Glasgow
G41 1HJ
Scotland
Director Name | Mr Derek Fraser Whyte |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 October 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Caledonia House 89 Seaward Street Glasgow G41 1HJ Scotland |
Director Name | Mr Pascal Theze |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 21 October 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Glen Rosa Campbeltown Road Tarbert Argyllshire PA29 6SX Scotland |
Registered Address | Caledonia House 89 Seaward Street Glasgow G41 1HJ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Govan |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£7,655 |
Cash | £2,332 |
Current Liabilities | £83,944 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 21 October 2023 (6 months ago) |
---|---|
Next Return Due | 4 November 2024 (6 months, 1 week from now) |
30 November 2023 | Micro company accounts made up to 31 March 2023 (5 pages) |
---|---|
24 October 2023 | Confirmation statement made on 21 October 2023 with no updates (3 pages) |
16 March 2023 | Micro company accounts made up to 31 March 2022 (5 pages) |
21 October 2022 | Confirmation statement made on 21 October 2022 with no updates (3 pages) |
20 October 2022 | Director's details changed for Mr Derek Fraser Whyte on 20 October 2022 (2 pages) |
20 December 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
19 November 2021 | Change of details for Mr Derek Fraser Whyte as a person with significant control on 16 November 2021 (2 pages) |
19 November 2021 | Change of details for Mr Derek Fraser Whyte as a person with significant control on 19 November 2021 (2 pages) |
21 October 2021 | Confirmation statement made on 21 October 2021 with no updates (3 pages) |
30 March 2021 | Micro company accounts made up to 31 March 2020 (4 pages) |
4 November 2020 | Confirmation statement made on 21 October 2020 with no updates (3 pages) |
21 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
21 October 2019 | Confirmation statement made on 21 October 2019 with no updates (3 pages) |
21 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
22 October 2018 | Confirmation statement made on 21 October 2018 with no updates (3 pages) |
20 April 2018 | Registered office address changed from Homelea House Faith Avenue Quarriers Village Bridge of Weir Renfrewshire PA11 3TF Scotland to Caledonia House 89 Seaward Street Glasgow G41 1HJ on 20 April 2018 (1 page) |
12 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
12 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
31 October 2017 | Confirmation statement made on 21 October 2017 with no updates (3 pages) |
31 October 2017 | Confirmation statement made on 21 October 2017 with no updates (3 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
21 November 2016 | Confirmation statement made on 21 October 2016 with updates (6 pages) |
21 November 2016 | Confirmation statement made on 21 October 2016 with updates (6 pages) |
17 November 2016 | Director's details changed for Mr Derek Fraser Whyte on 21 October 2016 (2 pages) |
17 November 2016 | Director's details changed for Mr Derek Fraser Whyte on 21 October 2016 (2 pages) |
17 November 2016 | Director's details changed for Mr Scott Mclachlan on 21 October 2016 (2 pages) |
17 November 2016 | Director's details changed for Mr Scott Mclachlan on 21 October 2016 (2 pages) |
28 October 2016 | Registered office address changed from Homelea House Faith Avenue Quarriers Village Bridge of Weir Renfrewshire PA11 3SX to Homelea House Faith Avenue Quarriers Village Bridge of Weir Renfrewshire PA11 3TF on 28 October 2016 (1 page) |
28 October 2016 | Registered office address changed from Homelea House Faith Avenue Quarriers Village Bridge of Weir Renfrewshire PA11 3SX to Homelea House Faith Avenue Quarriers Village Bridge of Weir Renfrewshire PA11 3TF on 28 October 2016 (1 page) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
28 October 2015 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
31 October 2014 | Annual return made up to 21 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
31 October 2014 | Annual return made up to 21 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
21 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
21 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
22 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
22 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
7 November 2013 | Annual return made up to 21 October 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
7 November 2013 | Annual return made up to 21 October 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
1 November 2012 | Annual return made up to 21 October 2012 with a full list of shareholders (4 pages) |
1 November 2012 | Annual return made up to 21 October 2012 with a full list of shareholders (4 pages) |
20 July 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
20 July 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
4 November 2011 | Annual return made up to 21 October 2011 with a full list of shareholders (4 pages) |
4 November 2011 | Annual return made up to 21 October 2011 with a full list of shareholders (4 pages) |
13 September 2011 | Current accounting period extended from 31 October 2011 to 31 March 2012 (4 pages) |
13 September 2011 | Current accounting period extended from 31 October 2011 to 31 March 2012 (4 pages) |
3 December 2010 | Statement of capital following an allotment of shares on 21 October 2010
|
3 December 2010 | Statement of capital following an allotment of shares on 21 October 2010
|
16 November 2010 | Termination of appointment of Pascal Theze as a director (2 pages) |
16 November 2010 | Termination of appointment of Pascal Theze as a director (2 pages) |
15 November 2010 | Resolutions
|
15 November 2010 | Resolutions
|
15 November 2010 | Company name changed sdp hotels LTD\certificate issued on 15/11/10
|
15 November 2010 | Company name changed sdp hotels LTD\certificate issued on 15/11/10
|
21 October 2010 | Incorporation
|
21 October 2010 | Incorporation
|
21 October 2010 | Incorporation
|