KGQ HOTELS LIMITED
GREMISTA, LERWICK KVELDSRO HOUSE HOTEL LIMITED

Hellopages » Shetland Islands » Shetland Islands » ZE1 0PX
Company number SC107130
Status Active
Incorporation Date 13 October 1987
Company Type Private Limited Company
Address J W G PLC, GREMISTA INDUSTRIAL ESTATE,, GREMISTA, LERWICK, ISLE OF SHETLAND, ZE1 0PX
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Accounts for a small company made up to 31 July 2016; Annual return made up to 5 April 2016 with full list of shareholders Statement of capital on 2016-04-05 GBP 20,000 ; Accounts for a small company made up to 31 July 2015. The most likely internet sites of KGQ HOTELS LIMITED are www.kgqhotels.co.uk, and www.kgq-hotels.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and four months. Kgq Hotels Limited is a Private Limited Company. The company registration number is SC107130. Kgq Hotels Limited has been working since 13 October 1987. The present status of the company is Active. The registered address of Kgq Hotels Limited is J W G Plc Gremista Industrial Estate Gremista Lerwick Isle of Shetland Ze1 0px. . MORTON FRASER SECRETARIES LIMITED is a Secretary of the company. HEPBURN, Anna Mary is a Director of the company. HEPBURN, George Garland is a Director of the company. JOHNSTON, Iain Robert is a Director of the company. Secretary WILKINS, Patricia has been resigned. Nominee Secretary SKENE EDWARDS WS has been resigned. Director WILKINS, Neil Royston has been resigned. Director WILKINS, Patricia has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Secretary
MORTON FRASER SECRETARIES LIMITED
Appointed Date: 27 January 2009

Director
HEPBURN, Anna Mary
Appointed Date: 02 March 1994
79 years old

Director
HEPBURN, George Garland
Appointed Date: 05 May 1992
78 years old

Director
JOHNSTON, Iain Robert
Appointed Date: 06 June 2012
54 years old

Resigned Directors

Secretary
WILKINS, Patricia
Resigned: 14 March 1994

Nominee Secretary
SKENE EDWARDS WS
Resigned: 27 January 2009
Appointed Date: 14 March 1994

Director
WILKINS, Neil Royston
Resigned: 14 March 1994
Appointed Date: 22 January 1990
73 years old

Director
WILKINS, Patricia
Resigned: 27 April 1991
Appointed Date: 22 January 1990
72 years old

KGQ HOTELS LIMITED Events

16 Feb 2017
Accounts for a small company made up to 31 July 2016
05 Apr 2016
Annual return made up to 5 April 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 20,000

08 Feb 2016
Accounts for a small company made up to 31 July 2015
07 Apr 2015
Annual return made up to 5 April 2015 with full list of shareholders
Statement of capital on 2015-04-07
  • GBP 20,000

10 Mar 2015
Accounts for a small company made up to 31 July 2014
...
... and 90 more events
31 Oct 1987
Increase of capital £20,000

31 Oct 1987
Resolutions
  • ORES13 ‐ Ordinary resolution

31 Oct 1987
Resolutions
  • SRES10 ‐ Special resolution of allotment of securities

31 Oct 1987
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

13 Oct 1987
Incorporation

KGQ HOTELS LIMITED Charges

26 November 2004
Standard security
Delivered: 10 December 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The queens hotel, 24 commercial street, lerwick, shetland.
26 November 2004
Standard security
Delivered: 10 December 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The grand hotel, 149 commercial street, lerwick, shetland.
10 September 2004
Bond & floating charge
Delivered: 16 September 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
21 March 1994
Standard security
Delivered: 28 March 1994
Status: Satisfied on 29 September 2004
Persons entitled: Clydesdale Bank Public Limited Company
Description: The queen's hotel, commercial street, lerwick, shetland.
21 March 1994
Standard security
Delivered: 28 March 1994
Status: Satisfied on 29 September 2004
Persons entitled: Clydesdale Bank Public Limited Company
Description: Grand hotel, commercial street, lerwick, shetland.
29 June 1993
Standard security
Delivered: 12 July 1993
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Area of ground with the house known as "kveldsro" and other…
13 October 1992
Floating charge
Delivered: 15 October 1992
Status: Satisfied on 29 September 2004
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…