Company NameKilchurn Suites Limited
DirectorsHelen McCabe Hennessy and Peter Russell Bryan Hennessy
Company StatusLiquidation
Company NumberSC265235
CategoryPrivate Limited Company
Incorporation Date19 March 2004(20 years, 1 month ago)
Previous NameHennessy Hotels Limited

Business Activity

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

Directors

Director NameMrs Helen McCabe Hennessy
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCarraig Thura Lochawe
Dalmally
PA33 1AF
Scotland
Director NameMr Peter Russell Bryan Hennessy
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCarraig Thura Lochawe
Dalmally
PA33 1AF
Scotland
Secretary NameHelen McCabe Hennessy
NationalityBritish
StatusCurrent
Appointed19 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCarraig Thura Lochawe
Dalmally
PA33 1AF
Scotland

Contact

Websitewww.hennessypeter.com

Location

Registered AddressC/O Quantuma Advisory Limited
Third Floor Turnberry House
Glasgow
G2 2LB
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

1 at £1Helen Mccabe Hennessy
50.00%
Ordinary
1 at £1Peter Russell Bryan Hennessy
50.00%
Ordinary

Financials

Year2014
Net Worth£17,981
Cash£24,210
Current Liabilities£817,309

Accounts

Latest Accounts31 October 2021 (2 years, 5 months ago)
Next Accounts Due31 August 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return19 March 2022 (2 years, 1 month ago)
Next Return Due2 April 2023 (overdue)

Charges

4 November 2004Delivered on: 15 November 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The balmacara hotel, balmacara, reraig, kyle of lochalsh.
Part Satisfied
31 October 2004Delivered on: 4 November 2004
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

Filing History

20 April 2023Registered office address changed from Tigh Na Aibhne Dalmally Argyll & Bute PA33 1AS Scotland to Third Floor Turnberry House 175 West George Street Glasgow G2 2LB on 20 April 2023 (2 pages)
14 April 2023Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-04-04
(1 page)
29 November 2022Registered office address changed from Carraig Thura Lochawe Dalmally PA33 1AF Scotland to Tigh Na Aibhne PA33 1AS Dalmally Argyll & Bute PA33 1AS on 29 November 2022 (1 page)
29 November 2022Registered office address changed from Tigh Na Aibhne PA33 1AS Dalmally Argyll & Bute PA33 1AS Scotland to Tigh Na Aibhne Dalmally Argyll & Bute PA33 1AS on 29 November 2022 (1 page)
29 November 2022Current accounting period extended from 31 October 2022 to 30 November 2022 (1 page)
5 July 2022Total exemption full accounts made up to 31 October 2021 (9 pages)
25 April 2022Confirmation statement made on 19 March 2022 with no updates (3 pages)
26 July 2021Total exemption full accounts made up to 31 October 2020 (7 pages)
19 May 2021Confirmation statement made on 19 March 2021 with no updates (3 pages)
14 July 2020Total exemption full accounts made up to 31 October 2019 (8 pages)
20 March 2020Confirmation statement made on 19 March 2020 with no updates (3 pages)
1 October 2019Satisfaction of charge 2 in full (1 page)
1 October 2019Satisfaction of charge 1 in full (1 page)
19 July 2019Total exemption full accounts made up to 31 October 2018 (8 pages)
25 March 2019Confirmation statement made on 19 March 2019 with no updates (3 pages)
25 July 2018Total exemption full accounts made up to 31 October 2017 (8 pages)
18 July 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-07-13
(3 pages)
1 April 2018Confirmation statement made on 19 March 2018 with no updates (3 pages)
28 July 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
28 July 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
21 March 2017Director's details changed for Helen Mccabe Hennessy on 13 December 2016 (2 pages)
21 March 2017Confirmation statement made on 19 March 2017 with updates (6 pages)
21 March 2017Secretary's details changed for Helen Mccabe Hennessy on 13 December 2016 (1 page)
21 March 2017Director's details changed for Peter Russell Bryan Hennessy on 13 December 2016 (2 pages)
21 March 2017Director's details changed for Peter Russell Bryan Hennessy on 13 December 2016 (2 pages)
21 March 2017Confirmation statement made on 19 March 2017 with updates (6 pages)
21 March 2017Secretary's details changed for Helen Mccabe Hennessy on 13 December 2016 (1 page)
21 March 2017Director's details changed for Helen Mccabe Hennessy on 13 December 2016 (2 pages)
13 December 2016Registered office address changed from Balmacara Hotel, Balmacara Reraig Kyle IV40 8DH to Carraig Thura Lochawe Dalmally PA33 1AF on 13 December 2016 (1 page)
13 December 2016Registered office address changed from Balmacara Hotel, Balmacara Reraig Kyle IV40 8DH to Carraig Thura Lochawe Dalmally PA33 1AF on 13 December 2016 (1 page)
25 July 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
25 July 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
1 April 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 2
(5 pages)
1 April 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 2
(5 pages)
30 June 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
30 June 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
23 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 2
(5 pages)
23 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 2
(5 pages)
30 June 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
30 June 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
22 March 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-03-22
  • GBP 2
(5 pages)
22 March 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-03-22
  • GBP 2
(5 pages)
23 July 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
23 July 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
8 April 2013Annual return made up to 19 March 2013 with a full list of shareholders (5 pages)
8 April 2013Annual return made up to 19 March 2013 with a full list of shareholders (5 pages)
27 June 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
27 June 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
2 May 2012Annual return made up to 19 March 2012 with a full list of shareholders (5 pages)
2 May 2012Annual return made up to 19 March 2012 with a full list of shareholders (5 pages)
26 May 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
26 May 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
21 March 2011Annual return made up to 19 March 2011 with a full list of shareholders (5 pages)
21 March 2011Annual return made up to 19 March 2011 with a full list of shareholders (5 pages)
14 October 2010Current accounting period extended from 31 May 2010 to 31 October 2010 (4 pages)
14 October 2010Current accounting period extended from 31 May 2010 to 31 October 2010 (4 pages)
22 March 2010Annual return made up to 19 March 2010 with a full list of shareholders (5 pages)
22 March 2010Director's details changed for Peter Russell Bryan Hennessy on 22 March 2010 (2 pages)
22 March 2010Annual return made up to 19 March 2010 with a full list of shareholders (5 pages)
22 March 2010Director's details changed for Helen Mccabe Hennessy on 22 March 2010 (2 pages)
22 March 2010Director's details changed for Helen Mccabe Hennessy on 22 March 2010 (2 pages)
22 March 2010Director's details changed for Peter Russell Bryan Hennessy on 22 March 2010 (2 pages)
7 January 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
7 January 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
13 May 2009Return made up to 19/03/09; full list of members (4 pages)
13 May 2009Return made up to 19/03/09; full list of members (4 pages)
27 March 2009Total exemption small company accounts made up to 31 May 2008 (8 pages)
27 March 2009Total exemption small company accounts made up to 31 May 2008 (8 pages)
20 March 2009Return made up to 19/03/08; full list of members (4 pages)
20 March 2009Return made up to 19/03/08; full list of members (4 pages)
4 June 2008Total exemption small company accounts made up to 31 May 2007 (8 pages)
4 June 2008Total exemption small company accounts made up to 31 May 2007 (8 pages)
1 June 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
1 June 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
23 March 2007Return made up to 19/03/07; full list of members (2 pages)
23 March 2007Return made up to 19/03/07; full list of members (2 pages)
3 June 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
3 June 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
18 April 2006Return made up to 19/03/06; full list of members (7 pages)
18 April 2006Return made up to 19/03/06; full list of members (7 pages)
5 January 2006Accounting reference date extended from 31/03/05 to 31/05/05 (1 page)
5 January 2006Accounting reference date extended from 31/03/05 to 31/05/05 (1 page)
3 June 2005Dec mort/charge * (2 pages)
3 June 2005Dec mort/charge * (2 pages)
7 April 2005Return made up to 19/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 April 2005Return made up to 19/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 November 2004Partic of mort/charge * (3 pages)
15 November 2004Partic of mort/charge * (3 pages)
4 November 2004Partic of mort/charge * (3 pages)
4 November 2004Partic of mort/charge * (3 pages)
19 March 2004Incorporation (20 pages)
19 March 2004Incorporation (20 pages)