Company NameBlyth Electrical Limited
Company StatusDissolved
Company NumberSC494577
CategoryPrivate Limited Company
Incorporation Date8 January 2015(9 years, 3 months ago)
Dissolution Date5 July 2016 (7 years, 9 months ago)
Previous NameBKF One Hundred Limited

Directors

Director NameMr Colin John Lynch
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2015(1 month, 2 weeks after company formation)
Appointment Duration1 year, 4 months (closed 05 July 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBlyth House Alva Industrial Estate
Alva
Clackmannanshire
FK12 5DQ
Scotland
Director NameMr Steven David Lynch
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2015(1 month, 2 weeks after company formation)
Appointment Duration1 year, 4 months (closed 05 July 2016)
RoleMarketing Director
Country of ResidenceScotland
Correspondence AddressBlyth House Alva Industrial Estate
Alva
Clackmannanshire
FK12 5DQ
Scotland
Secretary NameColin John Lynch
NationalityBritish
StatusClosed
Appointed27 February 2015(1 month, 2 weeks after company formation)
Appointment Duration1 year, 4 months (closed 05 July 2016)
RoleCompany Director
Correspondence AddressBlyth House Alva Industrial Estate
Alva
Clackmannanshire
FK12 5DQ
Scotland
Director NameMr David William Deane
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2015(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressBlyth House Alva Industrial Estate
Alva
Clackmannanshire
FK12 5DQ
Scotland

Contact

Websitewww.blythutilities.co.uk
Telephone01506 405405
Telephone regionBathgate

Location

Registered AddressBlyth House
Alva Industrial Estate
Alva
Clackmannanshire
FK12 5DQ
Scotland
ConstituencyOchil and South Perthshire
WardClackmannanshire North

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

5 July 2016Final Gazette dissolved via compulsory strike-off (1 page)
5 July 2016Final Gazette dissolved via compulsory strike-off (1 page)
19 April 2016First Gazette notice for compulsory strike-off (1 page)
19 April 2016First Gazette notice for compulsory strike-off (1 page)
10 June 2015Termination of appointment of David William Deane as a director on 27 February 2015 (1 page)
10 June 2015Termination of appointment of David William Deane as a director on 27 February 2015 (1 page)
3 March 2015Registered office address changed from C/O Bannatyne Kirkwood France & Co 16 Royal Exchange Square Glasgow G1 3AG Scotland to Blyth House Alva Industrial Estate Alva Clackmannanshire FK12 5DQ on 3 March 2015 (2 pages)
3 March 2015Registered office address changed from C/O Bannatyne Kirkwood France & Co 16 Royal Exchange Square Glasgow G1 3AG Scotland to Blyth House Alva Industrial Estate Alva Clackmannanshire FK12 5DQ on 3 March 2015 (2 pages)
3 March 2015Appointment of Mr Colin John Lynch as a director on 27 February 2015 (3 pages)
3 March 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(14 pages)
3 March 2015Appointment of Steven David Lynch as a director on 27 February 2015 (3 pages)
3 March 2015Appointment of Mr Colin John Lynch as a director on 27 February 2015 (3 pages)
3 March 2015Appointment of Colin John Lynch as a secretary on 27 February 2015 (3 pages)
3 March 2015Current accounting period extended from 31 January 2016 to 31 March 2016 (3 pages)
3 March 2015Appointment of Steven David Lynch as a director on 27 February 2015 (3 pages)
3 March 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
3 March 2015Statement of capital following an allotment of shares on 27 February 2015
  • GBP 79.00
(5 pages)
3 March 2015Appointment of Colin John Lynch as a secretary on 27 February 2015 (3 pages)
3 March 2015Statement of capital following an allotment of shares on 27 February 2015
  • GBP 79.00
(5 pages)
3 March 2015Registered office address changed from C/O Bannatyne Kirkwood France & Co 16 Royal Exchange Square Glasgow G1 3AG Scotland to Blyth House Alva Industrial Estate Alva Clackmannanshire FK12 5DQ on 3 March 2015 (2 pages)
3 March 2015Current accounting period extended from 31 January 2016 to 31 March 2016 (3 pages)
20 February 2015Company name changed bkf one hundred LIMITED\certificate issued on 20/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-20
(3 pages)
20 February 2015Company name changed bkf one hundred LIMITED\certificate issued on 20/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-20
(3 pages)
8 January 2015Incorporation
Statement of capital on 2015-01-08
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
8 January 2015Incorporation
Statement of capital on 2015-01-08
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)