RBH HOSPITALITY MANAGEMENT LIMITED

RBH HOSPITALITY MANAGEMENT LIMITED

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

    Company NameRBH HOSPITALITY MANAGEMENT LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC209059
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of RBH HOSPITALITY MANAGEMENT LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is RBH HOSPITALITY MANAGEMENT LIMITED located?

    Registered Office Address
    40 Brand Street
    Glasgow
    G51 1DG
    Undeliverable Registered Office AddressNo

    What were the previous names of RBH HOSPITALITY MANAGEMENT LIMITED?

    Previous Company Names
    Company NameFromUntil
    REDEFINE BDL MANAGEMENT LIMITEDAug 16, 2013Aug 16, 2013
    BDL MANAGEMENT LIMITEDDec 04, 2000Dec 04, 2000
    PACIFIC SHELF 971 LIMITEDJul 12, 2000Jul 12, 2000

    What are the latest accounts for RBH HOSPITALITY MANAGEMENT LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnAug 31, 2024
    Next Accounts Due OnMay 31, 2025
    Last Accounts
    Last Accounts Made Up ToAug 31, 2023

    What is the status of the latest confirmation statement for RBH HOSPITALITY MANAGEMENT LIMITED?

    Last Confirmation Statement Made Up ToNov 25, 2025
    Next Confirmation Statement DueDec 09, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 25, 2024
    OverdueNo

    What are the latest filings for RBH HOSPITALITY MANAGEMENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Nov 25, 2024 with no updates

    3 pagesCS01

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

    28 pagesAA

    Termination of appointment of Susan Claire Bland as a director on Jan 01, 2024

    1 pagesTM01

    Confirmation statement made on Nov 25, 2023 with no updates

    3 pagesCS01

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

    28 pagesAA

    Confirmation statement made on Nov 25, 2022 with no updates

    3 pagesCS01

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

    29 pagesAA

    Confirmation statement made on Nov 25, 2021 with no updates

    3 pagesCS01

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

    29 pagesAA

    Appointment of Mr Andrew Robb as a director on Feb 01, 2021

    2 pagesAP01

    Termination of appointment of Vibhu Gaind as a director on Feb 01, 2021

    1 pagesTM01

    Termination of appointment of Helder Ricardo Silva Pereira as a director on Feb 01, 2021

    1 pagesTM01

    Confirmation statement made on Nov 25, 2020 with no updates

    3 pagesCS01

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

    28 pagesAA

    Termination of appointment of John David Stuart as a director on Feb 29, 2020

    1 pagesTM01

    Confirmation statement made on Nov 25, 2019 with no updates

    3 pagesCS01

    Accounts for a small company made up to Aug 31, 2018

    26 pagesAA

    Confirmation statement made on Nov 25, 2018 with updates

    4 pagesCS01

    Change of details for Redefine Bdl Hotels Uk Ltd as a person with significant control on Feb 22, 2018

    2 pagesPSC05

    Termination of appointment of Ross Norman Morrow as a director on Jun 29, 2018

    1 pagesTM01

    Full accounts made up to Aug 31, 2017

    26 pagesAA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameFeb 22, 2018

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Feb 21, 2018

    RES15

    Withdrawal of a person with significant control statement on Feb 19, 2018

    2 pagesPSC09

    Notification of Redefine Bdl Hotels Uk Ltd as a person with significant control on Apr 06, 2016

    2 pagesPSC02

    Confirmation statement made on Nov 25, 2017 with no updates

    3 pagesCS01

    Who are the officers of RBH HOSPITALITY MANAGEMENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ROSS, Paula Margaret
    40 Brand Street
    Glasgow
    G51 1DG
    Secretary
    40 Brand Street
    Glasgow
    G51 1DG
    178650890001
    HART, David
    40 Brand Street
    Glasgow
    G51 1DG
    Director
    40 Brand Street
    Glasgow
    G51 1DG
    EnglandBritishChartered Accountant194232710001
    ROBB, Andrew
    40 Brand Street
    Glasgow
    G51 1DG
    Director
    40 Brand Street
    Glasgow
    G51 1DG
    ScotlandBritishChartered Accountant279689240001
    MCCAFFER, Stuart John
    40 Brand Street
    Glasgow
    G51 1DG
    Secretary
    40 Brand Street
    Glasgow
    G51 1DG
    BritishDirector64903230004
    OSWALDS OF EDINBURGH LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Secretary
    24 Great King Street
    EH3 6QN Edinburgh
    900000010001
    BLAND, Susan Claire
    40 Brand Street
    Glasgow
    G51 1DG
    Director
    40 Brand Street
    Glasgow
    G51 1DG
    ScotlandBritishCompany Director215689520001
    CAMPBELL, Ewan
    Fullarton Drive
    KA10 6LE Troon
    3
    Ayrshire
    Director
    Fullarton Drive
    KA10 6LE Troon
    3
    Ayrshire
    United KingdomBritishDirector132607650001
    CAMPBELL, Stewart
    40 Brand Street
    Glasgow
    G51 1DG
    Director
    40 Brand Street
    Glasgow
    G51 1DG
    ScotlandBritishGroup Financial Controller109131250002
    CARLIN, Stephen
    Floor
    30 Charles Ii Street
    SW1Y 4AE London
    2nd
    England
    Director
    Floor
    30 Charles Ii Street
    SW1Y 4AE London
    2nd
    England
    United KingdomBritishBusinessman69176860001
    FINCHAM, Nicola Jane
    7 Blackbird Way
    PO13 9HJ Lee On The Solent
    Hampshire
    Director
    7 Blackbird Way
    PO13 9HJ Lee On The Solent
    Hampshire
    BritishGroup Hr Manager142060660001
    GAIND, Vibhu
    40 Brand Street
    Glasgow
    G51 1DG
    Director
    40 Brand Street
    Glasgow
    G51 1DG
    EnglandIndianCompany Director215689930001
    GUPTA, Nikhil
    40 Brand Street
    Glasgow
    G51 1DG
    Director
    40 Brand Street
    Glasgow
    G51 1DG
    ScotlandBritishDirector124895610001
    MCCAFFER, Stuart John
    40 Brand Street
    Glasgow
    G51 1DG
    Director
    40 Brand Street
    Glasgow
    G51 1DG
    ScotlandBritishDirector64903230004
    MORROW, Ross Norman
    40 Brand Street
    Glasgow
    G51 1DG
    Director
    40 Brand Street
    Glasgow
    G51 1DG
    ScotlandBritishProperty & Development Manager109131170002
    PEREIRA, Helder Ricardo Silva
    40 Brand Street
    Glasgow
    G51 1DG
    Director
    40 Brand Street
    Glasgow
    G51 1DG
    United KingdomPortugueseBusinessman154676580002
    STUART, John David
    40 Brand Street
    Glasgow
    G51 1DG
    Director
    40 Brand Street
    Glasgow
    G51 1DG
    United KingdomBritishFinance Director125701240002
    TAYLOR, Neil
    40 Brand Street
    Glasgow
    G51 1DG
    Director
    40 Brand Street
    Glasgow
    G51 1DG
    United KingdomBritishDirector124892800002
    TERRY, Stephen Peter
    13 Devereux Road
    SL4 1JJ Windsor
    Berkshire
    Director
    13 Devereux Road
    SL4 1JJ Windsor
    Berkshire
    BritishDevelopment Manager142060650001
    THOMPSON, David George
    40 Brand Street
    Glasgow
    G51 1DG
    Director
    40 Brand Street
    Glasgow
    G51 1DG
    ScotlandBritishDirector44898070007
    THOMPSON, David George
    14 Grosvenor Crescent
    Dowanhill
    G12 9AF Glasgow
    Director
    14 Grosvenor Crescent
    Dowanhill
    G12 9AF Glasgow
    ScotlandBritishDirector44898070006
    WOODCOCK, Louis Peter
    40 Brand Street
    Glasgow
    G51 1DG
    Director
    40 Brand Street
    Glasgow
    G51 1DG
    United KingdomBritishDirector39601150005
    JORDANS (SCOTLAND) LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Director
    24 Great King Street
    EH3 6QN Edinburgh
    900000000001

    Who are the persons with significant control of RBH HOSPITALITY MANAGEMENT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    1000 Great West Road
    TW8 9DW Brentford
    10th Floor, The Mille
    England
    Apr 06, 2016
    1000 Great West Road
    TW8 9DW Brentford
    10th Floor, The Mille
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number07399345
    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.

    What are the latest statements on persons with significant control for RBH HOSPITALITY MANAGEMENT LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Nov 25, 2016Dec 05, 2017The company has identified a registrable person in relation to the company but all the required particulars of that person have not been confirmed

    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