Having been setup in 2005, Kames Hotel Ltd have registered office in Argyll, it's status is listed as "Active". The organisation has 3 directors listed in the Companies House registry. We do not know the number of employees at Kames Hotel Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
JENNER, Patrick Joseph | 28 October 2005 | - | 1 |
THEAKER, Shelley Ann | 28 October 2005 | - | 1 |
ELLIOTT, Philippa | 28 October 2005 | 26 January 2011 | 1 |
Document Type | Date | |
---|---|---|
DISS40 - Notice of striking-off action discontinued | 01 February 2020 | |
AA - Annual Accounts | 31 January 2020 | |
DISS16(SOAS) - N/A | 05 October 2019 | |
GAZ1 - First notification of strike-off action in London Gazette | 17 September 2019 | |
AA - Annual Accounts | 31 January 2019 | |
CS01 - N/A | 17 July 2018 | |
AA - Annual Accounts | 20 November 2017 | |
MR04 - N/A | 27 September 2017 | |
MR04 - N/A | 27 September 2017 | |
CS01 - N/A | 15 July 2017 | |
AA - Annual Accounts | 19 January 2017 | |
CS01 - N/A | 01 July 2016 | |
AA - Annual Accounts | 25 January 2016 | |
AA - Annual Accounts | 28 September 2015 | |
DISS40 - Notice of striking-off action discontinued | 12 May 2015 | |
AR01 - Annual Return | 10 May 2015 | |
GAZ1 - First notification of strike-off action in London Gazette | 08 May 2015 | |
AR01 - Annual Return | 08 May 2014 | |
AA - Annual Accounts | 07 October 2013 | |
DISS40 - Notice of striking-off action discontinued | 31 August 2013 | |
AR01 - Annual Return | 29 August 2013 | |
GAZ1 - First notification of strike-off action in London Gazette | 23 August 2013 | |
AA - Annual Accounts | 22 January 2013 | |
AR01 - Annual Return | 09 July 2012 | |
AA - Annual Accounts | 22 March 2012 | |
AR01 - Annual Return | 06 August 2011 | |
MG02s - Statement of satisfaction in full or in part of a charge | 03 February 2011 | |
MG02s - Statement of satisfaction in full or in part of a charge | 03 February 2011 | |
MG01s - Particulars of a charge created by a company registered in Scotland | 03 February 2011 | |
MG03s - Statement of satisfaction in full or in part of a floating charge | 01 February 2011 | |
MG03s - Statement of satisfaction in full or in part of a floating charge | 28 January 2011 | |
MG01s - Particulars of a charge created by a company registered in Scotland | 28 January 2011 | |
TM01 - Termination of appointment of director | 26 January 2011 | |
AA - Annual Accounts | 12 January 2011 | |
AR01 - Annual Return | 13 May 2010 | |
CH01 - Change of particulars for director | 13 May 2010 | |
CH01 - Change of particulars for director | 13 May 2010 | |
CH01 - Change of particulars for director | 13 May 2010 | |
AA - Annual Accounts | 22 January 2010 | |
363a - Annual Return | 07 August 2009 | |
AA - Annual Accounts | 16 December 2008 | |
363a - Annual Return | 14 May 2008 | |
AA - Annual Accounts | 01 March 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 14 June 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 14 June 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 14 June 2007 | |
363a - Annual Return | 13 June 2007 | |
410(Scot) - N/A | 22 February 2007 | |
410(Scot) - N/A | 22 February 2007 | |
AA - Annual Accounts | 22 February 2007 | |
363a - Annual Return | 26 May 2006 | |
287 - Change in situation or address of Registered Office | 14 May 2006 | |
410(Scot) - N/A | 09 January 2006 | |
288a - Notice of appointment of directors or secretaries | 22 December 2005 | |
410(Scot) - N/A | 09 December 2005 | |
288a - Notice of appointment of directors or secretaries | 18 November 2005 | |
288a - Notice of appointment of directors or secretaries | 18 November 2005 | |
288a - Notice of appointment of directors or secretaries | 18 November 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 18 November 2005 | |
288b - Notice of resignation of directors or secretaries | 18 November 2005 | |
288b - Notice of resignation of directors or secretaries | 18 November 2005 | |
CERTNM - Change of name certificate | 10 November 2005 | |
NEWINC - New incorporation documents | 22 April 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
Standard security | 31 January 2011 | Fully Satisfied |
N/A |
Bond & floating charge | 19 January 2011 | Fully Satisfied |
N/A |
Standard security | 19 February 2007 | Fully Satisfied |
N/A |
Bond & floating charge | 08 February 2007 | Fully Satisfied |
N/A |
Standard security | 22 December 2005 | Fully Satisfied |
N/A |
Bond & floating charge | 06 December 2005 | Fully Satisfied |
N/A |