ARGYLL HOSPITALITY MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

ARGYLL HOSPITALITY MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

SC598041

Incorporation date

23/05/2018

Size

Total Exemption Full

Contacts

Registered address

Registered address

24238, SC598041 - COMPANIES HOUSE DEFAULT ADDRESS, Edinburgh EH7 9HRCopy
copy info iconCopy
See on map
Latest events (Record since 23/05/2018)
dot icon20/03/2026
Final account prior to dissolution in CVL
dot icon11/10/2024
Resolutions
dot icon22/08/2024
Compulsory strike-off action has been suspended
dot icon13/08/2024
First Gazette notice for compulsory strike-off
dot icon11/07/2024
Confirmation statement made on 2024-05-22 with no updates
dot icon24/04/2024
Registered office address changed to PO Box 24238, Sc598041 - Companies House Default Address, Edinburgh, EH7 9HR on 2024-04-24
dot icon24/04/2024
Address of officer Miss Christine Donna Fox changed to SC598041 - Companies House Default Address, PO Box 24238, Edinburgh, EH7 9HR on 2024-04-24
dot icon24/04/2024
Address of officer Mr Martin John Fox changed to SC598041 - Companies House Default Address, PO Box 24238, Edinburgh, EH7 9HR on 2024-04-24
dot icon24/04/2024
Address of officer Mr Andrew Mccormack Mcghie changed to SC598041 - Companies House Default Address, PO Box 24238, Edinburgh, EH7 9HR on 2024-04-24
dot icon24/04/2024
Address of officer Mr David Mccormack Mcghie changed to SC598041 - Companies House Default Address, PO Box 24238, Edinburgh, EH7 9HR on 2024-04-24
dot icon24/04/2024
Address of person with significant control Miss Christine Donna Fox changed to SC598041 - Companies House Default Address, PO Box 24238, Edinburgh, EH7 9HR on 2024-04-24
dot icon24/04/2024
Address of person with significant control Mr David Mccormack Mcghie changed to SC598041 - Companies House Default Address, PO Box 24238, Edinburgh, EH7 9HR on 2024-04-24
dot icon31/10/2023
Total exemption full accounts made up to 2023-01-31
dot icon05/06/2023
Confirmation statement made on 2023-05-22 with no updates
dot icon28/10/2022
Total exemption full accounts made up to 2022-01-31
dot icon06/06/2022
Confirmation statement made on 2022-05-22 with no updates
dot icon30/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon05/01/2022
Current accounting period shortened from 2022-06-30 to 2022-01-31
dot icon30/06/2021
Total exemption full accounts made up to 2020-06-30
dot icon14/06/2021
Confirmation statement made on 2021-05-22 with no updates
dot icon03/06/2020
Confirmation statement made on 2020-05-22 with no updates
dot icon03/06/2020
Director's details changed for Mr David Mccormack Mcghie on 2020-01-01
dot icon03/06/2020
Change of details for Mr David Mccormack Mcghie as a person with significant control on 2020-01-01
dot icon03/06/2020
Director's details changed for Miss Christine Donna Fox on 2020-01-01
dot icon03/06/2020
Change of details for Miss Christine Donna Fox as a person with significant control on 2020-01-01
dot icon20/02/2020
Total exemption full accounts made up to 2019-06-30
dot icon04/06/2019
Confirmation statement made on 2019-05-22 with no updates
dot icon27/05/2019
Current accounting period extended from 2019-05-31 to 2019-06-30
dot icon23/10/2018
Director's details changed for Mr Andrew Mccormack Mcghie on 2018-10-23
dot icon23/10/2018
Appointment of Mr Andrew Mccormack Mcghie as a director on 2018-10-23
dot icon23/10/2018
Registered office address changed from Home Farm Kilninver Oban PA34 4UT United Kingdom to Ardanaiseig Hotel Kilchrenan Taynuilt PA35 1HE on 2018-10-23
dot icon23/05/2018
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-3 *

* during past year

Number of employees

10
2022
change arrow icon-83.74 % *

* during past year

Cash in Bank

£2,554.00

Confirmation

dot iconLast made up date
31/01/2023
dot iconNext confirmation date
22/05/2025
dot iconLast change occurred
31/01/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2023
dot iconNext account date
31/01/2024
dot iconNext due on
31/10/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
13
254.39K
-
0.00
15.70K
-
2022
10
261.18K
-
0.00
2.55K
-
2022
10
261.18K
-
0.00
2.55K
-

Employees

2022

Employees

10 Descended-23 % *

Net Assets(GBP)

261.18K £Ascended2.67 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.55K £Descended-83.74 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcghie, David Mccormack
Director
23/05/2018 - Present
4
Fox, Christine Donna
Director
23/05/2018 - Present
4
Fox, Martin John
Director
23/05/2018 - Present
-
Mcghie, Andrew Mccormack
Director
23/10/2018 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

3,494
LIVING LANDSCAPES LIMITEDThe Town Hall Burnley Road, Padiham, Burnley, Lancashire BB12 8BS
Liquidation

Category:

Growing of other perennial crops

Comp. code:

01994437

Reg. date:

03/03/1986

Turnover:

-

No. of employees:

10
CHARLIES MILL LTDLameys, One Courtenay Park, Newton Abbot, Devon TQ12 2HD
Liquidation

Category:

Silviculture and other forestry activities

Comp. code:

12175972

Reg. date:

27/08/2019

Turnover:

-

No. of employees:

8
KEITH DALGLEISH RACING LIMITEDC/O QUANTUMA ADVISORY LTD, Third Floor, Turnberry House 175 West George Street, Glasgow G2 2LB
Liquidation

Category:

Raising of horses and other equines

Comp. code:

SC427787

Reg. date:

06/07/2012

Turnover:

-

No. of employees:

9
GFL DAIRY LIMITEDRsm Uk Creditor Solutions Llp 2 Humber Quays, Wellington Street West, Hull HU1 2BN
Liquidation

Category:

Mixed farming

Comp. code:

09538234

Reg. date:

13/04/2015

Turnover:

-

No. of employees:

10
GLENDEE LIMITED1 Kings Avenue, London N21 3NA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

04237685

Reg. date:

20/06/2001

Turnover:

-

No. of employees:

9

Description

copy info iconCopy

About ARGYLL HOSPITALITY MANAGEMENT LIMITED

ARGYLL HOSPITALITY MANAGEMENT LIMITED is an(a) Liquidation company incorporated on 23/05/2018 with the registered office located at 24238, SC598041 - COMPANIES HOUSE DEFAULT ADDRESS, Edinburgh EH7 9HR. There are currently 4 active directors according to the latest confirmation statement. Number of employees 10 according to last financial statements.

Frequently Asked Questions

What is the current status of ARGYLL HOSPITALITY MANAGEMENT LIMITED?

toggle

ARGYLL HOSPITALITY MANAGEMENT LIMITED is currently Liquidation. It was registered on 23/05/2018 .

Where is ARGYLL HOSPITALITY MANAGEMENT LIMITED located?

toggle

ARGYLL HOSPITALITY MANAGEMENT LIMITED is registered at 24238, SC598041 - COMPANIES HOUSE DEFAULT ADDRESS, Edinburgh EH7 9HR.

What does ARGYLL HOSPITALITY MANAGEMENT LIMITED do?

toggle

ARGYLL HOSPITALITY MANAGEMENT LIMITED operates in the Hotels and similar accommodation (55.10 - SIC 2007) sector.

How many employees does ARGYLL HOSPITALITY MANAGEMENT LIMITED have?

toggle

ARGYLL HOSPITALITY MANAGEMENT LIMITED had 10 employees in 2022.

What is the latest filing for ARGYLL HOSPITALITY MANAGEMENT LIMITED?

toggle

The latest filing was on 20/03/2026: Final account prior to dissolution in CVL.