Warning: file_put_contents(c/b6b336fe50245fce17a77b85d4221d05.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Hotel And Leisure Services Ltd, G63 9JQ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

HOTEL AND LEISURE SERVICES LTD

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

This company is commonly known as Hotel And Leisure Services Ltd. The company was founded 14 years ago and was given the registration number SC376825. The firm's registered office is in GLASGOW. You can find them at 12 Southview Road, Strathblane, Glasgow, . This company's SIC code is 55100 - Hotels and similar accommodation.

Company Information

Name:HOTEL AND LEISURE SERVICES LTD
Company Number:SC376825
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 April 2010
End of financial year:31 March 2022
Jurisdiction:Scotland
Industry Codes:
  • 55100 - Hotels and similar accommodation

Office Address & Contact

Registered Address:12 Southview Road, Strathblane, Glasgow, Scotland, G63 9JQ
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6th Floor, Gordon Chambers, 90 Mitchell Street, Glasgow, Scotland, G1 3NQ

Director12 January 2017Active
The Witches Hat, Croftamie, North Glasgow, United Kingdom, G63 0HD

Secretary14 April 2010Active
The Witches Hat, Croftamie, North Glasgow, United Kingdom, G63 0HD

Director14 April 2010Active
The Witches Hat, Croftamie, North Glasgow, United Kingdom, G63 0HD

Director14 April 2010Active
The Witches Hat, Croftamie, North Glasgow, United Kingdom, G63 0HD

Director14 April 2010Active

People with Significant Control

Mr Stuart Dudley
Notified on:15 April 2018
Status:Active
Date of birth:April 1962
Nationality:British
Country of residence:Scotland
Address:12, Southview Road, Glasgow, Scotland, G63 9JQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Craig Young Gardner
Notified on:15 April 2018
Status:Active
Date of birth:September 1968
Nationality:British
Country of residence:Scotland
Address:6th Floor, Gordon Chambers, 90 Mitchell Street, Glasgow, Scotland, G1 3NQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Amanda Buchanan
Notified on:06 April 2016
Status:Active
Date of birth:May 1970
Nationality:British
Country of residence:Scotland
Address:12, Southview Road, Glasgow, Scotland, G63 9JQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Katrina Gardner
Notified on:06 April 2016
Status:Active
Date of birth:April 1969
Nationality:British
Country of residence:Scotland
Address:12, Southview Road, Glasgow, Scotland, G63 9JQ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-04Gazette

Gazette filings brought up to date.

Download
2024-05-01Confirmation statement

Confirmation statement with no updates.

Download
2024-04-11Dissolution

Dissolved compulsory strike off suspended.

Download
2024-03-05Gazette

Gazette notice compulsory.

Download
2023-06-12Accounts

Accounts with accounts type total exemption full.

Download
2023-05-24Address

Change registered office address company with date old address new address.

Download
2023-05-11Gazette

Gazette filings brought up to date.

Download
2023-05-10Confirmation statement

Confirmation statement with no updates.

Download
2023-03-10Dissolution

Dissolved compulsory strike off suspended.

Download
2023-02-28Gazette

Gazette notice compulsory.

Download
2022-12-13Accounts

Accounts with accounts type micro entity.

Download
2022-11-08Gazette

Gazette filings brought up to date.

Download
2022-11-07Confirmation statement

Confirmation statement with no updates.

Download
2022-04-01Dissolution

Dissolved compulsory strike off suspended.

Download
2022-03-01Gazette

Gazette notice compulsory.

Download
2021-06-09Gazette

Gazette filings brought up to date.

Download
2021-06-08Accounts

Accounts with accounts type micro entity.

Download
2021-06-08Confirmation statement

Confirmation statement with updates.

Download
2021-06-01Gazette

Gazette notice compulsory.

Download
2020-05-13Persons with significant control

Cessation of a person with significant control.

Download
2020-05-13Persons with significant control

Cessation of a person with significant control.

Download
2020-04-15Confirmation statement

Confirmation statement with no updates.

Download
2019-12-20Accounts

Accounts with accounts type micro entity.

Download
2019-05-16Confirmation statement

Confirmation statement with updates.

Download
2019-05-16Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.