About

Registered Number: SC261390
Date of Incorporation: 05/01/2004 (20 years and 4 months ago)
Company Status: Active
Registered Address: Radleigh House, 1 Golf Road, Clarkston, Glasgow, G76 7HU

 

Established in 2004, Purewal Hotels Ltd has its registered office in Clarkston, Glasgow, it's status at Companies House is "Active". The business has one director listed as Purewal, Sonya Pareet in the Companies House registry. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
PUREWAL, Sonya Pareet 20 January 2009 - 1

Filing History

Document Type Date
AA - Annual Accounts 14 September 2020
CS01 - N/A 15 January 2020
AA - Annual Accounts 12 December 2019
CS01 - N/A 22 January 2019
RP04CS01 - N/A 21 November 2018
AA - Annual Accounts 12 October 2018
CS01 - N/A 12 January 2018
AA - Annual Accounts 15 December 2017
CS01 - N/A 18 January 2017
AA - Annual Accounts 08 December 2016
SH01 - Return of Allotment of shares 03 November 2016
AR01 - Annual Return 15 January 2016
AA - Annual Accounts 25 November 2015
AR01 - Annual Return 08 January 2015
AA - Annual Accounts 19 November 2014
AR01 - Annual Return 08 January 2014
MR01 - N/A 26 November 2013
AA - Annual Accounts 04 November 2013
AR01 - Annual Return 14 January 2013
AA - Annual Accounts 08 November 2012
AR01 - Annual Return 06 January 2012
AA - Annual Accounts 27 September 2011
AR01 - Annual Return 07 January 2011
AA - Annual Accounts 11 August 2010
AR01 - Annual Return 06 January 2010
CH01 - Change of particulars for director 06 January 2010
AA - Annual Accounts 18 September 2009
288a - Notice of appointment of directors or secretaries 28 January 2009
288b - Notice of resignation of directors or secretaries 28 January 2009
363a - Annual Return 20 January 2009
AA - Annual Accounts 14 January 2009
363a - Annual Return 20 February 2008
AA - Annual Accounts 22 January 2008
AAMD - Amended Accounts 23 April 2007
AA - Annual Accounts 14 February 2007
363a - Annual Return 14 February 2007
AA - Annual Accounts 21 February 2006
363a - Annual Return 18 January 2006
363s - Annual Return 20 January 2005
410(Scot) - N/A 28 August 2004
CERTNM - Change of name certificate 23 June 2004
410(Scot) - N/A 09 June 2004
CERTNM - Change of name certificate 27 April 2004
288a - Notice of appointment of directors or secretaries 24 March 2004
288a - Notice of appointment of directors or secretaries 24 March 2004
225 - Change of Accounting Reference Date 24 March 2004
RESOLUTIONS - N/A 18 February 2004
RESOLUTIONS - N/A 18 February 2004
288b - Notice of resignation of directors or secretaries 18 February 2004
288b - Notice of resignation of directors or secretaries 18 February 2004
123 - Notice of increase in nominal capital 18 February 2004
287 - Change in situation or address of Registered Office 18 February 2004
NEWINC - New incorporation documents 05 January 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 November 2013 Outstanding

N/A

Standard security 20 August 2004 Outstanding

N/A

Floating charge 20 May 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.