Company NameThe Kirkmichael Hotel Limited
Company StatusDissolved
Company NumberSC387819
CategoryPrivate Limited Company
Incorporation Date28 October 2010(13 years, 6 months ago)
Dissolution Date22 August 2017 (6 years, 8 months ago)
Previous NameStrathardle Inn (Kirkmichael) Limited

Business Activity

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

Directors

Director NameMr Daniel Jones
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed28 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Lambourne Road
Brighton
BN1 7FD
Director NameMrs Christina Jones
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Lambourne Road
Brighton
BN1 7FD

Contact

Websitekirkmichaelhotel.co.uk

Location

Registered Address6 Atholl Crescent
Perth
PH1 5JN
Scotland
ConstituencyPerth and North Perthshire
WardPerth City Centre
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Christina Jones
50.00%
Ordinary
1 at £1Daniel Jones
50.00%
Ordinary

Financials

Year2014
Net Worth-£129,534
Cash£6,037
Current Liabilities£305,812

Accounts

Latest Accounts31 October 2015 (8 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

22 August 2017Final Gazette dissolved via compulsory strike-off (1 page)
22 August 2017Final Gazette dissolved via compulsory strike-off (1 page)
27 January 2017Compulsory strike-off action has been suspended (1 page)
27 January 2017Compulsory strike-off action has been suspended (1 page)
17 January 2017First Gazette notice for compulsory strike-off (1 page)
17 January 2017First Gazette notice for compulsory strike-off (1 page)
27 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
27 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
25 February 2016Termination of appointment of Christina Jones as a director on 31 December 2015 (1 page)
25 February 2016Termination of appointment of Christina Jones as a director on 31 December 2015 (1 page)
29 October 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 2
(4 pages)
29 October 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 2
(4 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
28 October 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 2
(4 pages)
28 October 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 2
(4 pages)
16 June 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
16 June 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
29 October 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 2
(4 pages)
29 October 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 2
(4 pages)
4 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
4 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
9 November 2012Annual return made up to 28 October 2012 with a full list of shareholders (4 pages)
9 November 2012Annual return made up to 28 October 2012 with a full list of shareholders (4 pages)
27 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
27 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
14 November 2011Annual return made up to 28 October 2011 with a full list of shareholders (4 pages)
14 November 2011Annual return made up to 28 October 2011 with a full list of shareholders (4 pages)
8 April 2011Company name changed strathardle inn (kirkmichael) LIMITED\certificate issued on 08/04/11
  • RES15 ‐ Change company name resolution on 2011-03-30
  • NM01 ‐ Change of name by resolution
(3 pages)
8 April 2011Company name changed strathardle inn (kirkmichael) LIMITED\certificate issued on 08/04/11
  • RES15 ‐ Change company name resolution on 2011-03-30
  • NM01 ‐ Change of name by resolution
(3 pages)
4 April 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-03-30
(1 page)
4 April 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-03-30
(1 page)
16 February 2011Registered office address changed from C/O Morris & Young 6 Atholl Crescent Perth PH1 5JN United Kingdom on 16 February 2011 (1 page)
16 February 2011Registered office address changed from C/O Morris & Young 6 Atholl Crescent Perth PH1 5JN United Kingdom on 16 February 2011 (1 page)
28 October 2010Incorporation (23 pages)
28 October 2010Incorporation (23 pages)