KNIPOCH HOUSE HOTEL LIMITED
ARGYLL

Hellopages » Argyll and Bute » Argyll and Bute » PA34 4QT

Company number SC027198
Status Active
Incorporation Date 8 August 1949
Company Type Private Limited Company
Address KNIPOCH HOTEL, BY OBAN, ARGYLL, PA34 4QT
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration one hundred and thirteen events have happened. The last three records are Total exemption full accounts made up to 31 December 2015; Administrative restoration application; Final Gazette dissolved via compulsory strike-off. The most likely internet sites of KNIPOCH HOUSE HOTEL LIMITED are www.knipochhousehotel.co.uk, and www.knipoch-house-hotel.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-six years and two months. The distance to to Connel Ferry Rail Station is 7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Knipoch House Hotel Limited is a Private Limited Company. The company registration number is SC027198. Knipoch House Hotel Limited has been working since 08 August 1949. The present status of the company is Active. The registered address of Knipoch House Hotel Limited is Knipoch Hotel by Oban Argyll Pa34 4qt. . CRAIG, Kamma Kirstie is a Secretary of the company. CRAIG, Colin Christian is a Director of the company. CRAIG, Kamma Kirstie is a Director of the company. Secretary CRAIG, Jenny Margarethe has been resigned. Director CRAIG, James Nicholas has been resigned. Director CRAIG, James Thomson has been resigned. Director CRAIG, Jenny Margarethe has been resigned. Director CRAIG, Shaun Alexander has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Secretary
CRAIG, Kamma Kirstie
Appointed Date: 31 December 2000

Director

Director
CRAIG, Kamma Kirstie

72 years old

Resigned Directors

Secretary
CRAIG, Jenny Margarethe
Resigned: 31 December 2000

Director
CRAIG, James Nicholas
Resigned: 31 December 2000
67 years old

Director
CRAIG, James Thomson
Resigned: 31 December 2000
105 years old

Director
CRAIG, Jenny Margarethe
Resigned: 31 December 2000
96 years old

Director
CRAIG, Shaun Alexander
Resigned: 07 August 2001
64 years old

Persons With Significant Control

Mr Colin Christian Craig
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ms Kamma Kirstie Craig
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

KNIPOCH HOUSE HOTEL LIMITED Events

15 Mar 2017
Total exemption full accounts made up to 31 December 2015
15 Mar 2017
Administrative restoration application
21 Feb 2017
Final Gazette dissolved via compulsory strike-off
06 Dec 2016
First Gazette notice for compulsory strike-off
25 Sep 2016
Confirmation statement made on 8 August 2016 with updates
...
... and 103 more events
11 Jun 1987
G123 - inc cap by £210,000

11 Jun 1987
Resolutions
  • ORES13 ‐ Ordinary resolution

11 Jun 1987
Resolutions
  • SRES10 ‐ Special resolution of allotment of securities

11 Jun 1987
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

08 Aug 1949
Incorporation

KNIPOCH HOUSE HOTEL LIMITED Charges

19 November 2003
Standard security
Delivered: 27 November 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Area of ground at kilmore in the county of argyll extending…
23 October 2003
Bond & floating charge
Delivered: 31 October 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
31 March 1998
Standard security
Delivered: 15 April 1998
Status: Satisfied on 20 February 2004
Persons entitled: Tsb Bank Scotland PLC
Description: 2.87 acres at kilmore, argyll (known as knipoch house…
28 January 1998
Bond & floating charge
Delivered: 9 February 1998
Status: Satisfied on 4 December 2003
Persons entitled: Tsb Bank Scotland PLC
Description: Undertaking and all property and assets present and future…
30 August 1985
Standard security
Delivered: 19 September 1985
Status: Satisfied on 28 May 2005
Persons entitled: Clydesdale Bank Public Limited Company
Description: Knipoch house hotel and ground by oban argyll.
21 August 1985
Floating charge
Delivered: 23 August 1985
Status: Satisfied on 28 October 1998
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…
20 July 1981
Standard security
Delivered: 10 August 1981
Status: Satisfied on 17 March 1987
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Subject known as knipoch house hotel, in kilmore by oban…
20 March 1981
Standard security
Delivered: 30 March 1981
Status: Satisfied on 16 October 1987
Persons entitled: Highlands and Islands Development Board
Description: Subject known as knipoch house hotel in kilmore, argyll.