Company NameNova Guest House (Glasgow) Ltd.
Company StatusDissolved
Company NumberSC262450
CategoryPrivate Limited Company
Incorporation Date26 January 2004(20 years, 3 months ago)
Dissolution Date4 September 2019 (4 years, 7 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation
SIC 56102Unlicenced restaurants and cafes
SIC 56103Take-away food shops and mobile food stands
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMs Shui Hua Xie
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2014(10 years, 8 months after company formation)
Appointment Duration4 years, 11 months (closed 04 September 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGarscadden House 3 Dalsetter Crescent
Glasgow
G15 8TG
Scotland
Director NameJasbir Singh
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2004(same day as company formation)
RoleShop Keeper
Correspondence AddressKittoch Water
Glen Road
Glasgow
Strathclyde
Director NameMr Makhan Singh Purewal
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2004(same day as company formation)
RoleHotelier
Country of ResidenceScotland
Correspondence Address31-33 Hillhead Street
Glasgow
G12 8PX
Scotland
Secretary NameJasbir Singh
NationalityBritish
StatusResigned
Appointed26 January 2004(same day as company formation)
RoleShop Keeper
Correspondence AddressKittoch Water
Glen Road
Glasgow
Strathclyde
Director NameMr Mohammed Ikram Hussain
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2007(3 years, 6 months after company formation)
Appointment Duration7 years, 1 month (resigned 01 October 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressJavid House 115 Bath Street
Glasgow
G2 2SZ
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed26 January 2004(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed26 January 2004(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressGarscadden House
3 Dalsetter Crescent
Glasgow
G15 8TG
Scotland
ConstituencyGlasgow North West
WardDrumchapel/Anniesland
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£278,674
Cash£7,103
Current Liabilities£240,793

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

4 September 2019Final Gazette dissolved following liquidation (1 page)
4 June 2019Order of court for early dissolution (2 pages)
14 March 2019Order of court - dissolution void (1 page)
28 December 2018Final Gazette dissolved following liquidation (1 page)
28 September 2018Order of court for early dissolution (1 page)
17 August 2015Registered office address changed from Javid House 115 Bath Street Glasgow G2 2SZ Scotland to C/O a G Taggert & Co Ltd Garscadden House 3 Dalsetter Crescent Glasgow G15 8TG on 17 August 2015 (2 pages)
17 August 2015Court order notice of winding up (1 page)
17 August 2015Notice of winding up order (2 pages)
17 August 2015Notice of winding up order (2 pages)
17 August 2015Court order notice of winding up (1 page)
17 August 2015Registered office address changed from Javid House 115 Bath Street Glasgow G2 2SZ Scotland to C/O a G Taggert & Co Ltd Garscadden House 3 Dalsetter Crescent Glasgow G15 8TG on 17 August 2015 (2 pages)
4 August 2015Compulsory strike-off action has been suspended (1 page)
4 August 2015Compulsory strike-off action has been suspended (1 page)
24 July 2015First Gazette notice for compulsory strike-off (1 page)
24 July 2015First Gazette notice for compulsory strike-off (1 page)
29 April 2015Appointment of Ms Shui Hua Xie as a director on 1 October 2014 (2 pages)
29 April 2015Termination of appointment of Ikram Hussain as a director on 1 October 2014 (1 page)
29 April 2015Termination of appointment of Ikram Hussain as a director on 1 October 2014 (1 page)
29 April 2015Termination of appointment of Ikram Hussain as a director on 1 October 2014 (1 page)
29 April 2015Appointment of Ms Shui Hua Xie as a director on 1 October 2014 (2 pages)
29 April 2015Appointment of Ms Shui Hua Xie as a director on 1 October 2014 (2 pages)
9 April 2015Registered office address changed from 31-33 Hillhead Street Glasgow G12 8PX to Javid House 115 Bath Street Glasgow G2 2SZ on 9 April 2015 (1 page)
9 April 2015Registered office address changed from 31-33 Hillhead Street Glasgow G12 8PX to Javid House 115 Bath Street Glasgow G2 2SZ on 9 April 2015 (1 page)
9 April 2015Registered office address changed from 31-33 Hillhead Street Glasgow G12 8PX to Javid House 115 Bath Street Glasgow G2 2SZ on 9 April 2015 (1 page)
10 March 2015Termination of appointment of Makhan Singh Purewal as a director on 10 October 2014 (1 page)
10 March 2015Termination of appointment of Makhan Singh Purewal as a director on 10 October 2014 (1 page)
19 November 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
19 November 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
20 March 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 6
(3 pages)
20 March 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 6
(3 pages)
12 February 2014Annual return made up to 26 January 2014 with a full list of shareholders (3 pages)
12 February 2014Annual return made up to 26 January 2014 with a full list of shareholders (3 pages)
24 September 2013Total exemption small company accounts made up to 31 March 2013 (13 pages)
24 September 2013Total exemption small company accounts made up to 31 March 2013 (13 pages)
15 February 2013Annual return made up to 26 January 2013 with a full list of shareholders (3 pages)
15 February 2013Director's details changed for Ikram Hussain on 4 January 2013 (2 pages)
15 February 2013Director's details changed for Makhan Singh Purewal on 4 January 2013 (2 pages)
15 February 2013Director's details changed for Ikram Hussain on 4 January 2013 (2 pages)
15 February 2013Annual return made up to 26 January 2013 with a full list of shareholders (3 pages)
15 February 2013Director's details changed for Ikram Hussain on 4 January 2013 (2 pages)
15 February 2013Director's details changed for Makhan Singh Purewal on 4 January 2013 (2 pages)
15 February 2013Director's details changed for Makhan Singh Purewal on 4 January 2013 (2 pages)
17 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
17 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
17 February 2012Annual return made up to 26 January 2012 with a full list of shareholders (4 pages)
17 February 2012Annual return made up to 26 January 2012 with a full list of shareholders (4 pages)
17 January 2012Amended accounts made up to 31 March 2011 (6 pages)
17 January 2012Amended accounts made up to 31 March 2011 (6 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
7 June 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
7 June 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
9 May 2011Termination of appointment of Jasbir Singh as a secretary (1 page)
9 May 2011Annual return made up to 26 January 2011 with a full list of shareholders (5 pages)
9 May 2011Director's details changed for Ikram Hussain on 26 January 2011 (2 pages)
9 May 2011Director's details changed for Ikram Hussain on 26 January 2011 (2 pages)
9 May 2011Termination of appointment of Jasbir Singh as a secretary (1 page)
9 May 2011Annual return made up to 26 January 2011 with a full list of shareholders (5 pages)
17 February 2011Registered office address changed from 30 Miller Road Ayr KA7 2AY on 17 February 2011 (1 page)
17 February 2011Registered office address changed from 30 Miller Road Ayr KA7 2AY on 17 February 2011 (1 page)
16 March 2010Annual return made up to 26 January 2010 with a full list of shareholders (14 pages)
16 March 2010Annual return made up to 26 January 2010 with a full list of shareholders (14 pages)
1 February 2010Total exemption full accounts made up to 31 March 2009 (12 pages)
1 February 2010Total exemption full accounts made up to 31 March 2009 (12 pages)
2 February 2009Total exemption full accounts made up to 31 March 2008 (12 pages)
2 February 2009Total exemption full accounts made up to 31 March 2008 (12 pages)
7 January 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
7 January 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
9 April 2008Appointment terminated director jasbir singh (1 page)
9 April 2008Appointment terminated director jasbir singh (1 page)
16 March 2008Return made up to 26/01/08; full list of members (4 pages)
16 March 2008Return made up to 26/01/08; full list of members (4 pages)
19 February 2008Ad 10/10/07--------- £ si 4@1=4 £ ic 2/6 (2 pages)
19 February 2008Ad 10/10/07--------- £ si 4@1=4 £ ic 2/6 (2 pages)
3 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
3 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
26 November 2007Return made up to 26/01/07; full list of members (2 pages)
26 November 2007Return made up to 26/01/07; full list of members (2 pages)
13 September 2007New director appointed (2 pages)
13 September 2007New director appointed (2 pages)
20 March 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
20 March 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
20 April 2006Secretary's particulars changed;director's particulars changed (1 page)
20 April 2006Secretary's particulars changed;director's particulars changed (1 page)
20 April 2006Return made up to 26/01/06; full list of members (2 pages)
20 April 2006Return made up to 26/01/06; full list of members (2 pages)
13 October 2005Return made up to 26/01/05; full list of members (7 pages)
13 October 2005Return made up to 26/01/05; full list of members (7 pages)
23 September 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
23 September 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
25 May 2005Registered office changed on 25/05/05 from: high boydston farmhouse ardrossan KA22 8PL (1 page)
25 May 2005Accounting reference date extended from 31/01/05 to 31/03/05 (1 page)
25 May 2005Registered office changed on 25/05/05 from: high boydston farmhouse ardrossan KA22 8PL (1 page)
25 May 2005Accounting reference date extended from 31/01/05 to 31/03/05 (1 page)
29 September 2004New director appointed (2 pages)
29 September 2004New secretary appointed;new director appointed (2 pages)
29 September 2004New director appointed (2 pages)
29 September 2004New secretary appointed;new director appointed (2 pages)
6 July 2004Registered office changed on 06/07/04 from: 72 forth street glasgow G41 2SS (1 page)
6 July 2004Registered office changed on 06/07/04 from: 72 forth street glasgow G41 2SS (1 page)
27 April 2004New secretary appointed;new director appointed (2 pages)
27 April 2004New director appointed (2 pages)
27 April 2004New secretary appointed;new director appointed (2 pages)
27 April 2004New director appointed (2 pages)
29 January 2004Director resigned (1 page)
29 January 2004Director resigned (1 page)
29 January 2004Secretary resigned (1 page)
29 January 2004Secretary resigned (1 page)
26 January 2004Incorporation (16 pages)
26 January 2004Incorporation (16 pages)