LEDGE 563 LIMITED - EAST KILBRIDE
Company Profile | Company Filings |
Overview
LEDGE 563 LIMITED is a Private Limited Company from EAST KILBRIDE UNITED KINGDOM and has the status: Active.
LEDGE 563 LIMITED was incorporated 23 years ago on 28/11/2000 and has the registered number: SC213290. The accounts status is FULL and accounts are next due on 25/06/2024.
LEDGE 563 LIMITED was incorporated 23 years ago on 28/11/2000 and has the registered number: SC213290. The accounts status is FULL and accounts are next due on 25/06/2024.
LEDGE 563 LIMITED - EAST KILBRIDE
This company is listed in the following categories:
55100 - Hotels and similar accommodation
55100 - Hotels and similar accommodation
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
25 / 9 | 29/09/2022 | 25/06/2024 |
Registered Office
CRUTHERLAND HOUSE AND SPA
EAST KILBRIDE
G75 0QJ
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
31/03/2023 | 14/04/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR ROBERT GORDON FRASER | Sep 1957 | British | Director | 2021-11-12 | CURRENT |
MR HUGH GILLIES | Sep 1992 | British | Director | 2022-10-20 | CURRENT |
TARA O'NEILL | May 1978 | Irish | Director | 2020-12-07 UNTIL 2021-11-12 | RESIGNED |
MR ROBERT GORDON FRASER | Sep 1957 | British | Secretary | 2001-04-26 UNTIL 2009-01-05 | RESIGNED |
DURANO LIMITED | Nominee Director | 2000-11-28 UNTIL 2001-04-04 | RESIGNED | ||
MR DAVID ANDREW GUILE | Mar 1964 | British | Director | 2006-10-16 UNTIL 2015-01-31 | RESIGNED |
GERARD HENRY SMITH | Aug 1950 | British | Director | 2002-03-19 UNTIL 2003-12-04 | RESIGNED |
GERARD HENRY SMITH | Aug 1950 | British | Director | 2005-07-21 UNTIL 2008-04-11 | RESIGNED |
MR DONALD JOHN MACDONALD | Feb 1947 | British | Director | 2015-12-18 UNTIL 2016-11-29 | RESIGNED |
MR DONALD JOHN MACDONALD | Feb 1947 | British | Director | 2010-10-27 UNTIL 2010-11-01 | RESIGNED |
MR DONALD JOHN MACDONALD | Feb 1947 | British | Director | 2001-06-18 UNTIL 2010-07-06 | RESIGNED |
MR RUARIDH MACDONALD | Jun 1975 | British | Director | 2014-09-11 UNTIL 2020-06-19 | RESIGNED |
MR JASON MCBURNIE | Nov 1978 | British | Director | 2017-02-17 UNTIL 2019-05-31 | RESIGNED |
MR MARK ROSS | British | Secretary | 2009-01-05 UNTIL 2010-04-06 | RESIGNED | |
MR ROBERT GORDON FRASER | Sep 1957 | British | Director | 2006-02-17 UNTIL 2021-05-19 | RESIGNED |
MR IAIN GILLIES | Mar 1962 | British | Director | 2020-06-19 UNTIL 2020-12-07 | RESIGNED |
AARON PETER FALLS | May 1979 | British | Director | 2021-05-19 UNTIL 2022-01-07 | RESIGNED |
PETER JOSEPH CUMMINGS | Jul 1955 | British | Director | 2001-06-18 UNTIL 2003-09-03 | RESIGNED |
MR SCOTT SOMMERVAILLE CHRISTIE | Dec 1965 | British | Director | 2001-04-04 UNTIL 2005-07-21 | RESIGNED |
MR PHIL CARTER | Oct 1985 | British | Director | 2022-01-07 UNTIL 2022-12-05 | RESIGNED |
MR JAMES GEORGE WILLIAM BUSBY | Oct 1948 | British | Director | 2001-04-04 UNTIL 2001-06-18 | RESIGNED |
PAULINE ANNE BRADLEY | Jun 1961 | British | Director | 2001-04-04 UNTIL 2003-09-03 | RESIGNED |
DAVID HUNTER TAYLOR | Jul 1954 | British | Director | 2001-04-04 UNTIL 2003-09-03 | RESIGNED |
LEDINGHAM CHALMERS | Corporate Nominee Secretary | 2000-11-28 UNTIL 2001-04-26 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Macdonald Hotels (Management) Limited | 2019-05-21 - 2019-05-21 | Bathgate West Lothian |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Hsdl Nominees Limited | 2019-05-21 | Halifax |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Macdonald Hotels Limited | 2019-03-28 - 2019-05-21 | Bathgate West Lothian |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Hsdl Nominees Limited | 2016-04-06 - 2019-03-28 | Halifax |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |