Ardrossan
KA22 8PQ
Scotland
Director Name | Euan Scott McGlashan |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Gatehouse Glenfoot Estate Ardrossan KA22 8PQ Scotland |
Secretary Name | Andrew Melville |
---|---|
Status | Current |
Appointed | 01 July 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | Gatehouse Glenfoot Estate Ardrossan KA22 8PQ Scotland |
Director Name | Mr Andrew William Melville |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 July 2014(3 days after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Chaterered Accountant |
Country of Residence | Scotland |
Correspondence Address | Gatehouse Glenfoot Estate Ardrossan KA22 8PQ Scotland |
Director Name | Mr Brian McCarthy |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 01 December 2014(5 months after company formation) |
Appointment Duration | 9 years, 5 months |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Gatehouse Glenfoot Estate Ardrossan KA22 8PQ Scotland |
Director Name | Ms Wanida Suksuwan |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | Thai |
Status | Current |
Appointed | 10 December 2019(5 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Company Director |
Country of Residence | Thailand |
Correspondence Address | C/O Valor Hospitality Europe Ltd Queens Court 9-17 Eastern Road Romford Essex RM1 3NG |
Director Name | Mr David Arzi |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 December 2014(5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 25 July 2017) |
Role | Investment |
Country of Residence | United States |
Correspondence Address | One Bryant Park 38th Floor 10036 New York New York State United States |
Director Name | Mr Craig Thaler |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 October 2017(3 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 06 January 2020) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Marathon Asset Management One Bryant Park 38th Floor New York Ny10036 United States |
Registered Address | Gatehouse Glenfoot Estate Ardrossan KA22 8PQ Scotland |
---|---|
Constituency | North Ayrshire and Arran |
Ward | Dalry and West Kilbride |
Address Matches | 2 other UK companies use this postal address |
5k at £0.1 | Euan Mcglashan 37.50% Ordinary |
---|---|
5k at £0.1 | Steven Paul Cesinger 37.50% Ordinary |
3.3k at £0.1 | Bph Management LTD 25.00% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 22 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 8 March 2025 (10 months, 1 week from now) |
23 July 2020 | Delivered on: 28 July 2020 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
---|
24 February 2023 | Confirmation statement made on 22 February 2023 with no updates (3 pages) |
---|---|
20 September 2022 | Accounts for a small company made up to 31 December 2021 (27 pages) |
26 March 2022 | Confirmation statement made on 22 February 2022 with no updates (3 pages) |
27 October 2021 | Accounts for a small company made up to 31 December 2020 (27 pages) |
23 April 2021 | Confirmation statement made on 22 February 2021 with no updates (3 pages) |
7 January 2021 | Accounts for a small company made up to 31 December 2019 (23 pages) |
13 October 2020 | Registered office address changed from 41 Bowfield Road West Kilbride Ayrshire KA23 9LD to Gatehouse Glenfoot Estate Ardrossan KA22 8PQ on 13 October 2020 (1 page) |
28 July 2020 | Registration of charge SC4811960001, created on 23 July 2020 (28 pages) |
18 May 2020 | Director's details changed for Mr Brian Mccarthy on 15 May 2020 (2 pages) |
22 February 2020 | Confirmation statement made on 22 February 2020 with updates (4 pages) |
24 January 2020 | Second filing for the appointment of Ms Wanida Suksuwan as a director (5 pages) |
8 January 2020 | Termination of appointment of Craig Thaler as a director on 6 January 2020 (1 page) |
8 January 2020 | Appointment of Ms Wanida Suksuwan as a director on 6 January 2020
|
2 August 2019 | Accounts for a small company made up to 31 December 2018 (22 pages) |
1 June 2019 | Confirmation statement made on 28 May 2019 with no updates (3 pages) |
5 September 2018 | Accounts for a small company made up to 31 December 2017 (21 pages) |
30 May 2018 | Confirmation statement made on 28 May 2018 with no updates (3 pages) |
12 October 2017 | Termination of appointment of David Arzi as a director on 25 July 2017 (1 page) |
12 October 2017 | Appointment of Mr Craig Thaler as a director on 12 October 2017 (2 pages) |
12 October 2017 | Termination of appointment of David Arzi as a director on 25 July 2017 (1 page) |
12 October 2017 | Appointment of Mr Craig Thaler as a director on 12 October 2017 (2 pages) |
2 October 2017 | Accounts for a small company made up to 31 December 2016 (21 pages) |
2 October 2017 | Accounts for a small company made up to 31 December 2016 (21 pages) |
19 July 2017 | Memorandum and Articles of Association (50 pages) |
19 July 2017 | Memorandum and Articles of Association (50 pages) |
8 June 2017 | Resolutions
|
8 June 2017 | Resolutions
|
28 May 2017 | Confirmation statement made on 28 May 2017 with updates (4 pages) |
28 May 2017 | Confirmation statement made on 28 May 2017 with updates (4 pages) |
26 May 2017 | Confirmation statement made on 26 May 2017 with updates (4 pages) |
26 May 2017 | Confirmation statement made on 26 May 2017 with updates (4 pages) |
8 July 2016 | Confirmation statement made on 1 July 2016 with updates (6 pages) |
8 July 2016 | Confirmation statement made on 1 July 2016 with updates (6 pages) |
4 April 2016 | Full accounts made up to 31 December 2015 (21 pages) |
4 April 2016 | Full accounts made up to 31 December 2015 (21 pages) |
3 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
1 June 2015 | Change of share class name or designation (2 pages) |
1 June 2015 | Change of share class name or designation (2 pages) |
12 January 2015 | Current accounting period extended from 31 July 2015 to 31 December 2015 (1 page) |
12 January 2015 | Current accounting period extended from 31 July 2015 to 31 December 2015 (1 page) |
19 December 2014 | Statement of capital following an allotment of shares on 1 December 2014
|
19 December 2014 | Sub-division of shares on 1 December 2014 (5 pages) |
19 December 2014 | Sub-division of shares on 1 December 2014 (5 pages) |
19 December 2014 | Resolutions
|
19 December 2014 | Statement of capital following an allotment of shares on 1 December 2014
|
19 December 2014 | Statement of capital following an allotment of shares on 1 December 2014
|
19 December 2014 | Sub-division of shares on 1 December 2014 (5 pages) |
19 December 2014 | Resolutions
|
2 December 2014 | Appointment of Mr David Arzi as a director on 1 December 2014 (2 pages) |
2 December 2014 | Appointment of Mr David Arzi as a director on 1 December 2014 (2 pages) |
2 December 2014 | Appointment of Mr David Arzi as a director on 1 December 2014 (2 pages) |
1 December 2014 | Appointment of Mr Brian Mccarthy as a director on 1 December 2014 (2 pages) |
1 December 2014 | Appointment of Mr Brian Mccarthy as a director on 1 December 2014 (2 pages) |
1 December 2014 | Appointment of Mr Brian Mccarthy as a director on 1 December 2014 (2 pages) |
2 October 2014 | Company name changed valor hospitality partners LTD\certificate issued on 02/10/14
|
2 October 2014 | Resolutions
|
2 October 2014 | Company name changed valor hospitality partners LTD\certificate issued on 02/10/14
|
14 July 2014 | Appointment of Mr Andrew William Melville as a director on 4 July 2014 (2 pages) |
14 July 2014 | Appointment of Mr Andrew William Melville as a director on 4 July 2014 (2 pages) |
14 July 2014 | Appointment of Mr Andrew William Melville as a director on 4 July 2014 (2 pages) |
1 July 2014 | Incorporation Statement of capital on 2014-07-01
|
1 July 2014 | Incorporation Statement of capital on 2014-07-01
|