Company NameArdmore Guest House Limited
DirectorPaul John Hugh Molloy
Company StatusActive
Company NumberSC378808
CategoryPrivate Limited Company
Incorporation Date19 May 2010(13 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Paul John Hugh Molloy
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2010(1 day after company formation)
Appointment Duration13 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5/2, 34 West George Street
Glasgow
G2 1DA
Scotland
Director NameMr James Stuart McMeekin
Date of BirthJune 1967 (Born 56 years ago)
NationalityScottish
StatusResigned
Appointed19 May 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Director NameMr Gerald Kenneth Molloy
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2010(1 day after company formation)
Appointment Duration6 years, 7 months (resigned 21 December 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address98 West Clyde Street
Helensburgh
G84 8BE
Scotland
Director NameCosec Limited (Corporation)
StatusResigned
Appointed19 May 2010(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed19 May 2010(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland

Contact

Websiteardmoreguesthouse.com

Location

Registered Address98 West Clyde Street
Helensburgh
G84 8BE
Scotland
ConstituencyArgyll and Bute
WardHelensburgh Central

Shareholders

2 at £1Paul Molloy
100.00%
Ordinary

Financials

Year2014
Net Worth£10,963
Cash£21,911
Current Liabilities£14,093

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return19 May 2023 (11 months, 1 week ago)
Next Return Due2 June 2024 (1 month, 1 week from now)

Filing History

31 December 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
8 June 2023Confirmation statement made on 19 May 2023 with no updates (3 pages)
8 June 2023Registered office address changed from 79 West Clyde Street Helensburgh G84 8BB Scotland to 98 West Clyde Street Helensburgh G84 8BE on 8 June 2023 (1 page)
5 May 2023Registered office address changed from 5/2, 34 West George Street Glasgow G2 1DA Scotland to 79 West Clyde Street Helensburgh G84 8BB on 5 May 2023 (1 page)
11 January 2023Amended micro company accounts made up to 31 March 2021 (2 pages)
19 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
2 June 2022Confirmation statement made on 19 May 2022 with no updates (3 pages)
21 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
1 June 2021Confirmation statement made on 19 May 2021 with no updates (3 pages)
23 February 2021Micro company accounts made up to 31 March 2020 (3 pages)
4 June 2020Confirmation statement made on 19 May 2020 with no updates (3 pages)
16 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
4 June 2019Confirmation statement made on 19 May 2019 with no updates (3 pages)
24 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
17 October 2018Registered office address changed from 98 West Clyde Street Helensburgh G84 8BE to 5/2, 34 West George Street Glasgow G2 1DA on 17 October 2018 (1 page)
24 May 2018Confirmation statement made on 19 May 2018 with no updates (3 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
30 May 2017Confirmation statement made on 19 May 2017 with updates (5 pages)
30 May 2017Confirmation statement made on 19 May 2017 with updates (5 pages)
21 December 2016Termination of appointment of Gerald Kenneth Molloy as a director on 21 December 2016 (1 page)
21 December 2016Termination of appointment of Gerald Kenneth Molloy as a director on 21 December 2016 (1 page)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
23 May 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 2
(3 pages)
23 May 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 2
(3 pages)
21 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
21 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
30 June 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 2
(3 pages)
30 June 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 2
(3 pages)
2 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
2 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
29 May 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 2
(3 pages)
29 May 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 2
(3 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
17 July 2013Annual return made up to 19 May 2013 with a full list of shareholders (3 pages)
17 July 2013Annual return made up to 19 May 2013 with a full list of shareholders (3 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
22 May 2012Annual return made up to 19 May 2012 with a full list of shareholders (3 pages)
22 May 2012Annual return made up to 19 May 2012 with a full list of shareholders (3 pages)
10 April 2012Amended accounts made up to 31 March 2011 (6 pages)
10 April 2012Amended accounts made up to 31 March 2011 (6 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
5 August 2011Previous accounting period shortened from 31 May 2011 to 31 March 2011 (1 page)
5 August 2011Previous accounting period shortened from 31 May 2011 to 31 March 2011 (1 page)
23 May 2011Annual return made up to 19 May 2011 with a full list of shareholders (3 pages)
23 May 2011Annual return made up to 19 May 2011 with a full list of shareholders (3 pages)
13 August 2010Appointment of Mr Gerald Kenneth Molloy as a director (2 pages)
13 August 2010Appointment of Mr Paul John Hugh Molloy as a director (2 pages)
13 August 2010Appointment of Mr Gerald Kenneth Molloy as a director (2 pages)
13 August 2010Appointment of Mr Paul John Hugh Molloy as a director (2 pages)
19 May 2010Termination of appointment of Cosec Limited as a secretary (1 page)
19 May 2010Termination of appointment of Cosec Limited as a director (1 page)
19 May 2010Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 19 May 2010 (1 page)
19 May 2010Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 19 May 2010 (1 page)
19 May 2010Termination of appointment of Cosec Limited as a director (1 page)
19 May 2010Termination of appointment of Cosec Limited as a secretary (1 page)
19 May 2010Incorporation (27 pages)
19 May 2010Termination of appointment of James Mcmeekin as a director (1 page)
19 May 2010Termination of appointment of James Mcmeekin as a director (1 page)
19 May 2010Incorporation (27 pages)