COSMOPOLITAN HOTELS LIMITED

Register to unlock more data on OkredoRegister

COSMOPOLITAN HOTELS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC178879

Incorporation date

18/09/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

51 Gf Unit 8000, Academy Business Park, Gower Street, Glasgow G51 1PRCopy
copy info iconCopy
See on map
Latest events (Record since 18/09/1997)
dot icon22/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon03/11/2025
Resolutions
dot icon03/11/2025
Memorandum and Articles of Association
dot icon27/10/2025
Cessation of Bhopinder Purewal as a person with significant control on 2025-10-23
dot icon27/10/2025
Cessation of Jasminder Kaur Purewal as a person with significant control on 2025-10-23
dot icon27/10/2025
Notification of Sky Hotels Limited as a person with significant control on 2025-10-23
dot icon01/10/2025
Confirmation statement made on 2025-09-18 with no updates
dot icon20/06/2025
Registered office address changed from 51 T B Dunn & Co Gower Street Glasgow G51 1PR Scotland to 51 Gf Unit 8000, Academy Business Park Gower Street Glasgow G51 1PR on 2025-06-20
dot icon19/06/2025
Registered office address changed from Titanium 1 King's Inch Place Renfrew PA4 8WF to 51 T B Dunn & Co Gower Street Glasgow G51 1PR on 2025-06-19
dot icon22/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon01/10/2024
Confirmation statement made on 2024-09-18 with no updates
dot icon21/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon29/09/2023
Confirmation statement made on 2023-09-18 with no updates
dot icon23/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon26/10/2022
Confirmation statement made on 2022-09-18 with no updates
dot icon23/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon29/10/2021
Confirmation statement made on 2021-09-18 with no updates
dot icon31/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon23/12/2020
Confirmation statement made on 2020-09-18 with no updates
dot icon02/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon19/09/2019
Confirmation statement made on 2019-09-18 with no updates
dot icon01/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon04/10/2018
Confirmation statement made on 2018-09-18 with no updates
dot icon27/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon28/09/2017
Confirmation statement made on 2017-09-18 with no updates
dot icon09/02/2017
Registration of charge SC1788790008, created on 2017-02-06
dot icon09/02/2017
Registration of charge SC1788790009, created on 2017-02-06
dot icon08/02/2017
Satisfaction of charge 4 in full
dot icon08/02/2017
Satisfaction of charge 5 in full
dot icon08/02/2017
Satisfaction of charge 6 in full
dot icon01/02/2017
Registration of charge SC1788790007, created on 2017-01-27
dot icon10/11/2016
Confirmation statement made on 2016-09-18 with updates
dot icon05/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon11/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon08/01/2016
Annual return made up to 2015-09-18 with full list of shareholders
dot icon01/09/2015
Registered office address changed from 3 Clairmont Gardens Glasgow G3 7LW to Titanium 1 King's Inch Place Renfrew PA4 8WF on 2015-09-01
dot icon12/08/2015
Accounts for a small company made up to 2014-03-31
dot icon11/06/2015
Auditor's resignation
dot icon15/04/2015
Compulsory strike-off action has been discontinued
dot icon10/04/2015
First Gazette notice for compulsory strike-off
dot icon07/01/2015
Registered office address changed from Rsm Tenon Limited 48 St. Vincent Street Glasgow G2 5TS to 3 Clairmont Gardens Glasgow G3 7LW on 2015-01-07
dot icon07/01/2015
Annual return made up to 2014-09-18
dot icon09/12/2014
Full accounts made up to 2013-03-31
dot icon29/04/2014
Compulsory strike-off action has been discontinued
dot icon04/04/2014
First Gazette notice for compulsory strike-off
dot icon25/09/2013
Annual return made up to 2013-09-18 with full list of shareholders
dot icon07/06/2013
Full accounts made up to 2012-03-31
dot icon26/09/2012
Annual return made up to 2012-09-18 with full list of shareholders
dot icon13/08/2012
Annual return made up to 2011-09-18 with full list of shareholders
dot icon14/11/2011
Full accounts made up to 2011-03-31
dot icon10/11/2011
Registered office address changed from , 2 Blythswood Square, Glasgow, G2 4AD on 2011-11-10
dot icon29/11/2010
Annual return made up to 2010-09-18 with full list of shareholders
dot icon13/10/2010
Full accounts made up to 2010-03-31
dot icon10/12/2009
Annual return made up to 2009-09-18 with full list of shareholders
dot icon10/12/2009
Secretary's details changed for Bhopinder Purewal on 2009-10-01
dot icon10/12/2009
Director's details changed for Mrs Jasminder Purewal on 2009-10-01
dot icon10/12/2009
Director's details changed for Bhopinder Purewal on 2009-10-01
dot icon01/10/2009
Full accounts made up to 2009-03-31
dot icon13/07/2009
Full accounts made up to 2008-03-31
dot icon15/12/2008
Return made up to 18/09/08; no change of members
dot icon12/06/2008
Full accounts made up to 2007-03-31
dot icon14/11/2007
Return made up to 18/09/07; no change of members
dot icon03/09/2007
Full accounts made up to 2006-03-31
dot icon02/11/2006
Return made up to 18/09/06; full list of members
dot icon09/06/2006
Full accounts made up to 2005-03-31
dot icon27/09/2005
Return made up to 18/09/05; full list of members
dot icon02/12/2004
Full accounts made up to 2004-03-31
dot icon27/10/2004
Return made up to 18/09/04; full list of members
dot icon13/05/2004
Registered office changed on 13/05/04 from: tenon, 2 blythswood square, glasgow, G2 4AD
dot icon21/01/2004
Full accounts made up to 2003-03-31
dot icon08/01/2004
Return made up to 18/09/03; full list of members
dot icon23/12/2003
£ ic 1000000/950000 07/10/03 £ sr 50000@1=50000
dot icon17/10/2003
Ad 07/10/03--------- £ si 50000@1=50000 £ ic 950000/1000000
dot icon16/10/2002
Return made up to 18/09/02; full list of members
dot icon03/09/2002
Dec mort/charge *
dot icon03/09/2002
Dec mort/charge *
dot icon02/09/2002
Partic of mort/charge *
dot icon02/09/2002
Partic of mort/charge *
dot icon30/08/2002
Full accounts made up to 2001-03-31
dot icon30/08/2002
Full accounts made up to 2002-03-31
dot icon28/08/2002
Dec mort/charge *
dot icon27/08/2002
Partic of mort/charge *
dot icon05/03/2002
Return made up to 18/09/01; full list of members
dot icon12/11/2001
Director resigned
dot icon11/01/2001
Particulars of contract relating to shares
dot icon11/01/2001
Ad 11/12/00--------- £ si 949998@1=949998 £ ic 2/950000
dot icon11/01/2001
Resolutions
dot icon11/01/2001
Resolutions
dot icon11/01/2001
Resolutions
dot icon11/01/2001
£ nc 1000/2000000 11/12/00
dot icon17/12/2000
Accounts for a medium company made up to 2000-03-31
dot icon24/11/2000
Return made up to 18/09/00; full list of members
dot icon22/09/2000
New director appointed
dot icon23/03/2000
Partic of mort/charge *
dot icon01/02/2000
Accounts for a medium company made up to 1999-03-31
dot icon07/12/1999
Return made up to 18/09/99; no change of members
dot icon01/02/1999
Accounts for a medium company made up to 1998-03-31
dot icon08/10/1998
Return made up to 18/09/98; full list of members
dot icon03/07/1998
Accounting reference date shortened from 30/09/98 to 31/03/98
dot icon26/02/1998
Partic of mort/charge *
dot icon06/02/1998
Partic of mort/charge *
dot icon25/01/1998
Director resigned
dot icon25/01/1998
Secretary resigned
dot icon13/01/1998
New director appointed
dot icon13/01/1998
New secretary appointed;new director appointed
dot icon13/01/1998
Registered office changed on 13/01/98 from: 1 claremont terrace, glasgow, G3 7UQ
dot icon03/12/1997
Certificate of change of name
dot icon18/09/1997
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
31/03/2025
dot iconNext confirmation date
18/09/2026
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
0
1.10M
-
0.00
308.12K
-
2022
0
436.07K
-
0.00
46.94K
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Purewal, Bhopinder
Director
09/01/1998 - Present
7
Purewal, Jasminder
Director
09/01/1998 - Present
3
Purewal, Bhopinder
Secretary
09/01/1998 - Present
-

Persons with Significant Control

5
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 COSMOPOLITAN HOTELS LIMITED

COSMOPOLITAN HOTELS LIMITED is an(a) Active company incorporated on 18/09/1997 with the registered office located at 51 Gf Unit 8000, Academy Business Park, Gower Street, Glasgow G51 1PR. There are currently 3 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 COSMOPOLITAN HOTELS LIMITED?

toggle

COSMOPOLITAN HOTELS LIMITED is currently Active. It was registered on 18/09/1997 .

Where is COSMOPOLITAN HOTELS LIMITED located?

toggle

COSMOPOLITAN HOTELS LIMITED is registered at 51 Gf Unit 8000, Academy Business Park, Gower Street, Glasgow G51 1PR.

What does COSMOPOLITAN HOTELS LIMITED do?

toggle

COSMOPOLITAN HOTELS LIMITED operates in the Hotels and similar accommodation (55.10 - SIC 2007) sector.

What is the latest filing for COSMOPOLITAN HOTELS LIMITED?

toggle

The latest filing was on 22/12/2025: Total exemption full accounts made up to 2025-03-31.