This company is commonly known as Interstate Hotels Uk Limited. The company was founded 28 years ago and was given the registration number SC163523. The firm's registered office is in GLASGOW. You can find them at 2nd Floor 90, St Vincent Street, Glasgow, . This company's SIC code is 55100 - Hotels and similar accommodation.
Name | : | INTERSTATE HOTELS UK LIMITED |
---|---|---|
Company Number | : | SC163523 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 February 1996 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 2nd Floor 90, St Vincent Street, Glasgow, G2 5UB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Turnberry House, 175 West George Street, Glasgow, United Kingdom, G2 2LB | Director | 10 October 2022 | Active |
Turnberry House, 175 West George Street, Glasgow, United Kingdom, G2 2LB | Director | 31 January 2023 | Active |
7 Dunvegan Drive, Newton Mearns, Glasgow, G77 5EB | Secretary | 31 August 2001 | Active |
2nd, Floor Albert Chambers, 13 Bath Street, Glasgow, Scotland, G2 1HY | Secretary | 24 September 2013 | Active |
59, Millbrae Road, Langside, G42 9UF | Secretary | 11 January 2007 | Active |
2nd Floor 90, St Vincent Street, Glasgow, G2 5UB | Secretary | 01 January 2015 | Active |
Fieldfisher, Riverbank House, 2 Swan Lane, London, United Kingdom, EC4R 3TT | Secretary | 11 May 2020 | Active |
51 Sherbrooke Avenue, Glasgow, G41 4SE | Secretary | 30 October 1996 | Active |
130 St Vincent Street, Glasgow, G2 5HF | Corporate Nominee Secretary | 20 February 1996 | Active |
7 Dunvegan Drive, Newton Mearns, Glasgow, G77 5EB | Director | 31 August 2001 | Active |
2nd, Floor Albert Chambers, 13 Bath Street, Glasgow, Scotland, G2 1HY | Director | 24 September 2013 | Active |
2nd Floor 90, St Vincent Street, Glasgow, G2 5UB | Director | 01 January 2018 | Active |
59, Millbrae Road, Langside, G42 9UF | Director | 11 January 2007 | Active |
6 Golf View, Strathaven, ML10 6AZ | Director | 31 March 2005 | Active |
45 Blairston Avenue, Bothwell, G71 8SA | Director | 01 April 2005 | Active |
2nd Floor 90, St Vincent Street, Glasgow, G2 5UB | Director | 01 January 2015 | Active |
2nd, Floor Albert Chambers, 13 Bath Street, Glasgow, Scotland, G2 1HY | Director | 24 September 2013 | Active |
2nd, Floor Albert Chambers, 13 Bath Street, Glasgow, Scotland, G2 1HY | Director | 24 September 2013 | Active |
Fieldfisher, Riverbank House, 2 Swan Lane, London, United Kingdom, EC4R 3TT | Director | 11 May 2020 | Active |
51 Sherbrooke Avenue, Glasgow, G41 4SE | Director | 30 October 1996 | Active |
Moorgate, 4 Albert Street, Helensburgh, G84 7SG | Director | 30 October 1996 | Active |
29 Winton Lane, Glasgow, Scotland, G12 0QD | Director | 01 September 2005 | Active |
130 St Vincent Street, Glasgow, G2 5HF | Corporate Nominee Director | 20 February 1996 | Active |
130 St Vincent Street, Glasgow, G2 5HF | Corporate Nominee Director | 20 February 1996 | Active |
Interstate Uk Holdco Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Riverbank House, 2 Swan Lane, London, United Kingdom, EC4R 3TT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-31 | Accounts | Accounts with accounts type small. | Download |
2023-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-04 | Address | Change registered office address company with date old address new address. | Download |
2023-02-06 | Officers | Termination director company with name termination date. | Download |
2023-02-06 | Officers | Appoint person director company with name date. | Download |
2022-12-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-17 | Officers | Termination secretary company with name termination date. | Download |
2022-10-17 | Officers | Termination director company with name termination date. | Download |
2022-10-17 | Officers | Appoint person director company with name date. | Download |
2022-10-05 | Incorporation | Memorandum articles. | Download |
2022-10-05 | Resolution | Resolution. | Download |
2022-09-27 | Officers | Change person director company with change date. | Download |
2022-09-27 | Accounts | Accounts with accounts type small. | Download |
2022-09-20 | Officers | Change person director company with change date. | Download |
2022-01-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-28 | Accounts | Accounts with accounts type small. | Download |
2021-02-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-31 | Accounts | Accounts with accounts type small. | Download |
2020-05-27 | Officers | Termination secretary company with name termination date. | Download |
2020-05-27 | Officers | Appoint person director company with name date. | Download |
2020-05-27 | Officers | Appoint person secretary company with name date. | Download |
2020-05-26 | Officers | Termination director company with name termination date. | Download |
2019-12-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-26 | Accounts | Accounts with accounts type small. | Download |
2019-04-01 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.