Warning: file_put_contents(c/1fdec54bda914c0c34939c8c48dbf43e.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Stardon (leeds) Limited, G74 4LA Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

STARDON (LEEDS) LIMITED

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

This company is commonly known as Stardon (leeds) Limited. The company was founded 19 years ago and was given the registration number SC281953. The firm's registered office is in GLASGOW. You can find them at Holiday Inn East Kilbride Stewartfield Way, East Kilbride, Glasgow, . This company's SIC code is 55100 - Hotels and similar accommodation.

Company Information

Name:STARDON (LEEDS) LIMITED
Company Number:SC281953
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 March 2005
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 55100 - Hotels and similar accommodation

Office Address & Contact

Registered Address:Holiday Inn East Kilbride Stewartfield Way, East Kilbride, Glasgow, G74 4LA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Holiday Inn East Kilbride, Stewartfield Way, East Kilbride, Glasgow, G74 4LA

Secretary01 February 2020Active
Holiday Inn East Kilbride, Stewartfield Way, East Kilbride, Glasgow, G74 4LA

Director16 December 2019Active
Holiday Inn East Kilbride, Stewartfield Way, East Kilbride, Glasgow, G74 4LA

Director16 December 2019Active
Holiday Inn East Kilbride, Stewartfield Way, East Kilbride, Glasgow, G74 4LA

Director10 October 2023Active
7 Dunvegan Drive, Newton Mearns, Glasgow, G77 5EB

Secretary30 April 2005Active
Holiday Inn East Kilbride Hotel, Stewartfield Way, East Kilbride, Scotland, G74 4LA

Secretary01 December 2012Active
29 Winton Lane, Glasgow, Scotland, G12 0QD

Secretary22 March 2005Active
15 Atholl Crescent, Edinburgh, EH3 8HA

Corporate Secretary21 March 2005Active
Flat 16 South Block, 1a Belvedere Road, London, SE1 7GB

Director22 March 2005Active
2, Harewood Place, Fourth Floor, London, England, W1S 1BX

Director14 February 2013Active
4th Floor, 2 Harewood Place, London, England, W1S 1BX

Director21 December 2012Active
8 Sylvan Lane, Old Greenwich, Usa,

Director21 June 2005Active
6, Rue Julien Vesque, Luxembourg L-2668, Luxembourg,

Director21 December 2012Active
Holiday Inn East Kilbride, Stewartfield Way, East Kilbride, Glasgow, G74 4LA

Director16 December 2019Active
Kew Green Hotels Ltd, 2nd Floor, Dome Buildings, The Square, Richmond, England, TW9 1DT

Director20 December 2013Active
Flat 2, 2 Mansfield Mews, London, W1G 9NL

Director22 March 2005Active
1, Towers Place, Eton Street, Richmond, England, TW9 1EG

Director25 May 2016Active
59 Crescent West, Hadley Wood, EN4 0EQ

Director01 April 2007Active
Moorgate, 4 Albert Street, Helensburgh, G84 7SG

Director22 March 2005Active
29 Winton Lane, Glasgow, Scotland, G12 0QD

Director22 March 2005Active
Holiday Inn East Kilbride, Stewartfield Way, East Kilbride, Glasgow, G74 4LA

Director25 April 2022Active
15 Atholl Crescent, Edinburgh, EH3 8HA

Corporate Director21 March 2005Active

People with Significant Control

China Tourism Group Corporation Limited
Notified on:06 April 2016
Status:Active
Country of residence:China
Address:Cts House, 78-83 Connaught Road Central, Hong Kong, China,
Nature of control:
  • Ownership of shares 75 to 100 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 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (0 months remaining)

Copyright © 2024. All rights reserved.