Company NameThe Georgian Hotel (Blairhill) Limited
Company StatusActive
Company NumberSC329814
CategoryPrivate Limited Company
Incorporation Date24 August 2007(16 years, 7 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation
SIC 5530Restaurants
SIC 56101Licenced restaurants
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameMrs Patricia Anne Crozier
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 2008(9 months, 1 week after company formation)
Appointment Duration15 years, 10 months
RoleBusiness Woman
Country of ResidenceScotland
Correspondence Address17 Berryhill Drive
Glasgow
Lanarkshire
G46 7AS
Scotland
Director NameMr Brendan George Crozier
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2016(9 years, 2 months after company formation)
Appointment Duration7 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Georgian Hotel (Blairhill) Limited 26 Lefroy S
Coatbridge
ML5 1LZ
Scotland
Director NameMr Christopher Crozier
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 2021(13 years, 9 months after company formation)
Appointment Duration2 years, 10 months
RoleBusinessman
Country of ResidenceScotland
Correspondence AddressThe Georgian Hotel (Blairhill) Limited 26 Lefroy S
Coatbridge
ML5 1LZ
Scotland
Director NameGeorge Ignatius Crozier
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2007(same day as company formation)
RolePublican
Correspondence Address17 Berryhill Drive
Giffnock
Glasgow
G46 7AS
Scotland
Secretary NameMrs Patricia Anne Crozier
NationalityBritish
StatusResigned
Appointed24 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address17 Berryhill Drive
Glasgow
Lanarkshire
G46 7AS
Scotland
Secretary NameMr Gregory Jerome Hannah
NationalityBritish
StatusResigned
Appointed30 May 2008(9 months, 1 week after company formation)
Appointment Duration9 years, 2 months (resigned 22 August 2017)
RoleAccountant
Correspondence Address15 Brownside Road
Cambuslang
Glasgow
G72 8NL
Scotland

Location

Registered AddressRadleigh House 1 Golf Road
Clarkston
Glasgow
G76 7HU
Scotland
ConstituencyEast Renfrewshire
WardNetherlee, Stamperland and Williamwood
Address MatchesOver 300 other UK companies use this postal address

Shareholders

200 at £1Patricia Anne Crozier
100.00%
Ordinary

Financials

Year2014
Net Worth-£179,496
Cash£11,562
Current Liabilities£346,197

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return16 August 2023 (7 months, 2 weeks ago)
Next Return Due30 August 2024 (5 months from now)

Charges

27 April 2010Delivered on: 5 May 2010
Persons entitled: Greene King Brewing and Retailing LTD

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

23 August 2023Confirmation statement made on 16 August 2023 with no updates (3 pages)
14 March 2023Total exemption full accounts made up to 31 March 2022 (9 pages)
16 August 2022Confirmation statement made on 16 August 2022 with no updates (3 pages)
21 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
21 December 2021Registered office address changed from 26 Victoria Street Rutherglen Glasgow G73 1DS to Radleigh House 1 Golf Road Clarkston Glasgow G76 7HU on 21 December 2021 (1 page)
14 October 2021Confirmation statement made on 24 August 2021 with no updates (3 pages)
3 June 2021Appointment of Mr Christopher Crozier as a director on 3 June 2021 (2 pages)
23 February 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
25 August 2020Confirmation statement made on 24 August 2020 with no updates (3 pages)
18 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
26 August 2019Confirmation statement made on 24 August 2019 with no updates (3 pages)
17 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
4 September 2018Confirmation statement made on 24 August 2018 with no updates (3 pages)
12 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
12 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
6 September 2017Confirmation statement made on 24 August 2017 with no updates (3 pages)
6 September 2017Termination of appointment of Gregory Jerome Hannah as a secretary on 22 August 2017 (1 page)
6 September 2017Termination of appointment of Gregory Jerome Hannah as a secretary on 22 August 2017 (1 page)
6 September 2017Confirmation statement made on 24 August 2017 with no updates (3 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
25 October 2016Appointment of Mr Brendan George Crozier as a director on 25 October 2016 (2 pages)
25 October 2016Appointment of Mr Brendan George Crozier as a director on 25 October 2016 (2 pages)
30 August 2016Confirmation statement made on 24 August 2016 with updates (5 pages)
30 August 2016Confirmation statement made on 24 August 2016 with updates (5 pages)
29 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
29 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
11 September 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 200
(4 pages)
11 September 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 200
(4 pages)
24 October 2014Current accounting period extended from 30 November 2014 to 31 March 2015 (1 page)
24 October 2014Current accounting period extended from 30 November 2014 to 31 March 2015 (1 page)
28 August 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 200
(4 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
28 August 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 200
(4 pages)
29 August 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
29 August 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 200
(4 pages)
29 August 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 200
(4 pages)
29 August 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
4 October 2012Amended accounts made up to 30 November 2008 (5 pages)
4 October 2012Amended accounts made up to 30 November 2009 (6 pages)
4 October 2012Amended accounts made up to 30 November 2010 (5 pages)
4 October 2012Amended accounts made up to 30 November 2008 (5 pages)
4 October 2012Amended accounts made up to 30 November 2010 (5 pages)
4 October 2012Amended accounts made up to 30 November 2009 (6 pages)
31 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
31 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
27 August 2012Annual return made up to 24 August 2012 with a full list of shareholders (4 pages)
27 August 2012Annual return made up to 24 August 2012 with a full list of shareholders (4 pages)
26 August 2011Annual return made up to 24 August 2011 with a full list of shareholders (4 pages)
26 August 2011Annual return made up to 24 August 2011 with a full list of shareholders (4 pages)
13 May 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
13 May 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
1 September 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
1 September 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
30 August 2010Director's details changed for Patricia Anne Crozier on 24 August 2010 (2 pages)
30 August 2010Annual return made up to 24 August 2010 with a full list of shareholders (4 pages)
30 August 2010Director's details changed for Patricia Anne Crozier on 24 August 2010 (2 pages)
30 August 2010Annual return made up to 24 August 2010 with a full list of shareholders (4 pages)
5 May 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
5 May 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
25 August 2009Return made up to 24/08/09; full list of members (3 pages)
25 August 2009Return made up to 24/08/09; full list of members (3 pages)
26 May 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
26 May 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
29 August 2008Appointment terminated director george crozier (1 page)
29 August 2008Appointment terminated director george crozier (1 page)
29 August 2008Return made up to 24/08/08; full list of members (3 pages)
29 August 2008Return made up to 24/08/08; full list of members (3 pages)
6 June 2008Director appointed patricia anne crozier (2 pages)
6 June 2008Secretary appointed gregory hannah (2 pages)
6 June 2008Appointment terminated secretary patricia crozier (1 page)
6 June 2008Secretary appointed gregory hannah (2 pages)
6 June 2008Director appointed patricia anne crozier (2 pages)
6 June 2008Appointment terminated secretary patricia crozier (1 page)
8 September 2007Accounting reference date extended from 31/08/08 to 30/11/08 (1 page)
8 September 2007Accounting reference date extended from 31/08/08 to 30/11/08 (1 page)
24 August 2007Incorporation (17 pages)
24 August 2007Incorporation (17 pages)