Advanced company searchLink opens in new window

BLYTH & BLYTH LIMITED

Company number SC103145

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
24 Aug 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
04 May 2012 GAZ1 First Gazette notice for compulsory strike-off
22 Oct 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
26 Aug 2011 GAZ1 First Gazette notice for compulsory strike-off
02 Jun 2011 3(Scot) Notice of ceasing to act as receiver or manager
31 Aug 2004 288b Secretary resigned
17 Oct 2003 288b Director resigned
22 May 2003 288b Director resigned
22 May 2003 288b Director resigned
22 May 2003 288b Director resigned
22 May 2003 288b Director resigned
22 May 2003 288b Director resigned
08 Apr 2003 3.5(Scot) Notice of receiver's report
29 Jan 2003 288b Director resigned
20 Jan 2003 287 Registered office changed on 20/01/03 from: the blyth building 6 redheughs rigg south gyle edinburgh EH12 9HL
16 Jan 2003 1(Scot) Notice of the appointment of receiver by a holder of a floating charge
04 Sep 2002 288a New director appointed
30 Aug 2002 363s Return made up to 05/07/02; full list of members; amend
05 Aug 2002 288a New director appointed
05 Aug 2002 288a New director appointed
05 Aug 2002 288a New director appointed
05 Aug 2002 363s Return made up to 05/07/02; full list of members
05 Aug 2002 363(288) Secretary resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned
21 May 2002 288a New secretary appointed
21 May 2002 288b Director resigned