PUREWAL HOTELS LIMITED
CLARKSTON MAKSU HOTELS LIMITED NEVISOAK LIMITED

Hellopages » East Renfrewshire » East Renfrewshire » G76 7HU

Company number SC261390
Status Active
Incorporation Date 5 January 2004
Company Type Private Limited Company
Address RADLEIGH HOUSE, 1 GOLF ROAD, CLARKSTON, GLASGOW, G76 7HU
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Confirmation statement made on 5 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Statement of capital following an allotment of shares on 5 October 2016 GBP 4 . The most likely internet sites of PUREWAL HOTELS LIMITED are www.purewalhotels.co.uk, and www.purewal-hotels.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and nine months. Purewal Hotels Limited is a Private Limited Company. The company registration number is SC261390. Purewal Hotels Limited has been working since 05 January 2004. The present status of the company is Active. The registered address of Purewal Hotels Limited is Radleigh House 1 Golf Road Clarkston Glasgow G76 7hu. . PUREWAL, Sonya Pareet is a Secretary of the company. PUREWAL, Makhan Singh is a Director of the company. Secretary PUREWAL, Mandeep Kaur has been resigned. Nominee Secretary BRIAN REID LTD. has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Secretary
PUREWAL, Sonya Pareet
Appointed Date: 20 January 2009

Director
PUREWAL, Makhan Singh
Appointed Date: 22 March 2004
74 years old

Resigned Directors

Secretary
PUREWAL, Mandeep Kaur
Resigned: 20 January 2009
Appointed Date: 22 March 2004

Nominee Secretary
BRIAN REID LTD.
Resigned: 16 February 2004
Appointed Date: 05 January 2004

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 16 February 2004
Appointed Date: 05 January 2004

Persons With Significant Control

Mr Makhan Singh Purewal
Notified on: 1 July 2016
74 years old
Nature of control: Ownership of shares – 75% or more

PUREWAL HOTELS LIMITED Events

18 Jan 2017
Confirmation statement made on 5 January 2017 with updates
08 Dec 2016
Total exemption small company accounts made up to 31 March 2016
03 Nov 2016
Statement of capital following an allotment of shares on 5 October 2016
  • GBP 4

15 Jan 2016
Annual return made up to 5 January 2016 with full list of shareholders
Statement of capital on 2016-01-15
  • GBP 2

25 Nov 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 35 more events
18 Feb 2004
Nc inc already adjusted 16/02/04
18 Feb 2004
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

18 Feb 2004
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

18 Feb 2004
Registered office changed on 18/02/04 from: stephen mabbott associates 14 mitchell lane glasgow G1 3NU
05 Jan 2004
Incorporation

PUREWAL HOTELS LIMITED Charges

14 November 2013
Charge code SC26 1390 0003
Delivered: 26 November 2013
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Notification of addition to or amendment of charge…
20 August 2004
Standard security
Delivered: 28 August 2004
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Kings park hotel, millburn avenue, rutherglen LAN44771.
20 May 2004
Floating charge
Delivered: 9 June 2004
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…