Sb Hotels Glasgow Limited

DataGardener
live
Unknown

Sb Hotels Glasgow Limited

sc324544Private Limited With Share Capital

Suite 2/3 48 West George Street, Glasgow, G21BP
Incorporated

29/05/2007

Company Age

18 years

Directors

1

Employees

SIC Code

55100

Risk

low risk

Company Overview

Registration, classification & business activity

Sb Hotels Glasgow Limited (sc324544) is a private limited with share capital incorporated on 29/05/2007 (18 years old) and registered in glasgow, G21BP. The company operates under SIC code 55100 - hotels and similar accommodation.

Private Limited With Share Capital
SIC: 55100
Unknown
Incorporated 29/05/2007
G21BP

Financial Overview

Total Assets

£1.00M

Liabilities

£0

Net Assets

£1.00M

Cash

£1.4K

Key Metrics

1

Directors

1

Shareholders

2

CCJs

Board of Directors

1
director

Charges

9

Registered

4

Outstanding

0

Part Satisfied

5

Satisfied

Filed Documents

76
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-08-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-08-2025
Mortgage Create With Deed With Charles Court Order Extend With Charge Number Charge Creation Date
Category:Mortgage
Date:28-03-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-10-2024
Gazette Filings Brought Up To Date
Category:Gazette
Date:03-09-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-08-2024
Gazette Notice Compulsory
Category:Gazette
Date:13-08-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-10-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-10-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-07-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-07-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-04-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-04-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-11-2022
Gazette Filings Brought Up To Date
Category:Gazette
Date:22-10-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-10-2022
Gazette Notice Compulsory
Category:Gazette
Date:16-08-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:31-12-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:31-12-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:31-12-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:31-07-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-06-2021
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:31-07-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-06-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-01-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:16-01-2020
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:02-12-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-07-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-07-2019
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:28-02-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-08-2018
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:28-02-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-06-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:13-03-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-02-2017
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-07-2016
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:29-02-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-09-2015
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:28-02-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:25-01-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-01-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-01-2015
Gazette Filings Brought Up To Date
Category:Gazette
Date:14-10-2014
Gazette Notice Compulsary
Category:Gazette
Date:12-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-08-2014
Gazette Filings Brought Up To Date
Category:Gazette
Date:18-06-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-06-2014
Gazette Notice Compulsary
Category:Gazette
Date:21-03-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-07-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:16-04-2013
Legacy
Category:Mortgage
Date:06-03-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-02-2013
Gazette Filings Brought Up To Date
Category:Gazette
Date:02-02-2013
Gazette Notice Compulsary
Category:Gazette
Date:11-01-2013
Legacy
Category:Mortgage
Date:04-12-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:04-09-2012
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:28-06-2012
Gazette Notice Compulsary
Category:Gazette
Date:01-06-2012
Legacy
Category:Mortgage
Date:11-10-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-06-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-04-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-04-2011
Gazette Filings Brought Up To Date
Category:Gazette
Date:10-07-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-07-2010
Change Person Director Company With Change Date
Category:Officers
Date:07-07-2010
Gazette Notice Compulsary
Category:Gazette
Date:04-06-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-11-2009
Legacy
Category:Annual Return
Date:12-06-2009
Gazette Filings Brought Up To Date
Category:Gazette
Date:05-02-2009
Legacy
Category:Address
Date:04-02-2009
Legacy
Category:Officers
Date:04-02-2009
Legacy
Category:Annual Return
Date:04-02-2009
Gazette Notice Compulsary
Category:Gazette
Date:16-01-2009
Legacy
Category:Mortgage
Date:20-11-2007
Legacy
Category:Officers
Date:30-05-2007
Incorporation Company
Category:Incorporation
Date:29-05-2007

Risk Assessment

low risk

International Score

Future Factor

emerging

Performance Rating

Accounts

Typetotal exemption full
Due Date31/07/2026
Filing Date01/08/2025
Latest Accounts31/10/2024

Trading Addresses

Suite 2/3 48 West George Street, Glasgow, G21BPRegistered
Suite 2/3 48 West George Street, Glasgow, G21BPRegistered
Suite 2/3 48 West George Street, Glasgow, G21BPRegistered

Contact

Suite 2/3 48 West George Street, Glasgow, G21BP