ARDMORE GUEST HOUSE LIMITED

Register to unlock more data on OkredoRegister

ARDMORE GUEST HOUSE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC378808

Incorporation date

19/05/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

98 West Clyde Street, Helensburgh G84 8BECopy
copy info iconCopy
See on map
Latest events (Record since 19/05/2010)
dot icon29/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon09/08/2025
Compulsory strike-off action has been discontinued
dot icon08/08/2025
Confirmation statement made on 2025-05-19 with updates
dot icon08/08/2025
Statement of capital following an allotment of shares on 2025-05-20
dot icon05/08/2025
First Gazette notice for compulsory strike-off
dot icon30/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon27/05/2024
Confirmation statement made on 2024-05-19 with no updates
dot icon31/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon08/06/2023
Registered office address changed from 79 West Clyde Street Helensburgh G84 8BB Scotland to 98 West Clyde Street Helensburgh G84 8BE on 2023-06-08
dot icon08/06/2023
Confirmation statement made on 2023-05-19 with no updates
dot icon05/05/2023
Registered office address changed from 5/2, 34 West George Street Glasgow G2 1DA Scotland to 79 West Clyde Street Helensburgh G84 8BB on 2023-05-05
dot icon11/01/2023
Amended micro company accounts made up to 2021-03-31
dot icon19/12/2022
Micro company accounts made up to 2022-03-31
dot icon02/06/2022
Confirmation statement made on 2022-05-19 with no updates
dot icon21/12/2021
Micro company accounts made up to 2021-03-31
dot icon01/06/2021
Confirmation statement made on 2021-05-19 with no updates
dot icon23/02/2021
Micro company accounts made up to 2020-03-31
dot icon04/06/2020
Confirmation statement made on 2020-05-19 with no updates
dot icon16/12/2019
Micro company accounts made up to 2019-03-31
dot icon04/06/2019
Confirmation statement made on 2019-05-19 with no updates
dot icon24/12/2018
Micro company accounts made up to 2018-03-31
dot icon17/10/2018
Registered office address changed from 98 West Clyde Street Helensburgh G84 8BE to 5/2, 34 West George Street Glasgow G2 1DA on 2018-10-17
dot icon24/05/2018
Confirmation statement made on 2018-05-19 with no updates
dot icon20/12/2017
Micro company accounts made up to 2017-03-31
dot icon30/05/2017
Confirmation statement made on 2017-05-19 with updates
dot icon21/12/2016
Termination of appointment of Gerald Kenneth Molloy as a director on 2016-12-21
dot icon20/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon23/05/2016
Annual return made up to 2016-05-19 with full list of shareholders
dot icon21/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon30/06/2015
Annual return made up to 2015-05-19 with full list of shareholders
dot icon02/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon29/05/2014
Annual return made up to 2014-05-19 with full list of shareholders
dot icon23/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon17/07/2013
Annual return made up to 2013-05-19 with full list of shareholders
dot icon18/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon22/05/2012
Annual return made up to 2012-05-19 with full list of shareholders
dot icon10/04/2012
Amended accounts made up to 2011-03-31
dot icon30/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon05/08/2011
Previous accounting period shortened from 2011-05-31 to 2011-03-31
dot icon23/05/2011
Annual return made up to 2011-05-19 with full list of shareholders
dot icon13/08/2010
Appointment of Mr Paul John Hugh Molloy as a director
dot icon13/08/2010
Appointment of Mr Gerald Kenneth Molloy as a director
dot icon19/05/2010
Termination of appointment of Cosec Limited as a secretary
dot icon19/05/2010
Termination of appointment of Cosec Limited as a director
dot icon19/05/2010
Termination of appointment of James Mcmeekin as a director
dot icon19/05/2010
Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 2010-05-19
dot icon19/05/2010
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon0 % *

* during past year

Cash in Bank

£104,658.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
19/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
74.78K
-
0.00
-
-
2022
2
51.16K
-
0.00
-
-
2023
2
73.62K
-
0.00
104.66K
-
2023
2
73.62K
-
0.00
104.66K
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

73.62K £Ascended43.90 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

104.66K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
COSEC LIMITED
Corporate Director
19/05/2010 - 19/05/2010
2409
COSEC LIMITED
Corporate Secretary
19/05/2010 - 19/05/2010
2409
Mr Paul John Hugh Molloy
Director
20/05/2010 - Present
2
Mcmeekin, James Stuart
Director
19/05/2010 - 19/05/2010
1357
Molloy, Gerald Kenneth
Director
20/05/2010 - 21/12/2016
6

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ARDMORE GUEST HOUSE LIMITED

ARDMORE GUEST HOUSE LIMITED is an(a) Active company incorporated on 19/05/2010 with the registered office located at 98 West Clyde Street, Helensburgh G84 8BE. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of ARDMORE GUEST HOUSE LIMITED?

toggle

ARDMORE GUEST HOUSE LIMITED is currently Active. It was registered on 19/05/2010 .

Where is ARDMORE GUEST HOUSE LIMITED located?

toggle

ARDMORE GUEST HOUSE LIMITED is registered at 98 West Clyde Street, Helensburgh G84 8BE.

What does ARDMORE GUEST HOUSE LIMITED do?

toggle

ARDMORE GUEST HOUSE LIMITED operates in the Hotels and similar accommodation (55.10 - SIC 2007) sector.

How many employees does ARDMORE GUEST HOUSE LIMITED have?

toggle

ARDMORE GUEST HOUSE LIMITED had 2 employees in 2023.

What is the latest filing for ARDMORE GUEST HOUSE LIMITED?

toggle

The latest filing was on 29/12/2025: Total exemption full accounts made up to 2025-03-31.