UKBizDB.co.uk

THE GARTH HOTEL AND LUXURY LODGES LIMITED

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

This company is commonly known as The Garth Hotel And Luxury Lodges Limited. The company was founded 23 years ago and was given the registration number SC217049. The firm's registered office is in RENFREWSHIRE. You can find them at 13 Glasgow Road, Paisley, Renfrewshire, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:THE GARTH HOTEL AND LUXURY LODGES LIMITED
Company Number:SC217049
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 March 2001
End of financial year:31 March 2021
Jurisdiction:Scotland
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:13 Glasgow Road, Paisley, Renfrewshire, PA1 3QS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
13 Glasgow Road, Paisley, Renfrewshire, PA1 3QS

Director03 May 2019Active
13 Glasgow Road, Paisley, Renfrewshire, PA1 3QS

Secretary20 March 2001Active
5 Logie Mill Beaverbank Office Park, Logie Green Road, Edinburgh, EH7 4HH

Corporate Nominee Secretary20 March 2001Active
9 School Wynd, Quarriers Village, Bridge Of Weir, PA11 3NL

Director20 March 2001Active
G61

Director30 November 2005Active
13 Glasgow Road, Paisley, Renfrewshire, PA1 3QS

Director14 December 2011Active
14 Mitchell Lane, Glasgow, G1 3NU

Corporate Nominee Director20 March 2001Active

People with Significant Control

Mr Colin George Barral
Notified on:15 April 2020
Status:Active
Date of birth:December 1958
Nationality:British
Address:13 Glasgow Road, Renfrewshire, PA1 3QS
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Roderick Miller
Notified on:03 May 2019
Status:Active
Date of birth:November 1958
Nationality:British
Address:13 Glasgow Road, Renfrewshire, PA1 3QS
Nature of control:
  • Significant influence or control
Mr Roderick John Miler
Notified on:03 May 2019
Status:Active
Date of birth:November 1958
Nationality:British
Address:13 Glasgow Road, Renfrewshire, PA1 3QS
Nature of control:
  • Significant influence or control
Mr Colin George Barral
Notified on:06 April 2016
Status:Active
Date of birth:December 1958
Nationality:British
Address:13 Glasgow Road, Renfrewshire, PA1 3QS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (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
2022-08-23Gazette

Gazette dissolved compulsory.

Download
2022-06-07Gazette

Gazette notice compulsory.

Download
2021-08-25Accounts

Accounts with accounts type total exemption full.

Download
2021-05-04Confirmation statement

Confirmation statement with no updates.

Download
2021-04-27Persons with significant control

Notification of a person with significant control.

Download
2020-09-18Accounts

Accounts with accounts type total exemption full.

Download
2020-04-08Confirmation statement

Confirmation statement with no updates.

Download
2020-04-01Persons with significant control

Cessation of a person with significant control.

Download
2020-03-23Persons with significant control

Notification of a person with significant control.

Download
2019-12-16Accounts

Accounts with accounts type unaudited abridged.

Download
2019-09-23Persons with significant control

Notification of a person with significant control.

Download
2019-05-07Resolution

Resolution.

Download
2019-05-07Officers

Appoint person director company with name date.

Download
2019-05-07Persons with significant control

Cessation of a person with significant control.

Download
2019-05-07Officers

Termination director company with name termination date.

Download
2019-05-07Officers

Termination secretary company with name termination date.

Download
2019-04-03Confirmation statement

Confirmation statement with no updates.

Download
2018-12-04Accounts

Accounts with accounts type unaudited abridged.

Download
2018-04-16Confirmation statement

Confirmation statement with no updates.

Download
2017-10-24Accounts

Accounts with accounts type total exemption full.

Download
2017-04-07Confirmation statement

Confirmation statement with updates.

Download
2016-06-10Accounts

Accounts with accounts type dormant.

Download
2016-04-04Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-01Accounts

Accounts with accounts type dormant.

Download
2015-04-17Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.