Glasgow
G3 8EX
Scotland
Director Name | Mrs Karen Heys Cromar |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 March 2022(6 years, 2 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 127 Elliot Street Glasgow G3 8EX Scotland |
Director Name | Mrs Nicola Dewar King |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 March 2022(6 years, 2 months after company formation) |
Appointment Duration | 2 years |
Role | Radiographer |
Country of Residence | Jersey |
Correspondence Address | 127 Elliot Street Glasgow G3 8EX Scotland |
Director Name | HEYS & Co (Holdings) Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 10 January 2019(2 years, 11 months after company formation) |
Appointment Duration | 5 years, 2 months |
Correspondence Address | 127 Elliot Street Glasgow G3 8EX Scotland |
Director Name | Mr Ian James Hitchins |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ben Lawers House Lawers Aberfeldy Perthshire PH15 2PA Scotland |
Director Name | Mrs Sian Layinka Hitchins |
---|---|
Date of Birth | May 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2016(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Ben Lawers House Lawers Aberfeldy Perthshire PH15 2PA Scotland |
Director Name | Mr Gregor Henderson Deakin |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2019(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 06 October 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 127 Elliot Street Glasgow G3 8EX Scotland |
Secretary Name | Mr Gregor Henderson Deakin |
---|---|
Status | Resigned |
Appointed | 10 January 2019(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 06 October 2021) |
Role | Company Director |
Correspondence Address | 127 Elliot Street Glasgow G3 8EX Scotland |
Website | www.accommodationkillin.com |
---|
Registered Address | 127 Elliot Street Glasgow G3 8EX Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 17 January 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 31 January 2025 (10 months, 1 week from now) |
20 June 2016 | Delivered on: 7 July 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Ardeonaig hotel, ardeonaig, strilingshire. Outstanding |
---|---|
25 May 2016 | Delivered on: 27 May 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
18 January 2021 | Confirmation statement made on 17 January 2021 with no updates (3 pages) |
---|---|
19 December 2020 | Total exemption full accounts made up to 31 December 2019 (14 pages) |
20 January 2020 | Confirmation statement made on 17 January 2020 with no updates (3 pages) |
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (13 pages) |
4 December 2019 | Current accounting period shortened from 31 March 2020 to 31 December 2019 (1 page) |
30 January 2019 | Confirmation statement made on 17 January 2019 with updates (4 pages) |
21 January 2019 | Termination of appointment of Ian James Hitchins as a director on 10 January 2019 (1 page) |
21 January 2019 | Cessation of Ian James Hitchins as a person with significant control on 10 January 2019 (1 page) |
21 January 2019 | Cessation of Sian Layinka Hitchins as a person with significant control on 10 January 2019 (1 page) |
21 January 2019 | Appointment of Heys & Co (Holdings) Ltd as a director on 10 January 2019 (2 pages) |
21 January 2019 | Registered office address changed from Ben Lawers House Lawers Aberfeldy Perthshire PH15 2PA Scotland to 127 Elliot Street Glasgow G3 8EX on 21 January 2019 (1 page) |
21 January 2019 | Appointment of Mr Gregor Henderson Deakin as a director on 10 January 2019 (2 pages) |
21 January 2019 | Notification of Gregor Henderson Deakin as a person with significant control on 10 January 2019 (2 pages) |
21 January 2019 | Appointment of Mr Gregor Henderson Deakin as a secretary on 10 January 2019 (2 pages) |
21 January 2019 | Termination of appointment of Sian Layinka Hitchins as a director on 10 January 2019 (1 page) |
18 January 2019 | Satisfaction of charge SC5244220002 in full (4 pages) |
11 January 2019 | Satisfaction of charge SC5244220001 in full (1 page) |
18 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
20 January 2018 | Confirmation statement made on 17 January 2018 with no updates (3 pages) |
13 October 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
13 October 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
12 October 2017 | Previous accounting period extended from 31 January 2017 to 31 March 2017 (1 page) |
12 October 2017 | Previous accounting period extended from 31 January 2017 to 31 March 2017 (1 page) |
7 March 2017 | Confirmation statement made on 17 January 2017 with updates (7 pages) |
7 March 2017 | Confirmation statement made on 17 January 2017 with updates (7 pages) |
7 July 2016 | Registration of charge SC5244220002, created on 20 June 2016 (6 pages) |
7 July 2016 | Registration of charge SC5244220002, created on 20 June 2016 (6 pages) |
27 May 2016 | Registration of charge SC5244220001, created on 25 May 2016 (5 pages) |
27 May 2016 | Registration of charge SC5244220001, created on 25 May 2016 (5 pages) |
18 January 2016 | Incorporation Statement of capital on 2016-01-18
|
18 January 2016 | Incorporation Statement of capital on 2016-01-18
|