Company NameThe Garth Hotel And Luxury Lodges Limited
Company StatusDissolved
Company NumberSC217049
CategoryPrivate Limited Company
Incorporation Date20 March 2001(23 years, 1 month ago)
Dissolution Date23 August 2022 (1 year, 8 months ago)
Previous NameIntelligent-Investment Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Roderick John Miller
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed03 May 2019(18 years, 1 month after company formation)
Appointment Duration3 years, 3 months (closed 23 August 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address13 Glasgow Road
Paisley
Renfrewshire
PA1 3QS
Scotland
Director NameMrs Hilary Moore
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2001(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9 School Wynd
Quarriers Village
Bridge Of Weir
Renfrewshire
PA11 3NL
Scotland
Secretary NameMr Colin George Barral
NationalityBritish
StatusResigned
Appointed20 March 2001(same day as company formation)
RoleCompany Director
Correspondence Address13 Glasgow Road
Paisley
Renfrewshire
PA1 3QS
Scotland
Director NameMr Sanjeev Singh Panesar
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2005(4 years, 8 months after company formation)
Appointment Duration6 years (resigned 14 December 2011)
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence AddressG61
Scotland
Director NameMr David John Slaven
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2011(10 years, 9 months after company formation)
Appointment Duration7 years, 4 months (resigned 03 May 2019)
RoleFinancial Adviser
Country of ResidenceUnited Kingdom
Correspondence Address13 Glasgow Road
Paisley
Renfrewshire
PA1 3QS
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed20 March 2001(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed20 March 2001(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address13 Glasgow Road
Paisley
Renfrewshire
PA1 3QS
Scotland
ConstituencyPaisley and Renfrewshire North
WardPaisley East & Ralston
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1Colin George Barral
100.00%
Ordinary

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

18 September 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
8 April 2020Confirmation statement made on 20 March 2020 with no updates (3 pages)
1 April 2020Cessation of Roderick Miller as a person with significant control on 3 May 2019 (1 page)
23 March 2020Notification of Roderick Miller as a person with significant control on 3 May 2019 (2 pages)
16 December 2019Unaudited abridged accounts made up to 31 March 2019 (6 pages)
23 September 2019Notification of Roderick John Miler as a person with significant control on 3 May 2019 (2 pages)
7 May 2019Cessation of Colin George Barral as a person with significant control on 3 May 2019 (1 page)
7 May 2019Termination of appointment of Colin George Barral as a secretary on 3 May 2019 (1 page)
7 May 2019Appointment of Mr Roderick John Miller as a director on 3 May 2019 (2 pages)
7 May 2019Termination of appointment of David John Slaven as a director on 3 May 2019 (1 page)
7 May 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-05-03
(3 pages)
3 April 2019Confirmation statement made on 20 March 2019 with no updates (3 pages)
4 December 2018Unaudited abridged accounts made up to 31 March 2018 (6 pages)
16 April 2018Confirmation statement made on 20 March 2018 with no updates (3 pages)
24 October 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
24 October 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
7 April 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
7 April 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
10 June 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
10 June 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
4 April 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 2
(3 pages)
4 April 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 2
(3 pages)
1 May 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
1 May 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
17 April 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 2
(3 pages)
17 April 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 2
(3 pages)
10 April 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
10 April 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
28 March 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 2
(3 pages)
28 March 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 2
(3 pages)
28 March 2014Secretary's details changed for Mr Colin George Barral on 28 March 2014 (1 page)
28 March 2014Secretary's details changed for Mr Colin George Barral on 28 March 2014 (1 page)
13 June 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
13 June 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
22 March 2013Annual return made up to 20 March 2013 with a full list of shareholders (3 pages)
22 March 2013Annual return made up to 20 March 2013 with a full list of shareholders (3 pages)
27 November 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
27 November 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
18 April 2012Annual return made up to 20 March 2012 with a full list of shareholders (3 pages)
18 April 2012Annual return made up to 20 March 2012 with a full list of shareholders (3 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
16 December 2011Appointment of Mr David Slaven as a director (2 pages)
16 December 2011Appointment of Mr David Slaven as a director (2 pages)
16 December 2011Termination of appointment of Sanjeev Panesar as a director (1 page)
16 December 2011Termination of appointment of Sanjeev Panesar as a director (1 page)
12 April 2011Annual return made up to 20 March 2011 with a full list of shareholders (4 pages)
12 April 2011Annual return made up to 20 March 2011 with a full list of shareholders (4 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
22 April 2010Annual return made up to 20 March 2010 with a full list of shareholders (4 pages)
22 April 2010Annual return made up to 20 March 2010 with a full list of shareholders (4 pages)
27 November 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
27 November 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
8 May 2009Return made up to 20/03/09; full list of members (3 pages)
8 May 2009Return made up to 20/03/09; full list of members (3 pages)
2 February 2009Accounts for a dormant company made up to 31 March 2008 (7 pages)
2 February 2009Accounts for a dormant company made up to 31 March 2008 (7 pages)
7 April 2008Return made up to 20/03/08; full list of members (3 pages)
7 April 2008Return made up to 20/03/08; full list of members (3 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
11 June 2007Return made up to 20/03/07; full list of members (2 pages)
11 June 2007Director's particulars changed (1 page)
11 June 2007Director's particulars changed (1 page)
11 June 2007Return made up to 20/03/07; full list of members (2 pages)
24 January 2007Accounts for a dormant company made up to 31 March 2006 (4 pages)
24 January 2007Accounts for a dormant company made up to 31 March 2006 (4 pages)
23 March 2006Return made up to 20/03/06; full list of members (2 pages)
23 March 2006Return made up to 20/03/06; full list of members (2 pages)
29 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
29 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
23 December 2005New director appointed
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 20/10/2020 under section 1088 of the Companies Act 2006
(2 pages)
23 December 2005Director resigned (1 page)
23 December 2005Director resigned (1 page)
23 December 2005New director appointed (2 pages)
28 April 2005Return made up to 20/03/05; full list of members (2 pages)
28 April 2005Return made up to 20/03/05; full list of members (2 pages)
1 February 2005Accounts for a dormant company made up to 31 March 2004 (4 pages)
1 February 2005Accounts for a dormant company made up to 31 March 2004 (4 pages)
26 March 2004Return made up to 20/03/04; full list of members (6 pages)
26 March 2004Return made up to 20/03/04; full list of members (6 pages)
2 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
2 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
18 October 2003Return made up to 20/03/03; full list of members (6 pages)
18 October 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
18 October 2003Return made up to 20/03/03; full list of members (6 pages)
18 October 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
28 March 2002Return made up to 20/03/02; full list of members (6 pages)
28 March 2002Return made up to 20/03/02; full list of members (6 pages)
12 July 2001New secretary appointed (2 pages)
12 July 2001New secretary appointed (2 pages)
6 July 2001New director appointed (2 pages)
6 July 2001New director appointed (2 pages)
23 March 2001Director resigned (1 page)
23 March 2001Director resigned (1 page)
23 March 2001Secretary resigned (1 page)
23 March 2001Secretary resigned (1 page)
20 March 2001Incorporation (16 pages)
20 March 2001Incorporation (16 pages)