BLYTHSWOOD PROPERTY MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

BLYTHSWOOD PROPERTY MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC442547

Incorporation date

12/02/2013

Size

Micro Entity

Contacts

Registered address

Registered address

Munro House, Quarrywood Court, Livingston, West Lothian EH54 6AXCopy
copy info iconCopy
See on map
Latest events (Record since 12/02/2013)
dot icon05/02/2026
Director's details changed for Lesley Graham Hales on 2026-02-05
dot icon05/02/2026
Confirmation statement made on 2026-01-23 with updates
dot icon07/11/2025
Micro company accounts made up to 2025-03-31
dot icon24/03/2025
Micro company accounts made up to 2024-03-31
dot icon18/02/2025
Confirmation statement made on 2025-02-11 with updates
dot icon29/03/2024
Micro company accounts made up to 2023-03-31
dot icon25/02/2024
Confirmation statement made on 2024-02-11 with updates
dot icon18/02/2024
Director's details changed for Miss Lucy Evelyn Hales on 2023-09-08
dot icon18/02/2024
Director's details changed for Mr John Thomas Maver on 2023-09-08
dot icon18/02/2024
Change of details for Miss Lucy Evelyn Hales as a person with significant control on 2023-09-08
dot icon15/02/2023
Confirmation statement made on 2023-02-11 with updates
dot icon12/01/2023
Micro company accounts made up to 2022-03-31
dot icon16/02/2022
Confirmation statement made on 2022-02-11 with updates
dot icon12/01/2022
Micro company accounts made up to 2021-03-31
dot icon22/03/2021
Termination of appointment of Ian Hales as a secretary on 2020-12-31
dot icon22/03/2021
Confirmation statement made on 2021-02-11 with updates
dot icon22/03/2021
Termination of appointment of Ian Alexander Hales as a director on 2020-12-31
dot icon22/03/2021
Appointment of Miss Lucy Evelyn Hales as a secretary on 2020-12-31
dot icon29/10/2020
Micro company accounts made up to 2020-03-31
dot icon12/02/2020
Confirmation statement made on 2020-02-11 with updates
dot icon25/11/2019
Micro company accounts made up to 2019-03-31
dot icon01/04/2019
Statement of capital following an allotment of shares on 2019-03-04
dot icon11/02/2019
Change of details for Miss Lucy Evelyn Hales as a person with significant control on 2019-02-11
dot icon11/02/2019
Secretary's details changed for Mr Ian Hales on 2019-02-11
dot icon11/02/2019
Confirmation statement made on 2019-02-11 with updates
dot icon11/02/2019
Director's details changed for Miss Lucy Evelyn Hales on 2019-02-11
dot icon11/02/2019
Director's details changed for John Thomas Mauer on 2019-02-11
dot icon11/02/2019
Change of details for Ms Lucy Hales as a person with significant control on 2019-02-11
dot icon22/11/2018
Micro company accounts made up to 2018-03-31
dot icon16/02/2018
Confirmation statement made on 2018-02-12 with no updates
dot icon19/12/2017
Micro company accounts made up to 2017-03-31
dot icon27/10/2017
Appointment of John Thomas Mauer as a director on 2017-10-01
dot icon14/02/2017
Confirmation statement made on 2017-02-12 with updates
dot icon02/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon18/04/2016
Appointment of Lesley Graham Hales as a director on 2016-04-01
dot icon16/02/2016
Annual return made up to 2016-02-12 with full list of shareholders
dot icon16/02/2016
Registered office address changed from 25 Blythswood Square Glasgow G2 4BL to Munro House Quarrywood Court Livingston West Lothian EH54 6AX on 2016-02-16
dot icon23/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon03/12/2015
Termination of appointment of Ewan Alan Mackay as a director on 2015-12-01
dot icon03/12/2015
Termination of appointment of Donald Syme as a director on 2015-12-01
dot icon03/12/2015
Appointment of Ms Lucy Evelyn Hales as a director on 2015-12-01
dot icon03/12/2015
Appointment of Mr Ian Hales as a secretary on 2015-12-01
dot icon03/12/2015
Appointment of Mr Ian Alexander Hales as a director on 2015-12-01
dot icon18/02/2015
Annual return made up to 2015-02-12 with full list of shareholders
dot icon07/01/2015
Total exemption small company accounts made up to 2013-03-31
dot icon07/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon29/10/2014
Current accounting period shortened from 2014-02-28 to 2013-03-31
dot icon11/03/2014
Annual return made up to 2014-02-12 with full list of shareholders
dot icon12/02/2013
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

3
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
23/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
3
9.32K
-
0.00
-
-
2023
3
36.66K
-
0.00
-
-
2023
3
36.66K
-
0.00
-
-

Employees

2023

Employees

3 Ascended0 % *

Net Assets(GBP)

36.66K £Ascended293.49 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hales, Lucy Evelyn
Director
01/12/2015 - Present
5
Hales, Lesley Graham
Director
01/04/2016 - Present
1
Mr John Thomas Maver
Director
01/10/2017 - Present
4

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About BLYTHSWOOD PROPERTY MANAGEMENT LIMITED

BLYTHSWOOD PROPERTY MANAGEMENT LIMITED is an(a) Active company incorporated on 12/02/2013 with the registered office located at Munro House, Quarrywood Court, Livingston, West Lothian EH54 6AX. There are currently 3 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of BLYTHSWOOD PROPERTY MANAGEMENT LIMITED?

toggle

BLYTHSWOOD PROPERTY MANAGEMENT LIMITED is currently Active. It was registered on 12/02/2013 .

Where is BLYTHSWOOD PROPERTY MANAGEMENT LIMITED located?

toggle

BLYTHSWOOD PROPERTY MANAGEMENT LIMITED is registered at Munro House, Quarrywood Court, Livingston, West Lothian EH54 6AX.

What does BLYTHSWOOD PROPERTY MANAGEMENT LIMITED do?

toggle

BLYTHSWOOD PROPERTY MANAGEMENT LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

How many employees does BLYTHSWOOD PROPERTY MANAGEMENT LIMITED have?

toggle

BLYTHSWOOD PROPERTY MANAGEMENT LIMITED had 3 employees in 2023.

What is the latest filing for BLYTHSWOOD PROPERTY MANAGEMENT LIMITED?

toggle

The latest filing was on 05/02/2026: Director's details changed for Lesley Graham Hales on 2026-02-05.