Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > BLYTHSWOOD 5481 LIMITED
Company Information for

BLYTHSWOOD 5481 LIMITED

167 RENFREW STREET, GLASGOW, G3 6RQ,
Company Registration Number
SC092068
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active - Proposal to Strike off

Company Overview

About Blythswood 5481 Ltd
BLYTHSWOOD 5481 LIMITED was founded on 1985-03-08 and has its registered office in Glasgow. The organisation's status is listed as "Active - Proposal to Strike off". Blythswood 5481 Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
BLYTHSWOOD 5481 LIMITED
 
Legal Registered Office
167 RENFREW STREET
GLASGOW
G3 6RQ
Other companies in G2
 
Previous Names
GLASGOW SCHOOL OF ART ENTERPRISES LIMITED14/08/2019
Filing Information
Company Number SC092068
Company ID Number SC092068
Date formed 1985-03-08
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2019
Account next due 31/03/2021
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB389051919  
Last Datalog update: 2024-06-07 12:59:35
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BLYTHSWOOD 5481 LIMITED

Current Directors
Officer Role Date Appointed
ALLISON DEVINE
Company Secretary 2011-12-23
DENISE MARIE DIFFER
Director 2013-02-28
MOIRA CATHERINE DYER
Director 2013-08-01
ALEXANDRA GALBRAITH
Director 2013-10-24
STUART KIRK HENDRY
Director 2009-07-29
ANNE CAMPBELL MCGREGOR
Director 2008-11-25
SCOTT ALEXANDER PARSONS
Director 2007-02-28
LESLEY ANN THOMSON
Director 2016-03-24
PETER ALBERT TROWLES
Director 1992-02-27
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT CAMPBELL CULLEN
Director 2011-05-19 2013-08-01
ROBERTA DOYLE
Director 2005-09-14 2013-08-01
ELIOT STEVEN LEVITEN
Director 2001-11-21 2013-08-01
THOMAS DOMINIC RICE
Director 2005-05-11 2013-02-28
ARNOLD JULIAN SHELDON BLACK
Company Secretary 1994-12-07 2011-12-23
LINDSAY IRONSIDE
Director 2008-11-25 2011-03-09
SEONA ELIZABETH REID
Director 1999-09-06 2009-12-04
JOHN MCLEOD QUINN
Director 1997-02-19 2008-11-25
MICHAEL KILMURRY
Director 2001-05-17 2008-03-31
ANNE KENNY MULHERN
Director 2002-01-22 2006-07-27
ALISON HARLEY
Director 1997-08-28 2005-03-17
SIMON FRANCIS PATERSON
Director 1993-10-22 2003-07-15
ROGER IAIN MILLAR
Director 1989-09-18 2002-05-09
MICHAEL LEONARD FOLEY
Director 1997-02-19 2000-12-31
ALEXANDER PAGE
Director 1992-04-10 2000-09-07
MICHAEL IAN BRUCE MCLAREN
Director 1999-03-31 2000-03-24
JAMES COSGROVE
Director 1989-09-18 1999-10-31
DUGALD CAMERON
Director 1989-09-18 1999-09-06
JAMES WHITEFORD MURRAY
Director 1992-11-24 1999-03-12
GEORGE THOMAS CONABEER
Director 1997-08-28 1999-01-28
MICHAEL KINGSLEY SHEPHEARD-HEALEY
Director 1989-09-18 1997-02-19
ROBERT JOHN SHAW
Director 1994-09-06 1995-08-31
ALFRED DAVID RALSTON PALMER
Company Secretary 1989-09-18 1994-12-07
ROBERT WHYTE MCARTHUR
Director 1989-09-18 1993-07-12
WILLIAM MENZIES BUCHANAN
Director 1989-09-18 1992-01-01
ANDREW MACMILLAN
Director 1989-09-18 1991-08-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANNE CAMPBELL MCGREGOR RIVERSIDE INVERCLYDE Director 2014-03-04 CURRENT 2006-06-21 Active
ANNE CAMPBELL MCGREGOR BELSCO 1039 LIMITED Director 2013-07-11 CURRENT 2009-12-01 Active
ANNE CAMPBELL MCGREGOR RIVERSIDE INVERCLYDE (PROPERTY HOLDINGS) LIMITED Director 2008-01-31 CURRENT 2007-09-24 Active
SCOTT ALEXANDER PARSONS LABORATORIO ESPRESSO LTD Director 2011-10-03 CURRENT 2011-10-03 Active
LESLEY ANN THOMSON GLASGOW SCHOOL OF ART. Director 2013-06-01 CURRENT 1892-02-04 Active
LESLEY ANN THOMSON SPRENG THOMSON HOLDINGS LIMITED Director 2010-06-23 CURRENT 2010-06-23 Active
LESLEY ANN THOMSON SPRENG & CO. LIMITED Director 2008-02-13 CURRENT 2008-02-13 Active
LESLEY ANN THOMSON DEWAR ARTS AWARDS Director 2007-05-15 CURRENT 2002-07-04 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2021-07-10DISS16(SOAS)Compulsory strike-off action has been suspended
2021-06-01GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-02-08CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-01-06CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES
2019-12-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-08-14RES15CHANGE OF COMPANY NAME 14/08/19
2019-03-08TM01APPOINTMENT TERMINATED, DIRECTOR LESLEY ANN THOMSON
2019-01-31TM01APPOINTMENT TERMINATED, DIRECTOR DENISE MARIE DIFFER
2019-01-29CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-12-21TM01APPOINTMENT TERMINATED, DIRECTOR PETER ALBERT TROWLES
2018-12-20AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-05AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-01-09CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2017-01-03AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-28AP01DIRECTOR APPOINTED MS LESLEY ANN THOMSON
2016-01-28AR0131/12/15 ANNUAL RETURN FULL LIST
2015-10-09AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-27AR0131/12/14 ANNUAL RETURN FULL LIST
2015-01-27AD01REGISTERED OFFICE CHANGED ON 27/01/15 FROM 167 Renfrew Street Glasgow G2 6RQ
2015-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS ANNE CAMPBELL MCGREGOR / 31/12/2014
2015-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS ALEXANDRA GALBRAITH / 31/12/2014
2015-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS DENISE MARIE DIFFER / 31/12/2014
2014-11-25AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-28AR0131/12/13 ANNUAL RETURN FULL LIST
2014-01-28AP01DIRECTOR APPOINTED MISS ALEXANDRA GALBRAITH
2014-01-03AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-07AP01DIRECTOR APPOINTED MS MOIRA CATHERINE DYER
2013-08-07TM01APPOINTMENT TERMINATED, DIRECTOR ROBERTA DOYLE
2013-08-07TM01APPOINTMENT TERMINATED, DIRECTOR ELIOT LEVITEN
2013-08-07TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT CULLEN
2013-05-21AP01DIRECTOR APPOINTED MISS DENISE MARIE DIFFER
2013-05-21TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS RICE
2013-02-05AR0131/12/12 ANNUAL RETURN FULL LIST
2013-01-04AA31/03/12 TOTAL EXEMPTION FULL
2012-02-21AR0131/12/11 NO MEMBER LIST
2012-01-18AP03SECRETARY APPOINTED MRS ALLISON DEVINE
2012-01-18TM02APPOINTMENT TERMINATED, SECRETARY ARNOLD JULIAN SHELDON BLACK
2011-11-11AA31/03/11 TOTAL EXEMPTION FULL
2011-07-05AP01DIRECTOR APPOINTED MR ROBERT CAMPBELL CULLEN
2011-03-16TM01APPOINTMENT TERMINATED, DIRECTOR LINDSAY IRONSIDE
2011-02-17AR0131/12/10 NO MEMBER LIST
2011-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS DOMINIC RICE / 01/12/2010
2011-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS ANNE CAMPBELL MCGREGOR / 01/12/2010
2010-09-09AA31/03/10 TOTAL EXEMPTION FULL
2010-01-05AR0131/12/09 NO MEMBER LIST
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS DOMINIC RICE / 01/12/2009
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / SCOTT ALEXANDER PARSONS / 01/12/2009
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS ANNE CAMPBELL MCGREGOR / 01/12/2009
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / ELIOT STEVEN LEVITEN / 01/12/2009
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / LINDSAY IRONSIDE / 01/12/2009
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STUART KIRK HENDRY / 01/12/2009
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERTA DOYLE / 01/12/2009
2009-12-31AA31/03/09 TOTAL EXEMPTION FULL
2009-12-29RES01ALTER ARTICLES 04/12/2009
2009-12-08TM01APPOINTMENT TERMINATED, DIRECTOR SEONA REID
2009-08-03288aDIRECTOR APPOINTED MR STUART KIRK HENDRY
2009-02-26363aANNUAL RETURN MADE UP TO 31/12/08
2009-02-26353LOCATION OF REGISTER OF MEMBERS
2009-02-02288aDIRECTOR APPOINTED LINDSAY IRONSIDE
2009-02-02288aDIRECTOR APPOINTED MISS ANNE MCGREGOR
2009-02-02288bAPPOINTMENT TERMINATED DIRECTOR JOHN QUINN
2009-02-02288bAPPOINTMENT TERMINATED DIRECTOR SALLY STEWART
2008-12-15AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-04-23288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL KILMURRY
2008-01-23AAFULL ACCOUNTS MADE UP TO 31/03/07
2008-01-21363aANNUAL RETURN MADE UP TO 31/12/07
2008-01-18288cDIRECTOR'S PARTICULARS CHANGED
2008-01-18288cDIRECTOR'S PARTICULARS CHANGED
2007-05-02288aNEW DIRECTOR APPOINTED
2007-02-12363aANNUAL RETURN MADE UP TO 31/12/06
2006-10-31AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-09-28288bDIRECTOR RESIGNED
2006-03-09363aANNUAL RETURN MADE UP TO 31/12/05
2005-12-12AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-10-12288aNEW DIRECTOR APPOINTED
2005-05-24288aNEW DIRECTOR APPOINTED
2005-05-17288bDIRECTOR RESIGNED
2005-05-11288bDIRECTOR RESIGNED
2005-01-30363sANNUAL RETURN MADE UP TO 31/12/04
2004-09-03AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-01-20363sANNUAL RETURN MADE UP TO 31/12/03
2004-01-17AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-07-28288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to BLYTHSWOOD 5481 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BLYTHSWOOD 5481 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BLYTHSWOOD 5481 LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.639
MortgagesNumMortOutstanding0.449
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.199

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BLYTHSWOOD 5481 LIMITED

Intangible Assets
Patents
We have not found any records of BLYTHSWOOD 5481 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BLYTHSWOOD 5481 LIMITED
Trademarks
We have not found any records of BLYTHSWOOD 5481 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BLYTHSWOOD 5481 LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as BLYTHSWOOD 5481 LIMITED are:

SHELTERED HORTICULTURAL EMPLOYMENT SCHEME LTD. £ 60,345
LAMPS & TUBES ILLUMINATIONS LIMITED £ 56,342
CKL REALISATIONS LIMITED £ 55,500
DAWKES MUSIC & WINDCRAFT LIMITED £ 44,973
JOHN PACKER LIMITED £ 36,315
DAVID J ATTFIELD LTD. £ 25,013
DOLPHIN STAIRLIFTS (NORTH EAST) LIMITED £ 24,296
JGLCC CAMERA COMPANY LIMITED £ 15,753
WINCHESTER GARDEN MACHINERY LIMITED £ 13,558
GRANTHAMS LTD. £ 12,142
CYCLESCHEME LIMITED £ 3,957,147
JOHN PACKER LIMITED £ 1,921,978
CARE-ABILITY HEALTHCARE LIMITED £ 1,458,653
ABLEWORLD (UK) LIMITED £ 1,037,629
STAGE ELECTRICS PARTNERSHIP LIMITED £ 938,199
GODFREYS (SEVENOAKS) LIMITED £ 898,413
1 TO 1 HEALTHCARE LTD £ 606,850
BARTRAM MOWERS LIMITED £ 549,962
DF20 LIMITED £ 517,644
LAMPS & TUBES ILLUMINATIONS LIMITED £ 506,924
CYCLESCHEME LIMITED £ 3,957,147
JOHN PACKER LIMITED £ 1,921,978
CARE-ABILITY HEALTHCARE LIMITED £ 1,458,653
ABLEWORLD (UK) LIMITED £ 1,037,629
STAGE ELECTRICS PARTNERSHIP LIMITED £ 938,199
GODFREYS (SEVENOAKS) LIMITED £ 898,413
1 TO 1 HEALTHCARE LTD £ 606,850
BARTRAM MOWERS LIMITED £ 549,962
DF20 LIMITED £ 517,644
LAMPS & TUBES ILLUMINATIONS LIMITED £ 506,924
CYCLESCHEME LIMITED £ 3,957,147
JOHN PACKER LIMITED £ 1,921,978
CARE-ABILITY HEALTHCARE LIMITED £ 1,458,653
ABLEWORLD (UK) LIMITED £ 1,037,629
STAGE ELECTRICS PARTNERSHIP LIMITED £ 938,199
GODFREYS (SEVENOAKS) LIMITED £ 898,413
1 TO 1 HEALTHCARE LTD £ 606,850
BARTRAM MOWERS LIMITED £ 549,962
DF20 LIMITED £ 517,644
LAMPS & TUBES ILLUMINATIONS LIMITED £ 506,924
Outgoings
Business Rates/Property Tax
No properties were found where BLYTHSWOOD 5481 LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BLYTHSWOOD 5481 LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BLYTHSWOOD 5481 LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode G3 6RQ