Company Name77 Hospitality (UK) Limited
DirectorLal Chellani
Company StatusLiquidation
Company NumberSC579962
CategoryPrivate Limited Company
Incorporation Date26 October 2017(6 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 Lal Chellani
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityIndian
StatusCurrent
Appointed08 August 2019(1 year, 9 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressFlat # 112 Badri Building
Al Mankhool
Dubai
13493
Director NameMr Mohan Mulani
Date of BirthApril 1960 (Born 64 years ago)
NationalitySingaporean
StatusResigned
Appointed26 October 2017(same day as company formation)
RoleCompany Director
Country of ResidenceSingapore
Correspondence AddressC/O 10th Floor 133 Finnieston Street
Glasgow
G3 8HB
Scotland

Location

Registered Address14-18 Hill Street
Edinburgh
EH2 3JZ
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 March 2019 (5 years ago)
Next Accounts Due31 March 2021 (overdue)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return25 October 2019 (4 years, 6 months ago)
Next Return Due6 December 2020 (overdue)

Charges

23 May 2018Delivered on: 29 May 2018
Persons entitled: Aura Finance Limited

Classification: A registered charge
Outstanding

Filing History

28 November 2023Registered office address changed from 1 Lochrin Square Edinburgh EH3 9QA to 14-18 Hill Street Edinburgh EH2 3JZ on 28 November 2023 (2 pages)
14 September 2021Registered office address changed from 11a Dublin Street Edinburgh EH1 3PG to 1 Lochrin Square Edinburgh EH39QA on 14 September 2021 (2 pages)
17 April 2020Court order in a winding-up (& Court Order attachment) (4 pages)
17 April 2020Registered office address changed from Dtbh 161 Springfield Road Aberdeen AB15 7AQ Scotland to 11a Dublin Street Edinburgh EH1 3PG on 17 April 2020 (2 pages)
28 February 2020Appointment of provisional liquidator in a winding-up by the court (& Court Order attachment) (5 pages)
8 November 2019Confirmation statement made on 25 October 2019 with updates (4 pages)
8 August 2019Appointment of Mr Lal Chellani as a director on 8 August 2019 (2 pages)
8 August 2019Termination of appointment of Mohan Mulani as a director on 8 August 2019 (1 page)
25 July 2019Accounts for a small company made up to 31 March 2019 (9 pages)
23 November 2018Current accounting period extended from 31 October 2018 to 31 March 2019 (1 page)
30 October 2018Director's details changed for Mr Mohan Mulani on 30 October 2018 (2 pages)
30 October 2018Confirmation statement made on 25 October 2018 with updates (5 pages)
29 May 2018Notification of a person with significant control statement (2 pages)
29 May 2018Registration of charge SC5799620001, created on 23 May 2018 (59 pages)
28 May 2018Cessation of 7 Hospitality (Singapore) Pte. Ltd as a person with significant control on 25 May 2018 (1 page)
23 May 2018Registered office address changed from C/O 10th Floor 133 Finnieston Street Glasgow G3 8HB Scotland to Dtbh 161 Springfield Road Aberdeen AB15 7AQ on 23 May 2018 (1 page)
25 April 2018Registered office address changed from Dtbh Treetops Aberdeen 161 Springfield Road Aberdeen AB15 7AQ Scotland to C/O 10th Floor 133 Finnieston Street Glasgow G3 8HB on 25 April 2018 (1 page)
24 April 2018Registered office address changed from C/O 10th Floor 133 Finnieston Street Glasgow G3 8HB Scotland to Dtbh Treetops Aberdeen 161 Springfield Road Aberdeen AB15 7AQ on 24 April 2018 (1 page)
26 October 2017Incorporation
Statement of capital on 2017-10-26
  • GBP 100
(29 pages)
26 October 2017Incorporation
Statement of capital on 2017-10-26
  • GBP 100
(29 pages)