Edinburgh
Midlothian
EH10 4DW
Scotland
Director Name | Mr Michael John Horner |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 December 2002(2 weeks after company formation) |
Appointment Duration | 21 years, 3 months |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | 25 East Werberside Fettes Village Edinburgh Midlothian EH4 1SU Scotland |
Director Name | Mr Brian William Mercer |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2002(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 St Kattan Place Auchterarder Perthshire PH3 1QR Scotland |
Secretary Name | Brian William Mercer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 December 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 St. Kattan Place Auchterarder Perthshire PH3 1QR Scotland |
Director Name | Thomas Douglas Neville |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 2002(2 weeks after company formation) |
Appointment Duration | 5 months, 1 week (resigned 09 June 2003) |
Role | Engineer |
Correspondence Address | 84 Barnton Park Avenue Edinburgh EH4 6HE Scotland |
Director Name | James Totton |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 2002(2 weeks after company formation) |
Appointment Duration | 9 months (resigned 30 September 2003) |
Role | Engineer |
Correspondence Address | 37 Rathcoole Gardens London N8 9ND |
Director Name | Mr Anthony Raymond Inglis |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2003(8 months, 2 weeks after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 18 March 2004) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 85 Marlborough Road Stevenage Hertfordshire SG2 9HL |
Director Name | Mr Michael Geoffrey Pile |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2005(2 years, 5 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 09 August 2019) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 2 Riverside Maltings Coggeshall Colchester Essex CO6 1NP |
Website | blythandblyth.co.uk |
---|
Registered Address | Cornerstone 60 South Gyle Crescent Edinburgh EH12 9EB Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Drum Brae/Gyle |
12.8k at £1 | Stewart Macartney 7.64% Ordinary |
---|---|
10k at £1 | Mr George Robert Gibson 5.98% Ordinary |
36.1k at £1 | Blyth & Blyth Consulting Engineers Employee Benefit Trust Ebt 21.60% Ordinary |
27.8k at £1 | Brian William Mercer 16.61% Ordinary |
27.8k at £1 | Michael John Horner 16.61% Ordinary |
27.8k at £1 | William Shields Henderson 16.61% Ordinary |
25k at £1 | Michael Geoffrey Pile 14.95% Ordinary |
Year | 2014 |
---|---|
Turnover | £8,272,981 |
Gross Profit | £2,653,586 |
Net Worth | £1,742,216 |
Cash | £1,112,032 |
Current Liabilities | £2,580,744 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 January |
Latest Return | 14 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 28 December 2024 (8 months, 1 week from now) |
15 January 2003 | Delivered 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 |
---|
2 March 2021 | Cancellation of shares. Statement of capital on 31 December 2020
|
---|---|
2 March 2021 | Purchase of own shares.
|
16 February 2021 | Cancellation of shares. Statement of capital on 31 October 2020
|
20 January 2021 | Cancellation of shares. Statement of capital on 31 October 2020
|
15 December 2020 | Confirmation statement made on 15 December 2020 with updates (5 pages) |
11 December 2020 | Purchase of own shares.
|
11 December 2020 | Purchase of own shares. (3 pages) |
11 December 2020 | Purchase of own shares.
|
11 December 2020 | Purchase of own shares.
|
26 October 2020 | Full accounts made up to 31 January 2020 (26 pages) |
17 March 2020 | Purchase of own shares. (3 pages) |
26 February 2020 | Resolutions
|
20 January 2020 | Purchase of own shares. (3 pages) |
20 January 2020 | Purchase of own shares. (3 pages) |
17 December 2019 | Confirmation statement made on 16 December 2019 with updates (5 pages) |
12 December 2019 | Termination of appointment of Michael Geoffrey Pile as a director on 9 August 2019 (1 page) |
12 December 2019 | Cessation of Michael Geoffrey Pile as a person with significant control on 9 August 2019 (1 page) |
21 November 2019 | Purchase of own shares. (3 pages) |
21 November 2019 | Purchase of own shares. (3 pages) |
21 October 2019 | Purchase of own shares. (3 pages) |
7 October 2019 | Full accounts made up to 31 January 2019 (26 pages) |
30 September 2019 | Purchase of own shares. (3 pages) |
18 September 2019 | Resolutions
|
18 September 2019 | Purchase of own shares. (3 pages) |
11 September 2019 | Purchase of own shares. (3 pages) |
11 September 2019 | Cancellation of shares. Statement of capital on 9 August 2019
|
3 June 2019 | Purchase of own shares. (3 pages) |
15 March 2019 | Purchase of own shares. (3 pages) |
1 February 2019 | Purchase of own shares. (3 pages) |
19 December 2018 | Confirmation statement made on 16 December 2018 with updates (5 pages) |
19 December 2018 | Cessation of Brian William Mercer as a person with significant control on 29 December 2017 (1 page) |
16 November 2018 | Purchase of own shares. (3 pages) |
21 September 2018 | Purchase of own shares. (4 pages) |
20 July 2018 | Purchase of own shares. (3 pages) |
19 June 2018 | Full accounts made up to 31 January 2018 (25 pages) |
4 June 2018 | Purchase of own shares. (3 pages) |
22 May 2018 | Termination of appointment of Brian William Mercer as a director on 29 December 2017 (1 page) |
22 May 2018 | Termination of appointment of Brian William Mercer as a secretary on 29 December 2017 (1 page) |
4 April 2018 | Purchase of own shares. (3 pages) |
25 January 2018 | Purchase of own shares. (3 pages) |
18 December 2017 | Confirmation statement made on 16 December 2017 with no updates (3 pages) |
10 June 2017 | Full accounts made up to 31 January 2017 (18 pages) |
10 June 2017 | Full accounts made up to 31 January 2017 (18 pages) |
20 December 2016 | Confirmation statement made on 16 December 2016 with updates (8 pages) |
20 December 2016 | Confirmation statement made on 16 December 2016 with updates (8 pages) |
1 July 2016 | Full accounts made up to 31 January 2016 (26 pages) |
1 July 2016 | Full accounts made up to 31 January 2016 (26 pages) |
12 January 2016 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
3 December 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2015 | Full accounts made up to 31 January 2015 (24 pages) |
16 June 2015 | Full accounts made up to 31 January 2015 (24 pages) |
12 January 2015 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Director's details changed for Michael Geoffrey Pile on 27 May 2014 (2 pages) |
12 January 2015 | Director's details changed for Michael Geoffrey Pile on 27 May 2014 (2 pages) |
17 June 2014 | Full accounts made up to 31 January 2014 (25 pages) |
17 June 2014 | Full accounts made up to 31 January 2014 (25 pages) |
1 May 2014 | Resolutions
|
1 May 2014 | Resolutions
|
7 January 2014 | Director's details changed for Brian William Mercer on 1 November 2013 (2 pages) |
7 January 2014 | Annual return made up to 16 December 2013 with a full list of shareholders (8 pages) |
7 January 2014 | Director's details changed for Brian William Mercer on 1 November 2013 (2 pages) |
7 January 2014 | Director's details changed for Brian William Mercer on 1 November 2013 (2 pages) |
7 January 2014 | Annual return made up to 16 December 2013 with a full list of shareholders (8 pages) |
6 January 2014 | Secretary's details changed for Brian William Mercer on 1 November 2013 (1 page) |
6 January 2014 | Secretary's details changed for Brian William Mercer on 1 November 2013 (1 page) |
6 January 2014 | Secretary's details changed for Brian William Mercer on 1 November 2013 (1 page) |
18 December 2013 | Cancellation of shares. Statement of capital on 18 December 2013
|
18 December 2013 | Purchase of own shares. (3 pages) |
18 December 2013 | Cancellation of shares. Statement of capital on 18 December 2013
|
18 December 2013 | Purchase of own shares. (3 pages) |
6 December 2013 | Change of share class name or designation (2 pages) |
6 December 2013 | Change of share class name or designation (2 pages) |
30 September 2013 | Purchase of own shares. (3 pages) |
30 September 2013 | Cancellation of shares. Statement of capital on 30 September 2013
|
30 September 2013 | Cancellation of shares. Statement of capital on 30 September 2013
|
30 September 2013 | Purchase of own shares. (3 pages) |
6 September 2013 | Resolutions
|
6 September 2013 | Resolutions
|
2 September 2013 | Resolutions
|
2 September 2013 | Resolutions
|
11 July 2013 | Full accounts made up to 31 January 2013 (22 pages) |
11 July 2013 | Full accounts made up to 31 January 2013 (22 pages) |
1 February 2013 | Purchase of own shares. (3 pages) |
1 February 2013 | Cancellation of shares. Statement of capital on 1 February 2013
|
1 February 2013 | Purchase of own shares. (3 pages) |
1 February 2013 | Cancellation of shares. Statement of capital on 1 February 2013
|
1 February 2013 | Cancellation of shares. Statement of capital on 1 February 2013
|
16 January 2013 | Resolutions
|
16 January 2013 | Resolutions
|
9 January 2013 | Annual return made up to 16 December 2012 with a full list of shareholders (8 pages) |
9 January 2013 | Annual return made up to 16 December 2012 with a full list of shareholders (8 pages) |
11 June 2012 | Full accounts made up to 31 January 2012 (23 pages) |
11 June 2012 | Full accounts made up to 31 January 2012 (23 pages) |
10 January 2012 | Annual return made up to 16 December 2011 with a full list of shareholders (8 pages) |
10 January 2012 | Annual return made up to 16 December 2011 with a full list of shareholders (8 pages) |
17 May 2011 | Full accounts made up to 31 January 2011 (23 pages) |
17 May 2011 | Full accounts made up to 31 January 2011 (23 pages) |
12 January 2011 | Annual return made up to 16 December 2010 with a full list of shareholders (8 pages) |
12 January 2011 | Annual return made up to 16 December 2010 with a full list of shareholders (8 pages) |
26 May 2010 | Full accounts made up to 31 January 2010 (23 pages) |
26 May 2010 | Full accounts made up to 31 January 2010 (23 pages) |
13 January 2010 | Director's details changed for Brian William Mercer on 13 January 2010 (2 pages) |
13 January 2010 | Director's details changed for Michael John Horner on 13 January 2010 (2 pages) |
13 January 2010 | Director's details changed for Michael Geoffrey Pile on 13 January 2010 (2 pages) |
13 January 2010 | Annual return made up to 16 December 2009 with a full list of shareholders (10 pages) |
13 January 2010 | Director's details changed for Brian William Mercer on 13 January 2010 (2 pages) |
13 January 2010 | Director's details changed for Michael Geoffrey Pile on 13 January 2010 (2 pages) |
13 January 2010 | Annual return made up to 16 December 2009 with a full list of shareholders (10 pages) |
13 January 2010 | Director's details changed for Michael John Horner on 13 January 2010 (2 pages) |
26 May 2009 | Accounts for a medium company made up to 31 January 2009 (23 pages) |
26 May 2009 | Accounts for a medium company made up to 31 January 2009 (23 pages) |
14 January 2009 | Return made up to 16/12/08; full list of members (8 pages) |
14 January 2009 | Return made up to 16/12/08; full list of members (8 pages) |
28 May 2008 | Accounts for a medium company made up to 31 January 2008 (20 pages) |
28 May 2008 | Accounts for a medium company made up to 31 January 2008 (20 pages) |
20 February 2008 | Return made up to 16/12/07; no change of members (8 pages) |
20 February 2008 | Return made up to 16/12/07; no change of members (8 pages) |
18 January 2008 | Resolutions
|
18 January 2008 | Resolutions
|
5 June 2007 | Accounts for a small company made up to 31 January 2007 (10 pages) |
5 June 2007 | Accounts for a small company made up to 31 January 2007 (10 pages) |
12 January 2007 | Return made up to 16/12/06; full list of members (12 pages) |
12 January 2007 | Return made up to 16/12/06; full list of members (12 pages) |
16 May 2006 | Full accounts made up to 31 January 2006 (10 pages) |
16 May 2006 | Full accounts made up to 31 January 2006 (10 pages) |
9 February 2006 | Resolutions
|
9 February 2006 | Resolutions
|
13 January 2006 | Return made up to 16/12/05; full list of members (12 pages) |
13 January 2006 | Return made up to 16/12/05; full list of members (12 pages) |
20 June 2005 | New director appointed (2 pages) |
20 June 2005 | New director appointed (2 pages) |
8 June 2005 | Accounts for a small company made up to 31 January 2005 (10 pages) |
8 June 2005 | Accounts for a small company made up to 31 January 2005 (10 pages) |
13 April 2005 | Resolutions
|
13 April 2005 | Resolutions
|
30 December 2004 | Return made up to 16/12/04; full list of members (11 pages) |
30 December 2004 | Return made up to 16/12/04; full list of members (11 pages) |
12 October 2004 | Accounts for a small company made up to 31 January 2004 (10 pages) |
12 October 2004 | Accounts for a small company made up to 31 January 2004 (10 pages) |
30 March 2004 | Director resigned (1 page) |
30 March 2004 | Director resigned (1 page) |
13 January 2004 | Return made up to 16/12/03; full list of members (11 pages) |
13 January 2004 | Return made up to 16/12/03; full list of members (11 pages) |
25 October 2003 | Director resigned (1 page) |
25 October 2003 | Director resigned (1 page) |
11 October 2003 | Accounting reference date extended from 31/12/03 to 31/01/04 (1 page) |
11 October 2003 | Accounting reference date extended from 31/12/03 to 31/01/04 (1 page) |
10 October 2003 | Director resigned (1 page) |
10 October 2003 | Director resigned (1 page) |
30 September 2003 | Director resigned (1 page) |
30 September 2003 | New director appointed (2 pages) |
30 September 2003 | New director appointed (2 pages) |
30 September 2003 | Director resigned (1 page) |
11 June 2003 | Registered office changed on 11/06/03 from: the blyth building 6 redheughs rigg south gyle edinburgh EH12 9HL (1 page) |
11 June 2003 | Registered office changed on 11/06/03 from: the blyth building 6 redheughs rigg south gyle edinburgh EH12 9HL (1 page) |
10 February 2003 | New director appointed (2 pages) |
10 February 2003 | New director appointed (2 pages) |
16 January 2003 | Resolutions
|
16 January 2003 | Resolutions
|
16 January 2003 | £ nc 220000/275000 14/01/03 (1 page) |
16 January 2003 | £ nc 220000/275000 14/01/03 (1 page) |
16 January 2003 | Ad 14/01/03--------- £ si 199998@1=199998 £ ic 2/200000 (4 pages) |
16 January 2003 | Partic of mort/charge * (6 pages) |
16 January 2003 | Partic of mort/charge * (6 pages) |
16 January 2003 | Ad 14/01/03--------- £ si 199998@1=199998 £ ic 2/200000 (4 pages) |
6 January 2003 | New director appointed (2 pages) |
6 January 2003 | New director appointed (2 pages) |
2 January 2003 | New director appointed (2 pages) |
2 January 2003 | Nc inc already adjusted 30/12/02 (1 page) |
2 January 2003 | Resolutions
|
2 January 2003 | Nc inc already adjusted 30/12/02 (1 page) |
2 January 2003 | Resolutions
|
2 January 2003 | New director appointed (2 pages) |
20 December 2002 | Company name changed blyth consulting LIMITED\certificate issued on 20/12/02 (2 pages) |
20 December 2002 | Company name changed blyth consulting LIMITED\certificate issued on 20/12/02 (2 pages) |
16 December 2002 | Incorporation (31 pages) |
16 December 2002 | Incorporation (31 pages) |