Company NameCareside Hotels Limited
DirectorsRonald Maclean Barr and Arthur Stuart Gray
Company StatusLiquidation
Company NumberSC109074
CategoryPrivate Limited Company
Incorporation Date4 February 1988(36 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Ronald Maclean Barr
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 1989(1 year, 5 months after company formation)
Appointment Duration34 years, 10 months
RoleManager
Country of ResidenceScotland
Correspondence Address1 Union Street
Saltcoats
North Ayrshire
KA21 5LL
Scotland
Director NameMr Arthur Stuart Gray
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2015(27 years, 8 months after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Union Street
Saltcoats
North Ayrshire
KA21 5LL
Scotland
Director NameMr Kenneth Baxter Gray
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1989(1 year, 5 months after company formation)
Appointment Duration28 years, 10 months (resigned 08 May 2018)
RoleManager
Country of ResidenceScotland
Correspondence Address9 Glasgow Road
Paisley
Renfrewshire
PA1 3QS
Scotland
Secretary NameMr Kenneth Baxter Gray
NationalityBritish
StatusResigned
Appointed06 July 1989(1 year, 5 months after company formation)
Appointment Duration28 years, 10 months (resigned 08 May 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9 Glasgow Road
Paisley
Renfrewshire
PA1 3QS
Scotland

Contact

Telephone0141 5543430
Telephone regionGlasgow

Location

Registered Address1 Union Street
Saltcoats
North Ayrshire
KA21 5LL
Scotland
ConstituencyNorth Ayrshire and Arran
WardSaltcoats and Stevenston
Address Matches2 other UK companies use this postal address

Shareholders

10k at £1Gbg Enterprises LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£51,706
Cash£54,793
Current Liabilities£43,377

Accounts

Latest Accounts31 March 2019 (5 years, 1 month ago)
Next Accounts Due31 March 2021 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return14 September 2020 (3 years, 7 months ago)
Next Return Due28 September 2021 (overdue)

Charges

27 February 1991Delivered on: 11 March 1991
Satisfied on: 17 November 2011
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Bellgrove hotel 607 gallowgate glasgow.
Fully Satisfied
24 March 1988Delivered on: 13 April 1988
Satisfied on: 24 September 2001
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Bellgrove hotel 607 gallowgate glasgow.
Fully Satisfied
10 March 1988Delivered on: 18 March 1988
Satisfied on: 24 September 2001
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Fully Satisfied

Filing History

2 October 2020Confirmation statement made on 14 September 2020 with no updates (3 pages)
3 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
27 September 2019Confirmation statement made on 14 September 2019 with no updates (3 pages)
19 September 2018Confirmation statement made on 14 September 2018 with no updates (3 pages)
4 September 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
11 May 2018Termination of appointment of Kenneth Baxter Gray as a director on 8 May 2018 (1 page)
11 May 2018Termination of appointment of Kenneth Baxter Gray as a secretary on 8 May 2018 (1 page)
15 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
19 September 2017Cessation of Arthur Stuart Gray as a person with significant control on 18 September 2017 (1 page)
19 September 2017Confirmation statement made on 14 September 2017 with no updates (3 pages)
19 September 2017Cessation of Arthur Stuart Gray as a person with significant control on 19 September 2017 (1 page)
19 September 2017Notification of Gbg Enterprises Limited as a person with significant control on 19 September 2017 (2 pages)
19 September 2017Confirmation statement made on 14 September 2017 with no updates (3 pages)
19 September 2017Notification of Gbg Enterprises Limited as a person with significant control on 18 September 2017 (2 pages)
8 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
8 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
15 September 2016Director's details changed for Mr Ronald Maclean Barr on 15 September 2016 (2 pages)
15 September 2016Secretary's details changed for Mr Kenneth Baxter Gray on 15 September 2016 (1 page)
15 September 2016Confirmation statement made on 14 September 2016 with updates (5 pages)
15 September 2016Director's details changed for Mr Kenneth Baxter Gray on 15 September 2016 (2 pages)
15 September 2016Secretary's details changed for Mr Kenneth Baxter Gray on 15 September 2016 (1 page)
15 September 2016Director's details changed for Mr Kenneth Baxter Gray on 15 September 2016 (2 pages)
15 September 2016Confirmation statement made on 14 September 2016 with updates (5 pages)
15 September 2016Director's details changed for Mr Ronald Maclean Barr on 15 September 2016 (2 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 October 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 10,000
(5 pages)
23 October 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 10,000
(5 pages)
21 October 2015Appointment of Mr Arthur Stuart Gray as a director on 1 October 2015 (2 pages)
21 October 2015Appointment of Mr Arthur Stuart Gray as a director on 1 October 2015 (2 pages)
7 April 2015Resolutions
  • RES13 ‐ Suspend regulation 96 of table a 01/04/2015
(1 page)
4 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
4 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
10 October 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 10,000
(5 pages)
10 October 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 10,000
(5 pages)
24 September 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
24 September 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
18 September 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 10,000
(5 pages)
18 September 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 10,000
(5 pages)
19 September 2012Annual return made up to 14 September 2012 with a full list of shareholders (5 pages)
19 September 2012Annual return made up to 14 September 2012 with a full list of shareholders (5 pages)
18 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
18 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
18 November 2011Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages)
18 November 2011Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages)
29 September 2011Annual return made up to 14 September 2011 with a full list of shareholders (5 pages)
29 September 2011Annual return made up to 14 September 2011 with a full list of shareholders (5 pages)
6 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
6 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
17 September 2010Director's details changed for Kenneth Baxter Gray on 14 September 2010 (2 pages)
17 September 2010Director's details changed for Ronald Maclean Barr on 14 September 2010 (2 pages)
17 September 2010Director's details changed for Kenneth Baxter Gray on 14 September 2010 (2 pages)
17 September 2010Director's details changed for Ronald Maclean Barr on 14 September 2010 (2 pages)
17 September 2010Annual return made up to 14 September 2010 with a full list of shareholders (5 pages)
17 September 2010Annual return made up to 14 September 2010 with a full list of shareholders (5 pages)
21 September 2009Return made up to 14/09/09; full list of members (4 pages)
21 September 2009Return made up to 14/09/09; full list of members (4 pages)
1 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
1 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
25 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
25 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
22 September 2008Return made up to 14/09/08; full list of members (4 pages)
22 September 2008Return made up to 14/09/08; full list of members (4 pages)
20 September 2007Return made up to 14/09/07; full list of members (3 pages)
20 September 2007Return made up to 14/09/07; full list of members (3 pages)
12 July 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
12 July 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
21 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
21 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
28 September 2006Return made up to 14/09/06; full list of members (7 pages)
28 September 2006Return made up to 14/09/06; full list of members (7 pages)
26 September 2005Return made up to 14/09/05; full list of members (7 pages)
26 September 2005Return made up to 14/09/05; full list of members (7 pages)
15 August 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
15 August 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
22 October 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
22 October 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
21 September 2004Return made up to 14/09/04; full list of members (7 pages)
21 September 2004Return made up to 14/09/04; full list of members (7 pages)
18 October 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
18 October 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
23 September 2003Return made up to 14/09/03; full list of members (7 pages)
23 September 2003Return made up to 14/09/03; full list of members (7 pages)
1 October 2002Total exemption small company accounts made up to 31 March 2002 (11 pages)
1 October 2002Total exemption small company accounts made up to 31 March 2002 (11 pages)
10 September 2002Return made up to 14/09/02; full list of members (7 pages)
10 September 2002Return made up to 14/09/02; full list of members (7 pages)
1 October 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
1 October 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
24 September 2001Dec mort/charge * (2 pages)
24 September 2001Dec mort/charge * (7 pages)
24 September 2001Dec mort/charge * (7 pages)
24 September 2001Dec mort/charge * (2 pages)
12 September 2001Return made up to 14/09/01; full list of members (6 pages)
12 September 2001Return made up to 14/09/01; full list of members (6 pages)
11 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
11 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
25 September 2000Return made up to 14/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 September 2000Return made up to 14/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 January 2000Accounts for a small company made up to 31 March 1999 (4 pages)
11 January 2000Accounts for a small company made up to 31 March 1999 (4 pages)
30 September 1999Return made up to 14/09/99; full list of members (6 pages)
30 September 1999Return made up to 14/09/99; full list of members (6 pages)
28 January 1999Accounts for a small company made up to 31 March 1998 (4 pages)
28 January 1999Accounts for a small company made up to 31 March 1998 (4 pages)
8 October 1998Return made up to 14/09/98; no change of members (4 pages)
8 October 1998Return made up to 14/09/98; no change of members (4 pages)
7 April 1998Registered office changed on 07/04/98 from: 5 county place paisley renfrewshire PA1 1BN (1 page)
7 April 1998Registered office changed on 07/04/98 from: 5 county place paisley renfrewshire PA1 1BN (1 page)
13 January 1998Accounts for a small company made up to 31 March 1997 (4 pages)
13 January 1998Accounts for a small company made up to 31 March 1997 (4 pages)
29 October 1997Return made up to 14/09/97; no change of members (4 pages)
29 October 1997Return made up to 14/09/97; no change of members (4 pages)
8 January 1997Accounts for a small company made up to 31 March 1996 (4 pages)
8 January 1997Accounts for a small company made up to 31 March 1996 (4 pages)
31 October 1996Return made up to 14/09/96; full list of members (6 pages)
31 October 1996Return made up to 14/09/96; full list of members (6 pages)
15 November 1995Return made up to 14/09/95; no change of members (4 pages)
15 November 1995Return made up to 14/09/95; no change of members (4 pages)
23 October 1995Accounts for a small company made up to 31 March 1995 (4 pages)
23 October 1995Accounts for a small company made up to 31 March 1995 (4 pages)
8 April 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
4 February 1988Incorporation (18 pages)
4 February 1988Incorporation (18 pages)