Glasgow
G41 5EG
Scotland
Director Name | Mr Jiwan Singh |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 March 2010(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 Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Director Name | Mr Harjinder Singh Gill |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2011(1 year, 1 month after company formation) |
Appointment Duration | 5 years, 3 months (resigned 24 August 2016) |
Role | Hotelier |
Country of Residence | United Kingdom |
Correspondence Address | The Argyll Hotel 54-56 Argyll Street Dunoon Argyll PA23 7NE Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 2010(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Website | sgehotels.com |
---|
Registered Address | The Argyll Hotel 54-56 Argyll Street Dunoon Argyll PA23 7NE Scotland |
---|---|
Constituency | Argyll and Bute |
Ward | Dunoon |
1 at £1 | Jasbir Kaur 50.00% Ordinary |
---|---|
1 at £1 | Jiwan Singh 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£366,283 |
Cash | £16,149 |
Current Liabilities | £501,549 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 25 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 8 September 2024 (4 months, 1 week from now) |
9 January 2015 | Delivered 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 2013 | Delivered 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 2011 | Delivered 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 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 |
31 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
7 September 2023 | Confirmation statement made on 25 August 2023 with no updates (3 pages) |
7 February 2023 | Micro company accounts made up to 31 March 2022 (3 pages) |
1 September 2022 | Confirmation statement made on 25 August 2022 with no updates (3 pages) |
31 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
18 October 2021 | Confirmation statement made on 25 August 2021 with no updates (3 pages) |
31 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
17 September 2020 | Confirmation statement made on 25 August 2020 with no updates (3 pages) |
15 January 2020 | Micro company accounts made up to 31 March 2019 (2 pages) |
12 September 2019 | Confirmation statement made on 25 August 2019 with no updates (3 pages) |
31 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
18 October 2018 | Confirmation statement made on 25 August 2018 with no updates (3 pages) |
30 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
30 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
29 September 2017 | Confirmation statement made on 25 August 2017 with no updates (3 pages) |
29 September 2017 | Confirmation statement made on 25 August 2017 with no updates (3 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
25 August 2016 | Confirmation statement made on 25 August 2016 with updates (5 pages) |
25 August 2016 | Confirmation statement made on 25 August 2016 with updates (5 pages) |
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) |
2 June 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
2 June 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
31 March 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
26 January 2015 | Registration of charge SC3757690004, created on 9 January 2015 (5 pages) |
26 January 2015 | Registration of charge SC3757690004, created on 9 January 2015 (5 pages) |
26 January 2015 | Registration of charge SC3757690004, created on 9 January 2015 (5 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
4 May 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-05-04
|
4 May 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-05-04
|
26 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
26 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
2 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (5 pages) |
2 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (5 pages) |
15 January 2013 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
15 January 2013 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
29 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
29 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
11 June 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (5 pages) |
11 June 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (5 pages) |
31 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
31 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
30 March 2012 | First Gazette notice for compulsory strike-off (1 page) |
30 March 2012 | First Gazette notice for compulsory strike-off (1 page) |
27 March 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
27 March 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
22 May 2011 | Statement of capital following an allotment of shares on 19 May 2011
|
22 May 2011 | Statement of capital following an allotment of shares on 19 May 2011
|
19 May 2011 | Appointment of Mr Harjinder Singh Gill as a director (2 pages) |
19 May 2011 | Appointment of Mr Harjinder Singh Gill as a director (2 pages) |
11 April 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (4 pages) |
11 April 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (4 pages) |
12 February 2011 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
12 February 2011 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
7 September 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
7 September 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
5 August 2010 | Statement of capital following an allotment of shares on 29 March 2010
|
5 August 2010 | Statement of capital following an allotment of shares on 29 March 2010
|
22 July 2010 | Registered office address changed from 36 Nithsdale Road Glasgow G41 2AN United Kingdom on 22 July 2010 (2 pages) |
22 July 2010 | Registered office address changed from 36 Nithsdale Road Glasgow G41 2AN United Kingdom on 22 July 2010 (2 pages) |
12 April 2010 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
12 April 2010 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
12 April 2010 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
12 April 2010 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
12 April 2010 | Appointment of Jiwan Singh as a director (2 pages) |
12 April 2010 | Appointment of Jasbir Kaur as a director (3 pages) |
12 April 2010 | Appointment of Jiwan Singh as a director (2 pages) |
12 April 2010 | Appointment of Jasbir Kaur as a director (3 pages) |
29 March 2010 | Incorporation (22 pages) |
29 March 2010 | Incorporation (22 pages) |