Background WavePink WaveYellow Wave

RBH HOSPITALITY MANAGEMENT LIMITED (SC209059)

RBH HOSPITALITY MANAGEMENT LIMITED (SC209059) is an active UK company. incorporated on 12 July 2000. with registered office in 40 Brand Street. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. RBH HOSPITALITY MANAGEMENT LIMITED has been registered for 25 years. Current directors include HART, David Robert, ROBB, Andrew.

Company Number
SC209059
Status
active
Type
ltd
Incorporated
12 July 2000
Age
25 years
Address
40 Brand Street, G51 1DG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
HART, David Robert, ROBB, Andrew
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RBH HOSPITALITY MANAGEMENT LIMITED

RBH HOSPITALITY MANAGEMENT LIMITED is an active company incorporated on 12 July 2000 with the registered office located in 40 Brand Street. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. RBH HOSPITALITY MANAGEMENT LIMITED was registered 25 years ago.(SIC: 70100)

Status

active

Active since 25 years ago

Company No

SC209059

LTD Company

Age

25 Years

Incorporated 12 July 2000

Size

N/A

Accounts

ARD: 31/8

Up to Date

7 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 7 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Small Company

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 25 November 2025 (5 months ago)
Submitted on 28 November 2025 (5 months ago)

Next Due

Due by 9 December 2026
For period ending 25 November 2026

Previous Company Names

REDEFINE BDL MANAGEMENT LIMITED
From: 16 August 2013To: 22 February 2018
BDL MANAGEMENT LIMITED
From: 4 December 2000To: 16 August 2013
PACIFIC SHELF 971 LIMITED
From: 12 July 2000To: 4 December 2000
Contact
Address

40 Brand Street Glasgow , G51 1DG,

Timeline

23 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Jul 00
Funding Round
Nov 09
Director Joined
Sept 11
Director Left
Sept 12
Director Left
Nov 12
Share Buyback
Jan 13
Director Joined
May 13
Director Left
May 13
Director Joined
May 13
Director Left
May 13
Director Left
Nov 13
Director Left
Jan 15
Director Joined
Jan 15
Director Joined
Oct 16
Director Joined
Oct 16
Director Left
Jun 17
Director Left
Jul 18
Director Left
Mar 20
Director Left
Feb 21
Director Joined
Feb 21
Director Left
Feb 21
Director Left
Jan 24
Owner Exit
Nov 25
2
Funding
19
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

22

3 Active
19 Resigned

ROSS, Paula Margaret

Active
40 Brand StreetG51 1DG
Secretary
Appointed 15 May 2013

HART, David Robert

Active
40 Brand StreetG51 1DG
Born November 1978
Director
Appointed 22 Dec 2014

ROBB, Andrew

Active
40 Brand StreetG51 1DG
Born December 1983
Director
Appointed 01 Feb 2021

MCCAFFER, Stuart John

Resigned
40 Brand StreetG51 1DG
Secretary
Appointed 16 Aug 2000
Resigned 15 May 2013

OSWALDS OF EDINBURGH LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate nominee secretary
Appointed 12 Jul 2000
Resigned 16 Aug 2000

BLAND, Susan Claire

Resigned
40 Brand StreetG51 1DG
Born May 1970
Director
Appointed 28 Sept 2016
Resigned 01 Jan 2024

CAMPBELL, Ewan

Resigned
Fullarton Drive, TroonKA10 6LE
Born September 1958
Director
Appointed 16 Aug 2000
Resigned 24 Dec 2008

CAMPBELL, Stewart

Resigned
40 Brand StreetG51 1DG
Born February 1977
Director
Appointed 17 Nov 2005
Resigned 06 Jun 2017

CARLIN, Stephen

Resigned
Floor, LondonSW1Y 4AE
Born August 1950
Director
Appointed 15 May 2013
Resigned 22 Dec 2014

FINCHAM, Nicola Jane

Resigned
7 Blackbird Way, Lee On The SolentPO13 9HJ
Born July 1962
Director
Appointed 17 Nov 2005
Resigned 10 Feb 2009

GAIND, Vibhu

Resigned
40 Brand StreetG51 1DG
Born September 1978
Director
Appointed 28 Sept 2016
Resigned 01 Feb 2021

GUPTA, Nikhil

Resigned
40 Brand StreetG51 1DG
Born March 1971
Director
Appointed 28 Sept 2007
Resigned 31 Oct 2012

MCCAFFER, Stuart John

Resigned
40 Brand StreetG51 1DG
Born April 1964
Director
Appointed 16 Aug 2000
Resigned 15 May 2013

MORROW, Ross Norman

Resigned
40 Brand StreetG51 1DG
Born February 1976
Director
Appointed 17 Nov 2005
Resigned 29 Jun 2018

PEREIRA, Helder Ricardo Silva

Resigned
40 Brand StreetG51 1DG
Born March 1955
Director
Appointed 15 May 2013
Resigned 01 Feb 2021

STUART, John David

Resigned
40 Brand StreetG51 1DG
Born October 1968
Director
Appointed 16 Sept 2011
Resigned 29 Feb 2020

TAYLOR, Neil

Resigned
40 Brand StreetG51 1DG
Born June 1968
Director
Appointed 28 Sept 2007
Resigned 22 Nov 2013

TERRY, Stephen Peter

Resigned
13 Devereux Road, WindsorSL4 1JJ
Born May 1967
Director
Appointed 17 Nov 2005
Resigned 31 Dec 2008

THOMPSON, David George

Resigned
40 Brand StreetG51 1DG
Born December 1951
Director
Appointed 28 Sept 2007
Resigned 15 May 2013

THOMPSON, David George

Resigned
14 Grosvenor Crescent, GlasgowG12 9AF
Born December 1951
Director
Appointed 16 Aug 2000
Resigned 28 Sept 2007

WOODCOCK, Louis Peter

Resigned
40 Brand StreetG51 1DG
Born June 1958
Director
Appointed 16 Aug 2000
Resigned 09 Sept 2012

JORDANS (SCOTLAND) LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate nominee director
Appointed 12 Jul 2000
Resigned 16 Aug 2000

Persons with significant control

2

1 Active
1 Ceased
5 New Street Square, LondonEC4A 3TW

Nature of Control

Ownership of shares 75 to 100 percent
Notified 28 Nov 2025
1000 Great West Road, BrentfordTW8 9DW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 28 Nov 2025
Fundings
Financials
Latest Activities

Filing History

160

Notification Of A Person With Significant Control
1 December 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
28 November 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
28 November 2025
CH01Change of Director Details
Accounts With Accounts Type Small
7 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
22 March 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
27 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
30 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
13 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
21 April 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
8 February 2021
TM01Termination of Director
Confirmation Statement With No Updates
28 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
2 September 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 March 2020
TM01Termination of Director
Confirmation Statement With No Updates
6 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
16 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2018
CS01Confirmation Statement
Change To A Person With Significant Control
6 December 2018
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
2 July 2018
TM01Termination of Director
Accounts With Accounts Type Full
24 April 2018
AAAnnual Accounts
Resolution
22 February 2018
RESOLUTIONSResolutions
Withdrawal Of A Person With Significant Control Statement
19 February 2018
PSC09Update to PSC Statements
Notification Of A Person With Significant Control
5 December 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
5 December 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 June 2017
TM01Termination of Director
Accounts With Accounts Type Full
26 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 October 2016
AP01Appointment of Director
Accounts With Accounts Type Full
31 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2016
AR01AR01
Accounts With Accounts Type Full
12 May 2015
AAAnnual Accounts
Change Person Director Company With Change Date
21 January 2015
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 January 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 November 2014
AR01AR01
Accounts With Accounts Type Full
2 June 2014
AAAnnual Accounts
Resolution
14 May 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
27 November 2013
AR01AR01
Termination Director Company With Name
22 November 2013
TM01Termination of Director
Certificate Change Of Name Company
16 August 2013
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name
31 May 2013
TM01Termination of Director
Appoint Person Director Company With Name
30 May 2013
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
30 May 2013
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name
30 May 2013
AP03Appointment of Secretary
Termination Director Company With Name
30 May 2013
TM01Termination of Director
Termination Secretary Company With Name
30 May 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
30 May 2013
AP01Appointment of Director
Accounts With Accounts Type Full
10 May 2013
AAAnnual Accounts
Resolution
21 January 2013
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
21 January 2013
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
26 November 2012
AR01AR01
Termination Director Company With Name
2 November 2012
TM01Termination of Director
Termination Director Company With Name
24 September 2012
TM01Termination of Director
Accounts With Accounts Type Full
28 June 2012
AAAnnual Accounts
Change Person Director Company With Change Date
20 January 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
28 November 2011
AR01AR01
Change Person Director Company With Change Date
28 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
28 November 2011
CH01Change of Director Details
Appoint Person Director Company With Name
16 September 2011
AP01Appointment of Director
Legacy
22 June 2011
MG01sMG01s
Legacy
14 June 2011
MG01sMG01s
Change Person Director Company With Change Date
9 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 March 2011
CH03Change of Secretary Details
Accounts With Accounts Type Full
7 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2010
AR01AR01
Change Person Director Company With Change Date
26 November 2010
CH01Change of Director Details
Accounts With Accounts Type Full
19 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2009
AR01AR01
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Capital Allotment Shares
24 November 2009
SH01Allotment of Shares
Accounts With Accounts Type Full
29 August 2009
AAAnnual Accounts
Legacy
20 July 2009
363aAnnual Return
Statement Of Affairs
8 July 2009
SASA
Resolution
8 July 2009
RESOLUTIONSResolutions
Legacy
8 July 2009
169169
Resolution
2 July 2009
RESOLUTIONSResolutions
Legacy
26 June 2009
169169
Resolution
2 June 2009
RESOLUTIONSResolutions
Legacy
10 February 2009
288bResignation of Director or Secretary
Legacy
8 January 2009
288bResignation of Director or Secretary
Legacy
31 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 September 2008
AAAnnual Accounts
Legacy
17 July 2008
363aAnnual Return
Legacy
4 December 2007
288aAppointment of Director or Secretary
Legacy
30 November 2007
288bResignation of Director or Secretary
Legacy
1 November 2007
287Change of Registered Office
Legacy
24 October 2007
88(2)R88(2)R
Legacy
9 October 2007
288cChange of Particulars
Legacy
2 October 2007
288aAppointment of Director or Secretary
Legacy
2 October 2007
288aAppointment of Director or Secretary
Legacy
20 July 2007
363aAnnual Return
Accounts With Accounts Type Full
19 June 2007
AAAnnual Accounts
Legacy
30 May 2007
363sAnnual Return (shuttle)
Legacy
15 January 2007
288cChange of Particulars
Legacy
11 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 May 2006
AAAnnual Accounts
Resolution
23 February 2006
RESOLUTIONSResolutions
Resolution
23 February 2006
RESOLUTIONSResolutions
Legacy
23 February 2006
128(4)128(4)
Legacy
30 January 2006
288cChange of Particulars
Legacy
27 November 2005
288aAppointment of Director or Secretary
Legacy
27 November 2005
288aAppointment of Director or Secretary
Legacy
27 November 2005
288aAppointment of Director or Secretary
Legacy
27 November 2005
288aAppointment of Director or Secretary
Resolution
23 November 2005
RESOLUTIONSResolutions
Resolution
23 November 2005
RESOLUTIONSResolutions
Resolution
23 November 2005
RESOLUTIONSResolutions
Resolution
23 November 2005
RESOLUTIONSResolutions
Resolution
23 November 2005
RESOLUTIONSResolutions
Resolution
23 November 2005
RESOLUTIONSResolutions
Legacy
3 November 2005
169169
Accounts With Accounts Type Full
18 July 2005
AAAnnual Accounts
Legacy
11 July 2005
363sAnnual Return (shuttle)
Legacy
19 April 2005
169169
Legacy
19 April 2005
169169
Legacy
19 April 2005
169169
Resolution
19 April 2005
RESOLUTIONSResolutions
Resolution
19 April 2005
RESOLUTIONSResolutions
Resolution
19 April 2005
RESOLUTIONSResolutions
Legacy
14 July 2004
363sAnnual Return (shuttle)
Resolution
5 April 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Full
1 March 2004
AAAnnual Accounts
Legacy
5 January 2004
88(2)R88(2)R
Legacy
5 January 2004
122122
Resolution
5 January 2004
RESOLUTIONSResolutions
Resolution
5 January 2004
RESOLUTIONSResolutions
Resolution
5 January 2004
RESOLUTIONSResolutions
Resolution
5 January 2004
RESOLUTIONSResolutions
Legacy
5 January 2004
88(2)R88(2)R
Legacy
11 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 March 2003
AAAnnual Accounts
Legacy
25 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 June 2002
AAAnnual Accounts
Legacy
7 March 2002
288cChange of Particulars
Legacy
17 July 2001
363sAnnual Return (shuttle)
Legacy
5 February 2001
88(2)R88(2)R
Resolution
5 February 2001
RESOLUTIONSResolutions
Legacy
31 January 2001
288bResignation of Director or Secretary
Legacy
31 January 2001
288bResignation of Director or Secretary
Legacy
11 January 2001
287Change of Registered Office
Legacy
11 January 2001
225Change of Accounting Reference Date
Memorandum Articles
22 December 2000
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
1 December 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 November 2000
288aAppointment of Director or Secretary
Legacy
6 November 2000
288aAppointment of Director or Secretary
Legacy
6 November 2000
288aAppointment of Director or Secretary
Legacy
6 November 2000
288aAppointment of Director or Secretary
Incorporation Company
12 July 2000
NEWINCIncorporation