PANDOX BATH LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NamePANDOX BATH LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC080815
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of PANDOX BATH LIMITED?

    Previous Company Names
    Company NameFromUntil
    CRAIGENDARROCH LIMITEDAug 07, 1987Aug 07, 1987
    INTEROWN LEISURE (DEESIDE) LIMITEDNov 11, 1982Nov 11, 1982

    What are the latest accounts for PANDOX BATH LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for PANDOX BATH LIMITED?

    Last Confirmation Statement Made Up ToJun 04, 2026
    Next Confirmation Statement DueJun 18, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 04, 2025
    OverdueNo

    What are the latest filings for PANDOX BATH LIMITED?

    Filings
    DateDescriptionDocumentType

    Director's details changed for Ms. Anneli Elisabet Lindblom on Jul 21, 2025

    2 pagesCH01

    Director's details changed for Mr Soren Jonas Torner on Jul 21, 2025

    2 pagesCH01

    Secretary's details changed for Csc Cls (Uk) Limited on Jul 21, 2025

    1 pagesCH04

    Director's details changed for Ms Wenda Margaretha Adriaanse on Jul 21, 2025

    2 pagesCH01

    Director's details changed for Mr Bobby Lee Williams on Jul 21, 2025

    2 pagesCH01

    Full accounts made up to Dec 31, 2024

    21 pagesAA

    Confirmation statement made on Jun 04, 2025 with no updates

    3 pagesCS01

    Secretary's details changed for Intertrust (Uk) Limited on Dec 09, 2024

    1 pagesCH04

    Full accounts made up to Dec 31, 2023

    19 pagesAA

    Confirmation statement made on Jun 04, 2024 with updates

    4 pagesCS01

    Registration of charge SC0808150020, created on May 31, 2024

    51 pagesMR01

    Satisfaction of charge SC0808150017 in full

    1 pagesMR04

    Satisfaction of charge SC0808150018 in full

    1 pagesMR04

    Satisfaction of charge SC0808150019 in full

    1 pagesMR04

    Notification of Pandox Uk Holdco Limited as a person with significant control on May 10, 2024

    2 pagesPSC02

    Cessation of Pandox Ab as a person with significant control on May 10, 2024

    1 pagesPSC07

    Accounts for a small company made up to Dec 31, 2022

    21 pagesAA

    Confirmation statement made on Dec 05, 2023 with no updates

    3 pagesCS01

    Certificate of change of name

    Company name changed craigendarroch LIMITED\certificate issued on 06/09/23
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameSep 06, 2023

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Aug 22, 2023

    RES15

    Appointment of Mr Bobby Lee Williams as a director on Jan 25, 2023

    2 pagesAP01

    Termination of appointment of Daniel Marc Richard Jaffe as a director on Jan 25, 2023

    1 pagesTM01

    Confirmation statement made on Dec 05, 2022 with updates

    4 pagesCS01

    Notification of Pandox Ab as a person with significant control on Sep 23, 2022

    2 pagesPSC02

    Cessation of Barry Sternlicht as a person with significant control on Sep 23, 2022

    1 pagesPSC07

    Satisfaction of charge SC0808150018 in part

    1 pagesMR04

    Who are the officers of PANDOX BATH LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CSC CLS (UK) LIMITED
    Churchill Place
    10th Floor
    E14 5HU London
    5
    United Kingdom
    Secretary
    Churchill Place
    10th Floor
    E14 5HU London
    5
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number06307550
    188126550117
    ADRIAANSE, Wenda Margaretha
    Churchill Place
    10th Floor
    E14 5HU London
    5
    United Kingdom
    Director
    Churchill Place
    10th Floor
    E14 5HU London
    5
    United Kingdom
    United KingdomDutch245219940001
    LINDBLOM, Anneli Elisabet, Ms.
    5 Churchill Place
    10th Floor
    E14 5HU London
    C/O Csc Cls (Uk) Limited
    United Kingdom
    Director
    5 Churchill Place
    10th Floor
    E14 5HU London
    C/O Csc Cls (Uk) Limited
    United Kingdom
    SwedenSwedish295175270001
    TORNER, Soren Jonas
    5 Churchill Place
    10th Floor
    E14 5HU London
    C/O Csc Cls (Uk) Limited
    United Kingdom
    Director
    5 Churchill Place
    10th Floor
    E14 5HU London
    C/O Csc Cls (Uk) Limited
    United Kingdom
    SwedenSwedish251200790001
    WILLIAMS, Bobby Lee
    Churchill Place
    10th Floor
    E14 5HU London
    5
    United Kingdom
    Director
    Churchill Place
    10th Floor
    E14 5HU London
    5
    United Kingdom
    United KingdomBritish304797180001
    HUGHES, Barbara
    Flat 3
    11 Hazelmere Road
    NW6 6PY London
    Secretary
    Flat 3
    11 Hazelmere Road
    NW6 6PY London
    British45702460001
    MACKAY, William Donald
    79 Tweedsmuir Road
    G52 2RX Glasgow
    Secretary
    79 Tweedsmuir Road
    G52 2RX Glasgow
    British796730001
    MARTIN, Brian
    8 Golf View
    ML10 6AZ Strathaven
    Secretary
    8 Golf View
    ML10 6AZ Strathaven
    British34730800002
    MOREY, Thomas Charles
    Tysons Blvd
    Suite 1000
    22102 Mclean
    1600
    Virginia
    Usa
    Secretary
    Tysons Blvd
    Suite 1000
    22102 Mclean
    1600
    Virginia
    Usa
    217353160001
    TAHMASEBI, Khosrow
    The Paddocks
    3 Lavender Close
    CR3 5DW Chaldon Common
    Surrey
    Secretary
    The Paddocks
    3 Lavender Close
    CR3 5DW Chaldon Common
    Surrey
    British38518070001
    WILSON, Brian
    Tudor Cottage
    70 High Street, Eaton Bray
    LU6 2DP Dunstable
    Secretary
    Tudor Cottage
    70 High Street, Eaton Bray
    LU6 2DP Dunstable
    British125151140001
    HLT SECRETARY LIMITED
    Maple Court
    Central Park, Reeds Crescent
    WD24 4QQ Watford
    Hertfordshire
    Secretary
    Maple Court
    Central Park, Reeds Crescent
    WD24 4QQ Watford
    Hertfordshire
    125128960001
    IAIN SMITH & COMPANY
    18-20 Queen's Road
    AB15 4ZT Aberdeen
    Grampian
    Nominee Secretary
    18-20 Queen's Road
    AB15 4ZT Aberdeen
    Grampian
    900000570001
    LADBROKE CORPORATE SECRETARIES LIMITED
    Maple Court Central Park
    Reeds Crescent
    WD24 4QQ Watford
    Hertfordshire
    Secretary
    Maple Court Central Park
    Reeds Crescent
    WD24 4QQ Watford
    Hertfordshire
    60530770001
    LONDON REGISTRARS LTD
    6 Honduras Street
    EC1Y 0TH London
    Suite A
    United Kingdom
    Secretary
    6 Honduras Street
    EC1Y 0TH London
    Suite A
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number03726003
    107080890004
    ALLISON, Ronald Alexander
    6 St Margarets Place
    AB2 6GA Aberdeen
    Aberdeenshire
    Director
    6 St Margarets Place
    AB2 6GA Aberdeen
    Aberdeenshire
    British160670001
    BEASLEY, Stuart
    Central Park
    Reeds Crescent
    WD24 4QQ Watford
    Maple Court
    Hertfordshire
    England
    Director
    Central Park
    Reeds Crescent
    WD24 4QQ Watford
    Maple Court
    Hertfordshire
    England
    United KingdomBritish188237620002
    BINKS, Robin Paul
    6 Liskeard Gardens
    Blackheath
    SE3 0PN London
    Director
    6 Liskeard Gardens
    Blackheath
    SE3 0PN London
    United KingdomBritish7660750001
    BRADLEY, Adrian Paul
    The Spinney
    Misbourne Avenue
    SL9 0PF Chalfont St Peter
    Buckinghamshire
    Director
    The Spinney
    Misbourne Avenue
    SL9 0PF Chalfont St Peter
    Buckinghamshire
    United KingdomBritish90379240002
    BROUGHTON, Sarah
    One Eagle Place
    St. James's
    SW1Y 6AF London
    2nd Floor
    United Kingdom
    Director
    One Eagle Place
    St. James's
    SW1Y 6AF London
    2nd Floor
    United Kingdom
    United KingdomBritish170320620001
    CHADWICK, Nicholas Mark
    One Eagle Place
    St. James's
    SW1Y 6AF London
    2nd Floor
    United Kingdom
    Director
    One Eagle Place
    St. James's
    SW1Y 6AF London
    2nd Floor
    United Kingdom
    United KingdomBritish242386790001
    CHISMAN, Ronald Neil
    1 Beaufort Close
    SW15 3TL London
    Director
    1 Beaufort Close
    SW15 3TL London
    United KingdomBritish780950001
    CUTLER, Stephen Joseph
    48 Burbage Road
    Dulwich
    SE24 9HE London
    Director
    48 Burbage Road
    Dulwich
    SE24 9HE London
    British39814080001
    DAVIS, David John
    20 Temple Avenue
    N20 9EH London
    Director
    20 Temple Avenue
    N20 9EH London
    British295340001
    DELL'ORTO, Sean Michael
    Tysons Blvd, Suite 1000
    Mclean, Virginia 22102
    1600
    Usa
    Director
    Tysons Blvd, Suite 1000
    Mclean, Virginia 22102
    1600
    Usa
    United StatesAmerican217376200001
    FRIEDMAN, Howard
    Maple Court Central Park
    Reeds Crescent
    WD24 4QQ Watford
    Hertfordshire
    Director
    Maple Court Central Park
    Reeds Crescent
    WD24 4QQ Watford
    Hertfordshire
    Usa106914780001
    GORDON, Christopher John
    4 Learmonth Gardens
    EH4 1HD Edinburgh
    Midlothian
    Director
    4 Learmonth Gardens
    EH4 1HD Edinburgh
    Midlothian
    British40451110002
    GOSLING, Peter Charles
    95 Worcester Road
    SM2 6QL Cheam
    Surrey
    Director
    95 Worcester Road
    SM2 6QL Cheam
    Surrey
    EnglandEnglish142633640001
    HARRIS, Anthony Richard
    43 Alma Square
    NW8 9PY London
    Director
    43 Alma Square
    NW8 9PY London
    British64357620006
    HARVEY, Paul Victor
    Flat 2, The Cotton Mill
    35 King Street
    LE1 6RN Leicester
    Leicestershire
    Director
    Flat 2, The Cotton Mill
    35 King Street
    LE1 6RN Leicester
    Leicestershire
    British116809270001
    HEARN, Grant David
    Bishops Platt
    Norlands Lane
    TW20 8SS Thorpe
    Surrey
    Director
    Bishops Platt
    Norlands Lane
    TW20 8SS Thorpe
    Surrey
    United KingdomBritish88628480001
    HISLOP, William Thomas
    36 Catherine Place
    SW1E 6HL London
    Director
    36 Catherine Place
    SW1E 6HL London
    British82260001
    HOLMES, Nicholas
    Woodlands Craigendarroch
    AB35 5XA Ballater
    Director
    Woodlands Craigendarroch
    AB35 5XA Ballater
    British772710001
    HUGHES, Andrew Lawrence
    Central Park
    Reeds Crescent
    WD24 4QQ Watford
    Maple Court
    Hertfordshire
    England
    Director
    Central Park
    Reeds Crescent
    WD24 4QQ Watford
    Maple Court
    Hertfordshire
    England
    British109749210002
    HUGHES-RIXHAM, Ian
    1 Grange Road
    HP23 5JP Tring
    Hertfordshire
    Director
    1 Grange Road
    HP23 5JP Tring
    Hertfordshire
    British143730250001

    Who are the persons with significant control of PANDOX BATH LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Bartholomew Lane
    EC2N 2AX London
    1
    United Kingdom
    May 10, 2024
    Bartholomew Lane
    EC2N 2AX London
    1
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number14468386
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Pandox Ab
    Se
    101 20 Stockholm
    Box 15
    Sweden
    Sep 23, 2022
    Se
    101 20 Stockholm
    Box 15
    Sweden
    Yes
    Legal FormPublic Limited Company
    Country RegisteredSweden
    Legal AuthoritySweden
    Place RegisteredSwedish Companies Registration Office Register
    Registration Number556030-7885
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Barry Sternlicht
    Washington Avenue
    Suite 800
    Miami Beach
    1601
    Florida 33139
    United States
    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
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Eastcastle Street
    W1W 8DH London
    27/28
    England
    May 22, 2018
    Eastcastle Street
    W1W 8DH London
    27/28
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityEngland & Wales
    Place RegisteredCompanies House
    Registration Number06738409
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    St. James's
    SW1Y 6AF London
    2nd Floor, One Eagle Place
    United Kingdom
    Mar 29, 2018
    St. James's
    SW1Y 6AF London
    2nd Floor, One Eagle Place
    United Kingdom
    Yes
    Legal FormLimited Liability Company
    Country RegisteredUnited Kingdom
    Legal AuthorityEngland & Wales
    Place RegisteredCompanies House
    Registration Number11166553
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Bank Street
    Level 29
    E14 5DS London
    40
    England
    Sep 09, 2016
    Bank Street
    Level 29
    E14 5DS London
    40
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number10259651
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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