KIRKTON HOTELS LIMITED
Overview
| Company Name | KIRKTON HOTELS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC148866 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of KIRKTON HOTELS LIMITED?
| Company Name | From | Until |
|---|---|---|
| KIRKTON DEVELOPMENTS LIMITED | May 16, 1996 | May 16, 1996 |
| KIRKTON INNS LIMITED | May 17, 1994 | May 17, 1994 |
| COZLEK LIMITED | Feb 07, 1994 | Feb 07, 1994 |
What are the latest accounts for KIRKTON HOTELS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Oct 31, 2014 |
What is the status of the latest annual return for KIRKTON HOTELS LIMITED?
| Annual Return |
|
|---|
What are the latest filings for KIRKTON HOTELS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Total exemption small company accounts made up to Oct 31, 2014 | 7 pages | AA | ||||||||||
Annual return made up to Feb 07, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Current accounting period extended from Apr 30, 2014 to Oct 31, 2014 | 1 pages | AA01 | ||||||||||
Annual return made up to Feb 07, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from * Unit 7 West Gorgie Park Industrial Estate Hutchison Road Edinburgh EH14 1UP Scotland* on Feb 18, 2014 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Apr 30, 2013 | 5 pages | AA | ||||||||||
Registered office address changed from * 10a Melville Street Edinburgh EH3 7NS Scotland* on Apr 24, 2013 | 1 pages | AD01 | ||||||||||
Annual return made up to Feb 07, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Apr 30, 2012 | 5 pages | AA | ||||||||||
Statement of capital on Apr 24, 2012
| 5 pages | SH02 | ||||||||||
Annual return made up to Feb 07, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Apr 30, 2011 | 5 pages | AA | ||||||||||
Registered office address changed from * 8 Belmont Drive Edinburgh EH12 6JN* on Aug 25, 2011 | 1 pages | AD01 | ||||||||||
legacy | 3 pages | MG03s | ||||||||||
Annual return made up to Feb 07, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Apr 30, 2010 | 5 pages | AA | ||||||||||
Appointment of Mr Russell Gordon Kennedy as a secretary | 1 pages | AP03 | ||||||||||
Termination of appointment of Faye Sherlock as a secretary | 1 pages | TM02 | ||||||||||
Annual return made up to Feb 07, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Director's details changed for Alan Charles Berry on Mar 11, 2010 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Apr 30, 2009 | 5 pages | AA | ||||||||||
Registered office address changed from * 7a Cumberland Street North West Lane Edinburgh EH3 6RF* on Jan 13, 2010 | 2 pages | AD01 | ||||||||||
Who are the officers of KIRKTON HOTELS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| KENNEDY, Russell Gordon | Secretary | West Gorgie Parks Industrial Estate Hutchison Road EH14 1UT Edinburgh Unit 7 Scotland | 155053660001 | |||||||
| BERRY, Alan Charles | Director | West Gorgie Parks Industrial Estate Hutchison Road EH14 1UT Edinburgh Unit 7 Scotland | Scotland | British | 78449520002 | |||||
| BERRY, Alan Charles | Secretary | 283 Portobello High Street EH15 2AR Edinburgh Midlothian | British | 39936090001 | ||||||
| HORSBURGH, Norman | Secretary | 10 Park View EH21 7HT Musselburgh Midlothian | British | 17083290001 | ||||||
| SHERLOCK, Faye | Secretary | 22a South Street EH21 6AT Musselburgh East Lothain | British | 78449640001 | ||||||
| WARNER, Brian Ronald | Secretary | 17 Russell Place EH5 3HQ Edinburgh Midlothian | British | 974970001 | ||||||
| OSWALDS OF EDINBURGH LIMITED | Nominee Secretary | 24 Great King Street EH3 6QN Edinburgh | 900000010001 | |||||||
| HORSBURGH, Norman | Director | 10 Park View EH21 7HT Musselburgh Midlothian | British | 17083290001 | ||||||
| KNIGHT, Derek | Director | 20 Lewisvale Court EH21 7HR Musselburgh Midlothian | British | 38874400001 | ||||||
| JORDANS (SCOTLAND) LIMITED | Nominee Director | 24 Great King Street EH3 6QN Edinburgh | 900000000001 |
Does KIRKTON HOTELS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
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