ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Claremont Guest House (Edinburgh) Ltd

Claremont Guest House (Edinburgh) Ltd is an active company incorporated on 6 March 2018 with the registered office located in Edinburgh, City of Edinburgh. Claremont Guest House (Edinburgh) Ltd was registered 7 years ago.
Status
Active
Active since incorporation
Active proposal to strike off
Company No
SC590491
Private limited company
Scottish Company
Age
7 years
Incorporated 6 March 2018
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 1271 days
Dated 5 March 2021 (4 years ago)
Next confirmation dated 5 March 2022
Was due on 19 March 2022 (3 years ago)
Last change occurred 6 years ago
Accounts
Overdue
Accounts overdue by 984 days
For period 1 Apr31 Mar 2021 (12 months)
Accounts type is Micro Entity
Next accounts for period 31 March 2022
Was due on 31 December 2022 (2 years 8 months ago)
Contact
Address
12 Summerside Street
Edinburgh
EH6 4NU
Scotland
Address changed on 14 Feb 2025 (6 months ago)
Previous address was 58 Long Lane Broughty Ferry Dundee DD5 1HH United Kingdom
Telephone
0131 5587868
Email
Unreported
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Director • PSC • Business Executive • British • Lives in Scotland • Born in Jan 1961
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
P&A Papers Ltd
Mr Ameet Singh is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2019–2021)
Period Ended
31 Mar 2021
For period 31 Mar31 Mar 2021
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
4
Increased by 1 (+33%)
Total Assets
£67.93K
Decreased by £13.91K (-17%)
Total Liabilities
-£52.32K
Increased by £21.78K (+71%)
Net Assets
£15.61K
Decreased by £35.69K (-70%)
Debt Ratio (%)
77%
Increased by 39.7% (+106%)
Latest Activity
Registered Address Changed
6 Months Ago on 14 Feb 2025
Voluntary Strike-Off Suspended
3 Years Ago on 2 Mar 2022
Voluntary Gazette Notice
3 Years Ago on 1 Feb 2022
Application To Strike Off
3 Years Ago on 26 Jan 2022
Micro Accounts Submitted
3 Years Ago on 31 Dec 2021
Mr Ameet Singh (PSC) Details Changed
4 Years Ago on 31 Mar 2021
Kultar Singh (PSC) Resigned
4 Years Ago on 31 Mar 2021
Abinash Singh (PSC) Resigned
4 Years Ago on 31 Mar 2021
Abinash Singh Resigned
4 Years Ago on 31 Mar 2021
Kultar Singh Resigned
4 Years Ago on 31 Mar 2021
Get Credit Report
Discover Claremont Guest House (Edinburgh) Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from 58 Long Lane Broughty Ferry Dundee DD5 1HH United Kingdom to 12 Summerside Street Edinburgh EH6 4NU on 14 February 2025
Submitted on 14 Feb 2025
Voluntary strike-off action has been suspended
Submitted on 2 Mar 2022
First Gazette notice for voluntary strike-off
Submitted on 1 Feb 2022
Application to strike the company off the register
Submitted on 26 Jan 2022
Micro company accounts made up to 31 March 2021
Submitted on 31 Dec 2021
Termination of appointment of Kultar Singh as a director on 31 March 2021
Submitted on 17 Sep 2021
Termination of appointment of Abinash Singh as a director on 31 March 2021
Submitted on 17 Sep 2021
Cessation of Abinash Singh as a person with significant control on 31 March 2021
Submitted on 17 Sep 2021
Cessation of Kultar Singh as a person with significant control on 31 March 2021
Submitted on 17 Sep 2021
Change of details for Mr Ameet Singh as a person with significant control on 31 March 2021
Submitted on 17 Sep 2021
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year