KENTALLEN LEISURE LIMITED
BY APPIN

Hellopages » Highland » Highland » PA38 4BY

Company number SC163110
Status Active
Incorporation Date 5 February 1996
Company Type Private Limited Company
Address 00E HOLLY TREE HOTEL, KENTALLEN, BY APPIN, ARGYLE, PA38 4BY
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 55100 - Hotels and similar accommodation, 55201 - Holiday centres and villages
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 5 February 2016 with full list of shareholders Statement of capital on 2016-04-10 GBP 999 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of KENTALLEN LEISURE LIMITED are www.kentallenleisure.co.uk, and www.kentallen-leisure.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and eight months. Kentallen Leisure Limited is a Private Limited Company. The company registration number is SC163110. Kentallen Leisure Limited has been working since 05 February 1996. The present status of the company is Active. The registered address of Kentallen Leisure Limited is 00e Holly Tree Hotel Kentallen by Appin Argyle Pa38 4by. . MCFATRIDGE, Annette Marie is a Secretary of the company. MCFATRIDGE, Annette Marie is a Director of the company. MCFATRIDGE, Paul Michael is a Director of the company. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director MACLELLAN, Ian Gerard has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
MCFATRIDGE, Annette Marie
Appointed Date: 13 February 1996

Director
MCFATRIDGE, Annette Marie
Appointed Date: 13 February 1996
53 years old

Director
MCFATRIDGE, Paul Michael
Appointed Date: 13 February 1996
60 years old

Resigned Directors

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 13 February 1996
Appointed Date: 05 February 1996

Director
MACLELLAN, Ian Gerard
Resigned: 06 July 1998
Appointed Date: 06 April 1996
60 years old

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 13 February 1996
Appointed Date: 05 February 1996

KENTALLEN LEISURE LIMITED Events

31 Dec 2016
Total exemption small company accounts made up to 31 March 2016
10 Apr 2016
Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-04-10
  • GBP 999

31 Dec 2015
Total exemption small company accounts made up to 31 March 2015
27 Apr 2015
Annual return made up to 5 February 2015 with full list of shareholders
Statement of capital on 2015-04-27
  • GBP 999

31 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 60 more events
29 Feb 1996
New secretary appointed;new director appointed
29 Feb 1996
Director resigned
29 Feb 1996
Secretary resigned
29 Feb 1996
Registered office changed on 29/02/96 from: 24 great king street edinburgh EH3 6QN
05 Feb 1996
Incorporation

KENTALLEN LEISURE LIMITED Charges

2 May 2012
Floating charge
Delivered: 10 May 2012
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Undertaking & all property & assets present & future…
3 December 2007
Standard security
Delivered: 15 December 2007
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Loch linnhe chalets, kentallen.
16 November 2007
Standard security
Delivered: 6 December 2007
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Aldersyde cottage, cameron brae, kentallen, appin-title…
1 November 2007
Standard security
Delivered: 7 November 2007
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Aldersyde cottage, cameron brae, kentallen, appin, argyll…
29 June 2006
Standard security
Delivered: 12 July 2006
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Flatted dwellinghouse on the west most block known as…
29 June 2006
Standard security
Delivered: 1 July 2006
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Westmost flat on second floor at 17 argyll square, oban.
26 June 2006
Standard security
Delivered: 15 July 2006
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 17 argyll square, oban, argyll.
15 April 1999
Standard security
Delivered: 30 April 1999
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: The holly tree hotel, kentallen, argyll.
10 March 1999
Floating charge
Delivered: 24 March 1999
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…