Advanced company searchLink opens in new window

S12314A LTD

Company number SC627771

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)
23 Jan 2025 AD01 Registered office address changed from C/O: Begbies Traynor (Central) Llp 7 Queens Gardens Aberdeen AB15 4YD to C/O Begbies Traynor (Central) Llp Suite L1 & L2 Woodburn House 4/5 Golden Square Aberdeen AB10 1rd on 23 January 2025
01 Nov 2023 AD01 Registered office address changed from Lilac Way Auchterarder Auchterarder PH3 1DR Scotland to C/O: Begbies Traynor (Central) Llp 7 Queens Gardens Aberdeen AB15 4YD on 1 November 2023
23 Oct 2023 WU01(Scot) Court order in a winding-up (& Court Order attachment)
10 Oct 2023 CS01 Confirmation statement made on 10 October 2023 with updates
06 Oct 2023 TM01 Termination of appointment of Caroline Blyth as a director on 5 October 2023
05 Oct 2023 CERTNM Company name changed blyth leisure LIMITED\certificate issued on 05/10/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-09-21
05 Oct 2023 PSC07 Cessation of Blyth Estates Ltd as a person with significant control on 7 July 2023
05 Oct 2023 AD01 Registered office address changed from Pinnerwood Estate Castleton Road Auchterarder Perth and Kinross PH3 1JS United Kingdom to Lilac Way Auchterarder Auchterarder PH3 1DR on 5 October 2023
30 Jun 2023 AA Unaudited abridged accounts made up to 30 September 2022
25 May 2023 CS01 Confirmation statement made on 20 May 2023 with updates
31 Mar 2023 CH01 Director's details changed for Mrs Caroline Blyth on 30 March 2023
21 Oct 2022 AA Unaudited abridged accounts made up to 30 September 2021
20 May 2022 CS01 Confirmation statement made on 20 May 2022 with updates
25 Jan 2022 AA01 Previous accounting period extended from 30 April 2021 to 30 September 2021
20 May 2021 CS01 Confirmation statement made on 20 May 2021 with updates
15 Apr 2021 AA Unaudited abridged accounts made up to 30 April 2020
20 Apr 2020 CS01 Confirmation statement made on 20 April 2020 with updates
16 Apr 2020 CS01 Confirmation statement made on 16 April 2020 with no updates
05 Feb 2020 AD01 Registered office address changed from 66 Tay Street Perth PH2 8RA United Kingdom to Pinnerwood Estate Castleton Road Auchterarder Perth and Kinross PH3 1JS on 5 February 2020
14 Nov 2019 TM01 Termination of appointment of Alistair Joseph Blyth as a director on 14 November 2019
16 Apr 2019 NEWINC Incorporation
Statement of capital on 2019-04-16
  • GBP 100