Edinburgh
EH3 8BL
Scotland
Director Name | Mr Gavin Stephen Taylor |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 December 2019(51 years, 2 months after company formation) |
Appointment Duration | 3 years, 12 months |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | C/O Womble Bond Dickinson (Uk) Llp 2 Semple Street Edinburgh EH3 8BL Scotland |
Director Name | Ms Cynthia Cheng |
---|---|
Date of Birth | April 1975 (Born 48 years ago) |
Nationality | Hong Konger |
Status | Current |
Appointed | 01 June 2021(52 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | General Counsel |
Country of Residence | Hong Kong |
Correspondence Address | C/O Womble Bond Dickinson (Uk) Llp 2 Semple Street Edinburgh EH3 8BL Scotland |
Director Name | Mr Chew Seong Aun |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | Malaysian |
Status | Current |
Appointed | 02 August 2021(52 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Country of Residence | Hong Kong |
Correspondence Address | C/O Womble Bond Dickinson (Uk) Llp 2 Semple Street Edinburgh EH3 8BL Scotland |
Director Name | Mr Richard Edward Hutton |
---|---|
Date of Birth | August 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 October 2023(55 years after company formation) |
Appointment Duration | 1 month, 3 weeks |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | C/O Womble Bond Dickinson (Uk) Llp 2 Semple Street Edinburgh EH3 8BL Scotland |
Secretary Name | George Francis Bolton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 1989(20 years, 9 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 07 June 1990) |
Role | Company Director |
Correspondence Address | 61 Comiston View Edinburgh Midlothian EH10 6LZ Scotland |
Secretary Name | Graham Howden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 1990(21 years, 8 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 26 July 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 56 Tinshill Road Leeds West Yorkshire LS16 7DU |
Director Name | Andrew Iain Boyle |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1998(29 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 18 May 2001) |
Role | Accountant |
Correspondence Address | 28 Woodhill Rise Cookridge Leeds West Yorkshire LS16 7DB |
Director Name | Catherine Elizabeth Baxandall |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1999(30 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 10 May 2002) |
Role | Company Director |
Correspondence Address | Bordley Easby Drive Ilkley West Yorkshire LS29 9BE |
Secretary Name | Catherine Elizabeth Baxandall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 1999(30 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 10 May 2002) |
Role | Company Director |
Correspondence Address | Bordley Easby Drive Ilkley West Yorkshire LS29 9BE |
Director Name | Mr Neil Duff Fairley |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2001(33 years after company formation) |
Appointment Duration | 5 years, 8 months (resigned 29 May 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 72 Carr Road Calverley Leeds West Yorkshire LS28 5RH |
Director Name | Martin Harrison |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2001(33 years, 2 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 14 June 2002) |
Role | Company Director |
Correspondence Address | 3 Ellesmere Road Twickenham London TW1 2DJ |
Director Name | Mr Ian Charles Durant |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2002(33 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 10 February 2003) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 57 The Avenue Kew Richmond Surrey TW9 2AL |
Director Name | Michael Ian Burke |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2002(33 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 10 May 2003) |
Role | Company Director |
Correspondence Address | 24 Talbot Road Highgate London N6 4QR |
Secretary Name | Mr Ian Charles Durant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 2002(33 years, 7 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 10 February 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 57 The Avenue Kew Richmond Surrey TW9 2AL |
Director Name | Tony Matthew Dangerfield |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 05 November 2002(34 years, 1 month after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 04 May 2003) |
Role | Operations Director |
Correspondence Address | 81 Wattleton Road Beaconsfield Buckinghamshire HP9 1RS |
Director Name | Mr Ian Kendall Cattermole |
---|---|
Date of Birth | January 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2003(34 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 08 May 2007) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Swallow Cottage Main Road North Dagnall Herts HP4 1QZ |
Secretary Name | Mr Ian Kendall Cattermole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 2003(34 years, 4 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 27 June 2008) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Swallow Cottage Main Road North Dagnall Herts HP4 1QZ |
Director Name | Mr Arun Amarsi |
---|---|
Date of Birth | March 1957 (Born 66 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 08 January 2007(38 years, 3 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 31 May 2007) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | Suite Flat 1 Bostock House 97-99 Park Street London W1K 7HA |
Director Name | Eng Juay Edwin Low |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | Singaporean |
Status | Resigned |
Appointed | 01 March 2007(38 years, 5 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 28 May 2007) |
Role | Chief Financial Officer |
Correspondence Address | 3a Lorong Batawi Singapore 536664 Foreign |
Director Name | Mr Steven Clive Bailey |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2007(38 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 25 February 2011) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Glasgow Thistle Hotel 36 Cambridge Street Glasgow G2 3HN Scotland |
Director Name | Mr Ian Kendall Cattermole |
---|---|
Date of Birth | January 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2007(39 years, 2 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 27 June 2008) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Swallow Cottage Main Road North Dagnall Herts HP4 1QZ |
Director Name | Sheena Hirani |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2008(39 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 September 2009) |
Role | Head Of Finance |
Country of Residence | England |
Correspondence Address | The Glasgow Thistle Hotel 36 Cambridge Street Glasgow G2 3HN Scotland |
Secretary Name | Sheena Hirani |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 2008(39 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 September 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 113 Sandhurst Road London NW9 9LJ |
Director Name | Mr Heiko Figge |
---|---|
Date of Birth | March 1960 (Born 63 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 September 2009(40 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 09 November 2012) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Cambridge Street Glasgow G2 3HN Scotland |
Secretary Name | Julie McGuirk |
---|---|
Status | Resigned |
Appointed | 01 September 2009(40 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 28 October 2011) |
Role | Commercial Solicitor |
Correspondence Address | The Glasgow Thistle Hotel 36 Cambridge Street Glasgow G2 3HN Scotland |
Secretary Name | Ms Seok Hui Blackwell |
---|---|
Nationality | Singaporean |
Status | Resigned |
Appointed | 01 September 2009(40 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 December 2011) |
Role | Legal Counsel |
Country of Residence | Singapore |
Correspondence Address | The Glasgow Thistle Hotel 36 Cambridge Street Glasgow G2 3HN Scotland |
Director Name | Mr Andy Hughes |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2011(42 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 21 June 2013) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 36 Cambridge Street Glasgow G2 3HN Scotland |
Secretary Name | Jocelyn Ng |
---|---|
Status | Resigned |
Appointed | 03 January 2012(43 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 February 2013) |
Role | Company Director |
Correspondence Address | The Glasgow Thistle Hotel 36 Cambridge Street Glasgow G2 3HN Scotland |
Secretary Name | Fiona Keddie |
---|---|
Status | Resigned |
Appointed | 30 January 2012(43 years, 4 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 01 March 2019) |
Role | Company Director |
Correspondence Address | C/O Womble Bond Dickinson (Uk) Llp Level 6 124-125 Princes Street Edinburgh EH2 4AD Scotland |
Director Name | Mr Michael Bernard Denoma |
---|---|
Date of Birth | April 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 August 2012(43 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 July 2016) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 13 Albyn Terrace Aberdeen AB10 1YP Scotland |
Secretary Name | Ms Jeanette Ling Hsieh-Lin |
---|---|
Status | Resigned |
Appointed | 01 February 2013(44 years, 4 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 02 May 2013) |
Role | Company Director |
Correspondence Address | The Glasgow Thistle Hotel 36 Cambridge Street Glasgow G2 3HN Scotland |
Secretary Name | Ms Susan Lim Geok Mui |
---|---|
Status | Resigned |
Appointed | 02 May 2013(44 years, 7 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 02 August 2021) |
Role | Company Director |
Correspondence Address | C/O Womble Bond Dickinson (Uk) Llp 2 Semple Street Edinburgh EH3 8BL Scotland |
Director Name | Mr Kah Meng Ho |
---|---|
Date of Birth | April 1966 (Born 57 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 01 August 2014(45 years, 10 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 01 June 2021) |
Role | Executive Director |
Country of Residence | Singapore |
Correspondence Address | C/O Womble Bond Dickinson (Uk) Llp 2 Semple Street Edinburgh EH3 8BL Scotland |
Director Name | Mr Neil Gallagher |
---|---|
Date of Birth | May 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2014(46 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months (resigned 09 August 2019) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | C/O Womble Bond Dickinson (Uk) Llp Level 6 124-125 Princes Street Edinburgh EH2 4AD Scotland |
Director Name | Mr Peter Michael Herbert |
---|---|
Date of Birth | April 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2016(47 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 07 June 2019) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | C/O Womble Bond Dickinson (Uk) Llp Level 6 124-125 Princes Street Edinburgh EH2 4AD Scotland |
Website | glhhotels.com |
---|
Registered Address | C/O Womble Bond Dickinson (Uk) Llp 2 Semple Street Edinburgh EH3 8BL Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Fountainbridge/Craiglockhart |
Address Matches | Over 10 other UK companies use this postal address |
150k at £1 | Glh Hotels Management Group Pte 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £29,881,000 |
Net Worth | -£30,489,000 |
Current Liabilities | £69,298,000 |
Latest Accounts | 30 June 2023 (5 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year, 3 months from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 25 August 2023 (3 months, 1 week ago) |
---|---|
Next Return Due | 8 September 2024 (9 months, 1 week from now) |
7 September 2020 | Confirmation statement made on 25 August 2020 with no updates (3 pages) |
---|---|
19 June 2020 | Full accounts made up to 30 June 2019 (34 pages) |
9 December 2019 | Appointment of Mr Gavin Stephen Taylor as a director on 7 December 2019 (2 pages) |
14 October 2019 | Registered office address changed from C/O Womble Bond Dickinson (Uk) Llp Level 6 124-125 Princes Street Edinburgh EH2 4AD Scotland to C/O Womble Bond Dickinson (Uk) Llp 2 Semple Street Edinburgh EH3 8BL on 14 October 2019 (1 page) |
1 October 2019 | Appointment of Mr Richard Sabberton-Coe as a secretary on 23 September 2019 (2 pages) |
29 August 2019 | Confirmation statement made on 25 August 2019 with no updates (3 pages) |
12 August 2019 | Appointment of Mr Alan Morgan as a director on 9 August 2019 (2 pages) |
12 August 2019 | Termination of appointment of Neil Gallagher as a director on 9 August 2019 (1 page) |
9 July 2019 | Termination of appointment of Peter Michael Herbert as a director on 7 June 2019 (1 page) |
3 April 2019 | Full accounts made up to 30 June 2018 (24 pages) |
5 March 2019 | Termination of appointment of Fiona Keddie as a secretary on 1 March 2019 (1 page) |
29 August 2018 | Confirmation statement made on 25 August 2018 with no updates (3 pages) |
26 April 2018 | Director's details changed for Mr Neil Gallagher on 29 March 2018 (2 pages) |
22 March 2018 | Full accounts made up to 30 June 2017 (23 pages) |
5 March 2018 | Registered office address changed from C/O Womble Bond Dickinson (Uk) Llp Level 6 124 - 125 Princess Street Edinburgh EH2 4AD Scotland to C/O Womble Bond Dickinson (Uk) Llp Level 6 124-125 Princes Street Edinburgh EH2 4AD on 5 March 2018 (1 page) |
22 February 2018 | Registered office address changed from 13 Albyn Terrace Aberdeen AB10 1YP Scotland to C/O Womble Bond Dickinson (Uk) Llp Level 6 124 - 125 Princess Street Edinburgh EH2 4AD on 22 February 2018 (1 page) |
25 August 2017 | Confirmation statement made on 25 August 2017 with updates (4 pages) |
25 August 2017 | Confirmation statement made on 25 August 2017 with updates (4 pages) |
29 June 2017 | Statement of capital on 29 June 2017
|
29 June 2017 | Statement of capital on 29 June 2017
|
27 June 2017 | Solvency Statement dated 20/06/17 (1 page) |
27 June 2017 | Statement by Directors (1 page) |
27 June 2017 | Resolutions
|
27 June 2017 | Solvency Statement dated 20/06/17 (1 page) |
27 June 2017 | Resolutions
|
27 June 2017 | Statement by Directors (1 page) |
22 June 2017 | Statement of capital following an allotment of shares on 20 June 2017
|
22 June 2017 | Statement of capital following an allotment of shares on 20 June 2017
|
6 April 2017 | Full accounts made up to 30 June 2016 (29 pages) |
6 April 2017 | Full accounts made up to 30 June 2016 (29 pages) |
1 September 2016 | Confirmation statement made on 24 August 2016 with updates (6 pages) |
1 September 2016 | Confirmation statement made on 24 August 2016 with updates (6 pages) |
2 August 2016 | Appointment of Mr Peter Michael Herbert as a director on 28 July 2016 (2 pages) |
2 August 2016 | Appointment of Mr Peter Michael Herbert as a director on 28 July 2016 (2 pages) |
1 July 2016 | Termination of appointment of Michael Bernard Denoma as a director on 1 July 2016 (1 page) |
1 July 2016 | Termination of appointment of Michael Bernard Denoma as a director on 1 July 2016 (1 page) |
16 March 2016 | Director's details changed for Mr Michael Bernard Denoma on 9 March 2016 (2 pages) |
16 March 2016 | Director's details changed for Mr Michael Bernard Denoma on 9 March 2016 (2 pages) |
16 March 2016 | Director's details changed for Mr Neil Gallagher on 7 December 2015 (2 pages) |
16 March 2016 | Director's details changed for Mr Neil Gallagher on 7 December 2015 (2 pages) |
3 March 2016 | Registered office address changed from 107 Leith Street Edinburgh EH1 3SW to 13 Albyn Terrace Aberdeen AB10 1YP on 3 March 2016 (1 page) |
3 March 2016 | Registered office address changed from 107 Leith Street Edinburgh EH1 3SW to 13 Albyn Terrace Aberdeen AB10 1YP on 3 March 2016 (1 page) |
6 January 2016 | Full accounts made up to 30 June 2015 (28 pages) |
6 January 2016 | Full accounts made up to 30 June 2015 (28 pages) |
14 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
14 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
14 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
13 July 2015 | Termination of appointment of Colin William Roy as a director on 13 July 2015 (1 page) |
13 July 2015 | Termination of appointment of Colin William Roy as a director on 13 July 2015 (1 page) |
6 July 2015 | Termination of appointment of Mark Ostridge as a director on 26 June 2015 (1 page) |
6 July 2015 | Appointment of Mr Colin William Roy as a director on 26 June 2015 (2 pages) |
6 July 2015 | Termination of appointment of Mark Ostridge as a director on 26 June 2015 (1 page) |
6 July 2015 | Appointment of Mr Colin William Roy as a director on 26 June 2015 (2 pages) |
27 May 2015 | Registered office address changed from 36 Cambridge Street Glasgow G2 3HN to 107 Leith Street Edinburgh EH1 3SW on 27 May 2015 (1 page) |
27 May 2015 | Registered office address changed from 36 Cambridge Street Glasgow G2 3HN to 107 Leith Street Edinburgh EH1 3SW on 27 May 2015 (1 page) |
15 April 2015 | Full accounts made up to 30 June 2014 (25 pages) |
15 April 2015 | Full accounts made up to 30 June 2014 (25 pages) |
13 November 2014 | Appointment of Mr Neil Gallagher as a director on 13 November 2014 (2 pages) |
13 November 2014 | Appointment of Mr Neil Gallagher as a director on 13 November 2014 (2 pages) |
3 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
3 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
3 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
7 August 2014 | Termination of appointment of Premod Paul Thomas as a director on 1 August 2014 (1 page) |
7 August 2014 | Termination of appointment of Premod Paul Thomas as a director on 1 August 2014 (1 page) |
7 August 2014 | Appointment of Mr Kah Meng Ho as a director on 1 August 2014 (2 pages) |
7 August 2014 | Appointment of Mr Kah Meng Ho as a director on 1 August 2014 (2 pages) |
7 August 2014 | Termination of appointment of Premod Paul Thomas as a director on 1 August 2014 (1 page) |
7 August 2014 | Appointment of Mr Kah Meng Ho as a director on 1 August 2014 (2 pages) |
25 November 2013 | Full accounts made up to 30 June 2013 (28 pages) |
25 November 2013 | Full accounts made up to 30 June 2013 (28 pages) |
10 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
10 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
10 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
24 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (6 pages) |
24 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (6 pages) |
24 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (6 pages) |
21 June 2013 | Termination of appointment of Andy Hughes as a director (1 page) |
21 June 2013 | Termination of appointment of Andy Hughes as a director (1 page) |
7 June 2013 | Company name changed guoman hotel management (uk) LIMITED\certificate issued on 07/06/13
|
7 June 2013 | Company name changed guoman hotel management (uk) LIMITED\certificate issued on 07/06/13
|
30 May 2013 | Registered office address changed from the Glasgow Thistle Hotel 36 Cambridge Street Glasgow G2 3HN on 30 May 2013 (1 page) |
30 May 2013 | Registered office address changed from the Glasgow Thistle Hotel 36 Cambridge Street Glasgow G2 3HN on 30 May 2013 (1 page) |
9 May 2013 | Appointment of Ms Susan Lim Geok Mui as a secretary (1 page) |
9 May 2013 | Termination of appointment of Jeanette Hsieh-Lin as a secretary (1 page) |
9 May 2013 | Termination of appointment of Jeanette Hsieh-Lin as a secretary (1 page) |
9 May 2013 | Appointment of Ms Susan Lim Geok Mui as a secretary (1 page) |
28 March 2013 | Full accounts made up to 30 June 2012 (28 pages) |
28 March 2013 | Full accounts made up to 30 June 2012 (28 pages) |
6 February 2013 | Appointment of Ms Jeanette Ling Hsieh-Lin as a secretary (1 page) |
6 February 2013 | Appointment of Ms Jeanette Ling Hsieh-Lin as a secretary (1 page) |
4 February 2013 | Termination of appointment of Jocelyn Ng as a secretary (1 page) |
4 February 2013 | Termination of appointment of Jocelyn Ng as a secretary (1 page) |
16 January 2013 | Director's details changed for Mr Michael De Noma on 1 August 2012 (2 pages) |
16 January 2013 | Director's details changed for Mr Michael De Noma on 1 August 2012 (2 pages) |
16 January 2013 | Director's details changed for Mr Michael De Noma on 1 August 2012 (2 pages) |
8 January 2013 | Second filing of AP01 previously delivered to Companies House (5 pages) |
8 January 2013 | Second filing of AP01 previously delivered to Companies House (5 pages) |
7 December 2012 | Appointment of Mr Mark Ostridge as a director (2 pages) |
7 December 2012 | Appointment of Mr Mark Ostridge as a director (2 pages) |
3 December 2012 | Termination of appointment of Heiko Figge as a director (1 page) |
3 December 2012 | Termination of appointment of Heiko Figge as a director (1 page) |
9 August 2012 | Appointment of Mr Michael De Noma as a director (2 pages) |
9 August 2012 | Appointment of Mr Michael De Noma as a director (2 pages) |
11 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (4 pages) |
11 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (4 pages) |
11 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (4 pages) |
11 May 2012 | Appointment of Mr Premod Paul Thomas as a director
|
11 May 2012 | Appointment of Mr Premod Paul Thomas as a director
|
9 May 2012 | Termination of appointment of Timothy Scoble as a director (1 page) |
9 May 2012 | Termination of appointment of Timothy Scoble as a director (1 page) |
10 February 2012 | Appointment of Fiona Keddie as a secretary (1 page) |
10 February 2012 | Appointment of Fiona Keddie as a secretary (1 page) |
12 January 2012 | Appointment of Jocelyn Ng as a secretary (1 page) |
12 January 2012 | Appointment of Jocelyn Ng as a secretary (1 page) |
11 January 2012 | Termination of appointment of Seok Blackwell as a secretary (1 page) |
11 January 2012 | Termination of appointment of Seok Blackwell as a secretary (1 page) |
9 November 2011 | Full accounts made up to 3 July 2011 (24 pages) |
9 November 2011 | Full accounts made up to 3 July 2011 (24 pages) |
9 November 2011 | Full accounts made up to 3 July 2011 (24 pages) |
31 October 2011 | Termination of appointment of Julie Mcguirk as a secretary (1 page) |
31 October 2011 | Termination of appointment of Julie Mcguirk as a secretary (1 page) |
29 July 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (4 pages) |
29 July 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (4 pages) |
29 July 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (4 pages) |
15 March 2011 | Appointment of Mr Andy Hughes as a director (2 pages) |
15 March 2011 | Appointment of Mr Andy Hughes as a director (2 pages) |
8 March 2011 | Termination of appointment of Steven Bailey as a director (1 page) |
8 March 2011 | Termination of appointment of Steven Bailey as a director (1 page) |
11 November 2010 | Full accounts made up to 27 June 2010 (24 pages) |
11 November 2010 | Full accounts made up to 27 June 2010 (24 pages) |
4 August 2010 | Statement of company's objects (2 pages) |
4 August 2010 | Statement of company's objects (2 pages) |
4 August 2010 | Resolutions
|
4 August 2010 | Resolutions
|
16 July 2010 | Director's details changed for Mr Heiko Figge on 6 April 2010 (2 pages) |
16 July 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (5 pages) |
16 July 2010 | Director's details changed for Mr Heiko Figge on 6 April 2010 (2 pages) |
16 July 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (5 pages) |
16 July 2010 | Director's details changed for Mr Heiko Figge on 6 April 2010 (2 pages) |
16 July 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (5 pages) |
15 June 2010 | Appointment of Mr Heiko Figge as a director (1 page) |
15 June 2010 | Director's details changed for Mr Heiko Figge on 1 September 2009 (1 page) |
15 June 2010 | Director's details changed for Mr Heiko Figge on 1 September 2009 (1 page) |
15 June 2010 | Appointment of Mr Heiko Figge as a director (1 page) |
15 June 2010 | Director's details changed for Mr Heiko Figge on 1 September 2009 (1 page) |
17 May 2010 | Termination of appointment of Sheena Hirani as a director (1 page) |
17 May 2010 | Termination of appointment of Sheena Hirani as a director (1 page) |
21 October 2009 | Full accounts made up to 28 June 2009 (25 pages) |
21 October 2009 | Full accounts made up to 28 June 2009 (25 pages) |
15 October 2009 | Secretary's details changed for Julie Mcguirk on 1 October 2009 (1 page) |
15 October 2009 | Secretary's details changed for Ms. Seok Hui Blackwell on 1 October 2009 (1 page) |
15 October 2009 | Director's details changed for Timothy James Scoble on 1 October 2009 (2 pages) |
15 October 2009 | Secretary's details changed for Julie Mcguirk on 1 October 2009 (1 page) |
15 October 2009 | Director's details changed for Sheena Hirani on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Timothy James Scoble on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Sheena Hirani on 1 October 2009 (2 pages) |
15 October 2009 | Secretary's details changed for Ms. Seok Hui Blackwell on 1 October 2009 (1 page) |
15 October 2009 | Director's details changed for Mr Steven Clive Bailey on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr Steven Clive Bailey on 1 October 2009 (2 pages) |
15 October 2009 | Secretary's details changed for Julie Mcguirk on 1 October 2009 (1 page) |
15 October 2009 | Director's details changed for Timothy James Scoble on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Sheena Hirani on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr Steven Clive Bailey on 1 October 2009 (2 pages) |
15 October 2009 | Secretary's details changed for Ms. Seok Hui Blackwell on 1 October 2009 (1 page) |
16 September 2009 | Secretary appointed seok hui blackwell (1 page) |
16 September 2009 | Secretary appointed seok hui blackwell (1 page) |
15 September 2009 | Appointment terminated secretary sheena hirani (1 page) |
15 September 2009 | Secretary appointed julie mcguirk (1 page) |
15 September 2009 | Appointment terminated secretary sheena hirani (1 page) |
15 September 2009 | Secretary appointed julie mcguirk (1 page) |
5 August 2009 | Return made up to 07/06/09; full list of members (4 pages) |
5 August 2009 | Return made up to 07/06/09; full list of members (4 pages) |
29 April 2009 | Director and secretary's change of particulars / sheena hirani / 29/04/2009 (1 page) |
29 April 2009 | Director and secretary's change of particulars / sheena hirani / 29/04/2009 (1 page) |
29 April 2009 | Director and secretary's change of particulars / sheena hirani / 29/04/2009 (1 page) |
29 April 2009 | Director and secretary's change of particulars / sheena hirani / 29/04/2009 (1 page) |
17 March 2009 | Full accounts made up to 29 June 2008 (21 pages) |
17 March 2009 | Full accounts made up to 29 June 2008 (21 pages) |
19 January 2009 | Secretary's change of particulars / sheena hirani / 16/01/2009 (1 page) |
19 January 2009 | Director's change of particulars / sheena hirani / 16/01/2009 (1 page) |
19 January 2009 | Secretary's change of particulars / sheena hirani / 16/01/2009 (1 page) |
19 January 2009 | Director's change of particulars / sheena hirani / 16/01/2009 (1 page) |
16 January 2009 | Director's change of particulars / sheena hirani / 16/01/2009 (1 page) |
16 January 2009 | Secretary's change of particulars / sheena hirani / 16/01/2009 (1 page) |
16 January 2009 | Director's change of particulars / sheena hirani / 16/01/2009 (1 page) |
16 January 2009 | Secretary's change of particulars / sheena hirani / 16/01/2009 (1 page) |
8 July 2008 | Secretary appointed sheena hirani (1 page) |
8 July 2008 | Director appointed sheena hirani (1 page) |
8 July 2008 | Appointment terminated director ian cattermole (1 page) |
8 July 2008 | Appointment terminated secretary ian cattermole (1 page) |
8 July 2008 | Appointment terminated director ian cattermole (1 page) |
8 July 2008 | Appointment terminated secretary ian cattermole (1 page) |
8 July 2008 | Secretary appointed sheena hirani (1 page) |
8 July 2008 | Director appointed sheena hirani (1 page) |
17 June 2008 | Return made up to 07/06/08; full list of members (4 pages) |
17 June 2008 | Return made up to 07/06/08; full list of members (4 pages) |
4 January 2008 | Nc inc already adjusted 18/12/07 (2 pages) |
4 January 2008 | Ad 18/12/07--------- £ si 75000@1=75000 £ ic 75000/150000 (2 pages) |
4 January 2008 | Ad 18/12/07--------- £ si 75000@1=75000 £ ic 75000/150000 (2 pages) |
4 January 2008 | Resolutions
|
4 January 2008 | Resolutions
|
4 January 2008 | Nc inc already adjusted 18/12/07 (2 pages) |
11 December 2007 | New director appointed (4 pages) |
11 December 2007 | New director appointed (4 pages) |
7 December 2007 | Full accounts made up to 1 July 2007 (17 pages) |
7 December 2007 | Full accounts made up to 1 July 2007 (17 pages) |
7 December 2007 | Full accounts made up to 1 July 2007 (17 pages) |
28 September 2007 | Company name changed guoman hotel management LIMITED\certificate issued on 28/09/07 (2 pages) |
28 September 2007 | Company name changed guoman hotel management LIMITED\certificate issued on 28/09/07 (2 pages) |
28 June 2007 | Return made up to 07/06/07; full list of members (2 pages) |
28 June 2007 | Return made up to 07/06/07; full list of members (2 pages) |
4 June 2007 | Director resigned (1 page) |
4 June 2007 | Director resigned (1 page) |
4 June 2007 | Director resigned (1 page) |
4 June 2007 | Director resigned (1 page) |
4 June 2007 | Director resigned (1 page) |
4 June 2007 | Director resigned (1 page) |
16 May 2007 | New director appointed (2 pages) |
16 May 2007 | New director appointed (2 pages) |
14 May 2007 | Director resigned (1 page) |
14 May 2007 | Director resigned (1 page) |
9 May 2007 | Company name changed thistle hotels (management) limi ted\certificate issued on 09/05/07 (2 pages) |
9 May 2007 | Company name changed thistle hotels (management) limi ted\certificate issued on 09/05/07 (2 pages) |
8 May 2007 | Full accounts made up to 2 July 2006 (16 pages) |
8 May 2007 | Full accounts made up to 2 July 2006 (16 pages) |
8 May 2007 | Full accounts made up to 2 July 2006 (16 pages) |
30 March 2007 | New director appointed (1 page) |
30 March 2007 | New director appointed (1 page) |
27 February 2007 | New director appointed (4 pages) |
27 February 2007 | New director appointed (4 pages) |
20 December 2006 | New director appointed (2 pages) |
20 December 2006 | New director appointed (2 pages) |
4 December 2006 | Director resigned (1 page) |
4 December 2006 | Director resigned (1 page) |
7 August 2006 | Return made up to 07/06/06; full list of members (7 pages) |
7 August 2006 | Return made up to 07/06/06; full list of members (7 pages) |
11 May 2006 | New director appointed (2 pages) |
11 May 2006 | New director appointed (2 pages) |
11 May 2006 | Full accounts made up to 3 July 2005 (14 pages) |
11 May 2006 | Full accounts made up to 3 July 2005 (14 pages) |
11 May 2006 | Full accounts made up to 3 July 2005 (14 pages) |
17 January 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
17 January 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
28 December 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
28 December 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
23 August 2005 | Return made up to 07/06/05; full list of members (3 pages) |
23 August 2005 | Return made up to 07/06/05; full list of members (3 pages) |
12 August 2005 | Director resigned (1 page) |
12 August 2005 | Director resigned (1 page) |
10 May 2005 | Full accounts made up to 4 July 2004 (13 pages) |
10 May 2005 | Full accounts made up to 4 July 2004 (13 pages) |
10 May 2005 | Full accounts made up to 4 July 2004 (13 pages) |
22 December 2004 | New director appointed (4 pages) |
22 December 2004 | Director resigned (1 page) |
22 December 2004 | Director resigned (1 page) |
22 December 2004 | New director appointed (4 pages) |
18 June 2004 | Return made up to 07/06/04; full list of members (6 pages) |
18 June 2004 | Return made up to 07/06/04; full list of members (6 pages) |
29 January 2004 | Accounting reference date extended from 31/12/03 to 30/06/04 (1 page) |
29 January 2004 | Accounting reference date extended from 31/12/03 to 30/06/04 (1 page) |
23 June 2003 | Return made up to 07/06/03; full list of members (6 pages) |
23 June 2003 | Return made up to 07/06/03; full list of members (6 pages) |
20 May 2003 | Director resigned (1 page) |
20 May 2003 | Director resigned (1 page) |
20 May 2003 | Director resigned (1 page) |
20 May 2003 | Director resigned (1 page) |
5 May 2003 | Full accounts made up to 29 December 2002 (12 pages) |
5 May 2003 | Full accounts made up to 29 December 2002 (12 pages) |
5 March 2003 | Auditor's resignation (1 page) |
5 March 2003 | Auditor's resignation (1 page) |
24 February 2003 | Secretary resigned;director resigned (1 page) |
24 February 2003 | New secretary appointed;new director appointed (4 pages) |
24 February 2003 | Secretary resigned;director resigned (1 page) |
24 February 2003 | New secretary appointed;new director appointed (4 pages) |
13 November 2002 | New director appointed (1 page) |
13 November 2002 | New director appointed (1 page) |
30 October 2002 | Full accounts made up to 31 December 2001 (12 pages) |
30 October 2002 | Full accounts made up to 31 December 2001 (12 pages) |
27 June 2002 | Return made up to 07/06/02; full list of members (7 pages) |
27 June 2002 | Return made up to 07/06/02; full list of members (7 pages) |
18 June 2002 | Director resigned (1 page) |
18 June 2002 | Director resigned (1 page) |
11 June 2002 | New secretary appointed (1 page) |
11 June 2002 | New secretary appointed (1 page) |
17 May 2002 | Secretary resigned;director resigned (1 page) |
17 May 2002 | Secretary resigned;director resigned (1 page) |
18 March 2002 | New director appointed (2 pages) |
18 March 2002 | New director appointed (2 pages) |
10 January 2002 | New director appointed (3 pages) |
10 January 2002 | New director appointed (3 pages) |
24 December 2001 | Director resigned (1 page) |
24 December 2001 | Director resigned (1 page) |
10 December 2001 | New director appointed (2 pages) |
10 December 2001 | New director appointed (2 pages) |
2 October 2001 | New director appointed (4 pages) |
2 October 2001 | Full accounts made up to 31 December 2000 (6 pages) |
2 October 2001 | Full accounts made up to 31 December 2000 (6 pages) |
2 October 2001 | New director appointed (4 pages) |
27 June 2001 | Return made up to 07/06/01; full list of members (6 pages) |
27 June 2001 | Return made up to 07/06/01; full list of members (6 pages) |
30 May 2001 | Director resigned (1 page) |
30 May 2001 | Director resigned (1 page) |
25 May 2001 | New director appointed (3 pages) |
25 May 2001 | New director appointed (3 pages) |
25 May 2001 | New director appointed (3 pages) |
25 May 2001 | New director appointed (3 pages) |
7 November 2000 | Resolutions
|
7 November 2000 | Resolutions
|
3 November 2000 | Accounts for a dormant company made up to 26 December 1999 (7 pages) |
3 November 2000 | Accounts for a dormant company made up to 26 December 1999 (7 pages) |
17 July 2000 | Return made up to 07/06/00; full list of members (6 pages) |
17 July 2000 | Return made up to 07/06/00; full list of members (6 pages) |
5 June 2000 | Director resigned (1 page) |
5 June 2000 | Director resigned (1 page) |
13 September 1999 | Accounts for a dormant company made up to 27 December 1998 (3 pages) |
13 September 1999 | Accounts for a dormant company made up to 27 December 1998 (3 pages) |
8 August 1999 | New secretary appointed;new director appointed (7 pages) |
8 August 1999 | New secretary appointed;new director appointed (7 pages) |
8 August 1999 | Secretary resigned (1 page) |
8 August 1999 | Secretary resigned (1 page) |
25 June 1999 | Return made up to 07/06/99; full list of members (14 pages) |
25 June 1999 | Return made up to 07/06/99; full list of members (14 pages) |
2 July 1998 | Return made up to 07/06/98; no change of members (4 pages) |
2 July 1998 | Return made up to 07/06/98; no change of members (4 pages) |
9 June 1998 | Accounts for a dormant company made up to 28 December 1997 (3 pages) |
9 June 1998 | Accounts for a dormant company made up to 28 December 1997 (3 pages) |
22 May 1998 | Director resigned (1 page) |
22 May 1998 | New director appointed (2 pages) |
22 May 1998 | New director appointed (2 pages) |
22 May 1998 | Director resigned (1 page) |
24 December 1997 | Director resigned (1 page) |
24 December 1997 | New director appointed (2 pages) |
24 December 1997 | Director resigned (1 page) |
24 December 1997 | New director appointed (2 pages) |
29 October 1997 | Accounts for a dormant company made up to 29 December 1996 (3 pages) |
29 October 1997 | Accounts for a dormant company made up to 29 December 1996 (3 pages) |
24 June 1997 | Return made up to 07/06/97; no change of members (4 pages) |
24 June 1997 | Return made up to 07/06/97; no change of members (4 pages) |
9 August 1996 | Accounts for a dormant company made up to 31 December 1995 (3 pages) |
9 August 1996 | Accounts for a dormant company made up to 31 December 1995 (3 pages) |
18 June 1996 | Return made up to 07/06/96; full list of members
|
18 June 1996 | Return made up to 07/06/96; full list of members
|
9 January 1996 | Director resigned (1 page) |
9 January 1996 | Director resigned (1 page) |
4 January 1996 | New director appointed (2 pages) |
4 January 1996 | New director appointed (2 pages) |
25 October 1995 | Accounts for a dormant company made up to 25 December 1994 (3 pages) |
25 October 1995 | Accounts for a dormant company made up to 25 December 1994 (3 pages) |
16 June 1995 | Return made up to 07/06/95; full list of members (6 pages) |
16 June 1995 | Return made up to 07/06/95; full list of members (6 pages) |
2 October 1994 | Accounts for a dormant company made up to 26 December 1993 (3 pages) |
2 October 1994 | Accounts for a dormant company made up to 26 December 1993 (3 pages) |
8 June 1994 | Return made up to 07/06/94; no change of members (4 pages) |
8 June 1994 | Return made up to 07/06/94; no change of members (4 pages) |
25 July 1993 | Accounts for a dormant company made up to 27 December 1992 (3 pages) |
25 July 1993 | Accounts for a dormant company made up to 27 December 1992 (3 pages) |
23 June 1993 | Return made up to 07/06/93; no change of members (4 pages) |
23 June 1993 | Return made up to 07/06/93; no change of members (4 pages) |
10 August 1992 | Accounts for a dormant company made up to 29 December 1991 (3 pages) |
10 August 1992 | Accounts for a dormant company made up to 29 December 1991 (3 pages) |
12 June 1992 | Return made up to 07/06/92; full list of members (10 pages) |
12 June 1992 | Return made up to 07/06/92; full list of members (10 pages) |
7 October 1991 | Accounts for a dormant company made up to 30 December 1990 (4 pages) |
7 October 1991 | Accounts for a dormant company made up to 30 December 1990 (4 pages) |
25 June 1991 | Return made up to 07/06/91; full list of members (10 pages) |
25 June 1991 | Return made up to 07/06/91; full list of members (10 pages) |
19 November 1990 | Full accounts made up to 31 December 1989 (4 pages) |
19 November 1990 | Full accounts made up to 31 December 1989 (4 pages) |
5 November 1990 | Return made up to 07/06/90; full list of members (6 pages) |
5 November 1990 | Return made up to 07/06/90; full list of members (6 pages) |
1 September 1989 | Company name changed shetland hotels (lerwick) limite d\certificate issued on 30/08/89 (2 pages) |
1 September 1989 | Company name changed shetland hotels (lerwick) limite d\certificate issued on 30/08/89 (2 pages) |
18 August 1989 | Accounts for a dormant company made up to 30 April 1989 (2 pages) |
18 August 1989 | Return made up to 14/07/89; full list of members (7 pages) |
18 August 1989 | Return made up to 14/07/89; full list of members (7 pages) |
18 August 1989 | Accounts for a dormant company made up to 30 April 1989 (2 pages) |
3 November 1988 | Accounts made up to 1 May 1988 (2 pages) |
3 November 1988 | Accounts made up to 1 May 1988 (2 pages) |
3 November 1988 | Accounts made up to 1 May 1988 (2 pages) |
3 November 1988 | Return made up to 12/08/88; full list of members (7 pages) |
3 November 1988 | Return made up to 12/08/88; full list of members (7 pages) |
14 September 1987 | Accounts made up to 3 May 1987 (2 pages) |
14 September 1987 | Accounts made up to 3 May 1987 (2 pages) |
14 September 1987 | Return made up to 21/07/87; full list of members (7 pages) |
14 September 1987 | Return made up to 21/07/87; full list of members (7 pages) |
14 September 1987 | Accounts made up to 3 May 1987 (2 pages) |
25 September 1986 | Return made up to 10/07/86; full list of members (6 pages) |
25 September 1986 | Accounts for a dormant company made up to 27 April 1986 (2 pages) |
25 September 1986 | Accounts for a dormant company made up to 27 April 1986 (2 pages) |
25 September 1986 | Return made up to 10/07/86; full list of members (6 pages) |
3 October 1968 | Incorporation (36 pages) |
3 October 1968 | Certificate of incorporation (1 page) |
3 October 1968 | Certificate of incorporation (1 page) |
3 October 1968 | Incorporation (36 pages) |