Company NameKirroughtree House Hotel Limited
Company StatusDissolved
Company NumberSC466378
CategoryPrivate Limited Company
Incorporation Date24 December 2013(10 years, 4 months ago)
Dissolution Date1 July 2019 (4 years, 10 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Malcolm John Deeks
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed24 December 2013(same day as company formation)
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressKirroughtree House Kirroughtree House
Newton Stewart
Wigtownshire
DG8 6AN
Scotland
Director NameMrs Angela Mary Deeks
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 December 2013(same day as company formation)
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressKirroughtree House Kirroughtree House
Newton Stewart
Wigtownshire
DG8 6AN
Scotland

Contact

Websitekirroughtreehousehotel.co.uk
Telephone01671 402141
Telephone regionNewton Stewart

Location

Registered AddressFirst Floor, Quay 2
139 Fountainbridge
Edinburgh
EH3 9QG
Scotland
ConstituencyEdinburgh South West
WardFountainbridge/Craiglockhart

Shareholders

9.8k at £10Chessell Construction Unit Trust
98.00%
Ordinary A
100 at £10Angela Mary Deeks
1.00%
Ordinary A
100 at £10Malcolm John Deeks
1.00%
Ordinary A

Financials

Year2014
Net Worth-£74,893
Cash£13,551
Current Liabilities£23,078

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

1 July 2019Final Gazette dissolved following liquidation (1 page)
1 April 2019Order of court for early dissolution (1 page)
6 December 2017Registered office address changed from The Ca'd'oro 45 Gordon Street Glasgow G1 3PE to First Floor, Quay 2, 139 Fountainbridge Edinburgh EH3 9QG on 6 December 2017 (2 pages)
6 December 2017Court order notice of winding up (1 page)
6 December 2017Registered office address changed from The Ca'd'oro 45 Gordon Street Glasgow G1 3PE to First Floor, Quay 2, 139 Fountainbridge Edinburgh EH3 9QG on 6 December 2017 (2 pages)
6 December 2017Notice of winding up order (1 page)
6 December 2017Notice of winding up order (1 page)
6 December 2017Court order notice of winding up (1 page)
9 November 2017Appointment of a provisional liquidator (1 page)
9 November 2017Appointment of a provisional liquidator (1 page)
3 May 2017Second filing of the annual return made up to 24 December 2014 (22 pages)
3 May 2017Second filing of the annual return made up to 24 December 2015 (22 pages)
3 May 2017Second filing of the annual return made up to 24 December 2015 (22 pages)
3 May 2017Second filing of the annual return made up to 24 December 2014 (22 pages)
19 April 2017Termination of appointment of Angela Mary Deeks as a director on 12 April 2017 (1 page)
19 April 2017Termination of appointment of Angela Mary Deeks as a director on 12 April 2017 (1 page)
27 December 2016Confirmation statement made on 24 December 2016 with updates (5 pages)
27 December 2016Confirmation statement made on 24 December 2016 with updates (5 pages)
12 August 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
12 August 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
4 January 2016Annual return made up to 24 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100,000
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 03/05/2017
(4 pages)
4 January 2016Annual return made up to 24 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100,000
(4 pages)
4 January 2016Annual return made up to 24 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100,000
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 03/05/2017
(4 pages)
18 September 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
18 September 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
4 January 2015Annual return made up to 24 December 2014 with a full list of shareholders
Statement of capital on 2015-01-04
  • GBP 100,000
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 03/05/2017
(4 pages)
4 January 2015Annual return made up to 24 December 2014 with a full list of shareholders
Statement of capital on 2015-01-04
  • GBP 100,000
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 03/05/2017
(4 pages)
4 January 2015Annual return made up to 24 December 2014 with a full list of shareholders
Statement of capital on 2015-01-04
  • GBP 100,000
(4 pages)
2 May 2014Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page)
2 May 2014Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page)
24 December 2013Incorporation
Statement of capital on 2013-12-24
  • GBP 100,000
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
24 December 2013Incorporation
Statement of capital on 2013-12-24
  • GBP 100,000
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)