Gleneagles Hotels Limited PERTHSHIRE


Gleneagles Hotels started in year 1986 as Private Limited Company with registration number SC097000. The Gleneagles Hotels company has been functioning successfully for 38 years now and its status is active. The firm's office is based in Perthshire at Gleneagles Hotel. Postal code: PH3 1NF.

The firm has 5 directors, namely Matthew S., Eiesha B. and Conor O. and others. Of them, David K. has been with the company the longest, being appointed on 28 March 2002 and Matthew S. and Eiesha B. have been with the company for the least time - from 1 April 2021. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Gleneagles Hotels Limited Address / Contact

Office Address Gleneagles Hotel
Office Address2 Auchterarder
Town Perthshire
Post code PH3 1NF
Country of origin United Kingdom

Company Information / Profile

Registration Number SC097000
Date of Incorporation Tue, 28th Jan 1986
Industry Hotels and similar accommodation
End of financial Year 31st March
Company age 38 years old
Account next due date Sun, 31st Dec 2023 (150 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 27th Apr 2024 (2024-04-27)
Last confirmation statement dated Thu, 13th Apr 2023

Company staff

Matthew S.

Position: Director

Appointed: 01 April 2021

Eiesha B.

Position: Director

Appointed: 01 April 2021

Conor O.

Position: Director

Appointed: 02 July 2019

Sharan P.

Position: Director

Appointed: 30 June 2015

David K.

Position: Director

Appointed: 28 March 2002

David C.

Position: Director

Appointed: 02 July 2019

Resigned: 20 March 2020

Charles O.

Position: Director

Appointed: 30 June 2015

Resigned: 27 April 2018

Bernard M.

Position: Director

Appointed: 31 December 2014

Resigned: 23 March 2018

Stephen B.

Position: Director

Appointed: 31 December 2014

Resigned: 30 June 2015

Claire K.

Position: Secretary

Appointed: 07 May 2012

Resigned: 30 June 2015

Deirdre M.

Position: Director

Appointed: 20 January 2011

Resigned: 31 December 2014

Patrick E.

Position: Director

Appointed: 21 May 2008

Resigned: 30 June 2015

John N.

Position: Secretary

Appointed: 31 March 2003

Resigned: 07 May 2012

Nicholas R.

Position: Director

Appointed: 01 July 1999

Resigned: 22 December 2010

Roger M.

Position: Secretary

Appointed: 01 May 1998

Resigned: 31 March 2003

Philip Y.

Position: Director

Appointed: 17 January 1996

Resigned: 30 June 1999

Ian M.

Position: Director

Appointed: 16 October 1992

Resigned: 21 November 1997

Alan D.

Position: Director

Appointed: 16 October 1992

Resigned: 31 December 2001

John L.

Position: Director

Appointed: 16 October 1992

Resigned: 30 June 1999

Ian M.

Position: Director

Appointed: 29 May 1992

Resigned: 01 September 1994

Colin G.

Position: Director

Appointed: 31 October 1991

Resigned: 31 March 1994

Geoffrey K.

Position: Secretary

Appointed: 16 May 1989

Resigned: 30 April 1998

Shaun D.

Position: Director

Appointed: 16 May 1989

Resigned: 31 October 1991

Brian B.

Position: Director

Appointed: 16 May 1989

Resigned: 28 June 1996

John S.

Position: Director

Appointed: 16 May 1989

Resigned: 28 January 1991

Peter L.

Position: Director

Appointed: 16 May 1989

Resigned: 31 December 2014

Simon D.

Position: Director

Appointed: 16 May 1989

Resigned: 31 January 1992

Gerald G.

Position: Director

Appointed: 16 May 1989

Resigned: 30 August 1989

People with significant control

The register of PSCs that own or control the company is made up of 1 name. As we found, there is Gh Holdings 2 Limited from London, United Kingdom. This PSC is categorised as "a private limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Gh Holdings 2 Limited

Third Floor 20 Old Bailey, London, EC4M 7AN, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited By Shares
Country registered Uk
Place registered Companies House
Registration number 9627840
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Reregistration Resolution
Full accounts for the period ending 2023/03/31
filed on: 8th, November 2023
Free Download (33 pages)

Company search

Advertisements