About

Registered Number: SC036555
Date of Incorporation: 12/06/1961 (62 years and 10 months ago)
Company Status: Active
Registered Address: Swallow Royal Scot Hotel, Glasgow Road, Edinburgh, EH12 8NF

 

Kingsmills Hotel Company Ltd was founded on 12 June 1961 and has its registered office in Edinburgh, it's status is listed as "Active". The business does not have any directors listed at Companies House. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 11 February 2020
AA - Annual Accounts 28 June 2019
CS01 - N/A 30 January 2019
AA - Annual Accounts 13 November 2018
CS01 - N/A 09 February 2018
AA - Annual Accounts 05 June 2017
CS01 - N/A 09 February 2017
AA - Annual Accounts 14 November 2016
AR01 - Annual Return 09 March 2016
AA - Annual Accounts 29 November 2015
AR01 - Annual Return 19 February 2015
AA - Annual Accounts 26 November 2014
AR01 - Annual Return 18 February 2014
AA - Annual Accounts 13 November 2013
AR01 - Annual Return 22 February 2013
AA - Annual Accounts 16 November 2012
AR01 - Annual Return 22 February 2012
AA - Annual Accounts 23 September 2011
AR01 - Annual Return 07 March 2011
RESOLUTIONS - N/A 20 January 2011
CC04 - Statement of companies objects 20 January 2011
AA - Annual Accounts 24 November 2010
AP01 - Appointment of director 06 September 2010
AR01 - Annual Return 12 March 2010
AA - Annual Accounts 27 April 2009
363a - Annual Return 02 February 2009
AA - Annual Accounts 05 August 2008
363a - Annual Return 01 February 2008
AA - Annual Accounts 14 September 2007
363a - Annual Return 20 March 2007
288c - Notice of change of directors or secretaries or in their particulars 14 August 2006
288c - Notice of change of directors or secretaries or in their particulars 14 August 2006
288c - Notice of change of directors or secretaries or in their particulars 14 August 2006
AA - Annual Accounts 21 July 2006
363a - Annual Return 28 March 2006
AA - Annual Accounts 29 June 2005
288c - Notice of change of directors or secretaries or in their particulars 16 May 2005
288c - Notice of change of directors or secretaries or in their particulars 16 May 2005
288c - Notice of change of directors or secretaries or in their particulars 03 May 2005
363s - Annual Return 10 February 2005
288a - Notice of appointment of directors or secretaries 15 July 2004
288a - Notice of appointment of directors or secretaries 15 July 2004
288a - Notice of appointment of directors or secretaries 15 July 2004
288b - Notice of resignation of directors or secretaries 28 June 2004
288b - Notice of resignation of directors or secretaries 28 June 2004
288b - Notice of resignation of directors or secretaries 28 June 2004
288b - Notice of resignation of directors or secretaries 28 June 2004
288b - Notice of resignation of directors or secretaries 28 June 2004
288c - Notice of change of directors or secretaries or in their particulars 30 April 2004
AA - Annual Accounts 23 April 2004
363a - Annual Return 22 April 2004
288a - Notice of appointment of directors or secretaries 02 March 2004
288b - Notice of resignation of directors or secretaries 02 March 2004
288c - Notice of change of directors or secretaries or in their particulars 07 January 2004
288a - Notice of appointment of directors or secretaries 04 December 2003
AA - Annual Accounts 02 December 2003
288a - Notice of appointment of directors or secretaries 04 March 2003
363a - Annual Return 07 February 2003
AA - Annual Accounts 06 December 2002
288b - Notice of resignation of directors or secretaries 21 October 2002
363a - Annual Return 09 March 2002
AA - Annual Accounts 15 January 2002
363a - Annual Return 18 April 2001
AA - Annual Accounts 19 October 2000
225 - Change of Accounting Reference Date 19 September 2000
288a - Notice of appointment of directors or secretaries 04 September 2000
288a - Notice of appointment of directors or secretaries 04 September 2000
288b - Notice of resignation of directors or secretaries 04 September 2000
288a - Notice of appointment of directors or secretaries 13 April 2000
288b - Notice of resignation of directors or secretaries 13 April 2000
288b - Notice of resignation of directors or secretaries 13 April 2000
288a - Notice of appointment of directors or secretaries 13 April 2000
363s - Annual Return 02 February 2000
AA - Annual Accounts 02 February 2000
288b - Notice of resignation of directors or secretaries 09 July 1999
288a - Notice of appointment of directors or secretaries 09 July 1999
288b - Notice of resignation of directors or secretaries 24 June 1999
288a - Notice of appointment of directors or secretaries 24 June 1999
AA - Annual Accounts 23 February 1999
363s - Annual Return 23 February 1999
363s - Annual Return 11 February 1998
AA - Annual Accounts 11 February 1998
AA - Annual Accounts 20 February 1997
363s - Annual Return 20 February 1997
288 - N/A 24 September 1996
288 - N/A 24 September 1996
RESOLUTIONS - N/A 16 May 1996
MEM/ARTS - N/A 16 May 1996
288 - N/A 16 May 1996
288 - N/A 16 May 1996
AA - Annual Accounts 06 March 1996
363s - Annual Return 06 March 1996
RESOLUTIONS - N/A 27 July 1995
RESOLUTIONS - N/A 27 July 1995
RESOLUTIONS - N/A 27 July 1995
RESOLUTIONS - N/A 27 July 1995
AA - Annual Accounts 13 February 1995
363s - Annual Return 13 February 1995
AA - Annual Accounts 11 February 1994
363s - Annual Return 11 February 1994
AA - Annual Accounts 15 April 1993
363s - Annual Return 15 April 1993
287 - Change in situation or address of Registered Office 15 April 1993
AA - Annual Accounts 25 March 1992
363s - Annual Return 25 March 1992
363a - Annual Return 25 February 1991
AA - Annual Accounts 19 February 1991
AA - Annual Accounts 07 March 1990
363 - Annual Return 07 March 1990
363 - Annual Return 26 April 1989
AA - Annual Accounts 26 April 1989
288 - N/A 21 April 1989
363 - Annual Return 06 April 1988
AA - Annual Accounts 24 March 1988
363 - Annual Return 07 May 1987
AA - Annual Accounts 27 April 1987
MEM/ARTS - N/A 11 March 1983
NEWINC - New incorporation documents 12 June 1961

Mortgages & Charges

Description Date Status Charge by
Standard security 09 May 1978 Fully Satisfied

N/A

Standard security 22 December 1977 Outstanding

N/A

Standard security 15 June 1977 Outstanding

N/A

Standard security 20 September 1972 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.