Livingston
West Lothian
EH54 6AX
Scotland
Director Name | Lesley Graham Hales |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2016(3 years, 1 month after company formation) |
Appointment Duration | 7 years, 12 months |
Role | School Teacher |
Country of Residence | Scotland |
Correspondence Address | Munro House Quarrywood Court Livingston West Lothian EH54 6AX Scotland |
Director Name | Mr John Thomas Maver |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 01 October 2017(4 years, 7 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Property Consultant |
Country of Residence | Scotland |
Correspondence Address | Munro House Quarrywood Court Livingston West Lothian EH54 6AX Scotland |
Secretary Name | Miss Lucy Evelyn Hales |
---|---|
Status | Current |
Appointed | 31 December 2020(7 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Correspondence Address | Munro House Quarrywood Court Livingston West Lothian EH54 6AX Scotland |
Director Name | Ewan Alan Mackay |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2013(same day as company formation) |
Role | Property Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 25 Blythswood Square Glasgow G2 4BL Scotland |
Director Name | Donald Syme |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2013(same day as company formation) |
Role | Property Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 25 Blythswood Square Glasgow G2 4BL Scotland |
Director Name | Mr Ian Alexander Hales |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2015(2 years, 9 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 December 2020) |
Role | Property Surveyor |
Country of Residence | Scotland |
Correspondence Address | Munro House Quarrywood Court Livingston West Lothian EH54 6AX Scotland |
Secretary Name | Mr Ian Hales |
---|---|
Status | Resigned |
Appointed | 01 December 2015(2 years, 9 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 December 2020) |
Role | Company Director |
Correspondence Address | Munro House Quarrywood Court Livingston West Lothian EH54 6AX Scotland |
Website | blythswoodpm.co.uk |
---|---|
Telephone | 01506 669333 |
Telephone region | Bathgate |
Registered Address | Munro House Quarrywood Court Livingston West Lothian EH54 6AX Scotland |
---|---|
Constituency | Livingston |
Ward | Livingston South |
Address Matches | 6 other UK companies use this postal address |
40 at £1 | Donald Syme 40.00% Ordinary |
---|---|
40 at £1 | Ewan Alan Mackay 40.00% Ordinary |
10 at £1 | Anna Mackay 10.00% Ordinary |
10 at £1 | Laura Janet Syme 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£3,149 |
Cash | £65,026 |
Current Liabilities | £68,775 |
Latest Accounts | 31 March 2022 (1 year, 12 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (2 days from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 11 February 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 25 February 2025 (11 months from now) |
29 October 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
---|---|
12 February 2020 | Confirmation statement made on 11 February 2020 with updates (5 pages) |
25 November 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
1 April 2019 | Statement of capital following an allotment of shares on 4 March 2019
|
11 February 2019 | Director's details changed for Miss Lucy Evelyn Hales on 11 February 2019 (2 pages) |
11 February 2019 | Director's details changed for John Thomas Mauer on 11 February 2019 (2 pages) |
11 February 2019 | Confirmation statement made on 11 February 2019 with updates (4 pages) |
11 February 2019 | Change of details for Miss Lucy Evelyn Hales as a person with significant control on 11 February 2019 (2 pages) |
11 February 2019 | Secretary's details changed for Mr Ian Hales on 11 February 2019 (1 page) |
11 February 2019 | Change of details for Ms Lucy Hales as a person with significant control on 11 February 2019 (2 pages) |
22 November 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
16 February 2018 | Confirmation statement made on 12 February 2018 with no updates (3 pages) |
19 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
27 October 2017 | Appointment of John Thomas Mauer as a director on 1 October 2017 (3 pages) |
27 October 2017 | Appointment of John Thomas Mauer as a director on 1 October 2017 (3 pages) |
14 February 2017 | Confirmation statement made on 12 February 2017 with updates (5 pages) |
14 February 2017 | Confirmation statement made on 12 February 2017 with updates (5 pages) |
2 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
2 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
18 April 2016 | Appointment of Lesley Graham Hales as a director on 1 April 2016 (3 pages) |
18 April 2016 | Appointment of Lesley Graham Hales as a director on 1 April 2016 (3 pages) |
16 February 2016 | Registered 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 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
16 February 2016 | Registered 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 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
3 December 2015 | Appointment of Ms Lucy Evelyn Hales as a director on 1 December 2015 (2 pages) |
3 December 2015 | Termination of appointment of Ewan Alan Mackay as a director on 1 December 2015 (1 page) |
3 December 2015 | Appointment of Mr Ian Alexander Hales as a director on 1 December 2015 (2 pages) |
3 December 2015 | Appointment of Mr Ian Hales as a secretary on 1 December 2015 (2 pages) |
3 December 2015 | Appointment of Ms Lucy Evelyn Hales as a director on 1 December 2015 (2 pages) |
3 December 2015 | Termination of appointment of Donald Syme as a director on 1 December 2015 (1 page) |
3 December 2015 | Appointment of Mr Ian Hales as a secretary on 1 December 2015 (2 pages) |
3 December 2015 | Appointment of Mr Ian Alexander Hales as a director on 1 December 2015 (2 pages) |
3 December 2015 | Termination of appointment of Ewan Alan Mackay as a director on 1 December 2015 (1 page) |
3 December 2015 | Termination of appointment of Donald Syme as a director on 1 December 2015 (1 page) |
18 February 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
7 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
7 January 2015 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
7 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
7 January 2015 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
29 October 2014 | Current accounting period shortened from 28 February 2014 to 31 March 2013 (1 page) |
29 October 2014 | Current accounting period shortened from 28 February 2014 to 31 March 2013 (1 page) |
11 March 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
12 February 2013 | Incorporation (23 pages) |
12 February 2013 | Incorporation (23 pages) |