Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > ANGUS HOTEL LIMITED
Company Information for

ANGUS HOTEL LIMITED

SUITE 2/3 - 48, WEST GEORGE STREET, GLASGOW, G2 1BP,
Company Registration Number
SC120809
Private Limited Company
Active

Company Overview

About Angus Hotel Ltd
ANGUS HOTEL LIMITED was founded on 1989-10-17 and has its registered office in Glasgow. The organisation's status is listed as "Active". Angus Hotel Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
ANGUS HOTEL LIMITED
 
Legal Registered Office
SUITE 2/3 - 48
WEST GEORGE STREET
GLASGOW
G2 1BP
Other companies in G77
 
Telephone01413575155
 
Filing Information
Company Number SC120809
Company ID Number SC120809
Date formed 1989-10-17
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 11/12/2015
Return next due 08/01/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-05-05 14:13:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ANGUS HOTEL LIMITED
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.
Companies with same name ANGUS HOTEL LIMITED
The following companies were found which have the same name as ANGUS HOTEL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ANGUS HOTELS LTD British Columbia Dissolved

Company Officers of ANGUS HOTEL LIMITED

Current Directors
Officer Role Date Appointed
NAZIM BASHIR
Director 2007-09-07
Previous Officers
Officer Role Date Appointed Date Resigned
NAZIM BASHIR
Company Secretary 2007-09-07 2015-01-02
MUHAMMAD BASHIR
Director 2007-09-07 2015-01-02
IAN ALLISON
Company Secretary 1991-10-17 2007-09-07
GRAHAM ALLISON
Director 1991-10-17 2007-09-07
IAN ALLISON
Director 1991-10-17 2007-09-07
ISOBEL ALLISON
Director 1991-10-17 2007-09-07
JOAN ALLISON
Director 1991-10-17 2007-09-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NAZIM BASHIR SHER BROTHERS (AITKENHEAD RD) LTD Director 2014-12-21 CURRENT 2014-09-16 Active
NAZIM BASHIR SANDWICH DELIGHTS LIMITED Director 2012-05-17 CURRENT 2012-05-17 Dissolved 2015-11-10
NAZIM BASHIR GLASGOW REAL ESTATE LIMITED Director 2011-12-22 CURRENT 2011-12-22 Active
NAZIM BASHIR VISION I PROPERTIES LIMITED Director 2007-10-19 CURRENT 2007-10-19 Active - Proposal to Strike off
NAZIM BASHIR SB HOTELS GLASGOW LIMITED Director 2007-05-29 CURRENT 2007-05-29 Active

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
2024-04-30CONFIRMATION STATEMENT MADE ON 22/02/24, WITH NO UPDATES
2023-10-14STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1208090008
2023-10-14STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1208090007
2023-07-30MICRO ENTITY ACCOUNTS MADE UP TO 31/10/22
2023-07-27CONFIRMATION STATEMENT MADE ON 22/02/23, WITH NO UPDATES
2023-04-27REGISTRATION OF A CHARGE / CHARGE CODE SC1208090011
2023-04-27REGISTRATION OF A CHARGE / CHARGE CODE SC1208090012
2023-04-07REGISTRATION OF A CHARGE / CHARGE CODE SC1208090010
2023-04-05REGISTRATION OF A CHARGE / CHARGE CODE SC1208090009
2022-09-27GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-04-23CS01CONFIRMATION STATEMENT MADE ON 22/02/22, WITH NO UPDATES
2021-12-31STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2021-12-31STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2021-12-31STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2021-12-31STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2021-12-31STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2021-12-31MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2021-10-05DISS40Compulsory strike-off action has been discontinued
2021-10-02CS01CONFIRMATION STATEMENT MADE ON 22/02/21, WITH NO UPDATES
2021-09-21GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-06-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/20
2021-01-27CS01CONFIRMATION STATEMENT MADE ON 05/07/20, WITH NO UPDATES
2020-06-08AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/19
2020-01-23MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1208090008
2020-01-16MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1208090007
2019-12-02AA01Previous accounting period shortened from 31/01/20 TO 31/10/19
2019-07-05CS01CONFIRMATION STATEMENT MADE ON 05/07/19, WITH UPDATES
2019-06-02AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/19
2019-02-10CS01CONFIRMATION STATEMENT MADE ON 11/12/18, WITH NO UPDATES
2018-09-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/18
2018-09-29AD01REGISTERED OFFICE CHANGED ON 29/09/18 FROM C/O 1 Accountancy 16 Robertson Street Glasgow G2 8DS Scotland
2017-12-19CS01CONFIRMATION STATEMENT MADE ON 11/12/17, WITH NO UPDATES
2017-10-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/17
2017-03-13AD01REGISTERED OFFICE CHANGED ON 13/03/17 FROM C/O Bci Accountants 238a Ayr Road Newton Mearns Glasgow G77 6AA
2016-12-12LATEST SOC12/12/16 STATEMENT OF CAPITAL;GBP 100
2016-12-12CS01CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES
2016-10-31AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-31LATEST SOC31/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-31AR0111/12/15 ANNUAL RETURN FULL LIST
2015-10-28AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-25TM01APPOINTMENT TERMINATED, DIRECTOR MUHAMMAD BASHIR
2015-01-25TM02Termination of appointment of Nazim Bashir on 2015-01-02
2015-01-05LATEST SOC05/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-05AR0111/12/14 ANNUAL RETURN FULL LIST
2014-11-01AA31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-18DISS40Compulsory strike-off action has been discontinued
2014-06-17AA31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-21GAZ1FIRST GAZETTE notice for compulsory strike-off
2014-02-16LATEST SOC16/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-16AR0111/12/13 ANNUAL RETURN FULL LIST
2013-07-22AA31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-21AA31/01/11 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-17AR0111/12/12 ANNUAL RETURN FULL LIST
2013-07-13DISS40Compulsory strike-off action has been discontinued
2013-07-12GAZ1FIRST GAZETTE notice for compulsory strike-off
2013-04-16AD01REGISTERED OFFICE CHANGED ON 16/04/2013 FROM, C/O BCI ACCOUNTANTS, 50 WELLINGTON STREET, GLASGOW, G2 6HJ
2013-03-06MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2012-12-04MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2012-09-04AD01REGISTERED OFFICE CHANGED ON 04/09/2012 FROM, 969/973 SAUCHIEHALL STREET, GLASGOW, G3 7TQ
2012-01-10AR0111/12/11 FULL LIST
2011-10-11MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-12-17AR0111/12/10 FULL LIST
2010-11-10AA31/01/10 TOTAL EXEMPTION SMALL
2010-06-07AA31/01/09 TOTAL EXEMPTION SMALL
2009-12-11AR0111/12/09 FULL LIST
2009-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / NAZIM BASHIR / 11/12/2009
2009-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MUHAMMAD BASHIR / 11/12/2009
2009-12-11AR0121/09/09 FULL LIST
2009-06-17DISS40DISS40 (DISS40(SOAD))
2009-06-16AA31/01/08 TOTAL EXEMPTION SMALL
2009-05-27DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2009-05-01GAZ1FIRST GAZETTE
2008-10-07363aRETURN MADE UP TO 21/09/08; FULL LIST OF MEMBERS
2008-03-17363aRETURN MADE UP TO 21/09/07; FULL LIST OF MEMBERS
2008-02-27155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-10-05288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-10-05288aNEW DIRECTOR APPOINTED
2007-10-05288bDIRECTOR RESIGNED
2007-10-05288bDIRECTOR RESIGNED
2007-10-05288bDIRECTOR RESIGNED
2007-10-05288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-10-02419a(Scot)DEC MORT/CHARGE *****
2007-09-13410(Scot)PARTIC OF MORT/CHARGE *****
2007-06-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-02-15363sRETURN MADE UP TO 21/09/06; FULL LIST OF MEMBERS
2006-11-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2005-11-09363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-11-09363sRETURN MADE UP TO 21/09/05; FULL LIST OF MEMBERS
2005-08-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05
2004-09-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04
2004-09-09363(288)DIRECTOR'S PARTICULARS CHANGED
2004-09-09363sRETURN MADE UP TO 21/09/04; FULL LIST OF MEMBERS
2003-09-29363sRETURN MADE UP TO 21/09/03; FULL LIST OF MEMBERS
2003-09-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03
2002-09-19363sRETURN MADE UP TO 21/09/02; FULL LIST OF MEMBERS
2002-04-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02
2001-09-25363sRETURN MADE UP TO 21/09/01; FULL LIST OF MEMBERS
2001-05-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01
2000-10-03363sRETURN MADE UP TO 06/10/00; FULL LIST OF MEMBERS
2000-07-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00
2000-02-11410(Scot)PARTIC OF MORT/CHARGE *****
1999-10-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99
1999-10-05363sRETURN MADE UP TO 06/10/99; FULL LIST OF MEMBERS
1999-07-26410(Scot)PARTIC OF MORT/CHARGE *****
1998-11-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98
1998-10-08363sRETURN MADE UP TO 06/10/98; FULL LIST OF MEMBERS
1998-03-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97
1997-10-27363sRETURN MADE UP TO 17/10/97; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
55 - Accommodation
551 - Hotels and similar accommodation
55100 - Hotels and similar accommodation




Licences & Regulatory approval
We could not find any licences issued to ANGUS HOTEL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2014-03-21
Proposal to Strike Off2013-07-12
Proposal to Strike Off2009-05-01
Fines / Sanctions
No fines or sanctions have been issued against ANGUS HOTEL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 2013-03-06 Outstanding MUHAMMAD BASHIR
STANDARD SECURITY 2012-12-04 Outstanding MUHAMMAD BASHIR
STANDARD SECURITY 2011-10-11 Outstanding BABAR BASHIR
STANDARD SECURITY 2007-09-13 Outstanding COMMERCIAL FIRST BUSINESS LIMITED
STANDARD SECURITY 2000-02-11 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Creditors
Bank Borrowings Overdrafts 2012-01-31 £ 10,000
Bank Borrowings Overdrafts 2011-01-31 £ 5,000
Creditors Due After One Year 2011-02-01 £ 1,226,621
Creditors Due After One Year 2010-02-01 £ 1,252,663
Creditors Due Within One Year 2011-02-01 £ 244,191
Creditors Due Within One Year 2010-02-01 £ 255,330
Other Creditors Due Within One Year 2011-02-01 £ 156,631
Other Creditors Due Within One Year 2010-02-01 £ 144,978
Taxation Social Security Due Within One Year 2011-02-01 £ 54,330
Taxation Social Security Due Within One Year 2010-02-01 £ 88,359
Trade Creditors Within One Year 2011-02-01 £ 23,230
Trade Creditors Within One Year 2010-02-01 £ 16,993

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2011-01-31
Annual Accounts
2012-01-31
Annual Accounts
2013-01-31
Annual Accounts
2014-01-31
Annual Accounts
2015-01-31
Annual Accounts
2016-01-31
Annual Accounts
2017-01-31
Annual Accounts
2018-01-31
Annual Accounts
2019-01-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31

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 ANGUS HOTEL LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-02-01 £ 100
Called Up Share Capital 2010-02-01 £ 100
Cash Bank In Hand 2011-02-01 £ 16,330
Cash Bank In Hand 2010-02-01 £ 8,165
Current Assets 2011-02-01 £ 1,032,350
Current Assets 2010-02-01 £ 1,042,309
Debtors 2011-02-01 £ 1,010,220
Debtors 2010-02-01 £ 1,030,339
Fixed Assets 2011-02-01 £ 1,407,600
Fixed Assets 2010-02-01 £ 1,441,600
Other Debtors 2011-02-01 £ 1,010,220
Other Debtors 2010-02-01 £ 1,030,339
Shareholder Funds 2011-02-01 £ 969,138
Shareholder Funds 2010-02-01 £ 975,916
Stocks Inventory 2011-02-01 £ 5,800
Stocks Inventory 2010-02-01 £ 3,805
Tangible Fixed Assets 2011-02-01 £ 1,407,600
Tangible Fixed Assets 2010-02-01 £ 1,441,600

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ANGUS HOTEL LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of ANGUS HOTEL LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with ANGUS HOTEL LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Essex County Council 2013-08-16 GBP £185

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where ANGUS HOTEL LIMITED 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyANGUS HOTEL LIMITEDEvent Date2014-03-21
 
Initiating party Event TypeProposal to Strike Off
Defending partyANGUS HOTEL LIMITEDEvent Date2013-07-12
 
Initiating party Event TypeProposal to Strike Off
Defending partyANGUS HOTEL LIMITEDEvent Date2009-05-01
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ANGUS HOTEL LIMITED 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 ANGUS HOTEL LIMITED 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.