Company NameArgyll Hotel Management Limited
DirectorBabar Bashir
Company StatusActive
Company NumberSC408007
CategoryPrivate Limited Company
Incorporation Date22 September 2011(12 years, 7 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 Babar Bashir
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2017(6 years, 1 month after company formation)
Appointment Duration6 years, 5 months
RoleBusinessman
Country of ResidenceScotland
Correspondence Address4 Lynedoch Place
C/O Nka Chartered Certified Accountants
Glasgow
Lanarkshire
G3 6AB
Scotland
Director NameMr Azam Bashir
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address100 Hamilton Avenue
Pollokshields
Glasgow
G41 4EX
Scotland

Location

Registered Address21 West Nile Street
2/1
Glasgow
G1 2PS
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Azam Bashir
100.00%
Ordinary Capital

Financials

Year2014
Net Worth-£97,891
Cash£7,972
Current Liabilities£188,726

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 October

Returns

Latest Return25 April 2023 (1 year ago)
Next Return Due9 May 2024 (1 week, 3 days from now)

Charges

29 March 2023Delivered on: 5 April 2023
Persons entitled: Cumberland Building Society

Classification: A registered charge
Outstanding
8 January 2020Delivered on: 16 January 2020
Persons entitled: Aib Group (UK) P.L.C.

Classification: A registered charge
Outstanding

Filing History

31 July 2023Unaudited abridged accounts made up to 31 October 2022 (10 pages)
25 April 2023Registered office address changed from 4 Lynedoch Place C/O Nka Chartered Certified Accountants Glasgow Lanarkshire G3 6AB Scotland to 21 West Nile Street 2/1 Glasgow G1 2PS on 25 April 2023 (1 page)
25 April 2023Confirmation statement made on 25 April 2023 with no updates (3 pages)
25 April 2023Confirmation statement made on 10 April 2023 with no updates (3 pages)
5 April 2023Registration of charge SC4080070002, created on 29 March 2023 (10 pages)
28 July 2022Total exemption full accounts made up to 31 October 2021 (9 pages)
25 April 2022Confirmation statement made on 10 April 2022 with updates (4 pages)
9 March 2022Registered office address changed from C/O Am Plus Accountancy Ltd Office 1, Chryston Buisness Centre Cloverhill Place Glasgow G69 9DQ to 4 Lynedoch Place C/O Nka Chartered Certified Accountants Glasgow Lanarkshire G3 6AB on 9 March 2022 (1 page)
30 July 2021Total exemption full accounts made up to 31 October 2020 (9 pages)
22 April 2021Confirmation statement made on 10 April 2021 with updates (4 pages)
30 October 2020Total exemption full accounts made up to 31 October 2019 (8 pages)
17 April 2020Confirmation statement made on 10 April 2020 with updates (4 pages)
16 January 2020Registration of charge SC4080070001, created on 8 January 2020 (11 pages)
29 July 2019Total exemption full accounts made up to 31 October 2018 (8 pages)
10 April 2019Confirmation statement made on 10 April 2019 with updates (4 pages)
10 April 2019Change of details for Mr Babar Bashir as a person with significant control on 10 April 2019 (2 pages)
31 July 2018Total exemption full accounts made up to 31 October 2017 (8 pages)
10 April 2018Cessation of Azam Bashir as a person with significant control on 9 November 2017 (1 page)
10 April 2018Notification of Babar Bashir as a person with significant control on 9 November 2017 (2 pages)
10 April 2018Confirmation statement made on 10 April 2018 with updates (5 pages)
17 November 2017Termination of appointment of Azam Bashir as a director on 17 November 2017 (1 page)
17 November 2017Termination of appointment of Azam Bashir as a director on 17 November 2017 (1 page)
9 November 2017Appointment of Mr Babar Bashir as a director on 9 November 2017 (2 pages)
9 November 2017Appointment of Mr Babar Bashir as a director on 9 November 2017 (2 pages)
22 September 2017Confirmation statement made on 22 September 2017 with updates (4 pages)
22 September 2017Confirmation statement made on 22 September 2017 with updates (4 pages)
26 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
26 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
22 September 2016Confirmation statement made on 22 September 2016 with updates (5 pages)
22 September 2016Confirmation statement made on 22 September 2016 with updates (5 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
23 September 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 1
(3 pages)
23 September 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 1
(3 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
24 September 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 1
(4 pages)
24 September 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 1
(4 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
24 September 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 1
(4 pages)
24 September 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 1
(4 pages)
22 May 2013Previous accounting period extended from 30 September 2012 to 31 October 2012 (3 pages)
22 May 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
22 May 2013Previous accounting period extended from 30 September 2012 to 31 October 2012 (3 pages)
22 May 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
26 April 2013Registered office address changed from 5 Glen Devon Grove Cumbernauld Glasgow G68 0FW United Kingdom on 26 April 2013 (1 page)
26 April 2013Registered office address changed from 5 Glen Devon Grove Cumbernauld Glasgow G68 0FW United Kingdom on 26 April 2013 (1 page)
8 March 2013Registered office address changed from 166 Buchanan Street Glasgow G1 2LS Scotland on 8 March 2013 (1 page)
8 March 2013Registered office address changed from 166 Buchanan Street Glasgow G1 2LS Scotland on 8 March 2013 (1 page)
8 March 2013Registered office address changed from 166 Buchanan Street Glasgow G1 2LS Scotland on 8 March 2013 (1 page)
27 September 2012Annual return made up to 22 September 2012 with a full list of shareholders (3 pages)
27 September 2012Annual return made up to 22 September 2012 with a full list of shareholders (3 pages)
22 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)
22 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(31 pages)
22 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)