BLYTHSWOOD TRADING LIMITED
EVANTON

Hellopages » Highland » Highland » IV16 9XJ
Company number SC143793
Status Active
Incorporation Date 8 April 1993
Company Type Private Limited Company
Address HIGHLAND DEEPHAVEN INDUSTRIAL, ESTATE, EVANTON, ROSS-SHIRE, IV16 9XJ
Home Country United Kingdom
Nature of Business 47190 - Other retail sale in non-specialised stores
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Confirmation statement made on 8 April 2017 with updates; Accounts for a small company made up to 31 December 2015; Annual return made up to 8 April 2016 with full list of shareholders Statement of capital on 2016-04-12 GBP 2 . The most likely internet sites of BLYTHSWOOD TRADING LIMITED are www.blythswoodtrading.co.uk, and www.blythswood-trading.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and ten months. The distance to to Invergordon Rail Station is 4.9 miles; to Dingwall Rail Station is 7.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Blythswood Trading Limited is a Private Limited Company. The company registration number is SC143793. Blythswood Trading Limited has been working since 08 April 1993. The present status of the company is Active. The registered address of Blythswood Trading Limited is Highland Deephaven Industrial Estate Evanton Ross Shire Iv16 9xj. . CAMPBELL, James Malcolm is a Director of the company. GILLIES, Iain is a Director of the company. Secretary DUNN, George Alexander has been resigned. Secretary FORBES, David James, Dr has been resigned. Secretary LEDINGHAM CHALMERS LLP has been resigned. Director MACKENZIE, Roderick William Macangus, Executors On Behalf Of has been resigned. Director ROSS, John Walter has been resigned. The company operates in "Other retail sale in non-specialised stores".


Current Directors

Director
CAMPBELL, James Malcolm
Appointed Date: 09 April 2002
68 years old

Director
GILLIES, Iain
Appointed Date: 12 July 2013
63 years old

Resigned Directors

Secretary
DUNN, George Alexander
Resigned: 18 February 2008
Appointed Date: 29 October 2003

Secretary
FORBES, David James, Dr
Resigned: 01 June 2009
Appointed Date: 18 February 2008

Secretary
LEDINGHAM CHALMERS LLP
Resigned: 29 October 2003
Appointed Date: 08 April 1994

Director
MACKENZIE, Roderick William Macangus, Executors On Behalf Of
Resigned: 12 July 2013
Appointed Date: 30 April 1993
86 years old

Director
ROSS, John Walter
Resigned: 13 March 2002
Appointed Date: 30 April 1993
90 years old

Persons With Significant Control

Mr David Vardy
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – 75% or more as a trustee of a trust

Mr Robert Murray Mccheyne
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – 75% or more as a trustee of a trust

Mr Iain Gillies
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – 75% or more as a trustee of a trust

Mr George Bruce Pirie Smith
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – 75% or more as a trustee of a trust

BLYTHSWOOD TRADING LIMITED Events

25 Apr 2017
Confirmation statement made on 8 April 2017 with updates
09 Sep 2016
Accounts for a small company made up to 31 December 2015
12 Apr 2016
Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 2

11 Sep 2015
Accounts for a small company made up to 31 December 2014
16 Apr 2015
Annual return made up to 8 April 2015 with full list of shareholders
Statement of capital on 2015-04-16
  • GBP 2

...
... and 70 more events
28 May 1993
Director resigned;new director appointed

28 May 1993
New director appointed

12 May 1993
Company name changed ledge 168 LIMITED\certificate issued on 13/05/93

12 May 1993
Company name changed\certificate issued on 12/05/93
08 Apr 1993
Incorporation

BLYTHSWOOD TRADING LIMITED Charges

5 April 2011
Bond & floating charge
Delivered: 9 April 2011
Status: Outstanding
Persons entitled: Sis (Community Finance) Limited
Description: Undertaking & all property & assets present & future…
19 January 2006
Rent deposit deed
Delivered: 7 February 2006
Status: Outstanding
Persons entitled: Sun Life Unit Assurance Limited
Description: The amount standing to the credit of a deposit account…
3 September 2003
Bond & floating charge
Delivered: 10 September 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…
15 December 2000
Standard security
Delivered: 22 December 2000
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 7 allan street, blairgowrie, perth.
11 August 1997
Standard security
Delivered: 19 August 1997
Status: Satisfied on 12 November 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Blythswood depot,highland deephaven industrial…
16 April 1996
Standard security
Delivered: 19 April 1996
Status: Satisfied on 26 August 1997
Persons entitled: Highland Deephaven Limited
Description: 4.5 acres at highland deephaven industrial…