NEW LANARK HOTELS LTD.

Register to unlock more data on OkredoRegister

NEW LANARK HOTELS LTD.

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

SC049059

Incorporation date

16/08/1971

Size

Small

Contacts

Registered address

Registered address

227 West George Street, Glasgow G2 2NDCopy
copy info iconCopy
See on map
Latest events (Record since 19/10/2022)
dot icon07/06/2024
Registered office address changed from Mill Number Three New Lanark Mill Lanark Lanarkshire ML11 9DB to 227 West George Street Glasgow G2 2nd on 2024-06-07
dot icon04/06/2024
Court order in a winding-up (& Court Order attachment)
dot icon12/04/2024
Appointment of provisional liquidator in a winding-up by the court (& Court Order attachment)
dot icon01/02/2024
Accounts for a small company made up to 2023-01-31
dot icon17/07/2023
Appointment of Mr Jonathan Russell as a director on 2023-06-22
dot icon17/07/2023
Appointment of Gillian Ferguson as a director on 2023-06-22
dot icon01/06/2023
Confirmation statement made on 2023-05-30 with updates
dot icon27/04/2023
Cessation of Iain Macdonald as a person with significant control on 2022-12-15
dot icon27/04/2023
Notification of a person with significant control statement
dot icon17/04/2023
Termination of appointment of Sheenagh Adams as a director on 2023-03-31
dot icon15/12/2022
Cessation of Duncan Maitland Chesnutt as a person with significant control on 2022-12-15
dot icon15/12/2022
Cessation of Alistair Ronald Duncan as a person with significant control on 2022-12-15
dot icon15/12/2022
Cessation of Sheenagh Adams as a person with significant control on 2022-12-15
dot icon15/12/2022
Cessation of Rosemary Hamlet Gallagher as a person with significant control on 2022-12-15
dot icon15/12/2022
Cessation of William Bradley Nicol as a person with significant control on 2022-12-15
dot icon15/12/2022
Cessation of Catherine Mcclymont as a person with significant control on 2022-12-15
dot icon15/12/2022
Cessation of Jonathan Andrew Bryant as a person with significant control on 2022-12-15
dot icon15/12/2022
Cessation of Lisa Davis as a person with significant control on 2022-12-15
dot icon15/12/2022
Cessation of Bredan Fauld as a person with significant control on 2022-12-15
dot icon15/12/2022
Cessation of William Anderson Howat as a person with significant control on 2022-12-15
dot icon15/12/2022
Cessation of William Graham U'ren as a person with significant control on 2022-12-15
dot icon15/12/2022
Cessation of A Person with Significant Control as a person with significant control on 2022-12-15
dot icon19/10/2022
Accounts for a small company made up to 2022-01-31

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/01/2023
dot iconNext confirmation date
30/05/2024
dot iconLast change occurred
31/01/2023

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/01/2023
dot iconNext account date
31/01/2024
dot iconNext due on
31/10/2024
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

42
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Macleod, William
Director
27/05/2008 - 01/08/2017
15
Macdonald, Iain, Councillor
Director
31/05/2012 - 19/04/2013
7
Macdonald, Iain, Councillor
Director
25/01/2018 - 01/05/2020
7
Reilly, Brian
Director
27/11/2003 - 09/10/2007
5
Murdoch, Eleanor
Director
07/06/2005 - 07/12/2017
4

Persons with Significant Control

17
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About NEW LANARK HOTELS LTD.

NEW LANARK HOTELS LTD. is an(a) Liquidation company incorporated on 16/08/1971 with the registered office located at 227 West George Street, Glasgow G2 2ND. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of NEW LANARK HOTELS LTD.?

toggle

NEW LANARK HOTELS LTD. is currently Liquidation. It was registered on 16/08/1971 .

Where is NEW LANARK HOTELS LTD. located?

toggle

NEW LANARK HOTELS LTD. is registered at 227 West George Street, Glasgow G2 2ND.

What does NEW LANARK HOTELS LTD. do?

toggle

NEW LANARK HOTELS LTD. operates in the Hotels and similar accommodation (55.10 - SIC 2007) sector.

What is the latest filing for NEW LANARK HOTELS LTD.?

toggle

The latest filing was on 07/06/2024: Registered office address changed from Mill Number Three New Lanark Mill Lanark Lanarkshire ML11 9DB to 227 West George Street Glasgow G2 2nd on 2024-06-07.