Company NameKe Hotels Limited
DirectorsNicola Margaret Assunta Ghirardello and Riccardo Ghirardello
Company StatusActive - Proposal to Strike off
Company NumberSC341739
CategoryPrivate Limited Company
Incorporation Date21 April 2008(16 years ago)

Business Activity

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

Directors

Director NameMrs Nicola Margaret Assunta Ghirardello
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2008(same day as company formation)
RolePartner
Country of ResidenceScotland
Correspondence Address56 Bennochy Road
Kirkcaldy
Fife
KY2 5RB
Scotland
Director NameMr Riccardo Ghirardello
Date of BirthNovember 1970 (Born 53 years ago)
NationalityItalian
StatusCurrent
Appointed21 April 2008(same day as company formation)
RolePartner
Country of ResidenceScotland
Correspondence Address56 Bennochy Road
Kirkcaldy
Fife
KY2 5RB
Scotland
Director NameMr Daniel Buchanan Sinclair
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Bennochy Grove
Kirkcaldy
Fife
KY2 5JF
Scotland
Director NameMr Mario Donato Caira
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address54 Bennochy Road
Kirkcaldy
Fife
KY2 5RB
Scotland
Secretary NameMr Daniel Buchanan Sinclair
NationalityBritish
StatusResigned
Appointed21 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Bennochy Grove
Kirkcaldy
Fife
KY2 5JF
Scotland

Contact

Telephone01926 855957
Telephone regionWarwick

Location

Registered Address133 Fountainbridge
Edinburgh
EH3 9BA
Scotland
ConstituencyEdinburgh South West
WardFountainbridge/Craiglockhart
Address MatchesOver 60 other UK companies use this postal address

Shareholders

400k at £1Mrs Nicola Margaret Assunta Ghirardello
100.00%
Ordinary

Financials

Year2014
Turnover£939,181
Gross Profit£647,443
Net Worth£280,532
Cash£7,131
Current Liabilities£466,856

Accounts

Latest Accounts30 June 2019 (4 years, 10 months ago)
Next Accounts Due30 June 2021 (overdue)
Accounts CategoryUnaudited Abridged
Accounts Year End30 June

Returns

Latest Return21 April 2020 (4 years ago)
Next Return Due5 May 2021 (overdue)

Charges

13 August 2008Delivered on: 16 August 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The victoria hotel, victoria road, kirkcaldy.
Outstanding
21 May 2008Delivered on: 5 June 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

1 June 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
25 April 2017Confirmation statement made on 21 April 2017 with updates (5 pages)
21 June 2016Satisfaction of charge 1 in full (1 page)
13 June 2016Termination of appointment of Daniel Buchanan Sinclair as a secretary on 3 June 2016 (2 pages)
13 June 2016Termination of appointment of Daniel Buchanan Sinclair as a director on 3 June 2016 (2 pages)
22 April 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 400,000
(7 pages)
8 April 2016Total exemption full accounts made up to 30 June 2015 (12 pages)
15 September 2015Previous accounting period extended from 31 December 2014 to 30 June 2015 (3 pages)
13 May 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 400,000
(7 pages)
29 September 2014Total exemption full accounts made up to 31 December 2013 (12 pages)
8 May 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 400,000
(7 pages)
23 September 2013Total exemption full accounts made up to 31 December 2012 (12 pages)
25 April 2013Annual return made up to 21 April 2013 with a full list of shareholders (7 pages)
12 September 2012Total exemption full accounts made up to 31 December 2011 (13 pages)
30 May 2012Annual return made up to 21 April 2012 with a full list of shareholders (7 pages)
21 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
26 April 2011Annual return made up to 21 April 2011 with a full list of shareholders (7 pages)
1 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
29 April 2010Director's details changed for Mrs Nicola Margaret Assunta Ghirardello on 21 April 2010 (2 pages)
29 April 2010Director's details changed for Mr Riccardo Ghirardello on 21 April 2010 (2 pages)
29 April 2010Director's details changed for Mr Daniel Buchanan Sinclair on 21 April 2010 (2 pages)
29 April 2010Annual return made up to 21 April 2010 with a full list of shareholders (6 pages)
1 October 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
5 May 2009Return made up to 21/04/09; full list of members (4 pages)
28 March 2009Accounting reference date shortened from 30/04/2009 to 31/12/2008 (1 page)
16 August 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
5 June 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
21 April 2008Incorporation (18 pages)