INTERSTATE HOTELS UK LIMITED

INTERSTATE HOTELS UK LIMITED

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

    Company NameINTERSTATE HOTELS UK LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC163523
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of INTERSTATE HOTELS UK LIMITED?

    • Hotels and similar accommodation (55100) / Accommodation and food service activities

    Where is INTERSTATE HOTELS UK LIMITED located?

    Registered Office Address
    Turnberry House
    175 West George Street
    G2 2LB Glasgow
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of INTERSTATE HOTELS UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    CHARDON MANAGEMENT LIMITEDOct 24, 2001Oct 24, 2001
    LA BONNE AUBERGE LIMITEDMar 29, 1996Mar 29, 1996
    BLP 963 LIMITEDFeb 20, 1996Feb 20, 1996

    What are the latest accounts for INTERSTATE HOTELS UK 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 INTERSTATE HOTELS UK LIMITED?

    Last Confirmation Statement Made Up ToDec 02, 2026
    Next Confirmation Statement DueDec 16, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 02, 2025
    OverdueNo

    What are the latest filings for INTERSTATE HOTELS UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Dec 02, 2025 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2024

    8 pagesAA

    Accounts for a small company made up to Dec 31, 2023

    10 pagesAA

    Confirmation statement made on Dec 02, 2024 with no updates

    3 pagesCS01

    Appointment of Gregory James Moundas as a director on May 03, 2024

    2 pagesAP01

    Termination of appointment of Mark Milenko Chloupek as a director on Apr 19, 2024

    1 pagesTM01

    Auditor's resignation

    1 pagesAUD

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

    10 pagesAA

    Confirmation statement made on Dec 02, 2023 with no updates

    3 pagesCS01

    Registered office address changed from 2nd Floor 90 st Vincent Street Glasgow G2 5UB to Turnberry House 175 West George Street Glasgow G2 2LB on May 04, 2023

    1 pagesAD01

    Termination of appointment of Darren John Brennen as a director on Jan 31, 2023

    1 pagesTM01

    Appointment of Barry Dawson as a director on Jan 31, 2023

    2 pagesAP01

    Confirmation statement made on Dec 02, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Gregory James Moundas as a secretary on Oct 12, 2022

    1 pagesTM02

    Termination of appointment of Gregory James Moundas as a director on Oct 10, 2022

    1 pagesTM01

    Appointment of Mark Milenko Chloupek as a director on Oct 10, 2022

    2 pagesAP01

    Memorandum and Articles of Association

    8 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Director's details changed for Darren John Brennen on Sep 01, 2022

    2 pagesCH01

    Accounts for a small company made up to Dec 31, 2021

    10 pagesAA

    Director's details changed for Darren John Brennen on Sep 20, 2022

    2 pagesCH01

    Confirmation statement made on Dec 02, 2021 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2020

    10 pagesAA

    Confirmation statement made on Dec 02, 2020 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2019

    10 pagesAA

    Who are the officers of INTERSTATE HOTELS UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DAWSON, Barry
    175 West George Street
    G2 2LB Glasgow
    Turnberry House
    United Kingdom
    Director
    175 West George Street
    G2 2LB Glasgow
    Turnberry House
    United Kingdom
    United KingdomIrish305219900001
    MOUNDAS, Gregory James
    Riverbank House
    2 Swan Lane
    EC4R 3TT London
    Fieldfisher
    United Kingdom
    Director
    Riverbank House
    2 Swan Lane
    EC4R 3TT London
    Fieldfisher
    United Kingdom
    United StatesAmerican270085410001
    ARMSTRONG, Adam Inglis
    7 Dunvegan Drive
    Newton Mearns
    G77 5EB Glasgow
    Lanarkshire
    Secretary
    7 Dunvegan Drive
    Newton Mearns
    G77 5EB Glasgow
    Lanarkshire
    British192130002
    BENNETT, Christopher Lawrence
    Floor Albert Chambers
    13 Bath Street
    G2 1HY Glasgow
    2nd
    Scotland
    Secretary
    Floor Albert Chambers
    13 Bath Street
    G2 1HY Glasgow
    2nd
    Scotland
    British183358290001
    CHAPMAN, Andrew David
    Millbrae Road
    G42 9UF Langside
    59
    Glasgow
    Secretary
    Millbrae Road
    G42 9UF Langside
    59
    Glasgow
    British123753150002
    HAGEMAN, Erica Hilary
    St Vincent Street
    G2 5UB Glasgow
    2nd Floor 90
    Secretary
    St Vincent Street
    G2 5UB Glasgow
    2nd Floor 90
    British194177120001
    MOUNDAS, Gregory James
    Riverbank House
    2 Swan Lane
    EC4R 3TT London
    Fieldfisher
    United Kingdom
    Secretary
    Riverbank House
    2 Swan Lane
    EC4R 3TT London
    Fieldfisher
    United Kingdom
    270097460001
    TAYLOR, Frances Una
    51 Sherbrooke Avenue
    G41 4SE Glasgow
    Strathclyde
    Secretary
    51 Sherbrooke Avenue
    G41 4SE Glasgow
    Strathclyde
    British34448880001
    BLP SECRETARIES LIMITED
    130 St Vincent Street
    G2 5HF Glasgow
    Strathclyde
    Nominee Secretary
    130 St Vincent Street
    G2 5HF Glasgow
    Strathclyde
    900005150001
    ARMSTRONG, Adam Inglis
    7 Dunvegan Drive
    Newton Mearns
    G77 5EB Glasgow
    Lanarkshire
    Director
    7 Dunvegan Drive
    Newton Mearns
    G77 5EB Glasgow
    Lanarkshire
    ScotlandBritish192130002
    BENNETT, Christopher Lawrence
    Floor Albert Chambers
    13 Bath Street
    G2 1HY Glasgow
    2nd
    Scotland
    Director
    Floor Albert Chambers
    13 Bath Street
    G2 1HY Glasgow
    2nd
    Scotland
    Virgina, United States Of AmericaUnited States Of America147074350001
    BRENNEN, Darren John
    St Vincent Street
    G2 5UB Glasgow
    2nd Floor 90
    Director
    St Vincent Street
    G2 5UB Glasgow
    2nd Floor 90
    United KingdomBritish241674050002
    CHAPMAN, Andrew David
    Millbrae Road
    G42 9UF Langside
    59
    Glasgow
    Director
    Millbrae Road
    G42 9UF Langside
    59
    Glasgow
    ScotlandBritish123753150002
    CHLOUPEK, Mark Milenko
    175 West George Street
    G2 2LB Glasgow
    Turnberry House
    United Kingdom
    Director
    175 West George Street
    G2 2LB Glasgow
    Turnberry House
    United Kingdom
    United StatesAmerican299273050001
    CROOK, Robert William
    6 Golf View
    ML10 6AZ Strathaven
    Lanarkshire
    Director
    6 Golf View
    ML10 6AZ Strathaven
    Lanarkshire
    ScotlandBritish103974490001
    DI CIACCA, Cesidio Martin
    45 Blairston Avenue
    G71 8SA Bothwell
    Lanarkshire
    Director
    45 Blairston Avenue
    G71 8SA Bothwell
    Lanarkshire
    ScotlandBritish1267050001
    HAGEMAN, Erica Hilary
    St Vincent Street
    G2 5UB Glasgow
    2nd Floor 90
    Director
    St Vincent Street
    G2 5UB Glasgow
    2nd Floor 90
    United StatesAmerican193837920001
    MCINTYRE, Carrie Shannon
    Floor Albert Chambers
    13 Bath Street
    G2 1HY Glasgow
    2nd
    Scotland
    Director
    Floor Albert Chambers
    13 Bath Street
    G2 1HY Glasgow
    2nd
    Scotland
    Maryland, United States Of AmericaAmerican183070660001
    MCLAREN, Kenneth
    Floor Albert Chambers
    13 Bath Street
    G2 1HY Glasgow
    2nd
    Scotland
    Director
    Floor Albert Chambers
    13 Bath Street
    G2 1HY Glasgow
    2nd
    Scotland
    United KingdomBritish173381550002
    MOUNDAS, Gregory James
    Riverbank House
    2 Swan Lane
    EC4R 3TT London
    Fieldfisher
    United Kingdom
    Director
    Riverbank House
    2 Swan Lane
    EC4R 3TT London
    Fieldfisher
    United Kingdom
    United StatesAmerican270085410001
    TAYLOR, Frances Una
    51 Sherbrooke Avenue
    G41 4SE Glasgow
    Strathclyde
    Director
    51 Sherbrooke Avenue
    G41 4SE Glasgow
    Strathclyde
    British34448880001
    TAYLOR, Maurice Vincent
    Moorgate, 4 Albert Street
    G84 7SG Helensburgh
    Director
    Moorgate, 4 Albert Street
    G84 7SG Helensburgh
    ScotlandBritish63132370002
    TAYLOR, Nicola Joan
    29 Winton Lane
    G12 0QD Glasgow
    Lanarkshire
    Scotland
    Director
    29 Winton Lane
    G12 0QD Glasgow
    Lanarkshire
    Scotland
    ScotlandBritish103974840001
    BLP CREATIONS LIMITED
    130 St Vincent Street
    G2 5HF Glasgow
    Strathclyde
    Nominee Director
    130 St Vincent Street
    G2 5HF Glasgow
    Strathclyde
    900005130001
    BLP FORMATIONS LIMITED
    130 St Vincent Street
    G2 5HF Glasgow
    Strathclyde
    Nominee Director
    130 St Vincent Street
    G2 5HF Glasgow
    Strathclyde
    900005140001

    Who are the persons with significant control of INTERSTATE HOTELS UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    2 Swan Lane
    EC4R 3TT London
    Riverbank House
    United Kingdom
    Apr 06, 2016
    2 Swan Lane
    EC4R 3TT London
    Riverbank House
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number8593653
    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