BLYTHSWOOD SQUARE HOTEL GLASGOW HOLDCO LIMITED

Register to unlock more data on OkredoRegister

BLYTHSWOOD SQUARE HOTEL GLASGOW HOLDCO LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

11372611

Incorporation date

21/05/2018

Size

Small

Contacts

Registered address

Registered address

C/O Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester M1 4PBCopy
copy info iconCopy
See on map
Latest events (Record since 21/05/2018)
dot icon30/03/2026
Return of final meeting in a members' voluntary winding up
dot icon19/03/2026
Liquidators' statement of receipts and payments to 2026-01-28
dot icon20/05/2025
Registered office address changed from 30 Finsbury Square London EC2A 1AG to C/O Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square 1 Oxford St Manchester M1 4PB on 2025-05-20
dot icon07/02/2025
Declaration of solvency
dot icon07/02/2025
Register inspection address has been changed to 101 Cambridge Science Park Milton Road Cambridge CB4 0FY
dot icon03/02/2025
Resolutions
dot icon03/02/2025
Appointment of a voluntary liquidator
dot icon03/02/2025
Registered office address changed from Gorse Stacks House George Street Chester CH1 3EQ United Kingdom to 30 Finsbury Square London EC2A 1AG on 2025-02-03
dot icon23/01/2025
Satisfaction of charge 113726110001 in full
dot icon23/01/2025
Satisfaction of charge 113726110002 in full
dot icon03/01/2025
Accounts for a small company made up to 2023-12-31
dot icon24/05/2024
Change of details for Covivio Hotels as a person with significant control on 2024-02-26
dot icon24/05/2024
Director's details changed for Patrick Bour on 2024-02-26
dot icon24/05/2024
Director's details changed for Sophie Gautier on 2024-02-26
dot icon09/04/2024
Confirmation statement made on 2024-04-09 with updates
dot icon26/03/2024
Director's details changed for Patrick Bour on 2023-10-31
dot icon29/12/2023
Full accounts made up to 2022-12-31
dot icon12/12/2023
Cessation of Rocky Covivio Limited as a person with significant control on 2023-12-06
dot icon11/12/2023
Notification of Rocky Covivio Limited as a person with significant control on 2023-12-06
dot icon06/12/2023
Statement by Directors
dot icon06/12/2023
Statement of capital following an allotment of shares on 2023-12-06
dot icon06/12/2023
Resolutions
dot icon06/12/2023
Solvency Statement dated 06/12/23
dot icon06/12/2023
Statement of capital on 2023-12-06
dot icon03/07/2023
Registered office address changed from C/O Kpmg Llp One St. Peter's Square Manchester M2 3AE United Kingdom to Gorse Stacks House George Street Chester CH1 3EQ on 2023-07-03
dot icon20/04/2023
Confirmation statement made on 2023-04-09 with no updates
dot icon07/01/2023
Full accounts made up to 2021-12-31
dot icon13/04/2022
Confirmation statement made on 2022-04-09 with no updates
dot icon11/04/2022
Director's details changed for Patrick Bour on 2018-05-21
dot icon23/03/2022
Termination of appointment of Elsa Tobelem as a director on 2022-03-21
dot icon23/03/2022
Appointment of Sophie Gautier as a director on 2022-03-21
dot icon06/08/2021
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon06/08/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon06/08/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon06/08/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon05/07/2021
Appointment of Elsa Tobelem as a director on 2021-05-28
dot icon02/07/2021
Termination of appointment of Gael Thierry Le Lay as a director on 2021-05-28
dot icon16/04/2021
Confirmation statement made on 2021-04-09 with no updates
dot icon07/07/2020
Audit exemption subsidiary accounts made up to 2019-12-31
dot icon07/07/2020
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon07/07/2020
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon07/07/2020
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon14/04/2020
Confirmation statement made on 2020-04-09 with no updates
dot icon11/03/2020
Change of details for Fonciere Des Murs as a person with significant control on 2018-09-14
dot icon04/09/2019
Appointment of Gael Thierry Le Lay as a director on 2019-08-26
dot icon13/08/2019
Audit exemption subsidiary accounts made up to 2018-12-31
dot icon13/08/2019
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
dot icon13/08/2019
Notice of agreement to exemption from audit of accounts for period ending 31/12/18
dot icon13/08/2019
Audit exemption statement of guarantee by parent company for period ending 31/12/18
dot icon23/05/2019
Confirmation statement made on 2019-05-20 with updates
dot icon05/11/2018
Registration of charge 113726110002, created on 2018-11-01
dot icon15/08/2018
Statement of capital following an allotment of shares on 2018-07-25
dot icon03/08/2018
Registered office address changed from 10 Norwich Street London EC4A 1BD United Kingdom to C/O Kpmg Llp One St. Peter's Square Manchester M2 3AE on 2018-08-03
dot icon26/07/2018
Registration of charge 113726110001, created on 2018-07-25
dot icon21/05/2018
Current accounting period shortened from 2019-05-31 to 2018-12-31
dot icon21/05/2018
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
09/04/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
30/09/2025
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bour, Patrick
Director
21/05/2018 - Present
25
Gautier, Sophie
Director
21/03/2022 - Present
23
Le Lay, Gael Thierry
Director
26/08/2019 - 28/05/2021
21
Tobelem, Elsa
Director
28/05/2021 - 21/03/2022
25

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

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

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BLYTHSWOOD SQUARE HOTEL GLASGOW HOLDCO LIMITED

BLYTHSWOOD SQUARE HOTEL GLASGOW HOLDCO LIMITED is an(a) Liquidation company incorporated on 21/05/2018 with the registered office located at C/O Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester M1 4PB. 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 BLYTHSWOOD SQUARE HOTEL GLASGOW HOLDCO LIMITED?

toggle

BLYTHSWOOD SQUARE HOTEL GLASGOW HOLDCO LIMITED is currently Liquidation. It was registered on 21/05/2018 .

Where is BLYTHSWOOD SQUARE HOTEL GLASGOW HOLDCO LIMITED located?

toggle

BLYTHSWOOD SQUARE HOTEL GLASGOW HOLDCO LIMITED is registered at C/O Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester M1 4PB.

What does BLYTHSWOOD SQUARE HOTEL GLASGOW HOLDCO LIMITED do?

toggle

BLYTHSWOOD SQUARE HOTEL GLASGOW HOLDCO LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for BLYTHSWOOD SQUARE HOTEL GLASGOW HOLDCO LIMITED?

toggle

The latest filing was on 30/03/2026: Return of final meeting in a members' voluntary winding up.