KELVIN HOTEL (GLASGOW) LIMITED
Status | DISSOLVED |
Company No. | SC409535 |
Category | Private Limited Company |
Incorporated | 17 Oct 2011 |
Age | 12 years, 7 months, 30 days |
Jurisdiction | Scotland |
Dissolution | 04 Apr 2023 |
Years | 1 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
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
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
Resolution
Date: 23 Dec 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
Administrative restoration company
Date: 22 Dec 2021
Category: Restoration
Type: RT01
Documents
Mortgage satisfy charge full
Date: 28 Feb 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Mortgage satisfy charge full
Date: 28 Feb 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
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
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
Second filing of director termination with name
Date: 13 Jan 2020
Category: Officers
Sub Category: Document-replacement
Type: RP04TM01
Officer name: Sukhjit Sandhu
Documents
Second filing of director termination with name
Date: 13 Jan 2020
Category: Officers
Sub Category: Document-replacement
Type: RP04TM01
Officer name: Arun Randev
Documents
Second filing of director termination with name
Date: 13 Jan 2020
Category: Officers
Sub Category: Document-replacement
Type: RP04TM01
Officer name: Jasbir Sandhu
Documents
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
Second filing of director termination with name
Date: 13 Jan 2020
Category: Officers
Sub Category: Document-replacement
Type: RP04TM01
Officer name: Daisy Randev
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 30 May 2012
Category: Mortgage
Type: MG01s
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Legacy
Date: 03 May 2012
Category: Mortgage
Type: MG01s
Description: Particulars of a mortgage or charge / charge no: 1
Documents
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
Appoint person director company with name
Date: 26 Oct 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Sukhjit Sandhu
Documents
Appoint person director company with name
Date: 26 Oct 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Daisy Randev
Documents
Some Companies
23 BRANCASTER DRIVE,LONDON,NW7 2SQ
Number: | 08448541 |
Status: | ACTIVE |
Category: | Private Limited Company |
JASMINE COTTAGE,CHEDDAR,BS27 3JQ
Number: | 10064289 |
Status: | ACTIVE |
Category: | Private Limited Company |
COURT PRIOR HOTEL,TORQUAY,TQ2 5NZ
Number: | 08577106 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE BARNS PARKERS FARM,SANDY,SG19 3HX
Number: | 07950256 |
Status: | ACTIVE |
Category: | Private Limited Company |
212 TERMINUS ROAD,EASTBOURNE,BN21 3DF
Number: | 08405224 |
Status: | ACTIVE |
Category: | Private Limited Company |
741 WALMERSLEY ROAD,BURY,BL9 5JW
Number: | 04103663 |
Status: | ACTIVE |
Category: | Private Limited Company |