Blythswood Ventures LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Sep 9, 2013)shareholder details and share percentages original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
DIGIT SITE SERVICES LIMITED
Company type Private Limited Company , Dissolved Company Number SC154705 Record last updated Wednesday, February 12, 2020 3:35:38 AM UTC Official Address Number Nine Weston Brae Annbank Maybole North Carrick And Coylton, Maybole, North Carrick And Coylton Locality Maybole, North Carrick And Coylton Region South Ayrshire, Scotland Postal Code KA65EY Sector Remediation activities and other waste management services
Visits BLYTHSWOOD VENTURES LTD (United Kingdom) Page visits ©2025 https://en.datocapital.com 2024-7 2024-9 0 1 Document Type Publication date Download link Registry Feb 10, 2020 Appointment of a man as Company Director and Director Registry Feb 28, 2019 Resignation of one Director (a man) Registry May 30, 2017 Appointment of a man as Company Director and Director Registry Nov 15, 2016 Resignation of one Director (a man) Registry Nov 15, 2016 Appointment of a man as Director Registry Apr 6, 2016 Appointment of a person as Shareholder (Above 75%), Individual Or Entity With Right To Appoint And Remove Directors and Individual Or Entity With More Than 75% Of Voting Rights Notices Aug 18, 2015 Final meetings Registry Feb 27, 2015 Appointment of a man as Director Registry Nov 15, 2013 Change of registered office address Registry Sep 23, 2013 Section 175 comp act 06 08 Financials Sep 9, 2013 Annual accounts Registry Aug 13, 2013 Company name change Registry Aug 13, 2013 Change of name certificate Registry Aug 13, 2013 Change of name 10 Registry Aug 6, 2013 Statement of capital Registry Aug 6, 2013 Solvency statement Registry Aug 6, 2013 Statement of directors in respect of the solvency statement made in accordance with section 643 Registry Aug 6, 2013 Reduce issued capital 09 Registry Jun 21, 2013 Change of accounting reference date Registry Apr 17, 2013 Statement of satisfaction of a charge / full / charge no 1 Registry Feb 8, 2013 Statement of satisfaction in full or in part of a charge Registry Dec 4, 2012 Annual return Financials Aug 7, 2012 Annual accounts Registry Jul 18, 2012 Appointment of a man as Director and Civil Engineer Registry Jul 18, 2012 Appointment of a man as Director Registry Feb 22, 2012 Miscellaneous document Registry Feb 2, 2012 Resignation of one Director Registry Feb 1, 2012 Resignation of one Director (a man) Registry Nov 30, 2011 Annual return Registry Nov 30, 2011 Change of particulars for director Registry Nov 30, 2011 Change of particulars for director 14154... Financials Aug 22, 2011 Annual accounts Registry Nov 29, 2010 Annual return Financials Jul 6, 2010 Annual accounts Registry May 11, 2010 Appointment of a man as Business Development Manager and Director Registry May 11, 2010 Appointment of a man as Director Registry Dec 2, 2009 Annual return Registry Dec 2, 2009 Change of particulars for director Registry Dec 2, 2009 Change of particulars for director 14154... Registry Dec 2, 2009 Change of particulars for director Financials Aug 13, 2009 Annual accounts Registry Jun 11, 2009 Notice of change of directors or secretaries or in their particulars Registry Dec 11, 2008 Annual return Registry Oct 29, 2008 Appointment of a man as Director Registry Oct 1, 2008 Appointment of a man as Director and Business Development Manager Registry Aug 29, 2008 Resignation of one Director (a man) Registry Aug 29, 2008 Resignation of a director Financials Jul 22, 2008 Annual accounts Financials Feb 15, 2008 Annual accounts 14154... Registry Dec 11, 2007 Annual return Registry Nov 16, 2007 Appointment of a director Registry Nov 16, 2007 Appointment of a director 14154... Registry Nov 16, 2007 Appointment of a director Registry Nov 1, 2007 Three appointments: a woman and 2 men,: a woman and 2 men Registry Dec 12, 2006 Annual return Financials Sep 20, 2006 Annual accounts Registry May 8, 2006 Notice of change of directors or secretaries or in their particulars Registry Dec 1, 2005 Dec mort/charge Registry Nov 25, 2005 Annual return Registry Nov 21, 2005 Notice of change of directors or secretaries or in their particulars Financials Oct 26, 2005 Annual accounts Registry Jan 12, 2005 Particulars of mortgage/charge Registry Jan 11, 2005 Change in situation or address of registered office Registry Jan 11, 2005 Resignation of a director Registry Jan 11, 2005 Appointment of a secretary Registry Dec 31, 2004 Appointment of a woman as Secretary Registry Dec 21, 2004 Annual return Financials Sep 3, 2004 Annual accounts Registry Apr 29, 2004 Change of accounting reference date Registry Dec 2, 2003 Annual return Financials Jul 22, 2003 Annual accounts Registry Nov 20, 2002 Annual return Financials Aug 15, 2002 Annual accounts Registry Dec 3, 2001 Annual return Financials Aug 7, 2001 Annual accounts Registry Dec 5, 2000 Annual return Financials Jun 30, 2000 Annual accounts Registry Dec 10, 1999 Annual return Financials Aug 2, 1999 Annual accounts Registry Feb 16, 1999 Change in situation or address of registered office Registry Nov 25, 1998 Annual return Registry Oct 12, 1998 Resignation of a director Registry Sep 17, 1998 Resignation of a secretary Registry Sep 17, 1998 Appointment of a secretary Registry Sep 11, 1998 Appointment of a man as Secretary Registry Sep 11, 1998 Resignation of one Secretary (a woman) Financials Jul 20, 1998 Annual accounts Registry May 8, 1998 Resignation of one Director (a man) Registry Jan 21, 1998 Annual return Registry Jan 13, 1998 Change in situation or address of registered office Financials Sep 18, 1997 Annual accounts Registry Jul 31, 1997 Particulars of mortgage/charge Registry May 12, 1997 Particulars of mortgage/charge 14154... Registry Dec 31, 1996 Annual return Registry Sep 4, 1996 Nc inc already adjusted Registry Sep 4, 1996 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry Sep 4, 1996 Director resigned, new director appointed Registry Sep 4, 1996 Notice of increase in nominal capital Registry Sep 4, 1996 Director resigned, new director appointed Registry Jun 20, 1996 Two appointments: 2 men