Company NameKillearn Hotel Ltd
Company StatusDissolved
Company NumberSC466864
CategoryPrivate Limited Company
Incorporation Date8 January 2014(10 years, 3 months ago)
Dissolution Date21 March 2017 (7 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Michael Donald Rogalski
Date of BirthMay 1974 (Born 50 years ago)
NationalityScottish
StatusClosed
Appointed08 January 2014(same day as company formation)
RoleDirector And Company Secretary
Country of ResidenceEngland
Correspondence AddressToll House Bridge Of Cally
Blairgowrie
PH10 7JJ
Scotland
Director NameMr Donald Robert Urquhart Allan
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed08 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressToll House Bridge Of Cally
Blairgowrie
PH10 7JJ
Scotland
Secretary NameMr Michael Rogalski
StatusClosed
Appointed08 January 2014(same day as company formation)
RoleCompany Director
Correspondence AddressToll House Bridge Of Cally
Blairgowrie
PH10 7JJ
Scotland

Contact

Websitewww.kirkcudbrighthotel.com
Telephone01397 698110
Telephone regionFort William

Location

Registered AddressToll House
Bridge Of Cally
Blairgowrie
PH10 7JJ
Scotland
ConstituencyPerth and North Perthshire
WardBlairgowrie and Glens

Shareholders

1 at £1Donald Allan
50.00%
Ordinary
1 at £1Michael Rogalski
50.00%
Ordinary

Accounts

Latest Accounts31 January 2015 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

21 March 2017Final Gazette dissolved via compulsory strike-off (1 page)
21 March 2017Final Gazette dissolved via compulsory strike-off (1 page)
9 February 2017Compulsory strike-off action has been suspended (1 page)
9 February 2017Compulsory strike-off action has been suspended (1 page)
3 January 2017First Gazette notice for compulsory strike-off (1 page)
3 January 2017First Gazette notice for compulsory strike-off (1 page)
29 March 2016Total exemption small company accounts made up to 31 January 2015 (4 pages)
29 March 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 2
(5 pages)
29 March 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 2
(5 pages)
29 March 2016Total exemption small company accounts made up to 31 January 2015 (4 pages)
30 January 2016Compulsory strike-off action has been discontinued (1 page)
30 January 2016Compulsory strike-off action has been discontinued (1 page)
1 December 2015First Gazette notice for compulsory strike-off (1 page)
1 December 2015First Gazette notice for compulsory strike-off (1 page)
5 February 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 2
(5 pages)
5 February 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 2
(5 pages)
5 February 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 2
(5 pages)
22 May 2014Appointment of Mr Michael Donald Rogalski as a director (2 pages)
22 May 2014Appointment of Mr Michael Donald Rogalski as a director (2 pages)
8 January 2014Incorporation
Statement of capital on 2014-01-08
  • GBP 2
(25 pages)
8 January 2014Incorporation
Statement of capital on 2014-01-08
  • GBP 2
(25 pages)