Company NameRoyaume Bnb Ltd
DirectorLouis Rennard
Company StatusActive
Company NumberSC548971
CategoryPrivate Limited Company
Incorporation Date31 October 2016(7 years, 6 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 Louis Rennard
Date of BirthNovember 1980 (Born 43 years ago)
NationalityFrench
StatusCurrent
Appointed16 September 2021(4 years, 10 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address124 Queens Drive
Glasgow
G42 8QN
Scotland
Director NameMr Ahmed Boutoubane
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2016(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBarrington Drive 5 Barrington Drive
2/2
Glasgow
G4 9DS
Scotland
Director NameMr Maamar Boutoubane
Date of BirthMarch 1970 (Born 54 years ago)
NationalityAlgerian
StatusResigned
Appointed12 March 2020(3 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 July 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address124 Queens Drive
Glasgow
G42 8QN
Scotland
Director NameMr Abdul Mahmood
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2021(4 years, 8 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 18 August 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address124 Queens Drive
Glasgow
G42 8QN
Scotland
Director NameMr Jamal Boutoubane
Date of BirthApril 1991 (Born 33 years ago)
NationalityIrish
StatusResigned
Appointed18 August 2021(4 years, 9 months after company formation)
Appointment Duration4 weeks, 1 day (resigned 16 September 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address124 Queens Drive
Glasgow
G42 8QN
Scotland

Location

Registered Address9 Cedar Court 9 Cedar Court
21
Glasgow
G20 7NT
Scotland
ConstituencyGlasgow North
WardHillhead

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 4 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return24 August 2023 (8 months, 1 week ago)
Next Return Due7 September 2024 (4 months from now)

Filing History

7 September 2023Confirmation statement made on 24 August 2023 with no updates (3 pages)
30 August 2023Micro company accounts made up to 31 October 2022 (9 pages)
28 June 2023Registered office address changed from 124 Queens Drive Glasgow G42 8QN Scotland to 9 Cedar Court 9 Cedar Court 21 Glasgow G20 7NT on 28 June 2023 (1 page)
21 September 2022Confirmation statement made on 24 August 2022 with no updates (3 pages)
30 July 2022Micro company accounts made up to 31 October 2021 (3 pages)
22 September 2021Notification of Louis Rennard as a person with significant control on 22 September 2021 (2 pages)
16 September 2021Appointment of Mr Louis Rennard as a director on 16 September 2021 (2 pages)
16 September 2021Termination of appointment of Jamal Boutoubane as a director on 16 September 2021 (1 page)
16 September 2021Cessation of Jamal Boutoubane as a person with significant control on 16 September 2021 (1 page)
24 August 2021Confirmation statement made on 24 August 2021 with updates (4 pages)
18 August 2021Appointment of Mr Jamal Boutoubane as a director on 18 August 2021 (2 pages)
18 August 2021Termination of appointment of Abdul Mahmood as a director on 18 August 2021 (1 page)
12 August 2021Registered office address changed from 15 15 Victoria Road 4/4 Glasgow G42 7AB Scotland to 124 Queens Drive Glasgow G42 8QN on 12 August 2021 (1 page)
31 July 2021Micro company accounts made up to 31 October 2020 (9 pages)
1 July 2021Appointment of Mr Abdul Mahmood as a director on 1 July 2021 (2 pages)
1 July 2021Termination of appointment of Maamar Boutoubane as a director on 1 July 2021 (1 page)
25 January 2021Confirmation statement made on 30 October 2020 with no updates (3 pages)
3 November 2020Micro company accounts made up to 31 October 2019 (9 pages)
12 March 2020Termination of appointment of Jamal Boutoubane as a director on 12 March 2020 (1 page)
12 March 2020Appointment of Mr Maamar Boutoubane as a director on 12 March 2020 (2 pages)
18 November 2019Confirmation statement made on 30 October 2019 with updates (4 pages)
2 October 2019Compulsory strike-off action has been discontinued (1 page)
1 October 2019First Gazette notice for compulsory strike-off (1 page)
28 September 2019Micro company accounts made up to 31 October 2018 (8 pages)
2 April 2019Registered office address changed from Barrington Drive 5 Barrington Drive 2/2 Glasgow G4 9DS Scotland to 15 15 Victoria Road 4/4 Glasgow G42 7AB on 2 April 2019 (1 page)
6 February 2019Termination of appointment of Ahmed Boutoubane as a director on 6 February 2019 (1 page)
6 December 2018Confirmation statement made on 30 October 2018 with no updates (3 pages)
14 November 2018Compulsory strike-off action has been discontinued (1 page)
13 November 2018Micro company accounts made up to 31 October 2017 (2 pages)
6 November 2018First Gazette notice for compulsory strike-off (1 page)
1 September 2018Registered office address changed from 116-118 Royaume Bnb Ltd Elderslie Street Glasgow G3 7AW Scotland to Barrington Drive 5 Barrington Drive 2/2 Glasgow G4 9DS on 1 September 2018 (1 page)
2 February 2018Compulsory strike-off action has been discontinued (1 page)
1 February 2018Confirmation statement made on 30 October 2017 with no updates (3 pages)
16 January 2018First Gazette notice for compulsory strike-off (1 page)
31 March 2017Registered office address changed from 15 Victoria Road Box 4/4 Glasgow G42 7AB Scotland to 116-118 Royaume Academy Ltd Elderslie Street Glasgow G3 7AW on 31 March 2017 (1 page)
31 March 2017Registered office address changed from 116-118 Royaume Academy Ltd Elderslie Street Glasgow G3 7AW Scotland to 116-118 Royaume Bnb Ltd Elderslie Street Glasgow G3 7AW on 31 March 2017 (1 page)
31 March 2017Registered office address changed from 116-118 Royaume Academy Ltd Elderslie Street Glasgow G3 7AW Scotland to 116-118 Royaume Bnb Ltd Elderslie Street Glasgow G3 7AW on 31 March 2017 (1 page)
31 March 2017Registered office address changed from 15 Victoria Road Box 4/4 Glasgow G42 7AB Scotland to 116-118 Royaume Academy Ltd Elderslie Street Glasgow G3 7AW on 31 March 2017 (1 page)
31 October 2016Incorporation
Statement of capital on 2016-10-31
  • GBP 2,000
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
31 October 2016Incorporation
Statement of capital on 2016-10-31
  • GBP 2,000
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)