About

Registered Number: SC377683
Date of Incorporation: 28/04/2010 (14 years and 2 months ago)
Company Status: Active
Registered Address: C/O Ben Lawers Hotel, Lawers, Aberfeldy, Perthshire, PH15 2FA

 

Killin Hotel Ltd was founded on 28 April 2010 with its registered office in Aberfeldy in Perthshire, it's status at Companies House is "Active". The companies directors are listed as Hitchins, Ian James, Hitchins, Ian James, Hitchins, Sian Layinka Claydon, Horton, Stuart Graeme, Brian Reid Ltd..

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HITCHINS, Ian James 28 April 2010 - 1
HITCHINS, Sian Layinka Claydon 28 April 2010 - 1
HORTON, Stuart Graeme 01 June 2019 - 1
Secretary Name Appointed Resigned Total Appointments
HITCHINS, Ian James 28 April 2010 - 1
BRIAN REID LTD. 28 April 2010 28 April 2010 1

Filing History

Document Type Date
CS01 - N/A 07 May 2020
AA - Annual Accounts 24 February 2020
AP01 - Appointment of director 12 June 2019
CS01 - N/A 02 May 2019
AA - Annual Accounts 28 February 2019
CS01 - N/A 08 May 2018
AA - Annual Accounts 27 February 2018
CS01 - N/A 11 May 2017
CH01 - Change of particulars for director 11 May 2017
CH01 - Change of particulars for director 11 May 2017
CH01 - Change of particulars for director 11 May 2017
CH01 - Change of particulars for director 11 May 2017
CH03 - Change of particulars for secretary 11 May 2017
CH01 - Change of particulars for director 11 May 2017
AA - Annual Accounts 03 May 2017
AA01 - Change of accounting reference date 28 February 2017
AR01 - Annual Return 20 May 2016
AA - Annual Accounts 29 February 2016
AR01 - Annual Return 19 May 2015
AA - Annual Accounts 27 February 2015
AR01 - Annual Return 22 May 2014
AA - Annual Accounts 21 February 2014
AR01 - Annual Return 01 May 2013
AA - Annual Accounts 28 February 2013
AR01 - Annual Return 01 May 2012
AA - Annual Accounts 27 February 2012
AA01 - Change of accounting reference date 27 January 2012
AR01 - Annual Return 13 May 2011
SH01 - Return of Allotment of shares 02 July 2010
AP03 - Appointment of secretary 10 May 2010
AP01 - Appointment of director 10 May 2010
AP01 - Appointment of director 10 May 2010
TM01 - Termination of appointment of director 05 May 2010
TM02 - Termination of appointment of secretary 05 May 2010
NEWINC - New incorporation documents 28 April 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.