Company NameKHCS Limited
Company StatusLiquidation
Company NumberSC191808
CategoryPrivate Limited Company
Incorporation Date8 December 1998(25 years, 4 months ago)
Previous NamesAcorn Lodge Scotland Limited and Kirkcudbright Hotels Limited

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation
SIC 5523Other provision of lodgings
SIC 55900Other accommodation

Directors

Secretary NameThistle Company Secretarial Services Limited (Corporation)
StatusCurrent
Appointed01 July 2005(6 years, 6 months after company formation)
Appointment Duration18 years, 10 months
Correspondence AddressThistle Court
1/2 Thistle Street
Edinburgh
Lothian
EH2 1DD
Scotland
Director NameMrs Gillian Patrice Roberts
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1998(same day as company formation)
RoleHotelier
Correspondence AddressC/O 19 Lansdowne Crescent
Edinburgh
Midlothian
EH12 5EH
Scotland
Director NameNicholas Rutledge Alexander Roberts
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1998(same day as company formation)
RoleHotelier
Correspondence Address2 Murrayfield Avenue
Edinburgh
Midlothian
EH12 6AX
Scotland
Secretary NameMrs Gillian Patrice Roberts
NationalityBritish
StatusResigned
Appointed08 December 1998(same day as company formation)
RoleCompany Director
Correspondence AddressC/O 19 Lansdowne Crescent
Edinburgh
Midlothian
EH12 5EH
Scotland
Secretary NameRichard John Colquhoun Gardner
NationalityBritish
StatusResigned
Appointed03 January 2000(1 year after company formation)
Appointment Duration2 years, 10 months (resigned 20 November 2002)
RoleSolicitor
Correspondence Address151 High Street
Musselburgh
Midlothian
EH21 7DD
Scotland
Secretary NameNicholas Rutledge Alexander Roberts
NationalityBritish
StatusResigned
Appointed25 November 2002(3 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 July 2005)
RoleHotelier
Correspondence Address2 Murrayfield Avenue
Edinburgh
Midlothian
EH12 6AX
Scotland
Director NameFirst Scottish International Services Limited (Corporation)
StatusResigned
Appointed08 December 1998(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland
Secretary NameFirstscottish Secretaries Limited (Corporation)
StatusResigned
Appointed08 December 1998(same day as company formation)
Correspondence AddressBonnington Bond
2 Anderson Place
Edinburgh
Midlothian
EH6 5NP
Scotland

Location

Registered Address2nd Floor Finlay House
10-14 West Nile Street
Glasgow
G1 2PP
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2004
Net Worth£62,606
Cash£6,917
Current Liabilities£25,962

Accounts

Latest Accounts31 December 2004 (19 years, 3 months ago)
Next Accounts Due31 October 2006 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Returns

Next Return Due22 December 2016 (overdue)

Filing History

15 March 2007Resolutions
  • RES13 ‐ Liquidator appointed 12/03/07
(1 page)
15 March 2007Registered office changed on 15/03/07 from: thistle court 1-2 thistle street edinburgh lothian EH2 1DD (1 page)
15 March 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
31 January 2007Dec mort/charge * (2 pages)
25 October 2006Company name changed kirkcudbright hotels LIMITED\certificate issued on 25/10/06 (2 pages)
12 October 2006Dec mort/charge * (2 pages)
11 October 2006Director resigned (1 page)
15 September 2006Dec mort/charge * (2 pages)
3 May 2006Return made up to 08/12/05; full list of members (7 pages)
31 October 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
12 July 2005Registered office changed on 12/07/05 from: princes exchange 1 earl grey street edinburgh EH3 9BN (1 page)
12 July 2005New secretary appointed (2 pages)
12 July 2005Secretary resigned (1 page)
31 January 2005Accounts for a dormant company made up to 31 December 2003 (6 pages)
17 December 2004Return made up to 08/12/04; full list of members (5 pages)
19 October 2004Alterations to a floating charge (7 pages)
19 October 2004Alterations to a floating charge (7 pages)
14 October 2004Company name changed acorn lodge scotland LIMITED\certificate issued on 14/10/04 (2 pages)
8 September 2004Partic of mort/charge * (5 pages)
8 September 2004Partic of mort/charge * (5 pages)
7 August 2004Dec mort/charge * (4 pages)
7 August 2004Partic of mort/charge * (5 pages)
6 August 2004Partic of mort/charge * (7 pages)
28 June 2004Registered office changed on 28/06/04 from: c/o 19 lansdowne crescent edinburgh EH12 5EH (1 page)
3 December 2003Return made up to 08/12/03; full list of members
  • 363(287) ‐ Registered office changed on 03/12/03
(7 pages)
30 October 2003Total exemption full accounts made up to 31 December 2002 (13 pages)
2 March 2003Total exemption full accounts made up to 31 December 2001 (13 pages)
2 January 2003Return made up to 08/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 January 2003New secretary appointed (2 pages)
13 December 2001Return made up to 08/12/01; full list of members
  • 363(287) ‐ Registered office changed on 13/12/01
(6 pages)
1 May 2001Full accounts made up to 31 December 2000 (13 pages)
1 December 2000Return made up to 08/12/00; full list of members
  • 363(287) ‐ Registered office changed on 01/12/00
(6 pages)
6 October 2000Full accounts made up to 31 December 1999 (11 pages)
30 March 2000New director appointed (2 pages)
12 January 2000Secretary resigned (1 page)
12 January 2000Return made up to 08/12/99; full list of members (6 pages)
12 January 2000New secretary appointed (2 pages)
30 March 1999Partic of mort/charge * (5 pages)
11 February 1999Partic of mort/charge * (6 pages)
14 December 1998Director resigned (1 page)
14 December 1998Secretary resigned (1 page)
14 December 1998New secretary appointed (2 pages)
14 December 1998New director appointed (2 pages)
8 December 1998Incorporation (18 pages)