Company NameBlythe Duff Limited
DirectorsThomas Forrest and Blythe Watson Drummond Duff
Company StatusActive
Company NumberSC372809
CategoryPrivate Limited Company
Incorporation Date11 February 2010(14 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities

Directors

Director NameMr Thomas Forrest
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2010(same day as company formation)
RoleContracts Manager
Country of ResidenceScotland
Correspondence Address5 Lochbrae Drive
Glasgow
City Of Glasgow
G73 5QL
Scotland
Director NameMrs Blythe Watson Drummond Duff
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2010(same day as company formation)
RoleActress
Country of ResidenceScotland
Correspondence Address4 Upper Bourtree Gardens
Rutherglen
Glasgow
G73 4HU
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed11 February 2010(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address91 Alexander Street
Airdrie
ML6 0BD
Scotland
ConstituencyAirdrie and Shotts
WardAirdrie Central
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Blythe Duff
100.00%
Ordinary

Financials

Year2014
Net Worth£2,783
Cash£16,850
Current Liabilities£14,616

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (8 months from now)
Accounts CategoryMicro Entity
Accounts Year End28 February

Returns

Latest Return11 February 2024 (1 month, 2 weeks ago)
Next Return Due25 February 2025 (11 months from now)

Filing History

11 February 2021Confirmation statement made on 11 February 2021 with no updates (3 pages)
19 October 2020Micro company accounts made up to 29 February 2020 (5 pages)
12 February 2020Confirmation statement made on 11 February 2020 with no updates (3 pages)
6 November 2019Micro company accounts made up to 28 February 2019 (5 pages)
18 February 2019Confirmation statement made on 11 February 2019 with no updates (3 pages)
18 October 2018Micro company accounts made up to 28 February 2018 (5 pages)
12 February 2018Confirmation statement made on 11 February 2018 with no updates (3 pages)
14 November 2017Micro company accounts made up to 28 February 2017 (5 pages)
14 November 2017Micro company accounts made up to 28 February 2017 (5 pages)
1 November 2017Director's details changed for Mrs Blythe Watson Drummond Duff on 1 November 2017 (2 pages)
1 November 2017Director's details changed for Mrs Blythe Watson Drummond Duff on 1 November 2017 (2 pages)
13 February 2017Confirmation statement made on 11 February 2017 with updates (5 pages)
13 February 2017Confirmation statement made on 11 February 2017 with updates (5 pages)
2 September 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
2 September 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
11 February 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 1
(4 pages)
11 February 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 1
(4 pages)
27 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
27 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
11 February 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 1
(4 pages)
11 February 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 1
(4 pages)
24 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
24 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
11 February 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 1
(4 pages)
11 February 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 1
(4 pages)
9 September 2013Total exemption small company accounts made up to 28 February 2013 (11 pages)
9 September 2013Total exemption small company accounts made up to 28 February 2013 (11 pages)
11 February 2013Annual return made up to 11 February 2013 with a full list of shareholders (4 pages)
11 February 2013Annual return made up to 11 February 2013 with a full list of shareholders (4 pages)
12 June 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
12 June 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
15 February 2012Annual return made up to 11 February 2012 with a full list of shareholders (4 pages)
15 February 2012Annual return made up to 11 February 2012 with a full list of shareholders (4 pages)
24 August 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
24 August 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
15 February 2011Annual return made up to 11 February 2011 with a full list of shareholders (4 pages)
15 February 2011Annual return made up to 11 February 2011 with a full list of shareholders (4 pages)
2 March 2010Appointment of Blythe Watson Drummond Duff as a director (3 pages)
2 March 2010Appointment of Blythe Watson Drummond Duff as a director (3 pages)
2 March 2010Appointment of Thomas Forrest as a director (3 pages)
2 March 2010Appointment of Thomas Forrest as a director (3 pages)
15 February 2010Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
15 February 2010Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
15 February 2010Termination of appointment of Stephen Mabbott as a director (2 pages)
15 February 2010Termination of appointment of Stephen Mabbott as a director (2 pages)
11 February 2010Incorporation (22 pages)
11 February 2010Incorporation (22 pages)