Advanced company searchLink opens in new window

INTERSTATE HOTELS UK LIMITED

Company number SC163523

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 May 2020 TM01 Termination of appointment of Erica Hilary Hageman as a director on 11 May 2020
10 Dec 2019 CS01 Confirmation statement made on 2 December 2019 with no updates
26 Sep 2019 AA Accounts for a small company made up to 31 December 2018
01 Apr 2019 AD01 Registered office address changed from 2nd Floor Albert Chambers 13 Bath Street Glasgow G2 1HY to 2nd Floor 90 st Vincent Street Glasgow G2 5UB on 1 April 2019
07 Dec 2018 CS01 Confirmation statement made on 2 December 2018 with no updates
24 Aug 2018 AA Accounts for a small company made up to 31 December 2017
04 Jan 2018 AP01 Appointment of Darren John Brennen as a director on 1 January 2018
04 Jan 2018 TM01 Termination of appointment of Kenneth Mclaren as a director on 1 January 2018
04 Jan 2018 TM01 Termination of appointment of Carrie Shannon Mcintyre as a director on 1 January 2018
13 Dec 2017 CS01 Confirmation statement made on 2 December 2017 with no updates
13 Nov 2017 CH01 Director's details changed for Mr Kenneth Mclaren on 1 September 2017
22 Sep 2017 AA Accounts for a small company made up to 31 December 2016
13 Dec 2016 CS01 Confirmation statement made on 2 December 2016 with updates
15 Aug 2016 AA Accounts for a small company made up to 31 December 2015
26 Jan 2016 AR01 Annual return made up to 2 December 2015 with full list of shareholders
Statement of capital on 2016-01-26
  • GBP 222,703
08 Oct 2015 AA Accounts for a small company made up to 31 December 2014
22 Jan 2015 AP01 Appointment of Erica Hilary Hageman as a director
19 Jan 2015 TM01 Termination of appointment of Christopher Lawrence Bennett as a director on 1 January 2015
16 Jan 2015 AP03 Appointment of Erica Hilary Hageman as a secretary on 1 January 2015
13 Jan 2015 TM02 Termination of appointment of Christopher Lawrence Bennett as a secretary on 1 January 2015
22 Dec 2014 AR01 Annual return made up to 2 December 2014 with full list of shareholders
Statement of capital on 2014-12-22
  • GBP 222,703
16 Oct 2014 AA Accounts for a small company made up to 31 December 2013
10 Sep 2014 MR01 Registration of charge SC1635230002, created on 4 September 2014
09 Jan 2014 AA01 Previous accounting period shortened from 30 April 2014 to 31 December 2013
08 Jan 2014 CERTNM Company name changed chardon management LIMITED\certificate issued on 08/01/14
  • CONNOT ‐