BLYTHSWOOD HOUSE LLP

C/O Interpath Ltd C/O Interpath Ltd, Glasgow, G2 5HF
StatusDISSOLVED
Company No.SO304920
CategoryLimited Liability Partnership
Incorporated28 May 2014
Age10 years, 1 month, 8 days
JurisdictionScotland
Dissolution30 Jun 2023
Years1 year, 5 days

SUMMARY

BLYTHSWOOD HOUSE LLP is an dissolved limited liability partnership with number SO304920. It was incorporated 10 years, 1 month, 8 days ago, on 28 May 2014 and it was dissolved 1 year, 5 days ago, on 30 June 2023. The company address is C/O Interpath Ltd C/O Interpath Ltd, Glasgow, G2 5HF.



Company Fillings

Gazette dissolved liquidation

Date: 30 Jun 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary return of final meeting scotland

Date: 31 Mar 2023

Category: Insolvency

Sub Category: Voluntary

Type: 4.26(Scot)

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 04 Feb 2022

Action Date: 04 Feb 2022

Category: Address

Type: LLAD01

Change date: 2022-02-04

Old address: C/O Interpath Ltd 5th Floor, 130 st Vincent Street Glasgow G2 5HF

New address: C/O Interpath Ltd 5th Floor, 130 st Vincent Street Glasgow G2 5HF

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 04 Feb 2022

Action Date: 04 Feb 2022

Category: Address

Type: LLAD01

Change date: 2022-02-04

Old address: 319 st. Vincent Street Glasgow G2 5AS

New address: C/O Interpath Ltd 5th Floor, 130 st Vincent Street Glasgow G2 5HF

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 18 May 2021

Action Date: 18 May 2021

Category: Address

Type: LLAD01

Change date: 2021-05-18

Old address: C/O Kpmg Llp Saltire Court 20 Castle Terrace Edinburgh EH1 2EG

New address: 319 st. Vincent Street Glasgow G2 5AS

Documents

View document PDF

Liquidation voluntary determination

Date: 17 Feb 2021

Category: Insolvency

Sub Category: Voluntary

Type: DETERMINAT

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 05 Feb 2021

Action Date: 05 Feb 2021

Category: Address

Type: LLAD01

Change date: 2021-02-05

Old address: Venlaw 349 Bath Street Glasgow G2 4AA Scotland

New address: C/O Kpmg Llp Saltire Court 20 Castle Terrace Edinburgh EH1 2EG

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Nov 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jun 2020

Action Date: 28 May 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-05-28

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 31 Jan 2020

Action Date: 31 Jan 2020

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Derek Porter

Termination date: 2020-01-31

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 31 Jan 2020

Action Date: 31 Jan 2020

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Derek Mcdonald

Appointment date: 2020-01-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jun 2019

Action Date: 28 May 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-05-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jun 2018

Action Date: 28 May 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-05-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jul 2017

Action Date: 28 May 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-05-28

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 24 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC02

Psc name: Regional Reit Limited

Notification date: 2016-04-06

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 05 Jan 2017

Action Date: 05 Jan 2017

Category: Address

Type: LLAD01

Change date: 2017-01-05

Old address: 8 Elmbank Gardens Glasgow G2 4NQ

New address: Venlaw 349 Bath Street Glasgow G2 4AA

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Nov 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 29 Jun 2016

Action Date: 28 May 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-05-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Nov 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 17 Jul 2015

Action Date: 28 May 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-05-28

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 17 Jun 2015

Action Date: 17 Jun 2015

Category: Address

Type: LLAD01

Change date: 2015-06-17

Old address: 2 Blythswood Square Glasgow G2 4AD United Kingdom

New address: 8 Elmbank Gardens Glasgow G2 4NQ

Documents

View document PDF

Change account reference date limited liability partnership previous shortened

Date: 17 Jun 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: LLAA01

Made up date: 2015-05-31

New date: 2014-12-31

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 17 Dec 2014

Action Date: 15 Dec 2014

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Derek Porter

Appointment date: 2014-12-15

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 17 Dec 2014

Action Date: 15 Dec 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Cityheart Limited

Termination date: 2014-12-15

Documents

View document PDF

Incorporation limited liability partnership

Date: 28 May 2014

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

A J M TRANSPORT SERVICES LIMITED

. 34 VICTORIA STREET,CHESHIRE,WA14 1ET

Number:05521171
Status:ACTIVE
Category:Private Limited Company

ADDICTION AUTOMOTIVE LIMITED

50 BULLESCROFT ROAD,EDGWARE,HA8 8RW

Number:11476863
Status:ACTIVE
Category:Private Limited Company

DCD TRAVEL LTD

14 GALPINS ROAD,THORNTON HEATH,CR7 6EA

Number:09790097
Status:ACTIVE
Category:Private Limited Company

DIGITAL ACUMEN LIMITED

93 TABERNACLE STREET,LONDON,EC2A 4BA

Number:05697759
Status:ACTIVE
Category:Private Limited Company

GARBO LIMITED

66 CHURCHWAY,,NW1 1LT

Number:01445162
Status:LIQUIDATION
Category:Private Limited Company

THE HIGH SCHOOL OF GLASGOW

637 CROW ROAD,,G13 1PL

Number:SC045882
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source