Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > CMP HOTELS LTD.
Company Information for

CMP HOTELS LTD.

2ND FLOOR, 18 BOTHWELL STREET, GLASGOW, G2 6NU,
Company Registration Number
SC181759
Private Limited Company
Liquidation

Company Overview

About Cmp Hotels Ltd.
CMP HOTELS LTD. was founded on 1997-12-24 and has its registered office in Glasgow. The organisation's status is listed as "Liquidation". Cmp Hotels Ltd. is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CMP HOTELS LTD.
 
Legal Registered Office
2ND FLOOR
18 BOTHWELL STREET
GLASGOW
G2 6NU
Other companies in G3
 
Filing Information
Company Number SC181759
Company ID Number SC181759
Date formed 1997-12-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2022
Account next due 31/12/2023
Latest return 24/12/2015
Return next due 21/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-06-05 15:14:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CMP HOTELS LTD.
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CMP HOTELS LTD.

Current Directors
Officer Role Date Appointed
MELANIE MCGURREN
Company Secretary 1997-12-24
ELIZABETH MCLEAN CONNOR
Director 1997-12-24
HUGH GERARD CONNOR
Director 1997-12-24
MELANIE MCGURREN
Director 1997-12-24
PAURIC MCGURREN
Director 1997-12-24
Previous Officers
Officer Role Date Appointed Date Resigned
DIANE TRAINER
Nominated Secretary 1997-12-24 1997-12-24
SUSAN MCINTOSH
Nominated Director 1997-12-24 1997-12-24
PETER TRAINER
Nominated Director 1997-12-24 1997-12-24

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-03-30STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1817590005
2023-03-03REGISTERED OFFICE CHANGED ON 03/03/23 FROM C/O Gerber Landa & Gee Pavilion 1, Finnieston Business Park Minerva Way Glasgow G3 8AU Scotland
2023-03-02Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2023-01-04CONFIRMATION STATEMENT MADE ON 24/12/22, WITH UPDATES
2022-12-2431/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-31CONFIRMATION STATEMENT MADE ON 24/12/21, WITH NO UPDATES
2021-12-31CS01CONFIRMATION STATEMENT MADE ON 24/12/21, WITH NO UPDATES
2021-12-1331/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-13AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-10AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-04CS01CONFIRMATION STATEMENT MADE ON 24/12/20, WITH NO UPDATES
2020-01-03CS01CONFIRMATION STATEMENT MADE ON 24/12/19, WITH UPDATES
2019-12-17AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-04CS01CONFIRMATION STATEMENT MADE ON 24/12/18, WITH UPDATES
2018-12-17AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1817590006
2017-12-27LATEST SOC27/12/17 STATEMENT OF CAPITAL;GBP 1000
2017-12-27CS01CONFIRMATION STATEMENT MADE ON 24/12/17, WITH UPDATES
2017-12-27AA31/03/17 TOTAL EXEMPTION FULL
2017-12-27CS01CONFIRMATION STATEMENT MADE ON 24/12/17, WITH UPDATES
2017-12-27AA31/03/17 TOTAL EXEMPTION FULL
2016-12-29AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-28LATEST SOC28/12/16 STATEMENT OF CAPITAL;GBP 1000
2016-12-28CS01CONFIRMATION STATEMENT MADE ON 24/12/16, WITH UPDATES
2016-12-14AD01REGISTERED OFFICE CHANGED ON 14/12/16 FROM C/O Gerber Landa & Gee 11/12 Newton Terrace Glasgow G3 7PJ
2016-11-08MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1817590006
2016-11-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2016-11-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-10-21MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1817590005
2016-02-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2016-01-05LATEST SOC05/01/16 STATEMENT OF CAPITAL;GBP 1000
2016-01-05AR0124/12/15 ANNUAL RETURN FULL LIST
2015-12-23AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-24LATEST SOC24/12/14 STATEMENT OF CAPITAL;GBP 1000
2014-12-24AR0124/12/14 ANNUAL RETURN FULL LIST
2014-12-22AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-04LATEST SOC04/02/14 STATEMENT OF CAPITAL;GBP 1000
2014-02-04AR0124/12/13 ANNUAL RETURN FULL LIST
2013-12-20AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-27AR0124/12/12 ANNUAL RETURN FULL LIST
2012-11-23AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-31AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-29AR0124/12/11 ANNUAL RETURN FULL LIST
2011-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MELANIE MCGURREN / 24/03/2011
2011-03-29CH03SECRETARY'S DETAILS CHNAGED FOR MELANIE MCGURREN on 2011-03-24
2011-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / PAURIC MCGURREN / 24/03/2011
2011-01-14AR0124/12/10 FULL LIST
2011-01-14AD01REGISTERED OFFICE CHANGED ON 14/01/2011 FROM GERBER LANDA & GEE 11/12 NEWTON TERRACE GLASGOW G5 7PJF
2011-01-05AA31/03/10 TOTAL EXEMPTION SMALL
2010-01-15AA31/03/09 TOTAL EXEMPTION SMALL
2010-01-05AR0124/12/09 FULL LIST
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / PAURIC MCGURREN / 24/12/2009
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MELANIE MCGURREN / 24/12/2009
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / HUGH GERARD CONNOR / 24/12/2009
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH MCLEAN CONNOR / 24/12/2009
2009-01-27AA31/03/08 TOTAL EXEMPTION SMALL
2009-01-19363aRETURN MADE UP TO 24/12/08; NO CHANGE OF MEMBERS
2008-02-01363sRETURN MADE UP TO 24/12/07; NO CHANGE OF MEMBERS
2008-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2007-01-16363sRETURN MADE UP TO 24/12/06; FULL LIST OF MEMBERS
2006-02-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2006-01-04363sRETURN MADE UP TO 24/12/05; FULL LIST OF MEMBERS
2005-01-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2005-01-04363sRETURN MADE UP TO 24/12/04; FULL LIST OF MEMBERS
2004-01-15410(Scot)PARTIC OF MORT/CHARGE *****
2003-12-31363sRETURN MADE UP TO 24/12/03; FULL LIST OF MEMBERS
2003-12-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-05-05363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-05-05363sRETURN MADE UP TO 24/12/02; FULL LIST OF MEMBERS
2002-12-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-01-09363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-01-09363sRETURN MADE UP TO 24/12/01; FULL LIST OF MEMBERS
2001-09-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-01-22363sRETURN MADE UP TO 24/12/00; FULL LIST OF MEMBERS
2000-10-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-02-03363sRETURN MADE UP TO 24/12/99; FULL LIST OF MEMBERS
1999-08-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-03-24225ACC. REF. DATE EXTENDED FROM 31/12/98 TO 31/03/99
1999-01-13287REGISTERED OFFICE CHANGED ON 13/01/99 FROM: O'DONNELL VAUGHAN 15 CLARKSTON ROAD GLASGOW G44 4EF
1999-01-13363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-01-13363sRETURN MADE UP TO 24/12/98; FULL LIST OF MEMBERS
1998-12-04287REGISTERED OFFICE CHANGED ON 04/12/98 FROM: 27 LAURISTON STREET EDINBURGH EH3 9DQ
1998-04-03410(Scot)PARTIC OF MORT/CHARGE *****
1998-03-19288bDIRECTOR RESIGNED
1998-03-19288bDIRECTOR RESIGNED
1998-03-19288bSECRETARY RESIGNED
1998-03-17123NC INC ALREADY ADJUSTED 24/12/97
1998-03-17ORES04£ NC 100/1000 24/12/9
1998-03-1788(2)RAD 24/12/97--------- £ SI 998@1=998 £ IC 2/1000
1998-03-11410(Scot)PARTIC OF MORT/CHARGE *****
1998-03-10288aNEW DIRECTOR APPOINTED
1998-03-10288aNEW DIRECTOR APPOINTED
1998-03-10288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-03-10288aNEW DIRECTOR APPOINTED
1998-01-29CERTNMCOMPANY NAME CHANGED BLINKWAY LIMITED CERTIFICATE ISSUED ON 30/01/98
1997-12-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to CMP HOTELS LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2023-03-03
Appointment of Liquidators2023-03-03
Fines / Sanctions
No fines or sanctions have been issued against CMP HOTELS LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-10-31 Outstanding BANK OF SCOTLAND PLC
2016-10-09 Outstanding BANK OF SCOTLAND PLC
STANDARD SECURITY 2004-01-15 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 1998-04-03 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
FLOATING CHARGE 1998-03-11 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
Creditors
Creditors Due After One Year 2013-03-31 £ 151,627
Creditors Due After One Year 2012-03-31 £ 174,610
Creditors Due Within One Year 2013-03-31 £ 50,879
Creditors Due Within One Year 2012-03-31 £ 54,727

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CMP HOTELS LTD.

Financial Assets
Balance Sheet
Called Up Share Capital 2013-03-31 £ 1,000
Called Up Share Capital 2012-03-31 £ 1,000
Cash Bank In Hand 2013-03-31 £ 5,344
Cash Bank In Hand 2012-03-31 £ 8,451
Current Assets 2013-03-31 £ 6,267
Current Assets 2012-03-31 £ 9,298
Secured Debts 2013-03-31 £ 173,427
Secured Debts 2012-03-31 £ 195,320
Shareholder Funds 2013-03-31 £ 153,763
Shareholder Funds 2012-03-31 £ 204,963
Tangible Fixed Assets 2013-03-31 £ 350,002
Tangible Fixed Assets 2012-03-31 £ 425,002

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CMP HOTELS LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for CMP HOTELS LTD.
Trademarks
We have not found any records of CMP HOTELS LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CMP HOTELS LTD.. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as CMP HOTELS LTD. are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where CMP HOTELS LTD. is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CMP HOTELS LTD. any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CMP HOTELS LTD. any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1