CMP HOTELS LTD.

Register to unlock more data on OkredoRegister

CMP HOTELS LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC181759

Incorporation date

24/12/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Gerber Landa & Gee Pavilion 1, Finnieston Business Park, Minerva Way, Glasgow G3 8AUCopy
copy info iconCopy
See on map
Latest events (Record since 24/12/1997)
dot icon30/03/2023
Satisfaction of charge SC1817590005 in full
dot icon03/03/2023
Registered office address changed from C/O Gerber Landa & Gee Pavilion 1, Finnieston Business Park Minerva Way Glasgow G3 8AU Scotland to 2nd Floor 18 Bothwell Street Glasgow G2 6NU on 2023-03-03
dot icon04/01/2023
Confirmation statement made on 2022-12-24 with updates
dot icon24/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon31/12/2021
Confirmation statement made on 2021-12-24 with no updates
dot icon13/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon10/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon04/01/2021
Confirmation statement made on 2020-12-24 with no updates
dot icon03/01/2020
Confirmation statement made on 2019-12-24 with updates
dot icon17/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon04/01/2019
Confirmation statement made on 2018-12-24 with updates
dot icon17/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon24/02/2018
Satisfaction of charge SC1817590006 in full
dot icon27/12/2017
Confirmation statement made on 2017-12-24 with updates
dot icon27/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon29/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon28/12/2016
Confirmation statement made on 2016-12-24 with updates
dot icon14/12/2016
Registered office address changed from C/O Gerber Landa & Gee 11/12 Newton Terrace Glasgow G3 7PJ to C/O Gerber Landa & Gee Pavilion 1, Finnieston Business Park Minerva Way Glasgow G3 8AU on 2016-12-14
dot icon08/11/2016
Registration of charge SC1817590006, created on 2016-10-31
dot icon07/11/2016
Satisfaction of charge 1 in full
dot icon07/11/2016
Satisfaction of charge 4 in full
dot icon21/10/2016
Registration of charge SC1817590005, created on 2016-10-09
dot icon10/02/2016
Satisfaction of charge 3 in full
dot icon05/01/2016
Annual return made up to 2015-12-24 with full list of shareholders
dot icon23/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon24/12/2014
Annual return made up to 2014-12-24 with full list of shareholders
dot icon22/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon04/02/2014
Annual return made up to 2013-12-24 with full list of shareholders
dot icon20/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon27/12/2012
Annual return made up to 2012-12-24 with full list of shareholders
dot icon23/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon31/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon29/12/2011
Annual return made up to 2011-12-24 with full list of shareholders
dot icon29/03/2011
Director's details changed for Melanie Mcgurren on 2011-03-24
dot icon29/03/2011
Secretary's details changed for Melanie Mcgurren on 2011-03-24
dot icon29/03/2011
Director's details changed for Pauric Mcgurren on 2011-03-24
dot icon14/01/2011
Annual return made up to 2010-12-24 with full list of shareholders
dot icon14/01/2011
Registered office address changed from Gerber Landa & Gee 11/12 Newton Terrace Glasgow G5 7Pjf on 2011-01-14
dot icon05/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon15/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon05/01/2010
Annual return made up to 2009-12-24 with full list of shareholders
dot icon05/01/2010
Director's details changed for Pauric Mcgurren on 2009-12-24
dot icon05/01/2010
Director's details changed for Hugh Gerard Connor on 2009-12-24
dot icon05/01/2010
Director's details changed for Melanie Mcgurren on 2009-12-24
dot icon05/01/2010
Director's details changed for Elizabeth Mclean Connor on 2009-12-24
dot icon27/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon19/01/2009
Return made up to 24/12/08; no change of members
dot icon01/02/2008
Return made up to 24/12/07; no change of members
dot icon01/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon01/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon16/01/2007
Return made up to 24/12/06; full list of members
dot icon02/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon04/01/2006
Return made up to 24/12/05; full list of members
dot icon28/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon04/01/2005
Return made up to 24/12/04; full list of members
dot icon15/01/2004
Partic of mort/charge *
dot icon31/12/2003
Return made up to 24/12/03; full list of members
dot icon14/12/2003
Total exemption small company accounts made up to 2003-03-31
dot icon05/05/2003
Return made up to 24/12/02; full list of members
dot icon12/12/2002
Total exemption small company accounts made up to 2002-03-31
dot icon09/01/2002
Return made up to 24/12/01; full list of members
dot icon10/09/2001
Accounts for a small company made up to 2001-03-31
dot icon22/01/2001
Return made up to 24/12/00; full list of members
dot icon25/10/2000
Accounts for a small company made up to 2000-03-31
dot icon03/02/2000
Return made up to 24/12/99; full list of members
dot icon11/08/1999
Accounts for a small company made up to 1999-03-31
dot icon24/03/1999
Accounting reference date extended from 31/12/98 to 31/03/99
dot icon13/01/1999
Registered office changed on 13/01/99 from: o'donnell vaughan 15 clarkston road glasgow G44 4EF
dot icon13/01/1999
Return made up to 24/12/98; full list of members
dot icon04/12/1998
Registered office changed on 04/12/98 from: 27 lauriston street edinburgh EH3 9DQ
dot icon03/04/1998
Partic of mort/charge *
dot icon19/03/1998
Director resigned
dot icon19/03/1998
Secretary resigned
dot icon19/03/1998
Director resigned
dot icon17/03/1998
Ad 24/12/97--------- £ si 998@1=998 £ ic 2/1000
dot icon17/03/1998
Nc inc already adjusted 24/12/97
dot icon17/03/1998
Resolutions
dot icon11/03/1998
Partic of mort/charge *
dot icon10/03/1998
New director appointed
dot icon10/03/1998
New secretary appointed;new director appointed
dot icon10/03/1998
New director appointed
dot icon10/03/1998
New director appointed
dot icon29/01/1998
Certificate of change of name
dot icon24/12/1997
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon-28.17 % *

* during past year

Cash in Bank

£52,833.00

Confirmation

dot iconLast made up date
31/03/2022
dot iconNext confirmation date
24/12/2023
dot iconLast change occurred
31/03/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2022
dot iconNext account date
31/03/2023
dot iconNext due on
31/12/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
63.92K
-
0.00
73.56K
-
2022
0
61.59K
-
0.00
52.83K
-
2022
0
61.59K
-
0.00
52.83K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

61.59K £Descended-3.64 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

52.83K £Descended-28.17 % *

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
Mr Pauric Mcgurren
Director
24/12/1997 - Present
-
Connor, Hugh Gerard
Director
24/12/1997 - Present
4
Connor, Elizabeth Mclean
Director
24/12/1997 - Present
-
Mcgurren, Melanie
Director
24/12/1997 - Present
-

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CMP HOTELS LTD.

CMP HOTELS LTD. is an(a) Active company incorporated on 24/12/1997 with the registered office located at C/O Gerber Landa & Gee Pavilion 1, Finnieston Business Park, Minerva Way, Glasgow G3 8AU. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CMP HOTELS LTD.?

toggle

CMP HOTELS LTD. is currently Active. It was registered on 24/12/1997 .

Where is CMP HOTELS LTD. located?

toggle

CMP HOTELS LTD. is registered at C/O Gerber Landa & Gee Pavilion 1, Finnieston Business Park, Minerva Way, Glasgow G3 8AU.

What does CMP HOTELS LTD. do?

toggle

CMP HOTELS LTD. operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for CMP HOTELS LTD.?

toggle

The latest filing was on 30/03/2023: Satisfaction of charge SC1817590005 in full.