ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

7 Hospitality (UK) Limited

7 Hospitality (UK) Limited is a liquidation company incorporated on 15 December 2016 with the registered office located in . 7 Hospitality (UK) Limited was registered 8 years ago.
Status
Liquidation
Company No
SC552712
Private limited company
Scottish Company
Age
8 years
Incorporated 15 December 2016
Size
Unreported
Confirmation
Submitted
Dated 14 December 2023 (1 year 9 months ago)
Next confirmation dated 14 December 2024
Was due on 28 December 2024 (9 months ago)
Last change occurred 4 years ago
Accounts
Overdue
Accounts overdue by 639 days
For period 1 Apr31 Mar 2022 (12 months)
Accounts type is Full
Next accounts for period 31 March 2023
Was due on 31 December 2023 (1 year 9 months ago)
Address
C/O Bdo Llp 2 Atlantic Square
31 York Street
Glasgow
G2 8NJ
Address changed on 17 Jan 2024 (1 year 8 months ago)
Previous address was The Landmark Hotel & Leisure Club Kingsway West Dundee DD2 5JT United Kingdom
Telephone
01382561018
Email
Unreported
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Director • PSC • None • Singaporean • Lives in Singapore • Born in Apr 1960
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
No mutual companies found
Financials
Net Assets, Total Assets & Total Liabilities (2018–2022)
Period Ended
31 Mar 2022
For period 31 Mar31 Mar 2022
Traded for 12 months
Cash in Bank
£16.67K
Decreased by £32.94K (-66%)
Turnover
£2.55M
Increased by £2.55M (%)
Employees
78
Increased by 43 (+123%)
Total Assets
£5.34M
Decreased by £97.91K (-2%)
Total Liabilities
-£6.04M
Decreased by £278.43K (-4%)
Net Assets
-£705.82K
Increased by £180.53K (-20%)
Debt Ratio (%)
113%
Decreased by 3.08% (-3%)
Latest Activity
Charge Satisfied
1 Year 7 Months Ago on 27 Feb 2024
Registered Address Changed
1 Year 8 Months Ago on 17 Jan 2024
Confirmation Submitted
1 Year 9 Months Ago on 22 Dec 2023
Confirmation Submitted
2 Years 9 Months Ago on 14 Dec 2022
Full Accounts Submitted
2 Years 10 Months Ago on 25 Nov 2022
Richard James Ellison Resigned
3 Years Ago on 28 Sep 2022
New Charge Registered
3 Years Ago on 18 Aug 2022
Full Accounts Submitted
3 Years Ago on 31 Mar 2022
Confirmation Submitted
3 Years Ago on 20 Dec 2021
Mr Mohan Mulani Details Changed
3 Years Ago on 19 Dec 2021
Get Credit Report
Discover 7 Hospitality (UK) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Satisfaction of charge SC5527120004 in full
Submitted on 27 Feb 2024
Registered office address changed from The Landmark Hotel & Leisure Club Kingsway West Dundee DD2 5JT United Kingdom to C/O Bdo Llp 2 Atlantic Square 31 York Street Glasgow G2 8NJ on 17 January 2024
Submitted on 17 Jan 2024
Submitted on 5 Jan 2024
Confirmation statement made on 14 December 2023 with no updates
Submitted on 22 Dec 2023
Confirmation statement made on 14 December 2022 with no updates
Submitted on 14 Dec 2022
Full accounts made up to 31 March 2022
Submitted on 25 Nov 2022
Termination of appointment of Richard James Ellison as a director on 28 September 2022
Submitted on 28 Sep 2022
Registration of charge SC5527120007, created on 18 August 2022
Submitted on 23 Aug 2022
Total exemption full accounts made up to 31 March 2021
Submitted on 31 Mar 2022
Change of details for Mr Mohan Mulani as a person with significant control on 19 December 2021
Submitted on 20 Dec 2021
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year