THEBOOKINGROOM.COM LIMITED
LANARKSHIRE

Hellopages » Glasgow City » Glasgow City » G51 3JH

Company number SC209152
Status Active
Incorporation Date 14 July 2000
Company Type Private Limited Company
Address 15 BIRKMYRE ROAD, GLASGOW, LANARKSHIRE, G51 3JH
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate, 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Appointment of Mr Gordon Turnbull as a secretary on 1 March 2017; Termination of appointment of Colin George Maclellan as a secretary on 27 February 2017; Full accounts made up to 31 December 2015. The most likely internet sites of THEBOOKINGROOM.COM LIMITED are www.thebookingroomcom.co.uk, and www.thebookingroom-com.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and three months. Thebookingroom Com Limited is a Private Limited Company. The company registration number is SC209152. Thebookingroom Com Limited has been working since 14 July 2000. The present status of the company is Active. The registered address of Thebookingroom Com Limited is 15 Birkmyre Road Glasgow Lanarkshire G51 3jh. . TURNBULL, Gordon is a Secretary of the company. O'HARE, Michael is a Director of the company. Secretary MACLELLAN, Colin George has been resigned. Secretary MACLEOD, John Frederick has been resigned. Secretary SAVAGE, Mary has been resigned. Secretary WATT, Ian Robert has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director O'HARE, Frances has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
TURNBULL, Gordon
Appointed Date: 01 March 2017

Director
O'HARE, Michael
Appointed Date: 14 July 2000
60 years old

Resigned Directors

Secretary
MACLELLAN, Colin George
Resigned: 27 February 2017
Appointed Date: 13 January 2015

Secretary
MACLEOD, John Frederick
Resigned: 27 August 2013
Appointed Date: 19 November 2010

Secretary
SAVAGE, Mary
Resigned: 19 November 2010
Appointed Date: 14 July 2000

Secretary
WATT, Ian Robert
Resigned: 13 January 2015
Appointed Date: 27 August 2013

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 14 July 2000
Appointed Date: 14 July 2000

Director
O'HARE, Frances
Resigned: 17 August 2012
Appointed Date: 22 June 2011
91 years old

Persons With Significant Control

Mr Michael O'Hare
Notified on: 6 April 2016
60 years old
Nature of control: Has significant influence or control

THEBOOKINGROOM.COM LIMITED Events

02 Mar 2017
Appointment of Mr Gordon Turnbull as a secretary on 1 March 2017
02 Mar 2017
Termination of appointment of Colin George Maclellan as a secretary on 27 February 2017
30 Sep 2016
Full accounts made up to 31 December 2015
29 Aug 2016
Confirmation statement made on 14 July 2016 with updates
13 Aug 2015
Annual return made up to 14 July 2015 with full list of shareholders
Statement of capital on 2015-08-13
  • GBP 200

...
... and 45 more events
25 Mar 2002
Accounts for a dormant company made up to 30 September 2001
10 Oct 2001
Accounting reference date extended from 31/07/01 to 30/09/01
10 Oct 2001
Return made up to 14/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed

18 Jul 2000
Secretary resigned
14 Jul 2000
Incorporation

THEBOOKINGROOM.COM LIMITED Charges

26 August 2011
Standard security
Delivered: 31 August 2011
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 15 & 19 birkmyre road glasgow GLA75748 GLA144655 and…
18 December 2009
Floating charge
Delivered: 24 December 2009
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…