KING'S HOUSE HOTEL LIMITED
MILNGAVIE

Hellopages » East Dunbartonshire » East Dunbartonshire » G62 6BW

Company number SC148382
Status Active
Incorporation Date 13 January 1994
Company Type Private Limited Company
Address C/O BELL BARR & COMPANY, 2 STEWART STREET, MILNGAVIE, GLASGOW, G62 6BW
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Confirmation statement made on 13 January 2017 with updates; Previous accounting period extended from 31 December 2015 to 30 June 2016; Annual return made up to 13 January 2016 with full list of shareholders Statement of capital on 2016-02-08 GBP 275,000 . The most likely internet sites of KING'S HOUSE HOTEL LIMITED are www.kingshousehotel.co.uk, and www.king-s-house-hotel.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and nine months. King S House Hotel Limited is a Private Limited Company. The company registration number is SC148382. King S House Hotel Limited has been working since 13 January 1994. The present status of the company is Active. The registered address of King S House Hotel Limited is C O Bell Barr Company 2 Stewart Street Milngavie Glasgow G62 6bw. . LEITCH, Kerry Margaret Frances Mcelderry is a Secretary of the company. LEITCH, Angus Rodrick Mckellar is a Director of the company. LEITCH, Kerry Margaret Frances Mcelderry is a Director of the company. Secretary CITY ROAD REGISTRARS LIMITED has been resigned. Secretary LEITCH, Kitty Helene has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director LEITCH, Kitty Helene has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
LEITCH, Kerry Margaret Frances Mcelderry
Appointed Date: 16 October 2008

Director
LEITCH, Angus Rodrick Mckellar
Appointed Date: 13 January 1994
62 years old

Director
LEITCH, Kerry Margaret Frances Mcelderry
Appointed Date: 16 October 2008
57 years old

Resigned Directors

Secretary
CITY ROAD REGISTRARS LIMITED
Resigned: 21 March 1994
Appointed Date: 13 January 1994

Secretary
LEITCH, Kitty Helene
Resigned: 16 October 2008

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 13 January 1994
Appointed Date: 13 January 1994

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 13 January 1994
Appointed Date: 13 January 1994
35 years old

Director
LEITCH, Kitty Helene
Resigned: 16 October 2008
Appointed Date: 13 January 1994
91 years old

Persons With Significant Control

Kingy Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

KING'S HOUSE HOTEL LIMITED Events

21 Feb 2017
Confirmation statement made on 13 January 2017 with updates
29 Sep 2016
Previous accounting period extended from 31 December 2015 to 30 June 2016
08 Feb 2016
Annual return made up to 13 January 2016 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 275,000

29 Sep 2015
Total exemption small company accounts made up to 31 December 2014
16 Jan 2015
Annual return made up to 13 January 2015 with full list of shareholders
Statement of capital on 2015-01-16
  • GBP 275,000

...
... and 64 more events
11 Feb 1994
Director resigned;new director appointed

11 Feb 1994
Director resigned;new director appointed

11 Feb 1994
Registered office changed on 11/02/94 from: 3 hill street edinburgh EH2 3JP

05 Feb 1994
Secretary resigned;new secretary appointed;director resigned

13 Jan 1994
Incorporation

KING'S HOUSE HOTEL LIMITED Charges

6 November 2008
Standard security
Delivered: 12 November 2008
Status: Satisfied on 2 August 2014
Persons entitled: Benzinestation Leitch B.V.
Description: Kingshouse hotel, ballachulish, glencoe.