ABOUKIR HOTEL LIMITED
ANGUS THE KINLOCH ARMS HOTEL (CARNOUSTIE) LIMITED

Hellopages » Angus » Angus » DD7 6AT

Company number SC227612
Status Active
Incorporation Date 1 February 2002
Company Type Private Limited Company
Address 38 IRELAND STREET, CARNOUSTIE, ANGUS, DD7 6AT
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Confirmation statement made on 1 February 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Appointment of Mr Craig William Ross as a director on 7 April 2016. The most likely internet sites of ABOUKIR HOTEL LIMITED are www.aboukirhotel.co.uk, and www.aboukir-hotel.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eight months. Aboukir Hotel Limited is a Private Limited Company. The company registration number is SC227612. Aboukir Hotel Limited has been working since 01 February 2002. The present status of the company is Active. The registered address of Aboukir Hotel Limited is 38 Ireland Street Carnoustie Angus Dd7 6at. . MILLAR, Karen is a Secretary of the company. ROSS, Craig William is a Director of the company. SCORGIE, David is a Director of the company. Secretary SCORGIE, David has been resigned. Secretary WILSON, James has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director ROSS, Francis William has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Secretary
MILLAR, Karen
Appointed Date: 10 February 2014

Director
ROSS, Craig William
Appointed Date: 07 April 2016
40 years old

Director
SCORGIE, David
Appointed Date: 01 February 2002
73 years old

Resigned Directors

Secretary
SCORGIE, David
Resigned: 01 November 2012
Appointed Date: 01 February 2002

Secretary
WILSON, James
Resigned: 10 February 2014
Appointed Date: 01 November 2012

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 01 February 2002
Appointed Date: 01 February 2002

Director
ROSS, Francis William
Resigned: 26 August 2012
Appointed Date: 01 February 2002
79 years old

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 01 February 2002
Appointed Date: 01 February 2002

Persons With Significant Control

Mr David Scorgie
Notified on: 1 February 2017
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Craig William Ross
Notified on: 1 February 2017
40 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ABOUKIR HOTEL LIMITED Events

06 Feb 2017
Confirmation statement made on 1 February 2017 with updates
12 Aug 2016
Total exemption small company accounts made up to 31 January 2016
08 Apr 2016
Appointment of Mr Craig William Ross as a director on 7 April 2016
11 Feb 2016
Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-11
  • GBP 2

23 Jun 2015
Total exemption small company accounts made up to 31 January 2015
...
... and 43 more events
06 Feb 2002
New director appointed
06 Feb 2002
New secretary appointed;new director appointed
05 Feb 2002
Secretary resigned
05 Feb 2002
Director resigned
01 Feb 2002
Incorporation

ABOUKIR HOTEL LIMITED Charges

24 July 2014
Charge code SC22 7612 0005
Delivered: 6 August 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The subjects known as and forming the aboukir hotel…
18 July 2014
Charge code SC22 7612 0004
Delivered: 21 July 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains floating charge…
28 July 2005
Standard security
Delivered: 3 August 2005
Status: Satisfied on 6 August 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: 4 carlogie road, carnoustie.
20 August 2004
Standard security
Delivered: 27 August 2004
Status: Satisfied on 6 August 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: Aboukir hotel, 38 ireland street, carnoustie ANG2840.
14 April 2002
Bond & floating charge
Delivered: 1 May 2002
Status: Satisfied on 4 September 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…