Company NameBlyth & Blyth Consulting Engineers Limited
DirectorsWilliam Shields Henderson and Michael John Horner
Company StatusActive
Company NumberSC241155
CategoryPrivate Limited Company
Incorporation Date16 December 2002(21 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr William Shields Henderson
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2002(same day as company formation)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressPark House 13 Greenhill Park
Edinburgh
Midlothian
EH10 4DW
Scotland
Director NameMr Michael John Horner
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed30 December 2002(2 weeks after company formation)
Appointment Duration21 years, 3 months
RoleEngineer
Country of ResidenceScotland
Correspondence Address25 East Werberside
Fettes Village
Edinburgh
Midlothian
EH4 1SU
Scotland
Director NameMr Brian William Mercer
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 St Kattan Place
Auchterarder
Perthshire
PH3 1QR
Scotland
Secretary NameBrian William Mercer
NationalityBritish
StatusResigned
Appointed16 December 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 St. Kattan Place
Auchterarder
Perthshire
PH3 1QR
Scotland
Director NameThomas Douglas Neville
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2002(2 weeks after company formation)
Appointment Duration5 months, 1 week (resigned 09 June 2003)
RoleEngineer
Correspondence Address84 Barnton Park Avenue
Edinburgh
EH4 6HE
Scotland
Director NameJames Totton
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2002(2 weeks after company formation)
Appointment Duration9 months (resigned 30 September 2003)
RoleEngineer
Correspondence Address37 Rathcoole Gardens
London
N8 9ND
Director NameMr Anthony Raymond Inglis
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2003(8 months, 2 weeks after company formation)
Appointment Duration6 months, 2 weeks (resigned 18 March 2004)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address85 Marlborough Road
Stevenage
Hertfordshire
SG2 9HL
Director NameMr Michael Geoffrey Pile
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2005(2 years, 5 months after company formation)
Appointment Duration14 years, 2 months (resigned 09 August 2019)
RoleEngineer
Country of ResidenceEngland
Correspondence Address2 Riverside Maltings
Coggeshall
Colchester
Essex
CO6 1NP

Contact

Websiteblythandblyth.co.uk

Location

Registered AddressCornerstone
60 South Gyle Crescent
Edinburgh
EH12 9EB
Scotland
ConstituencyEdinburgh South West
WardDrum Brae/Gyle

Shareholders

12.8k at £1Stewart Macartney
7.64%
Ordinary
10k at £1Mr George Robert Gibson
5.98%
Ordinary
36.1k at £1Blyth & Blyth Consulting Engineers Employee Benefit Trust Ebt
21.60%
Ordinary
27.8k at £1Brian William Mercer
16.61%
Ordinary
27.8k at £1Michael John Horner
16.61%
Ordinary
27.8k at £1William Shields Henderson
16.61%
Ordinary
25k at £1Michael Geoffrey Pile
14.95%
Ordinary

Financials

Year2014
Turnover£8,272,981
Gross Profit£2,653,586
Net Worth£1,742,216
Cash£1,112,032
Current Liabilities£2,580,744

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 January

Returns

Latest Return14 December 2023 (4 months, 1 week ago)
Next Return Due28 December 2024 (8 months, 1 week from now)

Charges

15 January 2003Delivered on: 16 January 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

2 March 2021Cancellation of shares. Statement of capital on 31 December 2020
  • GBP 130,122.00
(4 pages)
2 March 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
16 February 2021Cancellation of shares. Statement of capital on 31 October 2020
  • GBP 118,610
(4 pages)
20 January 2021Cancellation of shares. Statement of capital on 31 October 2020
  • GBP 11,807
(4 pages)
15 December 2020Confirmation statement made on 15 December 2020 with updates (5 pages)
11 December 2020Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
11 December 2020Purchase of own shares. (3 pages)
11 December 2020Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
11 December 2020Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
26 October 2020Full accounts made up to 31 January 2020 (26 pages)
17 March 2020Purchase of own shares. (3 pages)
26 February 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(42 pages)
20 January 2020Purchase of own shares. (3 pages)
20 January 2020Purchase of own shares. (3 pages)
17 December 2019Confirmation statement made on 16 December 2019 with updates (5 pages)
12 December 2019Termination of appointment of Michael Geoffrey Pile as a director on 9 August 2019 (1 page)
12 December 2019Cessation of Michael Geoffrey Pile as a person with significant control on 9 August 2019 (1 page)
21 November 2019Purchase of own shares. (3 pages)
21 November 2019Purchase of own shares. (3 pages)
21 October 2019Purchase of own shares. (3 pages)
7 October 2019Full accounts made up to 31 January 2019 (26 pages)
30 September 2019Purchase of own shares. (3 pages)
18 September 2019Resolutions
  • RES13 ‐ Share buyback agreement approved 09/08/2019
(1 page)
18 September 2019Purchase of own shares. (3 pages)
11 September 2019Purchase of own shares. (3 pages)
11 September 2019Cancellation of shares. Statement of capital on 9 August 2019
  • GBP 142,971.00
(4 pages)
3 June 2019Purchase of own shares. (3 pages)
15 March 2019Purchase of own shares. (3 pages)
1 February 2019Purchase of own shares. (3 pages)
19 December 2018Confirmation statement made on 16 December 2018 with updates (5 pages)
19 December 2018Cessation of Brian William Mercer as a person with significant control on 29 December 2017 (1 page)
16 November 2018Purchase of own shares. (3 pages)
21 September 2018Purchase of own shares. (4 pages)
20 July 2018Purchase of own shares. (3 pages)
19 June 2018Full accounts made up to 31 January 2018 (25 pages)
4 June 2018Purchase of own shares. (3 pages)
22 May 2018Termination of appointment of Brian William Mercer as a director on 29 December 2017 (1 page)
22 May 2018Termination of appointment of Brian William Mercer as a secretary on 29 December 2017 (1 page)
4 April 2018Purchase of own shares. (3 pages)
25 January 2018Purchase of own shares. (3 pages)
18 December 2017Confirmation statement made on 16 December 2017 with no updates (3 pages)
10 June 2017Full accounts made up to 31 January 2017 (18 pages)
10 June 2017Full accounts made up to 31 January 2017 (18 pages)
20 December 2016Confirmation statement made on 16 December 2016 with updates (8 pages)
20 December 2016Confirmation statement made on 16 December 2016 with updates (8 pages)
1 July 2016Full accounts made up to 31 January 2016 (26 pages)
1 July 2016Full accounts made up to 31 January 2016 (26 pages)
12 January 2016Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 167,223
(8 pages)
12 January 2016Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 167,223
(8 pages)
3 December 2015Registered office address changed from The Cornerstone 60 South Gyle Crescent Edinburgh EH12 9EB Scotland to Cornerstone 60 South Gyle Crescent Edinburgh EH12 9EB on 3 December 2015 (1 page)
3 December 2015Registered office address changed from The Cornerstone 60 South Gyle Crescent Edinburgh EH12 9EB Scotland to Cornerstone 60 South Gyle Crescent Edinburgh EH12 9EB on 3 December 2015 (1 page)
29 September 2015Registered office address changed from Westpoint, 4 Redheughs Rigg South Gyle Edinburgh EH12 9DQ to The Cornerstone 60 South Gyle Crescent Edinburgh EH12 9EB on 29 September 2015 (1 page)
29 September 2015Registered office address changed from Westpoint, 4 Redheughs Rigg South Gyle Edinburgh EH12 9DQ to The Cornerstone 60 South Gyle Crescent Edinburgh EH12 9EB on 29 September 2015 (1 page)
16 June 2015Full accounts made up to 31 January 2015 (24 pages)
16 June 2015Full accounts made up to 31 January 2015 (24 pages)
12 January 2015Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 167,223
(8 pages)
12 January 2015Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 167,223
(8 pages)
12 January 2015Director's details changed for Michael Geoffrey Pile on 27 May 2014 (2 pages)
12 January 2015Director's details changed for Michael Geoffrey Pile on 27 May 2014 (2 pages)
17 June 2014Full accounts made up to 31 January 2014 (25 pages)
17 June 2014Full accounts made up to 31 January 2014 (25 pages)
1 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(42 pages)
1 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(42 pages)
7 January 2014Director's details changed for Brian William Mercer on 1 November 2013 (2 pages)
7 January 2014Annual return made up to 16 December 2013 with a full list of shareholders (8 pages)
7 January 2014Director's details changed for Brian William Mercer on 1 November 2013 (2 pages)
7 January 2014Director's details changed for Brian William Mercer on 1 November 2013 (2 pages)
7 January 2014Annual return made up to 16 December 2013 with a full list of shareholders (8 pages)
6 January 2014Secretary's details changed for Brian William Mercer on 1 November 2013 (1 page)
6 January 2014Secretary's details changed for Brian William Mercer on 1 November 2013 (1 page)
6 January 2014Secretary's details changed for Brian William Mercer on 1 November 2013 (1 page)
18 December 2013Cancellation of shares. Statement of capital on 18 December 2013
  • GBP 167,223.00
(4 pages)
18 December 2013Purchase of own shares. (3 pages)
18 December 2013Cancellation of shares. Statement of capital on 18 December 2013
  • GBP 167,223.00
(4 pages)
18 December 2013Purchase of own shares. (3 pages)
6 December 2013Change of share class name or designation (2 pages)
6 December 2013Change of share class name or designation (2 pages)
30 September 2013Purchase of own shares. (3 pages)
30 September 2013Cancellation of shares. Statement of capital on 30 September 2013
  • GBP 180,000
(4 pages)
30 September 2013Cancellation of shares. Statement of capital on 30 September 2013
  • GBP 180,000
(4 pages)
30 September 2013Purchase of own shares. (3 pages)
6 September 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
6 September 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
2 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(42 pages)
2 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(42 pages)
11 July 2013Full accounts made up to 31 January 2013 (22 pages)
11 July 2013Full accounts made up to 31 January 2013 (22 pages)
1 February 2013Purchase of own shares. (3 pages)
1 February 2013Cancellation of shares. Statement of capital on 1 February 2013
  • GBP 190,000
(4 pages)
1 February 2013Purchase of own shares. (3 pages)
1 February 2013Cancellation of shares. Statement of capital on 1 February 2013
  • GBP 190,000
(4 pages)
1 February 2013Cancellation of shares. Statement of capital on 1 February 2013
  • GBP 190,000
(4 pages)
16 January 2013Resolutions
  • RES13 ‐ Auth share purchase agreement 10/01/2012
(1 page)
16 January 2013Resolutions
  • RES13 ‐ Auth share purchase agreement 10/01/2012
(1 page)
9 January 2013Annual return made up to 16 December 2012 with a full list of shareholders (8 pages)
9 January 2013Annual return made up to 16 December 2012 with a full list of shareholders (8 pages)
11 June 2012Full accounts made up to 31 January 2012 (23 pages)
11 June 2012Full accounts made up to 31 January 2012 (23 pages)
10 January 2012Annual return made up to 16 December 2011 with a full list of shareholders (8 pages)
10 January 2012Annual return made up to 16 December 2011 with a full list of shareholders (8 pages)
17 May 2011Full accounts made up to 31 January 2011 (23 pages)
17 May 2011Full accounts made up to 31 January 2011 (23 pages)
12 January 2011Annual return made up to 16 December 2010 with a full list of shareholders (8 pages)
12 January 2011Annual return made up to 16 December 2010 with a full list of shareholders (8 pages)
26 May 2010Full accounts made up to 31 January 2010 (23 pages)
26 May 2010Full accounts made up to 31 January 2010 (23 pages)
13 January 2010Director's details changed for Brian William Mercer on 13 January 2010 (2 pages)
13 January 2010Director's details changed for Michael John Horner on 13 January 2010 (2 pages)
13 January 2010Director's details changed for Michael Geoffrey Pile on 13 January 2010 (2 pages)
13 January 2010Annual return made up to 16 December 2009 with a full list of shareholders (10 pages)
13 January 2010Director's details changed for Brian William Mercer on 13 January 2010 (2 pages)
13 January 2010Director's details changed for Michael Geoffrey Pile on 13 January 2010 (2 pages)
13 January 2010Annual return made up to 16 December 2009 with a full list of shareholders (10 pages)
13 January 2010Director's details changed for Michael John Horner on 13 January 2010 (2 pages)
26 May 2009Accounts for a medium company made up to 31 January 2009 (23 pages)
26 May 2009Accounts for a medium company made up to 31 January 2009 (23 pages)
14 January 2009Return made up to 16/12/08; full list of members (8 pages)
14 January 2009Return made up to 16/12/08; full list of members (8 pages)
28 May 2008Accounts for a medium company made up to 31 January 2008 (20 pages)
28 May 2008Accounts for a medium company made up to 31 January 2008 (20 pages)
20 February 2008Return made up to 16/12/07; no change of members (8 pages)
20 February 2008Return made up to 16/12/07; no change of members (8 pages)
18 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
18 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
5 June 2007Accounts for a small company made up to 31 January 2007 (10 pages)
5 June 2007Accounts for a small company made up to 31 January 2007 (10 pages)
12 January 2007Return made up to 16/12/06; full list of members (12 pages)
12 January 2007Return made up to 16/12/06; full list of members (12 pages)
16 May 2006Full accounts made up to 31 January 2006 (10 pages)
16 May 2006Full accounts made up to 31 January 2006 (10 pages)
9 February 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
9 February 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
13 January 2006Return made up to 16/12/05; full list of members (12 pages)
13 January 2006Return made up to 16/12/05; full list of members (12 pages)
20 June 2005New director appointed (2 pages)
20 June 2005New director appointed (2 pages)
8 June 2005Accounts for a small company made up to 31 January 2005 (10 pages)
8 June 2005Accounts for a small company made up to 31 January 2005 (10 pages)
13 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
13 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
30 December 2004Return made up to 16/12/04; full list of members (11 pages)
30 December 2004Return made up to 16/12/04; full list of members (11 pages)
12 October 2004Accounts for a small company made up to 31 January 2004 (10 pages)
12 October 2004Accounts for a small company made up to 31 January 2004 (10 pages)
30 March 2004Director resigned (1 page)
30 March 2004Director resigned (1 page)
13 January 2004Return made up to 16/12/03; full list of members (11 pages)
13 January 2004Return made up to 16/12/03; full list of members (11 pages)
25 October 2003Director resigned (1 page)
25 October 2003Director resigned (1 page)
11 October 2003Accounting reference date extended from 31/12/03 to 31/01/04 (1 page)
11 October 2003Accounting reference date extended from 31/12/03 to 31/01/04 (1 page)
10 October 2003Director resigned (1 page)
10 October 2003Director resigned (1 page)
30 September 2003Director resigned (1 page)
30 September 2003New director appointed (2 pages)
30 September 2003New director appointed (2 pages)
30 September 2003Director resigned (1 page)
11 June 2003Registered office changed on 11/06/03 from: the blyth building 6 redheughs rigg south gyle edinburgh EH12 9HL (1 page)
11 June 2003Registered office changed on 11/06/03 from: the blyth building 6 redheughs rigg south gyle edinburgh EH12 9HL (1 page)
10 February 2003New director appointed (2 pages)
10 February 2003New director appointed (2 pages)
16 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
16 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
16 January 2003£ nc 220000/275000 14/01/03 (1 page)
16 January 2003£ nc 220000/275000 14/01/03 (1 page)
16 January 2003Ad 14/01/03--------- £ si 199998@1=199998 £ ic 2/200000 (4 pages)
16 January 2003Partic of mort/charge * (6 pages)
16 January 2003Partic of mort/charge * (6 pages)
16 January 2003Ad 14/01/03--------- £ si 199998@1=199998 £ ic 2/200000 (4 pages)
6 January 2003New director appointed (2 pages)
6 January 2003New director appointed (2 pages)
2 January 2003New director appointed (2 pages)
2 January 2003Nc inc already adjusted 30/12/02 (1 page)
2 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
2 January 2003Nc inc already adjusted 30/12/02 (1 page)
2 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
2 January 2003New director appointed (2 pages)
20 December 2002Company name changed blyth consulting LIMITED\certificate issued on 20/12/02 (2 pages)
20 December 2002Company name changed blyth consulting LIMITED\certificate issued on 20/12/02 (2 pages)
16 December 2002Incorporation (31 pages)
16 December 2002Incorporation (31 pages)