Stardon (brighton West Pier) Limited GLASGOW


Founded in 2005, Stardon (brighton West Pier), classified under reg no. SC281949 is an active company. Currently registered at Holiday Inn East Kilbride Stewartfield Way G74 4LA, Glasgow the company has been in the business for nineteen years. Its financial year was closed on December 31 and its latest financial statement was filed on 2021/12/31.

Currently there are 3 directors in the the firm, namely Xiaogang X., Christopher D. and Xiaolei Z.. In addition one secretary - Xiaolei Z. - is with the company. 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.

Stardon (brighton West Pier) Limited Address / Contact

Office Address Holiday Inn East Kilbride Stewartfield Way
Office Address2 East Kilbride
Town Glasgow
Post code G74 4LA
Country of origin United Kingdom

Company Information / Profile

Registration Number SC281949
Date of Incorporation Mon, 21st Mar 2005
Industry Hotels and similar accommodation
End of financial Year 31st December
Company age 19 years old
Account next due date Sun, 31st Dec 2023 (127 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sat, 31st Aug 2024 (2024-08-31)
Last confirmation statement dated Thu, 17th Aug 2023

Company staff

Xiaogang X.

Position: Director

Appointed: 25 April 2022

Xiaolei Z.

Position: Secretary

Appointed: 01 February 2020

Christopher D.

Position: Director

Appointed: 16 December 2019

Xiaolei Z.

Position: Director

Appointed: 16 December 2019

Delin H.

Position: Director

Appointed: 16 December 2019

Resigned: 25 April 2022

Alex P.

Position: Director

Appointed: 25 May 2016

Resigned: 01 February 2020

Paul J.

Position: Director

Appointed: 20 December 2013

Resigned: 25 May 2016

John B.

Position: Director

Appointed: 14 February 2013

Resigned: 20 December 2013

Thierry D.

Position: Director

Appointed: 21 December 2012

Resigned: 14 February 2013

Sarah B.

Position: Director

Appointed: 21 December 2012

Resigned: 20 December 2013

Jameson L.

Position: Secretary

Appointed: 01 December 2012

Resigned: 01 February 2020

Desmond T.

Position: Director

Appointed: 01 April 2007

Resigned: 31 December 2012

Jeffrey D.

Position: Director

Appointed: 21 June 2005

Resigned: 20 December 2013

Adam A.

Position: Secretary

Appointed: 30 April 2005

Resigned: 01 December 2012

Lloyd L.

Position: Director

Appointed: 22 March 2005

Resigned: 01 April 2007

Maurice T.

Position: Director

Appointed: 22 March 2005

Resigned: 01 December 2012

Rodger B.

Position: Director

Appointed: 22 March 2005

Resigned: 09 May 2005

Nicola T.

Position: Secretary

Appointed: 22 March 2005

Resigned: 04 July 2011

Nicola T.

Position: Director

Appointed: 22 March 2005

Resigned: 04 July 2011

Brodies Secretarial Services Limited

Position: Corporate Secretary

Appointed: 21 March 2005

Resigned: 22 March 2005

Atholl Incorporations Limited

Position: Corporate Director

Appointed: 21 March 2005

Resigned: 22 March 2005

People with significant control

The list of PSCs who own or have control over the company consists of 1 name. As we established, there is China Tourism Group Corporation Limited from Hong Kong, China. The abovementioned PSC is categorised as "a government department" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

China Tourism Group Corporation Limited

Cts House 78-83 Connaught Road Central, Hong Kong, China

Legal authority China Law
Legal form Government Department
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Document replacement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 2022/12/31
filed on: 16th, November 2023
Free Download (25 pages)

Company search

Advertisements