Glasgow
G2 6AE
Scotland
Director Name | Papinder Gill |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2002(3 weeks, 3 days after company formation) |
Appointment Duration | 5 years, 7 months (resigned 24 April 2008) |
Role | Restauranteur |
Correspondence Address | 14 Smeaton Drive Bishopbriggs Glasgow G64 3BF Scotland |
Secretary Name | Andrew Dewar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2002(3 weeks, 3 days after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 November 2006) |
Role | Company Director |
Correspondence Address | 48 West Regent Street Glasgow G2 2QT Scotland |
Director Name | Sohan Singh |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2006(4 years, 2 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 01 June 2012) |
Role | Developer |
Correspondence Address | 53 Stirling Drive Bishopbriggs Glasgow Lanarkshire G64 3PG Scotland |
Secretary Name | Sohan Singh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2006(4 years, 2 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 January 2012) |
Role | Company Director |
Correspondence Address | 53 Stirling Drive Bishopbriggs Glasgow Lanarkshire G64 3PG Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 2002(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 2002(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | www.arttohotel.com |
---|---|
Email address | [email protected] |
Telephone | 0141 2482480 |
Telephone region | Glasgow |
Registered Address | 37-39 Hope Street Glasgow G2 6AE Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Amitoj Ramdhawa 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£93,793 |
Cash | £1,927 |
Current Liabilities | £143,070 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 August |
Latest Return | 29 July 2023 (9 months ago) |
---|---|
Next Return Due | 12 August 2024 (3 months, 2 weeks from now) |
18 April 2017 | Delivered on: 19 April 2017 Persons entitled: Cambridge & Counties Bank Limited Classification: A registered charge Particulars: All and whole those subjects forming 112-146 royston road, glasgow G21 2PA being the subjects registered in the land register of scotland under title number GLA209948 (please refer to the deed for more details). Outstanding |
---|---|
20 December 2011 | Delivered on: 6 January 2012 Persons entitled: Glasgow City Council Classification: Standard security Secured details: The obligations in terms of the liabilities. Particulars: Land at 112-146 royston road, glasgow. Outstanding |
16 December 2011 | Delivered on: 24 December 2011 Persons entitled: Lloyds Tsb Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
20 December 2011 | Delivered on: 24 December 2011 Persons entitled: Lloyds Tsb Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 8 commercial units AT112-146 royston road, glasgow GLA209948. Outstanding |
20 December 2011 | Delivered on: 24 December 2011 Persons entitled: Lloyds Tsb Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 26 residential flats at 112-146 royston road, glasgow GLA209948. Outstanding |
10 September 2008 | Delivered on: 13 September 2008 Satisfied on: 20 December 2011 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 8 commercial units and 24 flatted dwellinghouses 112 to 146 royston road glasgow GLA199421. Fully Satisfied |
2 September 2008 | Delivered on: 4 September 2008 Satisfied on: 20 December 2011 Persons entitled: Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
31 August 2023 | Micro company accounts made up to 31 August 2022 (3 pages) |
---|---|
10 August 2023 | Confirmation statement made on 29 July 2023 with no updates (3 pages) |
31 August 2022 | Micro company accounts made up to 31 August 2021 (3 pages) |
8 August 2022 | Confirmation statement made on 29 July 2022 with no updates (3 pages) |
30 August 2021 | Micro company accounts made up to 31 August 2020 (3 pages) |
5 August 2021 | Confirmation statement made on 29 July 2021 with no updates (3 pages) |
28 October 2020 | Compulsory strike-off action has been discontinued (1 page) |
23 October 2020 | Micro company accounts made up to 31 August 2019 (3 pages) |
27 August 2020 | Confirmation statement made on 29 July 2020 with no updates (3 pages) |
30 July 2019 | Confirmation statement made on 29 July 2019 with no updates (3 pages) |
24 May 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
2 August 2018 | Confirmation statement made on 29 July 2018 with no updates (3 pages) |
29 May 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
4 October 2017 | Confirmation statement made on 29 July 2017 with no updates (3 pages) |
4 October 2017 | Confirmation statement made on 29 July 2017 with no updates (3 pages) |
26 May 2017 | Satisfaction of charge 3 in full (4 pages) |
26 May 2017 | Satisfaction of charge 4 in full (4 pages) |
26 May 2017 | Satisfaction of charge 4 in full (4 pages) |
26 May 2017 | Satisfaction of charge 3 in full (4 pages) |
19 May 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
19 May 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
22 April 2017 | Satisfaction of charge 6 in full (4 pages) |
22 April 2017 | Satisfaction of charge 5 in full (4 pages) |
22 April 2017 | Satisfaction of charge 5 in full (4 pages) |
22 April 2017 | Satisfaction of charge 6 in full (4 pages) |
19 April 2017 | Registration of charge SC2350930007, created on 18 April 2017 (25 pages) |
19 April 2017 | Registration of charge SC2350930007, created on 18 April 2017 (25 pages) |
29 July 2016 | Confirmation statement made on 29 July 2016 with updates (6 pages) |
29 July 2016 | Confirmation statement made on 29 July 2016 with updates (6 pages) |
27 July 2016 | Director's details changed for Amitoj Ranwhanda on 27 July 2016 (2 pages) |
27 July 2016 | Director's details changed for Amitoj Ranwhanda on 27 July 2016 (2 pages) |
24 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
24 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
7 September 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
18 September 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
18 September 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
18 September 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
5 September 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
5 September 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
5 September 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
5 June 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
5 June 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
29 November 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
29 November 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
27 November 2012 | Compulsory strike-off action has been discontinued (1 page) |
27 November 2012 | Compulsory strike-off action has been discontinued (1 page) |
26 November 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (3 pages) |
26 November 2012 | Termination of appointment of Sohan Singh as a secretary (1 page) |
26 November 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (3 pages) |
26 November 2012 | Termination of appointment of Sohan Singh as a secretary (1 page) |
26 November 2012 | Director's details changed for Amitoj Ranwhanda on 1 January 2012 (2 pages) |
26 November 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (3 pages) |
26 November 2012 | Director's details changed for Amitoj Ranwhanda on 1 January 2012 (2 pages) |
26 November 2012 | Director's details changed for Amitoj Ranwhanda on 1 January 2012 (2 pages) |
31 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
31 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
15 June 2012 | Termination of appointment of Sohan Singh as a director (2 pages) |
15 June 2012 | Termination of appointment of Sohan Singh as a director (2 pages) |
6 January 2012 | Particulars of a mortgage or charge / charge no: 6 (8 pages) |
6 January 2012 | Particulars of a mortgage or charge / charge no: 6 (8 pages) |
24 December 2011 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
24 December 2011 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
24 December 2011 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
24 December 2011 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
24 December 2011 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
24 December 2011 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
21 December 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
21 December 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages) |
21 December 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
21 December 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages) |
11 November 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (14 pages) |
11 November 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (14 pages) |
11 November 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (14 pages) |
5 August 2011 | Total exemption small company accounts made up to 31 August 2010 (3 pages) |
5 August 2011 | Total exemption small company accounts made up to 31 August 2009 (3 pages) |
5 August 2011 | Total exemption small company accounts made up to 31 August 2009 (3 pages) |
5 August 2011 | Total exemption small company accounts made up to 31 August 2010 (3 pages) |
23 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
23 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
12 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
12 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
17 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
17 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
15 October 2010 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
15 October 2010 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
13 October 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (5 pages) |
13 October 2010 | Secretary's details changed for Sohan Singh on 8 August 2010 (1 page) |
13 October 2010 | Secretary's details changed for Sohan Singh on 8 August 2010 (1 page) |
13 October 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (5 pages) |
13 October 2010 | Secretary's details changed for Sohan Singh on 8 August 2010 (1 page) |
13 October 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (5 pages) |
12 October 2010 | Director's details changed for Sohan Singh on 8 August 2010 (2 pages) |
12 October 2010 | Director's details changed for Amitoj Randhawa on 8 August 2010 (2 pages) |
12 October 2010 | Director's details changed for Amitoj Randhawa on 8 August 2010 (2 pages) |
12 October 2010 | Director's details changed for Sohan Singh on 8 August 2010 (2 pages) |
12 October 2010 | Director's details changed for Sohan Singh on 8 August 2010 (2 pages) |
12 October 2010 | Director's details changed for Amitoj Randhawa on 8 August 2010 (2 pages) |
20 April 2010 | Compulsory strike-off action has been suspended (1 page) |
20 April 2010 | Compulsory strike-off action has been suspended (1 page) |
26 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
26 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
8 December 2009 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
8 December 2009 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
2 December 2009 | Annual return made up to 8 August 2009 with a full list of shareholders (4 pages) |
2 December 2009 | Annual return made up to 8 August 2009 with a full list of shareholders (4 pages) |
2 December 2009 | Annual return made up to 8 August 2009 with a full list of shareholders (4 pages) |
1 December 2009 | Annual return made up to 8 August 2008 with a full list of shareholders (4 pages) |
1 December 2009 | Annual return made up to 8 August 2008 with a full list of shareholders (4 pages) |
1 December 2009 | Annual return made up to 8 August 2008 with a full list of shareholders (4 pages) |
13 September 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
13 September 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
4 September 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
4 September 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
13 May 2008 | Appointment terminated director papinder gill (1 page) |
13 May 2008 | Appointment terminated director papinder gill (1 page) |
19 January 2008 | Return made up to 08/08/07; full list of members (7 pages) |
19 January 2008 | Registered office changed on 19/01/08 from: 48 west regent street glasgow G2 2QT (1 page) |
19 January 2008 | Return made up to 08/08/07; full list of members (7 pages) |
19 January 2008 | Registered office changed on 19/01/08 from: 48 west regent street glasgow G2 2QT (1 page) |
18 January 2008 | First Gazette notice for compulsory strike-off (1 page) |
18 January 2008 | First Gazette notice for compulsory strike-off (1 page) |
14 January 2008 | Accounts for a dormant company made up to 31 August 2006 (5 pages) |
14 January 2008 | Accounts for a dormant company made up to 31 August 2006 (5 pages) |
31 July 2007 | Accounts for a dormant company made up to 31 August 2005 (5 pages) |
31 July 2007 | Accounts for a dormant company made up to 31 August 2005 (5 pages) |
6 December 2006 | Secretary resigned (1 page) |
6 December 2006 | Secretary resigned (1 page) |
6 December 2006 | New director appointed (2 pages) |
6 December 2006 | New director appointed (2 pages) |
6 December 2006 | New secretary appointed (2 pages) |
6 December 2006 | New secretary appointed (2 pages) |
22 November 2006 | Return made up to 08/08/06; full list of members
|
22 November 2006 | Return made up to 08/08/06; full list of members
|
31 May 2006 | Accounts for a dormant company made up to 31 August 2004 (2 pages) |
31 May 2006 | Accounts for a dormant company made up to 31 August 2004 (2 pages) |
10 April 2006 | Return made up to 08/08/05; full list of members (7 pages) |
10 April 2006 | Return made up to 08/08/05; full list of members (7 pages) |
19 May 2005 | Return made up to 08/08/04; full list of members (7 pages) |
19 May 2005 | Return made up to 08/08/04; full list of members (7 pages) |
24 February 2005 | Return made up to 08/08/03; full list of members
|
24 February 2005 | Return made up to 08/08/03; full list of members
|
31 January 2005 | Accounts for a dormant company made up to 31 August 2003 (5 pages) |
31 January 2005 | Accounts for a dormant company made up to 31 August 2003 (5 pages) |
3 December 2004 | Restoration by order of the court (1 page) |
3 December 2004 | Restoration by order of the court (1 page) |
7 May 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 May 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 January 2004 | First Gazette notice for compulsory strike-off (1 page) |
16 January 2004 | First Gazette notice for compulsory strike-off (1 page) |
22 January 2003 | New director appointed (1 page) |
22 January 2003 | New director appointed (1 page) |
14 January 2003 | New director appointed (1 page) |
14 January 2003 | New director appointed (1 page) |
20 December 2002 | New secretary appointed (2 pages) |
20 December 2002 | New secretary appointed (2 pages) |
21 August 2002 | Director resigned (1 page) |
21 August 2002 | Resolutions
|
21 August 2002 | Registered office changed on 21/08/02 from: scotts company fomations 5 logie mill, beaverbank office park, logie green road edinburgh EH7 4HH (1 page) |
21 August 2002 | Registered office changed on 21/08/02 from: scotts company fomations 5 logie mill, beaverbank office park, logie green road edinburgh EH7 4HH (1 page) |
21 August 2002 | Director resigned (1 page) |
21 August 2002 | Resolutions
|
21 August 2002 | Secretary resigned (1 page) |
21 August 2002 | Secretary resigned (1 page) |
8 August 2002 | Incorporation (16 pages) |
8 August 2002 | Incorporation (16 pages) |