Company number SC371642
Status Active
Incorporation Date 22 January 2010
Company Type Private Limited Company
Address THE CA'D'ORA, 45 GORDON STREET, GLASGOW, GLASGOW, G1 3PE
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc
Since the company registration thirty events have happened. The last three records are Confirmation statement made on 22 January 2017 with updates; Full accounts made up to 31 December 2015; Director's details changed for Mr Mark David Shaw on 18 April 2016. The most likely internet sites of HAZLEDENE STRAWBERRYBANK (HOTEL) LIMITED are www.hazledenestrawberrybankhotel.co.uk, and www.hazledene-strawberrybank-hotel.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and one months. The distance to to Cathcart Rail Station is 3 miles; to Busby Rail Station is 5.5 miles; to Baillieston Rail Station is 5.6 miles; to Clydebank Rail Station is 6.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hazledene Strawberrybank Hotel Limited is a Private Limited Company.
The company registration number is SC371642. Hazledene Strawberrybank Hotel Limited has been working since 22 January 2010.
The present status of the company is Active. The registered address of Hazledene Strawberrybank Hotel Limited is The Ca D Ora 45 Gordon Street Glasgow Glasgow G1 3pe. . BAILLE, Nicola, Dr is a Secretary of the company. SHAW, Mark David is a Director of the company. Secretary KEY, Caroline Gillian has been resigned. The company operates in "Hotels and similar accommodation".
Current Directors
Resigned Directors
Persons With Significant Control
Mr Mark David Shaw
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – 75% or more
HAZLEDENE STRAWBERRYBANK (HOTEL) LIMITED Events
14 Feb 2017
Confirmation statement made on 22 January 2017 with updates
04 Oct 2016
Full accounts made up to 31 December 2015
18 Apr 2016
Director's details changed for Mr Mark David Shaw on 18 April 2016
18 Apr 2016
Secretary's details changed for Dr Nicola Baille on 18 April 2016
28 Jan 2016
Annual return made up to 22 January 2016 with full list of shareholders
Statement of capital on 2016-01-28
...
... and 20 more events
09 Feb 2011
Annual return made up to 22 January 2011 with full list of shareholders
15 Nov 2010
Particulars of a mortgage or charge / charge no: 1
15 Nov 2010
Particulars of a mortgage or charge / charge no: 2
15 Nov 2010
Particulars of a mortgage or charge / charge no: 3
22 Jan 2010
Incorporation
-
MODEL ARTICLES ‐
Model articles adopted
20 January 2014
Charge code SC37 1642 0007
Delivered: 22 January 2014
Status: Outstanding
Persons entitled: Rezidor Park UK Limited
Description: All and whole the tenants interest in the lease registered…
20 January 2014
Charge code SC37 1642 0004
Delivered: 23 January 2014
Status: Outstanding
Persons entitled: Santander UK PLC
Description: 17 and 19 justice mill lane aberdeen and 66,68 and 70…
16 January 2014
Charge code SC37 1642 0006
Delivered: 24 January 2014
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Right title and interest present and future in and to the…
16 January 2014
Charge code SC37 1642 0005
Delivered: 24 January 2014
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Notification of addition to or amendment of charge…
15 November 2010
Assignment of hotel contract
Delivered: 15 November 2010
Status: Satisfied
on 21 January 2014
Persons entitled: Anglo Irish Asset Finance PLC
Description: All right, title and interest in and to the ima…
15 November 2010
Assignation of bank account
Delivered: 15 November 2010
Status: Satisfied
on 21 January 2014
Persons entitled: Anglo Irish Asset Finance PLC
Description: Present and future right, title and interest in and to the…
2 November 2010
Bond & floating charge
Delivered: 15 November 2010
Status: Satisfied
on 21 January 2014
Persons entitled: Anglo Irish Asset Finance PLC
Description: Undertaking & all property & assets present & future…