Paris
75116
Director Name | Sophie Gautier |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | French |
Status | Current |
Appointed | 21 March 2022(16 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Head Of Asset Management |
Country of Residence | France |
Correspondence Address | Covivio Hotels 30 Avenue Kleber Paris 75116 |
Director Name | Mr Peter James Taylor |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 2005(same day as company formation) |
Role | Hotelier |
Country of Residence | Scotland |
Correspondence Address | Foxfield 10 Cramond Road North Edinburgh Midlothian EH4 6HS Scotland |
Director Name | Ms Mhairi Joan Taylor |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2006(4 weeks, 1 day after company formation) |
Appointment Duration | 8 years, 11 months (resigned 13 January 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Foxfield 10 Cramond Road North Edinburgh Midlothian EH4 6HS Scotland |
Director Name | Iain Peter Taylor |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2006(4 weeks, 1 day after company formation) |
Appointment Duration | 8 years, 11 months (resigned 13 January 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11a Rothesay Mews Edinburgh Midlothian EH3 7SG Scotland |
Director Name | Hamish James Taylor |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2006(4 weeks, 1 day after company formation) |
Appointment Duration | 8 years, 11 months (resigned 13 January 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Foxfield, 10 Cramond Road North Edinburgh Midlothian EH4 6HS Scotland |
Secretary Name | Ms Mhairi Joan Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 2006(4 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 April 2008) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Foxfield 10 Cramond Road North Edinburgh Midlothian EH4 6HS Scotland |
Director Name | Mr Douglas John Brotherston |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(2 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 28 June 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 33 Ashburnham Loan South Queensferry West Lothian EH30 9LE Scotland |
Secretary Name | Mr Douglas John Brotherston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(2 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 28 June 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 33 Ashburnham Loan South Queensferry West Lothian EH30 9LE Scotland |
Director Name | Mr Hans Rissmann |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2008(2 years, 6 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 13 January 2015) |
Role | M.D. |
Country of Residence | United Kingdom |
Correspondence Address | 7/10 Dock Street Edinburgh EH6 6HU Scotland |
Director Name | Russell John Hynd |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2011(5 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 13 January 2015) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Drumsheugh Gardens Edinburgh EH3 7RN Scotland |
Secretary Name | Russell John Hynd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 2011(5 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 13 January 2015) |
Role | Company Director |
Correspondence Address | 35 Drumsheugh Gardens Edinburgh EH3 7RN Scotland |
Director Name | Mr Graeme Bissett |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2014(8 years after company formation) |
Appointment Duration | 1 year (resigned 13 January 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Turcan Connell Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE Scotland |
Director Name | Ms Sarah Broughton |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2015(9 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 25 July 2018) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Eagle Place 2nd Floor St James' London SW1Y 6AF |
Director Name | Mr Nicholas Mark Chadwick |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2015(9 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 25 July 2018) |
Role | Hotel Asset Manager |
Country of Residence | England |
Correspondence Address | One Eagle Place St Jame'S London Greater London SW1Y 6AF |
Director Name | Mr John Cody Bradshaw |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 May 2015(9 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 25 July 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Eagle Place St James London SW1Y 6AF |
Director Name | Mr James Alexander Burrell |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2015(9 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 25 July 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Inspire Hornbeam Square West Harrogate North Yorkshire HG2 8PA |
Director Name | Mr Anthony Gerrard Troy |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 May 2015(9 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 25 July 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Inspire Hornbeam Square West Harrogate North Yorkshire HG2 8PA |
Director Name | Gael Thierry Le Lay |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 26 August 2019(13 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 May 2021) |
Role | Deputy Chief Executive Officer - Hotels |
Country of Residence | France |
Correspondence Address | 10 Avenue Kleber Paris 75016 |
Director Name | Elsa Tobelem |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 28 May 2021(15 years, 5 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 21 March 2022) |
Role | Deputy Ceo Of Covivio Hotels |
Country of Residence | France |
Correspondence Address | Covivio Hotels 30 Avenue Kleber Paris 75016 |
Director Name | Bell & Scott (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 December 2005(same day as company formation) |
Correspondence Address | 16 Hill Street Edinburgh Midlothian EH2 3LD Scotland |
Secretary Name | Bell & Scott (Secretarial Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 December 2005(same day as company formation) |
Correspondence Address | 16 Hill Street Edinburgh Midlothian EH2 3LD Scotland |
Website | townhousecompany.com |
---|---|
Telephone | 0131 2251251 |
Telephone region | Edinburgh |
Registered Address | 272 Bath Road Glasgow G2 4JR Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Year | 2014 |
---|---|
Turnover | £9,471,167 |
Gross Profit | £5,597,258 |
Net Worth | £7,978,123 |
Cash | £202,688 |
Current Liabilities | £2,383,769 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 9 April 2024 (2 weeks, 2 days ago) |
---|---|
Next Return Due | 23 April 2025 (12 months from now) |
25 July 2018 | Delivered on: 27 July 2018 Persons entitled: Credit Agricole Corporate and Investment Bank (As Security Agent) Classification: A registered charge Outstanding |
---|---|
25 July 2018 | Delivered 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 2015 | Delivered 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 2015 | Delivered on: 2 April 2015 Persons entitled: Wells Fargo Bank Classification: A registered charge Outstanding |
27 March 2015 | Delivered on: 2 April 2015 Persons entitled: Wells Fargo Bank, National Association as Security Agent Classification: A registered charge Particulars: N/A. Outstanding |
8 August 2018 | Delivered 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 2018 | Delivered on: 30 July 2018 Persons entitled: Credit Agricole Corporate and Investment Bank (As Security Agent) Classification: A registered charge Outstanding |
25 July 2018 | Delivered on: 30 July 2018 Persons entitled: Credit Agricole Corporate and Investment Bank (As Security Agent) Classification: A registered charge Outstanding |
24 May 2011 | Delivered 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 2011 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 |
7 July 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
---|---|
7 July 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
7 July 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (243 pages) |
7 July 2020 | Audit exemption subsidiary accounts made up to 31 December 2019 (26 pages) |
22 May 2020 | Statement of capital on 22 May 2020
|
22 May 2020 | Solvency Statement dated 15/05/20 (1 page) |
22 May 2020 | Resolutions
|
22 May 2020 | Statement by Directors (1 page) |
14 April 2020 | Confirmation statement made on 9 April 2020 with no updates (3 pages) |
6 January 2020 | Confirmation statement made on 29 December 2019 with no updates (3 pages) |
11 September 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (25 pages) |
11 September 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (236 pages) |
2 September 2019 | Appointment of Gael Thierry Le Lay as a director on 26 August 2019 (2 pages) |
13 August 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
13 August 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
25 April 2019 | Current accounting period extended from 31 December 2018 to 31 December 2019 (1 page) |
25 April 2019 | Previous accounting period extended from 25 July 2018 to 31 December 2018 (1 page) |
7 January 2019 | Confirmation statement made on 29 December 2018 with updates (5 pages) |
27 September 2018 | Full accounts made up to 31 December 2017 (26 pages) |
10 August 2018 | Registration of charge SC2949380012, created on 8 August 2018 (28 pages) |
8 August 2018 | Resolutions
|
3 August 2018 | Registered 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 2018 | Current accounting period shortened from 25 July 2019 to 31 December 2018 (1 page) |
30 July 2018 | Registration of charge SC2949380011, created on 25 July 2018 (20 pages) |
30 July 2018 | Registration of charge SC2949380010, created on 25 July 2018 (18 pages) |
27 July 2018 | Registration of charge SC2949380009, created on 25 July 2018 (20 pages) |
27 July 2018 | Satisfaction of charge SC2949380006 in full (1 page) |
27 July 2018 | Satisfaction of charge SC2949380005 in full (1 page) |
27 July 2018 | Satisfaction of charge SC2949380007 in full (1 page) |
26 July 2018 | Registration of charge SC2949380008, created on 25 July 2018 (82 pages) |
26 July 2018 | Previous accounting period shortened from 31 December 2018 to 25 July 2018 (1 page) |
26 July 2018 | Notification of Blythswood Square Hotel Glasgow Holdco Limited as a person with significant control on 25 July 2018 (2 pages) |
26 July 2018 | Termination of appointment of John Cody Bradshaw as a director on 25 July 2018 (1 page) |
26 July 2018 | Cessation of The Townhouse Collection Holdings Limited as a person with significant control on 25 July 2018 (1 page) |
26 July 2018 | Termination of appointment of James Alexander Burrell as a director on 25 July 2018 (1 page) |
26 July 2018 | Appointment of Mr Patrick Bour as a director on 25 July 2018 (2 pages) |
26 July 2018 | Termination of appointment of Sarah Broughton as a director on 25 July 2018 (1 page) |
26 July 2018 | Termination of appointment of Nicholas Mark Chadwick as a director on 25 July 2018 (1 page) |
26 July 2018 | Termination of appointment of Anthony Gerrard Troy as a director on 25 July 2018 (1 page) |
2 January 2018 | Confirmation statement made on 29 December 2017 with no updates (3 pages) |
6 October 2017 | Full accounts made up to 31 December 2016 (27 pages) |
6 October 2017 | Full accounts made up to 31 December 2016 (27 pages) |
22 June 2017 | 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 (1 page) |
22 June 2017 | 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 (1 page) |
3 January 2017 | Confirmation statement made on 29 December 2016 with updates (5 pages) |
3 January 2017 | Confirmation statement made on 29 December 2016 with updates (5 pages) |
2 November 2016 | Resolutions
|
2 November 2016 | Resolutions
|
3 October 2016 | Full accounts made up to 31 December 2015 (29 pages) |
3 October 2016 | Full accounts made up to 31 December 2015 (29 pages) |
11 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
27 May 2015 | Current accounting period extended from 31 October 2015 to 31 December 2015 (1 page) |
27 May 2015 | Current accounting period extended from 31 October 2015 to 31 December 2015 (1 page) |
21 May 2015 | Appointment of Mr Anthony Gerrard Troy as a director on 1 May 2015 (3 pages) |
21 May 2015 | 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 (2 pages) |
21 May 2015 | Appointment of Mr John Cody Bradshaw as a director on 1 May 2015 (3 pages) |
21 May 2015 | Appointment of Mr James Alexander Burrell as a director on 1 May 2015 (3 pages) |
21 May 2015 | Appointment of Mr Anthony Gerrard Troy as a director on 1 May 2015 (3 pages) |
21 May 2015 | 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 (2 pages) |
21 May 2015 | Appointment of Mr James Alexander Burrell as a director on 1 May 2015 (3 pages) |
21 May 2015 | Appointment of Mr James Alexander Burrell as a director on 1 May 2015 (3 pages) |
21 May 2015 | Appointment of Mr John Cody Bradshaw as a director on 1 May 2015 (3 pages) |
21 May 2015 | Appointment of Mr John Cody Bradshaw as a director on 1 May 2015 (3 pages) |
21 May 2015 | Appointment of Mr Anthony Gerrard Troy as a director on 1 May 2015 (3 pages) |
10 April 2015 | Registration of charge SC2949380007, created on 7 April 2015 (8 pages) |
10 April 2015 | Registration of charge SC2949380007, created on 7 April 2015 (8 pages) |
10 April 2015 | Registration of charge SC2949380007, created on 7 April 2015 (8 pages) |
8 April 2015 | Termination of appointment of Hans Rissmann as a director on 13 January 2015 (2 pages) |
8 April 2015 | Termination of appointment of Hans Rissmann as a director on 13 January 2015 (2 pages) |
2 April 2015 | Registration of charge SC2949380005, created on 27 March 2015 (11 pages) |
2 April 2015 | Registration of charge SC2949380005, created on 27 March 2015 (11 pages) |
2 April 2015 | Registration of charge SC2949380006, created on 27 March 2015 (40 pages) |
2 April 2015 | Registration of charge SC2949380006, created on 27 March 2015 (40 pages) |
31 March 2015 | Satisfaction of charge 4 in full (4 pages) |
31 March 2015 | Satisfaction of charge 2 in full (4 pages) |
31 March 2015 | Satisfaction of charge 3 in full (4 pages) |
31 March 2015 | Satisfaction of charge 1 in full (4 pages) |
31 March 2015 | Satisfaction of charge 3 in full (4 pages) |
31 March 2015 | Satisfaction of charge 1 in full (4 pages) |
31 March 2015 | Satisfaction of charge 4 in full (4 pages) |
31 March 2015 | Satisfaction of charge 2 in full (4 pages) |
12 February 2015 | Full accounts made up to 31 October 2014 (26 pages) |
12 February 2015 | Full accounts made up to 31 October 2014 (26 pages) |
29 January 2015 | Termination of appointment of Iain Peter Taylor as a director on 13 January 2015 (2 pages) |
29 January 2015 | Termination of appointment of Graeme Bissett as a director on 13 January 2015 (2 pages) |
29 January 2015 | Termination of appointment of Iain Peter Taylor as a director on 13 January 2015 (2 pages) |
29 January 2015 | Termination of appointment of Graeme Bissett as a director on 13 January 2015 (2 pages) |
29 January 2015 | Termination of appointment of Russell John Hynd as a director on 13 January 2015 (2 pages) |
29 January 2015 | Termination of appointment of Hamish James Taylor as a director on 13 January 2015 (2 pages) |
29 January 2015 | Termination of appointment of Peter James Taylor as a director on 13 January 2015 (2 pages) |
29 January 2015 | Appointment of Nicholas Mark Chadwick as a director on 13 January 2015 (3 pages) |
29 January 2015 | Registered 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 2015 | Appointment of Nicholas Mark Chadwick as a director on 13 January 2015 (3 pages) |
29 January 2015 | Appointment of Ms Sarah Broughton as a director on 13 January 2015 (3 pages) |
29 January 2015 | Appointment of Ms Sarah Broughton as a director on 13 January 2015 (3 pages) |
29 January 2015 | Termination of appointment of Hamish James Taylor as a director on 13 January 2015 (2 pages) |
29 January 2015 | Termination of appointment of Peter James Taylor as a director on 13 January 2015 (2 pages) |
29 January 2015 | Registered 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 2015 | Termination of appointment of Mhairi Joan Taylor as a director on 13 January 2015 (2 pages) |
29 January 2015 | Termination of appointment of Russell John Hynd as a secretary on 13 January 2015 (2 pages) |
29 January 2015 | Termination of appointment of Russell John Hynd as a director on 13 January 2015 (2 pages) |
29 January 2015 | Termination of appointment of Mhairi Joan Taylor as a director on 13 January 2015 (2 pages) |
29 January 2015 | Termination of appointment of Russell John Hynd as a secretary on 13 January 2015 (2 pages) |
29 January 2015 | Termination of appointment of Mhairi Joan Taylor as a director on 13 January 2015 (2 pages) |
29 January 2015 | Termination of appointment of Mhairi Joan Taylor as a director on 13 January 2015 (2 pages) |
6 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
30 July 2014 | Full accounts made up to 31 October 2013 (26 pages) |
30 July 2014 | Full accounts made up to 31 October 2013 (26 pages) |
17 February 2014 | Appointment of Graeme Bissett as a director (2 pages) |
17 February 2014 | Appointment of Graeme Bissett as a director (2 pages) |
27 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-27
|
30 July 2013 | Full accounts made up to 31 October 2012 (25 pages) |
30 July 2013 | Full accounts made up to 31 October 2012 (25 pages) |
11 February 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (9 pages) |
11 February 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (9 pages) |
31 July 2012 | Full accounts made up to 31 October 2011 (26 pages) |
31 July 2012 | Full accounts made up to 31 October 2011 (26 pages) |
11 April 2012 | Memorandum and Articles of Association (6 pages) |
11 April 2012 | Memorandum and Articles of Association (6 pages) |
11 April 2012 | Resolutions
|
11 April 2012 | Resolutions
|
27 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (9 pages) |
27 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (9 pages) |
13 January 2012 | Registered office address changed from 35 Drumsheugh Gardens Edinburgh EH3 7RN on 13 January 2012 (2 pages) |
13 January 2012 | Registered office address changed from 35 Drumsheugh Gardens Edinburgh EH3 7RN on 13 January 2012 (2 pages) |
1 August 2011 | Termination of appointment of Douglas Brotherston as a secretary (2 pages) |
1 August 2011 | Appointment of Russell John Hynd as a secretary (3 pages) |
1 August 2011 | Termination of appointment of Douglas Brotherston as a director (2 pages) |
1 August 2011 | Appointment of Russell John Hynd as a director (3 pages) |
1 August 2011 | Appointment of Russell John Hynd as a secretary (3 pages) |
1 August 2011 | Appointment of Russell John Hynd as a director (3 pages) |
1 August 2011 | Termination of appointment of Douglas Brotherston as a director (2 pages) |
1 August 2011 | Termination of appointment of Douglas Brotherston as a secretary (2 pages) |
28 July 2011 | Alterations to floating charge 3 (9 pages) |
28 July 2011 | Alterations to floating charge 1 (9 pages) |
28 July 2011 | Alterations to floating charge 3 (9 pages) |
28 July 2011 | Alterations to floating charge 1 (9 pages) |
31 May 2011 | Particulars of a mortgage or charge / charge no: 4 (10 pages) |
31 May 2011 | Alterations to floating charge 1 (9 pages) |
31 May 2011 | Alterations to floating charge 1 (9 pages) |
31 May 2011 | Particulars of a mortgage or charge / charge no: 4 (10 pages) |
27 May 2011 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
27 May 2011 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
26 May 2011 | Full accounts made up to 31 October 2009 (17 pages) |
26 May 2011 | Full accounts made up to 31 October 2010 (19 pages) |
26 May 2011 | Full accounts made up to 31 October 2010 (19 pages) |
26 May 2011 | Full accounts made up to 31 October 2009 (17 pages) |
7 January 2011 | Director's details changed for Hans Rissmann on 29 December 2010 (2 pages) |
7 January 2011 | Director's details changed for Hans Rissmann on 29 December 2010 (2 pages) |
7 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (9 pages) |
7 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (9 pages) |
29 March 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (7 pages) |
29 March 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (7 pages) |
19 June 2009 | Full accounts made up to 31 October 2008 (14 pages) |
19 June 2009 | Full accounts made up to 31 October 2007 (14 pages) |
19 June 2009 | Full accounts made up to 31 October 2007 (14 pages) |
19 June 2009 | Full accounts made up to 31 October 2008 (14 pages) |
30 April 2009 | Return made up to 29/12/08; full list of members (5 pages) |
30 April 2009 | Return made up to 29/12/08; full list of members (5 pages) |
16 July 2008 | Director and secretary appointed douglas john brotherston (2 pages) |
16 July 2008 | Appointment terminate, secretary mhairi joan taylor logged form (1 page) |
16 July 2008 | Director and secretary appointed douglas john brotherston (2 pages) |
16 July 2008 | Appointment terminated secretary mhairi taylor (1 page) |
16 July 2008 | Appointment terminated secretary mhairi taylor (1 page) |
16 July 2008 | Director appointed hans rissmann (2 pages) |
16 July 2008 | Appointment terminate, secretary mhairi joan taylor logged form (1 page) |
16 July 2008 | Director appointed hans rissmann (2 pages) |
29 February 2008 | Return made up to 29/12/07; full list of members (4 pages) |
29 February 2008 | Return made up to 29/12/07; full list of members (4 pages) |
17 December 2007 | Company name changed belsco 1026 LIMITED\certificate issued on 17/12/07 (2 pages) |
17 December 2007 | Company name changed belsco 1026 LIMITED\certificate issued on 17/12/07 (2 pages) |
20 August 2007 | Full accounts made up to 31 October 2006 (13 pages) |
20 August 2007 | Full accounts made up to 31 October 2006 (13 pages) |
15 February 2007 | Accounting reference date shortened from 31/12/06 to 31/10/06 (1 page) |
15 February 2007 | Accounting reference date shortened from 31/12/06 to 31/10/06 (1 page) |
14 February 2007 | Return made up to 29/12/06; full list of members (8 pages) |
14 February 2007 | Return made up to 29/12/06; full list of members (8 pages) |
3 February 2006 | New secretary appointed;new director appointed (2 pages) |
3 February 2006 | Registered office changed on 03/02/06 from: 16 hill street edinburgh EH2 3LD (1 page) |
3 February 2006 | New director appointed (2 pages) |
3 February 2006 | New director appointed (2 pages) |
3 February 2006 | Secretary resigned (1 page) |
3 February 2006 | New director appointed (2 pages) |
3 February 2006 | Secretary resigned (1 page) |
3 February 2006 | New director appointed (2 pages) |
3 February 2006 | New secretary appointed;new director appointed (2 pages) |
3 February 2006 | Registered office changed on 03/02/06 from: 16 hill street edinburgh EH2 3LD (1 page) |
2 February 2006 | Partic of mort/charge * (3 pages) |
2 February 2006 | Partic of mort/charge * (3 pages) |
27 January 2006 | Partic of mort/charge * (6 pages) |
27 January 2006 | Partic of mort/charge * (6 pages) |
24 January 2006 | Resolutions
|
24 January 2006 | Director resigned (1 page) |
24 January 2006 | New director appointed (3 pages) |
24 January 2006 | New director appointed (3 pages) |
24 January 2006 | Resolutions
|
24 January 2006 | Director resigned (1 page) |
29 December 2005 | Incorporation (17 pages) |
29 December 2005 | Incorporation (17 pages) |