Background WavePink WaveYellow Wave

BRUNSWICK HOTEL (GLW) LIMITED (SC585905)

BRUNSWICK HOTEL (GLW) LIMITED (SC585905) is an active UK company. incorporated on 17 January 2018. with registered office in Glasgow. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. BRUNSWICK HOTEL (GLW) LIMITED has been registered for 8 years. Current directors include ALAM, Imran.

Company Number
SC585905
Status
active
Type
ltd
Incorporated
17 January 2018
Age
8 years
Address
The Stables Unit 01, Glasgow, G5 9JP
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
ALAM, Imran
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRUNSWICK HOTEL (GLW) LIMITED

BRUNSWICK HOTEL (GLW) LIMITED is an active company incorporated on 17 January 2018 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. BRUNSWICK HOTEL (GLW) LIMITED was registered 8 years ago.(SIC: 55100)

Status

active

Active since 8 years ago

Company No

SC585905

LTD Company

Age

8 Years

Incorporated 17 January 2018

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 28 October 2025 (5 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 24 February 2026 (1 month ago)
Submitted on 19 March 2026 (Just now)

Next Due

Due by 10 March 2027
For period ending 24 February 2027
Contact
Address

The Stables Unit 01 21- 25 Carlton Court Glasgow, G5 9JP,

Previous Addresses

106-108 Brunswick Street Glasgow G1 1TF Scotland
From: 17 January 2018To: 26 May 2023
Timeline

7 key events • 2018 - 2020

Funding Officers Ownership
Company Founded
Jan 18
Director Left
Feb 18
Loan Secured
Apr 18
New Owner
Feb 20
Director Left
Feb 20
Director Joined
Feb 20
Owner Exit
Feb 20
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

ALAM, Imran

Active
Unit 01, GlasgowG5 9JP
Born November 1978
Director
Appointed 01 Jan 2020

ALAM, Khurshied

Resigned
Newark Drive, GlasgowG41 4QE
Born September 1955
Director
Appointed 17 Jan 2018
Resigned 01 Jan 2020

ALAM, Rafiq

Resigned
Newark Drive, GlasgowG41 4QE
Born May 1965
Director
Appointed 17 Jan 2018
Resigned 19 Feb 2018

Persons with significant control

2

1 Active
1 Ceased

Mr Imran Alam

Active
Unit 1, GlasgowG5 9JP
Born November 1978

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jan 2020

Mr Khurshied Alam

Ceased
Newark Drive, GlasgowG41 4QE
Born September 1955

Nature of Control

Ownership of shares 25 to 50 percent
Notified 17 Jan 2018
Ceased 01 Jan 2020
Fundings
Financials
Latest Activities

Filing History

28

Confirmation Statement With No Updates
19 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 October 2024
AAAnnual Accounts
Change Person Director Company With Change Date
6 August 2024
CH01Change of Director Details
Change To A Person With Significant Control
6 August 2024
PSC04Change of PSC Details
Confirmation Statement With No Updates
6 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 October 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 May 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 February 2020
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
4 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
4 February 2020
AP01Appointment of Director
Cessation Of A Person With Significant Control
4 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
17 October 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
18 May 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
15 May 2019
CS01Confirmation Statement
Gazette Notice Compulsory
14 May 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Mortgage Create With Deed With Charge Number Charge Creation Date
11 April 2018
MR01Registration of a Charge
Confirmation Statement With Updates
26 February 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 February 2018
TM01Termination of Director
Incorporation Company
17 January 2018
NEWINCIncorporation