KAMES HOTEL LIMITED
Status | DISSOLVED |
Company No. | SC283697 |
Category | Private Limited Company |
Incorporated | 22 Apr 2005 |
Age | 19 years, 1 month, 10 days |
Jurisdiction | Scotland |
Dissolution | 22 Jun 2021 |
Years | 2 years, 11 months, 10 days |
SUMMARY
KAMES HOTEL LIMITED is an dissolved private limited company with number SC283697. It was incorporated 19 years, 1 month, 10 days ago, on 22 April 2005 and it was dissolved 2 years, 11 months, 10 days ago, on 22 June 2021. The company address is The Kames Hotel, Kames The Kames Hotel, Kames, Argyll, PA21 2AF.
Company Fillings
Gazette filings brought up to date
Date: 01 Feb 2020
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 31 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Dissolved compulsory strike off suspended
Date: 05 Oct 2019
Category: Dissolution
Type: DISS16(SOAS)
Documents
Accounts with accounts type micro entity
Date: 31 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 17 Jul 2018
Action Date: 01 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-01
Documents
Accounts with accounts type micro entity
Date: 20 Nov 2017
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Mortgage satisfy charge full
Date: 27 Sep 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 5
Documents
Mortgage satisfy charge full
Date: 27 Sep 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 6
Documents
Confirmation statement with no updates
Date: 15 Jul 2017
Action Date: 01 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-01
Documents
Accounts with accounts type total exemption small
Date: 19 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Confirmation statement with updates
Date: 01 Jul 2016
Action Date: 01 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-01
Documents
Accounts with accounts type total exemption small
Date: 25 Jan 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Gazette filings brought up to date
Date: 12 May 2015
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 10 May 2015
Action Date: 22 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-22
Documents
Annual return company with made up date full list shareholders
Date: 08 May 2014
Action Date: 22 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-22
Documents
Accounts with accounts type total exemption small
Date: 07 Oct 2013
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Gazette filings brought up to date
Date: 31 Aug 2013
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 29 Aug 2013
Action Date: 22 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-22
Documents
Accounts with accounts type total exemption small
Date: 22 Jan 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Jul 2012
Action Date: 22 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-22
Documents
Accounts with accounts type total exemption small
Date: 22 Mar 2012
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Aug 2011
Action Date: 22 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-22
Documents
Legacy
Date: 03 Feb 2011
Category: Mortgage
Type: MG02s
Description: Statement of satisfaction in full or in part of a charge /full /charge no 4
Documents
Legacy
Date: 03 Feb 2011
Category: Mortgage
Type: MG02s
Description: Statement of satisfaction in full or in part of a charge /full /charge no 2
Documents
Legacy
Date: 03 Feb 2011
Category: Mortgage
Type: MG01s
Description: Particulars of a mortgage or charge / charge no: 6
Documents
Legacy
Date: 01 Feb 2011
Category: Mortgage
Type: MG03s
Description: Statement of satisfaction in full or in part of a floating charge /full /charge no 1
Documents
Legacy
Date: 28 Jan 2011
Category: Mortgage
Type: MG03s
Description: Statement of satisfaction in full or in part of a floating charge /full /charge no 3
Documents
Legacy
Date: 28 Jan 2011
Category: Mortgage
Type: MG01s
Description: Particulars of a mortgage or charge / charge no: 5
Documents
Termination director company with name
Date: 26 Jan 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Philippa Elliott
Documents
Accounts with accounts type total exemption small
Date: 12 Jan 2011
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 13 May 2010
Action Date: 22 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-22
Documents
Change person director company with change date
Date: 13 May 2010
Action Date: 22 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Shelley Ann Theaker
Change date: 2010-04-22
Documents
Change person director company with change date
Date: 13 May 2010
Action Date: 22 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-22
Officer name: Patrick Joseph Jenner
Documents
Change person director company with change date
Date: 13 May 2010
Action Date: 22 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Philippa Elliott
Change date: 2010-04-22
Documents
Accounts with accounts type total exemption small
Date: 22 Jan 2010
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Legacy
Date: 07 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 22/04/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 16 Dec 2008
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 14 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 22/04/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Mar 2008
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Legacy
Date: 14 Jun 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 14 Jun 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 14 Jun 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 13 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 22/04/07; full list of members
Documents
Legacy
Date: 22 Feb 2007
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Legacy
Date: 22 Feb 2007
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Accounts with accounts type total exemption small
Date: 22 Feb 2007
Action Date: 30 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-30
Documents
Legacy
Date: 26 May 2006
Category: Annual-return
Type: 363a
Description: Return made up to 22/04/06; full list of members
Documents
Legacy
Date: 14 May 2006
Category: Address
Type: 287
Description: Registered office changed on 14/05/06 from: erskine house 68 queen street edinburgh midlothian EH2 4NN
Documents
Legacy
Date: 09 Jan 2006
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Legacy
Date: 22 Dec 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 09 Dec 2005
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Legacy
Date: 18 Nov 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Nov 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Nov 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Nov 2005
Category: Capital
Type: 88(2)R
Description: Ad 28/10/05--------- £ si 2@1=2 £ ic 1/3
Documents
Legacy
Date: 18 Nov 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 18 Nov 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Certificate change of name company
Date: 10 Nov 2005
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed morshelf 123 LIMITED\certificate issued on 10/11/05
Documents
Some Companies
MIN Y MORFA FARM,BODELWYDDAN,LL22 9SB
Number: | 04549633 |
Status: | ACTIVE |
Category: | Private Limited Company |
GENUINE CARE HOMECARE SERVICES LIMITED
139 HIGH STREET,EDENBRIDGE,TN8 5AX
Number: | 06906575 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEVIN J KELLY CONSULTING LIMITED
SWALLOW HOUSE,WASHINGTON,NE37 1EZ
Number: | 10772499 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 ROYAL EXCHANGE SQUARE,GLASGOW,G1 3AH
Number: | SC385932 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 1 SECOND FLOOR EVERDENE HOUSE,BOURNEMOUTH,BH7 7DU
Number: | 08654563 |
Status: | ACTIVE |
Category: | Private Limited Company |
HARANCE HOUSE,CANNOCK,WS11 0ET
Number: | 06438648 |
Status: | ACTIVE |
Category: | Private Limited Company |