Company NameArabian Nights Limited
Company StatusDissolved
Company NumberSC621156
CategoryPrivate Limited Company
Incorporation Date13 February 2019(5 years, 2 months ago)
Dissolution Date26 September 2023 (7 months, 1 week 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
StatusClosed
Appointed16 September 2021(2 years, 7 months after company formation)
Appointment Duration2 years (closed 26 September 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address15 Victoria Road
4/4
Glasgow
G42 7AB
Scotland
Director NameMs Marwa Cherai
Date of BirthNovember 1996 (Born 27 years ago)
NationalityAlgerian
StatusResigned
Appointed13 February 2019(same day as company formation)
RoleDirector And Company Secretary
Country of ResidenceScotland
Correspondence Address9 Cedar Court
Flat 21
Glasgow
G20 7NT
Scotland
Director NameMr Maamar Boutoubane
Date of BirthNovember 2000 (Born 23 years ago)
NationalityScottish
StatusResigned
Appointed08 September 2020(1 year, 6 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 18 August 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address124 Queens Drive
Glasgow
G42 8QN
Scotland
Director NameMr Ewan Bernard
Date of BirthNovember 1980 (Born 43 years ago)
NationalityScottish
StatusResigned
Appointed18 August 2021(2 years, 6 months after company formation)
Appointment DurationResigned same day (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(2 years, 6 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 Cedar Court
21
Glasgow
G20 7NT
Scotland
ConstituencyGlasgow North
WardHillhead

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Accounts CategoryMicro
Accounts Year End28 February

Filing History

26 January 2021Micro company accounts made up to 28 February 2020 (9 pages)
8 September 2020Notification of Maamar Boutoubane as a person with significant control on 8 September 2020 (2 pages)
8 September 2020Appointment of Mr Maamar Boutoubane as a director on 8 September 2020 (2 pages)
8 September 2020Termination of appointment of Marwa Cherai as a director on 8 September 2020 (1 page)
8 September 2020Cessation of Marwa Cherai as a person with significant control on 8 September 2020 (1 page)
2 March 2020Confirmation statement made on 12 February 2020 with no updates (3 pages)
13 February 2019Incorporation
Statement of capital on 2019-02-13
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)