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.
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 | : |
|
Registered Address | : | 13 Glasgow Road, Paisley, Renfrewshire, PA1 3QS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
13 Glasgow Road, Paisley, Renfrewshire, PA1 3QS | Director | 03 May 2019 | Active |
13 Glasgow Road, Paisley, Renfrewshire, PA1 3QS | Secretary | 20 March 2001 | Active |
5 Logie Mill Beaverbank Office Park, Logie Green Road, Edinburgh, EH7 4HH | Corporate Nominee Secretary | 20 March 2001 | Active |
9 School Wynd, Quarriers Village, Bridge Of Weir, PA11 3NL | Director | 20 March 2001 | Active |
G61 | Director | 30 November 2005 | Active |
13 Glasgow Road, Paisley, Renfrewshire, PA1 3QS | Director | 14 December 2011 | Active |
14 Mitchell Lane, Glasgow, G1 3NU | Corporate Nominee Director | 20 March 2001 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2022-08-23 | Gazette | Gazette dissolved compulsory. | Download |
2022-06-07 | Gazette | Gazette notice compulsory. | Download |
2021-08-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-27 | Persons with significant control | Notification of a person with significant control. | Download |
2020-09-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-03-23 | Persons with significant control | Notification of a person with significant control. | Download |
2019-12-16 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-09-23 | Persons with significant control | Notification of a person with significant control. | Download |
2019-05-07 | Resolution | Resolution. | Download |
2019-05-07 | Officers | Appoint person director company with name date. | Download |
2019-05-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-05-07 | Officers | Termination director company with name termination date. | Download |
2019-05-07 | Officers | Termination secretary company with name termination date. | Download |
2019-04-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-04 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-04-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-04-07 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-10 | Accounts | Accounts with accounts type dormant. | Download |
2016-04-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-05-01 | Accounts | Accounts with accounts type dormant. | Download |
2015-04-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.