About

Registered Number: SC163523
Date of Incorporation: 20/02/1996 (28 years and 4 months ago)
Company Status: Active
Registered Address: 2nd Floor 90 St Vincent Street, Glasgow, G2 5UB

 

Interstate Hotels Uk Ltd was founded on 20 February 1996 and are based in Glasgow. We do not know the number of employees at this company. The companies directors are Moundas, Gregory James, Bennett, Christopher Lawrence, Hageman, Erica Hilary, Chapman, Andrew David.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHAPMAN, Andrew David 11 January 2007 24 September 2013 1
Secretary Name Appointed Resigned Total Appointments
MOUNDAS, Gregory James 11 May 2020 - 1
BENNETT, Christopher Lawrence 24 September 2013 01 January 2015 1
HAGEMAN, Erica Hilary 01 January 2015 11 May 2020 1

Filing History

Document Type Date
TM02 - Termination of appointment of secretary 27 May 2020
AP01 - Appointment of director 27 May 2020
AP03 - Appointment of secretary 27 May 2020
TM01 - Termination of appointment of director 26 May 2020
CS01 - N/A 10 December 2019
AA - Annual Accounts 26 September 2019
AD01 - Change of registered office address 01 April 2019
CS01 - N/A 07 December 2018
AA - Annual Accounts 24 August 2018
AP01 - Appointment of director 04 January 2018
TM01 - Termination of appointment of director 04 January 2018
TM01 - Termination of appointment of director 04 January 2018
CS01 - N/A 13 December 2017
CH01 - Change of particulars for director 13 November 2017
AA - Annual Accounts 22 September 2017
CS01 - N/A 13 December 2016
AA - Annual Accounts 15 August 2016
AR01 - Annual Return 26 January 2016
AA - Annual Accounts 08 October 2015
AP01 - Appointment of director 22 January 2015
TM01 - Termination of appointment of director 19 January 2015
AP03 - Appointment of secretary 16 January 2015
TM02 - Termination of appointment of secretary 13 January 2015
AR01 - Annual Return 22 December 2014
AA - Annual Accounts 16 October 2014
MR01 - N/A 10 September 2014
AA01 - Change of accounting reference date 09 January 2014
CERTNM - Change of name certificate 08 January 2014
RESOLUTIONS - N/A 08 January 2014
AR01 - Annual Return 18 December 2013
AP01 - Appointment of director 03 December 2013
TM01 - Termination of appointment of director 03 December 2013
TM01 - Termination of appointment of director 03 December 2013
TM01 - Termination of appointment of director 03 December 2013
TM01 - Termination of appointment of director 03 December 2013
TM02 - Termination of appointment of secretary 03 December 2013
AP01 - Appointment of director 03 December 2013
AP01 - Appointment of director 03 December 2013
AP03 - Appointment of secretary 03 December 2013
TM01 - Termination of appointment of director 03 December 2013
AA - Annual Accounts 11 September 2013
MR04 - N/A 28 June 2013
SH06 - Notice of cancellation of shares 17 January 2013
SH03 - Return of purchase of own shares 17 January 2013
AR01 - Annual Return 07 December 2012
AA - Annual Accounts 29 November 2012
SH06 - Notice of cancellation of shares 06 March 2012
SH03 - Return of purchase of own shares 02 March 2012
AA - Annual Accounts 02 February 2012
AR01 - Annual Return 29 December 2011
CH03 - Change of particulars for secretary 29 December 2011
AD01 - Change of registered office address 29 December 2011
CH01 - Change of particulars for director 29 December 2011
AR01 - Annual Return 23 December 2010
CH01 - Change of particulars for director 23 December 2010
CH01 - Change of particulars for director 23 December 2010
AA - Annual Accounts 10 November 2010
AD01 - Change of registered office address 01 June 2010
SH01 - Return of Allotment of shares 20 April 2010
AR01 - Annual Return 12 January 2010
AA - Annual Accounts 26 November 2009
363a - Annual Return 22 September 2009
288c - Notice of change of directors or secretaries or in their particulars 08 January 2009
363a - Annual Return 10 December 2008
AA - Annual Accounts 09 December 2008
363s - Annual Return 21 February 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 February 2008
AA - Annual Accounts 06 January 2008
363a - Annual Return 13 December 2007
288a - Notice of appointment of directors or secretaries 15 August 2007
AA - Annual Accounts 12 February 2007
288b - Notice of resignation of directors or secretaries 24 January 2007
363s - Annual Return 15 January 2007
AA - Annual Accounts 01 March 2006
363s - Annual Return 08 December 2005
RESOLUTIONS - N/A 14 November 2005
RESOLUTIONS - N/A 14 November 2005
RESOLUTIONS - N/A 14 November 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 November 2005
288a - Notice of appointment of directors or secretaries 13 October 2005
288a - Notice of appointment of directors or secretaries 16 September 2005
RESOLUTIONS - N/A 28 July 2005
410(Scot) - N/A 21 April 2005
288a - Notice of appointment of directors or secretaries 21 April 2005
AA - Annual Accounts 28 February 2005
363s - Annual Return 22 December 2004
AA - Annual Accounts 01 March 2004
363s - Annual Return 08 December 2003
AA - Annual Accounts 27 February 2003
363a - Annual Return 22 December 2002
288c - Notice of change of directors or secretaries or in their particulars 22 December 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 September 2002
RESOLUTIONS - N/A 29 August 2002
363s - Annual Return 21 February 2002
AA - Annual Accounts 27 December 2001
288a - Notice of appointment of directors or secretaries 01 November 2001
CERTNM - Change of name certificate 24 October 2001
288b - Notice of resignation of directors or secretaries 24 September 2001
288a - Notice of appointment of directors or secretaries 24 September 2001
225 - Change of Accounting Reference Date 24 September 2001
363s - Annual Return 12 March 2001
AA - Annual Accounts 03 January 2001
287 - Change in situation or address of Registered Office 17 October 2000
363a - Annual Return 25 April 2000
AA - Annual Accounts 11 June 1999
363s - Annual Return 21 March 1999
AA - Annual Accounts 19 April 1998
363s - Annual Return 05 March 1998
AA - Annual Accounts 16 May 1997
363s - Annual Return 03 April 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 December 1996
288a - Notice of appointment of directors or secretaries 15 December 1996
288a - Notice of appointment of directors or secretaries 15 December 1996
288b - Notice of resignation of directors or secretaries 07 November 1996
288b - Notice of resignation of directors or secretaries 07 November 1996
288b - Notice of resignation of directors or secretaries 07 November 1996
287 - Change in situation or address of Registered Office 04 November 1996
CERTNM - Change of name certificate 28 March 1996
NEWINC - New incorporation documents 20 February 1996

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 September 2014 Outstanding

N/A

Bond & floating charge 16 April 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.