Company NameKirkton Hotels Limited
Company StatusDissolved
Company NumberSC148866
CategoryPrivate Limited Company
Incorporation Date7 February 1994(30 years, 2 months ago)
Dissolution Date15 December 2015 (8 years, 4 months ago)
Previous Names3

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Alan Charles Berry
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed22 February 1994(2 weeks, 1 day after company formation)
Appointment Duration21 years, 10 months (closed 15 December 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 7 West Gorgie Parks Industrial Estate
Hutchison Road
Edinburgh
EH14 1UT
Scotland
Secretary NameMr Russell Gordon Kennedy
StatusClosed
Appointed01 April 2010(16 years, 1 month after company formation)
Appointment Duration5 years, 8 months (closed 15 December 2015)
RoleCompany Director
Correspondence AddressUnit 7 West Gorgie Parks Industrial Estate
Hutchison Road
Edinburgh
EH14 1UT
Scotland
Director NameDerek Knight
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1994(2 weeks, 1 day after company formation)
Appointment Duration2 years, 2 months (resigned 24 April 1996)
RoleCompany Director
Correspondence Address20 Lewisvale Court
Musselburgh
Midlothian
EH21 7HR
Scotland
Secretary NameAlan Charles Berry
NationalityBritish
StatusResigned
Appointed22 February 1994(2 weeks, 1 day after company formation)
Appointment Duration2 years, 2 months (resigned 24 April 1996)
RoleCompany Director
Correspondence Address283 Portobello High Street
Edinburgh
Midlothian
EH15 2AR
Scotland
Secretary NameBrian Ronald Warner
NationalityBritish
StatusResigned
Appointed24 April 1996(2 years, 2 months after company formation)
Appointment Duration6 months, 1 week (resigned 31 October 1996)
RoleCompany Director
Correspondence Address17 Russell Place
Edinburgh
Midlothian
EH5 3HQ
Scotland
Director NameMr Norman Horsburgh
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1996(2 years, 8 months after company formation)
Appointment Duration5 years, 1 month (resigned 30 November 2001)
RoleFinancial Director
Correspondence Address10 Park View
Musselburgh
Midlothian
EH21 7HT
Scotland
Secretary NameMr Norman Horsburgh
NationalityBritish
StatusResigned
Appointed01 November 1996(2 years, 8 months after company formation)
Appointment Duration5 years, 1 month (resigned 30 November 2001)
RoleFinancial Director
Correspondence Address10 Park View
Musselburgh
Midlothian
EH21 7HT
Scotland
Secretary NameFaye Sherlock
NationalityBritish
StatusResigned
Appointed01 December 2001(7 years, 9 months after company formation)
Appointment Duration8 years, 4 months (resigned 31 March 2010)
RoleOffice Manager
Correspondence Address22a South Street
Musselburgh
East Lothain
EH21 6AT
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed07 February 1994(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed07 February 1994(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered AddressUnit 7 West Gorgie Parks Industrial Estate
Hutchison Road
Edinburgh
EH14 1UT
Scotland
ConstituencyEdinburgh South West
WardFountainbridge/Craiglockhart

Shareholders

200k at £1Dinar Investments Inc.
95.24%
Preference
10k at £1Alan Charles Berry
4.76%
Ordinary
1 at £1Lorraine Berry
0.00%
Ordinary

Financials

Year2014
Net Worth£207,636
Cash£143
Current Liabilities£1,662

Accounts

Latest Accounts31 October 2014 (9 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

15 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
28 August 2015First Gazette notice for voluntary strike-off (1 page)
12 August 2015Application to strike the company off the register (3 pages)
27 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
16 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 210,000
(4 pages)
16 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 210,000
(4 pages)
5 March 2014Current accounting period extended from 30 April 2014 to 31 October 2014 (1 page)
18 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 210,000
(4 pages)
18 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 210,000
(4 pages)
18 February 2014Registered office address changed from Unit 7 West Gorgie Park Industrial Estate Hutchison Road Edinburgh EH14 1UP Scotland on 18 February 2014 (1 page)
26 November 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
24 April 2013Registered office address changed from 10a Melville Street Edinburgh EH3 7NS Scotland on 24 April 2013 (1 page)
8 March 2013Annual return made up to 7 February 2013 with a full list of shareholders (4 pages)
8 March 2013Annual return made up to 7 February 2013 with a full list of shareholders (4 pages)
4 December 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
11 May 2012Statement of capital on 24 April 2012
  • GBP 10,000
(5 pages)
7 March 2012Annual return made up to 7 February 2012 with a full list of shareholders (4 pages)
7 March 2012Annual return made up to 7 February 2012 with a full list of shareholders (4 pages)
6 February 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
25 August 2011Registered office address changed from 8 Belmont Drive Edinburgh EH12 6JN on 25 August 2011 (1 page)
21 June 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 5 (3 pages)
4 March 2011Annual return made up to 7 February 2011 with a full list of shareholders (4 pages)
4 March 2011Annual return made up to 7 February 2011 with a full list of shareholders (4 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
20 October 2010Appointment of Mr Russell Gordon Kennedy as a secretary (1 page)
20 October 2010Termination of appointment of Faye Sherlock as a secretary (1 page)
11 March 2010Annual return made up to 7 February 2010 with a full list of shareholders (4 pages)
11 March 2010Director's details changed for Alan Charles Berry on 11 March 2010 (2 pages)
11 March 2010Annual return made up to 7 February 2010 with a full list of shareholders (4 pages)
3 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
13 January 2010Registered office address changed from 7a Cumberland Street North West Lane Edinburgh EH3 6RF on 13 January 2010 (2 pages)
30 March 2009Return made up to 07/02/09; full list of members (4 pages)
2 March 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
19 March 2008Return made up to 07/02/08; full list of members (3 pages)
5 March 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
8 March 2007Return made up to 07/02/07; full list of members (6 pages)
1 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
13 March 2006Return made up to 07/02/06; full list of members (6 pages)
1 March 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
2 March 2005Return made up to 07/02/05; full list of members (6 pages)
1 March 2005Accounts for a small company made up to 30 April 2004 (7 pages)
14 January 2005Registered office changed on 14/01/05 from: 4B lochend road edinburgh EH6 8BR (1 page)
1 March 2004Accounts for a small company made up to 30 April 2003 (7 pages)
23 February 2004Return made up to 07/02/04; full list of members (6 pages)
2 March 2003Accounts for a small company made up to 30 April 2002 (8 pages)
6 February 2003Return made up to 07/02/03; full list of members (6 pages)
12 June 2002Partic of mort/charge * (5 pages)
8 June 2002Alterations to a floating charge (8 pages)
29 May 2002Dec mort/charge * (4 pages)
3 May 2002Partic of mort/charge * (5 pages)
9 April 2002Dec mort/charge * (4 pages)
7 March 2002Return made up to 07/02/02; full list of members (6 pages)
1 March 2002Accounts for a small company made up to 30 April 2001 (8 pages)
28 December 2001Secretary resigned;director resigned (1 page)
28 December 2001New secretary appointed (2 pages)
18 October 2001Registered office changed on 18/10/01 from: 3 cumberland street south west lane edinburgh EH3 6RB (1 page)
28 June 2001Nc inc already adjusted 30/04/01 (1 page)
28 June 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 May 2001Partic of mort/charge * (5 pages)
12 March 2001Return made up to 07/02/01; full list of members (6 pages)
26 February 2001Accounts for a small company made up to 30 April 2000 (7 pages)
22 August 2000Company name changed kirkton developments LIMITED\certificate issued on 23/08/00 (3 pages)
24 March 2000Return made up to 07/02/00; full list of members (6 pages)
24 March 2000Ad 01/12/98--------- £ si 9998@1 (2 pages)
24 March 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
24 March 2000Nc inc already adjusted 01/12/98 (1 page)
29 February 2000Accounts for a small company made up to 30 April 1999 (7 pages)
1 March 1999Accounts for a small company made up to 30 April 1998 (7 pages)
23 February 1999Return made up to 07/02/99; full list of members (6 pages)
11 June 1998Partic of mort/charge * (5 pages)
30 April 1998Partic of mort/charge * (5 pages)
31 March 1998Dec mort/charge * (4 pages)
5 March 1998Return made up to 07/02/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 March 1998Accounts for a small company made up to 30 April 1997 (7 pages)
7 October 1997Registered office changed on 07/10/97 from: 50 albany street edinburgh EH1 3QR (1 page)
25 May 1997Ad 24/07/96--------- £ si 200000@1 (2 pages)
6 March 1997Return made up to 07/02/97; full list of members (6 pages)
27 February 1997Accounting reference date extended from 28/02/97 to 30/04/97 (1 page)
14 February 1997New director appointed (2 pages)
12 February 1997Accounts for a dormant company made up to 29 February 1996 (3 pages)
31 October 1996Secretary resigned (1 page)
31 October 1996New secretary appointed;new director appointed (2 pages)
25 October 1996Secretary resigned (1 page)
3 September 1996Partic of mort/charge * (6 pages)
27 August 1996Partic of mort/charge * (7 pages)
14 August 1996New secretary appointed (2 pages)
9 August 1996Director resigned (1 page)
15 May 1996Company name changed kirkton inns LIMITED\certificate issued on 16/05/96 (2 pages)
30 January 1996Return made up to 07/02/96; no change of members (4 pages)
12 December 1995Accounts for a dormant company made up to 28 February 1995 (1 page)
12 December 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
17 October 1995Registered office changed on 17/10/95 from: 39 cumberland street edinburgh EH3 6RA (1 page)
18 May 1994Memorandum and Articles of Association (13 pages)