BLYTHSWOOD TRADING LIMITED

Register to unlock more data on OkredoRegister

BLYTHSWOOD TRADING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC143793

Incorporation date

08/04/1993

Size

Small

Contacts

Registered address

Registered address

Highland Deephaven Industrial, Estate, Evanton, Ross-Shire IV16 9XJCopy
copy info iconCopy
See on map
Latest events (Record since 08/04/1993)
dot icon08/04/2026
Confirmation statement made on 2026-04-08 with no updates
dot icon25/09/2025
Accounts for a small company made up to 2024-12-31
dot icon26/08/2025
Director's details changed for Mr David Kemlo Laing on 2025-08-26
dot icon11/04/2025
Confirmation statement made on 2025-04-08 with no updates
dot icon20/11/2024
Satisfaction of charge 3 in full
dot icon13/09/2024
Accounts for a small company made up to 2023-12-31
dot icon30/05/2024
Director's details changed for Mr Jeremy Edward Ross on 2024-05-27
dot icon01/05/2024
Termination of appointment of James Malcolm Campbell as a director on 2024-04-30
dot icon18/04/2024
Confirmation statement made on 2024-04-08 with no updates
dot icon13/03/2024
Appointment of Mr Jeremy Edward Ross as a director on 2024-03-01
dot icon15/09/2023
Accounts for a small company made up to 2022-12-31
dot icon11/04/2023
Confirmation statement made on 2023-04-08 with no updates
dot icon09/09/2022
Accounts for a small company made up to 2021-12-31
dot icon31/08/2022
Appointment of Mr Richard John Mccallum as a director on 2022-08-25
dot icon31/08/2022
Termination of appointment of Iain Gillies as a director on 2022-08-25
dot icon20/05/2022
Satisfaction of charge 6 in full
dot icon18/04/2022
Confirmation statement made on 2022-04-08 with no updates
dot icon27/09/2021
Accounts for a small company made up to 2020-12-31
dot icon21/04/2021
Confirmation statement made on 2021-04-08 with no updates
dot icon18/09/2020
Accounts for a small company made up to 2019-12-31
dot icon14/05/2020
Confirmation statement made on 2020-04-08 with no updates
dot icon16/04/2020
Notification of Blythswood Care as a person with significant control on 2020-04-16
dot icon16/04/2020
Cessation of George Bruce Pirie Smith as a person with significant control on 2020-04-16
dot icon16/04/2020
Cessation of Robert Murray Mccheyne as a person with significant control on 2020-04-16
dot icon16/04/2020
Cessation of David Vardy as a person with significant control on 2020-04-16
dot icon16/04/2020
Cessation of Iain Gillies as a person with significant control on 2020-04-16
dot icon16/04/2020
Appointment of Mr. David Kemlo Laing as a director on 2019-11-21
dot icon02/10/2019
Accounts for a small company made up to 2018-12-31
dot icon10/04/2019
Confirmation statement made on 2019-04-08 with updates
dot icon10/04/2019
Change of details for Mr Robert Murray Mccheyne as a person with significant control on 2019-04-08
dot icon10/04/2019
Change of details for Mr George Bruce Pirie Smith as a person with significant control on 2019-04-08
dot icon10/04/2019
Change of details for Mr David Vardy as a person with significant control on 2019-04-08
dot icon10/04/2019
Change of details for Mr Iain Gillies as a person with significant control on 2019-04-08
dot icon10/04/2019
Director's details changed for Mr Iain Gillies on 2019-04-08
dot icon09/04/2019
Change of details for Mr Robert Murray Mccheyne as a person with significant control on 2019-04-08
dot icon25/09/2018
Accounts for a small company made up to 2017-12-31
dot icon16/04/2018
Confirmation statement made on 2018-04-08 with updates
dot icon01/06/2017
Accounts for a small company made up to 2016-12-31
dot icon25/04/2017
Confirmation statement made on 2017-04-08 with updates
dot icon09/09/2016
Accounts for a small company made up to 2015-12-31
dot icon12/04/2016
Annual return made up to 2016-04-08 with full list of shareholders
dot icon11/09/2015
Accounts for a small company made up to 2014-12-31
dot icon16/04/2015
Annual return made up to 2015-04-08 with full list of shareholders
dot icon20/08/2014
Accounts for a small company made up to 2013-12-31
dot icon14/04/2014
Annual return made up to 2014-04-08 with full list of shareholders
dot icon25/09/2013
Termination of appointment of Roderick Mackenzie as a director
dot icon25/09/2013
Appointment of Mr Iain Gillies as a director
dot icon05/08/2013
Accounts for a small company made up to 2012-12-31
dot icon24/04/2013
Annual return made up to 2013-04-08 with full list of shareholders
dot icon07/06/2012
Accounts for a small company made up to 2011-12-31
dot icon13/04/2012
Annual return made up to 2012-04-08 with full list of shareholders
dot icon20/06/2011
Accounts for a small company made up to 2010-12-31
dot icon14/04/2011
Annual return made up to 2011-04-08 with full list of shareholders
dot icon12/04/2011
Alterations to floating charge 6
dot icon09/04/2011
Particulars of a mortgage or charge / charge no: 6
dot icon09/04/2011
Alterations to floating charge 4
dot icon30/06/2010
Accounts for a small company made up to 2009-12-31
dot icon23/04/2010
Annual return made up to 2010-04-08 with full list of shareholders
dot icon24/03/2010
Director's details changed for James Malcolm Campbell on 2010-03-16
dot icon11/06/2009
Accounts for a small company made up to 2008-12-31
dot icon05/06/2009
Appointment terminated secretary david forbes
dot icon12/05/2009
Return made up to 08/04/09; full list of members
dot icon05/05/2009
Director's change of particulars / james campbell / 07/04/2009
dot icon12/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon22/09/2008
Accounts for a small company made up to 2007-12-31
dot icon14/04/2008
Return made up to 08/04/08; full list of members
dot icon27/02/2008
Secretary appointed dr david james forbes
dot icon27/02/2008
Appointment terminated secretary george dunn
dot icon01/11/2007
Accounts for a small company made up to 2006-12-31
dot icon16/04/2007
Return made up to 08/04/07; full list of members
dot icon01/02/2007
Accounts for a small company made up to 2005-12-31
dot icon05/04/2006
Return made up to 08/04/06; full list of members
dot icon07/02/2006
Partic of mort/charge *
dot icon28/10/2005
Accounts for a small company made up to 2004-12-31
dot icon27/04/2005
Return made up to 08/04/05; full list of members
dot icon14/10/2004
Accounts for a small company made up to 2003-12-31
dot icon17/04/2004
Return made up to 08/04/04; full list of members
dot icon17/04/2004
Location of register of members
dot icon17/11/2003
Secretary resigned
dot icon17/11/2003
New secretary appointed
dot icon03/11/2003
Full accounts made up to 2002-12-31
dot icon10/09/2003
Partic of mort/charge *
dot icon25/04/2003
Return made up to 08/04/03; full list of members
dot icon04/07/2002
Accounts for a small company made up to 2001-12-31
dot icon17/04/2002
New director appointed
dot icon16/04/2002
Return made up to 08/04/02; full list of members
dot icon16/04/2002
Director resigned
dot icon29/06/2001
Accounts for a small company made up to 2000-12-31
dot icon04/06/2001
Secretary's particulars changed
dot icon21/04/2001
Return made up to 08/04/01; full list of members
dot icon22/12/2000
Partic of mort/charge *
dot icon28/10/2000
Accounts for a small company made up to 1999-12-31
dot icon17/08/2000
Location of register of members
dot icon15/08/2000
Registered office changed on 15/08/00 from: 1 golden square aberdeen AB9 1HA
dot icon17/04/2000
Return made up to 08/04/00; full list of members
dot icon29/10/1999
Accounts for a small company made up to 1998-12-31
dot icon23/04/1999
Return made up to 08/04/99; full list of members
dot icon28/10/1998
Accounts for a small company made up to 1997-12-31
dot icon20/04/1998
Return made up to 08/04/98; full list of members
dot icon31/10/1997
Full accounts made up to 1996-12-31
dot icon26/08/1997
Dec mort/charge *
dot icon19/08/1997
Partic of mort/charge *
dot icon17/04/1997
Return made up to 08/04/97; full list of members
dot icon24/10/1996
Full accounts made up to 1995-12-31
dot icon19/04/1996
Partic of mort/charge *
dot icon19/04/1996
Return made up to 08/04/96; full list of members
dot icon04/10/1995
Accounts for a small company made up to 1994-12-31
dot icon01/05/1995
Return made up to 08/04/95; full list of members
dot icon01/05/1995
Location of register of members address changed
dot icon01/05/1995
Location of debenture register address changed
dot icon05/01/1995
Accounts for a small company made up to 1993-12-31
dot icon18/04/1994
Return made up to 08/04/94; full list of members
dot icon23/11/1993
Accounting reference date notified as 31/12
dot icon28/05/1993
Director resigned;new director appointed
dot icon28/05/1993
New director appointed
dot icon12/05/1993
Certificate of change of name
dot icon12/05/1993
Certificate of change of name
dot icon08/04/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
08/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gillies, Iain
Director
11/07/2013 - 24/08/2022
94
Laing, David Kemlo
Director
21/11/2019 - Present
43
Campbell, James Malcolm
Director
09/04/2002 - 30/04/2024
10
Mccallum, Richard John
Director
25/08/2022 - Present
3
Ross, Jeremy Edward
Director
01/03/2024 - Present
3

Persons with Significant Control

5
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 TRADING LIMITED

BLYTHSWOOD TRADING LIMITED is an(a) Active company incorporated on 08/04/1993 with the registered office located at Highland Deephaven Industrial, Estate, Evanton, Ross-Shire IV16 9XJ. There are currently 3 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 TRADING LIMITED?

toggle

BLYTHSWOOD TRADING LIMITED is currently Active. It was registered on 08/04/1993 .

Where is BLYTHSWOOD TRADING LIMITED located?

toggle

BLYTHSWOOD TRADING LIMITED is registered at Highland Deephaven Industrial, Estate, Evanton, Ross-Shire IV16 9XJ.

What does BLYTHSWOOD TRADING LIMITED do?

toggle

BLYTHSWOOD TRADING LIMITED operates in the Other retail sale in non-specialised stores (47.19 - SIC 2007) sector.

What is the latest filing for BLYTHSWOOD TRADING LIMITED?

toggle

The latest filing was on 08/04/2026: Confirmation statement made on 2026-04-08 with no updates.