PANDOX BATH LIMITED - GLASGOW


Company Profile Company Filings

Overview

PANDOX BATH LIMITED is a Private Limited Company from GLASGOW SCOTLAND and has the status: Active.
PANDOX BATH LIMITED was incorporated 41 years ago on 11/11/1982 and has the registered number: SC080815. The accounts status is SMALL and accounts are next due on 31/12/2023.

PANDOX BATH LIMITED - GLASGOW

This company is listed in the following categories:
55100 - Hotels and similar accommodation

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2021 31/12/2023

Registered Office

CLYDE OFFICES, 2ND FLOOR
GLASGOW
G2 1BP
SCOTLAND

This Company Originates in : United Kingdom
Previous trading names include:
CRAIGENDARROCH LIMITED (until 06/09/2023)

Confirmation Statements

Last Statement Next Statement Due
05/12/2023 19/12/2024

Map

SCOTLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
INTERTRUST (UK) LIMITED Corporate Secretary 2022-09-23 CURRENT
WENDA ADRIAANSE Jun 1971 Dutch Director 2022-09-23 CURRENT
MS. ANNELI ELISABET LINDBLOM Nov 1967 Swedish Director 2022-09-23 CURRENT
MR SOREN JONAS TORNER Aug 1971 Swedish Director 2022-09-23 CURRENT
MR BOBBY LEE WILLIAMS Apr 1984 British Director 2023-01-25 CURRENT
MR PAUL VICTOR HARVEY Jan 1961 British Director 1999-05-04 UNTIL 2001-10-12 RESIGNED
WILLIAM DONALD MACKAY Mar 1938 British Secretary 1996-03-12 UNTIL 1999-06-01 RESIGNED
IAN DEREK PRATT May 1957 British Director RESIGNED
MR JOHN CROSBIE PHILIP Jul 1955 British Director 2004-10-22 UNTIL 2011-07-29 RESIGNED
CRAIG MITCHELL Feb 1959 British Director 1990-12-09 UNTIL 1991-12-04 RESIGNED
CRAIG MITCHELL Feb 1959 British Director 1993-12-01 UNTIL 1996-03-12 RESIGNED
MR JAMES OWEN PERCIVAL Dec 1968 British Director 2011-07-01 UNTIL 2016-10-11 RESIGNED
MR GORDON WILLIAM LYLE Apr 1958 British Director 2003-05-06 UNTIL 2004-10-22 RESIGNED
ODED LIFSCHITZ Jul 1942 Australian / Israeli Director 2012-09-17 UNTIL 2016-10-11 RESIGNED
MR LAURENCE LICHMAN Jan 1950 British Director 2008-05-29 UNTIL 2009-06-30 RESIGNED
MR DANIEL MARC RICHARD JAFFE Aug 1975 British Director 2022-09-23 UNTIL 2023-01-25 RESIGNED
IAN HUGHES-RIXHAM May 1949 British Director 2001-07-30 UNTIL 2004-10-22 RESIGNED
ANDREW LAWRENCE HUGHES Sep 1967 British Director 2009-01-23 UNTIL 2010-12-31 RESIGNED
NICHOLAS HOLMES Feb 1957 British Director 1988-08-11 UNTIL 1991-12-04 RESIGNED
WILLIAM THOMAS HISLOP Nov 1931 British Director RESIGNED
DAVID MICHAEL CHARLES MICHELS Dec 1946 British Director 1996-03-12 UNTIL 1999-09-06 RESIGNED
ROSEMARIE SHILL Aug 1956 British Director 2003-05-06 UNTIL 2006-01-31 RESIGNED
KHOSROW TAHMASEBI Jun 1952 British Secretary 1995-12-30 UNTIL 1996-03-12 RESIGNED
MR BRIAN WILSON British Secretary 2006-02-23 UNTIL 2007-11-01 RESIGNED
MR THOMAS CHARLES MOREY Secretary 2016-10-11 UNTIL 2018-02-22 RESIGNED
MR BRIAN MARTIN May 1965 British Secretary 1993-03-05 UNTIL 1995-12-30 RESIGNED
BARBARA HUGHES Jun 1966 Secretary 1999-06-01 UNTIL 2001-06-04 RESIGNED
IAIN SMITH & COMPANY Corporate Nominee Secretary RESIGNED
MR ROBIN PAUL BINKS Nov 1952 British Director 1992-09-04 UNTIL 1993-03-05 RESIGNED
HLT SECRETARY LIMITED Corporate Secretary 2007-11-01 UNTIL 2016-10-11 RESIGNED
LADBROKES CORAL CORPORATE SECRETARIES LIMITED Corporate Secretary 2001-06-04 UNTIL 2006-02-23 RESIGNED
LONDON REGISTRARS LTD Corporate Secretary 2018-02-22 UNTIL 2022-09-23 RESIGNED
CHRISTOPHER JOHN GORDON Apr 1951 British Director RESIGNED
MR SEAN MICHAEL DELL'ORTO Jul 1974 American Director 2016-10-11 UNTIL 2018-02-22 RESIGNED
DAVID JOHN DAVIS Jun 1945 British Director 1992-09-04 UNTIL 1992-10-31 RESIGNED
MR STEPHEN JOSEPH CUTLER Sep 1951 British Director 1992-09-04 UNTIL 1993-10-08 RESIGNED
RONALD NEIL CHISMAN Mar 1947 British Director 1996-03-12 UNTIL 1999-08-31 RESIGNED
NICHOLAS MARK CHADWICK Nov 1981 British Director 2018-02-22 UNTIL 2022-09-23 RESIGNED
MS SARAH BROUGHTON Aug 1976 British Director 2018-02-22 UNTIL 2020-11-23 RESIGNED
WOLFGANG NEUMANN Jan 1962 Austria Director 2003-01-31 UNTIL 2005-07-01 RESIGNED
MR PETER CHARLES GOSLING Aug 1954 English Director 1999-09-06 UNTIL 2001-09-30 RESIGNED
MR. STUART BEASLEY Nov 1971 British Director 2014-06-16 UNTIL 2016-10-11 RESIGNED
RONALD ALEXANDER ALLISON British Director RESIGNED
MR GRANT DAVID HEARN Aug 1958 British Director 2000-07-25 UNTIL 2003-01-31 RESIGNED
HOWARD FRIEDMAN Oct 1955 Usa Director 2005-07-01 UNTIL 2007-01-10 RESIGNED
ANTHONY RICHARD WHITELAW Jul 1962 British Director 1999-05-04 UNTIL 2000-07-25 RESIGNED
ADRIAN BRADLEY Sep 1963 British Director 2003-05-06 UNTIL 2009-01-23 RESIGNED
MR GORDON JAMES DONALD RAW Sep 1962 British Director 1990-12-09 UNTIL 1991-12-04 RESIGNED
JOHN ROGERS Jan 1967 British Director 2011-07-29 UNTIL 2012-09-16 RESIGNED
MS ELIZABETH JANE RABIN Feb 1970 British Director 2008-05-29 UNTIL 2014-06-13 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Pandox Ab 2022-09-23 Stockholm   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Barry Sternlicht 2018-05-22 - 2022-09-23 11/1960 Miami Beach   Florida 33139 Significant influence or control
Situs Asset Management Limited (As Security Agent) 2018-05-22 - 2018-05-22 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Dragonglass Bidco Ltd 2018-03-29 - 2018-05-22 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Park Uk Holding Limited 2016-09-09 - 2018-03-29 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
LUVATA UK LIMITED TWO CHAMBERLAIN SQUARE Dissolved... TOTAL EXEMPTION FULL 70100 - Activities of head offices
THE LOWRY HOTEL LIMITED LONDON UNITED KINGDOM Active FULL 55100 - Hotels and similar accommodation
INTERTRUST DIRECTORS 1 LIMITED LONDON UNITED KINGDOM Active DORMANT 74990 - Non-trading company
INTERTRUST CORPORATE SERVICES LIMITED LONDON UNITED KINGDOM Active DORMANT 74990 - Non-trading company
INTERTRUST DIRECTORS 2 LIMITED LONDON UNITED KINGDOM Active DORMANT 74990 - Non-trading company
AROMAIR HOLDINGS LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 70100 - Activities of head offices
INTERTRUST FIDUCIARY SERVICES (UK) LIMITED LONDON UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
P7S1 BROADCASTING (UK) LTD LONDON ENGLAND Active FULL 70100 - Activities of head offices
SOUTHERN LANDS HOLDINGS LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 70100 - Activities of head offices
MASDAR ENERGY UK LIMITED LONDON ENGLAND Active FULL 82990 - Other business support service activities n.e.c.
SOPHOS HOLDINGS LIMITED LONDON ENGLAND Active FULL 70100 - Activities of head offices
INTERTRUST TRUSTEES LIMITED LONDON UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 64999 - Financial intermediation not elsewhere classified
SIC MARKETING SERVICES (UK) LIMITED LONDON UNITED KINGDOM Active SMALL 74990 - Non-trading company
QKR CORPORATION INVESTMENTS (UK) LIMITED LONDON UNITED KINGDOM Active MICRO ENTITY 64209 - Activities of other holding companies n.e.c.
MASDAR OFFSHORE WIND UK LIMITED LONDON ENGLAND Active SMALL 64209 - Activities of other holding companies n.e.c.
SOPHOS GROUP LIMITED LONDON ENGLAND Active FULL 62012 - Business and domestic software development
DECAWELL UK LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 64304 - Activities of open-ended investment companies
BROOMCO (4290) LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 70100 - Activities of head offices
PANDOX BELFAST LIMITED BELFAST NORTHERN IRELAND Active FULL 55100 - Hotels and similar accommodation

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ANGUS HOTEL LIMITED GLASGOW SCOTLAND Active MICRO ENTITY 55100 - Hotels and similar accommodation
ALEX POLLOCK LTD. GLASGOW SCOTLAND Active DORMANT 62012 - Business and domestic software development
ACLA FINANCIAL SERVICES LIMITED GLASGOW SCOTLAND Active TOTAL EXEMPTION FULL 66220 - Activities of insurance agents and brokers
AESTHETIC PLASTIC SURGERY SOLUTIONS LIMITED GLASGOW SCOTLAND Active TOTAL EXEMPTION FULL 86220 - Specialists medical practice activities
ANTHONY MURDOCH LIMITED GLASGOW SCOTLAND Active MICRO ENTITY 62020 - Information technology consultancy activities
AABLE ROLLER SHUTTERS (UK) LIMITED GLASGOW SCOTLAND Active MICRO ENTITY 74909 - Other professional, scientific and technical activities n.e.c.
ANNIESLAND TRADING LIMITED GLASGOW Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
A&I MARKETING CONSULTANTS LTD GLASGOW Active MICRO ENTITY 49320 - Taxi operation
A V S ENERGY SERVICES LIMITED GLASGOW SCOTLAND Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
ADS PLACE MEDIA LLP GLASGOW SCOTLAND Active TOTAL EXEMPTION FULL None Supplied