Company NameBlythswood Square Hotel Glasgow Limited
DirectorsPatrick Bour and Sophie Gautier
Company StatusActive
Company NumberSC294938
CategoryPrivate Limited Company
Incorporation Date29 December 2005(18 years, 4 months ago)
Previous NamesBelsco 1026 Limited and Blythswood Square Limited

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMr Patrick Bour
Date of BirthJune 1978 (Born 45 years ago)
NationalityFrench
StatusCurrent
Appointed25 July 2018(12 years, 7 months after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressCovivio Hotels 30 Avenue Kleber
Paris
75116
Director NameSophie Gautier
Date of BirthOctober 1977 (Born 46 years ago)
NationalityFrench
StatusCurrent
Appointed21 March 2022(16 years, 2 months after company formation)
Appointment Duration2 years, 1 month
RoleHead Of Asset Management
Country of ResidenceFrance
Correspondence AddressCovivio Hotels 30 Avenue Kleber
Paris
75116
Director NameMr Peter James Taylor
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed29 December 2005(same day as company formation)
RoleHotelier
Country of ResidenceScotland
Correspondence AddressFoxfield 10 Cramond Road North
Edinburgh
Midlothian
EH4 6HS
Scotland
Director NameMs Mhairi Joan Taylor
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2006(4 weeks, 1 day after company formation)
Appointment Duration8 years, 11 months (resigned 13 January 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFoxfield 10 Cramond Road North
Edinburgh
Midlothian
EH4 6HS
Scotland
Director NameIain Peter Taylor
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2006(4 weeks, 1 day after company formation)
Appointment Duration8 years, 11 months (resigned 13 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11a Rothesay Mews
Edinburgh
Midlothian
EH3 7SG
Scotland
Director NameHamish James Taylor
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2006(4 weeks, 1 day after company formation)
Appointment Duration8 years, 11 months (resigned 13 January 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFoxfield, 10 Cramond Road North
Edinburgh
Midlothian
EH4 6HS
Scotland
Secretary NameMs Mhairi Joan Taylor
NationalityBritish
StatusResigned
Appointed27 January 2006(4 weeks, 1 day after company formation)
Appointment Duration2 years, 2 months (resigned 01 April 2008)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFoxfield 10 Cramond Road North
Edinburgh
Midlothian
EH4 6HS
Scotland
Director NameMr Douglas John Brotherston
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2008(2 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 28 June 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address33 Ashburnham Loan
South Queensferry
West Lothian
EH30 9LE
Scotland
Secretary NameMr Douglas John Brotherston
NationalityBritish
StatusResigned
Appointed01 April 2008(2 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 28 June 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address33 Ashburnham Loan
South Queensferry
West Lothian
EH30 9LE
Scotland
Director NameMr Hans Rissmann
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2008(2 years, 6 months after company formation)
Appointment Duration6 years, 6 months (resigned 13 January 2015)
RoleM.D.
Country of ResidenceUnited Kingdom
Correspondence Address7/10 Dock Street
Edinburgh
EH6 6HU
Scotland
Director NameRussell John Hynd
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2011(5 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 13 January 2015)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Drumsheugh Gardens
Edinburgh
EH3 7RN
Scotland
Secretary NameRussell John Hynd
NationalityBritish
StatusResigned
Appointed25 July 2011(5 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 13 January 2015)
RoleCompany Director
Correspondence Address35 Drumsheugh Gardens
Edinburgh
EH3 7RN
Scotland
Director NameMr Graeme Bissett
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2014(8 years after company formation)
Appointment Duration1 year (resigned 13 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Turcan Connell Princes Exchange
1 Earl Grey Street
Edinburgh
EH3 9EE
Scotland
Director NameMs Sarah Broughton
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2015(9 years after company formation)
Appointment Duration3 years, 6 months (resigned 25 July 2018)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Eagle Place 2nd Floor
St James'
London
SW1Y 6AF
Director NameMr Nicholas Mark Chadwick
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2015(9 years after company formation)
Appointment Duration3 years, 6 months (resigned 25 July 2018)
RoleHotel Asset Manager
Country of ResidenceEngland
Correspondence AddressOne Eagle Place St Jame'S
London
Greater London
SW1Y 6AF
Director NameMr John Cody Bradshaw
Date of BirthJune 1978 (Born 45 years ago)
NationalityAmerican
StatusResigned
Appointed01 May 2015(9 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 25 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Eagle Place
St James
London
SW1Y 6AF
Director NameMr James Alexander Burrell
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2015(9 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 25 July 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Inspire Hornbeam Square West
Harrogate
North Yorkshire
HG2 8PA
Director NameMr Anthony Gerrard Troy
Date of BirthAugust 1962 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed01 May 2015(9 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 25 July 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Inspire Hornbeam Square West
Harrogate
North Yorkshire
HG2 8PA
Director NameGael Thierry Le Lay
Date of BirthJuly 1971 (Born 52 years ago)
NationalityFrench
StatusResigned
Appointed26 August 2019(13 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 28 May 2021)
RoleDeputy Chief Executive Officer - Hotels
Country of ResidenceFrance
Correspondence Address10 Avenue Kleber
Paris
75016
Director NameElsa Tobelem
Date of BirthAugust 1981 (Born 42 years ago)
NationalityFrench
StatusResigned
Appointed28 May 2021(15 years, 5 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 21 March 2022)
RoleDeputy Ceo Of Covivio Hotels
Country of ResidenceFrance
Correspondence AddressCovivio Hotels 30 Avenue Kleber
Paris
75016
Director NameBell & Scott (Nominees) Limited (Corporation)
StatusResigned
Appointed29 December 2005(same day as company formation)
Correspondence Address16 Hill Street
Edinburgh
Midlothian
EH2 3LD
Scotland
Secretary NameBell & Scott (Secretarial Services) Limited (Corporation)
StatusResigned
Appointed29 December 2005(same day as company formation)
Correspondence Address16 Hill Street
Edinburgh
Midlothian
EH2 3LD
Scotland

Contact

Websitetownhousecompany.com
Telephone0131 2251251
Telephone regionEdinburgh

Location

Registered Address272 Bath Road
Glasgow
G2 4JR
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2014
Turnover£9,471,167
Gross Profit£5,597,258
Net Worth£7,978,123
Cash£202,688
Current Liabilities£2,383,769

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return9 April 2024 (2 weeks, 2 days ago)
Next Return Due23 April 2025 (12 months from now)

Charges

25 July 2018Delivered on: 27 July 2018
Persons entitled: Credit Agricole Corporate and Investment Bank (As Security Agent)

Classification: A registered charge
Outstanding
25 July 2018Delivered on: 26 July 2018
Persons entitled: Credit Agricole Corporate & Investment Bank (As Security Agent))

Classification: A registered charge
Particulars: The company charges by way of a first fixed charge all its rights, title and interest from time to. Time in and to its intellectual property.
Outstanding
7 April 2015Delivered on: 10 April 2015
Persons entitled: Wells Fargo Bank

Classification: A registered charge
Particulars: 8-13, blythswood square, glasgow. Title number gla 159820.
Outstanding
27 March 2015Delivered on: 2 April 2015
Persons entitled: Wells Fargo Bank

Classification: A registered charge
Outstanding
27 March 2015Delivered on: 2 April 2015
Persons entitled: Wells Fargo Bank, National Association as Security Agent

Classification: A registered charge
Particulars: N/A.
Outstanding
8 August 2018Delivered on: 10 August 2018
Persons entitled: Credit Agricole Corporate and Investment Bank

Classification: A registered charge
Particulars: GLA159820; together with a common pro indivisio share to the said blythswood square.
Outstanding
25 July 2018Delivered on: 30 July 2018
Persons entitled: Credit Agricole Corporate and Investment Bank (As Security Agent)

Classification: A registered charge
Outstanding
25 July 2018Delivered on: 30 July 2018
Persons entitled: Credit Agricole Corporate and Investment Bank (As Security Agent)

Classification: A registered charge
Outstanding
24 May 2011Delivered on: 31 May 2011
Satisfied on: 31 March 2015
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 8-13 blythswood square, glasgow GLA159820.
Fully Satisfied
16 May 2011Delivered on: 27 May 2011
Satisfied on: 31 March 2015
Persons entitled: Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied
27 January 2006Delivered on: 2 February 2006
Satisfied on: 31 March 2015
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The subjects known as and forming 8-13 blythswood square, glasgow gla 159820.
Fully Satisfied
20 January 2006Delivered on: 27 January 2006
Satisfied on: 31 March 2015
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

7 July 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
7 July 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
7 July 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (243 pages)
7 July 2020Audit exemption subsidiary accounts made up to 31 December 2019 (26 pages)
22 May 2020Statement of capital on 22 May 2020
  • GBP 100
(3 pages)
22 May 2020Solvency Statement dated 15/05/20 (1 page)
22 May 2020Resolutions
  • RES13 ‐ Reduce share prem a/c 15/05/2020
(1 page)
22 May 2020Statement by Directors (1 page)
14 April 2020Confirmation statement made on 9 April 2020 with no updates (3 pages)
6 January 2020Confirmation statement made on 29 December 2019 with no updates (3 pages)
11 September 2019Audit exemption subsidiary accounts made up to 31 December 2018 (25 pages)
11 September 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (236 pages)
2 September 2019Appointment of Gael Thierry Le Lay as a director on 26 August 2019 (2 pages)
13 August 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
13 August 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
25 April 2019Current accounting period extended from 31 December 2018 to 31 December 2019 (1 page)
25 April 2019Previous accounting period extended from 25 July 2018 to 31 December 2018 (1 page)
7 January 2019Confirmation statement made on 29 December 2018 with updates (5 pages)
27 September 2018Full accounts made up to 31 December 2017 (26 pages)
10 August 2018Registration of charge SC2949380012, created on 8 August 2018 (28 pages)
8 August 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
3 August 2018Registered office address changed from Blythswood Square Hotel 11 Blythswood Square Glasgow G2 4AD Scotland to C/O Kpmg Llp Saltire Court 20 Castle Terrace Edinburgh EH1 2EG on 3 August 2018 (1 page)
3 August 2018Current accounting period shortened from 25 July 2019 to 31 December 2018 (1 page)
30 July 2018Registration of charge SC2949380011, created on 25 July 2018 (20 pages)
30 July 2018Registration of charge SC2949380010, created on 25 July 2018 (18 pages)
27 July 2018Registration of charge SC2949380009, created on 25 July 2018 (20 pages)
27 July 2018Satisfaction of charge SC2949380006 in full (1 page)
27 July 2018Satisfaction of charge SC2949380005 in full (1 page)
27 July 2018Satisfaction of charge SC2949380007 in full (1 page)
26 July 2018Registration of charge SC2949380008, created on 25 July 2018 (82 pages)
26 July 2018Previous accounting period shortened from 31 December 2018 to 25 July 2018 (1 page)
26 July 2018Notification of Blythswood Square Hotel Glasgow Holdco Limited as a person with significant control on 25 July 2018 (2 pages)
26 July 2018Termination of appointment of John Cody Bradshaw as a director on 25 July 2018 (1 page)
26 July 2018Cessation of The Townhouse Collection Holdings Limited as a person with significant control on 25 July 2018 (1 page)
26 July 2018Termination of appointment of James Alexander Burrell as a director on 25 July 2018 (1 page)
26 July 2018Appointment of Mr Patrick Bour as a director on 25 July 2018 (2 pages)
26 July 2018Termination of appointment of Sarah Broughton as a director on 25 July 2018 (1 page)
26 July 2018Termination of appointment of Nicholas Mark Chadwick as a director on 25 July 2018 (1 page)
26 July 2018Termination of appointment of Anthony Gerrard Troy as a director on 25 July 2018 (1 page)
2 January 2018Confirmation statement made on 29 December 2017 with no updates (3 pages)
6 October 2017Full accounts made up to 31 December 2016 (27 pages)
6 October 2017Full accounts made up to 31 December 2016 (27 pages)
22 June 2017Registered office address changed from 35 Drumsheugh Gardens Edinburgh EH3 7RN to Blythswood Square Hotel 11 Blythswood Square Glasgow G2 4AD on 22 June 2017 (1 page)
22 June 2017Registered office address changed from 35 Drumsheugh Gardens Edinburgh EH3 7RN to Blythswood Square Hotel 11 Blythswood Square Glasgow G2 4AD on 22 June 2017 (1 page)
3 January 2017Confirmation statement made on 29 December 2016 with updates (5 pages)
3 January 2017Confirmation statement made on 29 December 2016 with updates (5 pages)
2 November 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-01
(3 pages)
2 November 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-01
(3 pages)
3 October 2016Full accounts made up to 31 December 2015 (29 pages)
3 October 2016Full accounts made up to 31 December 2015 (29 pages)
11 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100
(7 pages)
11 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100
(7 pages)
27 May 2015Current accounting period extended from 31 October 2015 to 31 December 2015 (1 page)
27 May 2015Current accounting period extended from 31 October 2015 to 31 December 2015 (1 page)
21 May 2015Appointment of Mr Anthony Gerrard Troy as a director on 1 May 2015 (3 pages)
21 May 2015Registered 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 (2 pages)
21 May 2015Appointment of Mr John Cody Bradshaw as a director on 1 May 2015 (3 pages)
21 May 2015Appointment of Mr James Alexander Burrell as a director on 1 May 2015 (3 pages)
21 May 2015Appointment of Mr Anthony Gerrard Troy as a director on 1 May 2015 (3 pages)
21 May 2015Registered 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 (2 pages)
21 May 2015Appointment of Mr James Alexander Burrell as a director on 1 May 2015 (3 pages)
21 May 2015Appointment of Mr James Alexander Burrell as a director on 1 May 2015 (3 pages)
21 May 2015Appointment of Mr John Cody Bradshaw as a director on 1 May 2015 (3 pages)
21 May 2015Appointment of Mr John Cody Bradshaw as a director on 1 May 2015 (3 pages)
21 May 2015Appointment of Mr Anthony Gerrard Troy as a director on 1 May 2015 (3 pages)
10 April 2015Registration of charge SC2949380007, created on 7 April 2015 (8 pages)
10 April 2015Registration of charge SC2949380007, created on 7 April 2015 (8 pages)
10 April 2015Registration of charge SC2949380007, created on 7 April 2015 (8 pages)
8 April 2015Termination of appointment of Hans Rissmann as a director on 13 January 2015 (2 pages)
8 April 2015Termination of appointment of Hans Rissmann as a director on 13 January 2015 (2 pages)
2 April 2015Registration of charge SC2949380005, created on 27 March 2015 (11 pages)
2 April 2015Registration of charge SC2949380005, created on 27 March 2015 (11 pages)
2 April 2015Registration of charge SC2949380006, created on 27 March 2015 (40 pages)
2 April 2015Registration of charge SC2949380006, created on 27 March 2015 (40 pages)
31 March 2015Satisfaction of charge 4 in full (4 pages)
31 March 2015Satisfaction of charge 2 in full (4 pages)
31 March 2015Satisfaction of charge 3 in full (4 pages)
31 March 2015Satisfaction of charge 1 in full (4 pages)
31 March 2015Satisfaction of charge 3 in full (4 pages)
31 March 2015Satisfaction of charge 1 in full (4 pages)
31 March 2015Satisfaction of charge 4 in full (4 pages)
31 March 2015Satisfaction of charge 2 in full (4 pages)
12 February 2015Full accounts made up to 31 October 2014 (26 pages)
12 February 2015Full accounts made up to 31 October 2014 (26 pages)
29 January 2015Termination of appointment of Iain Peter Taylor as a director on 13 January 2015 (2 pages)
29 January 2015Termination of appointment of Graeme Bissett as a director on 13 January 2015 (2 pages)
29 January 2015Termination of appointment of Iain Peter Taylor as a director on 13 January 2015 (2 pages)
29 January 2015Termination of appointment of Graeme Bissett as a director on 13 January 2015 (2 pages)
29 January 2015Termination of appointment of Russell John Hynd as a director on 13 January 2015 (2 pages)
29 January 2015Termination of appointment of Hamish James Taylor as a director on 13 January 2015 (2 pages)
29 January 2015Termination of appointment of Peter James Taylor as a director on 13 January 2015 (2 pages)
29 January 2015Appointment of Nicholas Mark Chadwick as a director on 13 January 2015 (3 pages)
29 January 2015Registered office address changed from C/O Turcan Connell Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE to 5Th Floor 1 Exchange Crescent Conference Square Edinburgh Lothian EH3 8UL on 29 January 2015 (2 pages)
29 January 2015Appointment of Nicholas Mark Chadwick as a director on 13 January 2015 (3 pages)
29 January 2015Appointment of Ms Sarah Broughton as a director on 13 January 2015 (3 pages)
29 January 2015Appointment of Ms Sarah Broughton as a director on 13 January 2015 (3 pages)
29 January 2015Termination of appointment of Hamish James Taylor as a director on 13 January 2015 (2 pages)
29 January 2015Termination of appointment of Peter James Taylor as a director on 13 January 2015 (2 pages)
29 January 2015Registered office address changed from C/O Turcan Connell Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE to 5Th Floor 1 Exchange Crescent Conference Square Edinburgh Lothian EH3 8UL on 29 January 2015 (2 pages)
29 January 2015Termination of appointment of Mhairi Joan Taylor as a director on 13 January 2015 (2 pages)
29 January 2015Termination of appointment of Russell John Hynd as a secretary on 13 January 2015 (2 pages)
29 January 2015Termination of appointment of Russell John Hynd as a director on 13 January 2015 (2 pages)
29 January 2015Termination of appointment of Mhairi Joan Taylor as a director on 13 January 2015 (2 pages)
29 January 2015Termination of appointment of Russell John Hynd as a secretary on 13 January 2015 (2 pages)
29 January 2015Termination of appointment of Mhairi Joan Taylor as a director on 13 January 2015 (2 pages)
29 January 2015Termination of appointment of Mhairi Joan Taylor as a director on 13 January 2015 (2 pages)
6 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(10 pages)
6 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(10 pages)
30 July 2014Full accounts made up to 31 October 2013 (26 pages)
30 July 2014Full accounts made up to 31 October 2013 (26 pages)
17 February 2014Appointment of Graeme Bissett as a director (2 pages)
17 February 2014Appointment of Graeme Bissett as a director (2 pages)
27 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
(9 pages)
27 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
(9 pages)
30 July 2013Full accounts made up to 31 October 2012 (25 pages)
30 July 2013Full accounts made up to 31 October 2012 (25 pages)
11 February 2013Annual return made up to 29 December 2012 with a full list of shareholders (9 pages)
11 February 2013Annual return made up to 29 December 2012 with a full list of shareholders (9 pages)
31 July 2012Full accounts made up to 31 October 2011 (26 pages)
31 July 2012Full accounts made up to 31 October 2011 (26 pages)
11 April 2012Memorandum and Articles of Association (6 pages)
11 April 2012Memorandum and Articles of Association (6 pages)
11 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (9 pages)
27 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (9 pages)
13 January 2012Registered office address changed from 35 Drumsheugh Gardens Edinburgh EH3 7RN on 13 January 2012 (2 pages)
13 January 2012Registered office address changed from 35 Drumsheugh Gardens Edinburgh EH3 7RN on 13 January 2012 (2 pages)
1 August 2011Termination of appointment of Douglas Brotherston as a secretary (2 pages)
1 August 2011Appointment of Russell John Hynd as a secretary (3 pages)
1 August 2011Termination of appointment of Douglas Brotherston as a director (2 pages)
1 August 2011Appointment of Russell John Hynd as a director (3 pages)
1 August 2011Appointment of Russell John Hynd as a secretary (3 pages)
1 August 2011Appointment of Russell John Hynd as a director (3 pages)
1 August 2011Termination of appointment of Douglas Brotherston as a director (2 pages)
1 August 2011Termination of appointment of Douglas Brotherston as a secretary (2 pages)
28 July 2011Alterations to floating charge 3 (9 pages)
28 July 2011Alterations to floating charge 1 (9 pages)
28 July 2011Alterations to floating charge 3 (9 pages)
28 July 2011Alterations to floating charge 1 (9 pages)
31 May 2011Particulars of a mortgage or charge / charge no: 4 (10 pages)
31 May 2011Alterations to floating charge 1 (9 pages)
31 May 2011Alterations to floating charge 1 (9 pages)
31 May 2011Particulars of a mortgage or charge / charge no: 4 (10 pages)
27 May 2011Particulars of a mortgage or charge / charge no: 3 (10 pages)
27 May 2011Particulars of a mortgage or charge / charge no: 3 (10 pages)
26 May 2011Full accounts made up to 31 October 2009 (17 pages)
26 May 2011Full accounts made up to 31 October 2010 (19 pages)
26 May 2011Full accounts made up to 31 October 2010 (19 pages)
26 May 2011Full accounts made up to 31 October 2009 (17 pages)
7 January 2011Director's details changed for Hans Rissmann on 29 December 2010 (2 pages)
7 January 2011Director's details changed for Hans Rissmann on 29 December 2010 (2 pages)
7 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (9 pages)
7 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (9 pages)
29 March 2010Annual return made up to 29 December 2009 with a full list of shareholders (7 pages)
29 March 2010Annual return made up to 29 December 2009 with a full list of shareholders (7 pages)
19 June 2009Full accounts made up to 31 October 2008 (14 pages)
19 June 2009Full accounts made up to 31 October 2007 (14 pages)
19 June 2009Full accounts made up to 31 October 2007 (14 pages)
19 June 2009Full accounts made up to 31 October 2008 (14 pages)
30 April 2009Return made up to 29/12/08; full list of members (5 pages)
30 April 2009Return made up to 29/12/08; full list of members (5 pages)
16 July 2008Director and secretary appointed douglas john brotherston (2 pages)
16 July 2008Appointment terminate, secretary mhairi joan taylor logged form (1 page)
16 July 2008Director and secretary appointed douglas john brotherston (2 pages)
16 July 2008Appointment terminated secretary mhairi taylor (1 page)
16 July 2008Appointment terminated secretary mhairi taylor (1 page)
16 July 2008Director appointed hans rissmann (2 pages)
16 July 2008Appointment terminate, secretary mhairi joan taylor logged form (1 page)
16 July 2008Director appointed hans rissmann (2 pages)
29 February 2008Return made up to 29/12/07; full list of members (4 pages)
29 February 2008Return made up to 29/12/07; full list of members (4 pages)
17 December 2007Company name changed belsco 1026 LIMITED\certificate issued on 17/12/07 (2 pages)
17 December 2007Company name changed belsco 1026 LIMITED\certificate issued on 17/12/07 (2 pages)
20 August 2007Full accounts made up to 31 October 2006 (13 pages)
20 August 2007Full accounts made up to 31 October 2006 (13 pages)
15 February 2007Accounting reference date shortened from 31/12/06 to 31/10/06 (1 page)
15 February 2007Accounting reference date shortened from 31/12/06 to 31/10/06 (1 page)
14 February 2007Return made up to 29/12/06; full list of members (8 pages)
14 February 2007Return made up to 29/12/06; full list of members (8 pages)
3 February 2006New secretary appointed;new director appointed (2 pages)
3 February 2006Registered office changed on 03/02/06 from: 16 hill street edinburgh EH2 3LD (1 page)
3 February 2006New director appointed (2 pages)
3 February 2006New director appointed (2 pages)
3 February 2006Secretary resigned (1 page)
3 February 2006New director appointed (2 pages)
3 February 2006Secretary resigned (1 page)
3 February 2006New director appointed (2 pages)
3 February 2006New secretary appointed;new director appointed (2 pages)
3 February 2006Registered office changed on 03/02/06 from: 16 hill street edinburgh EH2 3LD (1 page)
2 February 2006Partic of mort/charge * (3 pages)
2 February 2006Partic of mort/charge * (3 pages)
27 January 2006Partic of mort/charge * (6 pages)
27 January 2006Partic of mort/charge * (6 pages)
24 January 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 January 2006Director resigned (1 page)
24 January 2006New director appointed (3 pages)
24 January 2006New director appointed (3 pages)
24 January 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 January 2006Director resigned (1 page)
29 December 2005Incorporation (17 pages)
29 December 2005Incorporation (17 pages)