Company NameKilmichael Deluxe Cottages Limited
DirectorsGeoffrey Alan Botterill and Antony John Butterworth
Company StatusActive
Company NumberSC228022
CategoryPrivate Limited Company
Incorporation Date12 February 2002(22 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameGeoffrey Alan Botterill
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2002(same day as company formation)
RoleHotelier
Country of ResidenceScotland
Correspondence AddressKilmichael House
Glen Cloy
Brodick
Isle Of Arran
KA27 8BY
Scotland
Director NameAntony John Butterworth
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressKilmichael House
Glen Cloy
Brodick
Isle Of Arran
KA27 8BY
Scotland
Secretary NameGeoffrey Alan Botterill
NationalityBritish
StatusCurrent
Appointed12 February 2002(same day as company formation)
RoleHotelier
Country of ResidenceScotland
Correspondence AddressKilmichael House Glencloy
Brodick
Isle Of Arran
KA27 8BY
Scotland
Director NameJordans (Scotland) Limited (Corporation)
Date of BirthMay 1975 (Born 48 years ago)
StatusResigned
Appointed12 February 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed12 February 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
Midlothian
EH3 6QN
Scotland

Contact

Websitewww.kilmichael.com
Telephone01770 302219
Telephone regionIsle of Arran

Location

Registered AddressC/O Burgoyne Carey
Pavilion 2
3 Dava Street
Glasgow
G51 2JA
Scotland
ConstituencyGlasgow South West
WardGovan
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Antony John Butterworth
50.00%
Ordinary
1 at £1Geoffrey Alan Botterill
50.00%
Ordinary

Financials

Year2014
Net Worth£94,349
Cash£46,371
Current Liabilities£25,008

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End28 February

Returns

Latest Return12 February 2024 (2 months ago)
Next Return Due26 February 2025 (10 months, 2 weeks from now)

Filing History

23 February 2023Confirmation statement made on 12 February 2023 with no updates (3 pages)
28 November 2022Micro company accounts made up to 28 February 2022 (5 pages)
1 March 2022Confirmation statement made on 12 February 2022 with no updates (3 pages)
29 November 2021Micro company accounts made up to 28 February 2021 (5 pages)
20 May 2021Confirmation statement made on 12 February 2021 with no updates (3 pages)
22 December 2020Micro company accounts made up to 29 February 2020 (5 pages)
17 April 2020Confirmation statement made on 12 February 2020 with no updates (3 pages)
22 November 2019Micro company accounts made up to 28 February 2019 (5 pages)
22 February 2019Confirmation statement made on 12 February 2019 with no updates (3 pages)
23 November 2018Micro company accounts made up to 28 February 2018 (5 pages)
9 March 2018Confirmation statement made on 12 February 2018 with no updates (3 pages)
30 November 2017Micro company accounts made up to 28 February 2017 (5 pages)
30 November 2017Micro company accounts made up to 28 February 2017 (5 pages)
3 March 2017Confirmation statement made on 12 February 2017 with updates (6 pages)
3 March 2017Confirmation statement made on 12 February 2017 with updates (6 pages)
29 November 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
29 November 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
12 April 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 2
(5 pages)
12 April 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 2
(5 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
27 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 2
(5 pages)
27 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 2
(5 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
25 March 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 2
(5 pages)
25 March 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 2
(5 pages)
28 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
28 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
4 March 2013Annual return made up to 12 February 2013 with a full list of shareholders (5 pages)
4 March 2013Annual return made up to 12 February 2013 with a full list of shareholders (5 pages)
28 November 2012Total exemption small company accounts made up to 28 February 2012 (6 pages)
28 November 2012Total exemption small company accounts made up to 28 February 2012 (6 pages)
9 March 2012Annual return made up to 12 February 2012 with a full list of shareholders (5 pages)
9 March 2012Annual return made up to 12 February 2012 with a full list of shareholders (5 pages)
18 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
18 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
1 March 2011Registered office address changed from Pavilion 2 3 Dava Street Moorpark Court, Broomloan Road Glasgow G51 2JA on 1 March 2011 (1 page)
1 March 2011Annual return made up to 12 February 2011 with a full list of shareholders (5 pages)
1 March 2011Annual return made up to 12 February 2011 with a full list of shareholders (5 pages)
1 March 2011Registered office address changed from Pavilion 2 3 Dava Street Moorpark Court, Broomloan Road Glasgow G51 2JA on 1 March 2011 (1 page)
1 March 2011Registered office address changed from Pavilion 2 3 Dava Street Moorpark Court, Broomloan Road Glasgow G51 2JA on 1 March 2011 (1 page)
29 October 2010Total exemption small company accounts made up to 28 February 2010 (8 pages)
29 October 2010Total exemption small company accounts made up to 28 February 2010 (8 pages)
12 March 2010Annual return made up to 12 February 2010 with a full list of shareholders (5 pages)
12 March 2010Annual return made up to 12 February 2010 with a full list of shareholders (5 pages)
11 March 2010Director's details changed for Geoffrey Alan Botterill on 11 March 2010 (2 pages)
11 March 2010Director's details changed for Antony John Butterworth on 11 March 2010 (2 pages)
11 March 2010Director's details changed for Antony John Butterworth on 11 March 2010 (2 pages)
11 March 2010Secretary's details changed for Geoffrey Alan Botterill on 11 March 2010 (1 page)
11 March 2010Secretary's details changed for Geoffrey Alan Botterill on 11 March 2010 (1 page)
11 March 2010Director's details changed for Geoffrey Alan Botterill on 11 March 2010 (2 pages)
19 November 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
19 November 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
17 March 2009Return made up to 12/02/09; full list of members (10 pages)
17 March 2009Return made up to 12/02/09; full list of members (10 pages)
26 January 2009Total exemption small company accounts made up to 28 February 2008 (5 pages)
26 January 2009Total exemption small company accounts made up to 28 February 2008 (5 pages)
6 March 2008Return made up to 12/02/08; full list of members
  • 363(287) ‐ Registered office changed on 06/03/08
(7 pages)
6 March 2008Return made up to 12/02/08; full list of members
  • 363(287) ‐ Registered office changed on 06/03/08
(7 pages)
21 December 2007Total exemption small company accounts made up to 28 February 2007 (3 pages)
21 December 2007Total exemption small company accounts made up to 28 February 2007 (3 pages)
6 March 2007Return made up to 12/02/07; full list of members (7 pages)
6 March 2007Return made up to 12/02/07; full list of members (7 pages)
24 November 2006Total exemption full accounts made up to 28 February 2006 (8 pages)
24 November 2006Total exemption full accounts made up to 28 February 2006 (8 pages)
9 March 2006Return made up to 12/02/06; full list of members
  • 363(287) ‐ Registered office changed on 09/03/06
(7 pages)
9 March 2006Return made up to 12/02/06; full list of members
  • 363(287) ‐ Registered office changed on 09/03/06
(7 pages)
28 November 2005Total exemption full accounts made up to 28 February 2005 (8 pages)
28 November 2005Total exemption full accounts made up to 28 February 2005 (8 pages)
8 March 2005Return made up to 12/02/05; full list of members
  • 363(287) ‐ Registered office changed on 08/03/05
(7 pages)
8 March 2005Return made up to 12/02/05; full list of members
  • 363(287) ‐ Registered office changed on 08/03/05
(7 pages)
3 May 2004Total exemption full accounts made up to 29 February 2004 (7 pages)
3 May 2004Total exemption full accounts made up to 29 February 2004 (7 pages)
24 February 2004Return made up to 12/02/04; full list of members (7 pages)
24 February 2004Return made up to 12/02/04; full list of members (7 pages)
6 November 2003Total exemption small company accounts made up to 28 February 2003 (7 pages)
6 November 2003Total exemption small company accounts made up to 28 February 2003 (7 pages)
20 June 2003Return made up to 12/02/03; full list of members
  • 363(287) ‐ Registered office changed on 20/06/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 June 2003Return made up to 12/02/03; full list of members
  • 363(287) ‐ Registered office changed on 20/06/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 September 2002Registered office changed on 16/09/02 from: 117 crow road partick glasgow G11 7SQ (1 page)
16 September 2002Registered office changed on 16/09/02 from: 117 crow road partick glasgow G11 7SQ (1 page)
14 February 2002New secretary appointed;new director appointed (2 pages)
14 February 2002New director appointed (2 pages)
14 February 2002New secretary appointed;new director appointed (2 pages)
14 February 2002New director appointed (2 pages)
13 February 2002Director resigned (1 page)
13 February 2002Director resigned (1 page)
13 February 2002Secretary resigned (1 page)
13 February 2002Secretary resigned (1 page)
12 February 2002Incorporation (16 pages)
12 February 2002Incorporation (16 pages)