Lerwick
Isle Of Shetland
ZE1 0EQ
Scotland
Director Name | Mrs Anna Mary Hepburn |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 March 1994(6 years, 4 months after company formation) |
Appointment Duration | 29 years, 5 months (closed 11 August 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 53 King Harald Street Lerwick Isle Of Shetland ZE1 0EQ Scotland |
Director Name | Neil Royston Wilkins |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1990(2 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 14 March 1994) |
Role | Company Director |
Correspondence Address | 89 King Harald Street Lerwick Isle Of Shetland ZE1 0ER Scotland |
Director Name | Patricia Wilkins |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1990(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 27 April 1991) |
Role | Hotel Manageress |
Correspondence Address | Lower Hillshore Plumbers Lane Brodick Arran KY27 8AJ Scotland |
Secretary Name | Patricia Wilkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 1991(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 14 March 1994) |
Role | Company Director |
Correspondence Address | Lower Hillshore Plumbers Lane Brodick Arran KY27 8AJ Scotland |
Director Name | Mr Iain Robert Johnston |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2012(24 years, 8 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 30 August 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Titanium 1 Kings Inch Place Renfrew PA4 8WF Scotland |
Secretary Name | Skene Edwards Ws (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 1994(6 years, 5 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 27 January 2009) |
Correspondence Address | 5 Albyn Place Edinburgh Midlothian EH2 4NJ Scotland |
Secretary Name | Morton Fraser Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 2009(21 years, 3 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 24 June 2019) |
Correspondence Address | Quartermile 2 2 Lister Square Edinburgh Mid Lothian EH3 9GL Scotland |
Website | kgqhotels.co.uk |
---|---|
Telephone | 01595 692826 |
Telephone region | Lerwick, Shetland Islands |
Registered Address | Titanium 1 Kings Inch Place Renfrew PA4 8WF Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Renfrew North |
Address Matches | Over 30 other UK companies use this postal address |
20k at £1 | Jwg PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,698 |
Cash | £78,617 |
Current Liabilities | £187,019 |
Latest Accounts | 31 July 2020 (3 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
26 November 2004 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 1993 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 1992 | Delivered 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 |
12 April 2017 | Confirmation statement made on 5 April 2017 with updates (5 pages) |
---|---|
16 February 2017 | Accounts for a small company made up to 31 July 2016 (7 pages) |
5 April 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
8 February 2016 | Accounts for a small company made up to 31 July 2015 (7 pages) |
7 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
10 March 2015 | Accounts for a small company made up to 31 July 2014 (7 pages) |
30 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Register(s) moved to registered office address (1 page) |
27 February 2014 | Accounts for a small company made up to 31 July 2013 (7 pages) |
5 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (7 pages) |
5 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (7 pages) |
27 February 2013 | Accounts for a small company made up to 31 July 2012 (7 pages) |
15 June 2012 | Appointment of Mr Iain Robert Johnston as a director (2 pages) |
24 April 2012 | Accounts for a small company made up to 31 July 2011 (7 pages) |
10 April 2012 | Register(s) moved to registered inspection location (1 page) |
10 April 2012 | Register inspection address has been changed (1 page) |
10 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (5 pages) |
10 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (5 pages) |
4 May 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (5 pages) |
4 May 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (5 pages) |
16 March 2011 | Accounts for a small company made up to 31 July 2010 (7 pages) |
20 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (5 pages) |
20 April 2010 | Secretary's details changed for Morton Fraser Secretaries Limited on 31 December 2009 (2 pages) |
20 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (5 pages) |
12 April 2010 | Accounts for a small company made up to 31 July 2009 (7 pages) |
11 May 2009 | Location of debenture register (1 page) |
11 May 2009 | Location of register of members (1 page) |
11 May 2009 | Return made up to 05/04/09; full list of members (3 pages) |
5 May 2009 | Accounts for a small company made up to 31 July 2008 (7 pages) |
3 February 2009 | Appointment terminated secretary skene edwards ws (1 page) |
3 February 2009 | Secretary appointed morton fraser secretaries LIMITED (2 pages) |
17 June 2008 | Return made up to 05/04/08; full list of members (7 pages) |
5 March 2008 | Accounts for a small company made up to 31 July 2007 (7 pages) |
13 April 2007 | Return made up to 05/04/07; no change of members (7 pages) |
3 April 2007 | Accounts for a small company made up to 31 July 2006 (7 pages) |
20 April 2006 | Accounts for a small company made up to 31 July 2005 (7 pages) |
6 April 2006 | Return made up to 05/04/06; full list of members (7 pages) |
6 April 2005 | Return made up to 05/04/05; full list of members (7 pages) |
21 March 2005 | Accounts for a small company made up to 31 July 2004 (7 pages) |
10 December 2004 | Partic of mort/charge * (3 pages) |
10 December 2004 | Partic of mort/charge * (3 pages) |
29 September 2004 | Dec mort/charge * (4 pages) |
29 September 2004 | Dec mort/charge * (4 pages) |
29 September 2004 | Dec mort/charge * (4 pages) |
16 September 2004 | Partic of mort/charge * (5 pages) |
27 July 2004 | Company name changed kveldsro house hotel LIMITED\certificate issued on 27/07/04 (2 pages) |
5 April 2004 | Return made up to 05/04/04; full list of members (7 pages) |
17 March 2004 | Accounts for a medium company made up to 31 July 2003 (13 pages) |
10 April 2003 | Return made up to 05/04/03; full list of members (7 pages) |
24 February 2003 | Accounts for a medium company made up to 31 July 2002 (12 pages) |
12 April 2002 | Return made up to 05/04/02; full list of members (6 pages) |
20 March 2002 | Accounts for a medium company made up to 31 July 2001 (12 pages) |
15 May 2001 | Accounts for a medium company made up to 31 July 2000 (12 pages) |
10 April 2001 | Return made up to 05/04/01; full list of members (6 pages) |
15 May 2000 | Return made up to 05/04/00; full list of members
|
21 February 2000 | Accounts for a medium company made up to 31 July 1999 (12 pages) |
14 April 1999 | Registered office changed on 14/04/99 from: 20 greenfield place, lerwick, shetland (1 page) |
8 April 1999 | Return made up to 05/04/99; no change of members (6 pages) |
21 March 1999 | Full accounts made up to 31 July 1998 (12 pages) |
13 May 1998 | Return made up to 12/04/98; no change of members (4 pages) |
17 April 1998 | Accounts for a medium company made up to 31 July 1997 (12 pages) |
8 April 1997 | Return made up to 12/04/97; full list of members (8 pages) |
14 March 1997 | Accounts for a small company made up to 31 July 1996 (7 pages) |
15 April 1996 | Return made up to 12/04/96; no change of members (5 pages) |
29 February 1996 | Accounts for a small company made up to 31 July 1995 (7 pages) |
25 April 1995 | Return made up to 27/04/95; no change of members (4 pages) |
6 October 1992 | Resolutions
|
16 December 1987 | Memorandum and Articles of Association (26 pages) |