Company NameCosmopolitan Hotels Limited
DirectorsBhopinder Purewal and Jasminder Purewal
Company StatusActive
Company NumberSC178879
CategoryPrivate Limited Company
Incorporation Date18 September 1997(26 years, 7 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMr Bhopinder Purewal
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 1998(3 months, 3 weeks after company formation)
Appointment Duration26 years, 3 months
RoleHotelier
Country of ResidenceScotland
Correspondence AddressTitanium 1 King's Inch Place
Renfrew
PA4 8WF
Scotland
Director NameMrs Jasminder Purewal
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 1998(3 months, 3 weeks after company formation)
Appointment Duration26 years, 3 months
RoleHotelier
Country of ResidenceScotland
Correspondence AddressTitanium 1 King's Inch Place
Renfrew
PA4 8WF
Scotland
Secretary NameMr Bhopinder Purewal
NationalityBritish
StatusCurrent
Appointed09 January 1998(3 months, 3 weeks after company formation)
Appointment Duration26 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressTitanium 1 King's Inch Place
Renfrew
PA4 8WF
Scotland
Director NameJoyce Helen White
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1997(same day as company formation)
RoleSolicitor
Correspondence Address1 Claremont Terrace
Glasgow
Lanarkshire
G3 7UQ
Scotland
Director NameMr Michael Lavizani
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2000(2 years, 11 months after company formation)
Appointment Duration1 year (resigned 26 September 2001)
RoleHotels
Country of ResidenceScotland
Correspondence Address1 Cunningham Gardens
Houston
Renfrewshire
PA6 7GA
Scotland
Secretary NameMacDonalds (Corporation)
StatusResigned
Appointed18 September 1997(same day as company formation)
Correspondence Address1 Claremont Terrace
Glasgow
G3 7UQ
Scotland

Contact

Websitetheerskinebridgehotel.co.uk
Email address[email protected]
Telephone0141 8120123
Telephone regionGlasgow

Location

Registered AddressTitanium 1
King's Inch Place
Renfrew
PA4 8WF
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew North
Address MatchesOver 100 other UK companies use this postal address

Shareholders

475k at £1Bhopinder Purewal
50.00%
Ordinary
475k at £1Mrs Jasminder Purewal
50.00%
Ordinary

Financials

Year2014
Net Worth-£1,907,259
Cash£25,656
Current Liabilities£8,678,614

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return18 September 2023 (7 months, 1 week ago)
Next Return Due2 October 2024 (5 months, 1 week from now)

Charges

6 February 2017Delivered on: 9 February 2017
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole the subjects erskine bridge hotel, erskine, PA8 6AN registered in the land register of scotland under title number ren 57421.
Outstanding
6 February 2017Delivered on: 9 February 2017
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole the subjects normandy hotel, inchinnan road, renfrew, PA4 9EJ registered in the land register of scotland under title number ren 42365.
Outstanding
27 January 2017Delivered on: 1 February 2017
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding
28 August 2002Delivered on: 2 September 2002
Persons entitled: Aib Group (UK) PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Erskine bridge hotel, erskine--title number ren 57421.
Outstanding
28 August 2002Delivered on: 2 September 2002
Persons entitled: Aib Group (UK) PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The normandy hotel, inchinnan road, renfrew--title number REN42365.
Outstanding
6 August 2002Delivered on: 27 August 2002
Persons entitled: Aib Group (UK) PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
17 March 2000Delivered on: 23 March 2000
Satisfied on: 3 September 2002
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Glasgow erskine posthouse hotel, erskine.
Fully Satisfied
20 February 1998Delivered on: 26 February 1998
Satisfied on: 3 September 2002
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Normandy hotel,inchinnan road,renfrew.
Fully Satisfied
30 January 1998Delivered on: 6 February 1998
Satisfied on: 28 August 2002
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

29 September 2023Confirmation statement made on 18 September 2023 with no updates (3 pages)
23 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
26 October 2022Confirmation statement made on 18 September 2022 with no updates (3 pages)
23 December 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
29 October 2021Confirmation statement made on 18 September 2021 with no updates (3 pages)
31 March 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
23 December 2020Confirmation statement made on 18 September 2020 with no updates (3 pages)
2 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
19 September 2019Confirmation statement made on 18 September 2019 with no updates (3 pages)
1 November 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
4 October 2018Confirmation statement made on 18 September 2018 with no updates (3 pages)
27 October 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
27 October 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
28 September 2017Confirmation statement made on 18 September 2017 with no updates (3 pages)
28 September 2017Confirmation statement made on 18 September 2017 with no updates (3 pages)
9 February 2017Registration of charge SC1788790008, created on 6 February 2017 (6 pages)
9 February 2017Registration of charge SC1788790008, created on 6 February 2017 (6 pages)
9 February 2017Registration of charge SC1788790009, created on 6 February 2017 (6 pages)
9 February 2017Registration of charge SC1788790009, created on 6 February 2017 (6 pages)
8 February 2017Satisfaction of charge 5 in full (4 pages)
8 February 2017Satisfaction of charge 5 in full (4 pages)
8 February 2017Satisfaction of charge 4 in full (4 pages)
8 February 2017Satisfaction of charge 6 in full (4 pages)
8 February 2017Satisfaction of charge 4 in full (4 pages)
8 February 2017Satisfaction of charge 6 in full (4 pages)
1 February 2017Registration of charge SC1788790007, created on 27 January 2017 (16 pages)
1 February 2017Registration of charge SC1788790007, created on 27 January 2017 (16 pages)
10 November 2016Confirmation statement made on 18 September 2016 with updates (6 pages)
10 November 2016Confirmation statement made on 18 September 2016 with updates (6 pages)
5 September 2016Total exemption small company accounts made up to 31 March 2016 (10 pages)
5 September 2016Total exemption small company accounts made up to 31 March 2016 (10 pages)
11 January 2016Total exemption small company accounts made up to 31 March 2015 (9 pages)
11 January 2016Total exemption small company accounts made up to 31 March 2015 (9 pages)
8 January 2016Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 950,000
(4 pages)
8 January 2016Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 950,000
(4 pages)
1 September 2015Registered office address changed from 3 Clairmont Gardens Glasgow G3 7LW to Titanium 1 King's Inch Place Renfrew PA4 8WF on 1 September 2015 (2 pages)
1 September 2015Registered office address changed from 3 Clairmont Gardens Glasgow G3 7LW to Titanium 1 King's Inch Place Renfrew PA4 8WF on 1 September 2015 (2 pages)
1 September 2015Registered office address changed from 3 Clairmont Gardens Glasgow G3 7LW to Titanium 1 King's Inch Place Renfrew PA4 8WF on 1 September 2015 (2 pages)
12 August 2015Accounts for a small company made up to 31 March 2014 (11 pages)
12 August 2015Accounts for a small company made up to 31 March 2014 (11 pages)
11 June 2015Auditor's resignation (1 page)
11 June 2015Auditor's resignation (1 page)
15 April 2015Compulsory strike-off action has been discontinued (1 page)
15 April 2015Compulsory strike-off action has been discontinued (1 page)
10 April 2015First Gazette notice for compulsory strike-off (1 page)
10 April 2015First Gazette notice for compulsory strike-off (1 page)
7 January 2015Registered office address changed from Rsm Tenon Limited 48 St. Vincent Street Glasgow G2 5TS to 3 Clairmont Gardens Glasgow G3 7LW on 7 January 2015 (2 pages)
7 January 2015Registered office address changed from Rsm Tenon Limited 48 St. Vincent Street Glasgow G2 5TS to 3 Clairmont Gardens Glasgow G3 7LW on 7 January 2015 (2 pages)
7 January 2015Annual return made up to 18 September 2014
Statement of capital on 2015-01-07
  • GBP 950,000
(14 pages)
7 January 2015Registered office address changed from Rsm Tenon Limited 48 St. Vincent Street Glasgow G2 5TS to 3 Clairmont Gardens Glasgow G3 7LW on 7 January 2015 (2 pages)
7 January 2015Annual return made up to 18 September 2014
Statement of capital on 2015-01-07
  • GBP 950,000
(14 pages)
9 December 2014Full accounts made up to 31 March 2013 (22 pages)
9 December 2014Full accounts made up to 31 March 2013 (22 pages)
29 April 2014Compulsory strike-off action has been discontinued (1 page)
29 April 2014Compulsory strike-off action has been discontinued (1 page)
4 April 2014First Gazette notice for compulsory strike-off (1 page)
4 April 2014First Gazette notice for compulsory strike-off (1 page)
25 September 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 950,000
(4 pages)
25 September 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 950,000
(4 pages)
7 June 2013Full accounts made up to 31 March 2012 (17 pages)
7 June 2013Full accounts made up to 31 March 2012 (17 pages)
26 September 2012Annual return made up to 18 September 2012 with a full list of shareholders (4 pages)
26 September 2012Annual return made up to 18 September 2012 with a full list of shareholders (4 pages)
13 August 2012Annual return made up to 18 September 2011 with a full list of shareholders (4 pages)
13 August 2012Annual return made up to 18 September 2011 with a full list of shareholders (4 pages)
14 November 2011Full accounts made up to 31 March 2011 (18 pages)
14 November 2011Full accounts made up to 31 March 2011 (18 pages)
10 November 2011Registered office address changed from , 2 Blythswood Square, Glasgow, G2 4AD on 10 November 2011 (2 pages)
10 November 2011Registered office address changed from , 2 Blythswood Square, Glasgow, G2 4AD on 10 November 2011 (2 pages)
29 November 2010Annual return made up to 18 September 2010 with a full list of shareholders (15 pages)
29 November 2010Annual return made up to 18 September 2010 with a full list of shareholders (15 pages)
13 October 2010Full accounts made up to 31 March 2010 (18 pages)
13 October 2010Full accounts made up to 31 March 2010 (18 pages)
10 December 2009Director's details changed for Bhopinder Purewal on 1 October 2009 (3 pages)
10 December 2009Director's details changed for Bhopinder Purewal on 1 October 2009 (3 pages)
10 December 2009Director's details changed for Mrs Jasminder Purewal on 1 October 2009 (3 pages)
10 December 2009Secretary's details changed for Bhopinder Purewal on 1 October 2009 (3 pages)
10 December 2009Director's details changed for Mrs Jasminder Purewal on 1 October 2009 (3 pages)
10 December 2009Annual return made up to 18 September 2009 with a full list of shareholders (7 pages)
10 December 2009Secretary's details changed for Bhopinder Purewal on 1 October 2009 (3 pages)
10 December 2009Annual return made up to 18 September 2009 with a full list of shareholders (7 pages)
10 December 2009Director's details changed for Bhopinder Purewal on 1 October 2009 (3 pages)
10 December 2009Director's details changed for Mrs Jasminder Purewal on 1 October 2009 (3 pages)
10 December 2009Secretary's details changed for Bhopinder Purewal on 1 October 2009 (3 pages)
1 October 2009Full accounts made up to 31 March 2009 (18 pages)
1 October 2009Full accounts made up to 31 March 2009 (18 pages)
13 July 2009Full accounts made up to 31 March 2008 (18 pages)
13 July 2009Full accounts made up to 31 March 2008 (18 pages)
15 December 2008Return made up to 18/09/08; no change of members (7 pages)
15 December 2008Return made up to 18/09/08; no change of members (7 pages)
12 June 2008Full accounts made up to 31 March 2007 (18 pages)
12 June 2008Full accounts made up to 31 March 2007 (18 pages)
14 November 2007Return made up to 18/09/07; no change of members (7 pages)
14 November 2007Return made up to 18/09/07; no change of members (7 pages)
3 September 2007Full accounts made up to 31 March 2006 (20 pages)
3 September 2007Full accounts made up to 31 March 2006 (20 pages)
2 November 2006Return made up to 18/09/06; full list of members (7 pages)
2 November 2006Return made up to 18/09/06; full list of members (7 pages)
9 June 2006Full accounts made up to 31 March 2005 (18 pages)
9 June 2006Full accounts made up to 31 March 2005 (18 pages)
27 September 2005Return made up to 18/09/05; full list of members (7 pages)
27 September 2005Return made up to 18/09/05; full list of members (7 pages)
2 December 2004Full accounts made up to 31 March 2004 (18 pages)
2 December 2004Full accounts made up to 31 March 2004 (18 pages)
27 October 2004Return made up to 18/09/04; full list of members (7 pages)
27 October 2004Return made up to 18/09/04; full list of members (7 pages)
13 May 2004Registered office changed on 13/05/04 from: tenon, 2 blythswood square, glasgow, G2 4AD (1 page)
13 May 2004Registered office changed on 13/05/04 from: tenon, 2 blythswood square, glasgow, G2 4AD (1 page)
21 January 2004Full accounts made up to 31 March 2003 (19 pages)
21 January 2004Full accounts made up to 31 March 2003 (19 pages)
8 January 2004Return made up to 18/09/03; full list of members
  • 363(287) ‐ Registered office changed on 08/01/04
(7 pages)
8 January 2004Return made up to 18/09/03; full list of members
  • 363(287) ‐ Registered office changed on 08/01/04
(7 pages)
23 December 2003£ ic 1000000/950000 07/10/03 £ sr 50000@1=50000 (1 page)
23 December 2003£ ic 1000000/950000 07/10/03 £ sr 50000@1=50000 (1 page)
17 October 2003Ad 07/10/03--------- £ si 50000@1=50000 £ ic 950000/1000000 (2 pages)
17 October 2003Ad 07/10/03--------- £ si 50000@1=50000 £ ic 950000/1000000 (2 pages)
16 October 2002Return made up to 18/09/02; full list of members (7 pages)
16 October 2002Return made up to 18/09/02; full list of members (7 pages)
3 September 2002Dec mort/charge * (4 pages)
3 September 2002Dec mort/charge * (4 pages)
3 September 2002Dec mort/charge * (4 pages)
3 September 2002Dec mort/charge * (4 pages)
2 September 2002Partic of mort/charge * (6 pages)
2 September 2002Partic of mort/charge * (6 pages)
2 September 2002Partic of mort/charge * (6 pages)
2 September 2002Partic of mort/charge * (6 pages)
30 August 2002Full accounts made up to 31 March 2002 (15 pages)
30 August 2002Full accounts made up to 31 March 2001 (15 pages)
30 August 2002Full accounts made up to 31 March 2001 (15 pages)
30 August 2002Full accounts made up to 31 March 2002 (15 pages)
28 August 2002Dec mort/charge * (4 pages)
28 August 2002Dec mort/charge * (4 pages)
27 August 2002Partic of mort/charge * (7 pages)
27 August 2002Partic of mort/charge * (7 pages)
5 March 2002Return made up to 18/09/01; full list of members
  • 363(287) ‐ Registered office changed on 05/03/02
(6 pages)
5 March 2002Return made up to 18/09/01; full list of members
  • 363(287) ‐ Registered office changed on 05/03/02
(6 pages)
12 November 2001Director resigned (1 page)
12 November 2001Director resigned (1 page)
11 January 2001Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
11 January 2001Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
11 January 2001Ad 11/12/00--------- £ si 949998@1=949998 £ ic 2/950000 (2 pages)
11 January 2001£ nc 1000/2000000 11/12/00 (1 page)
11 January 2001Particulars of contract relating to shares (4 pages)
11 January 2001£ nc 1000/2000000 11/12/00 (1 page)
11 January 2001Ad 11/12/00--------- £ si 949998@1=949998 £ ic 2/950000 (2 pages)
11 January 2001Particulars of contract relating to shares (4 pages)
17 December 2000Accounts for a medium company made up to 31 March 2000 (14 pages)
17 December 2000Accounts for a medium company made up to 31 March 2000 (14 pages)
24 November 2000Return made up to 18/09/00; full list of members (6 pages)
24 November 2000Return made up to 18/09/00; full list of members (6 pages)
22 September 2000New director appointed (2 pages)
22 September 2000New director appointed (2 pages)
23 March 2000Partic of mort/charge * (5 pages)
23 March 2000Partic of mort/charge * (5 pages)
1 February 2000Accounts for a medium company made up to 31 March 1999 (14 pages)
1 February 2000Accounts for a medium company made up to 31 March 1999 (14 pages)
7 December 1999Return made up to 18/09/99; no change of members (4 pages)
7 December 1999Return made up to 18/09/99; no change of members (4 pages)
1 February 1999Accounts for a medium company made up to 31 March 1998 (12 pages)
1 February 1999Accounts for a medium company made up to 31 March 1998 (12 pages)
8 October 1998Return made up to 18/09/98; full list of members (6 pages)
8 October 1998Return made up to 18/09/98; full list of members (6 pages)
3 July 1998Accounting reference date shortened from 30/09/98 to 31/03/98 (1 page)
3 July 1998Accounting reference date shortened from 30/09/98 to 31/03/98 (1 page)
26 February 1998Partic of mort/charge * (5 pages)
26 February 1998Partic of mort/charge * (5 pages)
6 February 1998Partic of mort/charge * (6 pages)
6 February 1998Partic of mort/charge * (6 pages)
25 January 1998Secretary resigned (1 page)
25 January 1998Director resigned (1 page)
25 January 1998Secretary resigned (1 page)
25 January 1998Director resigned (1 page)
13 January 1998Registered office changed on 13/01/98 from: 1 claremont terrace, glasgow, G3 7UQ (1 page)
13 January 1998New director appointed (2 pages)
13 January 1998New secretary appointed;new director appointed (2 pages)
13 January 1998New secretary appointed;new director appointed (2 pages)
13 January 1998New director appointed (2 pages)
13 January 1998Registered office changed on 13/01/98 from: 1 claremont terrace, glasgow, G3 7UQ (1 page)
3 December 1997Company name changed macnewco six LIMITED\certificate issued on 04/12/97 (2 pages)
3 December 1997Company name changed macnewco six LIMITED\certificate issued on 04/12/97 (2 pages)
18 September 1997Incorporation (21 pages)
18 September 1997Incorporation (21 pages)