Company Information for DORCHESTER OPERATIONS (NO.1) LIMITED
TURNBERRY HOUSE, 175 WEST GEORGE STREET, GLASGOW, G2 2LB,
|
Company Registration Number
SC421714
Private Limited Company
Active |
Company Name | |
---|---|
DORCHESTER OPERATIONS (NO.1) LIMITED | |
Legal Registered Office | |
TURNBERRY HOUSE 175 WEST GEORGE STREET GLASGOW G2 2LB Other companies in G2 | |
Company Number | SC421714 | |
---|---|---|
Company ID Number | SC421714 | |
Date formed | 2012-04-11 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 11/04/2016 | |
Return next due | 09/05/2017 | |
Type of accounts | SMALL |
Last Datalog update: | 2024-03-06 11:10:19 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
ERICA HILARY HAGEMAN |
||
DARREN JOHN BRENNEN |
||
ERICA HILARY HAGEMAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CARRIE SHANNON MCINTYRE |
Director | ||
KENNETH MCLAREN |
Director | ||
CHRISTOPHER LAWRENCE BENNETT |
Company Secretary | ||
CHRISTOPHER LAWRENCE BENNETT |
Director | ||
ANDREW DAVID CHAPMAN |
Company Secretary | ||
ROBERT CROOK |
Director | ||
MATTHEW STRAY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
INTERSTATE UNITED KINGDOM MANAGEMENT LIMITED | Director | 2018-01-01 | CURRENT | 2012-11-05 | Active | |
INTERSTATE UK HOLDCO LIMITED | Director | 2018-01-01 | CURRENT | 2013-07-02 | Active | |
INTERSTATE HOTELS UK LIMITED | Director | 2018-01-01 | CURRENT | 1996-02-20 | Active |
Date | Document Type | Document Description |
---|---|---|
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 11/04/23, WITH NO UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR DARREN JOHN BRENNEN | ||
DIRECTOR APPOINTED BARRY DAWSON | ||
Resolutions passed:<ul><li>Resolution passed adopt articles</ul> | ||
Memorandum articles filed | ||
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 03/10/22 | |
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21 | ||
Director's details changed for Darren John Brennen on 2022-09-01 | ||
CH01 | Director's details changed for Darren John Brennen on 2022-09-01 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/04/22, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/04/21, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/19 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/19 | |
AP01 | DIRECTOR APPOINTED GREGORY JAMES MOUNDAS | |
AP03 | Appointment of Gregory James Moundas as company secretary on 2020-05-11 | |
TM02 | Termination of appointment of Erica Hilary Hageman on 2020-05-11 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ERICA HILARY HAGEMAN | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/04/20, WITH NO UPDATES | |
CH01 | Director's details changed for Erica Hilary Hageman on 2020-04-11 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/04/19, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 04/04/19 FROM Albert Chambers 13 Bath Street Glasgow G2 1HY | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/04/18, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED DARREN JOHN BRENNEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KENNETH MCLAREN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CARRIE MCINTYRE | |
CH01 | Director's details changed for Mr Kenneth Mclaren on 2017-09-01 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 19/04/17 STATEMENT OF CAPITAL;GBP 3 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 18/04/16 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 11/04/16 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 03/06/15 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 11/04/15 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED ERICA HILARY HAGEMAN | |
TM02 | Termination of appointment of Christopher Lawrence Bennett on 2015-01-01 | |
AP03 | Appointment of Erica Hilary Hageman as company secretary on 2015-01-01 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LAWRENCE BENNETT | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 30/04/14 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 11/04/14 ANNUAL RETURN FULL LIST | |
AA01 | Previous accounting period shortened from 30/04/14 TO 31/12/13 | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED KENNETH MCLAREN | |
AP01 | DIRECTOR APPOINTED CARRIE SHANNON MCINTYRE | |
AP01 | DIRECTOR APPOINTED CHRISTOPHER LAWRENCE BENNETT | |
AP03 | SECRETARY APPOINTED CHRISTOPHER LAWRENCE BENNETT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW STRAY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT CROOK | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ANDREW CHAPMAN | |
AR01 | 11/04/13 FULL LIST | |
AP03 | SECRETARY APPOINTED MR ANDREW DAVID CHAPMAN | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 2.82 | 9 |
MortgagesNumMortOutstanding | 1.49 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 1.33 | 91 |
This shows the max and average number of mortgages for companies with the same SIC code of 55100 - Hotels and similar accommodation
Creditors Due Within One Year | 2013-04-30 | £ 45,119 |
---|
Creditors and other liabilities
|
|
|
|
|
|
|
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 DORCHESTER OPERATIONS (NO.1) LIMITED
Current Assets | 2013-04-30 | £ 44,363 |
---|---|---|
Debtors | 2013-04-30 | £ 44,342 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (55100 - Hotels and similar accommodation) as DORCHESTER OPERATIONS (NO.1) LIMITED are:
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. |