Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Edinburgh Hospitality Group Ltd
Edinburgh Hospitality Group Ltd is an active company incorporated on 1 October 2018 with the registered office located in Glasgow, City of Glasgow. Edinburgh Hospitality Group Ltd was registered 7 years ago.
Watch Company
Status
Active
Active since
incorporation
Active proposal to strike off
Company No
SC609481
Private limited company
Scottish Company
Age
7 years
Incorporated
1 October 2018
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Overdue
Confirmation statement overdue by
653 days
Dated
12 January 2023
(2 years 10 months ago)
Next confirmation dated
12 January 2024
Was due on
26 January 2024
(1 year 9 months ago)
Last change occurred
3 years ago
Accounts
Overdue
Accounts overdue by
1197 days
For period
1 Nov
⟶
31 Oct 2020
(1 year)
Accounts type is
Micro Entity
Next accounts for period
31 October 2021
Was due on
31 July 2022
(3 years ago)
Learn more about Edinburgh Hospitality Group Ltd
Contact
Update Details
Address
44 Oswald Street
Glasgow
G1 4PL
Scotland
Address changed on
5 May 2023
(2 years 6 months ago)
Previous address was
21 Newington Road Newington Road Edinburgh EH9 1QR Scotland
Companies in G1 4PL
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Mr Vivekanand Sushil Kumar
Director • PSC • Indian • Lives in UK • Born in Jul 1985
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2019–2020)
Period Ended
31 Oct 2020
For period
31 Oct
⟶
31 Oct 2020
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
7
Increased by 4 (+133%)
Total Assets
£43.9K
Increased by £17.89K (+69%)
Total Liabilities
-£11.14K
Increased by £2.03K (+22%)
Net Assets
£32.76K
Increased by £15.86K (+94%)
Debt Ratio (%)
25%
Decreased by 9.66% (-28%)
See 10 Year Full Financials
Latest Activity
Compulsory Strike-Off Suspended
1 Year 12 Months Ago on 14 Nov 2023
Compulsory Gazette Notice
2 Years 1 Month Ago on 26 Sep 2023
Registered Address Changed
2 Years 6 Months Ago on 5 May 2023
Compulsory Strike-Off Discontinued
2 Years 10 Months Ago on 13 Jan 2023
Confirmation Submitted
2 Years 10 Months Ago on 12 Jan 2023
Compulsory Strike-Off Suspended
2 Years 11 Months Ago on 14 Dec 2022
Compulsory Gazette Notice
2 Years 11 Months Ago on 22 Nov 2022
Registered Address Changed
3 Years Ago on 14 Nov 2021
Confirmation Submitted
3 Years Ago on 14 Nov 2021
Micro Accounts Submitted
4 Years Ago on 6 Dec 2020
Get Alerts
Get Credit Report
Discover Edinburgh Hospitality Group Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Compulsory strike-off action has been suspended
Submitted on 14 Nov 2023
First Gazette notice for compulsory strike-off
Submitted on 26 Sep 2023
Registered office address changed from 21 Newington Road Newington Road Edinburgh EH9 1QR Scotland to 44 Oswald Street Glasgow G1 4PL on 5 May 2023
Submitted on 5 May 2023
Compulsory strike-off action has been discontinued
Submitted on 13 Jan 2023
Confirmation statement made on 12 January 2023 with no updates
Submitted on 12 Jan 2023
Compulsory strike-off action has been suspended
Submitted on 14 Dec 2022
First Gazette notice for compulsory strike-off
Submitted on 22 Nov 2022
Certificate of change of name
Submitted on 15 Nov 2021
Confirmation statement made on 30 September 2021 with updates
Submitted on 14 Nov 2021
Registered office address changed from Lindsay Road 199/17 Edinburgh EH6 6nd United Kingdom to 21 Newington Road Newington Road Edinburgh EH9 1QR on 14 November 2021
Submitted on 14 Nov 2021
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs