Company NameClermont Hotel Management Limited
Company StatusActive
Company NumberSC046004
CategoryPrivate Limited Company
Incorporation Date3 October 1968(55 years, 7 months ago)
Previous Names4

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Secretary NameMr Richard Sabberton-Coe
StatusCurrent
Appointed23 September 2019(51 years after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Correspondence AddressC/O Womble Bond Dickinson (Uk) Llp 2 Semple Street
Edinburgh
EH3 8BL
Scotland
Director NameMr Gavin Stephen Taylor
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2019(51 years, 2 months after company formation)
Appointment Duration4 years, 4 months
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressC/O Womble Bond Dickinson (Uk) Llp 2 Semple Street
Edinburgh
EH3 8BL
Scotland
Director NameMs Cynthia Cheng
Date of BirthApril 1975 (Born 49 years ago)
NationalityHong Konger
StatusCurrent
Appointed01 June 2021(52 years, 8 months after company formation)
Appointment Duration2 years, 11 months
RoleGeneral Counsel
Country of ResidenceHong Kong
Correspondence AddressC/O Womble Bond Dickinson (Uk) Llp 2 Semple Street
Edinburgh
EH3 8BL
Scotland
Director NameMr Chew Seong Aun
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityMalaysian
StatusCurrent
Appointed02 August 2021(52 years, 10 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceHong Kong
Correspondence AddressC/O Womble Bond Dickinson (Uk) Llp 2 Semple Street
Edinburgh
EH3 8BL
Scotland
Director NameMr Richard Edward Hutton
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2023(55 years after company formation)
Appointment Duration6 months, 3 weeks
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressC/O Womble Bond Dickinson (Uk) Llp 2 Semple Street
Edinburgh
EH3 8BL
Scotland
Secretary NameGeorge Francis Bolton
NationalityBritish
StatusResigned
Appointed14 July 1989(20 years, 9 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 07 June 1990)
RoleCompany Director
Correspondence Address61 Comiston View
Edinburgh
Midlothian
EH10 6LZ
Scotland
Secretary NameGraham Howden
NationalityBritish
StatusResigned
Appointed07 June 1990(21 years, 8 months after company formation)
Appointment Duration9 years, 1 month (resigned 26 July 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address56 Tinshill Road
Leeds
West Yorkshire
LS16 7DU
Director NameAndrew Iain Boyle
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1998(29 years, 7 months after company formation)
Appointment Duration3 years (resigned 18 May 2001)
RoleAccountant
Correspondence Address28 Woodhill Rise
Cookridge
Leeds
West Yorkshire
LS16 7DB
Director NameCatherine Elizabeth Baxandall
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1999(30 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 10 May 2002)
RoleCompany Director
Correspondence AddressBordley
Easby Drive
Ilkley
West Yorkshire
LS29 9BE
Secretary NameCatherine Elizabeth Baxandall
NationalityBritish
StatusResigned
Appointed26 July 1999(30 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 10 May 2002)
RoleCompany Director
Correspondence AddressBordley
Easby Drive
Ilkley
West Yorkshire
LS29 9BE
Director NameMr Neil Duff Fairley
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2001(33 years after company formation)
Appointment Duration5 years, 8 months (resigned 29 May 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence Address72 Carr Road
Calverley
Leeds
West Yorkshire
LS28 5RH
Director NameMartin Harrison
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2001(33 years, 2 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 14 June 2002)
RoleCompany Director
Correspondence Address3 Ellesmere Road
Twickenham
London
TW1 2DJ
Director NameMr Ian Charles Durant
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2002(33 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 10 February 2003)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address57 The Avenue
Kew
Richmond
Surrey
TW9 2AL
Director NameMichael Ian Burke
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2002(33 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 10 May 2003)
RoleCompany Director
Correspondence Address24 Talbot Road
Highgate
London
N6 4QR
Secretary NameMr Ian Charles Durant
NationalityBritish
StatusResigned
Appointed20 May 2002(33 years, 7 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 10 February 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57 The Avenue
Kew
Richmond
Surrey
TW9 2AL
Director NameTony Matthew Dangerfield
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityNew Zealander
StatusResigned
Appointed05 November 2002(34 years, 1 month after company formation)
Appointment Duration5 months, 4 weeks (resigned 04 May 2003)
RoleOperations Director
Correspondence Address81 Wattleton Road
Beaconsfield
Buckinghamshire
HP9 1RS
Director NameMr Ian Kendall Cattermole
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2003(34 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 08 May 2007)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressSwallow Cottage
Main Road North
Dagnall
Herts
HP4 1QZ
Secretary NameMr Ian Kendall Cattermole
NationalityBritish
StatusResigned
Appointed10 February 2003(34 years, 4 months after company formation)
Appointment Duration5 years, 4 months (resigned 27 June 2008)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressSwallow Cottage
Main Road North
Dagnall
Herts
HP4 1QZ
Director NameMr Arun Amarsi
Date of BirthMarch 1957 (Born 67 years ago)
NationalityNew Zealander
StatusResigned
Appointed08 January 2007(38 years, 3 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 31 May 2007)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressSuite Flat 1 Bostock House
97-99 Park Street
London
W1K 7HA
Director NameEng Juay Edwin Low
Date of BirthSeptember 1958 (Born 65 years ago)
NationalitySingaporean
StatusResigned
Appointed01 March 2007(38 years, 5 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 28 May 2007)
RoleChief Financial Officer
Correspondence Address3a Lorong Batawi
Singapore
536664
Foreign
Director NameMr Steven Clive Bailey
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2007(38 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 25 February 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Glasgow Thistle Hotel
36 Cambridge Street
Glasgow
G2 3HN
Scotland
Director NameMr Ian Kendall Cattermole
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2007(39 years, 2 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 27 June 2008)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressSwallow Cottage
Main Road North
Dagnall
Herts
HP4 1QZ
Director NameSheena Hirani
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2008(39 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 September 2009)
RoleHead Of Finance
Country of ResidenceEngland
Correspondence AddressThe Glasgow Thistle Hotel
36 Cambridge Street
Glasgow
G2 3HN
Scotland
Secretary NameSheena Hirani
NationalityBritish
StatusResigned
Appointed27 June 2008(39 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 September 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address113 Sandhurst Road
London
NW9 9LJ
Director NameMr Heiko Figge
Date of BirthMarch 1960 (Born 64 years ago)
NationalityGerman
StatusResigned
Appointed01 September 2009(40 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 09 November 2012)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Cambridge Street
Glasgow
G2 3HN
Scotland
Secretary NameJulie McGuirk
StatusResigned
Appointed01 September 2009(40 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 28 October 2011)
RoleCommercial Solicitor
Correspondence AddressThe Glasgow Thistle Hotel
36 Cambridge Street
Glasgow
G2 3HN
Scotland
Secretary NameMs Seok Hui Blackwell
NationalitySingaporean
StatusResigned
Appointed01 September 2009(40 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 December 2011)
RoleLegal Counsel
Country of ResidenceSingapore
Correspondence AddressThe Glasgow Thistle Hotel
36 Cambridge Street
Glasgow
G2 3HN
Scotland
Director NameMr Andy Hughes
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2011(42 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 21 June 2013)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address36 Cambridge Street
Glasgow
G2 3HN
Scotland
Secretary NameJocelyn Ng
StatusResigned
Appointed03 January 2012(43 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 February 2013)
RoleCompany Director
Correspondence AddressThe Glasgow Thistle Hotel
36 Cambridge Street
Glasgow
G2 3HN
Scotland
Secretary NameFiona Keddie
StatusResigned
Appointed30 January 2012(43 years, 4 months after company formation)
Appointment Duration7 years, 1 month (resigned 01 March 2019)
RoleCompany Director
Correspondence AddressC/O Womble Bond Dickinson (Uk) Llp Level 6
124-125 Princes Street
Edinburgh
EH2 4AD
Scotland
Director NameMr Michael Bernard Denoma
Date of BirthApril 1956 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed01 August 2012(43 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 July 2016)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address13 Albyn Terrace
Aberdeen
AB10 1YP
Scotland
Secretary NameMs Jeanette Ling Hsieh-Lin
StatusResigned
Appointed01 February 2013(44 years, 4 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 02 May 2013)
RoleCompany Director
Correspondence AddressThe Glasgow Thistle Hotel
36 Cambridge Street
Glasgow
G2 3HN
Scotland
Secretary NameMs Susan Lim Geok Mui
StatusResigned
Appointed02 May 2013(44 years, 7 months after company formation)
Appointment Duration8 years, 3 months (resigned 02 August 2021)
RoleCompany Director
Correspondence AddressC/O Womble Bond Dickinson (Uk) Llp 2 Semple Street
Edinburgh
EH3 8BL
Scotland
Director NameMr Kah Meng Ho
Date of BirthApril 1966 (Born 58 years ago)
NationalityMalaysian
StatusResigned
Appointed01 August 2014(45 years, 10 months after company formation)
Appointment Duration6 years, 10 months (resigned 01 June 2021)
RoleExecutive Director
Country of ResidenceSingapore
Correspondence AddressC/O Womble Bond Dickinson (Uk) Llp 2 Semple Street
Edinburgh
EH3 8BL
Scotland
Director NameMr Neil Gallagher
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2014(46 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 09 August 2019)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressC/O Womble Bond Dickinson (Uk) Llp Level 6
124-125 Princes Street
Edinburgh
EH2 4AD
Scotland
Director NameMr Peter Michael Herbert
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2016(47 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 07 June 2019)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressC/O Womble Bond Dickinson (Uk) Llp Level 6
124-125 Princes Street
Edinburgh
EH2 4AD
Scotland

Contact

Websiteglhhotels.com

Location

Registered AddressC/O Womble Bond Dickinson (Uk) Llp
2 Semple Street
Edinburgh
EH3 8BL
Scotland
ConstituencyEdinburgh South West
WardFountainbridge/Craiglockhart
Address MatchesOver 10 other UK companies use this postal address

Shareholders

150k at £1Glh Hotels Management Group Pte
100.00%
Ordinary

Financials

Year2014
Turnover£29,881,000
Net Worth-£30,489,000
Current Liabilities£69,298,000

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return25 August 2023 (8 months ago)
Next Return Due8 September 2024 (4 months, 1 week from now)

Filing History

14 November 2023Full accounts made up to 30 June 2023 (34 pages)
9 October 2023Appointment of Mr Richard Edward Hutton as a director on 9 October 2023 (2 pages)
9 October 2023Director's details changed for Mr Gavin Stephen Taylor on 10 February 2023 (2 pages)
25 August 2023Confirmation statement made on 25 August 2023 with updates (4 pages)
5 April 2023Statement of capital following an allotment of shares on 30 March 2023
  • GBP 150,002
(3 pages)
24 March 2023Full accounts made up to 30 June 2022 (34 pages)
17 February 2023Termination of appointment of Jonathan Mark Scott as a director on 7 February 2023 (1 page)
20 December 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
20 December 2022Memorandum and Articles of Association (6 pages)
5 December 2022Appointment of Mr Jonathan Mark Scott as a director on 5 December 2022 (2 pages)
1 November 2022Company name changed glh hotels management (uk) LIMITED\certificate issued on 01/11/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-10-24
(3 pages)
24 October 2022Director's details changed for Ms Cynthia Cheng on 14 October 2022 (2 pages)
6 September 2022Confirmation statement made on 25 August 2022 with no updates (3 pages)
14 March 2022Full accounts made up to 30 June 2021 (37 pages)
1 September 2021Confirmation statement made on 25 August 2021 with no updates (3 pages)
27 August 2021Notification of Glh Ip Holdings Limited as a person with significant control on 20 June 2017 (2 pages)
27 August 2021Cessation of Leng Chan Quek as a person with significant control on 20 June 2017 (1 page)
11 August 2021Appointment of Mr Chew Seong Aun as a director on 2 August 2021 (2 pages)
11 August 2021Termination of appointment of Susan Lim Geok Mui as a secretary on 2 August 2021 (1 page)
1 June 2021Appointment of Ms Cynthia Cheng as a director on 1 June 2021 (2 pages)
1 June 2021Termination of appointment of Kah Meng Ho as a director on 1 June 2021 (1 page)
12 April 2021Termination of appointment of Alan Morgan as a director on 1 April 2021 (1 page)
6 April 2021Full accounts made up to 30 June 2020 (36 pages)
7 September 2020Confirmation statement made on 25 August 2020 with no updates (3 pages)
19 June 2020Full accounts made up to 30 June 2019 (34 pages)
9 December 2019Appointment of Mr Gavin Stephen Taylor as a director on 7 December 2019 (2 pages)
14 October 2019Registered 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 2019Appointment of Mr Richard Sabberton-Coe as a secretary on 23 September 2019 (2 pages)
29 August 2019Confirmation statement made on 25 August 2019 with no updates (3 pages)
12 August 2019Appointment of Mr Alan Morgan as a director on 9 August 2019 (2 pages)
12 August 2019Termination of appointment of Neil Gallagher as a director on 9 August 2019 (1 page)
9 July 2019Termination of appointment of Peter Michael Herbert as a director on 7 June 2019 (1 page)
3 April 2019Full accounts made up to 30 June 2018 (24 pages)
5 March 2019Termination of appointment of Fiona Keddie as a secretary on 1 March 2019 (1 page)
29 August 2018Confirmation statement made on 25 August 2018 with no updates (3 pages)
26 April 2018Director's details changed for Mr Neil Gallagher on 29 March 2018 (2 pages)
22 March 2018Full accounts made up to 30 June 2017 (23 pages)
5 March 2018Registered 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 2018Registered 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 2017Confirmation statement made on 25 August 2017 with updates (4 pages)
25 August 2017Confirmation statement made on 25 August 2017 with updates (4 pages)
29 June 2017Statement of capital on 29 June 2017
  • GBP 150,001
(3 pages)
29 June 2017Statement of capital on 29 June 2017
  • GBP 150,001
(3 pages)
27 June 2017Solvency Statement dated 20/06/17 (1 page)
27 June 2017Statement by Directors (1 page)
27 June 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
27 June 2017Solvency Statement dated 20/06/17 (1 page)
27 June 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
27 June 2017Statement by Directors (1 page)
22 June 2017Statement of capital following an allotment of shares on 20 June 2017
  • GBP 150,001
(3 pages)
22 June 2017Statement of capital following an allotment of shares on 20 June 2017
  • GBP 150,001
(3 pages)
6 April 2017Full accounts made up to 30 June 2016 (29 pages)
6 April 2017Full accounts made up to 30 June 2016 (29 pages)
1 September 2016Confirmation statement made on 24 August 2016 with updates (6 pages)
1 September 2016Confirmation statement made on 24 August 2016 with updates (6 pages)
2 August 2016Appointment of Mr Peter Michael Herbert as a director on 28 July 2016 (2 pages)
2 August 2016Appointment of Mr Peter Michael Herbert as a director on 28 July 2016 (2 pages)
1 July 2016Termination of appointment of Michael Bernard Denoma as a director on 1 July 2016 (1 page)
1 July 2016Termination of appointment of Michael Bernard Denoma as a director on 1 July 2016 (1 page)
16 March 2016Director's details changed for Mr Michael Bernard Denoma on 9 March 2016 (2 pages)
16 March 2016Director's details changed for Mr Michael Bernard Denoma on 9 March 2016 (2 pages)
16 March 2016Director's details changed for Mr Neil Gallagher on 7 December 2015 (2 pages)
16 March 2016Director's details changed for Mr Neil Gallagher on 7 December 2015 (2 pages)
3 March 2016Registered 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 2016Registered 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 2016Full accounts made up to 30 June 2015 (28 pages)
6 January 2016Full accounts made up to 30 June 2015 (28 pages)
14 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 150,000
(5 pages)
14 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 150,000
(5 pages)
14 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 150,000
(5 pages)
13 July 2015Termination of appointment of Colin William Roy as a director on 13 July 2015 (1 page)
13 July 2015Termination of appointment of Colin William Roy as a director on 13 July 2015 (1 page)
6 July 2015Termination of appointment of Mark Ostridge as a director on 26 June 2015 (1 page)
6 July 2015Appointment of Mr Colin William Roy as a director on 26 June 2015 (2 pages)
6 July 2015Termination of appointment of Mark Ostridge as a director on 26 June 2015 (1 page)
6 July 2015Appointment of Mr Colin William Roy as a director on 26 June 2015 (2 pages)
27 May 2015Registered 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 2015Registered 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 2015Full accounts made up to 30 June 2014 (25 pages)
15 April 2015Full accounts made up to 30 June 2014 (25 pages)
13 November 2014Appointment of Mr Neil Gallagher as a director on 13 November 2014 (2 pages)
13 November 2014Appointment of Mr Neil Gallagher as a director on 13 November 2014 (2 pages)
3 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 150,000
(5 pages)
3 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 150,000
(5 pages)
3 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 150,000
(5 pages)
7 August 2014Termination of appointment of Premod Paul Thomas as a director on 1 August 2014 (1 page)
7 August 2014Termination of appointment of Premod Paul Thomas as a director on 1 August 2014 (1 page)
7 August 2014Appointment of Mr Kah Meng Ho as a director on 1 August 2014 (2 pages)
7 August 2014Appointment of Mr Kah Meng Ho as a director on 1 August 2014 (2 pages)
7 August 2014Termination of appointment of Premod Paul Thomas as a director on 1 August 2014 (1 page)
7 August 2014Appointment of Mr Kah Meng Ho as a director on 1 August 2014 (2 pages)
25 November 2013Full accounts made up to 30 June 2013 (28 pages)
25 November 2013Full accounts made up to 30 June 2013 (28 pages)
10 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 150,000
(6 pages)
10 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 150,000
(6 pages)
10 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 150,000
(6 pages)
24 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (6 pages)
24 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (6 pages)
24 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (6 pages)
21 June 2013Termination of appointment of Andy Hughes as a director (1 page)
21 June 2013Termination of appointment of Andy Hughes as a director (1 page)
7 June 2013Company name changed guoman hotel management (uk) LIMITED\certificate issued on 07/06/13
  • RES15 ‐ Change company name resolution on 2013-06-07
  • NM01 ‐ Change of name by resolution
(3 pages)
7 June 2013Company name changed guoman hotel management (uk) LIMITED\certificate issued on 07/06/13
  • RES15 ‐ Change company name resolution on 2013-06-07
  • NM01 ‐ Change of name by resolution
(3 pages)
30 May 2013Registered office address changed from the Glasgow Thistle Hotel 36 Cambridge Street Glasgow G2 3HN on 30 May 2013 (1 page)
30 May 2013Registered office address changed from the Glasgow Thistle Hotel 36 Cambridge Street Glasgow G2 3HN on 30 May 2013 (1 page)
9 May 2013Appointment of Ms Susan Lim Geok Mui as a secretary (1 page)
9 May 2013Termination of appointment of Jeanette Hsieh-Lin as a secretary (1 page)
9 May 2013Termination of appointment of Jeanette Hsieh-Lin as a secretary (1 page)
9 May 2013Appointment of Ms Susan Lim Geok Mui as a secretary (1 page)
28 March 2013Full accounts made up to 30 June 2012 (28 pages)
28 March 2013Full accounts made up to 30 June 2012 (28 pages)
6 February 2013Appointment of Ms Jeanette Ling Hsieh-Lin as a secretary (1 page)
6 February 2013Appointment of Ms Jeanette Ling Hsieh-Lin as a secretary (1 page)
4 February 2013Termination of appointment of Jocelyn Ng as a secretary (1 page)
4 February 2013Termination of appointment of Jocelyn Ng as a secretary (1 page)
16 January 2013Director's details changed for Mr Michael De Noma on 1 August 2012 (2 pages)
16 January 2013Director's details changed for Mr Michael De Noma on 1 August 2012 (2 pages)
16 January 2013Director's details changed for Mr Michael De Noma on 1 August 2012 (2 pages)
8 January 2013Second filing of AP01 previously delivered to Companies House (5 pages)
8 January 2013Second filing of AP01 previously delivered to Companies House (5 pages)
7 December 2012Appointment of Mr Mark Ostridge as a director (2 pages)
7 December 2012Appointment of Mr Mark Ostridge as a director (2 pages)
3 December 2012Termination of appointment of Heiko Figge as a director (1 page)
3 December 2012Termination of appointment of Heiko Figge as a director (1 page)
9 August 2012Appointment of Mr Michael De Noma as a director (2 pages)
9 August 2012Appointment of Mr Michael De Noma as a director (2 pages)
11 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (4 pages)
11 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (4 pages)
11 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (4 pages)
11 May 2012Appointment of Mr Premod Paul Thomas as a director
  • ANNOTATION A second filed AP01 was registered on 08/01/2013
(3 pages)
11 May 2012Appointment of Mr Premod Paul Thomas as a director
  • ANNOTATION A second filed AP01 was registered on 08/01/2013
(3 pages)
9 May 2012Termination of appointment of Timothy Scoble as a director (1 page)
9 May 2012Termination of appointment of Timothy Scoble as a director (1 page)
10 February 2012Appointment of Fiona Keddie as a secretary (1 page)
10 February 2012Appointment of Fiona Keddie as a secretary (1 page)
12 January 2012Appointment of Jocelyn Ng as a secretary (1 page)
12 January 2012Appointment of Jocelyn Ng as a secretary (1 page)
11 January 2012Termination of appointment of Seok Blackwell as a secretary (1 page)
11 January 2012Termination of appointment of Seok Blackwell as a secretary (1 page)
9 November 2011Full accounts made up to 3 July 2011 (24 pages)
9 November 2011Full accounts made up to 3 July 2011 (24 pages)
9 November 2011Full accounts made up to 3 July 2011 (24 pages)
31 October 2011Termination of appointment of Julie Mcguirk as a secretary (1 page)
31 October 2011Termination of appointment of Julie Mcguirk as a secretary (1 page)
29 July 2011Annual return made up to 7 June 2011 with a full list of shareholders (4 pages)
29 July 2011Annual return made up to 7 June 2011 with a full list of shareholders (4 pages)
29 July 2011Annual return made up to 7 June 2011 with a full list of shareholders (4 pages)
15 March 2011Appointment of Mr Andy Hughes as a director (2 pages)
15 March 2011Appointment of Mr Andy Hughes as a director (2 pages)
8 March 2011Termination of appointment of Steven Bailey as a director (1 page)
8 March 2011Termination of appointment of Steven Bailey as a director (1 page)
11 November 2010Full accounts made up to 27 June 2010 (24 pages)
11 November 2010Full accounts made up to 27 June 2010 (24 pages)
4 August 2010Statement of company's objects (2 pages)
4 August 2010Statement of company's objects (2 pages)
4 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
4 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
16 July 2010Director's details changed for Mr Heiko Figge on 6 April 2010 (2 pages)
16 July 2010Annual return made up to 7 June 2010 with a full list of shareholders (5 pages)
16 July 2010Director's details changed for Mr Heiko Figge on 6 April 2010 (2 pages)
16 July 2010Annual return made up to 7 June 2010 with a full list of shareholders (5 pages)
16 July 2010Director's details changed for Mr Heiko Figge on 6 April 2010 (2 pages)
16 July 2010Annual return made up to 7 June 2010 with a full list of shareholders (5 pages)
15 June 2010Appointment of Mr Heiko Figge as a director (1 page)
15 June 2010Director's details changed for Mr Heiko Figge on 1 September 2009 (1 page)
15 June 2010Director's details changed for Mr Heiko Figge on 1 September 2009 (1 page)
15 June 2010Appointment of Mr Heiko Figge as a director (1 page)
15 June 2010Director's details changed for Mr Heiko Figge on 1 September 2009 (1 page)
17 May 2010Termination of appointment of Sheena Hirani as a director (1 page)
17 May 2010Termination of appointment of Sheena Hirani as a director (1 page)
21 October 2009Full accounts made up to 28 June 2009 (25 pages)
21 October 2009Full accounts made up to 28 June 2009 (25 pages)
15 October 2009Secretary's details changed for Julie Mcguirk on 1 October 2009 (1 page)
15 October 2009Secretary's details changed for Ms. Seok Hui Blackwell on 1 October 2009 (1 page)
15 October 2009Director's details changed for Timothy James Scoble on 1 October 2009 (2 pages)
15 October 2009Secretary's details changed for Julie Mcguirk on 1 October 2009 (1 page)
15 October 2009Director's details changed for Sheena Hirani on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Timothy James Scoble on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Sheena Hirani on 1 October 2009 (2 pages)
15 October 2009Secretary's details changed for Ms. Seok Hui Blackwell on 1 October 2009 (1 page)
15 October 2009Director's details changed for Mr Steven Clive Bailey on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Mr Steven Clive Bailey on 1 October 2009 (2 pages)
15 October 2009Secretary's details changed for Julie Mcguirk on 1 October 2009 (1 page)
15 October 2009Director's details changed for Timothy James Scoble on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Sheena Hirani on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Mr Steven Clive Bailey on 1 October 2009 (2 pages)
15 October 2009Secretary's details changed for Ms. Seok Hui Blackwell on 1 October 2009 (1 page)
16 September 2009Secretary appointed seok hui blackwell (1 page)
16 September 2009Secretary appointed seok hui blackwell (1 page)
15 September 2009Appointment terminated secretary sheena hirani (1 page)
15 September 2009Secretary appointed julie mcguirk (1 page)
15 September 2009Appointment terminated secretary sheena hirani (1 page)
15 September 2009Secretary appointed julie mcguirk (1 page)
5 August 2009Return made up to 07/06/09; full list of members (4 pages)
5 August 2009Return made up to 07/06/09; full list of members (4 pages)
29 April 2009Director and secretary's change of particulars / sheena hirani / 29/04/2009 (1 page)
29 April 2009Director and secretary's change of particulars / sheena hirani / 29/04/2009 (1 page)
29 April 2009Director and secretary's change of particulars / sheena hirani / 29/04/2009 (1 page)
29 April 2009Director and secretary's change of particulars / sheena hirani / 29/04/2009 (1 page)
17 March 2009Full accounts made up to 29 June 2008 (21 pages)
17 March 2009Full accounts made up to 29 June 2008 (21 pages)
19 January 2009Secretary's change of particulars / sheena hirani / 16/01/2009 (1 page)
19 January 2009Director's change of particulars / sheena hirani / 16/01/2009 (1 page)
19 January 2009Secretary's change of particulars / sheena hirani / 16/01/2009 (1 page)
19 January 2009Director's change of particulars / sheena hirani / 16/01/2009 (1 page)
16 January 2009Director's change of particulars / sheena hirani / 16/01/2009 (1 page)
16 January 2009Secretary's change of particulars / sheena hirani / 16/01/2009 (1 page)
16 January 2009Director's change of particulars / sheena hirani / 16/01/2009 (1 page)
16 January 2009Secretary's change of particulars / sheena hirani / 16/01/2009 (1 page)
8 July 2008Secretary appointed sheena hirani (1 page)
8 July 2008Director appointed sheena hirani (1 page)
8 July 2008Appointment terminated director ian cattermole (1 page)
8 July 2008Appointment terminated secretary ian cattermole (1 page)
8 July 2008Appointment terminated director ian cattermole (1 page)
8 July 2008Appointment terminated secretary ian cattermole (1 page)
8 July 2008Secretary appointed sheena hirani (1 page)
8 July 2008Director appointed sheena hirani (1 page)
17 June 2008Return made up to 07/06/08; full list of members (4 pages)
17 June 2008Return made up to 07/06/08; full list of members (4 pages)
4 January 2008Nc inc already adjusted 18/12/07 (2 pages)
4 January 2008Ad 18/12/07--------- £ si 75000@1=75000 £ ic 75000/150000 (2 pages)
4 January 2008Ad 18/12/07--------- £ si 75000@1=75000 £ ic 75000/150000 (2 pages)
4 January 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
4 January 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
4 January 2008Nc inc already adjusted 18/12/07 (2 pages)
11 December 2007New director appointed (4 pages)
11 December 2007New director appointed (4 pages)
7 December 2007Full accounts made up to 1 July 2007 (17 pages)
7 December 2007Full accounts made up to 1 July 2007 (17 pages)
7 December 2007Full accounts made up to 1 July 2007 (17 pages)
28 September 2007Company name changed guoman hotel management LIMITED\certificate issued on 28/09/07 (2 pages)
28 September 2007Company name changed guoman hotel management LIMITED\certificate issued on 28/09/07 (2 pages)
28 June 2007Return made up to 07/06/07; full list of members (2 pages)
28 June 2007Return made up to 07/06/07; full list of members (2 pages)
4 June 2007Director resigned (1 page)
4 June 2007Director resigned (1 page)
4 June 2007Director resigned (1 page)
4 June 2007Director resigned (1 page)
4 June 2007Director resigned (1 page)
4 June 2007Director resigned (1 page)
16 May 2007New director appointed (2 pages)
16 May 2007New director appointed (2 pages)
14 May 2007Director resigned (1 page)
14 May 2007Director resigned (1 page)
9 May 2007Company name changed thistle hotels (management) limi ted\certificate issued on 09/05/07 (2 pages)
9 May 2007Company name changed thistle hotels (management) limi ted\certificate issued on 09/05/07 (2 pages)
8 May 2007Full accounts made up to 2 July 2006 (16 pages)
8 May 2007Full accounts made up to 2 July 2006 (16 pages)
8 May 2007Full accounts made up to 2 July 2006 (16 pages)
30 March 2007New director appointed (1 page)
30 March 2007New director appointed (1 page)
27 February 2007New director appointed (4 pages)
27 February 2007New director appointed (4 pages)
20 December 2006New director appointed (2 pages)
20 December 2006New director appointed (2 pages)
4 December 2006Director resigned (1 page)
4 December 2006Director resigned (1 page)
7 August 2006Return made up to 07/06/06; full list of members (7 pages)
7 August 2006Return made up to 07/06/06; full list of members (7 pages)
11 May 2006New director appointed (2 pages)
11 May 2006New director appointed (2 pages)
11 May 2006Full accounts made up to 3 July 2005 (14 pages)
11 May 2006Full accounts made up to 3 July 2005 (14 pages)
11 May 2006Full accounts made up to 3 July 2005 (14 pages)
17 January 2006Secretary's particulars changed;director's particulars changed (1 page)
17 January 2006Secretary's particulars changed;director's particulars changed (1 page)
28 December 2005Secretary's particulars changed;director's particulars changed (1 page)
28 December 2005Secretary's particulars changed;director's particulars changed (1 page)
23 August 2005Return made up to 07/06/05; full list of members (3 pages)
23 August 2005Return made up to 07/06/05; full list of members (3 pages)
12 August 2005Director resigned (1 page)
12 August 2005Director resigned (1 page)
10 May 2005Full accounts made up to 4 July 2004 (13 pages)
10 May 2005Full accounts made up to 4 July 2004 (13 pages)
10 May 2005Full accounts made up to 4 July 2004 (13 pages)
22 December 2004New director appointed (4 pages)
22 December 2004Director resigned (1 page)
22 December 2004Director resigned (1 page)
22 December 2004New director appointed (4 pages)
18 June 2004Return made up to 07/06/04; full list of members (6 pages)
18 June 2004Return made up to 07/06/04; full list of members (6 pages)
29 January 2004Accounting reference date extended from 31/12/03 to 30/06/04 (1 page)
29 January 2004Accounting reference date extended from 31/12/03 to 30/06/04 (1 page)
23 June 2003Return made up to 07/06/03; full list of members (6 pages)
23 June 2003Return made up to 07/06/03; full list of members (6 pages)
20 May 2003Director resigned (1 page)
20 May 2003Director resigned (1 page)
20 May 2003Director resigned (1 page)
20 May 2003Director resigned (1 page)
5 May 2003Full accounts made up to 29 December 2002 (12 pages)
5 May 2003Full accounts made up to 29 December 2002 (12 pages)
5 March 2003Auditor's resignation (1 page)
5 March 2003Auditor's resignation (1 page)
24 February 2003Secretary resigned;director resigned (1 page)
24 February 2003New secretary appointed;new director appointed (4 pages)
24 February 2003Secretary resigned;director resigned (1 page)
24 February 2003New secretary appointed;new director appointed (4 pages)
13 November 2002New director appointed (1 page)
13 November 2002New director appointed (1 page)
30 October 2002Full accounts made up to 31 December 2001 (12 pages)
30 October 2002Full accounts made up to 31 December 2001 (12 pages)
27 June 2002Return made up to 07/06/02; full list of members (7 pages)
27 June 2002Return made up to 07/06/02; full list of members (7 pages)
18 June 2002Director resigned (1 page)
18 June 2002Director resigned (1 page)
11 June 2002New secretary appointed (1 page)
11 June 2002New secretary appointed (1 page)
17 May 2002Secretary resigned;director resigned (1 page)
17 May 2002Secretary resigned;director resigned (1 page)
18 March 2002New director appointed (2 pages)
18 March 2002New director appointed (2 pages)
10 January 2002New director appointed (3 pages)
10 January 2002New director appointed (3 pages)
24 December 2001Director resigned (1 page)
24 December 2001Director resigned (1 page)
10 December 2001New director appointed (2 pages)
10 December 2001New director appointed (2 pages)
2 October 2001New director appointed (4 pages)
2 October 2001Full accounts made up to 31 December 2000 (6 pages)
2 October 2001Full accounts made up to 31 December 2000 (6 pages)
2 October 2001New director appointed (4 pages)
27 June 2001Return made up to 07/06/01; full list of members (6 pages)
27 June 2001Return made up to 07/06/01; full list of members (6 pages)
30 May 2001Director resigned (1 page)
30 May 2001Director resigned (1 page)
25 May 2001New director appointed (3 pages)
25 May 2001New director appointed (3 pages)
25 May 2001New director appointed (3 pages)
25 May 2001New director appointed (3 pages)
7 November 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 08/08/00
(1 page)
7 November 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 08/08/00
(1 page)
3 November 2000Accounts for a dormant company made up to 26 December 1999 (7 pages)
3 November 2000Accounts for a dormant company made up to 26 December 1999 (7 pages)
17 July 2000Return made up to 07/06/00; full list of members (6 pages)
17 July 2000Return made up to 07/06/00; full list of members (6 pages)
5 June 2000Director resigned (1 page)
5 June 2000Director resigned (1 page)
13 September 1999Accounts for a dormant company made up to 27 December 1998 (3 pages)
13 September 1999Accounts for a dormant company made up to 27 December 1998 (3 pages)
8 August 1999New secretary appointed;new director appointed (7 pages)
8 August 1999New secretary appointed;new director appointed (7 pages)
8 August 1999Secretary resigned (1 page)
8 August 1999Secretary resigned (1 page)
25 June 1999Return made up to 07/06/99; full list of members (14 pages)
25 June 1999Return made up to 07/06/99; full list of members (14 pages)
2 July 1998Return made up to 07/06/98; no change of members (4 pages)
2 July 1998Return made up to 07/06/98; no change of members (4 pages)
9 June 1998Accounts for a dormant company made up to 28 December 1997 (3 pages)
9 June 1998Accounts for a dormant company made up to 28 December 1997 (3 pages)
22 May 1998Director resigned (1 page)
22 May 1998New director appointed (2 pages)
22 May 1998New director appointed (2 pages)
22 May 1998Director resigned (1 page)
24 December 1997Director resigned (1 page)
24 December 1997New director appointed (2 pages)
24 December 1997Director resigned (1 page)
24 December 1997New director appointed (2 pages)
29 October 1997Accounts for a dormant company made up to 29 December 1996 (3 pages)
29 October 1997Accounts for a dormant company made up to 29 December 1996 (3 pages)
24 June 1997Return made up to 07/06/97; no change of members (4 pages)
24 June 1997Return made up to 07/06/97; no change of members (4 pages)
9 August 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
9 August 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
18 June 1996Return made up to 07/06/96; full list of members
  • 363(287) ‐ Registered office changed on 18/06/96
(6 pages)
18 June 1996Return made up to 07/06/96; full list of members
  • 363(287) ‐ Registered office changed on 18/06/96
(6 pages)
9 January 1996Director resigned (1 page)
9 January 1996Director resigned (1 page)
4 January 1996New director appointed (2 pages)
4 January 1996New director appointed (2 pages)
25 October 1995Accounts for a dormant company made up to 25 December 1994 (3 pages)
25 October 1995Accounts for a dormant company made up to 25 December 1994 (3 pages)
16 June 1995Return made up to 07/06/95; full list of members (6 pages)
16 June 1995Return made up to 07/06/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (59 pages)
2 October 1994Accounts for a dormant company made up to 26 December 1993 (3 pages)
2 October 1994Accounts for a dormant company made up to 26 December 1993 (3 pages)
8 June 1994Return made up to 07/06/94; no change of members (4 pages)
8 June 1994Return made up to 07/06/94; no change of members (4 pages)
25 July 1993Accounts for a dormant company made up to 27 December 1992 (3 pages)
25 July 1993Accounts for a dormant company made up to 27 December 1992 (3 pages)
23 June 1993Return made up to 07/06/93; no change of members (4 pages)
23 June 1993Return made up to 07/06/93; no change of members (4 pages)
10 August 1992Accounts for a dormant company made up to 29 December 1991 (3 pages)
10 August 1992Accounts for a dormant company made up to 29 December 1991 (3 pages)
12 June 1992Return made up to 07/06/92; full list of members (10 pages)
12 June 1992Return made up to 07/06/92; full list of members (10 pages)
7 October 1991Accounts for a dormant company made up to 30 December 1990 (4 pages)
7 October 1991Accounts for a dormant company made up to 30 December 1990 (4 pages)
25 June 1991Return made up to 07/06/91; full list of members (10 pages)
25 June 1991Return made up to 07/06/91; full list of members (10 pages)
19 November 1990Full accounts made up to 31 December 1989 (4 pages)
19 November 1990Full accounts made up to 31 December 1989 (4 pages)
5 November 1990Return made up to 07/06/90; full list of members (6 pages)
5 November 1990Return made up to 07/06/90; full list of members (6 pages)
1 September 1989Company name changed shetland hotels (lerwick) limite d\certificate issued on 30/08/89 (2 pages)
1 September 1989Company name changed shetland hotels (lerwick) limite d\certificate issued on 30/08/89 (2 pages)
18 August 1989Accounts for a dormant company made up to 30 April 1989 (2 pages)
18 August 1989Return made up to 14/07/89; full list of members (7 pages)
18 August 1989Return made up to 14/07/89; full list of members (7 pages)
18 August 1989Accounts for a dormant company made up to 30 April 1989 (2 pages)
3 November 1988Accounts made up to 1 May 1988 (2 pages)
3 November 1988Accounts made up to 1 May 1988 (2 pages)
3 November 1988Accounts made up to 1 May 1988 (2 pages)
3 November 1988Return made up to 12/08/88; full list of members (7 pages)
3 November 1988Return made up to 12/08/88; full list of members (7 pages)
14 September 1987Accounts made up to 3 May 1987 (2 pages)
14 September 1987Accounts made up to 3 May 1987 (2 pages)
14 September 1987Return made up to 21/07/87; full list of members (7 pages)
14 September 1987Return made up to 21/07/87; full list of members (7 pages)
14 September 1987Accounts made up to 3 May 1987 (2 pages)
25 September 1986Return made up to 10/07/86; full list of members (6 pages)
25 September 1986Accounts for a dormant company made up to 27 April 1986 (2 pages)
25 September 1986Accounts for a dormant company made up to 27 April 1986 (2 pages)
25 September 1986Return made up to 10/07/86; full list of members (6 pages)
3 October 1968Incorporation (36 pages)
3 October 1968Certificate of incorporation (1 page)
3 October 1968Certificate of incorporation (1 page)
3 October 1968Incorporation (36 pages)