Glasgow
G41 5EG
Scotland
Director Name | Mr Jiwan Singh |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 June 2004(same day as company formation) |
Role | Hotelier |
Country of Residence | United Kingdom |
Correspondence Address | 6 St Johns Road Glasgow G41 5EG Scotland |
Secretary Name | Mr Jiwan Singh |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 June 2004(same day as company formation) |
Role | Hotelier |
Country of Residence | United Kingdom |
Correspondence Address | 6 St Johns Road Glasgow G41 5EG Scotland |
Director Name | Mr Harjinder Singh Gill |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2007(3 years, 4 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 24 August 2016) |
Role | Hotelier |
Country of Residence | United Kingdom |
Correspondence Address | 2 Clyde Street Dunoon Argyll PA23 7HT Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 2004(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 2004(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | www.ehd.co.uk |
---|
Registered Address | Argyll Hotel Argyll Street Dunoon PA23 7NE Scotland |
---|---|
Constituency | Argyll and Bute |
Ward | Dunoon |
1 at £1 | Harjinder Singh Gill 33.33% Ordinary |
---|---|
1 at £1 | Jasbir Kaur 33.33% Ordinary |
1 at £1 | Jiwan Singh 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £698,786 |
Cash | £218,709 |
Current Liabilities | £268,055 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 1 September 2023 (8 months ago) |
---|---|
Next Return Due | 15 September 2024 (4 months, 2 weeks from now) |
24 August 2010 | Delivered on: 7 September 2010 Persons entitled: Santander UK PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|---|
20 November 2007 | Delivered on: 29 November 2007 Satisfied on: 22 February 2011 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. Fully Satisfied |
7 September 2023 | Confirmation statement made on 1 September 2023 with no updates (3 pages) |
---|---|
25 June 2023 | Micro company accounts made up to 30 June 2022 (3 pages) |
1 September 2022 | Confirmation statement made on 1 September 2022 with no updates (3 pages) |
31 March 2022 | Micro company accounts made up to 30 June 2021 (3 pages) |
18 October 2021 | Confirmation statement made on 12 September 2021 with no updates (3 pages) |
30 June 2021 | Micro company accounts made up to 30 June 2020 (3 pages) |
17 September 2020 | Confirmation statement made on 12 September 2020 with no updates (3 pages) |
30 April 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
12 September 2019 | Confirmation statement made on 12 September 2019 with no updates (3 pages) |
21 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
18 October 2018 | Confirmation statement made on 29 September 2018 with no updates (3 pages) |
30 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
29 September 2017 | Cessation of Harjinder Singh Gill as a person with significant control on 25 August 2016 (1 page) |
29 September 2017 | Confirmation statement made on 29 September 2017 with updates (4 pages) |
29 September 2017 | Confirmation statement made on 25 August 2017 with no updates (3 pages) |
29 September 2017 | Confirmation statement made on 29 September 2017 with updates (4 pages) |
29 September 2017 | Cessation of Harjinder Singh Gill as a person with significant control on 25 August 2016 (1 page) |
29 September 2017 | Confirmation statement made on 25 August 2017 with no updates (3 pages) |
18 April 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
18 April 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
21 September 2016 | Second filed CS01 parts 4 & 5 (29 pages) |
21 September 2016 | Second filed CS01 parts 4 & 5 (29 pages) |
25 August 2016 | Confirmation statement made on 25 August 2016 with updates
|
25 August 2016 | Confirmation statement made on 25 August 2016 with updates
|
25 August 2016 | Termination of appointment of Harjinder Singh Gill as a director on 24 August 2016 (1 page) |
25 August 2016 | Termination of appointment of Harjinder Singh Gill as a director on 24 August 2016 (1 page) |
27 June 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
13 April 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
13 April 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
29 June 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
17 April 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
17 April 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
10 September 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
10 September 2014 | Registered office address changed from Argyll Hotel Argyll Street Dunoon PA23 7NE United Kingdom to Argyll Hotel Argyll Street Dunoon PA23 7NE on 10 September 2014 (1 page) |
10 September 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
10 September 2014 | Registered office address changed from Argyll Hotel Argyll Street Dunoon PA23 7NE United Kingdom to Argyll Hotel Argyll Street Dunoon PA23 7NE on 10 September 2014 (1 page) |
26 December 2013 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
26 December 2013 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
2 September 2013 | Annual return made up to 28 June 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
2 September 2013 | Annual return made up to 28 June 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
1 September 2013 | Registered office address changed from the Leapark Hotel 130 Bo'ness Road Grangemouth FK3 9BX United Kingdom on 1 September 2013 (1 page) |
1 September 2013 | Registered office address changed from Argyll Hotel 54-56 Argyll Street Dunoon PA23 7NE on 1 September 2013 (1 page) |
1 September 2013 | Registered office address changed from Argyll Hotel 54-56 Argyll Street Dunoon PA23 7NE on 1 September 2013 (1 page) |
1 September 2013 | Registered office address changed from the Leapark Hotel 130 Bo'ness Road Grangemouth FK3 9BX United Kingdom on 1 September 2013 (1 page) |
1 September 2013 | Registered office address changed from the Leapark Hotel 130 Bo'ness Road Grangemouth FK3 9BX United Kingdom on 1 September 2013 (1 page) |
1 September 2013 | Registered office address changed from Argyll Hotel 54-56 Argyll Street Dunoon PA23 7NE on 1 September 2013 (1 page) |
25 February 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
25 February 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
23 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (6 pages) |
23 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (6 pages) |
27 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
27 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
25 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (6 pages) |
25 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (6 pages) |
1 June 2011 | Statement of capital following an allotment of shares on 6 April 2011
|
1 June 2011 | Statement of capital following an allotment of shares on 6 April 2011
|
1 June 2011 | Statement of capital following an allotment of shares on 6 April 2011
|
11 April 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
11 April 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
22 February 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
22 February 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
7 September 2010 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
7 September 2010 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
21 July 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (6 pages) |
21 July 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (6 pages) |
20 July 2010 | Director's details changed for Harjinder Singh Gill on 28 June 2010 (2 pages) |
20 July 2010 | Director's details changed for Harjinder Singh Gill on 28 June 2010 (2 pages) |
1 April 2010 | Total exemption full accounts made up to 30 June 2009 (15 pages) |
1 April 2010 | Total exemption full accounts made up to 30 June 2009 (15 pages) |
17 July 2009 | Return made up to 28/06/09; full list of members (4 pages) |
17 July 2009 | Return made up to 28/06/09; full list of members (4 pages) |
30 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
30 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
12 March 2009 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
12 March 2009 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
12 December 2008 | Return made up to 28/06/08; full list of members (4 pages) |
12 December 2008 | Return made up to 28/06/08; full list of members (4 pages) |
29 November 2007 | Partic of mort/charge * (3 pages) |
29 November 2007 | Partic of mort/charge * (3 pages) |
6 November 2007 | Return made up to 28/06/07; full list of members (7 pages) |
6 November 2007 | New director appointed (1 page) |
6 November 2007 | Return made up to 28/06/07; full list of members (7 pages) |
6 November 2007 | New director appointed (1 page) |
23 October 2007 | Total exemption full accounts made up to 30 June 2005 (11 pages) |
23 October 2007 | Total exemption full accounts made up to 30 June 2006 (12 pages) |
23 October 2007 | Total exemption full accounts made up to 30 June 2006 (12 pages) |
23 October 2007 | Total exemption full accounts made up to 30 June 2005 (11 pages) |
26 July 2007 | Registered office changed on 26/07/07 from: 6 st johns road glasgow G53 7XG (1 page) |
26 July 2007 | Registered office changed on 26/07/07 from: 6 st johns road glasgow G53 7XG (1 page) |
24 October 2006 | Return made up to 28/06/06; full list of members (7 pages) |
24 October 2006 | Return made up to 28/06/06; full list of members (7 pages) |
7 April 2006 | Return made up to 28/06/05; full list of members (7 pages) |
7 April 2006 | Return made up to 28/06/05; full list of members (7 pages) |
30 June 2004 | Secretary resigned (1 page) |
30 June 2004 | New director appointed (2 pages) |
30 June 2004 | Director resigned (1 page) |
30 June 2004 | New secretary appointed;new director appointed (2 pages) |
30 June 2004 | Director resigned (1 page) |
30 June 2004 | Secretary resigned (1 page) |
30 June 2004 | New secretary appointed;new director appointed (2 pages) |
30 June 2004 | New director appointed (2 pages) |
28 June 2004 | Incorporation (16 pages) |
28 June 2004 | Incorporation (16 pages) |