PANDOX BATH LIMITED
Overview
| Company Name | PANDOX BATH LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC080815 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of PANDOX BATH LIMITED?
- Hotels and similar accommodation (55100) / Accommodation and food service activities
Where is PANDOX BATH LIMITED located?
| Registered Office Address | Clyde Offices, 2nd Floor 48 West George Street G2 1BP Glasgow Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of PANDOX BATH LIMITED?
| Company Name | From | Until |
|---|---|---|
| CRAIGENDARROCH LIMITED | Aug 07, 1987 | Aug 07, 1987 |
| INTEROWN LEISURE (DEESIDE) LIMITED | Nov 11, 1982 | Nov 11, 1982 |
What are the latest accounts for PANDOX BATH LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for PANDOX BATH LIMITED?
| Last Confirmation Statement Made Up To | Jun 04, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 18, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 04, 2025 |
| Overdue | No |
What are the latest filings for PANDOX BATH LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Director's details changed for Ms. Anneli Elisabet Lindblom on Jul 21, 2025 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Soren Jonas Torner on Jul 21, 2025 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Csc Cls (Uk) Limited on Jul 21, 2025 | 1 pages | CH04 | ||||||||||
Director's details changed for Ms Wenda Margaretha Adriaanse on Jul 21, 2025 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Bobby Lee Williams on Jul 21, 2025 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2024 | 21 pages | AA | ||||||||||
Confirmation statement made on Jun 04, 2025 with no updates | 3 pages | CS01 | ||||||||||
Secretary's details changed for Intertrust (Uk) Limited on Dec 09, 2024 | 1 pages | CH04 | ||||||||||
Full accounts made up to Dec 31, 2023 | 19 pages | AA | ||||||||||
Confirmation statement made on Jun 04, 2024 with updates | 4 pages | CS01 | ||||||||||
Registration of charge SC0808150020, created on May 31, 2024 | 51 pages | MR01 | ||||||||||
Satisfaction of charge SC0808150017 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge SC0808150018 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge SC0808150019 in full | 1 pages | MR04 | ||||||||||
Notification of Pandox Uk Holdco Limited as a person with significant control on May 10, 2024 | 2 pages | PSC02 | ||||||||||
Cessation of Pandox Ab as a person with significant control on May 10, 2024 | 1 pages | PSC07 | ||||||||||
Accounts for a small company made up to Dec 31, 2022 | 21 pages | AA | ||||||||||
Confirmation statement made on Dec 05, 2023 with no updates | 3 pages | CS01 | ||||||||||
Certificate of change of name Company name changed craigendarroch LIMITED\certificate issued on 06/09/23 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Appointment of Mr Bobby Lee Williams as a director on Jan 25, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Daniel Marc Richard Jaffe as a director on Jan 25, 2023 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Dec 05, 2022 with updates | 4 pages | CS01 | ||||||||||
Notification of Pandox Ab as a person with significant control on Sep 23, 2022 | 2 pages | PSC02 | ||||||||||
Cessation of Barry Sternlicht as a person with significant control on Sep 23, 2022 | 1 pages | PSC07 | ||||||||||
Satisfaction of charge SC0808150018 in part | 1 pages | MR04 | ||||||||||
Who are the officers of PANDOX BATH LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| CSC CLS (UK) LIMITED | Secretary | Churchill Place 10th Floor E14 5HU London 5 United Kingdom |
| 188126550117 | ||||||||||
| ADRIAANSE, Wenda Margaretha | Director | Churchill Place 10th Floor E14 5HU London 5 United Kingdom | United Kingdom | Dutch | 245219940001 | |||||||||
| LINDBLOM, Anneli Elisabet, Ms. | Director | 5 Churchill Place 10th Floor E14 5HU London C/O Csc Cls (Uk) Limited United Kingdom | Sweden | Swedish | 295175270001 | |||||||||
| TORNER, Soren Jonas | Director | 5 Churchill Place 10th Floor E14 5HU London C/O Csc Cls (Uk) Limited United Kingdom | Sweden | Swedish | 251200790001 | |||||||||
| WILLIAMS, Bobby Lee | Director | Churchill Place 10th Floor E14 5HU London 5 United Kingdom | United Kingdom | British | 304797180001 | |||||||||
| HUGHES, Barbara | Secretary | Flat 3 11 Hazelmere Road NW6 6PY London | British | 45702460001 | ||||||||||
| MACKAY, William Donald | Secretary | 79 Tweedsmuir Road G52 2RX Glasgow | British | 796730001 | ||||||||||
| MARTIN, Brian | Secretary | 8 Golf View ML10 6AZ Strathaven | British | 34730800002 | ||||||||||
| MOREY, Thomas Charles | Secretary | Tysons Blvd Suite 1000 22102 Mclean 1600 Virginia Usa | 217353160001 | |||||||||||
| TAHMASEBI, Khosrow | Secretary | The Paddocks 3 Lavender Close CR3 5DW Chaldon Common Surrey | British | 38518070001 | ||||||||||
| WILSON, Brian | Secretary | Tudor Cottage 70 High Street, Eaton Bray LU6 2DP Dunstable | British | 125151140001 | ||||||||||
| HLT SECRETARY LIMITED | Secretary | Maple Court Central Park, Reeds Crescent WD24 4QQ Watford Hertfordshire | 125128960001 | |||||||||||
| IAIN SMITH & COMPANY | Nominee Secretary | 18-20 Queen's Road AB15 4ZT Aberdeen Grampian | 900000570001 | |||||||||||
| LADBROKE CORPORATE SECRETARIES LIMITED | Secretary | Maple Court Central Park Reeds Crescent WD24 4QQ Watford Hertfordshire | 60530770001 | |||||||||||
| LONDON REGISTRARS LTD | Secretary | 6 Honduras Street EC1Y 0TH London Suite A United Kingdom |
| 107080890004 | ||||||||||
| ALLISON, Ronald Alexander | Director | 6 St Margarets Place AB2 6GA Aberdeen Aberdeenshire | British | 160670001 | ||||||||||
| BEASLEY, Stuart | Director | Central Park Reeds Crescent WD24 4QQ Watford Maple Court Hertfordshire England | United Kingdom | British | 188237620002 | |||||||||
| BINKS, Robin Paul | Director | 6 Liskeard Gardens Blackheath SE3 0PN London | United Kingdom | British | 7660750001 | |||||||||
| BRADLEY, Adrian Paul | Director | The Spinney Misbourne Avenue SL9 0PF Chalfont St Peter Buckinghamshire | United Kingdom | British | 90379240002 | |||||||||
| BROUGHTON, Sarah | Director | One Eagle Place St. James's SW1Y 6AF London 2nd Floor United Kingdom | United Kingdom | British | 170320620001 | |||||||||
| CHADWICK, Nicholas Mark | Director | One Eagle Place St. James's SW1Y 6AF London 2nd Floor United Kingdom | United Kingdom | British | 242386790001 | |||||||||
| CHISMAN, Ronald Neil | Director | 1 Beaufort Close SW15 3TL London | United Kingdom | British | 780950001 | |||||||||
| CUTLER, Stephen Joseph | Director | 48 Burbage Road Dulwich SE24 9HE London | British | 39814080001 | ||||||||||
| DAVIS, David John | Director | 20 Temple Avenue N20 9EH London | British | 295340001 | ||||||||||
| DELL'ORTO, Sean Michael | Director | Tysons Blvd, Suite 1000 Mclean, Virginia 22102 1600 Usa | United States | American | 217376200001 | |||||||||
| FRIEDMAN, Howard | Director | Maple Court Central Park Reeds Crescent WD24 4QQ Watford Hertfordshire | Usa | 106914780001 | ||||||||||
| GORDON, Christopher John | Director | 4 Learmonth Gardens EH4 1HD Edinburgh Midlothian | British | 40451110002 | ||||||||||
| GOSLING, Peter Charles | Director | 95 Worcester Road SM2 6QL Cheam Surrey | England | English | 142633640001 | |||||||||
| HARRIS, Anthony Richard | Director | 43 Alma Square NW8 9PY London | British | 64357620006 | ||||||||||
| HARVEY, Paul Victor | Director | Flat 2, The Cotton Mill 35 King Street LE1 6RN Leicester Leicestershire | British | 116809270001 | ||||||||||
| HEARN, Grant David | Director | Bishops Platt Norlands Lane TW20 8SS Thorpe Surrey | United Kingdom | British | 88628480001 | |||||||||
| HISLOP, William Thomas | Director | 36 Catherine Place SW1E 6HL London | British | 82260001 | ||||||||||
| HOLMES, Nicholas | Director | Woodlands Craigendarroch AB35 5XA Ballater | British | 772710001 | ||||||||||
| HUGHES, Andrew Lawrence | Director | Central Park Reeds Crescent WD24 4QQ Watford Maple Court Hertfordshire England | British | 109749210002 | ||||||||||
| HUGHES-RIXHAM, Ian | Director | 1 Grange Road HP23 5JP Tring Hertfordshire | British | 143730250001 |
Who are the persons with significant control of PANDOX BATH LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Pandox Uk Holdco Limited | May 10, 2024 | Bartholomew Lane EC2N 2AX London 1 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Pandox Ab | Sep 23, 2022 | Se 101 20 Stockholm Box 15 Sweden | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Barry Sternlicht | May 22, 2018 | Washington Avenue Suite 800 Miami Beach 1601 Florida 33139 United States | Yes | ||||||||||
Nationality: American Country of Residence: United States | |||||||||||||
Natures of Control
| |||||||||||||
| Situs Asset Management Limited (As Security Agent) | May 22, 2018 | Eastcastle Street W1W 8DH London 27/28 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Dragonglass Bidco Ltd | Mar 29, 2018 | St. James's SW1Y 6AF London 2nd Floor, One Eagle Place United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Park Uk Holding Limited | Sep 09, 2016 | Bank Street Level 29 E14 5DS London 40 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0