KYLA HOTELS LTD
Status | ACTIVE |
Company No. | SC529466 |
Category | Private Limited Company |
Incorporated | 11 Mar 2016 |
Age | 8 years, 2 months, 25 days |
Jurisdiction | Scotland |
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 04 Sep 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
Capital allotment shares
Date: 15 Apr 2019
Action Date: 08 Apr 2019
Category: Capital
Type: SH01
Date: 2019-04-08
Capital : 100 GBP
Documents
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
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
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
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
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
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
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
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
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
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
Capital allotment shares
Date: 03 Apr 2018
Action Date: 03 Apr 2018
Category: Capital
Type: SH01
Date: 2018-04-03
Capital : 99 GBP
Documents
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
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
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
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
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
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
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
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
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
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
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
Some Companies
COMPAGNIE INTERNATIONALE D'ASSURANCES ET DE REASSURANCES
BRANCH REGISTRATION,,
Number: | FC018257 |
Status: | ACTIVE |
Category: | Other company type |
41 CATHNOR ROAD,LONDON,W12 9JB
Number: | 07552686 |
Status: | ACTIVE |
Category: | Private Limited Company |
REGENCY HOUSE,BOLTON,BL1 4QR
Number: | 03330677 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 GRANTOCK ROAD,LONDON,E17 4DE
Number: | 06252852 |
Status: | ACTIVE |
Category: | Private Limited Company |
YEW TREE HOUSE THE SHRUBBERY,ST. NEOTS,PE19 2BU
Number: | 06274347 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 CONQUEROR COURT,SITTINGBOURNE,ME10 5BH
Number: | 06944144 |
Status: | ACTIVE |
Category: | Private Limited Company |