Almondvale Way
Livingston
EH54 6GA
Scotland
Director Name | Mr David Michael Taylor |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 May 2022(19 years, 1 month after company formation) |
Appointment Duration | 1 year, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Almondvale Business Park Almondvale Way Livingston EH54 6GA Scotland |
Director Name | Denise Janet Lynch |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2003(same day as company formation) |
Role | Care Officer |
Correspondence Address | 22 Grange Road Alloa FK10 1LP Scotland |
Director Name | Mr Steven David Lynch |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2003(same day as company formation) |
Role | Sales And Marketing Director |
Country of Residence | Scotland |
Correspondence Address | 6 Almondvale Business Park Almondvale Way Livingston EH54 6GA Scotland |
Secretary Name | Denise Janet Lynch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 April 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 22 Grange Road Alloa FK10 1LP Scotland |
Director Name | Mr Colin John Lynch |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2003(5 months, 1 week after company formation) |
Appointment Duration | 18 years, 2 months (resigned 17 November 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Almondvale Business Park Almondvale Way Livingston EH54 6GA Scotland |
Secretary Name | Colin John Lynch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 2003(5 months, 1 week after company formation) |
Appointment Duration | 12 years, 2 months (resigned 09 December 2015) |
Role | Company Director |
Correspondence Address | Blyth House Alva Industrial Estate Alva Clackmannanshire FK12 5DQ Scotland |
Director Name | Mr David Russell Gibson |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2015(12 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 01 January 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Blyth House Alva Industrial Estate Alva Clackmannanshire FK12 5DQ Scotland |
Director Name | Mr Philip Bellamy-Lee |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2015(12 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 October 2018) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | Blyth House Alva Industrial Estate Alva Clackmannanshire FK12 5DQ Scotland |
Director Name | Mr John McMorrow |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2015(12 years, 8 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 03 September 2020) |
Role | Chief Financial Officer |
Country of Residence | Scotland |
Correspondence Address | 6 Almondvale Business Park Almondvale Way Livingston EH54 6GA Scotland |
Director Name | Mr Luca Sutera |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 05 October 2021(18 years, 6 months after company formation) |
Appointment Duration | 7 months (resigned 04 May 2022) |
Role | Company Director |
Country of Residence | United Arab Emirates |
Correspondence Address | 6 Almondvale Business Park Almondvale Way Livingston EH54 6GA Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 2003(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | blythutilities.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01259 762316 |
Telephone region | Alloa |
Registered Address | 6 Almondvale Business Park Almondvale Way Livingston EH54 6GA Scotland |
---|---|
Constituency | Livingston |
Ward | Livingston South |
50 at £1 | Colin Lynch 49.02% Ordinary |
---|---|
50 at £1 | Steven Lynch 49.02% Ordinary |
1 at £1 | Colin Lynch 0.98% Ordinary B |
1 at £1 | Denise Lynch 0.98% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £389,474 |
Cash | £122 |
Current Liabilities | £1,538,229 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 1 September 2023 (8 months ago) |
---|---|
Next Return Due | 15 September 2024 (4 months, 2 weeks from now) |
28 October 2021 | Delivered on: 4 November 2021 Persons entitled: Lloyds Bank PLC (As Security Agent) Classification: A registered charge Outstanding |
---|---|
28 October 2021 | Delivered on: 4 November 2021 Persons entitled: Lloyds Bank PLC (As Security Agent) Classification: A registered charge Outstanding |
26 June 2018 | Delivered on: 28 June 2018 Persons entitled: Lloyds Bank PLC (As Security Agent and Trustee) Classification: A registered charge Outstanding |
26 June 2018 | Delivered on: 28 June 2018 Persons entitled: Lloyds Bank PLC (As as Security Agent and Trustee) Classification: A registered charge Outstanding |
16 December 2015 | Delivered on: 23 December 2015 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
9 November 2010 | Delivered on: 16 November 2010 Persons entitled: Clydesdale Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
17 September 2004 | Delivered on: 5 October 2004 Satisfied on: 10 November 2011 Persons entitled: Cattles Invoice Finance Limited 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. Fully Satisfied |
20 October 2003 | Delivered on: 24 October 2003 Satisfied on: 29 March 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & 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. Fully Satisfied |
11 September 2003 | Delivered on: 22 September 2003 Satisfied on: 29 March 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & 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. Fully Satisfied |
18 November 2020 | Full accounts made up to 31 March 2020 (24 pages) |
---|---|
21 September 2020 | Confirmation statement made on 1 September 2020 with no updates (3 pages) |
3 September 2020 | Termination of appointment of John Mcmorrow as a director on 3 September 2020 (1 page) |
14 May 2020 | Director's details changed for Mr Colin John Lynch on 1 May 2020 (2 pages) |
14 May 2020 | Director's details changed for Mr Colin John Lynch on 1 May 2020 (2 pages) |
9 December 2019 | Full accounts made up to 31 March 2019 (22 pages) |
22 October 2019 | Director's details changed for Mr John Mcmorrow on 22 October 2019 (2 pages) |
22 October 2019 | Registered office address changed from Blyth House Alva Industrial Estate Alva Clackmannanshire FK12 5DQ to 6 Almondvale Business Park Almondvale Way Livingston EH54 6GA on 22 October 2019 (1 page) |
2 September 2019 | Confirmation statement made on 1 September 2019 with no updates (3 pages) |
1 February 2019 | Resolutions
|
20 December 2018 | Full accounts made up to 31 March 2018 (19 pages) |
1 October 2018 | Termination of appointment of Philip Bellamy-Lee as a director on 1 October 2018 (1 page) |
4 September 2018 | Confirmation statement made on 1 September 2018 with no updates (3 pages) |
12 July 2018 | Resolutions
|
28 June 2018 | Registration of charge SC2474860007, created on 26 June 2018 (44 pages) |
28 June 2018 | Registration of charge SC2474860006, created on 26 June 2018 (30 pages) |
25 May 2018 | Change of details for Energy Assets Limited as a person with significant control on 6 April 2016 (2 pages) |
2 March 2018 | Director's details changed for Mr John Mcmorrow on 28 February 2018 (2 pages) |
5 January 2018 | Appointment of Mr Craig Philip Topley as a director on 1 January 2018 (2 pages) |
5 January 2018 | Termination of appointment of David Russell Gibson as a director on 1 January 2018 (1 page) |
19 December 2017 | Full accounts made up to 31 March 2017 (19 pages) |
7 September 2017 | Confirmation statement made on 1 September 2017 with no updates (3 pages) |
7 September 2017 | Confirmation statement made on 1 September 2017 with no updates (3 pages) |
13 January 2017 | Full accounts made up to 31 March 2016 (19 pages) |
13 January 2017 | Full accounts made up to 31 March 2016 (19 pages) |
13 September 2016 | Confirmation statement made on 1 September 2016 with updates (6 pages) |
13 September 2016 | Confirmation statement made on 1 September 2016 with updates (6 pages) |
31 August 2016 | Satisfaction of charge SC2474860005 in full (1 page) |
31 August 2016 | Satisfaction of charge SC2474860005 in full (1 page) |
18 June 2016 | Satisfaction of charge 4 in full (4 pages) |
18 June 2016 | Satisfaction of charge 4 in full (4 pages) |
23 December 2015 | Registration of charge SC2474860005, created on 16 December 2015 (18 pages) |
23 December 2015 | Registration of charge SC2474860005, created on 16 December 2015 (18 pages) |
21 December 2015 | Termination of appointment of Colin John Lynch as a secretary on 9 December 2015 (1 page) |
21 December 2015 | Appointment of Mr John Mcmorrow as a director on 9 December 2015 (2 pages) |
21 December 2015 | Particulars of variation of rights attached to shares (2 pages) |
21 December 2015 | Appointment of Mr Philip Bellamy-Lee as a director on 9 December 2015 (2 pages) |
21 December 2015 | Appointment of Mr Philip Bellamy-Lee as a director on 9 December 2015 (2 pages) |
21 December 2015 | Resolutions
|
21 December 2015 | Change of share class name or designation (2 pages) |
21 December 2015 | Appointment of Mr David Russell Gibson as a director on 9 December 2015 (2 pages) |
21 December 2015 | Resolutions
|
21 December 2015 | Termination of appointment of Colin John Lynch as a secretary on 9 December 2015 (1 page) |
21 December 2015 | Appointment of Mr David Russell Gibson as a director on 9 December 2015 (2 pages) |
21 December 2015 | Particulars of variation of rights attached to shares (2 pages) |
21 December 2015 | Change of share class name or designation (2 pages) |
21 December 2015 | Appointment of Mr John Mcmorrow as a director on 9 December 2015 (2 pages) |
1 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
11 August 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
11 August 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
6 November 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
6 November 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
2 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
6 May 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
10 October 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
10 October 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
26 June 2013 | Previous accounting period extended from 31 October 2012 to 31 March 2013 (1 page) |
26 June 2013 | Previous accounting period extended from 31 October 2012 to 31 March 2013 (1 page) |
2 May 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (5 pages) |
2 May 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (5 pages) |
2 May 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (5 pages) |
16 July 2012 | Total exemption small company accounts made up to 31 October 2011 (8 pages) |
16 July 2012 | Total exemption small company accounts made up to 31 October 2011 (8 pages) |
25 May 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (4 pages) |
25 May 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (4 pages) |
25 May 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (4 pages) |
10 November 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages) |
10 November 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages) |
2 August 2011 | Total exemption small company accounts made up to 31 October 2010 (8 pages) |
2 August 2011 | Total exemption small company accounts made up to 31 October 2010 (8 pages) |
12 May 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (4 pages) |
12 May 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (4 pages) |
12 May 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (4 pages) |
29 March 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (4 pages) |
29 March 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (4 pages) |
29 March 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (4 pages) |
29 March 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (4 pages) |
29 November 2010 | Registered office address changed from Campbell House Alva Industrial Estate Alva FK12 5DQ on 29 November 2010 (1 page) |
29 November 2010 | Registered office address changed from Campbell House Alva Industrial Estate Alva FK12 5DQ on 29 November 2010 (1 page) |
16 November 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
16 November 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
20 October 2010 | Company name changed blyth construction utilities LIMITED\certificate issued on 20/10/10
|
20 October 2010 | Company name changed blyth construction utilities LIMITED\certificate issued on 20/10/10
|
20 October 2010 | Resolutions
|
20 October 2010 | Resolutions
|
23 June 2010 | Secretary's details changed for Colin John Lynch on 9 April 2010 (1 page) |
23 June 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (5 pages) |
23 June 2010 | Director's details changed for Steven David Lynch on 9 April 2010 (2 pages) |
23 June 2010 | Secretary's details changed for Colin John Lynch on 9 April 2010 (1 page) |
23 June 2010 | Director's details changed for Colin John Lynch on 9 April 2010 (2 pages) |
23 June 2010 | Director's details changed for Colin John Lynch on 9 April 2010 (2 pages) |
23 June 2010 | Secretary's details changed for Colin John Lynch on 9 April 2010 (1 page) |
23 June 2010 | Director's details changed for Steven David Lynch on 9 April 2010 (2 pages) |
23 June 2010 | Director's details changed for Colin John Lynch on 9 April 2010 (2 pages) |
23 June 2010 | Director's details changed for Steven David Lynch on 9 April 2010 (2 pages) |
23 June 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (5 pages) |
23 June 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (5 pages) |
18 March 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
18 March 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
9 July 2009 | Total exemption small company accounts made up to 31 October 2008 (8 pages) |
9 July 2009 | Total exemption small company accounts made up to 31 October 2008 (8 pages) |
8 June 2009 | Return made up to 09/04/09; full list of members (4 pages) |
8 June 2009 | Return made up to 09/04/09; full list of members (4 pages) |
28 May 2008 | Return made up to 09/04/08; full list of members (5 pages) |
28 May 2008 | Return made up to 09/04/08; full list of members (5 pages) |
15 February 2008 | Total exemption small company accounts made up to 31 October 2007 (8 pages) |
15 February 2008 | Total exemption small company accounts made up to 31 October 2007 (8 pages) |
25 September 2007 | Ad 01/11/06--------- £ si 2@1 (2 pages) |
25 September 2007 | Ad 01/11/06--------- £ si 2@1 (2 pages) |
12 July 2007 | Total exemption small company accounts made up to 31 October 2006 (8 pages) |
12 July 2007 | Total exemption small company accounts made up to 31 October 2006 (8 pages) |
30 April 2007 | Return made up to 09/04/07; full list of members (3 pages) |
30 April 2007 | Return made up to 09/04/07; full list of members (3 pages) |
5 May 2006 | Return made up to 09/04/06; full list of members (3 pages) |
5 May 2006 | Return made up to 09/04/06; full list of members (3 pages) |
23 March 2006 | Total exemption small company accounts made up to 31 October 2005 (8 pages) |
23 March 2006 | Total exemption small company accounts made up to 31 October 2005 (8 pages) |
27 June 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
27 June 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
16 June 2005 | Accounting reference date shortened from 30/04/05 to 31/10/04 (1 page) |
16 June 2005 | Accounting reference date shortened from 30/04/05 to 31/10/04 (1 page) |
16 May 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
16 May 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
25 April 2005 | Return made up to 09/04/05; full list of members (3 pages) |
25 April 2005 | Return made up to 09/04/05; full list of members (3 pages) |
7 January 2005 | Resolutions
|
7 January 2005 | Nc inc already adjusted 08/12/04 (1 page) |
7 January 2005 | Nc inc already adjusted 08/12/04 (1 page) |
7 January 2005 | Resolutions
|
7 January 2005 | Ad 09/12/04--------- £ si 20000@1=20000 £ ic 100/20100 (2 pages) |
7 January 2005 | Ad 09/12/04--------- £ si 20000@1=20000 £ ic 100/20100 (2 pages) |
5 October 2004 | Partic of mort/charge * (5 pages) |
5 October 2004 | Partic of mort/charge * (5 pages) |
4 June 2004 | Return made up to 09/04/04; full list of members
|
4 June 2004 | Return made up to 09/04/04; full list of members
|
10 November 2003 | Ad 29/10/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
10 November 2003 | Ad 29/10/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
10 November 2003 | Resolutions
|
10 November 2003 | Resolutions
|
7 November 2003 | Company name changed dlk solutions LIMITED\certificate issued on 07/11/03 (2 pages) |
7 November 2003 | Company name changed dlk solutions LIMITED\certificate issued on 07/11/03 (2 pages) |
24 October 2003 | Partic of mort/charge * (5 pages) |
24 October 2003 | Partic of mort/charge * (5 pages) |
20 October 2003 | Director resigned (1 page) |
20 October 2003 | Director resigned (1 page) |
22 September 2003 | Partic of mort/charge * (6 pages) |
22 September 2003 | Partic of mort/charge * (6 pages) |
18 September 2003 | New secretary appointed;new director appointed (2 pages) |
18 September 2003 | Secretary resigned (1 page) |
18 September 2003 | New secretary appointed;new director appointed (2 pages) |
18 September 2003 | Secretary resigned (1 page) |
9 April 2003 | Incorporation (17 pages) |
9 April 2003 | Secretary resigned (1 page) |
9 April 2003 | Secretary resigned (1 page) |
9 April 2003 | Incorporation (17 pages) |