UKBizDB.co.uk

INTERSTATE HOTELS UK LIMITED

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

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.

Company Information

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:
  • 55100 - Hotels and similar accommodation

Office Address & Contact

Registered Address:2nd Floor 90, St Vincent Street, Glasgow, G2 5UB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Turnberry House, 175 West George Street, Glasgow, United Kingdom, G2 2LB

Director10 October 2022Active
Turnberry House, 175 West George Street, Glasgow, United Kingdom, G2 2LB

Director31 January 2023Active
7 Dunvegan Drive, Newton Mearns, Glasgow, G77 5EB

Secretary31 August 2001Active
2nd, Floor Albert Chambers, 13 Bath Street, Glasgow, Scotland, G2 1HY

Secretary24 September 2013Active
59, Millbrae Road, Langside, G42 9UF

Secretary11 January 2007Active
2nd Floor 90, St Vincent Street, Glasgow, G2 5UB

Secretary01 January 2015Active
Fieldfisher, Riverbank House, 2 Swan Lane, London, United Kingdom, EC4R 3TT

Secretary11 May 2020Active
51 Sherbrooke Avenue, Glasgow, G41 4SE

Secretary30 October 1996Active
130 St Vincent Street, Glasgow, G2 5HF

Corporate Nominee Secretary20 February 1996Active
7 Dunvegan Drive, Newton Mearns, Glasgow, G77 5EB

Director31 August 2001Active
2nd, Floor Albert Chambers, 13 Bath Street, Glasgow, Scotland, G2 1HY

Director24 September 2013Active
2nd Floor 90, St Vincent Street, Glasgow, G2 5UB

Director01 January 2018Active
59, Millbrae Road, Langside, G42 9UF

Director11 January 2007Active
6 Golf View, Strathaven, ML10 6AZ

Director31 March 2005Active
45 Blairston Avenue, Bothwell, G71 8SA

Director01 April 2005Active
2nd Floor 90, St Vincent Street, Glasgow, G2 5UB

Director01 January 2015Active
2nd, Floor Albert Chambers, 13 Bath Street, Glasgow, Scotland, G2 1HY

Director24 September 2013Active
2nd, Floor Albert Chambers, 13 Bath Street, Glasgow, Scotland, G2 1HY

Director24 September 2013Active
Fieldfisher, Riverbank House, 2 Swan Lane, London, United Kingdom, EC4R 3TT

Director11 May 2020Active
51 Sherbrooke Avenue, Glasgow, G41 4SE

Director30 October 1996Active
Moorgate, 4 Albert Street, Helensburgh, G84 7SG

Director30 October 1996Active
29 Winton Lane, Glasgow, Scotland, G12 0QD

Director01 September 2005Active
130 St Vincent Street, Glasgow, G2 5HF

Corporate Nominee Director20 February 1996Active
130 St Vincent Street, Glasgow, G2 5HF

Corporate Nominee Director20 February 1996Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-31Accounts

Accounts with accounts type small.

Download
2023-12-20Confirmation statement

Confirmation statement with no updates.

Download
2023-05-04Address

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

Download
2023-02-06Officers

Termination director company with name termination date.

Download
2023-02-06Officers

Appoint person director company with name date.

Download
2022-12-16Confirmation statement

Confirmation statement with no updates.

Download
2022-10-17Officers

Termination secretary company with name termination date.

Download
2022-10-17Officers

Termination director company with name termination date.

Download
2022-10-17Officers

Appoint person director company with name date.

Download
2022-10-05Incorporation

Memorandum articles.

Download
2022-10-05Resolution

Resolution.

Download
2022-09-27Officers

Change person director company with change date.

Download
2022-09-27Accounts

Accounts with accounts type small.

Download
2022-09-20Officers

Change person director company with change date.

Download
2022-01-13Confirmation statement

Confirmation statement with no updates.

Download
2021-09-28Accounts

Accounts with accounts type small.

Download
2021-02-03Confirmation statement

Confirmation statement with no updates.

Download
2020-12-31Accounts

Accounts with accounts type small.

Download
2020-05-27Officers

Termination secretary company with name termination date.

Download
2020-05-27Officers

Appoint person director company with name date.

Download
2020-05-27Officers

Appoint person secretary company with name date.

Download
2020-05-26Officers

Termination director company with name termination date.

Download
2019-12-10Confirmation statement

Confirmation statement with no updates.

Download
2019-09-26Accounts

Accounts with accounts type small.

Download
2019-04-01Address

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

Download

Copyright © 2024. All rights reserved.