PANDOX BATH LIMITED
CLYDE OFFICES, 2ND FLOOR, 48 WEST GEORGE STREET, GLASGOW  G2 1BP- Active
- Private Limited Company
- Company No. SC080815
- Last Updated: 01 Mar 2024
Company Profile
PANDOX BATH LIMITED was incorporated on Thursday, November 11, 1982 as a Private Limited Company with registered address in GLASGOW. PANDOX BATH LIMITED has the status: Active and it's listed in the following category: Hotels and similar accommodation. This Private Limited Company has been operating for 42 years 3 months and 12 days.
Name | PANDOX BATH LIMITED |
---|---|
Company number | SC080815 |
Company type | Private Limited Company |
Incorporation date | 11 Nov 1982 |
Status | Active |
Industry (SIC 2007) |
Address
Registered Address |
CLYDE OFFICES, 2ND FLOOR 48 WEST GEORGE STREET GLASGOW G2 1BP |
---|---|
Country Of Origin | SCOTLAND |
Map based on PostCode
Ownership Information
Individuals and organizations with significant control over the business either by owning at least 25% shares or by virtue of significant influence over the business.
Name | Nature of Control |
---|---|
Pandox Ab Se, 101 20 |
Dates: Friday, September 23, 2022 - present
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
|
Barry Sternlicht Nationality: American |
Dates: Tuesday, May 22, 2018 - Friday, September 23, 2022
significant influence or control
|
Situs Asset Management Limited (As Security Agent) Eastcastle Street, W1W 8DH |
Dates: Tuesday, May 22, 2018 - Tuesday, May 22, 2018
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
|
Dragonglass Bidco Ltd St. James's, SW1Y 6AF |
Dates: Thursday, March 29, 2018 - Tuesday, May 22, 2018
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
|
Park Uk Holding Limited Bank Street, Level 29, E14 5DS |
Dates: Friday, September 9, 2016 - Thursday, March 29, 2018
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
|
Accounts and Confirmation
Type of accounts | SMALL |
---|---|
End of financial Year | 31 December |
Next annual accounts due | 31 December 2023, (-420 days left) |
Latest accounts | 31 December 2021 |
Next confirmation statement due | 31 May 2017 |
Last confirmation statement dated | 03 May 2016 |
Mortgages
Total of Mortgages | 16 |
---|---|
Mortgages Outstanding | 3 |
Mortgages Partially Satisfied | 0 |
Mortgages Satisfied/Paid | 13 |
Previous Names
Name | Change Date |
---|---|
PANDOX BATH LIMITED | 11 Nov 1982 |
CRAIGENDARROCH LIMITED | 06 Sep 2023 |