Company NameKGQ Hotels Limited
Company StatusDissolved
Company NumberSC107130
CategoryPrivate Limited Company
Incorporation Date13 October 1987(36 years, 5 months ago)
Dissolution Date11 August 2023 (7 months, 2 weeks ago)
Previous Names3

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMr George Garland Hepburn
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed05 May 1992(4 years, 6 months after company formation)
Appointment Duration31 years, 3 months (closed 11 August 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address53 King Harald Street
Lerwick
Isle Of Shetland
ZE1 0EQ
Scotland
Director NameMrs Anna Mary Hepburn
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed02 March 1994(6 years, 4 months after company formation)
Appointment Duration29 years, 5 months (closed 11 August 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address53 King Harald Street
Lerwick
Isle Of Shetland
ZE1 0EQ
Scotland
Director NameNeil Royston Wilkins
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1990(2 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 14 March 1994)
RoleCompany Director
Correspondence Address89 King Harald Street
Lerwick
Isle Of Shetland
ZE1 0ER
Scotland
Director NamePatricia Wilkins
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1990(2 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 27 April 1991)
RoleHotel Manageress
Correspondence AddressLower Hillshore
Plumbers Lane
Brodick
Arran
KY27 8AJ
Scotland
Secretary NamePatricia Wilkins
NationalityBritish
StatusResigned
Appointed27 April 1991(3 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 14 March 1994)
RoleCompany Director
Correspondence AddressLower Hillshore
Plumbers Lane
Brodick
Arran
KY27 8AJ
Scotland
Director NameMr Iain Robert Johnston
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2012(24 years, 8 months after company formation)
Appointment Duration10 years, 2 months (resigned 30 August 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTitanium 1 Kings Inch Place
Renfrew
PA4 8WF
Scotland
Secretary NameSkene Edwards Ws (Corporation)
StatusResigned
Appointed14 March 1994(6 years, 5 months after company formation)
Appointment Duration14 years, 10 months (resigned 27 January 2009)
Correspondence Address5 Albyn Place
Edinburgh
Midlothian
EH2 4NJ
Scotland
Secretary NameMorton Fraser Secretaries Limited (Corporation)
StatusResigned
Appointed27 January 2009(21 years, 3 months after company formation)
Appointment Duration10 years, 4 months (resigned 24 June 2019)
Correspondence AddressQuartermile 2 2 Lister Square
Edinburgh
Mid Lothian
EH3 9GL
Scotland

Contact

Websitekgqhotels.co.uk
Telephone01595 692826
Telephone regionLerwick, Shetland Islands

Location

Registered AddressTitanium 1 Kings Inch Place
Renfrew
PA4 8WF
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew North
Address MatchesOver 30 other UK companies use this postal address

Shareholders

20k at £1Jwg PLC
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,698
Cash£78,617
Current Liabilities£187,019

Accounts

Latest Accounts31 July 2020 (3 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Charges

26 November 2004Delivered on: 10 December 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The queens hotel, 24 commercial street, lerwick, shetland.
Outstanding
26 November 2004Delivered on: 10 December 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The grand hotel, 149 commercial street, lerwick, shetland.
Outstanding
10 September 2004Delivered on: 16 September 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
29 June 1993Delivered on: 12 July 1993
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground with the house known as "kveldsro" and other buildings erected thereon now known as kveldsro house hotel lerwick shetland.
Outstanding
21 March 1994Delivered on: 28 March 1994
Satisfied on: 29 September 2004
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The queen's hotel, commercial street, lerwick, shetland.
Fully Satisfied
21 March 1994Delivered on: 28 March 1994
Satisfied on: 29 September 2004
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Grand hotel, commercial street, lerwick, shetland.
Fully Satisfied
13 October 1992Delivered on: 15 October 1992
Satisfied on: 29 September 2004
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

12 April 2017Confirmation statement made on 5 April 2017 with updates (5 pages)
16 February 2017Accounts for a small company made up to 31 July 2016 (7 pages)
5 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 20,000
(6 pages)
8 February 2016Accounts for a small company made up to 31 July 2015 (7 pages)
7 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 20,000
(6 pages)
7 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 20,000
(6 pages)
10 March 2015Accounts for a small company made up to 31 July 2014 (7 pages)
30 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 20,000
(7 pages)
30 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 20,000
(7 pages)
30 April 2014Register(s) moved to registered office address (1 page)
27 February 2014Accounts for a small company made up to 31 July 2013 (7 pages)
5 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (7 pages)
5 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (7 pages)
27 February 2013Accounts for a small company made up to 31 July 2012 (7 pages)
15 June 2012Appointment of Mr Iain Robert Johnston as a director (2 pages)
24 April 2012Accounts for a small company made up to 31 July 2011 (7 pages)
10 April 2012Register(s) moved to registered inspection location (1 page)
10 April 2012Register inspection address has been changed (1 page)
10 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (5 pages)
10 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (5 pages)
4 May 2011Annual return made up to 5 April 2011 with a full list of shareholders (5 pages)
4 May 2011Annual return made up to 5 April 2011 with a full list of shareholders (5 pages)
16 March 2011Accounts for a small company made up to 31 July 2010 (7 pages)
20 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (5 pages)
20 April 2010Secretary's details changed for Morton Fraser Secretaries Limited on 31 December 2009 (2 pages)
20 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (5 pages)
12 April 2010Accounts for a small company made up to 31 July 2009 (7 pages)
11 May 2009Location of debenture register (1 page)
11 May 2009Location of register of members (1 page)
11 May 2009Return made up to 05/04/09; full list of members (3 pages)
5 May 2009Accounts for a small company made up to 31 July 2008 (7 pages)
3 February 2009Appointment terminated secretary skene edwards ws (1 page)
3 February 2009Secretary appointed morton fraser secretaries LIMITED (2 pages)
17 June 2008Return made up to 05/04/08; full list of members (7 pages)
5 March 2008Accounts for a small company made up to 31 July 2007 (7 pages)
13 April 2007Return made up to 05/04/07; no change of members (7 pages)
3 April 2007Accounts for a small company made up to 31 July 2006 (7 pages)
20 April 2006Accounts for a small company made up to 31 July 2005 (7 pages)
6 April 2006Return made up to 05/04/06; full list of members (7 pages)
6 April 2005Return made up to 05/04/05; full list of members (7 pages)
21 March 2005Accounts for a small company made up to 31 July 2004 (7 pages)
10 December 2004Partic of mort/charge * (3 pages)
10 December 2004Partic of mort/charge * (3 pages)
29 September 2004Dec mort/charge * (4 pages)
29 September 2004Dec mort/charge * (4 pages)
29 September 2004Dec mort/charge * (4 pages)
16 September 2004Partic of mort/charge * (5 pages)
27 July 2004Company name changed kveldsro house hotel LIMITED\certificate issued on 27/07/04 (2 pages)
5 April 2004Return made up to 05/04/04; full list of members (7 pages)
17 March 2004Accounts for a medium company made up to 31 July 2003 (13 pages)
10 April 2003Return made up to 05/04/03; full list of members (7 pages)
24 February 2003Accounts for a medium company made up to 31 July 2002 (12 pages)
12 April 2002Return made up to 05/04/02; full list of members (6 pages)
20 March 2002Accounts for a medium company made up to 31 July 2001 (12 pages)
15 May 2001Accounts for a medium company made up to 31 July 2000 (12 pages)
10 April 2001Return made up to 05/04/01; full list of members (6 pages)
15 May 2000Return made up to 05/04/00; full list of members
  • 363(287) ‐ Registered office changed on 15/05/00
(6 pages)
21 February 2000Accounts for a medium company made up to 31 July 1999 (12 pages)
14 April 1999Registered office changed on 14/04/99 from: 20 greenfield place, lerwick, shetland (1 page)
8 April 1999Return made up to 05/04/99; no change of members (6 pages)
21 March 1999Full accounts made up to 31 July 1998 (12 pages)
13 May 1998Return made up to 12/04/98; no change of members (4 pages)
17 April 1998Accounts for a medium company made up to 31 July 1997 (12 pages)
8 April 1997Return made up to 12/04/97; full list of members (8 pages)
14 March 1997Accounts for a small company made up to 31 July 1996 (7 pages)
15 April 1996Return made up to 12/04/96; no change of members (5 pages)
29 February 1996Accounts for a small company made up to 31 July 1995 (7 pages)
25 April 1995Return made up to 27/04/95; no change of members (4 pages)
6 October 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
16 December 1987Memorandum and Articles of Association (26 pages)