Company NameBlythswood Property Management Limited
Company StatusActive
Company NumberSC442547
CategoryPrivate Limited Company
Incorporation Date12 February 2013(11 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMiss Lucy Evelyn Hales
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2015(2 years, 9 months after company formation)
Appointment Duration8 years, 4 months
RoleProperty Consultant
Country of ResidenceScotland
Correspondence AddressMunro House Quarrywood Court
Livingston
West Lothian
EH54 6AX
Scotland
Director NameLesley Graham Hales
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2016(3 years, 1 month after company formation)
Appointment Duration7 years, 12 months
RoleSchool Teacher
Country of ResidenceScotland
Correspondence AddressMunro House Quarrywood Court
Livingston
West Lothian
EH54 6AX
Scotland
Director NameMr John Thomas Maver
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityScottish
StatusCurrent
Appointed01 October 2017(4 years, 7 months after company formation)
Appointment Duration6 years, 6 months
RoleProperty Consultant
Country of ResidenceScotland
Correspondence AddressMunro House Quarrywood Court
Livingston
West Lothian
EH54 6AX
Scotland
Secretary NameMiss Lucy Evelyn Hales
StatusCurrent
Appointed31 December 2020(7 years, 10 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Correspondence AddressMunro House Quarrywood Court
Livingston
West Lothian
EH54 6AX
Scotland
Director NameEwan Alan Mackay
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2013(same day as company formation)
RoleProperty Consultant
Country of ResidenceUnited Kingdom
Correspondence Address25 Blythswood Square
Glasgow
G2 4BL
Scotland
Director NameDonald Syme
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2013(same day as company formation)
RoleProperty Consultant
Country of ResidenceUnited Kingdom
Correspondence Address25 Blythswood Square
Glasgow
G2 4BL
Scotland
Director NameMr Ian Alexander Hales
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2015(2 years, 9 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 December 2020)
RoleProperty Surveyor
Country of ResidenceScotland
Correspondence AddressMunro House Quarrywood Court
Livingston
West Lothian
EH54 6AX
Scotland
Secretary NameMr Ian Hales
StatusResigned
Appointed01 December 2015(2 years, 9 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 December 2020)
RoleCompany Director
Correspondence AddressMunro House Quarrywood Court
Livingston
West Lothian
EH54 6AX
Scotland

Contact

Websiteblythswoodpm.co.uk
Telephone01506 669333
Telephone regionBathgate

Location

Registered AddressMunro House
Quarrywood Court
Livingston
West Lothian
EH54 6AX
Scotland
ConstituencyLivingston
WardLivingston South
Address Matches6 other UK companies use this postal address

Shareholders

40 at £1Donald Syme
40.00%
Ordinary
40 at £1Ewan Alan Mackay
40.00%
Ordinary
10 at £1Anna Mackay
10.00%
Ordinary
10 at £1Laura Janet Syme
10.00%
Ordinary

Financials

Year2014
Net Worth-£3,149
Cash£65,026
Current Liabilities£68,775

Accounts

Latest Accounts31 March 2022 (1 year, 12 months ago)
Next Accounts Due31 March 2024 (2 days from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return11 February 2024 (1 month, 2 weeks ago)
Next Return Due25 February 2025 (11 months from now)

Filing History

29 October 2020Micro company accounts made up to 31 March 2020 (4 pages)
12 February 2020Confirmation statement made on 11 February 2020 with updates (5 pages)
25 November 2019Micro company accounts made up to 31 March 2019 (4 pages)
1 April 2019Statement of capital following an allotment of shares on 4 March 2019
  • GBP 102
(8 pages)
11 February 2019Director's details changed for Miss Lucy Evelyn Hales on 11 February 2019 (2 pages)
11 February 2019Director's details changed for John Thomas Mauer on 11 February 2019 (2 pages)
11 February 2019Confirmation statement made on 11 February 2019 with updates (4 pages)
11 February 2019Change of details for Miss Lucy Evelyn Hales as a person with significant control on 11 February 2019 (2 pages)
11 February 2019Secretary's details changed for Mr Ian Hales on 11 February 2019 (1 page)
11 February 2019Change of details for Ms Lucy Hales as a person with significant control on 11 February 2019 (2 pages)
22 November 2018Micro company accounts made up to 31 March 2018 (4 pages)
16 February 2018Confirmation statement made on 12 February 2018 with no updates (3 pages)
19 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
27 October 2017Appointment of John Thomas Mauer as a director on 1 October 2017 (3 pages)
27 October 2017Appointment of John Thomas Mauer as a director on 1 October 2017 (3 pages)
14 February 2017Confirmation statement made on 12 February 2017 with updates (5 pages)
14 February 2017Confirmation statement made on 12 February 2017 with updates (5 pages)
2 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
2 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
18 April 2016Appointment of Lesley Graham Hales as a director on 1 April 2016 (3 pages)
18 April 2016Appointment of Lesley Graham Hales as a director on 1 April 2016 (3 pages)
16 February 2016Registered office address changed from 25 Blythswood Square Glasgow G2 4BL to Munro House Quarrywood Court Livingston West Lothian EH54 6AX on 16 February 2016 (1 page)
16 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 100
(5 pages)
16 February 2016Registered office address changed from 25 Blythswood Square Glasgow G2 4BL to Munro House Quarrywood Court Livingston West Lothian EH54 6AX on 16 February 2016 (1 page)
16 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 100
(5 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
3 December 2015Appointment of Ms Lucy Evelyn Hales as a director on 1 December 2015 (2 pages)
3 December 2015Termination of appointment of Ewan Alan Mackay as a director on 1 December 2015 (1 page)
3 December 2015Appointment of Mr Ian Alexander Hales as a director on 1 December 2015 (2 pages)
3 December 2015Appointment of Mr Ian Hales as a secretary on 1 December 2015 (2 pages)
3 December 2015Appointment of Ms Lucy Evelyn Hales as a director on 1 December 2015 (2 pages)
3 December 2015Termination of appointment of Donald Syme as a director on 1 December 2015 (1 page)
3 December 2015Appointment of Mr Ian Hales as a secretary on 1 December 2015 (2 pages)
3 December 2015Appointment of Mr Ian Alexander Hales as a director on 1 December 2015 (2 pages)
3 December 2015Termination of appointment of Ewan Alan Mackay as a director on 1 December 2015 (1 page)
3 December 2015Termination of appointment of Donald Syme as a director on 1 December 2015 (1 page)
18 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 100
(4 pages)
18 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 100
(4 pages)
7 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
7 January 2015Total exemption small company accounts made up to 31 March 2013 (5 pages)
7 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
7 January 2015Total exemption small company accounts made up to 31 March 2013 (5 pages)
29 October 2014Current accounting period shortened from 28 February 2014 to 31 March 2013 (1 page)
29 October 2014Current accounting period shortened from 28 February 2014 to 31 March 2013 (1 page)
11 March 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 100
(4 pages)
11 March 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 100
(4 pages)
12 February 2013Incorporation (23 pages)
12 February 2013Incorporation (23 pages)