LUXURY HOTEL LIMITED

Register to unlock more data on OkredoRegister

LUXURY HOTEL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC239714

Incorporation date

15/11/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O JOHNSTON CARMICHAEL, 227 West George Street, Glasgow G2 2NDCopy
copy info iconCopy
See on map
Latest events (Record since 15/11/2002)
dot icon24/01/2024
Final Gazette dissolved following liquidation
dot icon24/10/2023
Final account prior to dissolution in MVL (final account attached)
dot icon30/05/2023
Registered office address changed from C/O Abacus Building 8 High Street Oban PA34 4BG to 8 High Street Oban PA34 4BG on 2023-05-30
dot icon30/05/2023
Registered office address changed from C/O Abacus Building 8 High Street Oban PA34 4BG to 227 West George Street Glasgow G2 2nd on 2023-05-30
dot icon14/03/2022
Registered office address changed from C/O Abacus Building 8 High Street Oban Argyll PA34 4BG to C/O Abacus Building 8 High Street Oban PA34 4BG on 2022-03-14
dot icon14/03/2022
Resolutions
dot icon24/02/2022
Total exemption full accounts made up to 2021-11-30
dot icon26/01/2022
Certificate of change of name
dot icon06/12/2021
Satisfaction of charge 5 in full
dot icon06/12/2021
Satisfaction of charge 6 in full
dot icon25/11/2021
Confirmation statement made on 2021-11-15 with no updates
dot icon08/06/2021
Total exemption full accounts made up to 2020-11-30
dot icon19/11/2020
Confirmation statement made on 2020-11-15 with no updates
dot icon11/09/2020
Statement of capital following an allotment of shares on 2002-11-15
dot icon24/02/2020
Total exemption full accounts made up to 2019-11-30
dot icon18/11/2019
Confirmation statement made on 2019-11-15 with no updates
dot icon14/05/2019
Total exemption full accounts made up to 2018-11-30
dot icon26/11/2018
Confirmation statement made on 2018-11-15 with no updates
dot icon06/06/2018
Total exemption full accounts made up to 2017-11-30
dot icon21/11/2017
Confirmation statement made on 2017-11-15 with no updates
dot icon14/03/2017
Total exemption small company accounts made up to 2016-11-30
dot icon15/11/2016
Confirmation statement made on 2016-11-15 with updates
dot icon23/03/2016
Total exemption small company accounts made up to 2015-11-30
dot icon26/01/2016
Annual return made up to 2015-11-15 with full list of shareholders
dot icon26/01/2016
Secretary's details changed for Mr Shaun Anthony Mckivragan on 2016-01-15
dot icon26/01/2016
Director's details changed for Mr Shaun Anthony Mckivragan on 2016-01-15
dot icon26/01/2016
Director's details changed for Mrs Jennifer Anne Mckivragan on 2016-01-15
dot icon17/06/2015
Total exemption small company accounts made up to 2014-11-30
dot icon10/12/2014
Annual return made up to 2014-11-15 with full list of shareholders
dot icon10/12/2014
Register(s) moved to registered office address C/O Abacus Building 8 High Street Oban Argyll PA34 4BG
dot icon10/12/2014
Registered office address changed from 3 Newton Place Glasgow G3 7PU to C/O Abacus Building 8 High Street Oban Argyll PA34 4BG on 2014-12-10
dot icon23/04/2014
Total exemption small company accounts made up to 2013-11-30
dot icon06/12/2013
Annual return made up to 2013-11-15 with full list of shareholders
dot icon16/05/2013
Total exemption small company accounts made up to 2012-11-30
dot icon06/12/2012
Annual return made up to 2012-11-15 with full list of shareholders
dot icon23/03/2012
Total exemption small company accounts made up to 2011-11-30
dot icon13/12/2011
Annual return made up to 2011-11-15 with full list of shareholders
dot icon13/05/2011
Total exemption small company accounts made up to 2010-11-30
dot icon18/11/2010
Annual return made up to 2010-11-15 with full list of shareholders
dot icon07/05/2010
Total exemption small company accounts made up to 2009-11-30
dot icon09/12/2009
Annual return made up to 2009-11-15 with full list of shareholders
dot icon08/12/2009
Director's details changed for Mrs Jennifer Anne Mckivragan on 2009-10-30
dot icon08/12/2009
Director's details changed for Mr Shaun Anthony Mckivragan on 2009-10-01
dot icon08/12/2009
Register(s) moved to registered inspection location
dot icon08/12/2009
Register inspection address has been changed
dot icon02/06/2009
Total exemption small company accounts made up to 2008-11-30
dot icon23/02/2009
Amended accounts made up to 2007-11-30
dot icon23/02/2009
Amended accounts made up to 2006-11-30
dot icon25/11/2008
Return made up to 15/11/08; full list of members
dot icon25/11/2008
Director and secretary's change of particulars / shaun mckivragan / 01/12/2007
dot icon25/11/2008
Director's change of particulars / jennifer mckivragan / 01/12/2007
dot icon22/08/2008
Total exemption small company accounts made up to 2007-11-30
dot icon10/12/2007
Return made up to 15/11/07; full list of members
dot icon28/09/2007
Partic of mort/charge *
dot icon16/05/2007
Total exemption small company accounts made up to 2006-11-30
dot icon23/11/2006
Return made up to 15/11/06; full list of members
dot icon05/07/2006
Dec mort/charge release *
dot icon06/04/2006
Partic of mort/charge *
dot icon30/03/2006
Total exemption small company accounts made up to 2005-11-30
dot icon29/03/2006
Dec mort/charge *
dot icon04/02/2006
Partic of mort/charge *
dot icon29/11/2005
Return made up to 15/11/05; full list of members
dot icon24/10/2005
Total exemption small company accounts made up to 2004-11-30
dot icon09/12/2004
Return made up to 15/11/04; full list of members
dot icon02/07/2004
Total exemption small company accounts made up to 2003-11-30
dot icon16/12/2003
Return made up to 15/11/03; full list of members
dot icon10/01/2003
Partic of mort/charge *
dot icon10/01/2003
Partic of mort/charge *
dot icon20/12/2002
Partic of mort/charge *
dot icon18/11/2002
Secretary resigned
dot icon15/11/2002
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

19
2021
change arrow icon0 % *

* during past year

Cash in Bank

£1,464,742.00

Confirmation

dot iconLast made up date
30/11/2021
dot iconLast change occurred
30/11/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2021
dot iconNext account date
30/11/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
19
1.46M
-
0.00
1.46M
-
2021
19
1.46M
-
0.00
1.46M
-

Employees

2021

Employees

19 Ascended- *

Net Assets(GBP)

1.46M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.46M £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

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

3,936
SPECTRUM BIOMEDICAL UK LIMITEDUnit 5 Century Court, Westcott Venture Park, Aylesbury HP18 0XB
Dissolved

Category:

Growing of spices aromatic drug and pharmaceutical crops

Comp. code:

11544382

Reg. date:

30/08/2018

Turnover:

-

No. of employees:

17
LIMES FARM LIMITED58 Leman Street, London E1 8EU
Dissolved

Category:

Mixed farming

Comp. code:

06905139

Reg. date:

14/05/2009

Turnover:

-

No. of employees:

15
B L & E M RYDER LIMITEDC/O 41 Greek Street, Stockport, Cheshire SK3 8AX
Dissolved

Category:

Raising of dairy cattle

Comp. code:

04483324

Reg. date:

11/07/2002

Turnover:

-

No. of employees:

15
CROP NUTRITION BOSTON LTD48 Horncastle Road, Boston PE21 9JA
Dissolved

Category:

Mixed farming

Comp. code:

10671749

Reg. date:

15/03/2017

Turnover:

-

No. of employees:

15
ESSEX BREEDING CENTRE LIMITEDOld Oak Farm, Rectory Lane, Latchingdon, Essex CM3 6HB
Dissolved

Category:

Raising of other animals

Comp. code:

06958843

Reg. date:

10/07/2009

Turnover:

-

No. of employees:

16

Description

copy info iconCopy

About LUXURY HOTEL LIMITED

LUXURY HOTEL LIMITED is an(a) Dissolved company incorporated on 15/11/2002 with the registered office located at C/O JOHNSTON CARMICHAEL, 227 West George Street, Glasgow G2 2ND. There is currently no active directors according to the latest confirmation statement. Number of employees 19 according to last financial statements.

Frequently Asked Questions

What is the current status of LUXURY HOTEL LIMITED?

toggle

LUXURY HOTEL LIMITED is currently Dissolved. It was registered on 15/11/2002 and dissolved on 24/01/2024.

Where is LUXURY HOTEL LIMITED located?

toggle

LUXURY HOTEL LIMITED is registered at C/O JOHNSTON CARMICHAEL, 227 West George Street, Glasgow G2 2ND.

What does LUXURY HOTEL LIMITED do?

toggle

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

How many employees does LUXURY HOTEL LIMITED have?

toggle

LUXURY HOTEL LIMITED had 19 employees in 2021.

What is the latest filing for LUXURY HOTEL LIMITED?

toggle

The latest filing was on 24/01/2024: Final Gazette dissolved following liquidation.