THEBOOKINGROOM LONDON LIMITED

Register to unlock more data on OkredoRegister

THEBOOKINGROOM LONDON LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC136974

Incorporation date

04/03/1992

Size

Total Exemption Full

Contacts

Registered address

Registered address

15 Birkmyre Road, Glasgow, G51 3JHCopy
copy info iconCopy
See on map
Latest events (Record since 04/03/1992)
dot icon09/03/2026
Confirmation statement made on 2026-02-27 with no updates
dot icon16/10/2025
Certificate of change of name
dot icon16/10/2025
Appointment of Mr Richard Alan Oliver as a director on 2025-10-14
dot icon16/10/2025
Termination of appointment of Michael O'hare as a director on 2025-10-14
dot icon16/10/2025
Termination of appointment of Michael O'hare as a secretary on 2025-10-14
dot icon30/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon18/08/2025
Appointment of Mr Richard Oliver as a secretary on 2025-08-18
dot icon18/08/2025
Appointment of Mr Craig Andrew Chambers as a director on 2025-08-18
dot icon17/02/2025
Cessation of Michael O'hare as a person with significant control on 2025-02-14
dot icon17/02/2025
Notification of Thebookingroom Group Limited as a person with significant control on 2025-02-14
dot icon30/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon28/03/2024
Termination of appointment of Craig Andrew Chambers as a secretary on 2023-08-24
dot icon28/03/2024
Appointment of Mr Michael O'hare as a secretary on 2023-08-24
dot icon28/03/2024
Cessation of The Bookingroom.Com Limited as a person with significant control on 2023-08-24
dot icon28/03/2024
Notification of Michael O'hare as a person with significant control on 2023-08-24
dot icon28/03/2024
Confirmation statement made on 2024-02-27 with updates
dot icon16/09/2023
Satisfaction of charge SC1369740003 in full
dot icon05/06/2023
Accounts for a small company made up to 2022-12-31
dot icon04/04/2023
Confirmation statement made on 2023-02-27 with no updates
dot icon01/06/2022
Accounts for a small company made up to 2021-12-31
dot icon04/04/2022
Confirmation statement made on 2022-02-27 with no updates
dot icon17/12/2021
Accounts for a small company made up to 2020-12-31
dot icon29/06/2021
Accounts for a small company made up to 2019-12-31
dot icon29/03/2021
Confirmation statement made on 2021-02-27 with no updates
dot icon18/12/2020
Satisfaction of charge 2 in full
dot icon02/04/2020
Confirmation statement made on 2020-02-27 with no updates
dot icon27/02/2020
Notification of The Bookingroom.Com Limited as a person with significant control on 2020-02-27
dot icon27/02/2020
Cessation of Michael O'hare as a person with significant control on 2020-02-27
dot icon08/10/2019
Accounts for a small company made up to 2018-12-31
dot icon04/03/2019
Confirmation statement made on 2019-02-27 with updates
dot icon28/12/2018
Statement of capital on 2018-12-28
dot icon28/12/2018
Statement by Directors
dot icon28/12/2018
Solvency Statement dated 17/12/18
dot icon28/12/2018
Resolutions
dot icon04/06/2018
Accounts for a small company made up to 2017-12-31
dot icon11/04/2018
Confirmation statement made on 2018-02-27 with no updates
dot icon27/02/2018
Appointment of Mr Craig Andrew Chambers as a secretary on 2018-02-27
dot icon27/02/2018
Termination of appointment of Gordon Turnbull as a secretary on 2018-02-27
dot icon07/10/2017
Accounts for a small company made up to 2016-12-31
dot icon05/09/2017
Satisfaction of charge 1 in full
dot icon05/09/2017
Registration of charge SC1369740003, created on 2017-08-29
dot icon06/04/2017
Confirmation statement made on 2017-02-26 with updates
dot icon02/03/2017
Appointment of Mr Gordon Turnbull as a secretary on 2017-03-01
dot icon02/03/2017
Termination of appointment of Colin George Maclellan as a secretary on 2017-02-27
dot icon30/09/2016
Full accounts made up to 2015-12-31
dot icon28/04/2016
Annual return made up to 2016-02-26 with full list of shareholders
dot icon28/07/2015
Full accounts made up to 2014-12-31
dot icon15/05/2015
Annual return made up to 2015-02-26 with full list of shareholders
dot icon27/01/2015
Appointment of Mr Colin George Maclellan as a secretary on 2015-01-13
dot icon27/01/2015
Termination of appointment of Ian Robert Watt as a secretary on 2015-01-13
dot icon04/07/2014
Full accounts made up to 2013-12-31
dot icon11/03/2014
Annual return made up to 2014-02-26 with full list of shareholders
dot icon01/10/2013
Full accounts made up to 2012-12-31
dot icon19/09/2013
Termination of appointment of John Macleod as a secretary
dot icon19/09/2013
Appointment of Mr Ian Robert Watt as a secretary
dot icon18/09/2013
Miscellaneous
dot icon20/03/2013
Annual return made up to 2013-02-26 with full list of shareholders
dot icon23/10/2012
Termination of appointment of Mary Savage as a director
dot icon24/09/2012
Accounts for a small company made up to 2011-12-31
dot icon28/02/2012
Annual return made up to 2012-02-26 with full list of shareholders
dot icon06/04/2011
Accounts for a small company made up to 2010-12-31
dot icon28/02/2011
Annual return made up to 2011-02-26 with full list of shareholders
dot icon28/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon09/09/2010
Previous accounting period shortened from 2010-05-31 to 2009-12-31
dot icon28/06/2010
Secretary's details changed for John Frederick Macleod on 2010-06-25
dot icon26/04/2010
Annual return made up to 2010-02-26 with full list of shareholders
dot icon26/04/2010
Director's details changed for Mr Michael O'hare on 2010-01-01
dot icon26/04/2010
Director's details changed for Mary Savage on 2010-01-01
dot icon26/03/2010
Total exemption small company accounts made up to 2009-05-31
dot icon20/10/2009
Previous accounting period extended from 2008-12-31 to 2009-05-31
dot icon24/03/2009
Return made up to 26/02/09; full list of members
dot icon24/03/2009
Director's change of particulars / michael o'hare / 26/02/2009
dot icon16/01/2009
Accounts for a small company made up to 2007-12-31
dot icon30/10/2008
Alterations to floating charge 1
dot icon22/10/2008
Alterations to floating charge 2
dot icon09/10/2008
Particulars of a mortgage or charge / charge no: 2
dot icon07/04/2008
Return made up to 26/02/08; full list of members
dot icon16/10/2007
Accounts for a small company made up to 2006-12-31
dot icon11/07/2007
New director appointed
dot icon20/03/2007
Return made up to 26/02/07; full list of members
dot icon01/11/2006
Accounts for a small company made up to 2005-12-31
dot icon25/05/2006
Accounting reference date extended from 30/09/05 to 31/12/05
dot icon19/04/2006
Return made up to 26/02/06; full list of members
dot icon03/04/2006
Total exemption small company accounts made up to 2004-09-30
dot icon23/03/2005
Return made up to 26/02/05; full list of members
dot icon01/11/2004
Accounts for a small company made up to 2003-09-30
dot icon17/03/2004
Return made up to 26/02/04; full list of members
dot icon17/03/2004
Director resigned
dot icon17/03/2004
Secretary resigned
dot icon17/03/2004
New secretary appointed
dot icon28/07/2003
Accounts for a small company made up to 2002-09-30
dot icon07/04/2003
Return made up to 26/02/03; full list of members
dot icon19/11/2002
Auditor's resignation
dot icon05/07/2002
Accounts for a small company made up to 2001-09-30
dot icon19/06/2002
Auditor's resignation
dot icon25/03/2002
Return made up to 26/02/02; full list of members
dot icon17/04/2001
Accounts for a small company made up to 2000-09-30
dot icon17/04/2001
Accounts for a small company made up to 1999-09-30
dot icon13/03/2001
Return made up to 26/02/01; full list of members
dot icon14/06/2000
Return made up to 26/02/00; full list of members
dot icon28/05/1999
Return made up to 26/02/99; no change of members
dot icon01/02/1999
Accounts for a small company made up to 1998-09-30
dot icon15/12/1998
Certificate of change of name
dot icon22/05/1998
Return made up to 26/02/98; full list of members
dot icon23/01/1998
Accounts for a small company made up to 1997-09-30
dot icon23/01/1998
Accounts for a small company made up to 1997-03-31
dot icon05/11/1997
Accounting reference date shortened from 31/03/98 to 30/09/97
dot icon17/04/1997
Return made up to 26/02/97; no change of members
dot icon06/09/1996
Accounts for a small company made up to 1996-03-31
dot icon15/08/1996
Registered office changed on 15/08/96 from: sherbrooke castle hotel 11 sherbrooke avenue pollokshields glasgow
dot icon06/08/1996
Resolutions
dot icon29/02/1996
Return made up to 26/02/96; full list of members
dot icon13/02/1996
Director resigned
dot icon22/12/1995
Accounts for a small company made up to 1995-03-31
dot icon16/03/1995
Return made up to 04/03/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon06/10/1994
Accounts for a small company made up to 1994-03-31
dot icon14/03/1994
Return made up to 04/03/94; full list of members
dot icon28/01/1994
Accounts for a small company made up to 1993-03-31
dot icon15/03/1993
Return made up to 04/03/93; full list of members
dot icon02/11/1992
Accounting reference date notified as 31/03
dot icon06/08/1992
Partic of mort/charge *
dot icon07/07/1992
New director appointed
dot icon17/06/1992
Ad 15/06/92--------- £ si 100@1=100 £ ic 300/400
dot icon11/03/1992
Ad 04/03/92--------- £ si 298@1=298 £ ic 2/300
dot icon05/03/1992
Registered office changed on 05/03/92 from: 24 great king street edinburgh EH3 6QN
dot icon05/03/1992
Director resigned;new director appointed
dot icon05/03/1992
Secretary resigned;new secretary appointed;new director appointed
dot icon04/03/1992
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
27/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.00
-
0.00
0.00
-
2022
0
1.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Chambers, Craig Andrew
Secretary
27/02/2018 - 24/08/2023
-
Mcculloch, George Tyrrell
Director
15/06/1992 - 26/01/1996
1
JORDANS (SCOTLAND) LIMITED
Nominee Director
04/03/1992 - 04/03/1992
3784
OSWALDS OF EDINBURGH LIMITED
Nominee Secretary
04/03/1992 - 04/03/1992
8526
O'hare, Michael
Director
04/03/1992 - 14/10/2025
29

Persons with Significant Control

6
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About THEBOOKINGROOM LONDON LIMITED

THEBOOKINGROOM LONDON LIMITED is an(a) Active company incorporated on 04/03/1992 with the registered office located at 15 Birkmyre Road, Glasgow, G51 3JH. 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 THEBOOKINGROOM LONDON LIMITED?

toggle

THEBOOKINGROOM LONDON LIMITED is currently Active. It was registered on 04/03/1992 .

Where is THEBOOKINGROOM LONDON LIMITED located?

toggle

THEBOOKINGROOM LONDON LIMITED is registered at 15 Birkmyre Road, Glasgow, G51 3JH.

What does THEBOOKINGROOM LONDON LIMITED do?

toggle

THEBOOKINGROOM LONDON LIMITED operates in the Other passenger land transport (49.39 - SIC 2007) sector.

What is the latest filing for THEBOOKINGROOM LONDON LIMITED?

toggle

The latest filing was on 09/03/2026: Confirmation statement made on 2026-02-27 with no updates.