Company NameKyleforth Limited
DirectorAmitoj Randhawa
Company StatusActive
Company NumberSC235093
CategoryPrivate Limited Company
Incorporation Date8 August 2002(21 years, 8 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 Amitoj Randhawa
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2002(3 weeks, 3 days after company formation)
Appointment Duration21 years, 8 months
RoleRestaurant Manager
Country of ResidenceScotland
Correspondence Address37-39 Hope Street
Glasgow
G2 6AE
Scotland
Director NamePapinder Gill
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2002(3 weeks, 3 days after company formation)
Appointment Duration5 years, 7 months (resigned 24 April 2008)
RoleRestauranteur
Correspondence Address14 Smeaton Drive
Bishopbriggs
Glasgow
G64 3BF
Scotland
Secretary NameAndrew Dewar
NationalityBritish
StatusResigned
Appointed01 September 2002(3 weeks, 3 days after company formation)
Appointment Duration4 years, 2 months (resigned 01 November 2006)
RoleCompany Director
Correspondence Address48 West Regent Street
Glasgow
G2 2QT
Scotland
Director NameSohan Singh
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2006(4 years, 2 months after company formation)
Appointment Duration5 years, 7 months (resigned 01 June 2012)
RoleDeveloper
Correspondence Address53 Stirling Drive
Bishopbriggs
Glasgow
Lanarkshire
G64 3PG
Scotland
Secretary NameSohan Singh
NationalityBritish
StatusResigned
Appointed01 November 2006(4 years, 2 months after company formation)
Appointment Duration5 years, 2 months (resigned 01 January 2012)
RoleCompany Director
Correspondence Address53 Stirling Drive
Bishopbriggs
Glasgow
Lanarkshire
G64 3PG
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed08 August 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed08 August 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitewww.arttohotel.com
Email address[email protected]
Telephone0141 2482480
Telephone regionGlasgow

Location

Registered Address37-39 Hope Street
Glasgow
G2 6AE
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Amitoj Ramdhawa
100.00%
Ordinary

Financials

Year2014
Net Worth-£93,793
Cash£1,927
Current Liabilities£143,070

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return29 July 2023 (9 months ago)
Next Return Due12 August 2024 (3 months, 2 weeks from now)

Charges

18 April 2017Delivered 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 2011Delivered 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 2011Delivered 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 2011Delivered 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 2011Delivered 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 2008Delivered 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 2008Delivered 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

Filing History

31 August 2023Micro company accounts made up to 31 August 2022 (3 pages)
10 August 2023Confirmation statement made on 29 July 2023 with no updates (3 pages)
31 August 2022Micro company accounts made up to 31 August 2021 (3 pages)
8 August 2022Confirmation statement made on 29 July 2022 with no updates (3 pages)
30 August 2021Micro company accounts made up to 31 August 2020 (3 pages)
5 August 2021Confirmation statement made on 29 July 2021 with no updates (3 pages)
28 October 2020Compulsory strike-off action has been discontinued (1 page)
23 October 2020Micro company accounts made up to 31 August 2019 (3 pages)
27 August 2020Confirmation statement made on 29 July 2020 with no updates (3 pages)
30 July 2019Confirmation statement made on 29 July 2019 with no updates (3 pages)
24 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
2 August 2018Confirmation statement made on 29 July 2018 with no updates (3 pages)
29 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
4 October 2017Confirmation statement made on 29 July 2017 with no updates (3 pages)
4 October 2017Confirmation statement made on 29 July 2017 with no updates (3 pages)
26 May 2017Satisfaction of charge 3 in full (4 pages)
26 May 2017Satisfaction of charge 4 in full (4 pages)
26 May 2017Satisfaction of charge 4 in full (4 pages)
26 May 2017Satisfaction of charge 3 in full (4 pages)
19 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
19 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
22 April 2017Satisfaction of charge 6 in full (4 pages)
22 April 2017Satisfaction of charge 5 in full (4 pages)
22 April 2017Satisfaction of charge 5 in full (4 pages)
22 April 2017Satisfaction of charge 6 in full (4 pages)
19 April 2017Registration of charge SC2350930007, created on 18 April 2017 (25 pages)
19 April 2017Registration of charge SC2350930007, created on 18 April 2017 (25 pages)
29 July 2016Confirmation statement made on 29 July 2016 with updates (6 pages)
29 July 2016Confirmation statement made on 29 July 2016 with updates (6 pages)
27 July 2016Director's details changed for Amitoj Ranwhanda on 27 July 2016 (2 pages)
27 July 2016Director's details changed for Amitoj Ranwhanda on 27 July 2016 (2 pages)
24 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
24 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
7 September 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 100
(3 pages)
7 September 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 100
(3 pages)
7 September 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 100
(3 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
18 September 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 100
(3 pages)
18 September 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 100
(3 pages)
18 September 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 100
(3 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
5 September 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 100
(3 pages)
5 September 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 100
(3 pages)
5 September 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 100
(3 pages)
5 June 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
5 June 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
29 November 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
29 November 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
27 November 2012Compulsory strike-off action has been discontinued (1 page)
27 November 2012Compulsory strike-off action has been discontinued (1 page)
26 November 2012Annual return made up to 8 August 2012 with a full list of shareholders (3 pages)
26 November 2012Termination of appointment of Sohan Singh as a secretary (1 page)
26 November 2012Annual return made up to 8 August 2012 with a full list of shareholders (3 pages)
26 November 2012Termination of appointment of Sohan Singh as a secretary (1 page)
26 November 2012Director's details changed for Amitoj Ranwhanda on 1 January 2012 (2 pages)
26 November 2012Annual return made up to 8 August 2012 with a full list of shareholders (3 pages)
26 November 2012Director's details changed for Amitoj Ranwhanda on 1 January 2012 (2 pages)
26 November 2012Director's details changed for Amitoj Ranwhanda on 1 January 2012 (2 pages)
31 August 2012First Gazette notice for compulsory strike-off (1 page)
31 August 2012First Gazette notice for compulsory strike-off (1 page)
15 June 2012Termination of appointment of Sohan Singh as a director (2 pages)
15 June 2012Termination of appointment of Sohan Singh as a director (2 pages)
6 January 2012Particulars of a mortgage or charge / charge no: 6 (8 pages)
6 January 2012Particulars of a mortgage or charge / charge no: 6 (8 pages)
24 December 2011Particulars of a mortgage or charge / charge no: 3 (6 pages)
24 December 2011Particulars of a mortgage or charge / charge no: 4 (6 pages)
24 December 2011Particulars of a mortgage or charge / charge no: 5 (6 pages)
24 December 2011Particulars of a mortgage or charge / charge no: 4 (6 pages)
24 December 2011Particulars of a mortgage or charge / charge no: 5 (6 pages)
24 December 2011Particulars of a mortgage or charge / charge no: 3 (6 pages)
21 December 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
21 December 2011Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
21 December 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
21 December 2011Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
11 November 2011Annual return made up to 8 August 2011 with a full list of shareholders (14 pages)
11 November 2011Annual return made up to 8 August 2011 with a full list of shareholders (14 pages)
11 November 2011Annual return made up to 8 August 2011 with a full list of shareholders (14 pages)
5 August 2011Total exemption small company accounts made up to 31 August 2010 (3 pages)
5 August 2011Total exemption small company accounts made up to 31 August 2009 (3 pages)
5 August 2011Total exemption small company accounts made up to 31 August 2009 (3 pages)
5 August 2011Total exemption small company accounts made up to 31 August 2010 (3 pages)
23 July 2011Compulsory strike-off action has been discontinued (1 page)
23 July 2011Compulsory strike-off action has been discontinued (1 page)
12 July 2011Compulsory strike-off action has been discontinued (1 page)
12 July 2011Compulsory strike-off action has been discontinued (1 page)
17 June 2011First Gazette notice for compulsory strike-off (1 page)
17 June 2011First Gazette notice for compulsory strike-off (1 page)
15 October 2010Total exemption small company accounts made up to 31 August 2008 (5 pages)
15 October 2010Total exemption small company accounts made up to 31 August 2008 (5 pages)
13 October 2010Annual return made up to 8 August 2010 with a full list of shareholders (5 pages)
13 October 2010Secretary's details changed for Sohan Singh on 8 August 2010 (1 page)
13 October 2010Secretary's details changed for Sohan Singh on 8 August 2010 (1 page)
13 October 2010Annual return made up to 8 August 2010 with a full list of shareholders (5 pages)
13 October 2010Secretary's details changed for Sohan Singh on 8 August 2010 (1 page)
13 October 2010Annual return made up to 8 August 2010 with a full list of shareholders (5 pages)
12 October 2010Director's details changed for Sohan Singh on 8 August 2010 (2 pages)
12 October 2010Director's details changed for Amitoj Randhawa on 8 August 2010 (2 pages)
12 October 2010Director's details changed for Amitoj Randhawa on 8 August 2010 (2 pages)
12 October 2010Director's details changed for Sohan Singh on 8 August 2010 (2 pages)
12 October 2010Director's details changed for Sohan Singh on 8 August 2010 (2 pages)
12 October 2010Director's details changed for Amitoj Randhawa on 8 August 2010 (2 pages)
20 April 2010Compulsory strike-off action has been suspended (1 page)
20 April 2010Compulsory strike-off action has been suspended (1 page)
26 March 2010First Gazette notice for compulsory strike-off (1 page)
26 March 2010First Gazette notice for compulsory strike-off (1 page)
8 December 2009Total exemption small company accounts made up to 31 August 2007 (5 pages)
8 December 2009Total exemption small company accounts made up to 31 August 2007 (5 pages)
2 December 2009Annual return made up to 8 August 2009 with a full list of shareholders (4 pages)
2 December 2009Annual return made up to 8 August 2009 with a full list of shareholders (4 pages)
2 December 2009Annual return made up to 8 August 2009 with a full list of shareholders (4 pages)
1 December 2009Annual return made up to 8 August 2008 with a full list of shareholders (4 pages)
1 December 2009Annual return made up to 8 August 2008 with a full list of shareholders (4 pages)
1 December 2009Annual return made up to 8 August 2008 with a full list of shareholders (4 pages)
13 September 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
13 September 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
4 September 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
4 September 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
13 May 2008Appointment terminated director papinder gill (1 page)
13 May 2008Appointment terminated director papinder gill (1 page)
19 January 2008Return made up to 08/08/07; full list of members (7 pages)
19 January 2008Registered office changed on 19/01/08 from: 48 west regent street glasgow G2 2QT (1 page)
19 January 2008Return made up to 08/08/07; full list of members (7 pages)
19 January 2008Registered office changed on 19/01/08 from: 48 west regent street glasgow G2 2QT (1 page)
18 January 2008First Gazette notice for compulsory strike-off (1 page)
18 January 2008First Gazette notice for compulsory strike-off (1 page)
14 January 2008Accounts for a dormant company made up to 31 August 2006 (5 pages)
14 January 2008Accounts for a dormant company made up to 31 August 2006 (5 pages)
31 July 2007Accounts for a dormant company made up to 31 August 2005 (5 pages)
31 July 2007Accounts for a dormant company made up to 31 August 2005 (5 pages)
6 December 2006Secretary resigned (1 page)
6 December 2006Secretary resigned (1 page)
6 December 2006New director appointed (2 pages)
6 December 2006New director appointed (2 pages)
6 December 2006New secretary appointed (2 pages)
6 December 2006New secretary appointed (2 pages)
22 November 2006Return made up to 08/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 November 2006Return made up to 08/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 May 2006Accounts for a dormant company made up to 31 August 2004 (2 pages)
31 May 2006Accounts for a dormant company made up to 31 August 2004 (2 pages)
10 April 2006Return made up to 08/08/05; full list of members (7 pages)
10 April 2006Return made up to 08/08/05; full list of members (7 pages)
19 May 2005Return made up to 08/08/04; full list of members (7 pages)
19 May 2005Return made up to 08/08/04; full list of members (7 pages)
24 February 2005Return made up to 08/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 February 2005Return made up to 08/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
31 January 2005Accounts for a dormant company made up to 31 August 2003 (5 pages)
31 January 2005Accounts for a dormant company made up to 31 August 2003 (5 pages)
3 December 2004Restoration by order of the court (1 page)
3 December 2004Restoration by order of the court (1 page)
7 May 2004Final Gazette dissolved via compulsory strike-off (1 page)
7 May 2004Final Gazette dissolved via compulsory strike-off (1 page)
16 January 2004First Gazette notice for compulsory strike-off (1 page)
16 January 2004First Gazette notice for compulsory strike-off (1 page)
22 January 2003New director appointed (1 page)
22 January 2003New director appointed (1 page)
14 January 2003New director appointed (1 page)
14 January 2003New director appointed (1 page)
20 December 2002New secretary appointed (2 pages)
20 December 2002New secretary appointed (2 pages)
21 August 2002Director resigned (1 page)
21 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 August 2002Registered 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 2002Registered 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 2002Director resigned (1 page)
21 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 August 2002Secretary resigned (1 page)
21 August 2002Secretary resigned (1 page)
8 August 2002Incorporation (16 pages)
8 August 2002Incorporation (16 pages)