INTERSTATE HOTELS UK LIMITED
Overview
| Company Name | INTERSTATE HOTELS UK LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC163523 |
| 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 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 Address | No |
What were the previous names of INTERSTATE HOTELS UK LIMITED?
| Company Name | From | Until |
|---|---|---|
| CHARDON MANAGEMENT LIMITED | Oct 24, 2001 | Oct 24, 2001 |
| LA BONNE AUBERGE LIMITED | Mar 29, 1996 | Mar 29, 1996 |
| BLP 963 LIMITED | Feb 20, 1996 | Feb 20, 1996 |
What are the latest accounts for INTERSTATE HOTELS UK 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 INTERSTATE HOTELS UK LIMITED?
| Last Confirmation Statement Made Up To | Dec 02, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 16, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 02, 2025 |
| Overdue | No |
What are the latest filings for INTERSTATE HOTELS UK LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Dec 02, 2025 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2024 | 8 pages | AA | ||||||||||
Accounts for a small company made up to Dec 31, 2023 | 10 pages | AA | ||||||||||
Confirmation statement made on Dec 02, 2024 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Gregory James Moundas as a director on May 03, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Mark Milenko Chloupek as a director on Apr 19, 2024 | 1 pages | TM01 | ||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Accounts for a small company made up to Dec 31, 2022 | 10 pages | AA | ||||||||||
Confirmation statement made on Dec 02, 2023 with no updates | 3 pages | CS01 | ||||||||||
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 pages | AD01 | ||||||||||
Termination of appointment of Darren John Brennen as a director on Jan 31, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Barry Dawson as a director on Jan 31, 2023 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Dec 02, 2022 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Gregory James Moundas as a secretary on Oct 12, 2022 | 1 pages | TM02 | ||||||||||
Termination of appointment of Gregory James Moundas as a director on Oct 10, 2022 | 1 pages | TM01 | ||||||||||
Appointment of Mark Milenko Chloupek as a director on Oct 10, 2022 | 2 pages | AP01 | ||||||||||
Memorandum and Articles of Association | 8 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Director's details changed for Darren John Brennen on Sep 01, 2022 | 2 pages | CH01 | ||||||||||
Accounts for a small company made up to Dec 31, 2021 | 10 pages | AA | ||||||||||
Director's details changed for Darren John Brennen on Sep 20, 2022 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Dec 02, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2020 | 10 pages | AA | ||||||||||
Confirmation statement made on Dec 02, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2019 | 10 pages | AA | ||||||||||
Who are the officers of INTERSTATE HOTELS UK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DAWSON, Barry | Director | 175 West George Street G2 2LB Glasgow Turnberry House United Kingdom | United Kingdom | Irish | 305219900001 | |||||
| MOUNDAS, Gregory James | Director | Riverbank House 2 Swan Lane EC4R 3TT London Fieldfisher United Kingdom | United States | American | 270085410001 | |||||
| ARMSTRONG, Adam Inglis | Secretary | 7 Dunvegan Drive Newton Mearns G77 5EB Glasgow Lanarkshire | British | 192130002 | ||||||
| BENNETT, Christopher Lawrence | Secretary | Floor Albert Chambers 13 Bath Street G2 1HY Glasgow 2nd Scotland | British | 183358290001 | ||||||
| CHAPMAN, Andrew David | Secretary | Millbrae Road G42 9UF Langside 59 Glasgow | British | 123753150002 | ||||||
| HAGEMAN, Erica Hilary | Secretary | St Vincent Street G2 5UB Glasgow 2nd Floor 90 | British | 194177120001 | ||||||
| MOUNDAS, Gregory James | Secretary | Riverbank House 2 Swan Lane EC4R 3TT London Fieldfisher United Kingdom | 270097460001 | |||||||
| TAYLOR, Frances Una | Secretary | 51 Sherbrooke Avenue G41 4SE Glasgow Strathclyde | British | 34448880001 | ||||||
| BLP SECRETARIES LIMITED | Nominee Secretary | 130 St Vincent Street G2 5HF Glasgow Strathclyde | 900005150001 | |||||||
| ARMSTRONG, Adam Inglis | Director | 7 Dunvegan Drive Newton Mearns G77 5EB Glasgow Lanarkshire | Scotland | British | 192130002 | |||||
| BENNETT, Christopher Lawrence | Director | Floor Albert Chambers 13 Bath Street G2 1HY Glasgow 2nd Scotland | Virgina, United States Of America | United States Of America | 147074350001 | |||||
| BRENNEN, Darren John | Director | St Vincent Street G2 5UB Glasgow 2nd Floor 90 | United Kingdom | British | 241674050002 | |||||
| CHAPMAN, Andrew David | Director | Millbrae Road G42 9UF Langside 59 Glasgow | Scotland | British | 123753150002 | |||||
| CHLOUPEK, Mark Milenko | Director | 175 West George Street G2 2LB Glasgow Turnberry House United Kingdom | United States | American | 299273050001 | |||||
| CROOK, Robert William | Director | 6 Golf View ML10 6AZ Strathaven Lanarkshire | Scotland | British | 103974490001 | |||||
| DI CIACCA, Cesidio Martin | Director | 45 Blairston Avenue G71 8SA Bothwell Lanarkshire | Scotland | British | 1267050001 | |||||
| HAGEMAN, Erica Hilary | Director | St Vincent Street G2 5UB Glasgow 2nd Floor 90 | United States | American | 193837920001 | |||||
| MCINTYRE, Carrie Shannon | Director | Floor Albert Chambers 13 Bath Street G2 1HY Glasgow 2nd Scotland | Maryland, United States Of America | American | 183070660001 | |||||
| MCLAREN, Kenneth | Director | Floor Albert Chambers 13 Bath Street G2 1HY Glasgow 2nd Scotland | United Kingdom | British | 173381550002 | |||||
| MOUNDAS, Gregory James | Director | Riverbank House 2 Swan Lane EC4R 3TT London Fieldfisher United Kingdom | United States | American | 270085410001 | |||||
| TAYLOR, Frances Una | Director | 51 Sherbrooke Avenue G41 4SE Glasgow Strathclyde | British | 34448880001 | ||||||
| TAYLOR, Maurice Vincent | Director | Moorgate, 4 Albert Street G84 7SG Helensburgh | Scotland | British | 63132370002 | |||||
| TAYLOR, Nicola Joan | Director | 29 Winton Lane G12 0QD Glasgow Lanarkshire Scotland | Scotland | British | 103974840001 | |||||
| BLP CREATIONS LIMITED | Nominee Director | 130 St Vincent Street G2 5HF Glasgow Strathclyde | 900005130001 | |||||||
| BLP FORMATIONS LIMITED | Nominee Director | 130 St Vincent Street G2 5HF Glasgow Strathclyde | 900005140001 |
Who are the persons with significant control of INTERSTATE HOTELS UK LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Interstate Uk Holdco Limited | Apr 06, 2016 | 2 Swan Lane EC4R 3TT London Riverbank House United Kingdom | No | ||||||||||
| |||||||||||||
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