Company NameBlythswood Enterprises Limited
Company StatusDissolved
Company NumberSC359173
CategoryPrivate Limited Company
Incorporation Date6 May 2009(14 years, 11 months ago)
Dissolution Date10 October 2014 (9 years, 5 months ago)
Previous NamesDalglen (No. 1152) Limited and Caledonian Medical Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr James Gordon Wright
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed05 June 2009(1 month after company formation)
Appointment Duration5 years, 4 months (closed 10 October 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMoreau House The Citadel, Fort George
St. Peter Port
Guernsey
GY1 2SX
Secretary NameRona Grieve
NationalityBritish
StatusClosed
Appointed05 June 2009(1 month after company formation)
Appointment Duration5 years, 4 months (closed 10 October 2014)
RoleCompany Director
Correspondence Address11 Victoria Drive
Barrhead
Renfrewshire
G78 1GB
Scotland
Director NameMrs Catherine Mary Feechan
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2009(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressAincroft
Ranfurly Place
Bridge Of Weir
PA11 3DE
Scotland
Director NameMr Edward McDaid
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2009(1 month after company formation)
Appointment Duration6 months, 1 week (resigned 18 December 2009)
RoleChartered Accountant
Country of ResidenceIreland
Correspondence AddressDrumillie
Lisfannon Heights
Fahan
County Donegal
Eire
Director NameDalglen Directors Limited (Corporation)
StatusResigned
Appointed06 May 2009(same day as company formation)
Correspondence AddressDalmore House 310 St Vincent Street
Glasgow
G2 5QR
Scotland
Secretary NameDalglen Secretaries Limited (Corporation)
StatusResigned
Appointed06 May 2009(same day as company formation)
Correspondence AddressDalmore House 310 St Vincent Street
Glasgow
G2 5QR
Scotland

Location

Registered Address2 Blythswood Square
Glasgow
G2 4AD
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1James Gordon Wright
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 November

Filing History

10 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
10 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
20 June 2014First Gazette notice for voluntary strike-off (1 page)
20 June 2014First Gazette notice for voluntary strike-off (1 page)
4 December 2013Compulsory strike-off action has been suspended (1 page)
4 December 2013Compulsory strike-off action has been suspended (1 page)
11 October 2013First Gazette notice for voluntary strike-off (1 page)
11 October 2013First Gazette notice for voluntary strike-off (1 page)
25 April 2013Compulsory strike-off action has been suspended (1 page)
25 April 2013Compulsory strike-off action has been suspended (1 page)
15 February 2013First Gazette notice for compulsory strike-off (1 page)
15 February 2013First Gazette notice for compulsory strike-off (1 page)
6 May 2011First Gazette notice for compulsory strike-off (1 page)
6 May 2011First Gazette notice for compulsory strike-off (1 page)
29 April 2011Compulsory strike-off action has been suspended (1 page)
29 April 2011Compulsory strike-off action has been suspended (1 page)
28 January 2011Current accounting period extended from 31 May 2011 to 30 November 2011 (1 page)
28 January 2011Current accounting period extended from 31 May 2011 to 30 November 2011 (1 page)
18 January 2011Director's details changed for James Gordon Wright on 18 January 2011 (2 pages)
18 January 2011Director's details changed for James Gordon Wright on 18 January 2011 (2 pages)
19 November 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-11-16
(2 pages)
19 November 2010Company name changed caledonian medical LIMITED\certificate issued on 19/11/10
  • CONNOT ‐
(3 pages)
19 November 2010Company name changed caledonian medical LIMITED\certificate issued on 19/11/10
  • CONNOT ‐
(3 pages)
19 November 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-11-16
(2 pages)
23 September 2010Director's details changed for James Gordon Wright on 6 May 2010 (2 pages)
23 September 2010Director's details changed for James Gordon Wright on 6 May 2010 (2 pages)
23 September 2010Annual return made up to 6 May 2010 with a full list of shareholders
Statement of capital on 2010-09-23
  • GBP 100
(5 pages)
23 September 2010Annual return made up to 6 May 2010 with a full list of shareholders
Statement of capital on 2010-09-23
  • GBP 100
(5 pages)
23 September 2010Director's details changed for James Gordon Wright on 6 May 2010 (2 pages)
23 September 2010Annual return made up to 6 May 2010 with a full list of shareholders
Statement of capital on 2010-09-23
  • GBP 100
(5 pages)
15 March 2010Registered office address changed from Dalmore House 310 St Vincent Street Glasgow Glasgow G2 5QR Scotland on 15 March 2010 (2 pages)
15 March 2010Registered office address changed from Dalmore House 310 St Vincent Street Glasgow Glasgow G2 5QR Scotland on 15 March 2010 (2 pages)
20 January 2010Termination of appointment of Edward Mcdaid as a director (2 pages)
20 January 2010Termination of appointment of Edward Mcdaid as a director (2 pages)
19 June 2009Director appointed edward mcdaid (2 pages)
19 June 2009Director appointed edward mcdaid (2 pages)
10 June 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
10 June 2009Appointment terminated director dalglen directors LIMITED (1 page)
10 June 2009Secretary appointed rona grieve (2 pages)
10 June 2009Appointment terminated director catherine feechan (1 page)
10 June 2009Director appointed james gordon wright (2 pages)
10 June 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
10 June 2009Company name changed dalglen (no. 1152) LIMITED\certificate issued on 10/06/09 (4 pages)
10 June 2009Ad 05/06/09\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
10 June 2009Appointment terminated director dalglen directors LIMITED (1 page)
10 June 2009Secretary appointed rona grieve (2 pages)
10 June 2009Appointment terminated secretary dalglen secretaries LIMITED (1 page)
10 June 2009Appointment terminated director catherine feechan (1 page)
10 June 2009Ad 05/06/09\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
10 June 2009Appointment terminated secretary dalglen secretaries LIMITED (1 page)
10 June 2009Company name changed dalglen (no. 1152) LIMITED\certificate issued on 10/06/09 (4 pages)
10 June 2009Director appointed james gordon wright (2 pages)
6 May 2009Incorporation (15 pages)
6 May 2009Incorporation (15 pages)