CompanyTrack
S

SI HOTELS GLASGOW (GP1) LIMITED

Dissolved Edinburgh

Financial intermediation not elsewhere classified

Financial intermediation not elsewhere classified
S

SI HOTELS GLASGOW (GP1) LIMITED

Financial intermediation not elsewhere classified

Founded 11 Oct 2006 Dissolved Edinburgh, Scotland
Financial intermediation not elsewhere classified
Accounts Submitted 22 Sept 2022
Confirmation Statement Submitted 11 Oct 2022
Net assets N/A
Total assets N/A
Total Liabilities N/A
Charges 1
1 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

18 Alva Street Edinburgh EH2 4QG Scotland

Credit Report

Discover SI HOTELS GLASGOW (GP1) LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

No accounts filed yet

Financial History

Revenue, profit, EBITDA and key financial figures

No Financial Data Available

Financial information will appear here once available.

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

2 active 10 resigned
Status
Malcolm Douglas BriseldenDirectorBritishScotland5831 Dec 2014Active
Malcolm Douglas BriseldenSecretaryUnknownUnknown1 Jul 2013Active

Shareholders

Shareholders (1)

Strategic Property Asset Management Limited
100.0%
119 Oct 2015

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Strategic Property Asset Management Ltd

United Kingdom

Active
Notified 11 Oct 2016
Nature of Control
  • Ownership Of Shares 75 To 100 Percent

Group Structure

Group Structure

STRATEGIC PROPERTY ASSET MANAGEMENT LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
STRATEGIC INVESTMENT MANAGEMENT HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
SIGMA CAPITAL GROUP LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
SIX BIDCO LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
PENTA EXI LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
UK SFH LTD united kingdom appoint/remove directors
PINEBRIDGE BENSON ELLIOT LLP united kingdom voting rights 75 to 100 percent limited liability partnership, right to share surplus assets 75 to 100 percent limited liability partnership
BENSON ELLIOT GP V LLP united kingdom voting rights 75 to 100 percent limited liability partnership, right to share surplus assets 75 to 100 percent limited liability partnership, appoint/remove members limited liability partnership
BENSON ELLIOT GP (SCOTLAND) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
PINEBRIDGE INVESTMENTS HOLDINGS EUROPE LIMITED united kingdom significant influence or control
PINEBRIDGE INVESTMENTS HOLDINGS US LLC united states of america
SI HOTELS GLASGOW (GP1) LIMITED Current Company

Charges

Charges

1 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
7 Feb 2023GazetteGazette Dissolved VoluntaryView(1 page)
22 Nov 2022GazetteGazette Notice VoluntaryView(1 page)
10 Nov 2022DissolutionDissolution Application Strike Off CompanyView(1 page)
7 Nov 2022MortgageMortgage Satisfy Charge FullView(1 page)
11 Oct 2022Confirmation StatementConfirmation statement made on 2022-10-11 with updatesView(4 pages)
7 Feb 2023 Gazette

Gazette Dissolved Voluntary

22 Nov 2022 Gazette

Gazette Notice Voluntary

10 Nov 2022 Dissolution

Dissolution Application Strike Off Company

7 Nov 2022 Mortgage

Mortgage Satisfy Charge Full

11 Oct 2022 Confirmation Statement

Confirmation statement made on 2022-10-11 with updates

Recent Activity

Latest Activity

Gazette Dissolved Voluntary

2 years ago on 7 Feb 2023

Gazette Notice Voluntary

3 years ago on 22 Nov 2022

Dissolution Application Strike Off Company

3 years ago on 10 Nov 2022

Mortgage Satisfy Charge Full

3 years ago on 7 Nov 2022

Confirmation statement made on 2022-10-11 with updates

3 years ago on 11 Oct 2022