Advanced company searchLink opens in new window

BLYTHSWOOD SQUARE HOTEL GLASGOW LIMITED

Company number SC294938

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Jul 2018 TM01 Termination of appointment of James Alexander Burrell as a director on 25 July 2018
26 Jul 2018 TM01 Termination of appointment of Nicholas Mark Chadwick as a director on 25 July 2018
26 Jul 2018 PSC02 Notification of Blythswood Square Hotel Glasgow Holdco Limited as a person with significant control on 25 July 2018
26 Jul 2018 AA01 Previous accounting period shortened from 31 December 2018 to 25 July 2018
26 Jul 2018 TM01 Termination of appointment of Sarah Broughton as a director on 25 July 2018
26 Jul 2018 PSC07 Cessation of The Townhouse Collection Holdings Limited as a person with significant control on 25 July 2018
26 Jul 2018 TM01 Termination of appointment of John Cody Bradshaw as a director on 25 July 2018
26 Jul 2018 TM01 Termination of appointment of Anthony Gerrard Troy as a director on 25 July 2018
26 Jul 2018 AP01 Appointment of Mr Patrick Bour as a director on 25 July 2018
26 Jul 2018 MR01 Registration of charge SC2949380008, created on 25 July 2018
02 Jan 2018 CS01 Confirmation statement made on 29 December 2017 with no updates
06 Oct 2017 AA Full accounts made up to 31 December 2016
22 Jun 2017 AD01 Registered office address changed from 35 Drumsheugh Gardens Edinburgh EH3 7RN to Blythswood Square Hotel 11 Blythswood Square Glasgow G2 4AD on 22 June 2017
03 Jan 2017 CS01 Confirmation statement made on 29 December 2016 with updates
02 Nov 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-01
03 Oct 2016 AA Full accounts made up to 31 December 2015
11 Jan 2016 AR01 Annual return made up to 29 December 2015 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100
27 May 2015 AA01 Current accounting period extended from 31 October 2015 to 31 December 2015
21 May 2015 AD01 Registered office address changed from 5th Floor 1 Exchange Crescent Conference Square Edinburgh Lothian EH3 8UL to 35 Drumsheugh Gardens Edinburgh EH3 7RN on 21 May 2015
21 May 2015 AP01 Appointment of Mr John Cody Bradshaw as a director on 1 May 2015
21 May 2015 AP01 Appointment of Mr Anthony Gerrard Troy as a director on 1 May 2015
21 May 2015 AP01 Appointment of Mr James Alexander Burrell as a director on 1 May 2015
10 Apr 2015 MR01 Registration of charge SC2949380007, created on 7 April 2015
08 Apr 2015 TM01 Termination of appointment of Hans Rissmann as a director on 13 January 2015
02 Apr 2015 MR01 Registration of charge SC2949380005, created on 27 March 2015