Company Information for SD HOTELS LTD
CALEDONIA HOUSE, 89 SEAWARD STREET, GLASGOW, G41 1HJ,
|
Company Registration Number
SC387495
Private Limited Company
Active |
Company Name | ||
---|---|---|
SD HOTELS LTD | ||
Legal Registered Office | ||
CALEDONIA HOUSE 89 SEAWARD STREET GLASGOW G41 1HJ Other companies in PA11 | ||
Previous Names | ||
|
Company Number | SC387495 | |
---|---|---|
Company ID Number | SC387495 | |
Date formed | 2010-10-21 | |
Country | SCOTLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 21/10/2015 | |
Return next due | 18/11/2016 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB110847537 |
Last Datalog update: | 2023-12-06 19:36:28 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
SD HOTELS PRIVATE LIMITED | 16 MAHAVIR DARSHAN BHANDARI STREET MUMBAI Maharashtra 400003 | ACTIVE | Company formed on the 2006-06-14 | |
SD HOTELS INC | California | Unknown | ||
SD HOTELS LLC | California | Unknown |
Officer | Role | Date Appointed |
---|---|---|
SCOTT MCLACHLAN |
||
DEREK FRASER WHYTE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PASCAL THEZE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
XPLORA MOULD TOOLS LIMITED | Director | 2014-02-18 | CURRENT | 2014-02-18 | Active | |
XPLORA ASSETS LIMITED | Director | 2014-02-18 | CURRENT | 2014-02-18 | Active | |
DESIGN SOLUTIONS (SCOTLAND) LTD. | Director | 2011-01-27 | CURRENT | 2011-01-27 | Active | |
LINELL ENERGY SERVICES STEEL COMPANY LTD | Director | 2017-02-24 | CURRENT | 2017-02-24 | Liquidation | |
LINELL RENEWABLES LIMITED | Director | 2014-02-06 | CURRENT | 2014-02-06 | Active | |
LINELL INTERNATIONAL FORGED ALLOYS LTD | Director | 2012-10-02 | CURRENT | 2012-10-02 | Active | |
MOORFIELD LEISURE POWER LIMITED | Director | 2012-08-17 | CURRENT | 2012-08-17 | Dissolved 2014-04-25 | |
MOORFIELD TIDAL POWER LIMITED | Director | 2011-08-23 | CURRENT | 2011-08-23 | Active | |
THE LINELL GROUP LTD. | Director | 2008-10-17 | CURRENT | 2008-10-17 | Active | |
MOORFIELD POWER AND GENERATION LIMITED | Director | 2007-08-28 | CURRENT | 2007-08-28 | Active | |
HPI COMMERCIAL SERVICES LIMITED | Director | 2003-02-20 | CURRENT | 2002-02-20 | Dissolved 2015-07-21 | |
LINELL PRECISION ENGINEERING LIMITED | Director | 2001-10-01 | CURRENT | 2001-10-01 | Active | |
LPE LIMITED | Director | 2000-03-23 | CURRENT | 1998-12-07 | Active | |
MOORFIELD INTERNATIONAL LIMITED | Director | 1998-10-13 | CURRENT | 1996-09-23 | Active |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23 | ||
CONFIRMATION STATEMENT MADE ON 21/10/23, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | |
PSC04 | Change of details for Mr Derek Fraser Whyte as a person with significant control on 2021-11-19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/10/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/10/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/10/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/10/18, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 20/04/18 FROM Homelea House Faith Avenue Quarriers Village Bridge of Weir Renfrewshire PA11 3TF Scotland | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/10/17, WITH NO UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/11/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK FRASER WHYTE / 21/10/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT MCLACHLAN / 21/10/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 28/10/16 FROM Homelea House Faith Avenue Quarriers Village Bridge of Weir Renfrewshire PA11 3SX | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/10/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 21/10/15 ANNUAL RETURN FULL LIST | |
LATEST SOC | 31/10/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 21/10/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/10/13 ANNUAL RETURN FULL LIST | |
AR01 | 21/10/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/10/11 ANNUAL RETURN FULL LIST | |
AA01 | Current accounting period extended from 31/10/11 TO 31/03/12 | |
SH01 | 21/10/10 STATEMENT OF CAPITAL GBP 1 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PASCAL THEZE | |
SH01 | 21/10/10 STATEMENT OF CAPITAL GBP 1 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CERTNM | Company name changed sdp hotels LTD\certificate issued on 15/11/10 | |
RES15 | CHANGE OF COMPANY NAME 17/01/19 | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 2.82 | 9 |
MortgagesNumMortOutstanding | 1.49 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 1.33 | 91 |
This shows the max and average number of mortgages for companies with the same SIC code of 55100 - Hotels and similar accommodation
Creditors Due Within One Year | 2013-03-31 | £ 83,944 |
---|---|---|
Creditors Due Within One Year | 2012-03-31 | £ 21,756 |
Creditors and other liabilities
|
|
|
|
|
|
|
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 SD HOTELS LTD
Cash Bank In Hand | 2013-03-31 | £ 2,332 |
---|---|---|
Cash Bank In Hand | 2012-03-31 | £ 6,445 |
Current Assets | 2013-03-31 | £ 76,289 |
Current Assets | 2012-03-31 | £ 11,196 |
Debtors | 2013-03-31 | £ 68,989 |
Stocks Inventory | 2013-03-31 | £ 4,968 |
Stocks Inventory | 2012-03-31 | £ 4,751 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (55100 - Hotels and similar accommodation) as SD HOTELS LTD are:
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. |