Company NameSGE Hotels Limited
DirectorsJasbir Kaur and Jiwan Singh
Company StatusActive
Company NumberSC375769
CategoryPrivate Limited Company
Incorporation Date29 March 2010(14 years, 1 month 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
Appointed29 March 2010(same day as company formation)
RoleCompany Director
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
Appointed29 March 2010(same day as company formation)
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence Address6 St. Johns Road
Glasgow
G41 5EG
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Director NameMr Harjinder Singh Gill
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2011(1 year, 1 month after company formation)
Appointment Duration5 years, 3 months (resigned 24 August 2016)
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence AddressThe Argyll Hotel 54-56 Argyll Street
Dunoon
Argyll
PA23 7NE
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed29 March 2010(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitesgehotels.com

Location

Registered AddressThe Argyll Hotel
54-56 Argyll Street
Dunoon
Argyll
PA23 7NE
Scotland
ConstituencyArgyll and Bute
WardDunoon

Shareholders

1 at £1Jasbir Kaur
50.00%
Ordinary
1 at £1Jiwan Singh
50.00%
Ordinary

Financials

Year2014
Net Worth-£366,283
Cash£16,149
Current Liabilities£501,549

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return25 August 2023 (8 months, 1 week ago)
Next Return Due8 September 2024 (4 months, 1 week from now)

Charges

9 January 2015Delivered on: 26 January 2015
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: 2 clyde street, dunoon registered in the land register of scotland under title number arg 11371.
Outstanding
11 January 2013Delivered on: 15 January 2013
Persons entitled: Santander UK PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 134 bo'ness road grangemouth stg 13684.
Outstanding
3 February 2011Delivered on: 12 February 2011
Persons entitled: Santander UK PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Columba hotel north pier oban arg 9539.
Outstanding
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

Filing History

31 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
7 September 2023Confirmation statement made on 25 August 2023 with no updates (3 pages)
7 February 2023Micro company accounts made up to 31 March 2022 (3 pages)
1 September 2022Confirmation statement made on 25 August 2022 with no updates (3 pages)
31 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
18 October 2021Confirmation statement made on 25 August 2021 with no updates (3 pages)
31 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
17 September 2020Confirmation statement made on 25 August 2020 with no updates (3 pages)
15 January 2020Micro company accounts made up to 31 March 2019 (2 pages)
12 September 2019Confirmation statement made on 25 August 2019 with no updates (3 pages)
31 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
18 October 2018Confirmation statement made on 25 August 2018 with no updates (3 pages)
30 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
30 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
29 September 2017Confirmation statement made on 25 August 2017 with no updates (3 pages)
29 September 2017Confirmation statement made on 25 August 2017 with no updates (3 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
25 August 2016Confirmation statement made on 25 August 2016 with updates (5 pages)
25 August 2016Confirmation statement made on 25 August 2016 with updates (5 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)
2 June 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 2
(5 pages)
2 June 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 2
(5 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
31 March 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 2
(5 pages)
31 March 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 2
(5 pages)
26 January 2015Registration of charge SC3757690004, created on 9 January 2015 (5 pages)
26 January 2015Registration of charge SC3757690004, created on 9 January 2015 (5 pages)
26 January 2015Registration of charge SC3757690004, created on 9 January 2015 (5 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
4 May 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-05-04
  • GBP 2
(5 pages)
4 May 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-05-04
  • GBP 2
(5 pages)
26 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
26 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
2 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (5 pages)
2 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (5 pages)
15 January 2013Particulars of a mortgage or charge / charge no: 3 (6 pages)
15 January 2013Particulars of a mortgage or charge / charge no: 3 (6 pages)
29 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
29 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
11 June 2012Annual return made up to 29 March 2012 with a full list of shareholders (5 pages)
11 June 2012Annual return made up to 29 March 2012 with a full list of shareholders (5 pages)
31 March 2012Compulsory strike-off action has been discontinued (1 page)
31 March 2012Compulsory strike-off action has been discontinued (1 page)
30 March 2012First Gazette notice for compulsory strike-off (1 page)
30 March 2012First Gazette notice for compulsory strike-off (1 page)
27 March 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
27 March 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 May 2011Statement of capital following an allotment of shares on 19 May 2011
  • GBP 3
(3 pages)
22 May 2011Statement of capital following an allotment of shares on 19 May 2011
  • GBP 3
(3 pages)
19 May 2011Appointment of Mr Harjinder Singh Gill as a director (2 pages)
19 May 2011Appointment of Mr Harjinder Singh Gill as a director (2 pages)
11 April 2011Annual return made up to 29 March 2011 with a full list of shareholders (4 pages)
11 April 2011Annual return made up to 29 March 2011 with a full list of shareholders (4 pages)
12 February 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
12 February 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
7 September 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
7 September 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
5 August 2010Statement of capital following an allotment of shares on 29 March 2010
  • GBP 1
(4 pages)
5 August 2010Statement of capital following an allotment of shares on 29 March 2010
  • GBP 1
(4 pages)
22 July 2010Registered office address changed from 36 Nithsdale Road Glasgow G41 2AN United Kingdom on 22 July 2010 (2 pages)
22 July 2010Registered office address changed from 36 Nithsdale Road Glasgow G41 2AN United Kingdom on 22 July 2010 (2 pages)
12 April 2010Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
12 April 2010Termination of appointment of Stephen Mabbott as a director (2 pages)
12 April 2010Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
12 April 2010Termination of appointment of Stephen Mabbott as a director (2 pages)
12 April 2010Appointment of Jiwan Singh as a director (2 pages)
12 April 2010Appointment of Jasbir Kaur as a director (3 pages)
12 April 2010Appointment of Jiwan Singh as a director (2 pages)
12 April 2010Appointment of Jasbir Kaur as a director (3 pages)
29 March 2010Incorporation (22 pages)
29 March 2010Incorporation (22 pages)