Background WavePink WaveYellow Wave

BLYTHSWOOD INVESTMENTS (SCOTLAND) LIMITED (SC147029)

BLYTHSWOOD INVESTMENTS (SCOTLAND) LIMITED (SC147029) is an active UK company. incorporated on 11 October 1993. with registered office in Edinburgh. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. BLYTHSWOOD INVESTMENTS (SCOTLAND) LIMITED has been registered for 32 years. Current directors include SPEIR, Robert Guy, TELLWRIGHT, Mark Christopher.

Company Number
SC147029
Status
active
Type
ltd
Incorporated
11 October 1993
Age
32 years
Address
Citpoint 3rd Floor, Edinburgh, EH12 5HD
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
SPEIR, Robert Guy, TELLWRIGHT, Mark Christopher
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLYTHSWOOD INVESTMENTS (SCOTLAND) LIMITED

BLYTHSWOOD INVESTMENTS (SCOTLAND) LIMITED is an active company incorporated on 11 October 1993 with the registered office located in Edinburgh. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. BLYTHSWOOD INVESTMENTS (SCOTLAND) LIMITED was registered 32 years ago.(SIC: 68209)

Status

active

Active since 32 years ago

Company No

SC147029

LTD Company

Age

32 Years

Incorporated 11 October 1993

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 21 August 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 25 May 2025 (11 months ago)
Submitted on 28 May 2025 (11 months ago)

Next Due

Due by 8 June 2026
For period ending 25 May 2026
Contact
Address

Citpoint 3rd Floor 65 Haymarket Terrace Edinburgh, EH12 5HD,

Previous Addresses

1 Exchange Crescent Conference Square Edinburgh EH3 8AN
From: 23 April 2015To: 16 September 2019
Erskine House 68 Queen Street Edinburgh EH2 4NN
From: 11 October 1993To: 23 April 2015
Timeline

11 key events • 1993 - 2025

Funding Officers Ownership
Company Founded
Oct 93
Loan Secured
Dec 15
Loan Secured
Dec 15
Loan Cleared
Apr 16
Loan Cleared
Apr 16
New Owner
May 21
Owner Exit
Jun 21
Owner Exit
Jun 21
Owner Exit
Jun 21
Loan Secured
Jun 21
Share Issue
Oct 25
1
Funding
0
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

FUSSELL, Kerena Margaret

Active
3rd Floor, EdinburghEH12 5HD
Secretary
Appointed 19 Apr 2005

SPEIR, Robert Guy

Active
98 Brook Green, LondonW6 7BD
Born July 1954
Director
Appointed 03 Jul 1997

TELLWRIGHT, Mark Christopher

Active
Eaton Place, LondonSW1X 8AT
Born April 1959
Director
Appointed 11 Oct 1993

REID, Brian

Resigned
5 Logie Mill, EdinburghEH7 4HH
Nominee secretary
Appointed 11 Oct 1993
Resigned 11 Oct 1993

SPIER, Adrian John

Resigned
The Old Rectory Melsonby, RichmondDL10 5NF
Secretary
Appointed 07 Sept 1994
Resigned 19 Apr 2005

TELLWRIGHT, Mark Christopher

Resigned
27 Caroline Terrace, LondonSW1W 8JT
Secretary
Appointed 11 Oct 1993
Resigned 07 Sept 1994

CONGREVE, Ralph

Resigned
6 Fulham Park Gardens, LondonSW6 4JX
Born August 1953
Director
Appointed 03 Jul 1997
Resigned 19 Apr 2005

HAWKINS, Nigel Charles

Resigned
1 La Bertozerie, St Peter PortCHANNEL
Born February 1958
Director
Appointed 22 Dec 1993
Resigned 31 Jul 1994

REID, Brian

Resigned
5 Logie Mill, EdinburghEH7 4HH
Nominee director
Appointed 11 Oct 1993
Resigned 11 Oct 1993

ROBERTSON, John Manwaring

Resigned
Wellers Place Farm, AltonGU34 5JH
Born June 1951
Director
Appointed 22 Dec 1993
Resigned 25 Jul 1997

SPEIR, Adrian John

Resigned
The Old Rectory, RichmondDL10 5NF
Born October 1949
Director
Appointed 31 Jul 1994
Resigned 19 Apr 2005

SPEIR, Adrian John

Resigned
The Old Rectory, RichmondDL10 5NF
Born October 1949
Director
Appointed 11 Oct 1993
Resigned 22 Dec 1993

WALSH, David George Patrick

Resigned
Manor Farm, DevizesSN10 4JP
Born August 1954
Director
Appointed 22 Dec 1993
Resigned 25 Jul 1997

Persons with significant control

5

2 Active
3 Ceased

Mrs Natalie Speir

Ceased
Churchill Road, SloughSL3 7RB
Born March 1951

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr Robert Guy Speir

Ceased
3rd Floor, EdinburghEH12 5HD
Born July 1954

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr Mark Christopher Tellwright

Ceased
3rd Floor, EdinburghEH12 5HD
Born April 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
Grafton Way, LondonW1T 5DS

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Churchill Road, SloughSL3 7RB

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

128

Capital Alter Shares Subdivision
29 October 2025
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
16 October 2025
MAMA
Resolution
16 October 2025
RESOLUTIONSResolutions
Change To A Person With Significant Control
16 October 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
21 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 August 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 June 2021
MR01Registration of a Charge
Notification Of A Person With Significant Control
9 June 2021
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 June 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
28 May 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 May 2021
PSC01Notification of Individual PSC
Change Person Secretary Company With Change Date
17 December 2020
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
20 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 September 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
20 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
11 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 August 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
16 April 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 April 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 December 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 December 2015
MR01Registration of a Charge
Second Filing Of Form With Form Type Made Up Date
30 November 2015
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
23 October 2015
AR01AR01
Second Filing Of Form With Form Type Made Up Date
21 October 2015
RP04RP04
Accounts With Accounts Type Total Exemption Small
7 September 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 April 2015
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
12 January 2015
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
27 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 August 2013
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
30 July 2013
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
18 October 2012
AR01AR01
Accounts With Accounts Type Full
19 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2011
AR01AR01
Accounts With Accounts Type Full
21 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2011
AR01AR01
Accounts With Accounts Type Full
25 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2010
AR01AR01
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Accounts With Accounts Type Full
2 October 2009
AAAnnual Accounts
Legacy
7 November 2008
363aAnnual Return
Legacy
6 November 2008
419a(Scot)419a(Scot)
Accounts With Accounts Type Full
29 August 2008
AAAnnual Accounts
Legacy
5 July 2008
410(Scot)410(Scot)
Legacy
1 July 2008
410(Scot)410(Scot)
Legacy
15 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 October 2007
AAAnnual Accounts
Legacy
12 December 2006
363sAnnual Return (shuttle)
Legacy
30 November 2006
287Change of Registered Office
Accounts With Accounts Type Full
10 October 2006
AAAnnual Accounts
Accounts With Accounts Type Full
22 November 2005
AAAnnual Accounts
Legacy
15 November 2005
363sAnnual Return (shuttle)
Legacy
9 May 2005
288aAppointment of Director or Secretary
Legacy
9 May 2005
288bResignation of Director or Secretary
Legacy
9 May 2005
288bResignation of Director or Secretary
Legacy
6 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 September 2004
AAAnnual Accounts
Legacy
27 February 2004
287Change of Registered Office
Accounts With Accounts Type Full
29 January 2004
AAAnnual Accounts
Legacy
27 November 2003
363sAnnual Return (shuttle)
Legacy
29 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 October 2002
AAAnnual Accounts
Legacy
15 May 2002
287Change of Registered Office
Accounts With Accounts Type Full
3 January 2002
AAAnnual Accounts
Legacy
19 December 2001
363sAnnual Return (shuttle)
Legacy
19 November 2001
419a(Scot)419a(Scot)
Legacy
8 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 September 2000
AAAnnual Accounts
Legacy
30 May 2000
410(Scot)410(Scot)
Accounts With Accounts Type Full
7 December 1999
AAAnnual Accounts
Legacy
16 November 1999
363sAnnual Return (shuttle)
Legacy
9 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 May 1998
AAAnnual Accounts
Legacy
10 November 1997
363sAnnual Return (shuttle)
Legacy
14 October 1997
225Change of Accounting Reference Date
Legacy
11 September 1997
410(Scot)410(Scot)
Legacy
12 August 1997
288aAppointment of Director or Secretary
Legacy
5 August 1997
288bResignation of Director or Secretary
Legacy
5 August 1997
288bResignation of Director or Secretary
Legacy
5 August 1997
288aAppointment of Director or Secretary
Legacy
4 April 1997
419a(Scot)419a(Scot)
Legacy
1 April 1997
419a(Scot)419a(Scot)
Legacy
1 April 1997
419a(Scot)419a(Scot)
Legacy
11 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 September 1996
AAAnnual Accounts
Legacy
20 June 1996
419a(Scot)419a(Scot)
Legacy
8 March 1996
419a(Scot)419a(Scot)
Accounts With Accounts Type Full
28 December 1995
AAAnnual Accounts
Legacy
1 December 1995
363sAnnual Return (shuttle)
Legacy
4 August 1995
410(Scot)410(Scot)
Legacy
3 August 1995
410(Scot)410(Scot)
Legacy
3 August 1995
410(Scot)410(Scot)
Legacy
28 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
15 November 1994
AAAnnual Accounts
Legacy
15 November 1994
225(1)225(1)
Legacy
3 October 1994
288288
Legacy
20 September 1994
288288
Legacy
10 February 1994
410(Scot)410(Scot)
Legacy
7 February 1994
410(Scot)410(Scot)
Legacy
25 January 1994
288288
Legacy
18 January 1994
288288
Legacy
11 January 1994
88(2)R88(2)R
Legacy
11 January 1994
288288
Legacy
16 November 1993
224224
Legacy
15 November 1993
288288
Legacy
15 November 1993
288288
Legacy
13 October 1993
288288
Legacy
13 October 1993
288288
Incorporation Company
11 October 1993
NEWINCIncorporation