Stardon (East Kilbride) Limited
- Active
- Incorporated on 21 Mar 2005
Reg Address: Holiday Inn East Kilbride Stewartfield Way, East Kilbride, Glasgow G74 4LA
- Summary The company with name "Stardon (East Kilbride) Limited" is a ltd and located in Holiday Inn East Kilbride Stewartfield Way, East Kilbride, Glasgow G74 4LA. Stardon (East Kilbride) Limited is currently in active status and it was incorporated on 21 Mar 2005 (19 years 6 months ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 31 Dec 2023, check back later.
Directors and Secretaries
List of all Directors and Secretaries in Stardon (East Kilbride) Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Jianhui Zhou | Director | 10 Oct 2023 | Chinese | Active |
2 | Xiaogang Xue | Director | 25 Apr 2022 | Chinese | Resigned 10 Oct 2023 |
3 | Xiaolei Zhao | Secretary | 1 Feb 2020 | - | Active |
4 | Xiaolei Zhao | Director | 16 Dec 2019 | Chinese | Active |
5 | Christopher Dexter | Director | 16 Dec 2019 | British | Active |
6 | Delin Hao | Director | 16 Dec 2019 | Chinese | Active |
7 | Alex Edward Pritchard | Director | 25 May 2016 | British | Resigned 1 Feb 2020 |
8 | Paul Daniel Johnson | Director | 20 Dec 2013 | British | Resigned 25 May 2016 |
9 | Paul Daniel Johnson | Director | 20 Dec 2013 | British | Resigned 25 May 2016 |
10 | John Cody Bradshaw | Director | 14 Feb 2013 | American | Resigned 20 Dec 2013 |
11 | Thierry Drinka | Director | 21 Dec 2012 | French | Resigned 14 Feb 2013 |
12 | Thierry Drinka | Director | 21 Dec 2012 | French | Resigned 14 Feb 2013 |
13 | Sarah Broughton | Director | 21 Dec 2012 | British | Resigned 20 Dec 2013 |
14 | Jameson Lamb | Secretary | 1 Dec 2012 | British | Resigned 1 Feb 2020 |
15 | Desmond Louis Mildmay Taljaard | Director | 1 Apr 2007 | British | Resigned 31 Dec 2012 |
16 | Desmond Louis Mildmay Taljaard | Director | 1 Apr 2007 | British | Resigned 31 Dec 2012 |
17 | Jeffrey Dishner | Director | 21 Jun 2005 | American | Resigned 20 Dec 2013 |
18 | Adam Inglis Armstrong | Secretary | 30 Apr 2005 | British | Resigned 1 Dec 2012 |
19 | Rodger Dwight Barris | Director | 22 Mar 2005 | American | Resigned 9 May 2005 |
20 | Lloyd Eng-Meng Lee | Director | 22 Mar 2005 | American | Resigned 1 Apr 2007 |
21 | Maurice Vincent Taylor | Director | 22 Mar 2005 | British | Resigned 1 Dec 2012 |
22 | Nicola Joan Taylor | Director | 22 Mar 2005 | British | Resigned 4 Jul 2011 |
23 | Nicola Joan Taylor | Secretary | 22 Mar 2005 | British | Resigned 4 Jul 2011 |
24 | ATHOLL INCORPORATIONS LIMITED | Corporate Director | 21 Mar 2005 | - | Resigned 22 Mar 2005 |
25 | BRODIES SECRETARIAL SERVICES LIMITED | Corporate Secretary | 21 Mar 2005 | - | Resigned 22 Mar 2005 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | China Tourism Group Corporation Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent | 6 Apr 2016 | - | Active |
2 | China Tourism Group Corporation Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent | 6 Apr 2016 | - | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Stardon (East Kilbride) Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Officers - Appoint Person Director Company With Name Date | 14 Feb 2024 | Download PDF |
2 | Officers - Termination Director Company With Name Termination Date | 13 Feb 2024 | Download PDF |
3 | Confirmation Statement - No Updates | 13 Sep 2023 | Download PDF |
4 | Confirmation Statement - No Updates | 28 Sep 2022 | Download PDF |
5 | Accounts - Full | 14 Sep 2022 | Download PDF |
6 | Officers - Termination Director Company With Name Termination Date | 13 Sep 2022 | Download PDF |
7 | Officers - Appoint Person Director Company With Name Date | 13 Sep 2022 | Download PDF |
8 | Confirmation Statement - No Updates | 5 Mar 2021 | Download PDF 3 Pages |
9 | Accounts - Full | 8 Feb 2021 | Download PDF 28 Pages |
10 | Confirmation Statement - No Updates | 11 Feb 2020 | Download PDF 3 Pages |
11 | Officers - Termination Director Company With Name Termination Date | 3 Feb 2020 | Download PDF 1 Pages |
12 | Officers - Appoint Person Director Company With Name Date | 3 Feb 2020 | Download PDF 2 Pages |
13 | Officers - Appoint Person Director Company With Name Date | 3 Feb 2020 | Download PDF 2 Pages |
14 | Officers - Appoint Person Secretary Company With Name Date | 3 Feb 2020 | Download PDF 2 Pages |
15 | Officers - Appoint Person Director Company With Name Date | 3 Feb 2020 | Download PDF 2 Pages |
16 | Officers - Termination Secretary Company With Name Termination Date | 3 Feb 2020 | Download PDF 1 Pages |
17 | Accounts - Full | 19 Sep 2019 | Download PDF 26 Pages |
18 | Confirmation Statement - No Updates | 11 Mar 2019 | Download PDF 3 Pages |
19 | Accounts - Full | 21 Feb 2019 | Download PDF 25 Pages |
20 | Confirmation Statement - Updates | 2 Feb 2018 | Download PDF 5 Pages |
21 | Auditors - Resignation Company | 5 Jan 2018 | Download PDF 1 Pages |
22 | Confirmation Statement - No Updates | 30 Aug 2017 | Download PDF 3 Pages |
23 | Accounts - Full | 18 May 2017 | Download PDF 23 Pages |
24 | Accounts - Full | 14 Oct 2016 | Download PDF 19 Pages |
25 | Confirmation Statement - Updates | 5 Sep 2016 | Download PDF 6 Pages |
26 | Officers - Termination Director Company With Name Termination Date | 30 Jun 2016 | Download PDF 1 Pages |
27 | Officers - Appoint Person Director Company With Name Date | 30 Jun 2016 | Download PDF 2 Pages |
28 | Accounts - Change Account Reference Date Company Current Extended | 18 Nov 2015 | Download PDF 1 Pages |
29 | Annual Return - Company With Made Up Date Full List Shareholders | 26 Aug 2015 | Download PDF 4 Pages |
30 | Mortgage - Satisfy Charge Full | 10 Aug 2015 | Download PDF 1 Pages |
31 | Mortgage - Satisfy Charge Full | 10 Aug 2015 | Download PDF 1 Pages |
32 | Mortgage - Satisfy Charge Full | 10 Aug 2015 | Download PDF 1 Pages |
33 | Mortgage - Satisfy Charge Full | 10 Aug 2015 | Download PDF 1 Pages |
34 | Accounts - Full | 8 Jun 2015 | Download PDF 20 Pages |
35 | Accounts - Change Account Reference Date Company Previous Shortened | 12 May 2015 | Download PDF 1 Pages |
36 | Accounts - Full | 8 May 2015 | Download PDF 19 Pages |
37 | Accounts - Change Account Reference Date Company Current Shortened | 24 Mar 2015 | Download PDF 1 Pages |
38 | Annual Return - Company With Made Up Date Full List Shareholders | 24 Mar 2015 | Download PDF 4 Pages |
39 | Document Replacement - Second Filing Of Form With Form Type | 17 Feb 2015 | Download PDF 6 Pages |
40 | Resolution | 13 Feb 2015 | Download PDF 3 Pages |
41 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 9 Feb 2015 | Download PDF 10 Pages |
42 | Mortgage - Satisfy Charge Full | 30 Jan 2015 | Download PDF 4 Pages |
43 | Capital - Allotment Shares | 29 Jan 2015 | Download PDF 4 Pages |
44 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 27 Jan 2015 | Download PDF 82 Pages |
45 | Annual Return - Company With Made Up Date Full List Shareholders | 30 Oct 2014 | Download PDF 4 Pages |
46 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 8 Aug 2014 | Download PDF 93 Pages |
47 | Accounts - Change Account Reference Date Company Current Extended | 24 Mar 2014 | Download PDF 1 Pages |
48 | Officers - Termination Director Company With Name | 15 Jan 2014 | Download PDF 1 Pages |
49 | Officers - Termination Director Company With Name | 15 Jan 2014 | Download PDF 1 Pages |
50 | Officers - Termination Director Company With Name | 15 Jan 2014 | Download PDF 1 Pages |
51 | Officers - Appoint Person Director Company With Name | 15 Jan 2014 | Download PDF 2 Pages |
52 | Miscellaneous | 14 Jan 2014 | Download PDF 1 Pages |
53 | Accounts - Full | 12 Dec 2013 | Download PDF 26 Pages |
54 | Annual Return - Company With Made Up Date Full List Shareholders | 12 Sep 2013 | Download PDF 6 Pages |
55 | Officers - Termination Director Company With Name | 19 Feb 2013 | Download PDF 2 Pages |
56 | Officers - Appoint Person Director Company With Name | 19 Feb 2013 | Download PDF 3 Pages |
57 | Officers - Appoint Person Director Company With Name | 28 Jan 2013 | Download PDF 4 Pages |
58 | Officers - Appoint Person Secretary Company With Name | 15 Jan 2013 | Download PDF 3 Pages |
59 | Officers - Termination Secretary Company With Name | 15 Jan 2013 | Download PDF 2 Pages |
60 | Officers - Termination Director Company With Name | 9 Jan 2013 | Download PDF 2 Pages |
61 | Officers - Termination Director Company With Name | 31 Dec 2012 | Download PDF 2 Pages |
62 | Officers - Appoint Person Director Company With Name | 31 Dec 2012 | Download PDF 3 Pages |
63 | Address - Change Registered Office Company With Date Old | 5 Dec 2012 | Download PDF 1 Pages |
64 | Accounts - Full | 4 Oct 2012 | Download PDF 27 Pages |
65 | Annual Return - Company With Made Up Date Full List Shareholders | 28 Aug 2012 | Download PDF 6 Pages |
66 | Accounts - Full | 20 Oct 2011 | Download PDF 27 Pages |
67 | Annual Return - Company With Made Up Date Full List Shareholders | 1 Sep 2011 | Download PDF 6 Pages |
68 | Officers - Termination Director Company With Name | 1 Sep 2011 | Download PDF 1 Pages |
69 | Officers - Termination Secretary Company With Name | 1 Sep 2011 | Download PDF 1 Pages |
70 | Accounts - Full | 29 Nov 2010 | Download PDF 26 Pages |
71 | Annual Return - Company With Made Up Date Full List Shareholders | 23 Aug 2010 | Download PDF 7 Pages |
72 | Mortgage - Legacy | 9 Jul 2010 | Download PDF 3 Pages |
73 | Address - Change Registered Office Company With Date Old | 3 Jun 2010 | Download PDF 1 Pages |
74 | Annual Return - Company With Made Up Date Full List Shareholders | 25 Mar 2010 | Download PDF 6 Pages |
75 | Accounts - Full | 1 Jul 2009 | Download PDF 28 Pages |
76 | Annual Return - Legacy | 25 Mar 2009 | Download PDF 4 Pages |
77 | Accounts - Full | 31 Oct 2008 | Download PDF 26 Pages |
78 | Mortgage - Legacy | 18 Jun 2008 | Download PDF 2 Pages |
79 | Mortgage - Legacy | 18 Jun 2008 | Download PDF 2 Pages |
80 | Mortgage - Legacy | 16 Jun 2008 | Download PDF 5 Pages |
81 | Mortgage - Legacy | 13 Jun 2008 | Download PDF 4 Pages |
82 | Annual Return - Legacy | 2 Apr 2008 | Download PDF 4 Pages |
83 | Accounts - Full | 1 Nov 2007 | Download PDF 24 Pages |
84 | Officers - Legacy | 16 May 2007 | Download PDF 1 Pages |
85 | Officers - Legacy | 15 May 2007 | Download PDF 26 Pages |
86 | Annual Return - Legacy | 4 Apr 2007 | Download PDF 3 Pages |
87 | Accounts - Full | 18 Jan 2007 | Download PDF 25 Pages |
88 | Annual Return - Legacy | 18 Apr 2006 | Download PDF 8 Pages |
89 | Accounts - Legacy | 4 Apr 2006 | Download PDF 1 Pages |
90 | Officers - Legacy | 5 Jul 2005 | Download PDF 3 Pages |
91 | Officers - Legacy | 17 Jun 2005 | Download PDF 1 Pages |
92 | Mortgage - Legacy | 1 Jun 2005 | Download PDF 5 Pages |
93 | Mortgage - Legacy | 1 Jun 2005 | Download PDF 5 Pages |
94 | Mortgage - Legacy | 27 May 2005 | Download PDF 3 Pages |
95 | Officers - Legacy | 6 May 2005 | Download PDF 2 Pages |
96 | Officers - Legacy | 19 Apr 2005 | Download PDF 2 Pages |
97 | Officers - Legacy | 19 Apr 2005 | Download PDF 2 Pages |
98 | Officers - Legacy | 19 Apr 2005 | Download PDF 3 Pages |
99 | Officers - Legacy | 19 Apr 2005 | Download PDF 2 Pages |
100 | Officers - Legacy | 24 Mar 2005 | Download PDF 1 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.