Company NameKERR Hotels Limited
DirectorMark Kerr
Company StatusActive
Company NumberSC540060
CategoryPrivate Limited Company
Incorporation Date12 July 2016(7 years, 9 months ago)

Business Activity

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

Directors

Director NameMark Kerr
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2016(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address239 Morningside Road
Edinburgh
EH10 4QU
Scotland
Director NameAmy Coles
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2016(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address239 Morningside Road
Edinburgh
EH10 4QU
Scotland

Location

Registered Address239 Morningside Road
Edinburgh
EH10 4QU
Scotland
ConstituencyEdinburgh South
WardMeadows/Morningside

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (2 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return11 July 2023 (9 months, 3 weeks ago)
Next Return Due25 July 2024 (2 months, 4 weeks from now)

Charges

8 March 2019Delivered on: 14 March 2019
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: The lane hotel, 4 canaan lane, edinburgh.
Outstanding
28 March 2018Delivered on: 30 March 2018
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Outstanding

Filing History

15 July 2020Confirmation statement made on 11 July 2020 with no updates (3 pages)
30 April 2020Total exemption full accounts made up to 31 July 2019 (8 pages)
30 March 2020Termination of appointment of Amy Coles as a director on 30 March 2020 (1 page)
20 July 2019Confirmation statement made on 11 July 2019 with no updates (3 pages)
30 April 2019Total exemption full accounts made up to 31 July 2018 (9 pages)
14 March 2019Registration of charge SC5400600002, created on 8 March 2019 (9 pages)
25 July 2018Confirmation statement made on 11 July 2018 with updates (4 pages)
10 April 2018Total exemption full accounts made up to 31 July 2017 (7 pages)
30 March 2018Registration of charge SC5400600001, created on 28 March 2018 (15 pages)
15 February 2018Withdrawal of a person with significant control statement on 15 February 2018 (2 pages)
15 February 2018Statement of capital following an allotment of shares on 15 February 2018
  • GBP 15
(3 pages)
15 February 2018Change of details for Mr Mark Watson Kerr as a person with significant control on 15 February 2018 (2 pages)
15 February 2018Notification of Gloria Frances Kerr as a person with significant control on 15 February 2018 (2 pages)
5 January 2018Director's details changed for Amy Kerr on 3 January 2018 (2 pages)
29 August 2017Notification of Mark Watson Kerr as a person with significant control on 12 July 2016 (2 pages)
29 August 2017Confirmation statement made on 11 July 2017 with updates (5 pages)
29 August 2017Notification of Mark Watson Kerr as a person with significant control on 29 August 2017 (2 pages)
29 August 2017Confirmation statement made on 11 July 2017 with updates (5 pages)
12 July 2016Incorporation
Statement of capital on 2016-07-12
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
12 July 2016Incorporation
Statement of capital on 2016-07-12
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)