KGQ HOTELS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameKGQ HOTELS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC107130
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of KGQ HOTELS LIMITED?

    • Hotels and similar accommodation (55100) / Accommodation and food service activities

    Where is KGQ HOTELS LIMITED located?

    Registered Office Address
    Titanium 1 Kings Inch Place
    PA4 8WF Renfrew
    Undeliverable Registered Office AddressNo

    What were the previous names of KGQ HOTELS LIMITED?

    Previous Company Names
    Company NameFromUntil
    KVELDSRO HOUSE HOTEL LIMITEDMay 26, 1992May 26, 1992
    SHETLAND TURF ACCOUNTANTS LIMITEDNov 03, 1987Nov 03, 1987
    ARCASH LIMITEDOct 13, 1987Oct 13, 1987

    What are the latest accounts for KGQ HOTELS LIMITED?

    Last Accounts
    Last Accounts Made Up ToJul 31, 2020

    What are the latest filings for KGQ HOTELS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Final account prior to dissolution in MVL (final account attached)

    9 pagesLIQ13(Scot)

    Termination of appointment of Iain Robert Johnston as a director on Aug 30, 2022

    1 pagesTM01

    Registered office address changed from J W G Plc Gremista Industrial Estate, Gremista, Lerwick Isle of Shetland ZE1 0PX to Titanium 1 Kings Inch Place Renfrew PA4 8WF on Jul 04, 2022

    2 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jun 30, 2022

    LRESSP

    Confirmation statement made on Apr 05, 2022 with no updates

    3 pagesCS01

    Satisfaction of charge 5 in full

    1 pagesMR04

    legacy

    3 pagesGUARANTEE2

    Total exemption full accounts made up to Jul 31, 2020

    13 pagesAA

    Satisfaction of charge 7 in full

    4 pagesMR04

    Satisfaction of charge 6 in full

    4 pagesMR04

    Confirmation statement made on Apr 05, 2021 with no updates

    3 pagesCS01

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Apr 05, 2020 with no updates

    3 pagesCS01

    Accounts for a small company made up to Jul 31, 2019

    8 pagesAA

    Termination of appointment of Morton Fraser Secretaries Limited as a secretary on Jun 24, 2019

    1 pagesTM02

    Confirmation statement made on Apr 05, 2019 with no updates

    3 pagesCS01

    Accounts for a small company made up to Jul 31, 2018

    7 pagesAA

    Confirmation statement made on Apr 05, 2018 with no updates

    3 pagesCS01

    Accounts for a small company made up to Jul 31, 2017

    9 pagesAA

    Confirmation statement made on Apr 05, 2017 with updates

    5 pagesCS01

    Accounts for a small company made up to Jul 31, 2016

    7 pagesAA

    Annual return made up to Apr 05, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 05, 2016

    Statement of capital on Apr 05, 2016

    • Capital: GBP 20,000
    SH01

    Accounts for a small company made up to Jul 31, 2015

    7 pagesAA

    Who are the officers of KGQ HOTELS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HEPBURN, Anna Mary
    53 King Harald Street
    ZE1 0EQ Lerwick
    Isle Of Shetland
    Director
    53 King Harald Street
    ZE1 0EQ Lerwick
    Isle Of Shetland
    ScotlandBritishCompany Director184810001
    HEPBURN, George Garland
    53 King Harald Street
    ZE1 0EQ Lerwick
    Isle Of Shetland
    Director
    53 King Harald Street
    ZE1 0EQ Lerwick
    Isle Of Shetland
    ScotlandBritishDirector22940140001
    WILKINS, Patricia
    Lower Hillshore
    Plumbers Lane
    KY27 8AJ Brodick
    Arran
    Secretary
    Lower Hillshore
    Plumbers Lane
    KY27 8AJ Brodick
    Arran
    British40296590001
    MORTON FRASER SECRETARIES LIMITED
    2 Lister Square
    EH3 9GL Edinburgh
    Quartermile 2
    Mid Lothian
    United Kingdom
    Secretary
    2 Lister Square
    EH3 9GL Edinburgh
    Quartermile 2
    Mid Lothian
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration NumberSC262093
    95512800001
    SKENE EDWARDS WS
    5 Albyn Place
    EH2 4NJ Edinburgh
    Midlothian
    Nominee Secretary
    5 Albyn Place
    EH2 4NJ Edinburgh
    Midlothian
    900028880001
    JOHNSTON, Iain Robert
    Kings Inch Place
    PA4 8WF Renfrew
    Titanium 1
    Director
    Kings Inch Place
    PA4 8WF Renfrew
    Titanium 1
    United KingdomBritishCompany Director97137290001
    WILKINS, Neil Royston
    89 King Harald Street
    ZE1 0ER Lerwick
    Isle Of Shetland
    Director
    89 King Harald Street
    ZE1 0ER Lerwick
    Isle Of Shetland
    BritishDirector401840001
    WILKINS, Patricia
    Lower Hillshore
    Plumbers Lane
    KY27 8AJ Brodick
    Arran
    Director
    Lower Hillshore
    Plumbers Lane
    KY27 8AJ Brodick
    Arran
    BritishHotel Manageress40296590001

    Who are the persons with significant control of KGQ HOTELS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Jwg Plc
    Gremista Industrial Estate
    Gremista, Lerwick
    ZE1 0PX Shetland
    Gremista Industrial Estate
    Scotland
    Mar 31, 2017
    Gremista Industrial Estate
    Gremista, Lerwick
    ZE1 0PX Shetland
    Gremista Industrial Estate
    Scotland
    No
    Legal FormPlc
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredScotland
    Registration NumberSc088858
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does KGQ HOTELS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On Nov 26, 2004
    Delivered On Dec 10, 2004
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The queens hotel, 24 commercial street, lerwick, shetland.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Dec 10, 2004Registration of a charge (410)
    • May 28, 2021Satisfaction of a charge (MR04)
    Standard security
    Created On Nov 26, 2004
    Delivered On Dec 10, 2004
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The grand hotel, 149 commercial street, lerwick, shetland.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Dec 10, 2004Registration of a charge (410)
    • May 01, 2021Satisfaction of a charge (MR04)
    Bond & floating charge
    Created On Sep 10, 2004
    Delivered On Sep 16, 2004
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Sep 16, 2004Registration of a charge (410)
    • Feb 05, 2022Satisfaction of a charge (MR04)
    Standard security
    Created On Mar 21, 1994
    Delivered On Mar 28, 1994
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The queen's hotel, commercial street, lerwick, shetland.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Mar 28, 1994Registration of a charge (410)
    • Sep 29, 2004Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Mar 21, 1994
    Delivered On Mar 28, 1994
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Grand hotel, commercial street, lerwick, shetland.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Mar 28, 1994Registration of a charge (410)
    • Sep 29, 2004Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Jun 29, 1993
    Delivered On Jul 12, 1993
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Area of ground with the house known as "kveldsro" and other buildings erected thereon now known as kveldsro house hotel lerwick shetland.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Jul 12, 1993Registration of a charge (410)
    Floating charge
    Created On Oct 13, 1992
    Delivered On Oct 15, 1992
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Oct 15, 1992Registration of a charge (410)
    • Sep 29, 2004Statement of satisfaction of a charge in full or part (419a)

    Does KGQ HOTELS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 11, 2023Due to be dissolved on
    Jun 30, 2022Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Notesscottish-insolvency-info

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0