BLYTHSWOOD INVESTMENTS (SCOTLAND) LIMITED

Register to unlock more data on OkredoRegister

BLYTHSWOOD INVESTMENTS (SCOTLAND) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC147029

Incorporation date

11/10/1993

Size

Total Exemption Full

Contacts

Registered address

Registered address

Citpoint 3rd Floor, 65 Haymarket Terrace, Edinburgh EH12 5HDCopy
copy info iconCopy
See on map
Latest events (Record since 11/10/1993)
dot icon29/10/2025
Sub-division of shares on 2025-09-30
dot icon16/10/2025
Change of details for Neatbase Limited as a person with significant control on 2025-10-03
dot icon16/10/2025
Resolutions
dot icon16/10/2025
Memorandum and Articles of Association
dot icon21/08/2025
Total exemption full accounts made up to 2024-11-30
dot icon28/05/2025
Confirmation statement made on 2025-05-25 with no updates
dot icon06/08/2024
Total exemption full accounts made up to 2023-11-30
dot icon28/05/2024
Confirmation statement made on 2024-05-25 with no updates
dot icon14/08/2023
Total exemption full accounts made up to 2022-11-30
dot icon25/05/2023
Confirmation statement made on 2023-05-25 with no updates
dot icon05/12/2022
Total exemption full accounts made up to 2021-11-30
dot icon25/05/2022
Confirmation statement made on 2022-05-25 with no updates
dot icon19/08/2021
Total exemption full accounts made up to 2020-11-30
dot icon23/06/2021
Registration of charge SC1470290012, created on 2021-06-17
dot icon09/06/2021
Notification of Brook Green Associates Limited as a person with significant control on 2016-04-06
dot icon09/06/2021
Notification of Neatbase Limited as a person with significant control on 2016-04-06
dot icon09/06/2021
Cessation of Natalie Speir as a person with significant control on 2016-04-06
dot icon09/06/2021
Cessation of Robert Guy Speir as a person with significant control on 2016-04-06
dot icon09/06/2021
Cessation of Mark Christopher Tellwright as a person with significant control on 2016-04-06
dot icon28/05/2021
Confirmation statement made on 2021-05-25 with no updates
dot icon25/05/2021
Notification of Natalie Speir as a person with significant control on 2016-04-06
dot icon17/12/2020
Secretary's details changed for Kerena Margaret Fussell on 2020-12-17
dot icon20/10/2020
Total exemption full accounts made up to 2019-11-30
dot icon26/05/2020
Confirmation statement made on 2020-05-25 with no updates
dot icon16/09/2019
Registered office address changed from 1 Exchange Crescent Conference Square Edinburgh EH3 8AN to Citpoint 3rd Floor 65 Haymarket Terrace Edinburgh EH12 5HD on 2019-09-16
dot icon20/08/2019
Total exemption full accounts made up to 2018-11-30
dot icon30/07/2019
Confirmation statement made on 2019-05-25 with no updates
dot icon11/10/2018
Confirmation statement made on 2018-05-25 with no updates
dot icon28/08/2018
Total exemption full accounts made up to 2017-11-30
dot icon12/10/2017
Confirmation statement made on 2017-10-11 with no updates
dot icon04/09/2017
Total exemption small company accounts made up to 2016-11-30
dot icon14/10/2016
Confirmation statement made on 2016-10-11 with updates
dot icon31/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon16/04/2016
Satisfaction of charge 8 in full
dot icon16/04/2016
Satisfaction of charge 9 in full
dot icon31/12/2015
Registration of charge SC1470290011, created on 2015-12-22
dot icon31/12/2015
Registration of charge SC1470290010, created on 2015-12-18
dot icon30/11/2015
Second filing of AR01 previously delivered to Companies House made up to 2014-10-11
dot icon23/10/2015
Annual return made up to 2015-10-11 with full list of shareholders
dot icon21/10/2015
Second filing of AR01 previously delivered to Companies House made up to 2014-10-11
dot icon07/09/2015
Total exemption small company accounts made up to 2014-11-30
dot icon23/04/2015
Registered office address changed from Erskine House 68 Queen Street Edinburgh EH2 4NN to 1 Exchange Crescent Conference Square Edinburgh EH3 8AN on 2015-04-23
dot icon12/01/2015
Secretary's details changed for Kerena Margaret Fussell on 2014-11-07
dot icon27/11/2014
Annual return made up to 2014-10-11 with full list of shareholders
dot icon01/05/2014
Total exemption full accounts made up to 2013-11-30
dot icon28/10/2013
Annual return made up to 2013-10-11 with full list of shareholders
dot icon19/08/2013
Total exemption full accounts made up to 2012-11-30
dot icon30/07/2013
Second filing of AR01 previously delivered to Companies House made up to 2012-10-11
dot icon18/10/2012
Annual return made up to 2012-10-11 with full list of shareholders
dot icon19/06/2012
Full accounts made up to 2011-11-30
dot icon19/12/2011
Annual return made up to 2011-10-11 with full list of shareholders
dot icon21/10/2011
Full accounts made up to 2010-11-30
dot icon10/01/2011
Annual return made up to 2010-10-11 with full list of shareholders
dot icon25/06/2010
Full accounts made up to 2009-11-30
dot icon05/01/2010
Annual return made up to 2009-10-11 with full list of shareholders
dot icon05/01/2010
Director's details changed for Mr Robert Guy Speir on 2009-10-01
dot icon05/01/2010
Director's details changed for Mr Mark Christopher Tellwright on 2009-10-01
dot icon02/10/2009
Full accounts made up to 2008-11-30
dot icon07/11/2008
Return made up to 11/10/08; full list of members
dot icon06/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon29/08/2008
Full accounts made up to 2007-11-30
dot icon05/07/2008
Particulars of a mortgage or charge / charge no: 9
dot icon01/07/2008
Particulars of a mortgage or charge / charge no: 8
dot icon15/11/2007
Return made up to 11/10/07; no change of members
dot icon16/10/2007
Full accounts made up to 2006-11-30
dot icon12/12/2006
Return made up to 11/10/06; full list of members
dot icon30/11/2006
Registered office changed on 30/11/06 from: c/o mcclure & partners 2ND floor troon house 199 st vincent st glasgow G2 5QD
dot icon10/10/2006
Full accounts made up to 2005-11-30
dot icon22/11/2005
Full accounts made up to 2004-11-30
dot icon15/11/2005
Return made up to 11/10/05; full list of members
dot icon09/05/2005
New secretary appointed
dot icon09/05/2005
Secretary resigned;director resigned
dot icon09/05/2005
Director resigned
dot icon06/12/2004
Return made up to 11/10/04; full list of members
dot icon24/09/2004
Full accounts made up to 2003-11-30
dot icon27/02/2004
Registered office changed on 27/02/04 from: 2ND floor, troon house 199 st vincent street glasgow G2 5QD
dot icon29/01/2004
Full accounts made up to 2002-11-30
dot icon27/11/2003
Return made up to 11/10/03; full list of members
dot icon29/11/2002
Return made up to 11/10/02; full list of members
dot icon23/10/2002
Full accounts made up to 2001-11-30
dot icon15/05/2002
Registered office changed on 15/05/02 from: 16 park circus glasgow G3 6EX
dot icon03/01/2002
Full accounts made up to 2000-11-30
dot icon19/12/2001
Return made up to 11/10/01; full list of members
dot icon19/11/2001
Dec mort/charge *
dot icon08/11/2000
Return made up to 11/10/00; full list of members
dot icon28/09/2000
Full accounts made up to 1999-11-30
dot icon30/05/2000
Partic of mort/charge *
dot icon07/12/1999
Full accounts made up to 1998-11-30
dot icon16/11/1999
Return made up to 11/10/99; full list of members
dot icon09/11/1998
Return made up to 11/10/98; no change of members
dot icon05/05/1998
Full accounts made up to 1997-11-30
dot icon10/11/1997
Return made up to 11/10/97; full list of members
dot icon14/10/1997
Accounting reference date extended from 30/06/97 to 30/11/97
dot icon11/09/1997
Partic of mort/charge *
dot icon12/08/1997
New director appointed
dot icon05/08/1997
Director resigned
dot icon05/08/1997
Director resigned
dot icon05/08/1997
New director appointed
dot icon04/04/1997
Dec mort/charge *
dot icon01/04/1997
Dec mort/charge *
dot icon01/04/1997
Dec mort/charge *
dot icon11/10/1996
Return made up to 11/10/96; full list of members
dot icon24/09/1996
Full accounts made up to 1996-06-30
dot icon20/06/1996
Dec mort/charge *
dot icon08/03/1996
Dec mort/charge *
dot icon28/12/1995
Full accounts made up to 1995-06-30
dot icon01/12/1995
Return made up to 11/10/95; full list of members
dot icon04/08/1995
Partic of mort/charge *
dot icon03/08/1995
Partic of mort/charge *
dot icon03/08/1995
Partic of mort/charge *
dot icon28/02/1995
Return made up to 11/10/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon15/11/1994
Full accounts made up to 1994-06-30
dot icon15/11/1994
Accounting reference date shortened from 30/11 to 30/06
dot icon03/10/1994
Director resigned;new director appointed
dot icon20/09/1994
Secretary resigned;new secretary appointed
dot icon10/02/1994
Partic of mort/charge *
dot icon07/02/1994
Partic of mort/charge *
dot icon25/01/1994
New director appointed
dot icon18/01/1994
Director resigned;new director appointed
dot icon11/01/1994
Ad 22/12/93--------- £ si 78@1=78 £ ic 2/80
dot icon11/01/1994
New director appointed
dot icon16/11/1993
Accounting reference date notified as 30/11
dot icon15/11/1993
New secretary appointed;new director appointed
dot icon15/11/1993
New director appointed
dot icon13/10/1993
Secretary resigned
dot icon13/10/1993
Director resigned
dot icon11/10/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
25/05/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Speir, Robert Guy
Director
03/07/1997 - Present
59
Tellwright, Mark Christopher
Director
11/10/1993 - Present
83

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BLYTHSWOOD INVESTMENTS (SCOTLAND) LIMITED

BLYTHSWOOD INVESTMENTS (SCOTLAND) LIMITED is an(a) Active company incorporated on 11/10/1993 with the registered office located at Citpoint 3rd Floor, 65 Haymarket Terrace, Edinburgh EH12 5HD. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BLYTHSWOOD INVESTMENTS (SCOTLAND) LIMITED?

toggle

BLYTHSWOOD INVESTMENTS (SCOTLAND) LIMITED is currently Active. It was registered on 11/10/1993 .

Where is BLYTHSWOOD INVESTMENTS (SCOTLAND) LIMITED located?

toggle

BLYTHSWOOD INVESTMENTS (SCOTLAND) LIMITED is registered at Citpoint 3rd Floor, 65 Haymarket Terrace, Edinburgh EH12 5HD.

What does BLYTHSWOOD INVESTMENTS (SCOTLAND) LIMITED do?

toggle

BLYTHSWOOD INVESTMENTS (SCOTLAND) LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for BLYTHSWOOD INVESTMENTS (SCOTLAND) LIMITED?

toggle

The latest filing was on 29/10/2025: Sub-division of shares on 2025-09-30.