Kinross
Kinross-Shire
KY13 8AS
Scotland
Director Name | Mr James David Keith Montgomery |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 May 2016(same day as company formation) |
Role | Hotelier |
Country of Residence | Scotland |
Correspondence Address | The Green Hotel 2 The Muirs Kinross Kinross-Shire KY13 8AS Scotland |
Director Name | Mr Anthony Gerard McGrath |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 July 2017(1 year, 1 month after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Investor |
Country of Residence | Scotland |
Correspondence Address | The Green Hotel 2 The Muirs Kinross Kinross-Shire KY13 8AS Scotland |
Director Name | Mr Keith Gregory Davidson |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 July 2019(3 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Green Hotel 2 The Muirs Kinross Kinross-Shire KY13 8AS Scotland |
Director Name | Mr Scott Hugh McKechnie |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 November 2020(4 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Green Hotel 2 The Muirs Kinross Kinross-Shire KY13 8AS Scotland |
Secretary Name | Wymet Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 19 June 2019(3 years after company formation) |
Appointment Duration | 4 years, 10 months |
Correspondence Address | McCallum Associates Castleblair Works Inglis Lane Dunfermline Fife KY12 9DP Scotland |
Director Name | Mr Douglas Mackintosh Ross |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2016(same day as company formation) |
Role | Brewer |
Country of Residence | Scotland |
Correspondence Address | The Kinross Brewery Limited Green Hotel 2 Muirs Kinross KY13 8AS Scotland |
Director Name | Mr Graham Wilson Hadley |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2016(3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 29 January 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Green Hotel 2 The Muirs Kinross KY13 8AS Scotland |
Director Name | Mr Gareth Derek Lee |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2017(8 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 02 October 2021) |
Role | Brewing Consultant |
Country of Residence | Scotland |
Correspondence Address | Wymet House 87 New Row Dunfermline Fife KY12 7DZ Scotland |
Director Name | Mr Daniel Christie Slater |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2017(8 months after company formation) |
Appointment Duration | 5 years (resigned 11 February 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Wymet House 87 New Row Dunfermline Fife KY12 7DZ Scotland |
Director Name | Mr Alan John Roy |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2019(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 20 November 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wymet House 87 New Row Dunfermline Fife KY12 7DZ Scotland |
Registered Address | The Green Hotel 2 The Muirs Kinross Kinross-Shire KY13 8AS Scotland |
---|---|
Constituency | Ochil and South Perthshire |
Ward | Kinross-shire |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 May |
Latest Return | 24 July 2023 (9 months ago) |
---|---|
Next Return Due | 7 August 2024 (3 months, 2 weeks from now) |
25 July 2023 | Confirmation statement made on 24 July 2023 with updates (6 pages) |
---|---|
24 February 2023 | Notification of Keith Gregory Davidson as a person with significant control on 9 January 2023 (2 pages) |
24 February 2023 | Change of details for Mr James David Keith Montgomery as a person with significant control on 9 January 2023 (2 pages) |
24 February 2023 | Cessation of James David Keith Montgomery as a person with significant control on 9 January 2023 (1 page) |
23 February 2023 | Unaudited abridged accounts made up to 31 May 2022 (9 pages) |
2 August 2022 | Confirmation statement made on 24 July 2022 with no updates (3 pages) |
6 July 2022 | Registered office address changed from Wymet House 87 New Row Dunfermline Fife KY12 7DZ Scotland to The Green Hotel 2 the Muirs Kinross Kinross-Shire KY13 8AS on 6 July 2022 (1 page) |
6 July 2022 | Director's details changed for Mr Scott Hugh Mckechnie on 3 March 2022 (2 pages) |
6 July 2022 | Director's details changed for Mr James David Keith Montgomery on 3 March 2022 (2 pages) |
6 July 2022 | Director's details changed for Mr Anthony Gerard Mcgrath on 3 March 2022 (2 pages) |
6 July 2022 | Director's details changed for Thomas Dodds Moffat on 3 March 2022 (2 pages) |
6 July 2022 | Director's details changed for Mr Keith Gregory Davidson on 3 March 2022 (2 pages) |
28 February 2022 | Unaudited abridged accounts made up to 31 May 2021 (9 pages) |
20 February 2022 | Termination of appointment of Daniel Christie Slater as a director on 11 February 2022 (1 page) |
14 October 2021 | Termination of appointment of Gareth Derek Lee as a director on 2 October 2021 (1 page) |
26 July 2021 | Confirmation statement made on 24 July 2021 with no updates (3 pages) |
14 July 2021 | Secretary's details changed for Wymet Secretarial Services Limited on 1 July 2021 (1 page) |
27 May 2021 | Unaudited abridged accounts made up to 31 May 2020 (9 pages) |
24 November 2020 | Termination of appointment of Alan John Roy as a director on 20 November 2020 (1 page) |
24 November 2020 | Appointment of Mr Scott Hugh Mckechnie as a director on 20 November 2020 (2 pages) |
6 August 2020 | Confirmation statement made on 24 July 2020 with updates (3 pages) |
28 February 2020 | Unaudited abridged accounts made up to 31 May 2019 (9 pages) |
1 August 2019 | Statement of capital following an allotment of shares on 1 June 2019
|
1 August 2019 | Statement of capital following an allotment of shares on 21 February 2019
|
31 July 2019 | Confirmation statement made on 24 July 2019 with updates (6 pages) |
26 July 2019 | Appointment of Mr Keith Gregory Davidson as a director on 24 July 2019 (2 pages) |
25 July 2019 | Appointment of Wymet Secretarial Services Limited as a secretary on 19 June 2019 (2 pages) |
12 June 2019 | Change of details for Mr James David Keith Montgomery as a person with significant control on 12 June 2019 (2 pages) |
12 June 2019 | Director's details changed for Thomas Dodds Moffat on 12 June 2019 (2 pages) |
12 June 2019 | Director's details changed for Mr Anthony Gerard Mcgrath on 12 June 2019 (2 pages) |
12 June 2019 | Registered office address changed from The Windlestrae the Muirs Kinross Kinross-Shire KY13 8AS Scotland to Wymet House 87 New Row Dunfermline Fife KY12 7DZ on 12 June 2019 (1 page) |
12 June 2019 | Director's details changed (2 pages) |
12 June 2019 | Director's details changed for Mr Daniel Christie Slater on 12 June 2019 (2 pages) |
12 June 2019 | Director's details changed for Mr James David Keith Montgomery on 12 June 2019 (2 pages) |
28 February 2019 | Total exemption full accounts made up to 31 May 2018 (10 pages) |
9 February 2019 | Appointment of Mr Alan John Roy as a director on 29 January 2019 (2 pages) |
9 February 2019 | Termination of appointment of Graham Wilson Hadley as a director on 29 January 2019 (1 page) |
2 August 2018 | Confirmation statement made on 24 July 2018 with updates (6 pages) |
25 July 2018 | Statement of capital following an allotment of shares on 1 February 2018
|
25 July 2018 | Statement of capital following an allotment of shares on 2 February 2018
|
28 February 2018 | Total exemption full accounts made up to 31 May 2017 (9 pages) |
29 August 2017 | Resolutions
|
29 August 2017 | Sub-division of shares on 10 July 2017 (4 pages) |
29 August 2017 | Resolutions
|
29 August 2017 | Sub-division of shares on 10 July 2017 (4 pages) |
15 August 2017 | Confirmation statement made on 24 July 2017 with updates (5 pages) |
15 August 2017 | Confirmation statement made on 24 July 2017 with updates (5 pages) |
8 July 2017 | Appointment of Mr Anthony Gerard Mcgrath as a director on 7 July 2017 (2 pages) |
8 July 2017 | Appointment of Mr Anthony Gerard Mcgrath as a director on 7 July 2017 (2 pages) |
10 February 2017 | Termination of appointment of Douglas Mackintosh Ross as a director on 10 February 2017 (1 page) |
10 February 2017 | Termination of appointment of Douglas Mackintosh Ross as a director on 10 February 2017 (1 page) |
10 February 2017 | Confirmation statement made on 10 February 2017 with updates (6 pages) |
10 February 2017 | Confirmation statement made on 10 February 2017 with updates (6 pages) |
27 January 2017 | Appointment of Mr Daniel Christie Slater as a director on 25 January 2017 (2 pages) |
27 January 2017 | Appointment of Mr Daniel Christie Slater as a director on 25 January 2017 (2 pages) |
27 January 2017 | Appointment of Mr Gareth Derek Lee as a director on 25 January 2017 (2 pages) |
27 January 2017 | Appointment of Mr Gareth Derek Lee as a director on 25 January 2017 (2 pages) |
9 September 2016 | Registered office address changed from 40 High Street Kinross KY13 8AN United Kingdom to The Windlestrae the Muirs Kinross Kinross-Shire KY13 8AS on 9 September 2016 (1 page) |
9 September 2016 | Registered office address changed from 40 High Street Kinross KY13 8AN United Kingdom to The Windlestrae the Muirs Kinross Kinross-Shire KY13 8AS on 9 September 2016 (1 page) |
2 September 2016 | Appointment of Mr Graham Wilson Hadley as a director on 26 August 2016 (3 pages) |
2 September 2016 | Appointment of Mr Graham Wilson Hadley as a director on 26 August 2016 (3 pages) |
24 May 2016 | Incorporation Statement of capital on 2016-05-24
|
24 May 2016 | Incorporation Statement of capital on 2016-05-24
|