Company NameArdeonaig Ltd
Company StatusActive
Company NumberSC524422
CategoryPrivate Limited Company
Incorporation Date18 January 2016(8 years, 2 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 Gordon Heys Deakin
Date of BirthMay 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2021(5 years, 8 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address127 Elliot Street
Glasgow
G3 8EX
Scotland
Director NameMrs Karen Heys Cromar
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2022(6 years, 2 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceScotland
Correspondence Address127 Elliot Street
Glasgow
G3 8EX
Scotland
Director NameMrs Nicola Dewar King
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2022(6 years, 2 months after company formation)
Appointment Duration2 years
RoleRadiographer
Country of ResidenceJersey
Correspondence Address127 Elliot Street
Glasgow
G3 8EX
Scotland
Director NameHEYS & Co (Holdings) Ltd (Corporation)
StatusCurrent
Appointed10 January 2019(2 years, 11 months after company formation)
Appointment Duration5 years, 2 months
Correspondence Address127 Elliot Street
Glasgow
G3 8EX
Scotland
Director NameMr Ian James Hitchins
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBen Lawers House Lawers
Aberfeldy
Perthshire
PH15 2PA
Scotland
Director NameMrs Sian Layinka Hitchins
Date of BirthMay 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2016(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBen Lawers House Lawers
Aberfeldy
Perthshire
PH15 2PA
Scotland
Director NameMr Gregor Henderson Deakin
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2019(2 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 06 October 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address127 Elliot Street
Glasgow
G3 8EX
Scotland
Secretary NameMr Gregor Henderson Deakin
StatusResigned
Appointed10 January 2019(2 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 06 October 2021)
RoleCompany Director
Correspondence Address127 Elliot Street
Glasgow
G3 8EX
Scotland

Contact

Websitewww.accommodationkillin.com

Location

Registered Address127 Elliot Street
Glasgow
G3 8EX
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return17 January 2024 (2 months, 1 week ago)
Next Return Due31 January 2025 (10 months, 1 week from now)

Charges

20 June 2016Delivered on: 7 July 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Ardeonaig hotel, ardeonaig, strilingshire.
Outstanding
25 May 2016Delivered on: 27 May 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

18 January 2021Confirmation statement made on 17 January 2021 with no updates (3 pages)
19 December 2020Total exemption full accounts made up to 31 December 2019 (14 pages)
20 January 2020Confirmation statement made on 17 January 2020 with no updates (3 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (13 pages)
4 December 2019Current accounting period shortened from 31 March 2020 to 31 December 2019 (1 page)
30 January 2019Confirmation statement made on 17 January 2019 with updates (4 pages)
21 January 2019Termination of appointment of Ian James Hitchins as a director on 10 January 2019 (1 page)
21 January 2019Cessation of Ian James Hitchins as a person with significant control on 10 January 2019 (1 page)
21 January 2019Cessation of Sian Layinka Hitchins as a person with significant control on 10 January 2019 (1 page)
21 January 2019Appointment of Heys & Co (Holdings) Ltd as a director on 10 January 2019 (2 pages)
21 January 2019Registered 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 2019Appointment of Mr Gregor Henderson Deakin as a director on 10 January 2019 (2 pages)
21 January 2019Notification of Gregor Henderson Deakin as a person with significant control on 10 January 2019 (2 pages)
21 January 2019Appointment of Mr Gregor Henderson Deakin as a secretary on 10 January 2019 (2 pages)
21 January 2019Termination of appointment of Sian Layinka Hitchins as a director on 10 January 2019 (1 page)
18 January 2019Satisfaction of charge SC5244220002 in full (4 pages)
11 January 2019Satisfaction of charge SC5244220001 in full (1 page)
18 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
20 January 2018Confirmation statement made on 17 January 2018 with no updates (3 pages)
13 October 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
13 October 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
12 October 2017Previous accounting period extended from 31 January 2017 to 31 March 2017 (1 page)
12 October 2017Previous accounting period extended from 31 January 2017 to 31 March 2017 (1 page)
7 March 2017Confirmation statement made on 17 January 2017 with updates (7 pages)
7 March 2017Confirmation statement made on 17 January 2017 with updates (7 pages)
7 July 2016Registration of charge SC5244220002, created on 20 June 2016 (6 pages)
7 July 2016Registration of charge SC5244220002, created on 20 June 2016 (6 pages)
27 May 2016Registration of charge SC5244220001, created on 25 May 2016 (5 pages)
27 May 2016Registration of charge SC5244220001, created on 25 May 2016 (5 pages)
18 January 2016Incorporation
Statement of capital on 2016-01-18
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
18 January 2016Incorporation
Statement of capital on 2016-01-18
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)