Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GLASGOW AIRPORT HOTELS HOLDINGS LIMITED
Company Information for

GLASGOW AIRPORT HOTELS HOLDINGS LIMITED

82 ST. JOHN STREET, LONDON, EC1M 4JN,
Company Registration Number
04006185
Private Limited Company
Liquidation

Company Overview

About Glasgow Airport Hotels Holdings Ltd
GLASGOW AIRPORT HOTELS HOLDINGS LIMITED was founded on 2000-06-01 and has its registered office in London. The organisation's status is listed as "Liquidation". Glasgow Airport Hotels Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
GLASGOW AIRPORT HOTELS HOLDINGS LIMITED
 
Legal Registered Office
82 ST. JOHN STREET
LONDON
EC1M 4JN
Other companies in SW1A
 
Previous Names
TONSTATE GLASGOW AIRPORT LIMITED10/10/2013
Filing Information
Company Number 04006185
Company ID Number 04006185
Date formed 2000-06-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/09/2020
Account next due 28/06/2022
Latest return 01/06/2016
Return next due 29/06/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2021-12-05 10:30:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GLASGOW AIRPORT HOTELS HOLDINGS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of GLASGOW AIRPORT HOTELS HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
EDWARD ODED WOJAKOVSKI
Company Secretary 2000-09-13
ARTHUR MATYAS
Director 2000-09-13
EDWARD ODED WOJAKOVSKI
Director 2000-09-13
Previous Officers
Officer Role Date Appointed Date Resigned
NORMAN ALAN SMITH
Director 2010-10-01 2017-10-24
RACHEL ELIZABETH ROBERTSON
Director 2013-07-01 2017-03-23
IAN ROBERTSON
Director 2008-07-01 2010-08-30
MACLAY MURRAY & SPENS
Company Secretary 2000-06-01 2000-09-13
VINDEX LIMITED
Director 2000-06-01 2000-09-13
VINDEX SERVICES LIMITED
Director 2000-06-01 2000-09-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EDWARD ODED WOJAKOVSKI SUMMERHILL PROPERTIES LIMITED Company Secretary 2007-07-10 CURRENT 1997-10-23 Liquidation
EDWARD ODED WOJAKOVSKI HOTEL INNOVATIONS (CARDIFF) LIMITED Company Secretary 2007-07-10 CURRENT 2005-07-01 Liquidation
EDWARD ODED WOJAKOVSKI TONSTATE TEN LIMITED Company Secretary 2006-11-21 CURRENT 2006-11-21 Liquidation
EDWARD ODED WOJAKOVSKI SUMMERHILL CARDIFF LIMITED Company Secretary 2006-11-15 CURRENT 2006-11-15 Liquidation
EDWARD ODED WOJAKOVSKI TPD INVESTMENTS LIMITED Company Secretary 2006-11-14 CURRENT 2006-11-14 Active - Proposal to Strike off
EDWARD ODED WOJAKOVSKI TH HOLDINGS LIMITED Company Secretary 2006-11-10 CURRENT 2006-11-10 Liquidation
EDWARD ODED WOJAKOVSKI TONSTATE METROPOLE HOTELS LIMITED Company Secretary 2006-08-07 CURRENT 2006-08-07 Active - Proposal to Strike off
EDWARD ODED WOJAKOVSKI TONSTATE (STAPLE INN) LIMITED Company Secretary 2005-07-19 CURRENT 2005-06-29 Liquidation
EDWARD ODED WOJAKOVSKI TONSTATE EDINBURGH LIMITED Company Secretary 2004-01-22 CURRENT 2003-07-23 Liquidation
EDWARD ODED WOJAKOVSKI TONSTATE (RETAIL) LIMITED Company Secretary 2002-12-17 CURRENT 2002-07-15 Liquidation
EDWARD ODED WOJAKOVSKI TONSTATE (BOURNEMOUTH) LIMITED Company Secretary 2001-12-17 CURRENT 2001-07-30 Liquidation
EDWARD ODED WOJAKOVSKI TONSTATE GA (DIL) LIMITED Company Secretary 2001-11-01 CURRENT 2001-09-18 Active - Proposal to Strike off
EDWARD ODED WOJAKOVSKI TONSTATE GA (HJL) LIMITED Company Secretary 2001-11-01 CURRENT 2001-09-18 Active - Proposal to Strike off
EDWARD ODED WOJAKOVSKI TONSTATE G A MANAGEMENT LIMITED Company Secretary 2001-07-18 CURRENT 2001-06-08 Active - Proposal to Strike off
EDWARD ODED WOJAKOVSKI TONSTATE (YEOVIL LEISURE) LIMITED Company Secretary 2001-03-09 CURRENT 2001-01-15 Liquidation
EDWARD ODED WOJAKOVSKI TONSTATE (ST ANDREW'S SQUARE) LIMITED Company Secretary 2001-02-19 CURRENT 2000-06-01 Liquidation
EDWARD ODED WOJAKOVSKI RENARTO LIMITED Company Secretary 2000-09-13 CURRENT 2000-06-01 Active - Proposal to Strike off
EDWARD ODED WOJAKOVSKI TONSTATE GLASGOW AIRPORT HJ LIMITED Company Secretary 2000-09-13 CURRENT 2000-06-01 Active - Proposal to Strike off
EDWARD ODED WOJAKOVSKI TONSTATE (HQ) LIMITED Company Secretary 1999-04-12 CURRENT 1999-04-07 Liquidation
EDWARD ODED WOJAKOVSKI TONSTATE (DISTRIBUTION WAREHOUSES) LIMITED Company Secretary 1998-12-23 CURRENT 1998-11-27 Liquidation
EDWARD ODED WOJAKOVSKI DAN-TON INVESTMENTS LIMITED Company Secretary 1998-04-02 CURRENT 1998-03-13 Liquidation
EDWARD ODED WOJAKOVSKI TONSTATE GROUP LIMITED Company Secretary 1996-03-18 CURRENT 1996-02-21 Liquidation
ARTHUR MATYAS ANNIE PROPERTY INVESTMENTS LIMITED Director 2014-02-03 CURRENT 2014-02-03 Active
ARTHUR MATYAS MINT PROPERTY INVESTMENTS LIMITED Director 2014-02-03 CURRENT 2014-02-03 Active - Proposal to Strike off
ARTHUR MATYAS SUMMERHILL PROPERTIES LIMITED Director 2007-07-10 CURRENT 1997-10-23 Liquidation
ARTHUR MATYAS HOTEL INNOVATIONS (CARDIFF) LIMITED Director 2007-07-10 CURRENT 2005-07-01 Liquidation
ARTHUR MATYAS TONSTATE TEN LIMITED Director 2006-11-21 CURRENT 2006-11-21 Liquidation
ARTHUR MATYAS SUMMERHILL CARDIFF LIMITED Director 2006-11-15 CURRENT 2006-11-15 Liquidation
ARTHUR MATYAS TPD INVESTMENTS LIMITED Director 2006-11-14 CURRENT 2006-11-14 Active - Proposal to Strike off
ARTHUR MATYAS TH HOLDINGS LIMITED Director 2006-11-10 CURRENT 2006-11-10 Liquidation
ARTHUR MATYAS TONSTATE METROPOLE HOTELS LIMITED Director 2006-08-07 CURRENT 2006-08-07 Active - Proposal to Strike off
ARTHUR MATYAS TONSTATE (STAPLE INN) LIMITED Director 2005-07-19 CURRENT 2005-06-29 Liquidation
ARTHUR MATYAS TONSTATE EDINBURGH LIMITED Director 2004-01-22 CURRENT 2003-07-23 Liquidation
ARTHUR MATYAS TONSTATE (BOURNEMOUTH) LIMITED Director 2001-12-17 CURRENT 2001-07-30 Liquidation
ARTHUR MATYAS TONSTATE GA (DIL) LIMITED Director 2001-11-01 CURRENT 2001-09-18 Active - Proposal to Strike off
ARTHUR MATYAS TONSTATE GA (HJL) LIMITED Director 2001-11-01 CURRENT 2001-09-18 Active - Proposal to Strike off
ARTHUR MATYAS TONSTATE G A MANAGEMENT LIMITED Director 2001-07-18 CURRENT 2001-06-08 Active - Proposal to Strike off
ARTHUR MATYAS TONSTATE (YEOVIL LEISURE) LIMITED Director 2001-03-09 CURRENT 2001-01-15 Liquidation
ARTHUR MATYAS RENARTO LIMITED Director 2000-09-13 CURRENT 2000-06-01 Active - Proposal to Strike off
ARTHUR MATYAS TONSTATE GLASGOW AIRPORT HJ LIMITED Director 2000-09-13 CURRENT 2000-06-01 Active - Proposal to Strike off
ARTHUR MATYAS TONSTATE (HQ) LIMITED Director 1999-04-12 CURRENT 1999-04-07 Liquidation
ARTHUR MATYAS TONSTATE (DISTRIBUTION WAREHOUSES) LIMITED Director 1998-12-23 CURRENT 1998-11-27 Liquidation
ARTHUR MATYAS DAN-TON INVESTMENTS LIMITED Director 1998-04-02 CURRENT 1998-03-13 Liquidation
ARTHUR MATYAS TONSTATE GROUP LIMITED Director 1996-03-18 CURRENT 1996-02-21 Liquidation
EDWARD ODED WOJAKOVSKI NEWPORT PROPERTY INVESTMENTS LIMITED Director 2015-06-12 CURRENT 2015-06-12 Dissolved 2017-06-06
EDWARD ODED WOJAKOVSKI ANNIE PROPERTY INVESTMENTS LIMITED Director 2014-02-03 CURRENT 2014-02-03 Active
EDWARD ODED WOJAKOVSKI MINT PROPERTY INVESTMENTS LIMITED Director 2014-02-03 CURRENT 2014-02-03 Active - Proposal to Strike off
EDWARD ODED WOJAKOVSKI SUMMERHILL PROPERTIES LIMITED Director 2007-07-10 CURRENT 1997-10-23 Liquidation
EDWARD ODED WOJAKOVSKI HOTEL INNOVATIONS (CARDIFF) LIMITED Director 2007-07-10 CURRENT 2005-07-01 Liquidation
EDWARD ODED WOJAKOVSKI TONSTATE TEN LIMITED Director 2006-11-21 CURRENT 2006-11-21 Liquidation
EDWARD ODED WOJAKOVSKI SUMMERHILL CARDIFF LIMITED Director 2006-11-15 CURRENT 2006-11-15 Liquidation
EDWARD ODED WOJAKOVSKI TPD INVESTMENTS LIMITED Director 2006-11-14 CURRENT 2006-11-14 Active - Proposal to Strike off
EDWARD ODED WOJAKOVSKI TH HOLDINGS LIMITED Director 2006-11-10 CURRENT 2006-11-10 Liquidation
EDWARD ODED WOJAKOVSKI TONSTATE METROPOLE HOTELS LIMITED Director 2006-08-07 CURRENT 2006-08-07 Active - Proposal to Strike off
EDWARD ODED WOJAKOVSKI TONSTATE (STAPLE INN) LIMITED Director 2005-07-19 CURRENT 2005-06-29 Liquidation
EDWARD ODED WOJAKOVSKI TONSTATE EDINBURGH LIMITED Director 2004-01-22 CURRENT 2003-07-23 Liquidation
EDWARD ODED WOJAKOVSKI TONSTATE (RETAIL) LIMITED Director 2002-12-17 CURRENT 2002-07-15 Liquidation
EDWARD ODED WOJAKOVSKI TONSTATE (BOURNEMOUTH) LIMITED Director 2001-12-17 CURRENT 2001-07-30 Liquidation
EDWARD ODED WOJAKOVSKI TONSTATE GA (DIL) LIMITED Director 2001-11-01 CURRENT 2001-09-18 Active - Proposal to Strike off
EDWARD ODED WOJAKOVSKI TONSTATE GA (HJL) LIMITED Director 2001-11-01 CURRENT 2001-09-18 Active - Proposal to Strike off
EDWARD ODED WOJAKOVSKI TONSTATE G A MANAGEMENT LIMITED Director 2001-07-18 CURRENT 2001-06-08 Active - Proposal to Strike off
EDWARD ODED WOJAKOVSKI TONSTATE (YEOVIL LEISURE) LIMITED Director 2001-03-09 CURRENT 2001-01-15 Liquidation
EDWARD ODED WOJAKOVSKI TONSTATE (ST ANDREW'S SQUARE) LIMITED Director 2001-02-19 CURRENT 2000-06-01 Liquidation
EDWARD ODED WOJAKOVSKI RENARTO LIMITED Director 2000-09-13 CURRENT 2000-06-01 Active - Proposal to Strike off
EDWARD ODED WOJAKOVSKI TONSTATE GLASGOW AIRPORT HJ LIMITED Director 2000-09-13 CURRENT 2000-06-01 Active - Proposal to Strike off
EDWARD ODED WOJAKOVSKI TONSTATE (HQ) LIMITED Director 1999-04-12 CURRENT 1999-04-07 Liquidation
EDWARD ODED WOJAKOVSKI TONSTATE (DISTRIBUTION WAREHOUSES) LIMITED Director 1998-12-23 CURRENT 1998-11-27 Liquidation
EDWARD ODED WOJAKOVSKI TONSTATE GROUP LIMITED Director 1998-09-01 CURRENT 1996-02-21 Liquidation
EDWARD ODED WOJAKOVSKI DAN-TON INVESTMENTS LIMITED Director 1998-04-02 CURRENT 1998-03-13 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-12-30Voluntary liquidation Statement of receipts and payments to 2022-10-28
2021-12-10LIQ01Voluntary liquidation declaration of solvency
2021-11-16AD01REGISTERED OFFICE CHANGED ON 16/11/21 FROM 3 Park Place St James London SW1A 1LP
2021-11-16600Appointment of a voluntary liquidator
2021-11-16LRESSPResolutions passed:
  • Special resolution to wind up on 2021-10-29
2021-10-05AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-25CS01CONFIRMATION STATEMENT MADE ON 04/05/21, WITH UPDATES
2020-11-24TM02Termination of appointment of Edward Oded Wojakovski on 2020-10-15
2020-10-20TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD ODED WOJAKOVSKI
2020-07-02CS01CONFIRMATION STATEMENT MADE ON 04/05/20, WITH UPDATES
2020-06-26AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-01AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-03CS01CONFIRMATION STATEMENT MADE ON 01/06/19, WITH NO UPDATES
2018-12-19AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-29AA01Previous accounting period shortened from 29/09/17 TO 28/09/17
2018-06-06CS01CONFIRMATION STATEMENT MADE ON 01/06/18, WITH NO UPDATES
2018-05-29AD02Register inspection address changed from C/O Hw Fisher & Co Acre House 11-15 William Road London NW1 3ER United Kingdom to Aston House Cornwall Avenue London N3 1LF
2018-04-16AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/16
2017-11-29AD04Register(s) moved to registered office address 3 Park Place St James London SW1A 1LP
2017-11-15TM01APPOINTMENT TERMINATED, DIRECTOR NORMAN ALAN SMITH
2017-06-09LATEST SOC09/06/17 STATEMENT OF CAPITAL;GBP 13334
2017-06-09CS01CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES
2017-03-27TM01APPOINTMENT TERMINATED, DIRECTOR RACHEL ELIZABETH ROBERTSON
2016-12-22AA01Previous accounting period extended from 30/03/16 TO 29/09/16
2016-06-07AR0101/06/16 ANNUAL RETURN FULL LIST
2016-03-22AAFULL ACCOUNTS MADE UP TO 31/03/15
2016-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NORMAN ALAN SMITH / 18/02/2016
2016-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ARTHUR MATYAS / 18/02/2016
2015-12-17AA01Previous accounting period shortened from 31/03/15 TO 30/03/15
2015-06-22LATEST SOC22/06/15 STATEMENT OF CAPITAL;GBP 13334
2015-06-22AR0101/06/15 ANNUAL RETURN FULL LIST
2015-01-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040061850006
2015-01-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-01-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040061850004
2015-01-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-12-28AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-10-04MR04STATEMENT OF SATISFACTION OF A CHARGE / PART / CHARGE NO 2
2014-10-04MR04STATEMENT OF SATISFACTION OF A CHARGE / PART / CHARGE CODE 040061850006
2014-09-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040061850005
2014-06-25LATEST SOC25/06/14 STATEMENT OF CAPITAL;GBP 13334
2014-06-25AR0101/06/14 ANNUAL RETURN FULL LIST
2014-06-17MEM/ARTSARTICLES OF ASSOCIATION
2014-06-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-06-17RES01ALTER ARTICLES 27/05/2014
2014-06-17SH0128/05/14 STATEMENT OF CAPITAL GBP 13334
2014-06-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 040061850006
2014-06-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 040061850004
2014-06-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 040061850005
2013-11-08AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-10-10RES15CHANGE OF NAME 02/10/2013
2013-10-10CERTNMCOMPANY NAME CHANGED TONSTATE GLASGOW AIRPORT LIMITED CERTIFICATE ISSUED ON 10/10/13
2013-10-04RES15CHANGE OF NAME 02/10/2013
2013-10-04CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-07-25AP01DIRECTOR APPOINTED MRS RACHEL ELIZABETH ROBERTSON
2013-06-24AR0101/06/13 FULL LIST
2012-12-18AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-06-29AR0101/06/12 FULL LIST
2012-06-29AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC
2012-06-29AD02SAIL ADDRESS CREATED
2011-08-10AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-06-27AR0101/06/11 FULL LIST
2010-12-02AP01DIRECTOR APPOINTED NORMAN ALAN SMITH
2010-11-11TM01APPOINTMENT TERMINATED, DIRECTOR IAN ROBERTSON
2010-08-11AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-06-04AR0101/06/10 FULL LIST
2009-12-07AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-06-29363aRETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS
2008-11-24AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-07-07288aDIRECTOR APPOINTED IAN ROBERTSON
2008-06-23363aRETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS
2007-12-17AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-06-19363aRETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS
2007-06-19288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-02-08AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-06-27363aRETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS
2006-01-25AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-06-28363sRETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS
2005-04-04AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-06-07363sRETURN MADE UP TO 01/06/04; FULL LIST OF MEMBERS
2004-02-04AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-06-24363sRETURN MADE UP TO 01/06/03; FULL LIST OF MEMBERS
2003-03-06288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-01-28AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-08-10395PARTICULARS OF MORTGAGE/CHARGE
2002-06-24363sRETURN MADE UP TO 01/06/02; FULL LIST OF MEMBERS
2001-12-17AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-07-25363aRETURN MADE UP TO 01/06/01; FULL LIST OF MEMBERS
2001-03-28RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-03-28RES12VARYING SHARE RIGHTS AND NAMES
2001-03-28RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-03-22225ACC. REF. DATE SHORTENED FROM 30/06/01 TO 31/03/01
2001-01-17395PARTICULARS OF MORTGAGE/CHARGE
2001-01-1688(2)RAD 29/11/00--------- £ SI 11998@1=11998 £ IC 2/12000
2001-01-12WRES04NC INC ALREADY ADJUSTED 29/11/00
2001-01-12123£ NC 100/12000 29/11/00
2001-01-12WRES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 29/11/00
2000-12-23395PARTICULARS OF MORTGAGE/CHARGE
2000-10-26CERTNMCOMPANY NAME CHANGED M M & S (2662) LIMITED CERTIFICATE ISSUED ON 27/10/00
2000-10-16288aNEW DIRECTOR APPOINTED
2000-10-16288bSECRETARY RESIGNED
2000-10-16288aNEW DIRECTOR APPOINTED
2000-10-16288bDIRECTOR RESIGNED
2000-10-16288aNEW SECRETARY APPOINTED
2000-10-16288bDIRECTOR RESIGNED
2000-10-16287REGISTERED OFFICE CHANGED ON 16/10/00 FROM: 10 FOSTER LANE LONDON EC2V 6HR
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to GLASGOW AIRPORT HOTELS HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2021-11-10
Notices to Creditors2021-11-10
Resolutions for Winding-up2021-11-10
Fines / Sanctions
No fines or sanctions have been issued against GLASGOW AIRPORT HOTELS HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-06-16 Satisfied VENN CAPITAL S.A.R.L
2014-06-04 Satisfied VENN CAPITAL S.A.R.L.
2014-06-04 Satisfied VENN CAPITAL S.A.R.L.
ASSIGNATION OF RENTS WHICH WAS REGISTERED IN SCOTLAND ON THE 8 AUGUST 2002 AND 2002-08-10 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
A STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON THE 3 JANUARY 2001 AND 2001-01-17 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2000-12-23 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GLASGOW AIRPORT HOTELS HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of GLASGOW AIRPORT HOTELS HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GLASGOW AIRPORT HOTELS HOLDINGS LIMITED
Trademarks
We have not found any records of GLASGOW AIRPORT HOTELS HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GLASGOW AIRPORT HOTELS HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as GLASGOW AIRPORT HOTELS HOLDINGS LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where GLASGOW AIRPORT HOTELS HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GLASGOW AIRPORT HOTELS HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GLASGOW AIRPORT HOTELS HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.