BLV PROPERTIES LTD

Register to unlock more data on OkredoRegister

BLV PROPERTIES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC579276

Incorporation date

18/10/2017

Size

Total Exemption Full

Contacts

Registered address

Registered address

48 West George Street, Glasgow G2 1BPCopy
copy info iconCopy
See on map
Latest events (Record since 18/10/2017)
dot icon01/12/2025
Confirmation statement made on 2025-10-22 with updates
dot icon18/11/2025
Registration of charge SC5792760008, created on 2025-11-13
dot icon30/10/2025
Registration of charge SC5792760007, created on 2025-10-29
dot icon15/09/2025
Registered office address changed from 272 Bath Street Glasgow G2 4JR Scotland to 48 West George Street Glasgow G2 1BP on 2025-09-15
dot icon15/09/2025
Director's details changed for Mr Brian Peter Valentine on 2025-09-15
dot icon15/09/2025
Director's details changed for Mrs Laura Valentine on 2025-09-15
dot icon15/09/2025
Change of details for Mr Brian Peter Valentine as a person with significant control on 2025-09-15
dot icon14/04/2025
Total exemption full accounts made up to 2024-10-31
dot icon23/10/2024
Confirmation statement made on 2024-10-22 with updates
dot icon08/10/2024
Registration of charge SC5792760005, created on 2024-10-04
dot icon08/10/2024
Registration of charge SC5792760006, created on 2024-10-04
dot icon11/06/2024
Satisfaction of charge SC5792760001 in full
dot icon11/06/2024
Satisfaction of charge SC5792760002 in full
dot icon13/05/2024
Notification of Laura Valentine as a person with significant control on 2024-05-13
dot icon02/04/2024
Total exemption full accounts made up to 2023-10-31
dot icon08/12/2023
Satisfaction of charge SC5792760004 in full
dot icon14/11/2023
Confirmation statement made on 2023-10-22 with updates
dot icon14/09/2023
Change of details for Mr Brian Peter Valentine as a person with significant control on 2023-09-14
dot icon12/05/2023
Total exemption full accounts made up to 2022-10-31
dot icon24/10/2022
Confirmation statement made on 2022-10-22 with no updates
dot icon19/10/2022
Amended total exemption full accounts made up to 2021-10-31
dot icon17/10/2022
Director's details changed for Mr Brian Peter Valentine on 2022-10-17
dot icon17/10/2022
Director's details changed for Mrs Laura Valentine on 2022-10-17
dot icon17/10/2022
Director's details changed for Mr Brian Peter Valentine on 2022-10-17
dot icon17/10/2022
Director's details changed for Mrs Laura Valentine on 2022-10-17
dot icon11/10/2022
Registered office address changed from , 13-15 Strathmore House, East Kilbride, Glasgow, G74 1LF, Scotland to 272 Bath Street Glasgow G2 4JR on 2022-10-11
dot icon05/08/2022
Registration of charge SC5792760004, created on 2022-08-05
dot icon22/06/2022
Accounts for a dormant company made up to 2021-10-31
dot icon21/02/2022
Registration of charge SC5792760003, created on 2022-02-03
dot icon25/10/2021
Confirmation statement made on 2021-10-22 with no updates
dot icon06/09/2021
Accounts for a dormant company made up to 2020-10-31
dot icon11/08/2021
Registration of charge SC5792760002, created on 2021-08-11
dot icon29/06/2021
Registration of charge SC5792760001, created on 2021-06-29
dot icon26/10/2020
Confirmation statement made on 2020-10-22 with no updates
dot icon05/10/2020
Accounts for a dormant company made up to 2019-10-31
dot icon14/04/2020
Resolutions
dot icon12/04/2020
Registered office address changed from , 48 Stewartfield Gardens East Kilbride, Glasgow, G74 4GN, United Kingdom to 272 Bath Street Glasgow G2 4JR on 2020-04-12
dot icon09/01/2020
Resolutions
dot icon08/01/2020
Director's details changed for Ms Laura Douglas on 2019-12-01
dot icon22/10/2019
Confirmation statement made on 2019-10-22 with updates
dot icon22/10/2019
Confirmation statement made on 2019-10-17 with no updates
dot icon17/10/2019
Termination of appointment of Chloe Chin Yee Wu as a director on 2019-10-07
dot icon17/10/2019
Termination of appointment of Allan James Smith as a director on 2019-10-07
dot icon05/07/2019
Accounts for a dormant company made up to 2018-10-31
dot icon25/10/2018
Confirmation statement made on 2018-10-17 with no updates
dot icon18/10/2017
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
22/10/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
100.00
-
0.00
-
-
2022
2
18.21K
-
0.00
1.29K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Valentine, Brian Peter
Director
18/10/2017 - Present
2
Mrs Laura Valentine
Director
18/10/2017 - Present
-
Chin Yee Wu, Chloe
Director
18/10/2017 - 07/10/2019
-
Smith, Allan James
Director
18/10/2017 - 07/10/2019
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BLV PROPERTIES LTD

BLV PROPERTIES LTD is an(a) Active company incorporated on 18/10/2017 with the registered office located at 48 West George Street, Glasgow G2 1BP. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BLV PROPERTIES LTD?

toggle

BLV PROPERTIES LTD is currently Active. It was registered on 18/10/2017 .

Where is BLV PROPERTIES LTD located?

toggle

BLV PROPERTIES LTD is registered at 48 West George Street, Glasgow G2 1BP.

What does BLV PROPERTIES LTD do?

toggle

BLV PROPERTIES LTD operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for BLV PROPERTIES LTD?

toggle

The latest filing was on 01/12/2025: Confirmation statement made on 2025-10-22 with updates.