SMITHS HOTEL (KIRKINTILLOCH) LIMITED
GLASGOW THE BROADCROFT COMPANY LIMITED

Hellopages » East Dunbartonshire » East Dunbartonshire » G66 1DD

Company number SC131048
Status Active
Incorporation Date 9 April 1991
Company Type Private Limited Company
Address 3 DAVID DONNELLY PLACE, KIRKINTILLOCH, GLASGOW, G66 1DD
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration one hundred and fourteen events have happened. The last three records are Confirmation statement made on 30 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 30 March 2016 with full list of shareholders Statement of capital on 2016-04-25 GBP 1,000 . The most likely internet sites of SMITHS HOTEL (KIRKINTILLOCH) LIMITED are www.smithshotelkirkintilloch.co.uk, and www.smiths-hotel-kirkintilloch.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and six months. Smiths Hotel Kirkintilloch Limited is a Private Limited Company. The company registration number is SC131048. Smiths Hotel Kirkintilloch Limited has been working since 09 April 1991. The present status of the company is Active. The registered address of Smiths Hotel Kirkintilloch Limited is 3 David Donnelly Place Kirkintilloch Glasgow G66 1dd. . SMITH, John Anthony is a Secretary of the company. SMITH, John Anthony is a Director of the company. SMITH, William Taylor is a Director of the company. Secretary DONNELLY, Carolynne has been resigned. Nominee Secretary REID, Brian has been resigned. Director CAMPBELL, Elaine has been resigned. Director DONNELLY, Carolynne has been resigned. Director DONNELLY, Edward Roderick has been resigned. Director SMITH, Alice Patricia has been resigned. Director SMITH, William has been resigned. Director WAUGH, Joanne has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Secretary
SMITH, John Anthony
Appointed Date: 01 March 1999

Director
SMITH, John Anthony
Appointed Date: 01 March 1999
54 years old

Director
SMITH, William Taylor
Appointed Date: 11 November 1999
70 years old

Resigned Directors

Secretary
DONNELLY, Carolynne
Resigned: 01 March 1999
Appointed Date: 12 July 1991

Nominee Secretary
REID, Brian
Resigned: 09 April 1991
Appointed Date: 09 April 1991

Director
CAMPBELL, Elaine
Resigned: 01 April 2013
Appointed Date: 11 November 1999
65 years old

Director
DONNELLY, Carolynne
Resigned: 01 March 1999
Appointed Date: 12 July 1991
73 years old

Director
DONNELLY, Edward Roderick
Resigned: 01 March 1999
Appointed Date: 12 July 1991
75 years old

Director
SMITH, Alice Patricia
Resigned: 01 November 2012
Appointed Date: 11 November 1999
91 years old

Director
SMITH, William
Resigned: 01 November 2012
Appointed Date: 01 March 1999
93 years old

Director
WAUGH, Joanne
Resigned: 09 April 1991
Appointed Date: 09 April 1991
56 years old

Persons With Significant Control

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

SMITHS HOTEL (KIRKINTILLOCH) LIMITED Events

13 Apr 2017
Confirmation statement made on 30 March 2017 with updates
30 Dec 2016
Total exemption small company accounts made up to 31 March 2016
25 Apr 2016
Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 1,000

21 Dec 2015
Total exemption small company accounts made up to 31 March 2015
08 Apr 2015
Annual return made up to 30 March 2015 with full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1,000

...
... and 104 more events
23 Apr 1991
Secretary resigned

23 Apr 1991
Director resigned

19 Apr 1991
Company name changed wyndmed LIMITED\certificate issued on 19/04/91
15 Apr 1991
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

09 Apr 1991
Incorporation

SMITHS HOTEL (KIRKINTILLOCH) LIMITED Charges

3 July 2013
Charge code SC13 1048 0008
Delivered: 23 July 2013
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Smiths hotel, 3 david donnelly place, kirkintilloch…
18 June 2013
Charge code SC13 1048 0007
Delivered: 2 July 2013
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Notification of addition to or amendment of charge…
7 June 2000
Bond & floating charge
Delivered: 16 June 2000
Status: Satisfied on 25 June 2013
Persons entitled: Bass Brewers Limited
Description: Undertaking and all property and assets present and future…
2 May 1995
Standard security
Delivered: 5 May 1995
Status: Outstanding
Persons entitled: Bass Brewers Limited
Description: Broadcroft hotel,garfield place,kirkintilloch.
10 April 1992
Standard security
Delivered: 14 April 1992
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Subjects at broadcroft, kirkintilloch.
20 June 1991
Floating charge
Delivered: 28 June 1991
Status: Satisfied on 25 June 2013
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…