GLENEAGLES HOTELS LIMITED - PERTHSHIRE


Company Profile Company Filings

Overview

GLENEAGLES HOTELS LIMITED is a Private Limited Company from PERTHSHIRE and has the status: Active.
GLENEAGLES HOTELS LIMITED was incorporated 38 years ago on 28/01/1986 and has the registered number: SC097000. The accounts status is FULL and accounts are next due on 31/12/2024.

GLENEAGLES HOTELS LIMITED - PERTHSHIRE

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 / 3 31/03/2023 31/12/2024

Registered Office

GLENEAGLES HOTEL
PERTHSHIRE
PH3 1NF

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
13/04/2023 27/04/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR CONOR O'LEARY Apr 1977 Irish Director 2019-07-02 CURRENT
MR SHARAN PASRICHA Oct 1980 British Director 2015-06-30 CURRENT
MATTHEW VAUGHAN SIMPKINSON Jan 1981 British Director 2021-04-01 CURRENT
DAVID ANTHONY KEMP Feb 1963 British Director 2002-03-28 CURRENT
MRS EIESHA BHARTI PASRICHA Dec 1983 British Director 2021-04-01 CURRENT
MISS CLAIRE ELIZABETH KYNASTON Secretary 2012-05-07 UNTIL 2015-06-30 RESIGNED
MR PHILIP EDWARD YEA Dec 1954 British Director 1996-01-17 UNTIL 1999-06-30 RESIGNED
ROGER HUGH MYDDELTON Aug 1942 British Secretary 1998-05-01 UNTIL 2003-03-31 RESIGNED
GEOFFREY WILLIAM KING Dec 1944 British Secretary RESIGNED
MR JOHN JAMES NICHOLLS Mar 1962 British Secretary 2003-03-31 UNTIL 2012-05-07 RESIGNED
COLIN SYDNEY GEORGE Mar 1939 British Director 1991-10-31 UNTIL 1994-03-31 RESIGNED
JOHN STANLEY SMALE Sep 1937 British Director RESIGNED
NICHOLAS CHARLES ROSE Oct 1957 British Director 1999-07-01 UNTIL 2010-12-22 RESIGNED
MR CHARLES HENRY BOWDLER OAKSHETT Apr 1979 British Director 2015-06-30 UNTIL 2018-04-27 RESIGNED
MR BERNARD JAMES MURPHY Sep 1968 British Director 2014-12-31 UNTIL 2018-03-23 RESIGNED
IAN MARCHBANK Oct 1931 British Director 1992-05-29 UNTIL 1994-09-01 RESIGNED
MS DEIRDRE ANN MAHLAN Jun 1962 American Director 2011-01-20 UNTIL 2014-12-31 RESIGNED
JOHN IVOR LEWIS Feb 1945 British Director 1992-10-16 UNTIL 1999-06-30 RESIGNED
LORD IAN CHARTER MACLAURIN Mar 1937 British Director 1992-10-16 UNTIL 1997-11-21 RESIGNED
PETER JULIAN LEDERER Nov 1950 Canadian/Uk Director RESIGNED
SIMON PATRICK DUFFY Nov 1949 British Director RESIGNED
GERALD GEORGE GARDNER Nov 1933 British Director RESIGNED
MR PATRICK VICTOR ELSMIE Oct 1952 British Director 2008-05-21 UNTIL 2015-06-30 RESIGNED
SHAUN COLEMAN DOWLING Oct 1931 British Director RESIGNED
MR ALAN ROBERT DEVEREUX Apr 1933 British Director 1992-10-16 UNTIL 2001-12-31 RESIGNED
MR DAVID GARETH CALDECOTT Mar 1966 British Director 2019-07-02 UNTIL 2020-03-20 RESIGNED
MR STEPHEN JOHN BOLTON May 1962 British Director 2014-12-31 UNTIL 2015-06-30 RESIGNED
MR BRIAN FORD BALDOCK Jun 1934 British Director RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Gh Holdings 2 Limited 2016-04-06 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
3I INTERNATIONAL HOLDINGS Active DORMANT 70100 - Activities of head offices
3I GROUP PLC Active GROUP 64999 - Financial intermediation not elsewhere classified
INVESTCORP INTERNATIONAL LIMITED LONDON Active FULL 82990 - Other business support service activities n.e.c.
27 FARM STREET MANAGEMENT COMPANY LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 98000 - Residents property management
INVESTCORP SECURITIES LIMITED LONDON Active FULL 64999 - Financial intermediation not elsewhere classified
MANCHESTER UNITED LIMITED Active FULL 93120 - Activities of sport clubs
3I HOLDINGS PLC Active FULL 70100 - Activities of head offices
HBOS TREASURY SERVICES LIMITED LONDON Dissolved... DORMANT 99999 - Dormant Company
ABRDN ASIA FOCUS PLC LONDON ENGLAND Active FULL 64301 - Activities of investment trusts
COMPUTACENTER PLC HERTFORDSHIRE Active GROUP 70100 - Activities of head offices
WELCOME BREAK HOLDINGS LIMITED NEWPORT PAGNELL Active FULL 64209 - Activities of other holding companies n.e.c.
HALIFAX GROUP LIMITED LONDON ... DORMANT 99999 - Dormant Company
AVECIA HOLDINGS LIMITED MANCHESTER ... GROUP 70100 - Activities of head offices
3I INVESTMENTS PLC Active FULL 64999 - Financial intermediation not elsewhere classified
MONDI PLC WEYBRIDGE UNITED KINGDOM Active GROUP 70100 - Activities of head offices
THE FRANCIS CRICK INSTITUTE LIMITED LONDON Active GROUP 96090 - Other service activities n.e.c.
FARM STREET ADVISORS LIMITED PETERBOROUGH ENGLAND Active DORMANT 74990 - Non-trading company
EQUINITI GROUP LIMITED CRAWLEY Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
WILLIAM BAIRD LIMITED EDINBURGH UNITED KINGDOM Dissolved... FULL 70100 - Activities of head offices

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
GLENEAGLES RESORT DEVELOPMENTS LIMITED PERTHSHIRE Active SMALL 82990 - Other business support service activities n.e.c.
ANDREW FAIRLIE LIMITED Active TOTAL EXEMPTION FULL 56101 - Licensed restaurants
GH EASTERTON FARM LIMITED AUCHTERARDER Active SMALL 55209 - Other holiday and other collective accommodation
GLENEAGLES TOWNHOUSE EDINBURGH LIMITED AUCHTERARDER Active SMALL 70100 - Activities of head offices
ANDREW FAIRLIE HOLDINGS LTD PERTHSHIRE SCOTLAND Active TOTAL EXEMPTION FULL 64209 - Activities of other holding companies n.e.c.