Company NameBlythswood Developments Ltd.
Company StatusDissolved
Company NumberSC225618
CategoryPrivate Limited Company
Incorporation Date23 November 2001(22 years, 5 months ago)
Dissolution Date25 July 2014 (9 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMrs Marion Bickerstaff
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed28 August 2005(3 years, 9 months after company formation)
Appointment Duration8 years, 11 months (closed 25 July 2014)
RoleSecretary
Country of ResidenceScotland
Correspondence Address138 Bentinck Drive
Troon
Ayrshire
KA10 6JB
Scotland
Secretary NameMs Gillian Bickerstaff
NationalityBritish
StatusClosed
Appointed28 August 2005(3 years, 9 months after company formation)
Appointment Duration8 years, 11 months (closed 25 July 2014)
RoleSecretary
Correspondence Address26 Kenmore
Troon
Ayrshire
KA10 6PF
Scotland
Director NameStuart William Bickerstaff
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2001(same day as company formation)
RoleCompany Director
Correspondence Address138 Bentinck Drive
Troon
Ayrshire
KA10 6JB
Scotland
Secretary NameMrs Marion Bickerstaff
NationalityBritish
StatusResigned
Appointed23 November 2001(same day as company formation)
RoleSecretary
Country of ResidenceScotland
Correspondence Address138 Bentinck Drive
Troon
Ayrshire
KA10 6JB
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed23 November 2001(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed23 November 2001(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressTitanium 1 Kings Inch Place
Renfrew
PA4 8WF
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew North
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Gillian Bickerstaff
33.33%
Ordinary
2 at £1Karen Ronney
33.33%
Ordinary
2 at £1Susan Abbot
33.33%
Ordinary

Financials

Year2014
Net Worth£4,994
Cash£183
Current Liabilities£37,229

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

25 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
25 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
4 April 2014First Gazette notice for voluntary strike-off (1 page)
4 April 2014First Gazette notice for voluntary strike-off (1 page)
21 March 2014Application to strike the company off the register (3 pages)
21 March 2014Application to strike the company off the register (3 pages)
23 January 2014Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 6
(4 pages)
23 January 2014Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 6
(4 pages)
23 January 2014Registered office address changed from C/O Campbell Dallas Llp Titanium 1 King's Inch Place Glasgow G51 4BP Scotland on 23 January 2014 (1 page)
23 January 2014Registered office address changed from C/O Campbell Dallas Llp Titanium 1 King's Inch Place Glasgow G51 4BP Scotland on 23 January 2014 (1 page)
17 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
17 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
4 December 2012Annual return made up to 23 November 2012 with a full list of shareholders (4 pages)
4 December 2012Annual return made up to 23 November 2012 with a full list of shareholders (4 pages)
12 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
12 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
6 December 2011Annual return made up to 23 November 2011 with a full list of shareholders (4 pages)
6 December 2011Annual return made up to 23 November 2011 with a full list of shareholders (4 pages)
14 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
14 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
29 July 2011Registered office address changed from Sherwood House 7 Glasgow Road Paisley PA1 3QS on 29 July 2011 (1 page)
29 July 2011Registered office address changed from Sherwood House 7 Glasgow Road Paisley PA1 3QS on 29 July 2011 (1 page)
16 December 2010Annual return made up to 23 November 2010 with a full list of shareholders (4 pages)
16 December 2010Annual return made up to 23 November 2010 with a full list of shareholders (4 pages)
24 August 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
24 August 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
23 February 2010Annual return made up to 23 November 2009 with a full list of shareholders (4 pages)
23 February 2010Secretary's details changed for Gillian Bickerstaff on 22 February 2010 (1 page)
23 February 2010Director's details changed for Mrs Marion Bickerstaff on 22 February 2010 (2 pages)
23 February 2010Secretary's details changed for Gillian Bickerstaff on 22 February 2010 (1 page)
23 February 2010Director's details changed for Mrs Marion Bickerstaff on 22 February 2010 (2 pages)
23 February 2010Annual return made up to 23 November 2009 with a full list of shareholders (4 pages)
13 May 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
13 May 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
9 January 2009Return made up to 23/11/08; no change of members (3 pages)
9 January 2009Return made up to 23/11/08; no change of members (3 pages)
10 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
10 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
14 January 2008Return made up to 23/11/07; no change of members (6 pages)
14 January 2008Return made up to 23/11/07; no change of members (6 pages)
19 June 2007Dec mort/charge * (1 page)
19 June 2007Dec mort/charge * (1 page)
2 May 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
2 May 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
28 December 2006Accounts for a small company made up to 31 December 2005 (6 pages)
28 December 2006Accounts for a small company made up to 31 December 2005 (6 pages)
21 December 2006Return made up to 23/11/06; full list of members (6 pages)
21 December 2006Return made up to 23/11/06; full list of members (6 pages)
21 December 2006Accounts for a small company made up to 31 December 2004 (6 pages)
21 December 2006Accounts for a small company made up to 31 December 2004 (6 pages)
27 September 2006Accounting reference date shortened from 30/11/05 to 31/12/04 (1 page)
27 September 2006Accounting reference date shortened from 30/11/05 to 31/12/04 (1 page)
5 January 2006Return made up to 23/11/05; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
5 January 2006Return made up to 23/11/05; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
28 September 2005Accounts for a small company made up to 30 November 2004 (6 pages)
28 September 2005Accounts for a small company made up to 30 November 2004 (6 pages)
6 September 2005Secretary resigned (1 page)
6 September 2005Secretary resigned (1 page)
6 September 2005New secretary appointed (2 pages)
6 September 2005New director appointed (2 pages)
6 September 2005New director appointed (2 pages)
6 September 2005New secretary appointed (2 pages)
10 December 2004Accounts for a small company made up to 30 November 2003 (6 pages)
10 December 2004Accounts for a small company made up to 30 November 2003 (6 pages)
26 November 2004Return made up to 23/11/04; full list of members (6 pages)
26 November 2004Return made up to 23/11/04; full list of members (6 pages)
22 March 2004Accounts for a small company made up to 30 November 2002 (6 pages)
22 March 2004Accounts for a small company made up to 30 November 2002 (6 pages)
31 December 2003Return made up to 23/11/03; full list of members (6 pages)
31 December 2003Return made up to 23/11/03; full list of members (6 pages)
27 November 2002Return made up to 23/11/02; full list of members (6 pages)
27 November 2002Return made up to 23/11/02; full list of members (6 pages)
21 June 2002Ad 24/11/01--------- £ si 4@1=4 £ ic 2/6 (2 pages)
21 June 2002Ad 24/11/01--------- £ si 4@1=4 £ ic 2/6 (2 pages)
19 February 2002Partic of mort/charge * (5 pages)
19 February 2002Partic of mort/charge * (5 pages)
4 February 2002Partic of mort/charge * (6 pages)
4 February 2002Partic of mort/charge * (6 pages)
23 January 2002New secretary appointed (2 pages)
23 January 2002New secretary appointed (2 pages)
23 January 2002New director appointed (2 pages)
23 January 2002New director appointed (2 pages)
27 November 2001Secretary resigned (1 page)
27 November 2001Secretary resigned (1 page)
27 November 2001Director resigned (1 page)
27 November 2001Director resigned (1 page)
23 November 2001Incorporation (16 pages)
23 November 2001Incorporation (16 pages)