Company NameKilliecrankie House Limited
Company StatusDissolved
Company NumberSC323654
CategoryPrivate Limited Company
Incorporation Date14 May 2007(16 years, 11 months ago)
Dissolution Date3 November 2023 (5 months, 2 weeks ago)

Business Activity

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

Directors

Director NameJames Dawnay
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed05 June 2007(3 weeks, 1 day after company formation)
Appointment Duration16 years, 5 months (closed 03 November 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSymington House
Symington
Lanarkshire
ML12 6LW
Scotland
Director NameMr John Fergusson
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed29 September 2020(13 years, 4 months after company formation)
Appointment Duration3 years, 1 month (closed 03 November 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Thomson Cooper 3 Castle Court
Carnegie Campus
Dunfermline
KY11 8PB
Scotland
Director NameHenrietta Charity Onslow Fergusson
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2007(3 weeks, 1 day after company formation)
Appointment Duration13 years, 4 months (resigned 01 October 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressKilliecrankie House
Killiecrankie By Pitlochry
Perthshire
PH16 5LG
Scotland
Secretary NameHenrietta Charity Onslow Fergusson
NationalityBritish
StatusResigned
Appointed05 June 2007(3 weeks, 1 day after company formation)
Appointment Duration13 years, 4 months (resigned 01 October 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressKilliecrankie House
Killiecrankie By Pitlochry
Perthshire
PH16 5LG
Scotland
Director NameDavidson Chalmers (Nominees) Limited (Corporation)
StatusResigned
Appointed14 May 2007(same day as company formation)
Correspondence Address12 Hope Street
Edinburgh
Midlothian
EH2 4DB
Scotland
Secretary NameDavidson Chalmers (Secretarial Services) Limited (Corporation)
StatusResigned
Appointed14 May 2007(same day as company formation)
Correspondence Address12 Hope Street
Edinburgh
EH2 4DB
Scotland

Contact

Websitekilliecrankiehotel.co.uk

Location

Registered AddressC/O Thomson Cooper 3 Castle Court
Carnegie Campus
Dunfermline
KY11 8PB
Scotland
ConstituencyDunfermline and West Fife
WardDunfermline South

Shareholders

6k at £1Henrietta Charity Onslow Fergusson
60.42%
Ordinary
625 at £1Elisabeth Mary Whittome
6.25%
Ordinary
521 at £1Angus Francis Macdonald
5.21%
Ordinary
521 at £1Charles James Payan Dawnay
5.21%
Ordinary
417 at £1Christopher Giles Herron Weaver
4.17%
Ordinary
313 at £1Elizabeth Helen Ogilvy Wedderburn
3.13%
Ordinary
261 at £1John Geoffrey Onslow Fergusson
2.61%
Ordinary
260 at £1Michael Forsyth
2.60%
Ordinary
104 at £1Catherine Graeme Ellison Tulloch
1.04%
Ordinary
104 at £1Denis Critchley-salmonson
1.04%
Ordinary
104 at £1Dorothea Margaret Stogdon
1.04%
Ordinary
104 at £1Ian Harley Macalpine Leny
1.04%
Ordinary
104 at £1Julian Arthur Charles Haviland
1.04%
Ordinary
104 at £1Patricia Mary Greenwood
1.04%
Ordinary
104 at £1Richard Charles Ellis
1.04%
Ordinary
104 at £1Sarah Dawnay
1.04%
Ordinary
104 at £1Simon Knyvett Haviland
1.04%
Ordinary
104 at £1Sir C.m. Dalrymple Trust
1.04%
Ordinary

Financials

Year2014
Net Worth-£20,790
Current Liabilities£25,000

Accounts

Latest Accounts31 January 2021 (3 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Charges

16 June 2007Delivered on: 25 June 2007
Persons entitled: Adam & Company 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

3 August 2023Final account prior to dissolution in MVL (final account attached) (10 pages)
27 April 2021Registered office address changed from Killiecrankie House Killiecrankie Pitlochry PH16 5LG to C/O Thomson Cooper 3 Castle Court Carnegie Campus Dunfermline KY11 8PB on 27 April 2021 (2 pages)
26 April 2021Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-04-21
(1 page)
18 March 2021Total exemption full accounts made up to 31 January 2021 (8 pages)
15 March 2021Previous accounting period shortened from 31 March 2021 to 31 January 2021 (1 page)
26 January 2021Termination of appointment of Henrietta Charity Onslow Fergusson as a director on 1 October 2020 (1 page)
26 January 2021Termination of appointment of Henrietta Charity Onslow Fergusson as a secretary on 1 October 2020 (1 page)
25 January 2021Appointment of Mr John Fergusson as a director on 29 September 2020 (2 pages)
14 January 2021Satisfaction of charge 1 in full (1 page)
9 June 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
1 June 2020Confirmation statement made on 14 May 2020 with updates (5 pages)
13 August 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
1 July 2019Confirmation statement made on 14 May 2019 with updates (5 pages)
24 July 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
17 June 2018Confirmation statement made on 14 May 2018 with no updates (3 pages)
25 July 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
25 July 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
21 June 2017Confirmation statement made on 14 May 2017 with updates (5 pages)
21 June 2017Confirmation statement made on 14 May 2017 with updates (5 pages)
19 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
19 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
4 June 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-06-04
  • GBP 10,000
(6 pages)
4 June 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-06-04
  • GBP 10,000
(6 pages)
9 July 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
9 July 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
10 June 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 10,000
(6 pages)
10 June 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 10,000
(6 pages)
3 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
3 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
8 June 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-06-08
  • GBP 10,000
(6 pages)
8 June 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-06-08
  • GBP 10,000
(6 pages)
5 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
5 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
6 July 2013Annual return made up to 14 May 2013 with a full list of shareholders (6 pages)
6 July 2013Annual return made up to 14 May 2013 with a full list of shareholders (6 pages)
12 September 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
12 September 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
7 July 2012Annual return made up to 14 May 2012 with a full list of shareholders (6 pages)
7 July 2012Annual return made up to 14 May 2012 with a full list of shareholders (6 pages)
21 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
21 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
20 June 2011Annual return made up to 14 May 2011 with a full list of shareholders (6 pages)
20 June 2011Annual return made up to 14 May 2011 with a full list of shareholders (6 pages)
23 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
23 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
23 July 2010Director's details changed for Henrietta Charity Onslow Fergusson on 14 May 2010 (2 pages)
23 July 2010Annual return made up to 14 May 2010 with a full list of shareholders (6 pages)
23 July 2010Director's details changed for Henrietta Charity Onslow Fergusson on 14 May 2010 (2 pages)
23 July 2010Director's details changed for James Dawnay on 14 May 2010 (2 pages)
23 July 2010Director's details changed for James Dawnay on 14 May 2010 (2 pages)
23 July 2010Annual return made up to 14 May 2010 with a full list of shareholders (6 pages)
15 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
15 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
10 June 2009Return made up to 14/05/09; full list of members (9 pages)
10 June 2009Return made up to 14/05/09; full list of members (9 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
18 June 2008Return made up to 14/05/08; full list of members (9 pages)
18 June 2008Return made up to 14/05/08; full list of members (9 pages)
18 June 2008Location of register of members (1 page)
18 June 2008Location of register of members (1 page)
18 June 2008Location of debenture register (1 page)
18 June 2008Registered office changed on 18/06/2008 from killiecrankie house killiecrankie by pitlochry perthshire PH16 5LG (1 page)
18 June 2008Registered office changed on 18/06/2008 from killiecrankie house killiecrankie by pitlochry perthshire PH16 5LG (1 page)
18 June 2008Location of debenture register (1 page)
18 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
18 July 2007Ad 04/07/07--------- £ si 9999@1=9999 £ ic 1/10000 (5 pages)
18 July 2007Accounting reference date shortened from 31/05/08 to 31/03/08 (1 page)
18 July 2007Secretary's particulars changed;director's particulars changed (1 page)
18 July 2007Registered office changed on 18/07/07 from: 12 hope street edinburgh EH2 4DB (1 page)
18 July 2007Registered office changed on 18/07/07 from: 12 hope street edinburgh EH2 4DB (1 page)
18 July 2007Accounting reference date shortened from 31/05/08 to 31/03/08 (1 page)
18 July 2007Nc inc already adjusted 04/07/07 (1 page)
18 July 2007Secretary's particulars changed;director's particulars changed (1 page)
18 July 2007Nc inc already adjusted 04/07/07 (1 page)
18 July 2007Ad 04/07/07--------- £ si 9999@1=9999 £ ic 1/10000 (5 pages)
18 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
25 June 2007Partic of mort/charge * (3 pages)
25 June 2007Partic of mort/charge * (3 pages)
21 June 2007Director resigned (1 page)
21 June 2007Director resigned (1 page)
21 June 2007New director appointed (3 pages)
21 June 2007New secretary appointed;new director appointed (1 page)
21 June 2007Secretary resigned (1 page)
21 June 2007New secretary appointed;new director appointed (1 page)
21 June 2007Secretary resigned (1 page)
21 June 2007New director appointed (3 pages)
14 May 2007Incorporation (23 pages)
14 May 2007Incorporation (23 pages)