KYLA HOTELS LTD

Station Hotel Station Hotel, Carnoustie, DD7 6AR, Angus, Scotland
StatusACTIVE
Company No.SC529466
CategoryPrivate Limited Company
Incorporated11 Mar 2016
Age8 years, 2 months, 25 days
JurisdictionScotland

SUMMARY

KYLA HOTELS LTD is an active private limited company with number SC529466. It was incorporated 8 years, 2 months, 25 days ago, on 11 March 2016. The company address is Station Hotel Station Hotel, Carnoustie, DD7 6AR, Angus, Scotland.



Company Fillings

Confirmation statement with no updates

Date: 16 Apr 2024

Action Date: 16 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Sep 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Apr 2023

Action Date: 16 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Nov 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Apr 2022

Action Date: 16 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change person director company with change date

Date: 22 Apr 2021

Action Date: 22 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-04-22

Officer name: Mr Jamie Scott David Cromar

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Apr 2021

Action Date: 16 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Nov 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Apr 2020

Action Date: 16 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-16

Documents

View document PDF

Change to a person with significant control

Date: 24 Mar 2020

Action Date: 04 Apr 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2018-04-04

Psc name: Gorilla Corrosion (Services) Limited

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Oct 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Resolution

Date: 04 Sep 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 16 Apr 2019

Action Date: 16 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-16

Documents

View document PDF

Capital allotment shares

Date: 15 Apr 2019

Action Date: 08 Apr 2019

Category: Capital

Type: SH01

Date: 2019-04-08

Capital : 100 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 15 Apr 2019

Action Date: 08 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Bryan Farquhar

Appointment date: 2019-04-08

Documents

View document PDF

Appoint person director company with name date

Date: 15 Apr 2019

Action Date: 08 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Arlene Farquhar

Appointment date: 2019-04-08

Documents

View document PDF

Confirmation statement with updates

Date: 04 Apr 2019

Action Date: 10 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-10

Documents

View document PDF

Notification of a person with significant control

Date: 12 Mar 2019

Action Date: 04 Apr 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Gorilla Corrosion (Services) Limited

Notification date: 2018-04-04

Documents

View document PDF

Change to a person with significant control

Date: 12 Mar 2019

Action Date: 09 Mar 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Colin Kennedy

Change date: 2019-03-09

Documents

View document PDF

Change to a person with significant control

Date: 12 Mar 2019

Action Date: 09 Mar 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Allan Kennedy

Change date: 2019-03-09

Documents

View document PDF

Change person director company with change date

Date: 12 Mar 2019

Action Date: 09 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Allan Kennedy

Change date: 2019-03-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 04 Apr 2018

Action Date: 04 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Craig Charles Gowans

Appointment date: 2018-04-04

Documents

View document PDF

Appoint person director company with name date

Date: 04 Apr 2018

Action Date: 04 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-04-04

Officer name: Mr Jamie Scott David Cromar

Documents

View document PDF

Capital allotment shares

Date: 03 Apr 2018

Action Date: 03 Apr 2018

Category: Capital

Type: SH01

Date: 2018-04-03

Capital : 99 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 02 Apr 2018

Action Date: 02 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-04-02

Officer name: Andrew Mackenzie

Documents

View document PDF

Confirmation statement with updates

Date: 22 Mar 2018

Action Date: 10 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Mar 2017

Action Date: 10 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Mar 2017

Action Date: 02 Mar 2017

Category: Address

Type: AD01

New address: Station Hotel 23 Station Road Carnoustie Angus DD7 6AR

Old address: Kyla Hotels Ltd Corrosion Centre Lunan Bay Montrose Angus DD10 9TG Scotland

Change date: 2017-03-02

Documents

View document PDF

Termination director company with name termination date

Date: 29 Nov 2016

Action Date: 07 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Braid Laing

Termination date: 2016-11-07

Documents

View document PDF

Termination director company with name termination date

Date: 29 Nov 2016

Action Date: 07 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jennifer Lilian Laing

Termination date: 2016-11-07

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 May 2016

Action Date: 23 May 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-05-23

Charge number: SC5294660002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 May 2016

Action Date: 05 May 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-05-05

Charge number: SC5294660001

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Apr 2016

Action Date: 12 Apr 2016

Category: Address

Type: AD01

Old address: C/O Intervention Rentals Ltd Corrosion Centre Lunan Bay Montrose Angus DD10 9TG Scotland

Change date: 2016-04-12

New address: Kyla Hotels Ltd Corrosion Centre Lunan Bay Montrose Angus DD10 9TG

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Mar 2016

Action Date: 15 Mar 2016

Category: Address

Type: AD01

Change date: 2016-03-15

New address: C/O Intervention Rentals Ltd Corrosion Centre Lunan Bay Montrose Angus DD10 9TG

Old address: C/O Intervention Rentals Ltd Corrosion Centre Lunan Bay Montrose Angus DD11 5SS Scotland

Documents

View document PDF

Incorporation company

Date: 11 Mar 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:FC018257
Status:ACTIVE
Category:Other company type

FOREVER IN MEMORY LIMITED

41 CATHNOR ROAD,LONDON,W12 9JB

Number:07552686
Status:ACTIVE
Category:Private Limited Company

I.L.C. SPORT LIMITED

REGENCY HOUSE,BOLTON,BL1 4QR

Number:03330677
Status:ACTIVE
Category:Private Limited Company

KEYS2FINANCE LIMITED

18 GRANTOCK ROAD,LONDON,E17 4DE

Number:06252852
Status:ACTIVE
Category:Private Limited Company

LEKSING LIMITED

YEW TREE HOUSE THE SHRUBBERY,ST. NEOTS,PE19 2BU

Number:06274347
Status:ACTIVE
Category:Private Limited Company

MINUTECIRCLE SERVICES LIMITED

12 CONQUEROR COURT,SITTINGBOURNE,ME10 5BH

Number:06944144
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source