Glasgow
G2 4BG
Scotland
LLP Designated Member Name | Blythswood Square Capital No.2 Limited (Corporation) |
---|---|
Status | Current |
Appointed | 11 February 2016(8 years, 7 months after company formation) |
Appointment Duration | 8 years, 2 months |
Correspondence Address | 26 Blythswood Square Glasgow G2 4BG Scotland |
LLP Designated Member Name | Mrs Irene Elizabeth Greene |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2007 |
Appointment Duration | 8 years, 8 months (resigned 11 February 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 52a Alexander Street Airdrie Lanarkshire ML6 0BA Scotland |
LLP Designated Member Name | Mr Samuel William McIntosh Greene |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2007 |
Appointment Duration | 8 years, 8 months (resigned 11 February 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 52a Alexander Street Airdrie Lanarkshire ML6 0BA Scotland |
Registered Address | Excelsior Stadium Craigneuk Avenue Airdrie Lanarkshire ML6 8QZ Scotland |
---|---|
Constituency | Airdrie and Shotts |
Ward | Airdrie South |
Address Matches | 5 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £12,153 |
Cash | £24,580 |
Current Liabilities | £1,845,705 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 day from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 July |
Latest Return | 6 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 20 July 2024 (2 months, 3 weeks from now) |
24 May 2016 | Delivered on: 13 June 2016 Persons entitled: Blythswood Square Capital 2 Limited Classification: A registered charge Particulars: The subjects known as and forming the excelsior stadium, airdrie being 5.4 hectares lying to the north west side of petersburn road, airdrie (title number LAN176290). Outstanding |
---|---|
16 July 2007 | Delivered on: 21 July 2007 Persons entitled: Aib Group (UK) PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects on the north west side of petersburn road, airdrie LAN176290. Outstanding |
12 July 2007 | Delivered on: 21 July 2007 Persons entitled: Aib Group (UK) PLC Classification: Bond & 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. Outstanding |
24 July 2023 | Confirmation statement made on 6 July 2023 with no updates (3 pages) |
---|---|
25 April 2023 | Micro company accounts made up to 31 July 2022 (5 pages) |
6 February 2023 | Amended micro company accounts made up to 31 July 2021 (4 pages) |
21 July 2022 | Confirmation statement made on 6 July 2022 with no updates (3 pages) |
28 April 2022 | Micro company accounts made up to 31 July 2021 (5 pages) |
8 July 2021 | Confirmation statement made on 6 July 2021 with no updates (3 pages) |
30 March 2021 | Micro company accounts made up to 31 July 2020 (5 pages) |
3 March 2021 | Satisfaction of charge 1 in full (4 pages) |
26 February 2021 | Satisfaction of charge 2 in full (4 pages) |
14 September 2020 | Confirmation statement made on 6 July 2020 with no updates (3 pages) |
30 March 2020 | Micro company accounts made up to 31 July 2019 (5 pages) |
9 July 2019 | Confirmation statement made on 6 July 2019 with no updates (3 pages) |
5 April 2019 | Micro company accounts made up to 31 July 2018 (5 pages) |
8 August 2018 | Confirmation statement made on 6 July 2018 with no updates (3 pages) |
9 March 2018 | Micro company accounts made up to 31 July 2017 (6 pages) |
18 July 2017 | Confirmation statement made on 6 July 2017 with no updates (3 pages) |
18 July 2017 | Confirmation statement made on 6 July 2017 with no updates (3 pages) |
11 May 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
11 May 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
29 July 2016 | Confirmation statement made on 6 July 2016 with updates (4 pages) |
29 July 2016 | Confirmation statement made on 6 July 2016 with updates (4 pages) |
13 June 2016 | Registration of charge SO3014180003, created on 24 May 2016 (12 pages) |
13 June 2016 | Registration of charge SO3014180003, created on 24 May 2016 (12 pages) |
13 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
13 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
12 February 2016 | Appointment of Blythswood Square Capital No.2 Limited as a member on 11 February 2016 (2 pages) |
12 February 2016 | Appointment of Blythswood Square Capital No.2 Limited as a member on 11 February 2016 (2 pages) |
12 February 2016 | Termination of appointment of Irene Elizabeth Greene as a member on 11 February 2016 (1 page) |
12 February 2016 | Termination of appointment of Samuel William Mcintosh Greene as a member on 11 February 2016 (1 page) |
12 February 2016 | Termination of appointment of Irene Elizabeth Greene as a member on 11 February 2016 (1 page) |
12 February 2016 | Termination of appointment of Samuel William Mcintosh Greene as a member on 11 February 2016 (1 page) |
28 July 2015 | Annual return made up to 6 July 2015 (4 pages) |
28 July 2015 | Annual return made up to 6 July 2015 (4 pages) |
28 July 2015 | Annual return made up to 6 July 2015 (4 pages) |
2 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
2 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
18 July 2014 | Annual return made up to 6 July 2014 (4 pages) |
18 July 2014 | Annual return made up to 6 July 2014 (4 pages) |
18 July 2014 | Annual return made up to 6 July 2014 (4 pages) |
19 June 2014 | Registered office address changed from 26 Blythswood Square Glasgow G2 4BG Scotland on 19 June 2014 (1 page) |
19 June 2014 | Registered office address changed from 26 Blythswood Square Glasgow G2 4BG Scotland on 19 June 2014 (1 page) |
26 March 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
26 March 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
17 July 2013 | Annual return made up to 6 July 2013 (4 pages) |
17 July 2013 | Registered office address changed from 16 Park Circus Glasgow G3 6AX on 17 July 2013 (1 page) |
17 July 2013 | Annual return made up to 6 July 2013 (4 pages) |
17 July 2013 | Member's details changed for Mr Paul Anthony Hetherington on 26 April 2013 (2 pages) |
17 July 2013 | Member's details changed for Mr Paul Anthony Hetherington on 26 April 2013 (2 pages) |
17 July 2013 | Registered office address changed from 16 Park Circus Glasgow G3 6AX on 17 July 2013 (1 page) |
17 July 2013 | Annual return made up to 6 July 2013 (4 pages) |
29 April 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
29 April 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
7 August 2012 | Annual return made up to 6 July 2012 (4 pages) |
7 August 2012 | Annual return made up to 6 July 2012 (4 pages) |
7 August 2012 | Annual return made up to 6 July 2012 (4 pages) |
6 March 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
6 March 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
15 August 2011 | Annual return made up to 6 July 2011 (9 pages) |
15 August 2011 | Member's details changed for Mr Paul Anthony Hetherington on 1 January 2011 (3 pages) |
15 August 2011 | Member's details changed for Mr Paul Anthony Hetherington on 1 January 2011 (3 pages) |
15 August 2011 | Member's details changed for Mr Paul Anthony Hetherington on 1 January 2011 (3 pages) |
15 August 2011 | Annual return made up to 6 July 2011 (9 pages) |
15 August 2011 | Annual return made up to 6 July 2011 (9 pages) |
16 March 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
16 March 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
29 July 2010 | Annual return made up to 6 July 2010 (9 pages) |
29 July 2010 | Annual return made up to 6 July 2010 (9 pages) |
29 July 2010 | Annual return made up to 6 July 2010 (9 pages) |
12 May 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
12 May 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
6 August 2009 | Annual return made up to 06/07/09 (4 pages) |
6 August 2009 | Annual return made up to 06/07/09 (4 pages) |
6 May 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
6 May 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
16 September 2008 | Annual return made up to 06/07/08 (3 pages) |
16 September 2008 | Annual return made up to 06/07/08 (3 pages) |
21 July 2007 | Partic of mort/charge * (3 pages) |
21 July 2007 | Partic of mort/charge * (3 pages) |
21 July 2007 | Partic of mort/charge * (3 pages) |
21 July 2007 | Partic of mort/charge * (3 pages) |
6 July 2007 | Incorporation (4 pages) |
6 July 2007 | Incorporation (4 pages) |