About

Registered Number: SC294938
Date of Incorporation: 29/12/2005 (18 years and 4 months ago)
Company Status: Active
Registered Address: C/O Kpmg Llp Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EG,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.