UKBizDB.co.uk

GLH HOTELS MANAGEMENT (UK) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Glh Hotels Management (uk) Limited. The company was founded 56 years ago and was given the registration number SC046004. The firm's registered office is in EDINBURGH. You can find them at C/o Womble Bond Dickinson (uk) Llp, 2 Semple Street, Edinburgh, . This company's SIC code is 55100 - Hotels and similar accommodation.

Company Information

Name:GLH HOTELS MANAGEMENT (UK) LIMITED
Company Number:SC046004
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 October 1968
End of financial year:30 June 2023
Jurisdiction:Scotland
Industry Codes:
  • 55100 - Hotels and similar accommodation

Office Address & Contact

Registered Address:C/o Womble Bond Dickinson (uk) Llp, 2 Semple Street, Edinburgh, Scotland, EH3 8BL
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Womble Bond Dickinson (Uk) Llp, 2 Semple Street, Edinburgh, Scotland, EH3 8BL

Secretary23 September 2019Active
C/O Womble Bond Dickinson (Uk) Llp, 2 Semple Street, Edinburgh, Scotland, EH3 8BL

Director01 June 2021Active
C/O Womble Bond Dickinson (Uk) Llp, 2 Semple Street, Edinburgh, Scotland, EH3 8BL

Director09 October 2023Active
C/O Womble Bond Dickinson (Uk) Llp, 2 Semple Street, Edinburgh, Scotland, EH3 8BL

Director02 August 2021Active
C/O Womble Bond Dickinson (Uk) Llp, 2 Semple Street, Edinburgh, Scotland, EH3 8BL

Director07 December 2019Active
Bordley, Easby Drive, Ilkley, LS29 9BE

Secretary26 July 1999Active
The Glasgow Thistle Hotel, 36 Cambridge Street, Glasgow, G2 3HN

Secretary01 September 2009Active
61 Comiston View, Edinburgh, EH10 6LZ

Secretary-Active
Swallow Cottage, Main Road North, Dagnall, HP4 1QZ

Secretary10 February 2003Active
57 The Avenue, Kew, Richmond, TW9 2AL

Secretary20 May 2002Active
113, Sandhurst Road, London, United Kingdom, NW9 9LJ

Secretary27 June 2008Active
56 Tinshill Road, Leeds, LS16 7DU

Secretary-Active
The Glasgow Thistle Hotel, 36 Cambridge Street, Glasgow, G2 3HN

Secretary01 February 2013Active
C/O Womble Bond Dickinson (Uk) Llp, Level 6, 124-125 Princes Street, Edinburgh, Scotland, EH2 4AD

Secretary30 January 2012Active
The Glasgow Thistle Hotel, 36 Cambridge Street, Glasgow, G2 3HN

Secretary01 September 2009Active
C/O Womble Bond Dickinson (Uk) Llp, 2 Semple Street, Edinburgh, Scotland, EH3 8BL

Secretary02 May 2013Active
The Glasgow Thistle Hotel, 36 Cambridge Street, Glasgow, G2 3HN

Secretary03 January 2012Active
Suite Flat 1 Bostock House, 97-99 Park Street, London, W1K 7HA

Director08 January 2007Active
The Glasgow Thistle Hotel, 36 Cambridge Street, Glasgow, G2 3HN

Director08 May 2007Active
Bordley, Easby Drive, Ilkley, LS29 9BE

Director26 July 1999Active
28 Woodhill Rise, Cookridge, Leeds, LS16 7DB

Director13 May 1998Active
24 Talbot Road, Highgate, London, N6 4QR

Director10 March 2002Active
Swallow Cottage, Main Road North, Dagnall, HP4 1QZ

Director03 December 2007Active
Swallow Cottage, Main Road North, Dagnall, HP4 1QZ

Director10 February 2003Active
81 Wattleton Road, Beaconsfield, HP9 1RS

Director05 November 2002Active
13, Albyn Terrace, Aberdeen, Scotland, AB10 1YP

Director01 August 2012Active
57 The Avenue, Kew, Richmond, TW9 2AL

Director02 January 2002Active
72 Carr Road, Calverley, Leeds, LS28 5RH

Director25 September 2001Active
36, Cambridge Street, Glasgow, G2 3HN

Director01 September 2009Active
C/O Womble Bond Dickinson (Uk) Llp, Level 6, 124-125 Princes Street, Edinburgh, Scotland, EH2 4AD

Director13 November 2014Active
3 Ellesmere Road, Twickenham, TW1 2DJ

Director30 November 2001Active
C/O Womble Bond Dickinson (Uk) Llp, Level 6, 124-125 Princes Street, Edinburgh, Scotland, EH2 4AD

Director28 July 2016Active
The Glasgow Thistle Hotel, 36 Cambridge Street, Glasgow, G2 3HN

Director27 June 2008Active
C/O Womble Bond Dickinson (Uk) Llp, 2 Semple Street, Edinburgh, Scotland, EH3 8BL

Director01 August 2014Active
36, Cambridge Street, Glasgow, Scotland, G2 3HN

Director07 March 2011Active

People with Significant Control

Glh Ip Holdings Limited
Notified on:20 June 2017
Status:Active
Country of residence:United Kingdom
Address:110, Central Street, London, United Kingdom, EC1V 8AJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Leng Chan Quek
Notified on:06 April 2016
Status:Active
Date of birth:August 1943
Nationality:Malaysian
Country of residence:Scotland
Address:C/O Womble Bond Dickinson (Uk) Llp, 2 Semple Street, Edinburgh, Scotland, EH3 8BL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (2 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (1 year ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Copyright © 2025. All rights reserved.