About

Registered Number: SC148382
Date of Incorporation: 13/01/1994 (30 years and 4 months ago)
Company Status: Active
Registered Address: C/O Bell Barr & Company, 2 Stewart Street, Milngavie, Glasgow, G62 6BW

 

Having been setup in 1994, King's House Hotel Ltd have registered office in Milngavie, it's status is listed as "Active". The current directors of the business are listed as Leitch, Angus Rodrick Mckellar, Leitch, Kerry Margaret Frances Mcelderry, Leitch, Kitty Helene at Companies House. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEITCH, Angus Rodrick Mckellar 13 January 1994 - 1
LEITCH, Kerry Margaret Frances Mcelderry 16 October 2008 - 1
LEITCH, Kitty Helene 13 January 1994 16 October 2008 1

Filing History

Document Type Date
AA - Annual Accounts 31 March 2020
CS01 - N/A 16 January 2020
SH19 - Statement of capital 07 May 2019
RESOLUTIONS - N/A 16 April 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 16 April 2019
CAP-SS - N/A 16 April 2019
AA - Annual Accounts 29 March 2019
CS01 - N/A 17 January 2019
AA - Annual Accounts 28 March 2018
CS01 - N/A 02 February 2018
AA - Annual Accounts 31 March 2017
CS01 - N/A 21 February 2017
AA01 - Change of accounting reference date 29 September 2016
AR01 - Annual Return 08 February 2016
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 16 January 2015
CH01 - Change of particulars for director 09 January 2015
CH01 - Change of particulars for director 09 January 2015
CH01 - Change of particulars for director 09 January 2015
CH03 - Change of particulars for secretary 09 January 2015
CH01 - Change of particulars for director 09 January 2015
MR04 - N/A 02 August 2014
AA - Annual Accounts 29 May 2014
AR01 - Annual Return 14 January 2014
AA - Annual Accounts 27 September 2013
AR01 - Annual Return 17 January 2013
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 16 January 2012
AA - Annual Accounts 27 September 2011
AR01 - Annual Return 25 January 2011
AA - Annual Accounts 29 September 2010
AR01 - Annual Return 15 January 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 15 January 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 January 2010
AA - Annual Accounts 04 November 2009
363a - Annual Return 22 January 2009
287 - Change in situation or address of Registered Office 22 January 2009
410(Scot) - N/A 12 November 2008
288a - Notice of appointment of directors or secretaries 23 October 2008
288b - Notice of resignation of directors or secretaries 21 October 2008
AA - Annual Accounts 07 October 2008
363a - Annual Return 04 April 2008
AA - Annual Accounts 30 October 2007
363a - Annual Return 16 February 2007
AA - Annual Accounts 25 October 2006
363a - Annual Return 26 April 2006
AA - Annual Accounts 24 October 2005
363s - Annual Return 11 March 2005
AA - Annual Accounts 26 October 2004
363s - Annual Return 16 March 2004
AA - Annual Accounts 27 October 2003
363s - Annual Return 28 January 2003
AA - Annual Accounts 21 October 2002
363s - Annual Return 11 April 2002
AA - Annual Accounts 29 October 2001
363s - Annual Return 02 March 2001
AA - Annual Accounts 31 October 2000
363s - Annual Return 25 January 2000
AA - Annual Accounts 02 November 1999
363s - Annual Return 22 February 1999
AA - Annual Accounts 15 October 1998
363s - Annual Return 27 January 1998
AA - Annual Accounts 30 October 1997
363s - Annual Return 29 April 1997
287 - Change in situation or address of Registered Office 29 April 1997
AUD - Auditor's letter of resignation 28 April 1997
AA - Annual Accounts 01 November 1996
363s - Annual Return 29 January 1996
AA - Annual Accounts 18 December 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 23 October 1995
RESOLUTIONS - N/A 16 March 1995
288 - N/A 16 March 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 March 1995
363b - Annual Return 16 March 1995
123 - Notice of increase in nominal capital 16 March 1995
CERTNM - Change of name certificate 05 April 1994
287 - Change in situation or address of Registered Office 25 March 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 25 March 1994
288 - N/A 22 March 1994
287 - Change in situation or address of Registered Office 12 March 1994
288 - N/A 11 February 1994
288 - N/A 11 February 1994
287 - Change in situation or address of Registered Office 11 February 1994
288 - N/A 05 February 1994
NEWINC - New incorporation documents 13 January 1994

Mortgages & Charges

Description Date Status Charge by
Standard security 06 November 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.