BLYTH ASSETS LIMITED
Public houses and bars
BLYTH ASSETS LIMITED
Public houses and bars
Contact & Details
Contact
Registered Address
11 Dudhope Terrace Dundee DD3 6TS Scotland
Full company profile for BLYTH ASSETS LIMITED (SC731598), an active company based in Dundee, Scotland. Incorporated 5 May 2022. Public houses and bars. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2023–2024)
Cash in Bank
£3.15k
Net Assets
-£23.46k
Total Liabilities
£34.93k
Turnover
N/A
Employees
N/A
Debt Ratio
305%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Alice Christison | Director | British | Scotland | 5 May 2022 | Active |
| Dean Leslie Banks | Director | British | Scotland | 3 Oct 2023 | Active |
| Ruairi Fraser Mitchell | Director | British | Scotland | 3 Oct 2023 | Active |
See all 4 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (2)
Marketing Afterdark Ltd
United Kingdom
- Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent
Chefdeanbanks Limited
United Kingdom
- Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent
Blyth West Limited
Ceased 3 Oct 2023
Group Structure
Group Structure
Charges
Charges
No charges registered
Properties
Properties
No related properties
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 2 Oct 2025 | Confirmation Statement | Confirmation statement made on 29 Sept 2025 with updates | |
| 3 Sept 2025 | Address | Change Registered Office Address Company With Date Old Address New Address | |
| 16 May 2025 | Accounts | Annual accounts made up to 30 Sept 2024 | |
| 10 Apr 2025 | Confirmation Statement | Confirmation statement made on 1 Apr 2025 with updates | |
| 10 Jul 2024 | Officers | Change to director Mr Ross Lindsay Mcgregor on 10 Jul 2024 |
Confirmation statement made on 29 Sept 2025 with updates
Change Registered Office Address Company With Date Old Address New Address
Annual accounts made up to 30 Sept 2024
Confirmation statement made on 1 Apr 2025 with updates
Change to director Mr Ross Lindsay Mcgregor on 10 Jul 2024
Recent Activity
Latest Activity
Confirmation statement made on 29 Sept 2025 with updates
7 months ago on 2 Oct 2025
Change Registered Office Address Company With Date Old Address New Address
8 months ago on 3 Sept 2025
Annual accounts made up to 30 Sept 2024
11 months ago on 16 May 2025
Confirmation statement made on 1 Apr 2025 with updates
1 years ago on 10 Apr 2025
Change to director Mr Ross Lindsay Mcgregor on 10 Jul 2024
1 years ago on 10 Jul 2024
