Company number SC336910
Status Active
Incorporation Date 29 January 2008
Company Type Private Limited Company
Address 191 NICOL STREET, KIRKCALDY, FIFE, KY1 1PF
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc
Since the company registration thirty-five events have happened. The last three records are Confirmation statement made on 29 January 2017 with updates; Accounts for a medium company made up to 31 July 2015; Annual return made up to 29 January 2016 with full list of shareholders
Statement of capital on 2016-03-29
GBP 1
. The most likely internet sites of KINGDOM HOTELS LIMITED are www.kingdomhotels.co.uk, and www.kingdom-hotels.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and one months. Kingdom Hotels Limited is a Private Limited Company.
The company registration number is SC336910. Kingdom Hotels Limited has been working since 29 January 2008.
The present status of the company is Active. The registered address of Kingdom Hotels Limited is 191 Nicol Street Kirkcaldy Fife Ky1 1pf. . WOOD, Brian Charles Thallon is a Secretary of the company. CHARLES WOOD & SON LIMITED is a Secretary of the company. MELVILLE, Edward Quin is a Director of the company. MELVILLE, Edward Dean is a Director of the company. Secretary MELVILLE, Edward Quin has been resigned. Secretary WOOD, Brian Charles Thallon has been resigned. Secretary CHARLES WOOD & SON has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director SMITH, Gordon William has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Hotels and similar accommodation".
Current Directors
Secretary
CHARLES WOOD & SON LIMITED
Appointed Date: 12 February 2014
Resigned Directors
Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 29 January 2008
Appointed Date: 29 January 2008
Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 29 January 2008
Appointed Date: 29 January 2008
Persons With Significant Control
Kingdom Taverns Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
KINGDOM HOTELS LIMITED Events
30 Jan 2017
Confirmation statement made on 29 January 2017 with updates
28 Apr 2016
Accounts for a medium company made up to 31 July 2015
29 Mar 2016
Annual return made up to 29 January 2016 with full list of shareholders
Statement of capital on 2016-03-29
30 Apr 2015
Accounts for a medium company made up to 31 July 2014
30 Jan 2015
Annual return made up to 29 January 2015 with full list of shareholders
Statement of capital on 2015-01-30
...
... and 25 more events
30 Jan 2008
Secretary resigned
30 Jan 2008
Director resigned
30 Jan 2008
New director appointed
30 Jan 2008
New secretary appointed;new director appointed
29 Jan 2008
Incorporation
30 April 2008
Standard security
Delivered: 9 May 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Gilvenbank, huntsmans road, glenrothes FFE4806.
30 April 2008
Standard security
Delivered: 9 May 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Dean park hotel, dean park drive, kirkcaldy FFE90227.
25 April 2008
Standard security
Delivered: 9 May 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Greyfriars hotel, 129 north street, st andrews FFE76856.