Company NameKestrel Inns Limited
DirectorGordon Graham
Company StatusActive
Company NumberSC166916
CategoryPrivate Limited Company
Incorporation Date10 July 1996(27 years, 9 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Gordon Graham
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 1996(same day as company formation)
RoleHotelier
Country of ResidenceScotland
Correspondence AddressDouchlage House
Balfron Station
Glasgow
Lanarkshire
G63 0SQ
Scotland
Secretary NameMr Gordon Graham
NationalityBritish
StatusCurrent
Appointed10 July 1996(same day as company formation)
RoleHotelier
Country of ResidenceScotland
Correspondence AddressDouchlage House
Balfron Station
Glasgow
Lanarkshire
G63 0SQ
Scotland
Director NameMr Kenneth Graham
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1996(same day as company formation)
RoleHotelier
Country of ResidenceScotland
Correspondence AddressWhite Gables
Killearn Road
Fintry
G63 0YH
Scotland
Director NameMr Kenneth Graham
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1996(same day as company formation)
RoleHotelier
Country of ResidenceScotland
Correspondence AddressWhite Gables
Killearn Road
Fintry
G63 0YH
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1996(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed10 July 1996(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Director NameJack Graham
Date of BirthMarch 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2007(11 years, 2 months after company formation)
Appointment Duration10 years, 11 months (resigned 09 September 2018)
RoleHotelier
Correspondence AddressDunbrettan
Bowling
Glasgow
Lanarkshire
G60 5AB
Scotland

Location

Registered AddressArran House 15d Skye Road
Shawfarm Industrial Estate
Prestwick
KA9 2TA
Scotland
ConstituencyCentral Ayrshire
WardPrestwick
Address MatchesOver 60 other UK companies use this postal address

Shareholders

49 at £1Mr Gordon J. Graham
41.88%
Ordinary
33 at £1Mrs Ethel Graham
28.21%
Redeemable
33 at £1Mrs Jan Graham
28.21%
Redeemable
2 at £1Mr Jack Graham
1.71%
Ordinary

Financials

Year2014
Net Worth£214,824
Cash£1,250
Current Liabilities£140,696

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return10 July 2023 (9 months, 3 weeks ago)
Next Return Due24 July 2024 (2 months, 3 weeks from now)

Charges

25 January 2008Delivered on: 31 January 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The goldenhill bar, 15A glasgow road, hardgate, duntocher DMB30956.
Outstanding
3 December 2007Delivered on: 7 December 2007
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
17 June 1999Delivered on: 21 June 1999
Satisfied on: 22 February 2008
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Fully Satisfied
31 May 1999Delivered on: 11 June 1999
Satisfied on: 1 February 2008
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The goldenhill bar, 15A glasgow road, hardgate, glasgow.
Fully Satisfied
21 October 1998Delivered on: 30 October 1998
Satisfied on: 1 February 2008
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The old stag inn, 12 greenview street, glasgow.
Fully Satisfied
10 June 1997Delivered on: 16 June 1997
Satisfied on: 1 February 2008
Persons entitled: Carlsberg-Tetley Alloa Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The goldenhill bar,glasgow road,hardgate,duntocher.
Fully Satisfied
8 May 1997Delivered on: 14 May 1997
Satisfied on: 7 June 1999
Persons entitled: Carlsberg-Tetley Alloa Limited

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.
Fully Satisfied

Filing History

24 July 2017Confirmation statement made on 10 July 2017 with updates (4 pages)
24 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
28 July 2016Confirmation statement made on 10 July 2016 with updates (5 pages)
2 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
15 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 117
(6 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
17 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 117
(6 pages)
7 March 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
11 July 2013Annual return made up to 10 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(6 pages)
3 June 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
23 July 2012Annual return made up to 10 July 2012 with a full list of shareholders (6 pages)
25 April 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
9 March 2012Cancellation of shares. Statement of capital on 9 March 2012
  • GBP 117
(7 pages)
9 March 2012Cancellation of shares. Statement of capital on 9 March 2012
  • GBP 117
(7 pages)
23 December 2011Purchase of own shares. (3 pages)
14 November 2011Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
14 November 2011Termination of appointment of Kenneth Graham as a director (2 pages)
8 August 2011Annual return made up to 10 July 2011 with a full list of shareholders (7 pages)
11 April 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
3 August 2010Annual return made up to 10 July 2010 with a full list of shareholders (16 pages)
10 May 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
15 April 2010Purchase of own shares. (3 pages)
15 April 2010Appointment of Kenneth Graham as a director (3 pages)
29 July 2009Return made up to 10/07/09; no change of members (6 pages)
22 July 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
31 July 2008Return made up to 10/07/08; no change of members
  • 363(287) ‐ Registered office changed on 31/07/08
(7 pages)
8 May 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
26 February 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
1 February 2008Dec mort/charge * (2 pages)
1 February 2008Dec mort/charge * (2 pages)
1 February 2008Dec mort/charge * (2 pages)
31 January 2008Partic of mort/charge * (3 pages)
10 December 2007New director appointed (2 pages)
10 December 2007Director resigned (1 page)
7 December 2007Partic of mort/charge * (3 pages)
24 July 2007Return made up to 10/07/07; full list of members (8 pages)
1 May 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
21 July 2006Return made up to 10/07/06; full list of members (8 pages)
3 February 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
2 August 2005Return made up to 10/07/05; full list of members (8 pages)
7 March 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
15 July 2004Return made up to 10/07/04; full list of members (8 pages)
26 March 2004Total exemption full accounts made up to 31 August 2003 (7 pages)
5 August 2003Return made up to 10/07/03; full list of members (8 pages)
17 January 2003Total exemption small company accounts made up to 31 August 2002 (7 pages)
16 July 2002Return made up to 10/07/02; full list of members (8 pages)
1 July 2002Accounts for a small company made up to 31 August 2001 (6 pages)
20 July 2001Return made up to 10/07/01; full list of members (7 pages)
2 July 2001Accounts for a small company made up to 31 August 2000 (6 pages)
18 July 2000Return made up to 10/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
31 May 2000Accounts for a small company made up to 31 August 1999 (7 pages)
1 August 1999Return made up to 10/07/99; no change of members (4 pages)
21 June 1999Partic of mort/charge * (5 pages)
11 June 1999Partic of mort/charge * (5 pages)
7 June 1999Dec mort/charge * (5 pages)
2 June 1999Accounts for a small company made up to 31 August 1998 (6 pages)
30 October 1998Partic of mort/charge * (5 pages)
1 October 1998Alterations to a floating charge (8 pages)
28 April 1998Accounts for a small company made up to 31 August 1997 (7 pages)
28 July 1997Return made up to 10/07/97; full list of members (6 pages)
28 July 1997Accounting reference date extended from 31/07/97 to 31/08/97 (1 page)
8 July 1997Memorandum and Articles of Association (13 pages)
7 July 1997Ad 27/06/97--------- £ si 197@1=197 £ ic 2/199 (2 pages)
7 July 1997Nc inc already adjusted 27/06/97 (1 page)
16 June 1997Partic of mort/charge * (10 pages)
14 May 1997Partic of mort/charge * (6 pages)
23 July 1996New director appointed (2 pages)
23 July 1996Registered office changed on 23/07/96 from: 9 kilwinning road irvine KA12 8RR (1 page)
23 July 1996New secretary appointed;new director appointed (2 pages)
16 July 1996Director resigned (1 page)
16 July 1996Secretary resigned (1 page)
10 July 1996Incorporation (16 pages)