Background WavePink WaveYellow Wave

CARLTON HOTELS UK LIMITED (SC096354)

CARLTON HOTELS UK LIMITED (SC096354) is an active UK company. incorporated on 11 December 1985. with registered office in Glasgow. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. CARLTON HOTELS UK LIMITED has been registered for 40 years. Current directors include RAMSAY, Graeme John, SALUSSOLIA, Alexander, SALUSSOLIA, Peter Nicholas.

Company Number
SC096354
Status
active
Type
ltd
Incorporated
11 December 1985
Age
40 years
Address
Carlton George Hotel, Glasgow, G2 1DH
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
RAMSAY, Graeme John, SALUSSOLIA, Alexander, SALUSSOLIA, Peter Nicholas
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CARLTON HOTELS UK LIMITED

CARLTON HOTELS UK LIMITED is an active company incorporated on 11 December 1985 with the registered office located in Glasgow. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. CARLTON HOTELS UK LIMITED was registered 40 years ago.(SIC: 55100)

Status

active

Active since 40 years ago

Company No

SC096354

LTD Company

Age

40 Years

Incorporated 11 December 1985

Size

N/A

Accounts

ARD: 31/3

Up to Date

6 days left

Last Filed

Made up to 30 March 2024 (2 years ago)
Submitted on 13 December 2024 (1 year ago)
Period: 26 March 2023 - 30 March 2024(13 months)
Type: Small Company

Next Due

Due by 31 March 2026
Period: 31 March 2024 - 31 March 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 16 January 2026 (2 months ago)
Submitted on 16 January 2026 (2 months ago)

Next Due

Due by 30 January 2027
For period ending 16 January 2027

Previous Company Names

ARIMPINE LIMITED
From: 11 December 1985To: 20 November 2001
Contact
Address

Carlton George Hotel 44 West George Street Glasgow, G2 1DH,

Timeline

7 key events • 1985 - 2019

Funding Officers Ownership
Company Founded
Dec 85
Loan Secured
Aug 15
Loan Secured
Aug 15
Director Left
Sept 17
Director Joined
Jan 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

RAMSAY, Graeme John

Active
44 West George Street, GlasgowG2 1DH
Secretary
Appointed 22 Oct 2008

RAMSAY, Graeme John

Active
44 West George Street, GlasgowG2 1DH
Born January 1967
Director
Appointed 28 Mar 2001

SALUSSOLIA, Alexander

Active
26 Pipers Close, CobhamKT11 3AU
Born August 1968
Director
Appointed 13 Dec 2018

SALUSSOLIA, Peter Nicholas

Active
44 West George Street, GlasgowG2 1DH
Born February 1944
Director
Appointed N/A

CATLEY, Grahame John

Resigned
91 Gloucester Mews West, LondonW2 6DY
Secretary
Appointed N/A
Resigned 31 Aug 1998

MAYHO, Peter

Resigned
Cobbers Ridgeway Close, WokingGU21 4RD
Secretary
Appointed 01 Feb 1999
Resigned 22 Oct 2008

VERRALL, Bernard

Resigned
Woodside, FarnhamGU10 1QF
Secretary
Appointed 01 Sept 1998
Resigned 31 Jan 1999

BREE, Alfred

Resigned
44 West George Street, GlasgowG2 1DH
Born December 1952
Director
Appointed 14 Dec 2004
Resigned 09 Sept 2017

MACKINLAY, John Douglas

Resigned
Melon Park, LevenKY9 7AU
Born November 1939
Director
Appointed N/A
Resigned 11 Nov 2005

TINKER, Finlay Thomas Alan

Resigned
The Gables 1 Brent Road, BrentfordTW8 8BP
Born August 1943
Director
Appointed N/A
Resigned 31 Aug 2002

Persons with significant control

2

Harlington, HayesUB3 5LF

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Notified 16 Jan 2025

Mr Peter Nicholas Salussolia

Active
44 West George Street, GlasgowG2 1DH
Born February 1944

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

127

Confirmation Statement With No Updates
16 January 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 October 2025
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
23 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
13 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
23 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
30 December 2021
AAAnnual Accounts
Accounts With Accounts Type Full
22 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
21 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
18 December 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
1 August 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 August 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
21 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 January 2019
AP01Appointment of Director
Accounts With Accounts Type Full
3 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
7 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 September 2017
TM01Termination of Director
Confirmation Statement With Updates
17 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
11 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2016
AR01AR01
Accounts With Accounts Type Full
6 January 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 August 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 August 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
19 January 2015
AR01AR01
Accounts With Accounts Type Full
29 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2014
AR01AR01
Accounts With Accounts Type Full
8 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2013
AR01AR01
Accounts With Accounts Type Full
18 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2012
AR01AR01
Accounts With Accounts Type Full
19 October 2011
AAAnnual Accounts
Legacy
7 April 2011
MG01sMG01s
Legacy
7 April 2011
MG01sMG01s
Legacy
7 April 2011
MG01sMG01s
Legacy
6 April 2011
MG03sMG03s
Legacy
6 April 2011
MG03sMG03s
Legacy
6 April 2011
MG02sMG02s
Legacy
6 April 2011
MG03sMG03s
Annual Return Company With Made Up Date Full List Shareholders
19 January 2011
AR01AR01
Accounts With Accounts Type Full
26 October 2010
AAAnnual Accounts
Legacy
29 July 2010
MG01sMG01s
Legacy
26 June 2010
MG01sMG01s
Annual Return Company With Made Up Date Full List Shareholders
9 February 2010
AR01AR01
Accounts With Accounts Type Full
9 December 2009
AAAnnual Accounts
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 October 2009
CH03Change of Secretary Details
Legacy
19 January 2009
363aAnnual Return
Mortgage Alter Floating Charge With Number
24 December 2008
466(Scot)466(Scot)
Legacy
24 December 2008
410(Scot)410(Scot)
Legacy
14 November 2008
287Change of Registered Office
Legacy
10 November 2008
288aAppointment of Director or Secretary
Legacy
10 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 October 2008
AAAnnual Accounts
Legacy
16 January 2008
363aAnnual Return
Accounts With Accounts Type Full
15 August 2007
AAAnnual Accounts
Legacy
5 March 2007
288cChange of Particulars
Accounts With Accounts Type Full
18 January 2007
AAAnnual Accounts
Legacy
21 December 2006
363aAnnual Return
Legacy
24 April 2006
288cChange of Particulars
Legacy
24 April 2006
288cChange of Particulars
Accounts With Accounts Type Full
16 January 2006
AAAnnual Accounts
Legacy
5 January 2006
363sAnnual Return (shuttle)
Legacy
9 December 2005
288bResignation of Director or Secretary
Legacy
25 January 2005
419a(Scot)419a(Scot)
Legacy
22 January 2005
288aAppointment of Director or Secretary
Legacy
5 January 2005
363sAnnual Return (shuttle)
Legacy
9 December 2004
419a(Scot)419a(Scot)
Legacy
9 December 2004
419a(Scot)419a(Scot)
Accounts With Accounts Type Full
8 November 2004
AAAnnual Accounts
Legacy
27 August 2004
410(Scot)410(Scot)
Legacy
10 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 December 2003
AAAnnual Accounts
Legacy
9 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 October 2002
AAAnnual Accounts
Legacy
16 September 2002
288bResignation of Director or Secretary
Auditors Resignation Company
24 June 2002
AUDAUD
Legacy
29 January 2002
410(Scot)410(Scot)
Legacy
10 January 2002
363sAnnual Return (shuttle)
Certificate Change Of Name Company
20 November 2001
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
29 October 2001
AAAnnual Accounts
Legacy
14 July 2001
410(Scot)410(Scot)
Legacy
20 June 2001
288aAppointment of Director or Secretary
Legacy
27 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 October 2000
AAAnnual Accounts
Auditors Resignation Company
14 April 2000
AUDAUD
Accounts With Accounts Type Full
18 January 2000
AAAnnual Accounts
Legacy
17 January 2000
363sAnnual Return (shuttle)
Legacy
12 October 1999
410(Scot)410(Scot)
Legacy
4 March 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 January 1999
AAAnnual Accounts
Legacy
22 January 1999
288aAppointment of Director or Secretary
Legacy
22 January 1999
363sAnnual Return (shuttle)
Legacy
28 September 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 December 1997
AAAnnual Accounts
Legacy
16 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 December 1996
AAAnnual Accounts
Legacy
22 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 January 1996
AAAnnual Accounts
Legacy
23 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 January 1995
AAAnnual Accounts
Legacy
24 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
25 January 1994
AAAnnual Accounts
Legacy
25 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 January 1993
AAAnnual Accounts
Legacy
25 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 February 1992
AAAnnual Accounts
Legacy
24 February 1992
363sAnnual Return (shuttle)
Legacy
4 February 1991
363aAnnual Return
Accounts With Accounts Type Full
16 January 1991
AAAnnual Accounts
Accounts With Accounts Type Full
31 January 1990
AAAnnual Accounts
Legacy
31 January 1990
363363
Legacy
16 May 1989
363363
Accounts With Accounts Type Full
7 May 1989
AAAnnual Accounts
Legacy
30 March 1988
288288
Legacy
2 March 1988
363363
Resolution
2 March 1988
RESOLUTIONSResolutions
Accounts With Made Up Date
2 March 1988
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
11 December 1985
NEWINCIncorporation