Kinross
Perth & Kinross
KY13 8AS
Scotland
Director Name | Mrs Elizabeth Lynette Montgomery |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 November 2020(4 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Commercial Director |
Country of Residence | Scotland |
Correspondence Address | 2 The Muirs Kinross Perth & Kinross KY13 8AS Scotland |
Director Name | Mr Dean Charalambous |
---|---|
Date of Birth | February 1992 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2023(7 years, 1 month after company formation) |
Appointment Duration | 3 months, 4 weeks |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 The Muirs Kinross Perth & Kinross KY13 8AS Scotland |
Director Name | Mr Matthew David Garstang |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2016(same day as company formation) |
Role | Director Of Finance |
Country of Residence | Scotland |
Correspondence Address | 2 The Muirs Kinross Perth & Kinross KY13 8AS Scotland |
Director Name | Mr Gordon Kenneth Stephen Leckie |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2016(same day as company formation) |
Role | Hotelier |
Country of Residence | Scotland |
Correspondence Address | 2 The Muirs Kinross Perth & Kinross KY13 8AS Scotland |
Director Name | Sir David Basil Henry Montgomery |
---|---|
Date of Birth | March 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2016(same day as company formation) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 2 The Muirs Kinross Perth & Kinross KY13 8AS Scotland |
Registered Address | 2 The Muirs Kinross Perth & Kinross KY13 8AS Scotland |
---|---|
Constituency | Ochil and South Perthshire |
Ward | Kinross-shire |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 25 November 2023 (4 months ago) |
---|---|
Next Return Due | 9 December 2024 (8 months, 2 weeks from now) |
10 May 2022 | Delivered on: 26 May 2022 Persons entitled: Kiplun Limited Classification: A registered charge Outstanding |
---|---|
16 December 2020 | Delivered on: 16 December 2020 Persons entitled: Aberdeen Enterprise Finance Limited Classification: A registered charge Particulars: All and whole the subjects known as and forming the green hotel, muirs, kinross, KY13 8AS being the subjects registered in the land register of scotland under title number KNR4115. Outstanding |
9 December 2020 | Delivered on: 14 December 2020 Persons entitled: Aberdeen Enterprise Finance Limited Classification: A registered charge Outstanding |
3 May 2019 | Delivered on: 10 May 2019 Persons entitled: Soho Wealth PCC LTD Cell A Classification: A registered charge Particulars: The windlestrae hotel, muirs, kinross being the subjects registered in the land register of scotland under title number KNR2266. Outstanding |
3 May 2019 | Delivered on: 10 May 2019 Persons entitled: Soho Wealth PCC LTD Cell A Classification: A registered charge Particulars: The green hotel, muirs, kinross being the subjects registered in the land register of scotland under title number KNR4115. Outstanding |
26 April 2019 | Delivered on: 10 May 2019 Persons entitled: Soho Wealth PCC LIMITED Cell A Classification: A registered charge Outstanding |
9 January 2017 | Delivered on: 10 January 2017 Persons entitled: Rm Secured Direct Lending PLC Classification: A registered charge Particulars: All and whole the subjects known as and forming the green hotel, 2 the muirs, kinross, KY13 8AS being the subjects registered in the land register of scotland under title number KNR4115. Outstanding |
29 December 2016 | Delivered on: 5 January 2017 Persons entitled: Rm Secured Direct Lending PLC Classification: A registered charge Particulars: All and whole the windlestrae hotel, muirs, kinross KY13 8AS being the subjects registered in the land register of scotland under title number KNR2266. Outstanding |
30 May 2022 | Delivered on: 10 June 2022 Persons entitled: Kiplun Limited Classification: A registered charge Particulars: All and whole the subjects at the green hotel, 2 the muirs, kinross, being the whole subjects registered in the land register of scotland under title number KNR4115. Outstanding |
22 December 2016 | Delivered on: 28 December 2016 Persons entitled: Rm Secured Direct Lending PLC Classification: A registered charge Outstanding |
6 December 2023 | Appointment of Mr Dean Charalambous as a director on 1 December 2023 (2 pages) |
---|---|
30 November 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
26 November 2023 | Confirmation statement made on 25 November 2023 with updates (5 pages) |
16 October 2023 | Confirmation statement made on 16 October 2023 with updates (4 pages) |
6 January 2023 | Resolutions
|
5 December 2022 | Notification of Tarhill Holdings Ltd as a person with significant control on 30 November 2022 (2 pages) |
2 December 2022 | Cessation of Edward Henry James Montgomery as a person with significant control on 30 November 2022 (1 page) |
25 November 2022 | Current accounting period extended from 28 February 2023 to 31 March 2023 (1 page) |
24 November 2022 | Change of details for Mr Edward Henry James Montgomery as a person with significant control on 20 November 2022 (2 pages) |
21 November 2022 | Total exemption full accounts made up to 28 February 2022 (8 pages) |
16 November 2022 | Confirmation statement made on 20 October 2022 with no updates (3 pages) |
10 June 2022 | Registration of charge SC5483410010, created on 30 May 2022 (10 pages) |
26 May 2022 | Registration of charge SC5483410009, created on 10 May 2022 (25 pages) |
23 May 2022 | Satisfaction of charge SC5483410008 in full (1 page) |
23 May 2022 | Satisfaction of charge SC5483410007 in full (1 page) |
5 May 2022 | Satisfaction of charge SC5483410006 in full (1 page) |
5 May 2022 | Satisfaction of charge SC5483410002 in full (1 page) |
25 February 2022 | Total exemption full accounts made up to 28 February 2021 (9 pages) |
20 January 2022 | Satisfaction of charge SC5483410005 in full (1 page) |
20 January 2022 | Satisfaction of charge SC5483410003 in full (1 page) |
11 December 2021 | Confirmation statement made on 20 October 2021 with no updates (3 pages) |
14 April 2021 | Satisfaction of charge SC5483410004 in full (4 pages) |
25 March 2021 | Total exemption full accounts made up to 29 February 2020 (11 pages) |
16 December 2020 | Registration of charge SC5483410008, created on 16 December 2020 (9 pages) |
14 December 2020 | Registration of charge SC5483410007, created on 9 December 2020 (19 pages) |
26 November 2020 | Appointment of Mrs Elizabeth Lynette Montgomery as a director on 20 November 2020 (2 pages) |
24 November 2020 | Termination of appointment of David Basil Henry Montgomery as a director on 20 November 2020 (1 page) |
27 October 2020 | Confirmation statement made on 20 October 2020 with no updates (3 pages) |
3 December 2019 | Total exemption full accounts made up to 28 February 2019 (11 pages) |
25 November 2019 | Confirmation statement made on 20 October 2019 with no updates (3 pages) |
10 May 2019 | Registration of charge SC5483410005, created on 3 May 2019 (6 pages) |
10 May 2019 | Registration of charge SC5483410006, created on 3 May 2019 (7 pages) |
10 May 2019 | Registration of charge SC5483410004, created on 26 April 2019 (16 pages) |
2 May 2019 | Satisfaction of charge SC5483410001 in full (1 page) |
26 October 2018 | Confirmation statement made on 20 October 2018 with no updates (3 pages) |
18 July 2018 | Total exemption full accounts made up to 28 February 2018 (11 pages) |
25 October 2017 | Confirmation statement made on 20 October 2017 with no updates (3 pages) |
25 October 2017 | Confirmation statement made on 20 October 2017 with no updates (3 pages) |
3 October 2017 | Termination of appointment of Matthew David Garstang as a director on 2 October 2017 (1 page) |
3 October 2017 | Termination of appointment of Gordon Kenneth Stephen Leckie as a director on 2 October 2017 (1 page) |
3 October 2017 | Termination of appointment of Matthew David Garstang as a director on 2 October 2017 (1 page) |
3 October 2017 | Termination of appointment of Gordon Kenneth Stephen Leckie as a director on 2 October 2017 (1 page) |
1 March 2017 | Current accounting period extended from 31 October 2017 to 28 February 2018 (1 page) |
1 March 2017 | Current accounting period extended from 31 October 2017 to 28 February 2018 (1 page) |
10 January 2017 | Registration of charge SC5483410003, created on 9 January 2017 (13 pages) |
10 January 2017 | Registration of charge SC5483410003, created on 9 January 2017 (13 pages) |
5 January 2017 | Registration of charge SC5483410002, created on 29 December 2016 (11 pages) |
5 January 2017 | Registration of charge SC5483410002, created on 29 December 2016 (11 pages) |
28 December 2016 | Registration of charge SC5483410001, created on 22 December 2016 (16 pages) |
28 December 2016 | Registration of charge SC5483410001, created on 22 December 2016 (16 pages) |
6 December 2016 | Resolutions
|
6 December 2016 | Resolutions
|
6 December 2016 | Memorandum and Articles of Association (20 pages) |
6 December 2016 | Memorandum and Articles of Association (20 pages) |
21 October 2016 | Incorporation Statement of capital on 2016-10-21
|
21 October 2016 | Incorporation Statement of capital on 2016-10-21
|