ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Blythswood Square Hotel Glasgow Limited

Blythswood Square Hotel Glasgow Limited is an active company incorporated on 29 December 2005 with the registered office located in Edinburgh, City of Edinburgh. Blythswood Square Hotel Glasgow Limited was registered 19 years ago.
Status
Active
Active since incorporation
Compulsory strike-off was discontinued 6 months ago
Company No
SC294938
Private limited company
Scottish Company
Age
19 years
Incorporated 29 December 2005
Size
Small
Turnover is under £15M
Balance sheet is under £7.5M
Confirmation
Submitted
Dated 9 April 2025 (6 months ago)
Next confirmation dated 9 April 2026
Due by 23 April 2026 (6 months remaining)
Last change occurred 1 year 6 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Small
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
5 South Charlotte Street
Edinburgh
EH2 4AN
Scotland
Address changed on 27 May 2025 (4 months ago)
Previous address was 272 Bath Road Glasgow G2 4JR United Kingdom
Telephone
01412488888
Email
Available in Endole App
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • Head Of Asset Management • French • Lives in France • Born in Oct 1977
Director • French • Lives in France • Born in Jun 1978
Rocky Covivio Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Oxford Thames Limited
Sophie Gautier is a mutual person.
Active
The St David's Hotel Cardiff Limited
Sophie Gautier is a mutual person.
Active
Oxford Spires Hotel Limited
Sophie Gautier is a mutual person.
Active
Lagonda Leeds Propco Limited
Sophie Gautier is a mutual person.
Active
Lagonda Palace Propco Limited
Sophie Gautier is a mutual person.
Active
Lagonda York Propco Limited
Sophie Gautier is a mutual person.
Active
Lagonda Russell Propco Limited
Sophie Gautier is a mutual person.
Active
George Hotel Investments Limited
Sophie Gautier is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£11K
Decreased by £859K (-99%)
Turnover
£3.78M
Increased by £33K (+1%)
Employees
Unreported
Same as previous period
Total Assets
£30.35M
Increased by £2.39M (+9%)
Total Liabilities
-£28.22M
Decreased by £101K (-0%)
Net Assets
£2.13M
Increased by £2.49M (-694%)
Debt Ratio (%)
93%
Decreased by 8.3% (-8%)
Latest Activity
Small Accounts Submitted
14 Days Ago on 8 Oct 2025
Registered Address Changed
4 Months Ago on 27 May 2025
Small Accounts Submitted
6 Months Ago on 17 Apr 2025
Confirmation Submitted
6 Months Ago on 9 Apr 2025
Compulsory Strike-Off Discontinued
6 Months Ago on 9 Apr 2025
Compulsory Gazette Notice
7 Months Ago on 4 Mar 2025
Mr Patrick Bour Details Changed
1 Year 5 Months Ago on 22 May 2024
Sophie Gautier Details Changed
1 Year 5 Months Ago on 22 May 2024
Confirmation Submitted
1 Year 6 Months Ago on 9 Apr 2024
Mr Patrick Bour Details Changed
1 Year 11 Months Ago on 31 Oct 2023
Get Credit Report
Discover Blythswood Square Hotel Glasgow Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Accounts for a small company made up to 31 December 2024
Submitted on 8 Oct 2025
Registered office address changed from 272 Bath Road Glasgow G2 4JR United Kingdom to 5 South Charlotte Street Edinburgh EH2 4AN on 27 May 2025
Submitted on 27 May 2025
Accounts for a small company made up to 31 December 2023
Submitted on 17 Apr 2025
Compulsory strike-off action has been discontinued
Submitted on 9 Apr 2025
Confirmation statement made on 9 April 2025 with no updates
Submitted on 9 Apr 2025
First Gazette notice for compulsory strike-off
Submitted on 4 Mar 2025
Director's details changed for Sophie Gautier on 22 May 2024
Submitted on 5 Jun 2024
Director's details changed for Mr Patrick Bour on 22 May 2024
Submitted on 5 Jun 2024
Confirmation statement made on 9 April 2024 with updates
Submitted on 9 Apr 2024
Director's details changed for Mr Patrick Bour on 31 October 2023
Submitted on 14 Mar 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year