ABILITY HOTELS (GLASGOW) LIMITED

Register to unlock more data on OkredoRegister

ABILITY HOTELS (GLASGOW) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06238863

Incorporation date

08/05/2007

Size

Small

Contacts

Registered address

Registered address

Hilton London Syon Park, Syon Park, London Road, Brentford, Middlesex TW8 8JFCopy
copy info iconCopy
See on map
Latest events (Record since 08/05/2007)
dot icon30/09/2025
Accounts for a small company made up to 2024-12-31
dot icon05/08/2025
Registration of charge 062388630025, created on 2025-08-01
dot icon16/07/2025
Registration of charge 062388630024, created on 2025-07-09
dot icon09/05/2025
Confirmation statement made on 2025-05-09 with updates
dot icon17/02/2025
Registration of charge 062388630023, created on 2025-02-11
dot icon14/02/2025
Satisfaction of charge 062388630014 in full
dot icon14/02/2025
Satisfaction of charge 062388630013 in full
dot icon14/02/2025
Satisfaction of charge 062388630018 in full
dot icon14/02/2025
Satisfaction of charge 062388630015 in full
dot icon14/02/2025
Satisfaction of charge 062388630016 in full
dot icon14/02/2025
Satisfaction of charge 062388630017 in full
dot icon12/02/2025
Registration of charge 062388630021, created on 2025-02-11
dot icon12/02/2025
Registration of charge 062388630022, created on 2025-02-05
dot icon11/02/2025
Registration of charge 062388630020, created on 2025-02-05
dot icon10/02/2025
Registration of charge 062388630019, created on 2025-02-05
dot icon06/02/2025
Change of details for Ability Hotels (Iv) Finance Limited as a person with significant control on 2019-04-04
dot icon22/01/2025
Cessation of Ability Hotels (Iv) Finance Limited as a person with significant control on 2019-04-04
dot icon22/01/2025
Notification of Ability Hotels (Iv) Finance B Limited as a person with significant control on 2019-04-04
dot icon22/01/2025
Confirmation statement made on 2025-01-22 with updates
dot icon31/12/2024
Accounts for a small company made up to 2023-12-31
dot icon05/07/2024
Confirmation statement made on 2024-05-08 with no updates
dot icon18/12/2023
Termination of appointment of Jonathan David Bregman as a director on 2023-12-15
dot icon29/09/2023
Accounts for a small company made up to 2022-12-31
dot icon13/06/2023
Confirmation statement made on 2023-05-08 with no updates
dot icon28/09/2022
Accounts for a small company made up to 2021-12-31
dot icon06/06/2022
Confirmation statement made on 2022-05-08 with no updates
dot icon08/04/2022
Director's details changed for Mr Andreas Costas Panayiotou on 2021-05-29
dot icon29/07/2021
Appointment of Mr Jonathan David Bregman as a director on 2021-07-08
dot icon26/07/2021
Appointment of Mr Juin Yong Chin as a director on 2021-07-08
dot icon30/06/2021
Accounts for a small company made up to 2020-12-31
dot icon08/06/2021
Appointment of Mr Martyn David Giles as a director on 2021-05-27
dot icon08/06/2021
Confirmation statement made on 2021-05-08 with no updates
dot icon23/12/2020
Accounts for a small company made up to 2019-12-31
dot icon20/08/2020
Director's details changed for Mr Andreas Costas Panayiotou on 2020-08-10
dot icon18/05/2020
Confirmation statement made on 2020-05-08 with no updates
dot icon24/09/2019
Accounts for a small company made up to 2018-12-31
dot icon03/06/2019
Confirmation statement made on 2019-05-08 with no updates
dot icon25/04/2019
Registration of charge 062388630017, created on 2019-04-18
dot icon25/04/2019
Registration of charge 062388630018, created on 2019-04-18
dot icon17/04/2019
Satisfaction of charge 062388630008 in full
dot icon17/04/2019
Satisfaction of charge 062388630009 in full
dot icon17/04/2019
Satisfaction of charge 062388630011 in full
dot icon17/04/2019
Satisfaction of charge 062388630012 in full
dot icon11/04/2019
Satisfaction of charge 062388630010 in full
dot icon09/04/2019
Registration of charge 062388630013, created on 2019-04-04
dot icon09/04/2019
Registration of charge 062388630014, created on 2019-04-04
dot icon09/04/2019
Registration of charge 062388630016, created on 2019-04-04
dot icon09/04/2019
Registration of charge 062388630015, created on 2019-04-04
dot icon03/10/2018
Accounts for a small company made up to 2017-12-31
dot icon01/06/2018
Confirmation statement made on 2018-05-08 with no updates
dot icon07/10/2017
Accounts for a small company made up to 2016-12-31
dot icon07/06/2017
Confirmation statement made on 2017-05-08 with updates
dot icon11/01/2017
Registered office address changed from Top Floor Hampton by Hilton 42-50 Kimpton Road Luton Bedfordshire LU2 0NB to Hilton London Syon Park Syon Park, London Road Brentford Middlesex TW8 8JF on 2017-01-11
dot icon21/08/2016
Full accounts made up to 2015-12-31
dot icon28/06/2016
Annual return made up to 2016-05-08 with full list of shareholders
dot icon12/10/2015
Accounts for a small company made up to 2014-12-31
dot icon04/08/2015
Second filing of AR01 previously delivered to Companies House made up to 2015-05-08
dot icon01/06/2015
Annual return made up to 2015-05-08 with full list of shareholders
dot icon23/04/2015
Satisfaction of charge 062388630004 in full
dot icon14/04/2015
Resolutions
dot icon04/04/2015
Registration of charge 062388630011, created on 2015-03-31
dot icon04/04/2015
Registration of charge 062388630012, created on 2015-03-31
dot icon01/04/2015
Registration of charge 062388630008, created on 2015-03-25
dot icon01/04/2015
Registration of charge 062388630009, created on 2015-03-25
dot icon01/04/2015
Registration of charge 062388630010, created on 2015-03-25
dot icon31/03/2015
Satisfaction of charge 062388630005 in full
dot icon31/03/2015
Satisfaction of charge 062388630006 in full
dot icon31/03/2015
Satisfaction of charge 062388630007 in full
dot icon27/01/2015
Registration of charge 062388630007, created on 2015-01-22
dot icon08/01/2015
Registration of charge 062388630006, created on 2014-12-18
dot icon06/01/2015
Satisfaction of charge 3 in full
dot icon27/12/2014
Registration of charge 062388630004, created on 2014-12-12
dot icon27/12/2014
Registration of charge 062388630005, created on 2014-12-12
dot icon27/12/2014
Satisfaction of charge 1 in full
dot icon16/12/2014
Satisfaction of charge 2 in full
dot icon21/11/2014
Secretary's details changed for Mr Juin Yong Chin on 2014-07-01
dot icon07/10/2014
Accounts for a small company made up to 2013-12-31
dot icon21/05/2014
Annual return made up to 2014-05-08 with full list of shareholders
dot icon07/10/2013
Accounts for a small company made up to 2012-12-31
dot icon31/05/2013
Annual return made up to 2013-05-08 with full list of shareholders
dot icon27/02/2013
Registered office address changed from , 5th Floor 175 Oxford Street, London, W1D 2JS, United Kingdom on 2013-02-27
dot icon02/10/2012
Accounts for a small company made up to 2011-12-31
dot icon24/05/2012
Annual return made up to 2012-05-08 with full list of shareholders
dot icon24/05/2012
Register inspection address has been changed from Langley House Park Road East Finchley London N2 8EY United Kingdom
dot icon04/10/2011
Accounts for a small company made up to 2010-12-31
dot icon14/07/2011
Director's details changed for Mr Andreas Costas Panayiotou on 2011-06-24
dot icon24/06/2011
Registered office address changed from , Ability House, 7 Portland Place, London, W1B 1PP on 2011-06-24
dot icon23/05/2011
Annual return made up to 2011-05-08 with full list of shareholders
dot icon23/05/2011
Register inspection address has been changed from Langley House Park Road East Finchley London N2 8EY
dot icon05/10/2010
Accounts for a small company made up to 2009-12-31
dot icon25/08/2010
Director's details changed for Mr Andreas Costas Panayiotou on 2010-08-17
dot icon19/05/2010
Annual return made up to 2010-05-08 with full list of shareholders
dot icon06/02/2010
Register(s) moved to registered inspection location
dot icon06/02/2010
Register inspection address has been changed
dot icon01/10/2009
Accounts for a small company made up to 2008-12-31
dot icon18/05/2009
Return made up to 08/05/09; full list of members
dot icon12/03/2009
Accounting reference date shortened from 31/05/2009 to 31/12/2008
dot icon10/03/2009
Accounts for a small company made up to 2008-05-31
dot icon20/05/2008
Return made up to 08/05/08; full list of members
dot icon05/01/2008
Particulars of mortgage/charge
dot icon06/11/2007
Location of register of members
dot icon02/11/2007
Particulars of mortgage/charge
dot icon26/10/2007
Particulars of mortgage/charge
dot icon20/07/2007
Certificate of change of name
dot icon05/06/2007
New secretary appointed
dot icon05/06/2007
New director appointed
dot icon05/06/2007
Registered office changed on 05/06/07 from: the studio, st nicholas close, elstree, herts., WD6 3EW
dot icon24/05/2007
Director resigned
dot icon24/05/2007
Secretary resigned
dot icon08/05/2007
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
09/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
1.21M
-
0.00
96.00
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
QA REGISTRARS LIMITED
Corporate Secretary
08/05/2007 - 08/05/2007
983
Chin, Juin Yong
Director
08/07/2021 - Present
73
Bregman, Jonathan David
Director
08/07/2021 - 15/12/2023
66
QA NOMINEES LIMITED
Corporate Director
08/05/2007 - 08/05/2007
964
Chin, Juin Yong
Secretary
08/05/2007 - Present
16

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ABILITY HOTELS (GLASGOW) LIMITED

ABILITY HOTELS (GLASGOW) LIMITED is an(a) Active company incorporated on 08/05/2007 with the registered office located at Hilton London Syon Park, Syon Park, London Road, Brentford, Middlesex TW8 8JF. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ABILITY HOTELS (GLASGOW) LIMITED?

toggle

ABILITY HOTELS (GLASGOW) LIMITED is currently Active. It was registered on 08/05/2007 .

Where is ABILITY HOTELS (GLASGOW) LIMITED located?

toggle

ABILITY HOTELS (GLASGOW) LIMITED is registered at Hilton London Syon Park, Syon Park, London Road, Brentford, Middlesex TW8 8JF.

What does ABILITY HOTELS (GLASGOW) LIMITED do?

toggle

ABILITY HOTELS (GLASGOW) LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for ABILITY HOTELS (GLASGOW) LIMITED?

toggle

The latest filing was on 30/09/2025: Accounts for a small company made up to 2024-12-31.