Background WavePink WaveYellow Wave

STARDON (LEEDS) LIMITED (SC281953)

STARDON (LEEDS) LIMITED (SC281953) is an active UK company. incorporated on 21 March 2005. with registered office in Glasgow. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. STARDON (LEEDS) LIMITED has been registered for 21 years. Current directors include KIM, Yong Joo, ZHAO, Xiaolei, ZHOU, Jianhui.

Company Number
SC281953
Status
active
Type
ltd
Incorporated
21 March 2005
Age
21 years
Address
Holiday Inn East Kilbride Stewartfield Way, Glasgow, G74 4LA
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
KIM, Yong Joo, ZHAO, Xiaolei, ZHOU, Jianhui
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STARDON (LEEDS) LIMITED

STARDON (LEEDS) LIMITED is an active company incorporated on 21 March 2005 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. STARDON (LEEDS) LIMITED was registered 21 years ago.(SIC: 55100)

Status

active

Active since 21 years ago

Company No

SC281953

LTD Company

Age

21 Years

Incorporated 21 March 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 17 August 2025 (7 months ago)
Submitted on 5 November 2025 (4 months ago)

Next Due

Due by 31 August 2026
For period ending 17 August 2026
Contact
Address

Holiday Inn East Kilbride Stewartfield Way East Kilbride Glasgow, G74 4LA,

Previous Addresses

2Nd Floor 13 Bath Street Glasgow G2 1HY United Kingdom
From: 3 June 2010To: 5 December 2012
4Th Floor, Victoria Chambers 142 West Nile Street Glasgow Strathclyde G1 2RQ
From: 21 March 2005To: 3 June 2010
Timeline

32 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Mar 05
Director Left
Aug 11
Director Joined
Dec 12
Director Left
Dec 12
Director Left
Jan 13
Director Joined
Jan 13
Director Left
Feb 13
Director Joined
Feb 13
Director Left
Jan 14
Director Joined
Jan 14
Director Left
Jan 14
Director Left
Jan 14
Loan Secured
Aug 14
Loan Secured
Jan 15
Funding Round
Jan 15
Loan Cleared
Jan 15
Loan Cleared
Aug 15
Loan Cleared
Aug 15
Loan Cleared
Aug 15
Director Joined
Jun 16
Director Left
Jun 16
Director Left
Feb 20
Director Joined
Feb 20
Director Joined
Feb 20
Director Joined
Feb 20
Director Left
Sept 22
Director Joined
Sept 22
Director Left
Feb 24
Director Joined
Feb 24
Director Joined
May 25
Director Left
May 25
Owner Exit
Nov 25
1
Funding
23
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

23

4 Active
19 Resigned

ZHAO, Xiaolei

Active
Stewartfield Way, GlasgowG74 4LA
Secretary
Appointed 01 Feb 2020

KIM, Yong Joo

Active
Stewartfield Way, GlasgowG74 4LA
Born January 1961
Director
Appointed 01 Jan 2025

ZHAO, Xiaolei

Active
Stewartfield Way, GlasgowG74 4LA
Born June 1981
Director
Appointed 16 Dec 2019

ZHOU, Jianhui

Active
Stewartfield Way, GlasgowG74 4LA
Born August 1977
Director
Appointed 10 Oct 2023

ARMSTRONG, Adam Inglis

Resigned
7 Dunvegan Drive, GlasgowG77 5EB
Secretary
Appointed 30 Apr 2005
Resigned 01 Dec 2012

LAMB, Jameson

Resigned
Stewartfield Way, East KilbrideG74 4LA
Secretary
Appointed 01 Dec 2012
Resigned 01 Feb 2020

TAYLOR, Nicola Joan

Resigned
29 Winton Lane, GlasgowG12 0QD
Secretary
Appointed 22 Mar 2005
Resigned 04 Jul 2011

BRODIES SECRETARIAL SERVICES LIMITED

Resigned
15 Atholl Crescent, EdinburghEH3 8HA
Corporate secretary
Appointed 21 Mar 2005
Resigned 22 Mar 2005

BARRIS, Rodger Dwight

Resigned
Flat 16 South Block, LondonSE1 7GB
Born May 1955
Director
Appointed 22 Mar 2005
Resigned 09 May 2005

BRADSHAW, John Cody

Resigned
Harewood Place, LondonW1S 1BX
Born June 1978
Director
Appointed 14 Feb 2013
Resigned 20 Dec 2013

BROUGHTON, Sarah

Resigned
2 Harewood Place, LondonW1S 1BX
Born August 1976
Director
Appointed 21 Dec 2012
Resigned 20 Dec 2013

DEXTER, Christopher

Resigned
Stewartfield Way, GlasgowG74 4LA
Born October 1960
Director
Appointed 16 Dec 2019
Resigned 01 Jan 2025

DISHNER, Jeffrey

Resigned
8 Sylvan Lane, Old Greenwich
Born September 1964
Director
Appointed 21 Jun 2005
Resigned 20 Dec 2013

DRINKA, Thierry

Resigned
Rue Julien Vesque, Luxembourg L-2668
Born October 1968
Director
Appointed 21 Dec 2012
Resigned 14 Feb 2013

HAO, Delin

Resigned
Stewartfield Way, GlasgowG74 4LA
Born May 1963
Director
Appointed 16 Dec 2019
Resigned 25 Apr 2022

JOHNSON, Paul Daniel

Resigned
2nd Floor, Dome Buildings, RichmondTW9 1DT
Born February 1965
Director
Appointed 20 Dec 2013
Resigned 25 May 2016

LEE, Lloyd Eng-Meng

Resigned
Flat 2, LondonW1G 9NL
Born February 1971
Director
Appointed 22 Mar 2005
Resigned 01 Apr 2007

PRITCHARD, Alex Edward

Resigned
Towers Place, RichmondTW9 1EG
Born November 1976
Director
Appointed 25 May 2016
Resigned 01 Feb 2020

TALJAARD, Desmond Louis Mildmay

Resigned
59 Crescent West, Hadley WoodEN4 0EQ
Born April 1961
Director
Appointed 01 Apr 2007
Resigned 31 Dec 2012

TAYLOR, Maurice Vincent

Resigned
Moorgate, 4 Albert Street, HelensburghG84 7SG
Born November 1939
Director
Appointed 22 Mar 2005
Resigned 01 Dec 2012

TAYLOR, Nicola Joan

Resigned
29 Winton Lane, GlasgowG12 0QD
Born March 1967
Director
Appointed 22 Mar 2005
Resigned 04 Jul 2011

XUE, Xiaogang

Resigned
Stewartfield Way, GlasgowG74 4LA
Born February 1969
Director
Appointed 25 Apr 2022
Resigned 10 Oct 2023

ATHOLL INCORPORATIONS LIMITED

Resigned
15 Atholl Crescent, EdinburghEH3 8HA
Corporate director
Appointed 21 Mar 2005
Resigned 22 Mar 2005

Persons with significant control

2

1 Active
1 Ceased

China Tourism Group Corporation Limited

Ceased
78-83 Connaught Road Central, Hong Kong

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
Towers Place, RichmondTW9 1EG

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
Fundings
Financials
Latest Activities

Filing History

111

Confirmation Statement With No Updates
5 November 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 November 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
8 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 May 2025
TM01Termination of Director
Accounts With Accounts Type Full
19 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 February 2024
TM01Termination of Director
Accounts With Accounts Type Full
16 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
28 September 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 September 2022
AP01Appointment of Director
Accounts With Accounts Type Full
14 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 September 2022
TM01Termination of Director
Accounts With Accounts Type Full
3 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
17 August 2021
CS01Confirmation Statement
Change To A Person With Significant Control
9 August 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
5 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
8 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 February 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
3 February 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 February 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
3 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 February 2020
AP01Appointment of Director
Accounts With Accounts Type Full
20 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
21 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 February 2018
CS01Confirmation Statement
Auditors Resignation Company
5 January 2018
AUDAUD
Confirmation Statement With No Updates
30 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
18 May 2017
AAAnnual Accounts
Accounts With Accounts Type Full
14 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
5 September 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 June 2016
TM01Termination of Director
Change Account Reference Date Company Current Extended
18 November 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
26 August 2015
AR01AR01
Mortgage Satisfy Charge Full
10 August 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 August 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 August 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Full
8 June 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
12 May 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
8 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2015
AR01AR01
Change Account Reference Date Company Current Shortened
24 March 2015
AA01Change of Accounting Reference Date
Second Filing Of Form With Form Type
17 February 2015
RP04RP04
Resolution
13 February 2015
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
30 January 2015
MR04Satisfaction of Charge
Capital Allotment Shares
29 January 2015
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
27 January 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
24 October 2014
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
8 August 2014
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
24 March 2014
AA01Change of Accounting Reference Date
Termination Director Company With Name
15 January 2014
TM01Termination of Director
Appoint Person Director Company With Name
15 January 2014
AP01Appointment of Director
Termination Director Company With Name
15 January 2014
TM01Termination of Director
Termination Director Company With Name
15 January 2014
TM01Termination of Director
Miscellaneous
14 January 2014
MISCMISC
Accounts With Accounts Type Full
12 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2013
AR01AR01
Appoint Person Director Company With Name
21 February 2013
AP01Appointment of Director
Termination Director Company With Name
19 February 2013
TM01Termination of Director
Appoint Person Director Company With Name
28 January 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
14 January 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
14 January 2013
TM02Termination of Secretary
Termination Director Company With Name
9 January 2013
TM01Termination of Director
Appoint Person Director Company With Name
28 December 2012
AP01Appointment of Director
Termination Director Company With Name
28 December 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
5 December 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Full
4 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2012
AR01AR01
Accounts With Accounts Type Full
20 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2011
AR01AR01
Termination Secretary Company With Name
1 September 2011
TM02Termination of Secretary
Termination Director Company With Name
1 September 2011
TM01Termination of Director
Accounts With Accounts Type Full
29 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 August 2010
AR01AR01
Legacy
9 July 2010
MG02sMG02s
Change Registered Office Address Company With Date Old Address
3 June 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
25 March 2010
AR01AR01
Accounts With Accounts Type Full
1 July 2009
AAAnnual Accounts
Legacy
25 March 2009
363aAnnual Return
Accounts With Accounts Type Full
30 October 2008
AAAnnual Accounts
Legacy
18 June 2008
419a(Scot)419a(Scot)
Legacy
16 June 2008
410(Scot)410(Scot)
Legacy
16 June 2008
410(Scot)410(Scot)
Legacy
2 April 2008
363aAnnual Return
Accounts With Accounts Type Full
1 November 2007
AAAnnual Accounts
Legacy
22 June 2007
288aAppointment of Director or Secretary
Legacy
15 May 2007
288bResignation of Director or Secretary
Legacy
4 April 2007
363aAnnual Return
Accounts With Accounts Type Full
17 January 2007
AAAnnual Accounts
Legacy
19 April 2006
363sAnnual Return (shuttle)
Legacy
4 April 2006
225Change of Accounting Reference Date
Legacy
5 July 2005
288aAppointment of Director or Secretary
Legacy
17 June 2005
288bResignation of Director or Secretary
Legacy
1 June 2005
410(Scot)410(Scot)
Legacy
1 June 2005
410(Scot)410(Scot)
Legacy
6 May 2005
288aAppointment of Director or Secretary
Legacy
19 April 2005
288aAppointment of Director or Secretary
Legacy
19 April 2005
288aAppointment of Director or Secretary
Legacy
19 April 2005
288aAppointment of Director or Secretary
Legacy
19 April 2005
288aAppointment of Director or Secretary
Legacy
29 March 2005
287Change of Registered Office
Legacy
29 March 2005
288bResignation of Director or Secretary
Legacy
29 March 2005
288bResignation of Director or Secretary
Incorporation Company
21 March 2005
NEWINCIncorporation