Background WavePink WaveYellow Wave

HOTEL LEASE (NUMBER 2) LIMITED (SC441542)

HOTEL LEASE (NUMBER 2) LIMITED (SC441542) is an active UK company. incorporated on 30 January 2013. with registered office in Glasgow. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. HOTEL LEASE (NUMBER 2) LIMITED has been registered for 13 years. Current directors include HART, David Robert, ROBB, Andrew.

Company Number
SC441542
Status
active
Type
ltd
Incorporated
30 January 2013
Age
13 years
Address
40 Brand Street, Glasgow, G51 1DG
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
HART, David Robert, ROBB, Andrew
SIC Codes
68100, 70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOTEL LEASE (NUMBER 2) LIMITED

HOTEL LEASE (NUMBER 2) LIMITED is an active company incorporated on 30 January 2013 with the registered office located in Glasgow. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. HOTEL LEASE (NUMBER 2) LIMITED was registered 13 years ago.(SIC: 68100, 70100)

Status

active

Active since 13 years ago

Company No

SC441542

LTD Company

Age

13 Years

Incorporated 30 January 2013

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 11 March 2025 (1 year 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

9 months left

Last Filed

Made up to 18 December 2025 (4 months ago)
Submitted on 18 December 2025 (4 months ago)

Next Due

Due by 1 January 2027
For period ending 18 December 2026
Contact
Address

40 Brand Street Glasgow, G51 1DG,

Previous Addresses

C/O 40 Brand Street Bdl Management Ltd 40 Brand Street Glasgow G51 1DG
From: 30 January 2013To: 30 January 2015
Timeline

9 key events • 2013 - 2021

Funding Officers Ownership
Company Founded
Jan 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Left
Jun 13
Director Left
Jan 14
Director Joined
Mar 15
Director Left
Jun 17
Director Left
Jul 18
Director Joined
Feb 21
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 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 11 Mar 2015

ROBB, Andrew

Active
Brand Street, GlasgowG51 1DG
Born December 1983
Director
Appointed 01 Feb 2021

MCCAFFER, Stuart John

Resigned
40 Brand Street, GlasgowG51 1DG
Secretary
Appointed 30 Jan 2013
Resigned 15 May 2013

CAMPBELL, Stewart

Resigned
Brand Street, GlasgowG51 1DG
Born February 1977
Director
Appointed 30 Jan 2013
Resigned 06 Jun 2017

MCCAFFER, Stuart John

Resigned
40 Brand Street, GlasgowG51 1DG
Born April 1964
Director
Appointed 30 Jan 2013
Resigned 15 May 2013

MORROW, Ross Norman

Resigned
Brand Street, GlasgowG51 1DG
Born February 1976
Director
Appointed 18 Jun 2013
Resigned 29 Jun 2018

TAYLOR, Neil

Resigned
GlasgowG52 2DG
Born June 1968
Director
Appointed 15 May 2013
Resigned 22 Nov 2013

Persons with significant control

1

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 15 May 2016
Fundings
Financials
Latest Activities

Filing History

43

Confirmation Statement With No Updates
18 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
1 December 2025
CH01Change of Director Details
Accounts With Accounts Type Small
11 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
5 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
6 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
5 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
21 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 February 2021
AP01Appointment of Director
Accounts With Accounts Type Small
2 September 2020
AAAnnual Accounts
Change To A Person With Significant Control
10 March 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
10 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
16 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 July 2018
TM01Termination of Director
Accounts With Accounts Type Full
24 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2018
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
13 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
31 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2016
AR01AR01
Accounts With Accounts Type Full
8 May 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 March 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
30 January 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
30 January 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2014
AR01AR01
Second Filing Of Form With Form Type
25 February 2014
RP04RP04
Second Filing Of Form With Form Type
19 February 2014
RP04RP04
Termination Director Company With Name
9 January 2014
TM01Termination of Director
Appoint Person Director Company With Name
12 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
12 June 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
12 June 2013
AP03Appointment of Secretary
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
Change Account Reference Date Company Current Shortened
15 February 2013
AA01Change of Accounting Reference Date
Incorporation Company
30 January 2013
NEWINCIncorporation