Company NameKildrummy Castle Hotel Limited
Company StatusDissolved
Company NumberSC424184
CategoryPrivate Limited Company
Incorporation Date16 May 2012(11 years, 11 months ago)
Dissolution Date19 July 2016 (7 years, 9 months ago)

Business Activity

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

Directors

Director NameClaude Anne Yvette Berquier
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityFrench
StatusClosed
Appointed16 May 2012(same day as company formation)
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Director NameMs Pamela Summers Leiper
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2012(same day as company formation)
RoleCompany Registrar
Country of ResidenceUnited Kingdom
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Director NameElise Marie Yvonne Schawlb
Date of BirthJuly 1984 (Born 39 years ago)
NationalityFrench
StatusResigned
Appointed16 May 2012(same day as company formation)
RoleHotelier
Country of ResidenceAberdeenshire
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Secretary NameLc Secretaries Limited (Corporation)
StatusResigned
Appointed16 May 2012(same day as company formation)
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
AB10 1HA
Scotland

Location

Registered AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100k at £1Claude Berquier
100.00%
Preference
1 at £1Claude Anne Yvette Berquier
0.00%
Ordinary

Financials

Year2014
Net Worth-£86,597
Cash£9,190
Current Liabilities£189,998

Accounts

Latest Accounts31 May 2014 (9 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

19 July 2016Final Gazette dissolved via compulsory strike-off (1 page)
19 July 2016Final Gazette dissolved via compulsory strike-off (1 page)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
1 December 2015Termination of appointment of Lc Secretaries Limited as a secretary on 1 December 2015 (1 page)
1 December 2015Termination of appointment of Lc Secretaries Limited as a secretary on 1 December 2015 (1 page)
1 December 2015Termination of appointment of Lc Secretaries Limited as a secretary on 1 December 2015 (1 page)
16 September 2015Termination of appointment of Elise Marie Yvonne Schawlb as a director on 13 July 2015 (1 page)
16 September 2015Termination of appointment of Elise Marie Yvonne Schawlb as a director on 13 July 2015 (1 page)
20 May 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
20 May 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
18 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100,001
(6 pages)
18 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100,001
(6 pages)
26 February 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 1
(5 pages)
26 February 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 1
(5 pages)
14 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
14 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
25 February 2013Annual return made up to 25 February 2013 with a full list of shareholders (5 pages)
25 February 2013Annual return made up to 25 February 2013 with a full list of shareholders (5 pages)
30 May 2012Appointment of Elise Marie Yvonne Schawlb as a director (2 pages)
30 May 2012Appointment of Claude Anne Yvette Berquier as a director (2 pages)
30 May 2012Appointment of Claude Anne Yvette Berquier as a director (2 pages)
30 May 2012Appointment of Elise Marie Yvonne Schawlb as a director (2 pages)
30 May 2012Termination of appointment of Pamela Leiper as a director (1 page)
30 May 2012Termination of appointment of Pamela Leiper as a director (1 page)
16 May 2012Incorporation (25 pages)
16 May 2012Incorporation (25 pages)