Company NameCross Keys Kippen Ltd.
Company StatusDissolved
Company NumberSC390343
CategoryPrivate Limited Company
Incorporation Date14 December 2010(13 years, 4 months ago)
Dissolution Date30 June 2017 (6 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Brian Allan Horsburgh
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed14 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address505 Great Western Road
Glasgow
G12 8HN
Scotland
Director NameMiss Debby McGregor
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed14 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address505 Great Western Road
Glasgow
G12 8HN
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed14 December 2010(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address11a Dublin Street
Edinburgh
EH1 3PG
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches4 other UK companies use this postal address

Financials

Year2013
Net Worth-£88,135
Cash£2,328
Current Liabilities£124,098

Accounts

Latest Accounts31 July 2013 (10 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

30 June 2017Final Gazette dissolved following liquidation (1 page)
30 March 2017Notice of final meeting of creditors (17 pages)
30 March 2017Insolvency:form 4.26(scot) Return of final meeting (3 pages)
12 September 2016Registered office address changed from 15 Queen Street Edinburgh EH2 1JE to 11a Dublin Street Edinburgh EH1 3PG on 12 September 2016 (2 pages)
10 July 2015Registered office address changed from 34 Melville Street Edinburgh EH3 7HA to 15 Queen Street Edinburgh EH2 1JE on 10 July 2015 (2 pages)
14 January 2015Registered office address changed from 505 Great Western Road Glasgow G12 8HN to 34 Melville Street Edinburgh EH3 7HA on 14 January 2015 (2 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
20 January 2014Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 100
(4 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
15 February 2013Annual return made up to 14 December 2012 with a full list of shareholders (4 pages)
18 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
17 April 2012Previous accounting period shortened from 31 December 2011 to 31 July 2011 (1 page)
27 January 2012Annual return made up to 14 December 2011 with a full list of shareholders (4 pages)
1 March 2011Appointment of Brian Allan Horsburgh as a director (3 pages)
1 March 2011Appointment of Debby Mcgregor as a director (3 pages)
1 March 2011Statement of capital following an allotment of shares on 14 December 2010
  • GBP 100
(4 pages)
22 December 2010Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
22 December 2010Termination of appointment of Stephen Mabbott as a director (2 pages)
14 December 2010Incorporation (23 pages)