Company NameSHER Gill Enterprises Limited
DirectorsJasbir Kaur and Jiwan Singh
Company StatusActive
Company NumberSC269910
CategoryPrivate Limited Company
Incorporation Date28 June 2004(19 years, 10 months ago)

Business Activity

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

Directors

Director NameMrs Jasbir Kaur
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2004(same day as company formation)
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence Address6 St Johns Road
Glasgow
G41 5EG
Scotland
Director NameMr Jiwan Singh
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2004(same day as company formation)
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence Address6 St Johns Road
Glasgow
G41 5EG
Scotland
Secretary NameMr Jiwan Singh
NationalityBritish
StatusCurrent
Appointed28 June 2004(same day as company formation)
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence Address6 St Johns Road
Glasgow
G41 5EG
Scotland
Director NameMr Harjinder Singh Gill
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2007(3 years, 4 months after company formation)
Appointment Duration8 years, 9 months (resigned 24 August 2016)
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence Address2 Clyde Street
Dunoon
Argyll
PA23 7HT
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed28 June 2004(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed28 June 2004(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitewww.ehd.co.uk

Location

Registered AddressArgyll Hotel
Argyll Street
Dunoon
PA23 7NE
Scotland
ConstituencyArgyll and Bute
WardDunoon

Shareholders

1 at £1Harjinder Singh Gill
33.33%
Ordinary
1 at £1Jasbir Kaur
33.33%
Ordinary
1 at £1Jiwan Singh
33.33%
Ordinary

Financials

Year2014
Net Worth£698,786
Cash£218,709
Current Liabilities£268,055

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return1 September 2023 (8 months ago)
Next Return Due15 September 2024 (4 months, 2 weeks from now)

Charges

24 August 2010Delivered 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 2007Delivered 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

Filing History

7 September 2023Confirmation statement made on 1 September 2023 with no updates (3 pages)
25 June 2023Micro company accounts made up to 30 June 2022 (3 pages)
1 September 2022Confirmation statement made on 1 September 2022 with no updates (3 pages)
31 March 2022Micro company accounts made up to 30 June 2021 (3 pages)
18 October 2021Confirmation statement made on 12 September 2021 with no updates (3 pages)
30 June 2021Micro company accounts made up to 30 June 2020 (3 pages)
17 September 2020Confirmation statement made on 12 September 2020 with no updates (3 pages)
30 April 2020Micro company accounts made up to 30 June 2019 (2 pages)
12 September 2019Confirmation statement made on 12 September 2019 with no updates (3 pages)
21 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
18 October 2018Confirmation statement made on 29 September 2018 with no updates (3 pages)
30 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
29 September 2017Cessation of Harjinder Singh Gill as a person with significant control on 25 August 2016 (1 page)
29 September 2017Confirmation statement made on 29 September 2017 with updates (4 pages)
29 September 2017Confirmation statement made on 25 August 2017 with no updates (3 pages)
29 September 2017Confirmation statement made on 29 September 2017 with updates (4 pages)
29 September 2017Cessation of Harjinder Singh Gill as a person with significant control on 25 August 2016 (1 page)
29 September 2017Confirmation statement made on 25 August 2017 with no updates (3 pages)
18 April 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
18 April 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
21 September 2016Second filed CS01 parts 4 & 5 (29 pages)
21 September 2016Second filed CS01 parts 4 & 5 (29 pages)
25 August 2016Confirmation statement made on 25 August 2016 with updates
  • ANNOTATION Second Filing The information on the form CS01 Parts 4 & 5 have been replaced by a second filing on 21/09/2016
(6 pages)
25 August 2016Confirmation statement made on 25 August 2016 with updates
  • ANNOTATION Second Filing The information on the form CS01 Parts 4 & 5 have been replaced by a second filing on 21/09/2016
(6 pages)
25 August 2016Termination of appointment of Harjinder Singh Gill as a director on 24 August 2016 (1 page)
25 August 2016Termination of appointment of Harjinder Singh Gill as a director on 24 August 2016 (1 page)
27 June 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 3
(6 pages)
27 June 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 3
(6 pages)
13 April 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
13 April 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
29 June 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 3
(6 pages)
29 June 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 3
(6 pages)
17 April 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
17 April 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
10 September 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 3
(6 pages)
10 September 2014Registered 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 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 3
(6 pages)
10 September 2014Registered 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 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
26 December 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
2 September 2013Annual return made up to 28 June 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 3
(6 pages)
2 September 2013Annual return made up to 28 June 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 3
(6 pages)
1 September 2013Registered office address changed from the Leapark Hotel 130 Bo'ness Road Grangemouth FK3 9BX United Kingdom on 1 September 2013 (1 page)
1 September 2013Registered office address changed from Argyll Hotel 54-56 Argyll Street Dunoon PA23 7NE on 1 September 2013 (1 page)
1 September 2013Registered office address changed from Argyll Hotel 54-56 Argyll Street Dunoon PA23 7NE on 1 September 2013 (1 page)
1 September 2013Registered office address changed from the Leapark Hotel 130 Bo'ness Road Grangemouth FK3 9BX United Kingdom on 1 September 2013 (1 page)
1 September 2013Registered office address changed from the Leapark Hotel 130 Bo'ness Road Grangemouth FK3 9BX United Kingdom on 1 September 2013 (1 page)
1 September 2013Registered office address changed from Argyll Hotel 54-56 Argyll Street Dunoon PA23 7NE on 1 September 2013 (1 page)
25 February 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
25 February 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
23 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (6 pages)
23 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (6 pages)
27 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
27 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
25 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (6 pages)
25 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (6 pages)
1 June 2011Statement of capital following an allotment of shares on 6 April 2011
  • GBP 3
(3 pages)
1 June 2011Statement of capital following an allotment of shares on 6 April 2011
  • GBP 3
(3 pages)
1 June 2011Statement of capital following an allotment of shares on 6 April 2011
  • GBP 3
(3 pages)
11 April 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
11 April 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
22 February 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
22 February 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
7 September 2010Particulars of a mortgage or charge / charge no: 2 (6 pages)
7 September 2010Particulars of a mortgage or charge / charge no: 2 (6 pages)
21 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (6 pages)
21 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (6 pages)
20 July 2010Director's details changed for Harjinder Singh Gill on 28 June 2010 (2 pages)
20 July 2010Director's details changed for Harjinder Singh Gill on 28 June 2010 (2 pages)
1 April 2010Total exemption full accounts made up to 30 June 2009 (15 pages)
1 April 2010Total exemption full accounts made up to 30 June 2009 (15 pages)
17 July 2009Return made up to 28/06/09; full list of members (4 pages)
17 July 2009Return made up to 28/06/09; full list of members (4 pages)
30 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
30 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
12 March 2009Total exemption small company accounts made up to 30 June 2007 (6 pages)
12 March 2009Total exemption small company accounts made up to 30 June 2007 (6 pages)
12 December 2008Return made up to 28/06/08; full list of members (4 pages)
12 December 2008Return made up to 28/06/08; full list of members (4 pages)
29 November 2007Partic of mort/charge * (3 pages)
29 November 2007Partic of mort/charge * (3 pages)
6 November 2007Return made up to 28/06/07; full list of members (7 pages)
6 November 2007New director appointed (1 page)
6 November 2007Return made up to 28/06/07; full list of members (7 pages)
6 November 2007New director appointed (1 page)
23 October 2007Total exemption full accounts made up to 30 June 2005 (11 pages)
23 October 2007Total exemption full accounts made up to 30 June 2006 (12 pages)
23 October 2007Total exemption full accounts made up to 30 June 2006 (12 pages)
23 October 2007Total exemption full accounts made up to 30 June 2005 (11 pages)
26 July 2007Registered office changed on 26/07/07 from: 6 st johns road glasgow G53 7XG (1 page)
26 July 2007Registered office changed on 26/07/07 from: 6 st johns road glasgow G53 7XG (1 page)
24 October 2006Return made up to 28/06/06; full list of members (7 pages)
24 October 2006Return made up to 28/06/06; full list of members (7 pages)
7 April 2006Return made up to 28/06/05; full list of members (7 pages)
7 April 2006Return made up to 28/06/05; full list of members (7 pages)
30 June 2004Secretary resigned (1 page)
30 June 2004New director appointed (2 pages)
30 June 2004Director resigned (1 page)
30 June 2004New secretary appointed;new director appointed (2 pages)
30 June 2004Director resigned (1 page)
30 June 2004Secretary resigned (1 page)
30 June 2004New secretary appointed;new director appointed (2 pages)
30 June 2004New director appointed (2 pages)
28 June 2004Incorporation (16 pages)
28 June 2004Incorporation (16 pages)