Company NameBlythswood House Llp
Company StatusDissolved
Company NumberSO304920
CategoryLimited Liability Partnership
Incorporation Date28 May 2014(9 years, 11 months ago)
Dissolution Date30 June 2023 (9 months, 4 weeks ago)

Directors

LLP Designated Member NameMr Derek McDonald
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2020(5 years, 8 months after company formation)
Appointment Duration3 years, 5 months (closed 30 June 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Interpath Ltd 5th Floor, 130 St Vincent Street
Glasgow
G2 5HF
Scotland
LLP Designated Member NameToscafund Blythswood Limited (Corporation)
StatusClosed
Appointed28 May 2014(same day as company formation)
Correspondence AddressFirst Floor Le Masurier House
La Rue Le Masurier
St. Helier
Jersey
JE2 4YE
LLP Designated Member NameMr Derek Porter
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2014(6 months, 3 weeks after company formation)
Appointment Duration5 years, 1 month (resigned 31 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Elmbank Gardens
Glasgow
G2 4NQ
Scotland
LLP Designated Member NameCityheart Limited (Corporation)
StatusResigned
Appointed28 May 2014(same day as company formation)
Correspondence AddressC/O McLintocks 2 Hilliards Court
Chester Business Park
Chester
Cheshire
CH4 9PX
Wales

Location

Registered AddressC/O Interpath Ltd
5th Floor, 130 St Vincent Street
Glasgow
G2 5HF
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

30 June 2023Final Gazette dissolved following liquidation (1 page)
31 March 2023Return of final meeting of voluntary winding up (6 pages)
4 February 2022Registered office address changed from 319 st. Vincent Street Glasgow G2 5AS to C/O Interpath Ltd 5th Floor, 130 st Vincent Street Glasgow G2 5HF on 4 February 2022 (2 pages)
4 February 2022Registered office address changed from C/O Interpath Ltd 5th Floor, 130 st Vincent Street Glasgow G2 5HF to C/O Interpath Ltd 5th Floor, 130 st Vincent Street Glasgow G2 5HF on 4 February 2022 (2 pages)
18 May 2021Registered office address changed from C/O Kpmg Llp Saltire Court 20 Castle Terrace Edinburgh EH1 2EG to 319 st. Vincent Street Glasgow G2 5AS on 18 May 2021 (2 pages)
17 February 2021Determination (1 page)
5 February 2021Registered office address changed from Venlaw 349 Bath Street Glasgow G2 4AA Scotland to C/O Kpmg Llp Saltire Court 20 Castle Terrace Edinburgh EH1 2EG on 5 February 2021 (2 pages)
10 November 2020Micro company accounts made up to 31 December 2019 (5 pages)
15 June 2020Confirmation statement made on 28 May 2020 with no updates (3 pages)
31 January 2020Termination of appointment of Derek Porter as a member on 31 January 2020 (1 page)
31 January 2020Appointment of Mr Derek Mcdonald as a member on 31 January 2020 (2 pages)
10 October 2019Micro company accounts made up to 31 December 2018 (5 pages)
3 June 2019Confirmation statement made on 28 May 2019 with no updates (3 pages)
4 October 2018Micro company accounts made up to 31 December 2017 (5 pages)
6 June 2018Confirmation statement made on 28 May 2018 with no updates (3 pages)
3 October 2017Micro company accounts made up to 31 December 2016 (5 pages)
3 October 2017Micro company accounts made up to 31 December 2016 (5 pages)
24 July 2017Notification of Regional Reit Limited as a person with significant control on 6 April 2016 (1 page)
24 July 2017Confirmation statement made on 28 May 2017 with no updates (3 pages)
24 July 2017Notification of Regional Reit Limited as a person with significant control on 24 July 2017 (1 page)
24 July 2017Confirmation statement made on 28 May 2017 with no updates (3 pages)
5 January 2017Registered office address changed from 8 Elmbank Gardens Glasgow G2 4NQ to Venlaw 349 Bath Street Glasgow G2 4AA on 5 January 2017 (1 page)
5 January 2017Registered office address changed from 8 Elmbank Gardens Glasgow G2 4NQ to Venlaw 349 Bath Street Glasgow G2 4AA on 5 January 2017 (1 page)
1 November 2016Total exemption full accounts made up to 31 December 2015 (7 pages)
1 November 2016Total exemption full accounts made up to 31 December 2015 (7 pages)
29 June 2016Annual return made up to 28 May 2016 (3 pages)
29 June 2016Annual return made up to 28 May 2016 (3 pages)
5 November 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
5 November 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
17 July 2015Annual return made up to 28 May 2015 (3 pages)
17 July 2015Annual return made up to 28 May 2015 (3 pages)
17 June 2015Previous accounting period shortened from 31 May 2015 to 31 December 2014 (3 pages)
17 June 2015Previous accounting period shortened from 31 May 2015 to 31 December 2014 (3 pages)
17 June 2015Registered office address changed from 2 Blythswood Square Glasgow G2 4AD United Kingdom to 8 Elmbank Gardens Glasgow G2 4NQ on 17 June 2015 (2 pages)
17 June 2015Registered office address changed from 2 Blythswood Square Glasgow G2 4AD United Kingdom to 8 Elmbank Gardens Glasgow G2 4NQ on 17 June 2015 (2 pages)
17 December 2014Termination of appointment of Cityheart Limited as a member on 15 December 2014 (2 pages)
17 December 2014Termination of appointment of Cityheart Limited as a member on 15 December 2014 (2 pages)
17 December 2014Appointment of Mr Derek Porter as a member on 15 December 2014 (3 pages)
17 December 2014Appointment of Mr Derek Porter as a member on 15 December 2014 (3 pages)
28 May 2014Incorporation of a limited liability partnership (5 pages)
28 May 2014Incorporation of a limited liability partnership (5 pages)