Background WavePink WaveYellow Wave

HOTEL EMPLOYEES LIMITED (SC383815)

HOTEL EMPLOYEES LIMITED (SC383815) is an active UK company. incorporated on 17 August 2010. with registered office in Glasgow. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. HOTEL EMPLOYEES LIMITED has been registered for 15 years. Current directors include HART, David Robert, ROBB, Andrew.

Company Number
SC383815
Status
active
Type
ltd
Incorporated
17 August 2010
Age
15 years
Address
40 Brand Street, Glasgow, 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
H

HOTEL EMPLOYEES LIMITED

HOTEL EMPLOYEES LIMITED is an active company incorporated on 17 August 2010 with the registered office located in Glasgow. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. HOTEL EMPLOYEES LIMITED was registered 15 years ago.(SIC: 70100)

Status

active

Active since 15 years ago

Company No

SC383815

LTD Company

Age

15 Years

Incorporated 17 August 2010

Size

N/A

Accounts

ARD: 31/8

Up to Date

8 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 6 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 17 August 2025 (8 months ago)
Submitted on 19 August 2025 (8 months ago)

Next Due

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

40 Brand Street Glasgow, G51 1DG,

Timeline

18 key events • 2010 - 2024

Funding Officers Ownership
Company Founded
Aug 10
Director Joined
Aug 10
Funding Round
Aug 10
Director Joined
Jun 11
Director Joined
Jun 11
Director Joined
Jun 11
Director Left
Sept 12
Director Left
Nov 12
Capital Update
May 13
Director Left
Jun 13
Director Left
Nov 13
Director Joined
Jun 17
Director Left
Jun 17
Director Joined
Sept 17
Director Left
Jul 18
Owner Exit
Aug 18
Director Joined
Mar 22
Director Left
Jan 24
2
Funding
14
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

ROSS, Paula Margaret

Active
Brand Street, GlasgowG51 1DG
Secretary
Appointed 15 May 2013

HART, David Robert

Active
Brand Street, GlasgowG51 1DG
Born November 1978
Director
Appointed 06 Jun 2017

ROBB, Andrew

Active
Brand Street, GlasgowG51 1DG
Born December 1983
Director
Appointed 01 Apr 2022

CAMPBELL, Stewart

Resigned
Brand Street, GlasgowG51 1DG
Secretary
Appointed 17 Aug 2010
Resigned 15 Mar 2013

BLAND, Susan Claire

Resigned
Brand Street, GlasgowG51 1DG
Born May 1970
Director
Appointed 14 Sept 2017
Resigned 01 Jan 2024

CAMPBELL, Stewart

Resigned
Brand Street, GlasgowG51 1DG
Born February 1977
Director
Appointed 17 Aug 2010
Resigned 06 Jun 2017

GUPTA, Nikhil

Resigned
Brand Street, GlasgowG51 1DG
Born March 1971
Director
Appointed 27 Jun 2011
Resigned 31 Oct 2012

MCCAFFER, Stuart John

Resigned
Brand Street, GlasgowG51 1DG
Born April 1964
Director
Appointed 24 Aug 2010
Resigned 15 May 2013

MORROW, Ross Norman

Resigned
Brand Street, GlasgowG51 1DG
Born February 1976
Director
Appointed 17 Aug 2010
Resigned 29 Jun 2018

TAYLOR, Neil

Resigned
Brand Street, GlasgowG51 1DG
Born June 1968
Director
Appointed 27 Jun 2011
Resigned 22 Nov 2013

WOODCOCK, Louis Peter

Resigned
Brand Street, GlasgowG51 1DG
Born June 1958
Director
Appointed 27 Jun 2011
Resigned 09 Sept 2012

Persons with significant control

2

1 Active
1 Ceased
Wickham's Cay Ii, Tortola

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 08 Apr 2016
The Mille, 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
Fundings
Financials
Latest Activities

Filing History

74

Confirmation Statement With Updates
19 August 2025
CS01Confirmation Statement
Legacy
19 May 2025
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Total Exemption Full
6 May 2025
AAAnnual Accounts
Legacy
6 May 2025
PARENT_ACCPARENT_ACC
Legacy
6 May 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
20 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
13 April 2024
AAAnnual Accounts
Legacy
13 April 2024
PARENT_ACCPARENT_ACC
Legacy
13 April 2024
GUARANTEE2GUARANTEE2
Legacy
13 April 2024
AGREEMENT2AGREEMENT2
Legacy
22 March 2024
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
3 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
2 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
30 March 2023
AAAnnual Accounts
Legacy
30 March 2023
PARENT_ACCPARENT_ACC
Legacy
30 March 2023
AGREEMENT2AGREEMENT2
Legacy
30 March 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
27 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 April 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 April 2022
AP01Appointment of Director
Confirmation Statement With No Updates
29 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
25 September 2019
CS01Confirmation Statement
Change To A Person With Significant Control
25 September 2019
PSC05Notification that PSC Information has been Withdrawn
Withdrawal Of A Person With Significant Control Statement
25 September 2019
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
3 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
6 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
2 July 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 April 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
8 January 2018
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
14 September 2017
AP01Appointment of Director
Notification Of A Person With Significant Control
31 August 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
31 August 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 June 2017
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
19 May 2017
AAAnnual Accounts
Legacy
19 May 2017
GUARANTEE2GUARANTEE2
Legacy
26 April 2017
PARENT_ACCPARENT_ACC
Legacy
26 April 2017
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
24 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
31 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2015
AR01AR01
Accounts With Accounts Type Full
8 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2014
AR01AR01
Accounts With Accounts Type Full
2 June 2014
AAAnnual Accounts
Termination Director Company With Name
22 November 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 August 2013
AR01AR01
Change Account Reference Date Company Current Shortened
12 June 2013
AA01Change of Accounting Reference Date
Termination Secretary Company With Name
12 June 2013
TM02Termination of Secretary
Termination Director Company With Name
12 June 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
12 June 2013
AP03Appointment of Secretary
Accounts With Accounts Type Full
10 May 2013
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
7 May 2013
SH19Statement of Capital
Resolution
7 May 2013
RESOLUTIONSResolutions
Legacy
7 May 2013
CAP-SSCAP-SS
Legacy
7 May 2013
SH20SH20
Second Filing Of Form With Form Type Made Up Date
17 January 2013
RP04RP04
Termination Director Company With Name
2 November 2012
TM01Termination of Director
Termination Director Company With Name
24 September 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 August 2012
AR01AR01
Change Person Director Company With Change Date
23 August 2012
CH01Change of Director Details
Accounts With Accounts Type Full
18 May 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
5 September 2011
AR01AR01
Appoint Person Director Company With Name
27 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
27 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
27 June 2011
AP01Appointment of Director
Change Account Reference Date Company Current Extended
6 September 2010
AA01Change of Accounting Reference Date
Capital Allotment Shares
31 August 2010
SH01Allotment of Shares
Appoint Person Director Company With Name
24 August 2010
AP01Appointment of Director
Incorporation Company
17 August 2010
NEWINCIncorporation