Company NameThe Argyll Western Hotel Limited
Company StatusDissolved
Company NumberSC480134
CategoryPrivate Limited Company
Incorporation Date16 June 2014(9 years, 9 months ago)
Dissolution Date4 December 2018 (5 years, 3 months ago)

Business Activity

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

Director

Director NameMr Babar Bashir
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed16 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCare Of 1 Accountancy 16 Robertson Street
Glasgow
G2 8DS
Scotland

Location

Registered AddressCare Of 1 Accountancy
16 Robertson Street
Glasgow
G2 8DS
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Accounts

Latest Accounts30 June 2017 (6 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

4 December 2018Final Gazette dissolved via voluntary strike-off (1 page)
18 September 2018First Gazette notice for voluntary strike-off (1 page)
11 September 2018Application to strike the company off the register (1 page)
4 September 2018First Gazette notice for compulsory strike-off (1 page)
31 March 2018Micro company accounts made up to 30 June 2017 (5 pages)
23 July 2017Notification of Babar Bashir as a person with significant control on 6 April 2016 (2 pages)
23 July 2017Confirmation statement made on 16 June 2017 with no updates (3 pages)
23 July 2017Notification of Babar Bashir as a person with significant control on 23 July 2017 (2 pages)
23 July 2017Notification of Babar Bashir as a person with significant control on 6 April 2016 (2 pages)
23 July 2017Confirmation statement made on 16 June 2017 with no updates (3 pages)
31 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
31 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
10 February 2017Registered office address changed from Care of Bci Accountants Limited 238a Ayr Road Newton Mearns Glasgow Glasgow G77 6AA to Care of 1 Accountancy 16 Robertson Street Glasgow G2 8DS on 10 February 2017 (1 page)
10 February 2017Registered office address changed from Care of Bci Accountants Limited 238a Ayr Road Newton Mearns Glasgow Glasgow G77 6AA to Care of 1 Accountancy 16 Robertson Street Glasgow G2 8DS on 10 February 2017 (1 page)
24 September 2016Compulsory strike-off action has been discontinued (1 page)
24 September 2016Compulsory strike-off action has been discontinued (1 page)
23 September 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-09-23
  • GBP 1
(6 pages)
23 September 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-09-23
  • GBP 1
(6 pages)
13 September 2016First Gazette notice for compulsory strike-off (1 page)
13 September 2016First Gazette notice for compulsory strike-off (1 page)
19 April 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
19 April 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
9 September 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 1
(3 pages)
9 September 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 1
(3 pages)
16 June 2014Incorporation
Statement of capital on 2014-06-16
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)
16 June 2014Incorporation
Statement of capital on 2014-06-16
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(13 pages)
16 June 2014Incorporation
Statement of capital on 2014-06-16
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(13 pages)