KIRKTON HOTELS LIMITED

KIRKTON HOTELS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameKIRKTON HOTELS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC148866
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of KIRKTON HOTELS LIMITED?

    • Development of building projects (41100) / Construction

    Where is KIRKTON HOTELS LIMITED located?

    Registered Office Address
    Unit 7 West Gorgie Parks Industrial Estate
    Hutchison Road
    EH14 1UT Edinburgh
    Undeliverable Registered Office AddressNo

    What were the previous names of KIRKTON HOTELS LIMITED?

    Previous Company Names
    Company NameFromUntil
    KIRKTON DEVELOPMENTS LIMITEDMay 16, 1996May 16, 1996
    KIRKTON INNS LIMITEDMay 17, 1994May 17, 1994
    COZLEK LIMITEDFeb 07, 1994Feb 07, 1994

    What are the latest accounts for KIRKTON HOTELS LIMITED?

    Last Accounts
    Last Accounts Made Up ToOct 31, 2014

    What is the status of the latest annual return for KIRKTON HOTELS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for KIRKTON HOTELS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Total exemption small company accounts made up to Oct 31, 2014

    7 pagesAA

    Annual return made up to Feb 07, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 16, 2015

    Statement of capital on Feb 16, 2015

    • Capital: GBP 210,000
    SH01

    Current accounting period extended from Apr 30, 2014 to Oct 31, 2014

    1 pagesAA01

    Annual return made up to Feb 07, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 18, 2014

    Statement of capital on Feb 18, 2014

    • Capital: GBP 210,000
    SH01

    Registered office address changed from * Unit 7 West Gorgie Park Industrial Estate Hutchison Road Edinburgh EH14 1UP Scotland* on Feb 18, 2014

    1 pagesAD01

    Total exemption small company accounts made up to Apr 30, 2013

    5 pagesAA

    Registered office address changed from * 10a Melville Street Edinburgh EH3 7NS Scotland* on Apr 24, 2013

    1 pagesAD01

    Annual return made up to Feb 07, 2013 with full list of shareholders

    4 pagesAR01

    Total exemption small company accounts made up to Apr 30, 2012

    5 pagesAA

    Statement of capital on Apr 24, 2012

    • Capital: GBP 10,000
    5 pagesSH02

    Annual return made up to Feb 07, 2012 with full list of shareholders

    4 pagesAR01

    Total exemption small company accounts made up to Apr 30, 2011

    5 pagesAA

    Registered office address changed from * 8 Belmont Drive Edinburgh EH12 6JN* on Aug 25, 2011

    1 pagesAD01

    legacy

    3 pagesMG03s

    Annual return made up to Feb 07, 2011 with full list of shareholders

    4 pagesAR01

    Total exemption small company accounts made up to Apr 30, 2010

    5 pagesAA

    Appointment of Mr Russell Gordon Kennedy as a secretary

    1 pagesAP03

    Termination of appointment of Faye Sherlock as a secretary

    1 pagesTM02

    Annual return made up to Feb 07, 2010 with full list of shareholders

    4 pagesAR01

    Director's details changed for Alan Charles Berry on Mar 11, 2010

    2 pagesCH01

    Total exemption small company accounts made up to Apr 30, 2009

    5 pagesAA

    Registered office address changed from * 7a Cumberland Street North West Lane Edinburgh EH3 6RF* on Jan 13, 2010

    2 pagesAD01

    Who are the officers of KIRKTON HOTELS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KENNEDY, Russell Gordon
    West Gorgie Parks Industrial Estate
    Hutchison Road
    EH14 1UT Edinburgh
    Unit 7
    Scotland
    Secretary
    West Gorgie Parks Industrial Estate
    Hutchison Road
    EH14 1UT Edinburgh
    Unit 7
    Scotland
    155053660001
    BERRY, Alan Charles
    West Gorgie Parks Industrial Estate
    Hutchison Road
    EH14 1UT Edinburgh
    Unit 7
    Scotland
    Director
    West Gorgie Parks Industrial Estate
    Hutchison Road
    EH14 1UT Edinburgh
    Unit 7
    Scotland
    ScotlandBritish78449520002
    BERRY, Alan Charles
    283 Portobello High Street
    EH15 2AR Edinburgh
    Midlothian
    Secretary
    283 Portobello High Street
    EH15 2AR Edinburgh
    Midlothian
    British39936090001
    HORSBURGH, Norman
    10 Park View
    EH21 7HT Musselburgh
    Midlothian
    Secretary
    10 Park View
    EH21 7HT Musselburgh
    Midlothian
    British17083290001
    SHERLOCK, Faye
    22a South Street
    EH21 6AT Musselburgh
    East Lothain
    Secretary
    22a South Street
    EH21 6AT Musselburgh
    East Lothain
    British78449640001
    WARNER, Brian Ronald
    17 Russell Place
    EH5 3HQ Edinburgh
    Midlothian
    Secretary
    17 Russell Place
    EH5 3HQ Edinburgh
    Midlothian
    British974970001
    OSWALDS OF EDINBURGH LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Secretary
    24 Great King Street
    EH3 6QN Edinburgh
    900000010001
    HORSBURGH, Norman
    10 Park View
    EH21 7HT Musselburgh
    Midlothian
    Director
    10 Park View
    EH21 7HT Musselburgh
    Midlothian
    British17083290001
    KNIGHT, Derek
    20 Lewisvale Court
    EH21 7HR Musselburgh
    Midlothian
    Director
    20 Lewisvale Court
    EH21 7HR Musselburgh
    Midlothian
    British38874400001
    JORDANS (SCOTLAND) LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Director
    24 Great King Street
    EH3 6QN Edinburgh
    900000000001

    Does KIRKTON HOTELS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On Jun 05, 2002
    Delivered On Jun 12, 2002
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Craigiebield house hotel and grounds, penicuik, midlothian.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jun 12, 2002Registration of a charge (410)
    Standard security
    Created On Apr 25, 2002
    Delivered On May 03, 2002
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Craigiebield house hotel, 50 bog road, penicuik.
    Persons Entitled
    • Tennent Caledonian Breweries Limited
    Transactions
    • May 03, 2002Registration of a charge (410)
    Standard security
    Created On May 11, 2001
    Delivered On May 25, 2001
    Satisfied
    Amount secured
    £200,000
    Short particulars
    The craigiebield house hotel, 50 bog road, penicuik.
    Persons Entitled
    • Dinar Investments Inc
    Transactions
    • May 25, 2001Registration of a charge (410)
    • May 29, 2002Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Jun 02, 1998
    Delivered On Jun 11, 1998
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The whole assets of the company.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jun 11, 1998Registration of a charge (410)
    • Jun 08, 2002Alteration to a floating charge (466 Scot)
    • Jun 21, 2011Statement of satisfaction of a floating charge (MG03s)
    • Has Alterations to Order: Yes
    Standard security
    Created On Apr 15, 1998
    Delivered On Apr 30, 1998
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    10,11 & 12 strathearn road,edinburgh.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 30, 1998Registration of a charge (410)
    • Apr 09, 2002Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Aug 28, 1996
    Delivered On Sep 03, 1996
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    1/2 drumsheugh gardens and 29 walker street,edinburgh.
    Persons Entitled
    • Allied Irish Banks PLC for Itself and as Security Trustee for Others
    Transactions
    • Sep 03, 1996Registration of a charge (410)
    Floating charge
    Created On Aug 21, 1996
    Delivered On Aug 27, 1996
    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
    • Allied Irish Banks PLC for Itself and as Security Trustee for Others.
    Transactions
    • Aug 27, 1996Registration of a charge (410)
    • Mar 31, 1998Statement of satisfaction of a charge in full or part (419a)

    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