Active
Company Information for SHERGILL HOTELS LTD
THE LEAPARK HOTEL, 130 BO'NESS ROAD, GRANGEMOUTH, STIRLINGSHIRE, FK3 9BX,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
SHERGILL HOTELS LTD | |
Legal Registered Office | |
THE LEAPARK HOTEL 130 BO'NESS ROAD GRANGEMOUTH STIRLINGSHIRE FK3 9BX Other companies in FK3 | |
Company Number | SC438245 | |
---|---|---|
Company ID Number | SC438245 | |
Date formed | 2012-12-05 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/06/2023 | |
Account next due | 31/03/2025 | |
Latest return | 05/12/2015 | |
Return next due | 02/01/2017 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB152314151 |
Last Datalog update: | 2024-11-05 09:07:43 |
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. |
Officer | Role | Date Appointed |
---|---|---|
JIWAN SINGH |
||
JASBIR KAUR |
||
JIWAN SINGH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HARJINDER SINGH GILL |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SGE HOTELS LIMITED | Director | 2010-03-29 | CURRENT | 2010-03-29 | Active | |
SHER GILL ENTERPRISES LIMITED | Director | 2004-06-28 | CURRENT | 2004-06-28 | Active | |
SGE HOTELS LIMITED | Director | 2010-03-29 | CURRENT | 2010-03-29 | Active | |
SHER GILL ENTERPRISES LIMITED | Director | 2004-06-28 | CURRENT | 2004-06-28 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 24/08/24, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/06/23 | ||
CONFIRMATION STATEMENT MADE ON 24/08/23, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22 | ||
Change of details for Mr Jiwan Singh as a person with significant control on 2023-03-27 | ||
Change of details for Mr Jiwan Singh as a person with significant control on 2023-03-27 | ||
CONFIRMATION STATEMENT MADE ON 24/08/22, WITH NO UPDATES | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/21 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC4382450001 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/08/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/08/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/08/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/08/18, WITH NO UPDATES | |
AA | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 | |
AA | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/08/17, WITH UPDATES | |
PSC07 | CESSATION OF HARJINDER SINGH GILL AS A PERSON OF SIGNIFICANT CONTROL | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
MISC | Second filed CS01 parts 4 & 5 | |
LATEST SOC | 25/08/16 STATEMENT OF CAPITAL;GBP 3 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/08/16, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HARJINDER SINGH GILL | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/12/15 ANNUAL RETURN FULL LIST | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/12/14 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 05/12/14 ANNUAL RETURN FULL LIST | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 31/12/13 TO 30/06/13 | |
LATEST SOC | 20/01/14 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 05/12/13 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 05/09/2013 FROM ARGYLL HOTEL ARGYLL STREET DUNOON PA23 7NE SCOTLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 05/09/2013 FROM, ARGYLL HOTEL ARGYLL STREET, DUNOON, PA23 7NE, SCOTLAND | |
NEWINC | New incorporation |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Creditors Due After One Year | 2012-12-05 | £ 153,695 |
---|
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 SHERGILL HOTELS LTD
Called Up Share Capital | 2012-12-05 | £ 3 |
---|---|---|
Cash Bank In Hand | 2012-12-05 | £ 6,657 |
Current Assets | 2012-12-05 | £ 21,012 |
Fixed Assets | 2012-12-05 | £ 10,170 |
Shareholder Funds | 2012-12-05 | £ 122,513 |
Stocks Inventory | 2012-12-05 | £ 14,355 |
Tangible Fixed Assets | 2012-12-05 | £ 10,170 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (55100 - Hotels and similar accommodation) as SHERGILL 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. |