About

Registered Number: SC283697
Date of Incorporation: 22/04/2005 (19 years ago)
Company Status: Active
Registered Address: The Kames Hotel, Kames, Tighnabruaich, Argyll, PA21 2AF

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.