6 pages)
19 December 2002Accounts for a dormant company made up to 30 June 2002 (6 pages)
20 August 2002Return made up to 13/07/02; full list of members (7 pages)
20 August 2002Return made up to 13/07/02; full list of members (7 pages)
26 April 2002Accounts for a dormant company made up to 30 June 2001 (6 pages)
26 April 2002Accounts for a dormant company made up to 30 June 2001 (6 pages)
14 November 2001Return made up to 13/07/01; full list of members (6 pages)
14 November 2001Return made up to 13/07/01; full list of members (6 pages)
4 May 2001Accounts for a dormant company made up to 30 June 2000 (5 pages)
4 May 2001Accounts for a dormant company made up to 30 June 2000 (5 pages)
25 July 2000Return made up to 13/07/00; full list of members (6 pages)
25 July 2000Return made up to 13/07/00; full list of members (6 pages)
14 June 2000Secretary resigned;director resigned (1 page)
14 June 2000Registered office changed on 14/06/00 from: 211 hope street glasgow G2 2UW (1 page)
14 June 2000Registered office changed on 14/06/00 from: 211 hope street glasgow G2 2UW (1 page)
14 June 2000New secretary appointed (2 pages)
14 June 2000New director appointed (2 pages)
14 June 2000Secretary resigned;director resigned (1 page)
14 June 2000New director appointed (2 pages)
14 June 2000New secretary appointed (2 pages)
28 April 2000Accounts for a dormant company made up to 30 June 1999 (5 pages)
28 April 2000Accounts for a dormant company made up to 30 June 1999 (5 pages)
26 July 1999Return made up to 13/07/99; full list of members (9 pages)
26 July 1999Return made up to 13/07/99; full list of members (9 pages)
27 January 1999Accounts for a dormant company made up to 30 June 1998 (7 pages)
27 January 1999Accounts for a dormant company made up to 30 June 1998 (7 pages)
13 July 1998Return made up to 13/07/98; full list of members (9 pages)
13 July 1998Return made up to 13/07/98; full list of members (9 pages)
15 April 1998Accounts for a small company made up to 30 June 1997 (5 pages)
15 April 1998Accounts for a small company made up to 30 June 1997 (5 pages)
22 September 1997Dec mort/charge * (2 pages)
22 September 1997Dec mort/charge * (2 pages)
22 September 1997Dec mort/charge * (2 pages)
22 September 1997Dec mort/charge * (2 pages)
22 September 1997Dec mort/charge * (2 pages)
22 September 1997Dec mort/charge * (2 pages)
22 September 1997Dec mort/charge * (2 pages)
22 September 1997Dec mort/charge * (2 pages)
22 September 1997Dec mort/charge * (2 pages)
22 September 1997Dec mort/charge * (2 pages)
22 September 1997Dec mort/charge * (2 pages)
22 September 1997Dec mort/charge * (2 pages)
22 September 1997Dec mort/charge * (2 pages)
22 September 1997Dec mort/charge * (2 pages)
22 September 1997Dec mort/charge * (2 pages)
22 September 1997Dec mort/charge * (2 pages)
22 September 1997Dec mort/charge * (2 pages)
22 September 1997Dec mort/charge * (2 pages)
22 September 1997Dec mort/charge * (2 pages)
22 September 1997Dec mort/charge * (2 pages)
22 September 1997Dec mort/charge * (36 pages)
22 September 1997Dec mort/charge * (36 pages)
22 September 1997Dec mort/charge * (2 pages)
22 September 1997Dec mort/charge * (2 pages)
22 September 1997Dec mort/charge * (2 pages)
22 September 1997Dec mort/charge * (2 pages)
22 September 1997Dec mort/charge * (2 pages)
22 September 1997Dec mort/charge * (2 pages)
22 September 1997Dec mort/charge * (2 pages)
22 September 1997Dec mort/charge * (2 pages)
22 September 1997Dec mort/charge * (2 pages)
22 September 1997Dec mort/charge * (2 pages)
22 September 1997Dec mort/charge * (2 pages)
22 September 1997Dec mort/charge * (2 pages)
13 July 1997Return made up to 13/07/97; full list of members (9 pages)
13 July 1997Return made up to 13/07/97; full list of members (9 pages)
30 May 1997Accounting reference date extended from 31/05/97 to 30/06/97 (1 page)
30 May 1997Accounting reference date extended from 31/05/97 to 30/06/97 (1 page)
20 March 1997Accounts for a small company made up to 31 May 1996 (8 pages)
20 March 1997Accounts for a small company made up to 31 May 1996 (8 pages)
19 December 1996Partic of mort/charge * (5 pages)
19 December 1996Partic of mort/charge * (5 pages)
18 December 1996Partic of mort/charge * (9 pages)
18 December 1996Partic of mort/charge * (3 pages)
18 December 1996Partic of mort/charge * (9 pages)
18 December 1996Partic of mort/charge * (3 pages)
26 September 1996Return made up to 13/07/96; full list of members (8 pages)
26 September 1996Return made up to 13/07/96; full list of members (8 pages)
20 March 1996Accounts for a small company made up to 31 May 1995 (8 pages)
20 March 1996Accounts for a small company made up to 31 May 1995 (8 pages)
29 February 1996Secretary resigned (1 page)
29 February 1996Secretary resigned (1 page)
29 February 1996New secretary appointed (3 pages)
29 February 1996New secretary appointed (3 pages)
12 October 1995Registered office changed on 12/10/95 from: land & property management empire house 131 west nile street glasgow G1 2RX (1 page)
12 October 1995Registered office changed on 12/10/95 from: land & property management empire house 131 west nile street glasgow G1 2RX (1 page)
11 July 1995Return made up to 13/07/95; full list of members (12 pages)
11 July 1995Return made up to 13/07/95; full list of members (12 pages)