Background WavePink WaveYellow Wave

CORPORATION STREET HOTEL (ROCHESTER) LTD. (SC338248)

CORPORATION STREET HOTEL (ROCHESTER) LTD. (SC338248) is an active UK company. incorporated on 21 February 2008. with registered office in Glasgow. The company operates in the Construction sector, engaged in construction of commercial buildings. CORPORATION STREET HOTEL (ROCHESTER) LTD. has been registered for 18 years. Current directors include STONE, Aaron Paul.

Company Number
SC338248
Status
active
Type
ltd
Incorporated
21 February 2008
Age
18 years
Address
96 Dykehead Street, Glasgow, G33 4AQ
Industry Sector
Construction
Business Activity
Construction of commercial buildings
Directors
STONE, Aaron Paul
SIC Codes
41201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CORPORATION STREET HOTEL (ROCHESTER) LTD.

CORPORATION STREET HOTEL (ROCHESTER) LTD. is an active company incorporated on 21 February 2008 with the registered office located in Glasgow. The company operates in the Construction sector, specifically engaged in construction of commercial buildings. CORPORATION STREET HOTEL (ROCHESTER) LTD. was registered 18 years ago.(SIC: 41201)

Status

active

Active since 18 years ago

Company No

SC338248

LTD Company

Age

18 Years

Incorporated 21 February 2008

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 18 November 2025 (4 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Overdue

19 days overdue

Last Filed

Made up to 21 February 2025 (1 year ago)
Submitted on 4 March 2025 (1 year ago)

Next Due

Due by 7 March 2026
For period ending 21 February 2026
Contact
Address

96 Dykehead Street Glasgow, G33 4AQ,

Previous Addresses

51 Oswald Street Glasgow G1 4PL
From: 7 August 2013To: 9 September 2019
221 West George Street Glasgow G1 2ND
From: 21 February 2008To: 7 August 2013
Timeline

6 key events • 2008 - 2023

Funding Officers Ownership
Company Founded
Feb 08
Director Joined
Sept 13
Loan Secured
Oct 13
Loan Cleared
Oct 13
Loan Cleared
Oct 13
Director Left
Jul 23
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

STONE, Aaron Paul

Active
Wierton Road, MaidstoneME17 4JW
Born September 1948
Director
Appointed 19 Sept 2013

HAYNE, Robert

Resigned
37 Low Barholm, KilbarchanPA10 2ES
Secretary
Appointed 21 Feb 2008
Resigned 11 Jul 2023

BRIAN REID LTD.

Resigned
5 Logie Mill, EdinburghEH7 4HH
Corporate secretary
Appointed 21 Feb 2008
Resigned 21 Feb 2008

SHORT, Alexander

Resigned
269a Nithsdale Road, GlasgowG41 5AW
Born January 1957
Director
Appointed 21 Feb 2008
Resigned 11 Jul 2023

STEPHEN MABBOTT LTD.

Resigned
14 Mitchell Lane, GlasgowG1 3NU
Corporate director
Appointed 21 Feb 2008
Resigned 21 Feb 2008

Persons with significant control

1

Oswald Street, GlasgowG1 4PL

Nature of Control

Ownership of shares 75 to 100 percent
Notified 21 Feb 2017
Fundings
Financials
Latest Activities

Filing History

54

Accounts With Accounts Type Total Exemption Full
18 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 November 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 July 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 July 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
22 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 October 2022
AAAnnual Accounts
Change To A Person With Significant Control
3 May 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
22 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 October 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 September 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2014
AR01AR01
Change Sail Address Company With Old Address
20 March 2014
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
27 November 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
8 October 2013
MR01Registration of a Charge
Mortgage Satisfy Charge Full
8 October 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 October 2013
MR04Satisfaction of Charge
Appoint Person Director Company With Name
19 September 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
7 August 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
25 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2010
AR01AR01
Change Sail Address Company
23 February 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
9 June 2009
AAAnnual Accounts
Legacy
26 February 2009
363aAnnual Return
Legacy
17 July 2008
410(Scot)410(Scot)
Legacy
21 June 2008
410(Scot)410(Scot)
Legacy
26 March 2008
288aAppointment of Director or Secretary
Legacy
26 March 2008
288aAppointment of Director or Secretary
Legacy
26 March 2008
88(2)Return of Allotment of Shares
Legacy
27 February 2008
288bResignation of Director or Secretary
Legacy
27 February 2008
288bResignation of Director or Secretary
Resolution
27 February 2008
RESOLUTIONSResolutions
Incorporation Company
21 February 2008
NEWINCIncorporation