Having been setup in 2005, Blythswood Square Hotel Glasgow Ltd has its registered office in Edinburgh, it's status in the Companies House registry is set to "Active". The companies directors are Bour, Patrick, Hynd, Russell John. We don't currently know the number of employees at the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BOUR, Patrick | 25 July 2018 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HYND, Russell John | 25 July 2011 | 13 January 2015 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 07 July 2020 | |
PARENT_ACC - N/A | 07 July 2020 | |
AGREEMENT2 - N/A | 07 July 2020 | |
GUARANTEE2 - N/A | 07 July 2020 | |
RESOLUTIONS - N/A | 22 May 2020 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 22 May 2020 | |
SH19 - Statement of capital | 22 May 2020 | |
CAP-SS - N/A | 22 May 2020 | |
CS01 - N/A | 14 April 2020 | |
CS01 - N/A | 06 January 2020 | |
AA - Annual Accounts | 11 September 2019 | |
PARENT_ACC - N/A | 11 September 2019 | |
AP01 - Appointment of director | 02 September 2019 | |
AGREEMENT2 - N/A | 13 August 2019 | |
GUARANTEE2 - N/A | 13 August 2019 | |
AA01 - Change of accounting reference date | 25 April 2019 | |
AA01 - Change of accounting reference date | 25 April 2019 | |
CS01 - N/A | 07 January 2019 | |
AA - Annual Accounts | 27 September 2018 | |
MR01 - N/A | 10 August 2018 | |
RESOLUTIONS - N/A | 08 August 2018 | |
AA01 - Change of accounting reference date | 03 August 2018 | |
AD01 - Change of registered office address | 03 August 2018 | |
MR01 - N/A | 30 July 2018 | |
MR01 - N/A | 30 July 2018 | |
MR04 - N/A | 27 July 2018 | |
MR04 - N/A | 27 July 2018 | |
MR04 - N/A | 27 July 2018 | |
MR01 - N/A | 27 July 2018 | |
TM01 - Termination of appointment of director | 26 July 2018 | |
TM01 - Termination of appointment of director | 26 July 2018 | |
PSC02 - N/A | 26 July 2018 | |
AA01 - Change of accounting reference date | 26 July 2018 | |
TM01 - Termination of appointment of director | 26 July 2018 | |
PSC07 - N/A | 26 July 2018 | |
TM01 - Termination of appointment of director | 26 July 2018 | |
TM01 - Termination of appointment of director | 26 July 2018 | |
AP01 - Appointment of director | 26 July 2018 | |
MR01 - N/A | 26 July 2018 | |
CS01 - N/A | 02 January 2018 | |
AA - Annual Accounts | 06 October 2017 | |
AD01 - Change of registered office address | 22 June 2017 | |
CS01 - N/A | 03 January 2017 | |
RESOLUTIONS - N/A | 02 November 2016 | |
AA - Annual Accounts | 03 October 2016 | |
AR01 - Annual Return | 11 January 2016 | |
AA01 - Change of accounting reference date | 27 May 2015 | |
AD01 - Change of registered office address | 21 May 2015 | |
AP01 - Appointment of director | 21 May 2015 | |
AP01 - Appointment of director | 21 May 2015 | |
AP01 - Appointment of director | 21 May 2015 | |
MR01 - N/A | 10 April 2015 | |
TM01 - Termination of appointment of director | 08 April 2015 | |
MR01 - N/A | 02 April 2015 | |
MR01 - N/A | 02 April 2015 | |
MR04 - N/A | 31 March 2015 | |
MR04 - N/A | 31 March 2015 | |
MR04 - N/A | 31 March 2015 | |
MR04 - N/A | 31 March 2015 | |
AA - Annual Accounts | 12 February 2015 | |
AP01 - Appointment of director | 29 January 2015 | |
TM01 - Termination of appointment of director | 29 January 2015 | |
TM01 - Termination of appointment of director | 29 January 2015 | |
TM01 - Termination of appointment of director | 29 January 2015 | |
TM02 - Termination of appointment of secretary | 29 January 2015 | |
AD01 - Change of registered office address | 29 January 2015 | |
TM01 - Termination of appointment of director | 29 January 2015 | |
TM01 - Termination of appointment of director | 29 January 2015 | |
TM01 - Termination of appointment of director | 29 January 2015 | |
TM01 - Termination of appointment of director | 29 January 2015 | |
AP01 - Appointment of director | 29 January 2015 | |
AR01 - Annual Return | 06 January 2015 | |
AA - Annual Accounts | 30 July 2014 | |
AP01 - Appointment of director | 17 February 2014 | |
AR01 - Annual Return | 27 January 2014 | |
AA - Annual Accounts | 30 July 2013 | |
AR01 - Annual Return | 11 February 2013 | |
AA - Annual Accounts | 31 July 2012 | |
RESOLUTIONS - N/A | 11 April 2012 | |
MEM/ARTS - N/A | 11 April 2012 | |
AR01 - Annual Return | 27 January 2012 | |
AD01 - Change of registered office address | 13 January 2012 | |
TM01 - Termination of appointment of director | 01 August 2011 | |
TM02 - Termination of appointment of secretary | 01 August 2011 | |
AP01 - Appointment of director | 01 August 2011 | |
AP03 - Appointment of secretary | 01 August 2011 | |
MG01s - Particulars of a charge created by a company registered in Scotland | 29 July 2011 | |
466(Scot) - N/A | 28 July 2011 | |
466(Scot) - N/A | 28 July 2011 | |
MG01s - Particulars of a charge created by a company registered in Scotland | 31 May 2011 | |
466(Scot) - N/A | 31 May 2011 | |
MG01s - Particulars of a charge created by a company registered in Scotland | 27 May 2011 | |
AA - Annual Accounts | 26 May 2011 | |
AA - Annual Accounts | 26 May 2011 | |
AR01 - Annual Return | 07 January 2011 | |
CH01 - Change of particulars for director | 07 January 2011 | |
AR01 - Annual Return | 29 March 2010 | |
AA - Annual Accounts | 19 June 2009 | |
AA - Annual Accounts | 19 June 2009 | |
363a - Annual Return | 30 April 2009 | |
288a - Notice of appointment of directors or secretaries | 16 July 2008 | |
288a - Notice of appointment of directors or secretaries | 16 July 2008 | |
288b - Notice of resignation of directors or secretaries | 16 July 2008 | |
288b - Notice of resignation of directors or secretaries | 16 July 2008 | |
363a - Annual Return | 29 February 2008 | |
CERTNM - Change of name certificate | 17 December 2007 | |
AA - Annual Accounts | 20 August 2007 | |
225 - Change of Accounting Reference Date | 15 February 2007 | |
363s - Annual Return | 14 February 2007 | |
287 - Change in situation or address of Registered Office | 03 February 2006 | |
288b - Notice of resignation of directors or secretaries | 03 February 2006 | |
288a - Notice of appointment of directors or secretaries | 03 February 2006 | |
288a - Notice of appointment of directors or secretaries | 03 February 2006 | |
288a - Notice of appointment of directors or secretaries | 03 February 2006 | |
410(Scot) - N/A | 02 February 2006 | |
410(Scot) - N/A | 27 January 2006 | |
RESOLUTIONS - N/A | 24 January 2006 | |
RESOLUTIONS - N/A | 24 January 2006 | |
RESOLUTIONS - N/A | 24 January 2006 | |
RESOLUTIONS - N/A | 24 January 2006 | |
288b - Notice of resignation of directors or secretaries | 24 January 2006 | |
288a - Notice of appointment of directors or secretaries | 24 January 2006 | |
NEWINC - New incorporation documents | 29 December 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 08 August 2018 | Outstanding |
N/A |
A registered charge | 25 July 2018 | Outstanding |
N/A |
A registered charge | 25 July 2018 | Outstanding |
N/A |
A registered charge | 25 July 2018 | Outstanding |
N/A |
A registered charge | 25 July 2018 | Outstanding |
N/A |
A registered charge | 07 April 2015 | Fully Satisfied |
N/A |
A registered charge | 27 March 2015 | Fully Satisfied |
N/A |
A registered charge | 27 March 2015 | Fully Satisfied |
N/A |
Standard security | 24 May 2011 | Fully Satisfied |
N/A |
Floating charge | 16 May 2011 | Fully Satisfied |
N/A |
Standard security | 27 January 2006 | Fully Satisfied |
N/A |
Floating charge | 20 January 2006 | Fully Satisfied |
N/A |