ARGYLL HOTEL MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

ARGYLL HOTEL MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC408007

Incorporation date

22/09/2011

Size

Unaudited abridged

Contacts

Registered address

Registered address

153 Queen Street, First Floor, Front, Glasgow G1 3BJCopy
copy info iconCopy
See on map
Latest events (Record since 22/09/2011)
dot icon22/09/2025
Unaudited abridged accounts made up to 2024-10-31
dot icon27/05/2025
Registration of charge SC4080070003, created on 2025-05-15
dot icon01/05/2025
Confirmation statement made on 2025-04-25 with no updates
dot icon06/11/2024
Registered office address changed from 21 West Nile Street 2/1 Glasgow G1 2PS Scotland to 153 Queen Street First Floor, Front Glasgow G1 3BJ on 2024-11-06
dot icon22/08/2024
Unaudited abridged accounts made up to 2023-10-31
dot icon29/04/2024
Confirmation statement made on 2024-04-25 with no updates
dot icon31/07/2023
Unaudited abridged accounts made up to 2022-10-31
dot icon25/04/2023
Registered office address changed from 4 Lynedoch Place C/O Nka Chartered Certified Accountants Glasgow Lanarkshire G3 6AB Scotland to 21 West Nile Street 2/1 Glasgow G1 2PS on 2023-04-25
dot icon25/04/2023
Confirmation statement made on 2023-04-10 with no updates
dot icon25/04/2023
Confirmation statement made on 2023-04-25 with no updates
dot icon05/04/2023
Registration of charge SC4080070002, created on 2023-03-29
dot icon28/07/2022
Total exemption full accounts made up to 2021-10-31
dot icon25/04/2022
Confirmation statement made on 2022-04-10 with updates
dot icon09/03/2022
Registered office address changed from C/O Am Plus Accountancy Ltd Office 1, Chryston Buisness Centre Cloverhill Place Glasgow G69 9DQ to 4 Lynedoch Place C/O Nka Chartered Certified Accountants Glasgow Lanarkshire G3 6AB on 2022-03-09
dot icon30/07/2021
Total exemption full accounts made up to 2020-10-31
dot icon22/04/2021
Confirmation statement made on 2021-04-10 with updates
dot icon30/10/2020
Total exemption full accounts made up to 2019-10-31
dot icon17/04/2020
Confirmation statement made on 2020-04-10 with updates
dot icon16/01/2020
Registration of charge SC4080070001, created on 2020-01-08
dot icon29/07/2019
Total exemption full accounts made up to 2018-10-31
dot icon10/04/2019
Confirmation statement made on 2019-04-10 with updates
dot icon10/04/2019
Change of details for Mr Babar Bashir as a person with significant control on 2019-04-10
dot icon31/07/2018
Total exemption full accounts made up to 2017-10-31
dot icon10/04/2018
Confirmation statement made on 2018-04-10 with updates
dot icon10/04/2018
Notification of Babar Bashir as a person with significant control on 2017-11-09
dot icon10/04/2018
Cessation of Azam Bashir as a person with significant control on 2017-11-09
dot icon17/11/2017
Termination of appointment of Azam Bashir as a director on 2017-11-17
dot icon09/11/2017
Appointment of Mr Babar Bashir as a director on 2017-11-09
dot icon22/09/2017
Confirmation statement made on 2017-09-22 with updates
dot icon26/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon22/09/2016
Confirmation statement made on 2016-09-22 with updates
dot icon29/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon23/09/2015
Annual return made up to 2015-09-22 with full list of shareholders
dot icon30/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon24/09/2014
Annual return made up to 2014-09-22 with full list of shareholders
dot icon30/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon24/09/2013
Annual return made up to 2013-09-22 with full list of shareholders
dot icon22/05/2013
Total exemption small company accounts made up to 2012-10-31
dot icon22/05/2013
Previous accounting period extended from 2012-09-30 to 2012-10-31
dot icon26/04/2013
Registered office address changed from 5 Glen Devon Grove Cumbernauld Glasgow G68 0FW United Kingdom on 2013-04-26
dot icon08/03/2013
Registered office address changed from 166 Buchanan Street Glasgow G1 2LS Scotland on 2013-03-08
dot icon27/09/2012
Annual return made up to 2012-09-22 with full list of shareholders
dot icon22/09/2011
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
31/10/2024
dot iconNext confirmation date
25/04/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
30
83.77K
-
0.00
166.38K
-
2022
45
110.44K
-
0.00
68.25K
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Azam Bashir
Director
22/09/2011 - 17/11/2017
8
Mr Babar Bashir
Director
09/11/2017 - Present
8

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

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 ARGYLL HOTEL MANAGEMENT LIMITED

ARGYLL HOTEL MANAGEMENT LIMITED is an(a) Active company incorporated on 22/09/2011 with the registered office located at 153 Queen Street, First Floor, Front, Glasgow G1 3BJ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ARGYLL HOTEL MANAGEMENT LIMITED?

toggle

ARGYLL HOTEL MANAGEMENT LIMITED is currently Active. It was registered on 22/09/2011 .

Where is ARGYLL HOTEL MANAGEMENT LIMITED located?

toggle

ARGYLL HOTEL MANAGEMENT LIMITED is registered at 153 Queen Street, First Floor, Front, Glasgow G1 3BJ.

What does ARGYLL HOTEL MANAGEMENT LIMITED do?

toggle

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

What is the latest filing for ARGYLL HOTEL MANAGEMENT LIMITED?

toggle

The latest filing was on 22/09/2025: Unaudited abridged accounts made up to 2024-10-31.