Company NameKRG Entertainments Ltd.
Company StatusDissolved
Company NumberSC198603
CategoryPrivate Limited Company
Incorporation Date3 August 1999(24 years, 9 months ago)
Dissolution Date6 February 2019 (5 years, 2 months ago)

Business Activity

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

Directors

Director NameKevin Robert Groves
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed03 August 1999(same day as company formation)
RoleRestaurateur / Publican
Country of ResidenceScotland
Correspondence AddressRiverview
16 Church Wynd
Boness
EH51 0EQ
Scotland
Secretary NameM & M Company Secretaries Limited (Corporation)
StatusClosed
Appointed01 January 2002(2 years, 5 months after company formation)
Appointment Duration17 years, 1 month (closed 06 February 2019)
Correspondence Address10 Walker Street
Edinburgh
EH3 7LA
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed03 August 1999(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed03 August 1999(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Secretary NameMaclachlan & Mackenzie (Corporation)
StatusResigned
Appointed03 August 1999(same day as company formation)
Correspondence Address8 Walker Street
Edinburgh
EH3 7LH
Scotland

Location

Registered Address7-11 Melville Street
Edinburgh
Midlothian
EH3 7PE
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2010
Net Worth-£273,982
Cash£5,369
Current Liabilities£163,761

Accounts

Latest Accounts31 October 2010 (13 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

6 February 2019Final Gazette dissolved following liquidation (1 page)
6 November 2018Order of court for early dissolution (1 page)
16 July 2012Registered office address changed from Maclachlan & Mackenzie 10 Walker Street Edinburgh EH3 7LA on 16 July 2012 (2 pages)
16 July 2012Registered office address changed from Maclachlan & Mackenzie 10 Walker Street Edinburgh EH3 7LA on 16 July 2012 (2 pages)
22 June 2012Court order notice of winding up (1 page)
22 June 2012Court order notice of winding up (1 page)
22 June 2012Notice of winding up order (1 page)
22 June 2012Notice of winding up order (1 page)
17 May 2012Appointment of a provisional liquidator (2 pages)
17 May 2012Appointment of a provisional liquidator (2 pages)
18 August 2011Annual return made up to 3 August 2011 with a full list of shareholders
Statement of capital on 2011-08-18
  • GBP 2
(4 pages)
18 August 2011Annual return made up to 3 August 2011 with a full list of shareholders
Statement of capital on 2011-08-18
  • GBP 2
(4 pages)
18 August 2011Annual return made up to 3 August 2011 with a full list of shareholders
Statement of capital on 2011-08-18
  • GBP 2
(4 pages)
3 August 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
3 August 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
27 August 2010Secretary's details changed for M & M Company Secretaries Limited on 3 August 2010 (2 pages)
27 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (4 pages)
27 August 2010Director's details changed for Kevin Robert Groves on 3 August 2010 (2 pages)
27 August 2010Secretary's details changed for M & M Company Secretaries Limited on 3 August 2010 (2 pages)
27 August 2010Director's details changed for Kevin Robert Groves on 3 August 2010 (2 pages)
27 August 2010Director's details changed for Kevin Robert Groves on 3 August 2010 (2 pages)
27 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (4 pages)
27 August 2010Secretary's details changed for M & M Company Secretaries Limited on 3 August 2010 (2 pages)
27 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (4 pages)
30 July 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
30 July 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
6 November 2009Secretary's details changed for M & M Company Secretaries Limited on 31 August 2009 (1 page)
6 November 2009Secretary's details changed for M & M Company Secretaries Limited on 31 August 2009 (1 page)
24 September 2009Registered office changed on 24/09/2009 from 8 walker street edinburgh midlothian EH3 7LH (1 page)
24 September 2009Registered office changed on 24/09/2009 from 8 walker street edinburgh midlothian EH3 7LH (1 page)
17 September 2009Return made up to 03/08/09; full list of members (3 pages)
17 September 2009Return made up to 03/08/09; full list of members (3 pages)
1 September 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
1 September 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
4 September 2008Return made up to 03/08/08; full list of members (3 pages)
4 September 2008Return made up to 03/08/08; full list of members (3 pages)
1 September 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
1 September 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
3 September 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
3 September 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
9 August 2007Return made up to 03/08/07; full list of members (2 pages)
9 August 2007Return made up to 03/08/07; full list of members (2 pages)
21 August 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
21 August 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
16 August 2006Return made up to 03/08/06; full list of members (2 pages)
16 August 2006Return made up to 03/08/06; full list of members (2 pages)
31 October 2005Return made up to 03/08/05; full list of members (6 pages)
31 October 2005Return made up to 03/08/05; full list of members (6 pages)
31 August 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
31 August 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
12 October 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
12 October 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
30 July 2004Return made up to 03/08/04; full list of members (6 pages)
30 July 2004Return made up to 03/08/04; full list of members (6 pages)
29 August 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
29 August 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
13 August 2003Return made up to 03/08/03; full list of members (6 pages)
13 August 2003Return made up to 03/08/03; full list of members (6 pages)
29 November 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
29 November 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
20 September 2002Return made up to 03/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 September 2002Return made up to 03/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 December 2001New secretary appointed (2 pages)
31 December 2001Secretary resigned (1 page)
31 December 2001Secretary resigned (1 page)
31 December 2001New secretary appointed (2 pages)
6 November 2001Total exemption small company accounts made up to 31 October 2000 (5 pages)
6 November 2001Total exemption small company accounts made up to 31 October 2000 (5 pages)
24 September 2001Return made up to 03/08/01; full list of members (6 pages)
24 September 2001Return made up to 03/08/01; full list of members (6 pages)
31 August 2000Return made up to 03/08/00; full list of members (6 pages)
31 August 2000Return made up to 03/08/00; full list of members (6 pages)
18 October 1999Partic of mort/charge * (6 pages)
18 October 1999Partic of mort/charge * (6 pages)
23 September 1999Accounting reference date extended from 31/08/00 to 31/10/00 (1 page)
23 September 1999Accounting reference date extended from 31/08/00 to 31/10/00 (1 page)
27 August 1999New director appointed (2 pages)
27 August 1999New director appointed (2 pages)
24 August 1999New secretary appointed (2 pages)
24 August 1999New secretary appointed (2 pages)
4 August 1999Secretary resigned (1 page)
4 August 1999Secretary resigned (1 page)
4 August 1999Director resigned (1 page)
4 August 1999Director resigned (1 page)
3 August 1999Incorporation (16 pages)
3 August 1999Incorporation (16 pages)