KELVIN HOTEL (GLASGOW) LIMITED

15 Buckingham Terrace, Glasgow, G12 8EB
StatusDISSOLVED
Company No.SC409535
CategoryPrivate Limited Company
Incorporated17 Oct 2011
Age12 years, 7 months, 30 days
JurisdictionScotland
Dissolution04 Apr 2023
Years1 year, 2 months, 12 days

SUMMARY

KELVIN HOTEL (GLASGOW) LIMITED is an dissolved private limited company with number SC409535. It was incorporated 12 years, 7 months, 30 days ago, on 17 October 2011 and it was dissolved 1 year, 2 months, 12 days ago, on 04 April 2023. The company address is 15 Buckingham Terrace, Glasgow, G12 8EB.



Company Fillings

Gazette dissolved compulsory

Date: 04 Apr 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 03 Jan 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Notification of a person with significant control

Date: 03 Feb 2022

Action Date: 01 Dec 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Nazim Bashir

Notification date: 2021-12-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jan 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Resolution

Date: 23 Dec 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Dec 2021

Action Date: 17 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-17

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Dec 2021

Action Date: 17 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Administrative restoration company

Date: 22 Dec 2021

Category: Restoration

Type: RT01

Documents

View document PDF

Gazette dissolved compulsory

Date: 22 Jun 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 06 Apr 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Feb 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Feb 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Jan 2020

Action Date: 22 Jan 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC4095350004

Charge creation date: 2020-01-22

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 Jan 2020

Action Date: 08 Jan 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-01-08

Charge number: SC4095350003

Documents

View document PDF

Second filing of director termination with name

Date: 13 Jan 2020

Category: Officers

Sub Category: Document-replacement

Type: RP04TM01

Officer name: Sukhjit Sandhu

Documents

View document PDF

Second filing of director termination with name

Date: 13 Jan 2020

Category: Officers

Sub Category: Document-replacement

Type: RP04TM01

Officer name: Arun Randev

Documents

View document PDF

Second filing of director termination with name

Date: 13 Jan 2020

Category: Officers

Sub Category: Document-replacement

Type: RP04TM01

Officer name: Jasbir Sandhu

Documents

View document PDF

Second filing cessation of a person with significant control

Date: 13 Jan 2020

Category: Persons-with-significant-control

Sub Category: Document-replacement

Type: RP04PSC07

Psc name: Arun Kumar Randev

Documents

View document PDF

Second filing of director termination with name

Date: 13 Jan 2020

Category: Officers

Sub Category: Document-replacement

Type: RP04TM01

Officer name: Daisy Randev

Documents

View document PDF

Notification of a person with significant control

Date: 10 Jan 2020

Action Date: 08 Jan 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2020-01-08

Psc name: Abnb Group Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Jan 2020

Action Date: 09 Jan 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-01-09

Psc name: Arun Kumar Randev

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jan 2020

Action Date: 08 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nazim Bashir

Appointment date: 2020-01-08

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jan 2020

Action Date: 09 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-01-09

Officer name: Sukhjit Kaur Sandhu

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jan 2020

Action Date: 09 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-01-09

Officer name: Jasbir Sandhu

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jan 2020

Action Date: 09 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-01-09

Officer name: Arun Kumar Randev

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jan 2020

Action Date: 09 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Daisy Yashroy Randev

Termination date: 2020-01-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Oct 2019

Action Date: 17 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-17

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Oct 2018

Action Date: 17 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Oct 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Oct 2017

Action Date: 17 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Oct 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Oct 2016

Action Date: 17 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Nov 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Nov 2015

Action Date: 17 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Aug 2015

Action Date: 17 Aug 2015

Category: Address

Type: AD01

Change date: 2015-08-17

Old address: 13 Cromarty Crescent Bearsden Glasgow G61 3LU

New address: 15 Buckingham Terrace Glasgow G12 8EB

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Oct 2014

Action Date: 17 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Nov 2013

Action Date: 17 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jul 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 17 May 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA01

New date: 2013-03-31

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Oct 2012

Action Date: 17 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-17

Documents

View document PDF

Legacy

Date: 30 May 2012

Category: Mortgage

Type: MG01s

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Legacy

Date: 03 May 2012

Category: Mortgage

Type: MG01s

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Certificate change of name company

Date: 30 Dec 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed botanic hotel (glasgow) LIMITED\certificate issued on 30/12/11

Documents

View document PDF

Appoint person director company with name

Date: 26 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sukhjit Sandhu

Documents

View document PDF

Appoint person director company with name

Date: 26 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Daisy Randev

Documents

View document PDF

Incorporation company

Date: 17 Oct 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARJUN ENTERPRISE LTD

23 BRANCASTER DRIVE,LONDON,NW7 2SQ

Number:08448541
Status:ACTIVE
Category:Private Limited Company

BREAD BY BIKE LIMITED

JASMINE COTTAGE,CHEDDAR,BS27 3JQ

Number:10064289
Status:ACTIVE
Category:Private Limited Company

CATTAIL VENTURES LIMITED

COURT PRIOR HOTEL,TORQUAY,TQ2 5NZ

Number:08577106
Status:ACTIVE
Category:Private Limited Company

GRIPPATANK LIMITED

THE BARNS PARKERS FARM,SANDY,SG19 3HX

Number:07950256
Status:ACTIVE
Category:Private Limited Company

HASH TAG HAIR LTD

212 TERMINUS ROAD,EASTBOURNE,BN21 3DF

Number:08405224
Status:ACTIVE
Category:Private Limited Company

MULBERRY BUSH NURSERY LIMITED

741 WALMERSLEY ROAD,BURY,BL9 5JW

Number:04103663
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source