Khcs Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Oct 6, 2000)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

ACORN LODGE SCOTLAND LIMITED
KIRKCUDBRIGHT HOTELS LIMITED

Details

Company type Private Limited Company, Liquidation
Company Number SC191808
Record last updated Tuesday, April 7, 2015 5:14:28 PM UTC
Official Address 2 Floor Finlay House 10 West Nile Street Anderston/City
There are 176 companies registered at this street
Locality Anderston/City
Region Glasgow City, Scotland
Postal Code G12PP
Sector Other provision of lodgings

Charts

Visits

KHCS LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2020-12020-22022-122024-62024-72024-122025-12025-22025-502468101214161820222426

Searches

KHCS LIMITED (United Kingdom)Searches ©2025 https://en.datocapital.com2016-501
Document TypeDoc. Type Publication datePub. date Download link
Registry Mar 15, 2007 Change in situation or address of registered office Change in situation or address of registered office
Registry Mar 15, 2007 Section 175 comp act 06 08 Section 175 comp act 06 08
Registry Mar 15, 2007 Extraordinary resolution in creditors, voluntary liquidation Extraordinary resolution in creditors, voluntary liquidation
Registry Mar 12, 2007 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Jan 31, 2007 Dec mort/charge Dec mort/charge
Registry Oct 25, 2006 Company name change Company name change
Registry Oct 25, 2006 Change of name certificate Change of name certificate
Registry Oct 12, 2006 Dec mort/charge Dec mort/charge
Registry Oct 11, 2006 Resignation of a director Resignation of a director
Registry Oct 8, 2006 Resignation of a woman Resignation of a woman
Registry Sep 15, 2006 Dec mort/charge Dec mort/charge
Registry May 3, 2006 Annual return Annual return
Financials Oct 31, 2005 Annual accounts Annual accounts
Registry Jul 12, 2005 Change in situation or address of registered office Change in situation or address of registered office
Registry Jul 12, 2005 Appointment of a secretary Appointment of a secretary
Registry Jul 12, 2005 Resignation of a secretary Resignation of a secretary
Registry Jul 1, 2005 Appointment of a person as Secretary Appointment of a person as Secretary
Registry Jul 1, 2005 Resignation of one Hotelier and one Secretary (a man) Resignation of one Hotelier and one Secretary (a man)
Financials Jan 31, 2005 Annual accounts Annual accounts
Registry Dec 17, 2004 Annual return Annual return
Registry Oct 19, 2004 Alteration to mortgage/charge Alteration to mortgage/charge
Registry Oct 19, 2004 Alteration to mortgage/charge 14191... Alteration to mortgage/charge 14191...
Registry Oct 14, 2004 Company name change Company name change
Registry Oct 14, 2004 Change of name certificate Change of name certificate
Registry Sep 8, 2004 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Sep 8, 2004 Particulars of mortgage/charge 14191... Particulars of mortgage/charge 14191...
Registry Aug 7, 2004 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Aug 7, 2004 Dec mort/charge Dec mort/charge
Registry Aug 6, 2004 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Jun 28, 2004 Change in situation or address of registered office Change in situation or address of registered office
Registry Dec 3, 2003 Annual return Annual return
Financials Oct 30, 2003 Annual accounts Annual accounts
Financials Mar 2, 2003 Annual accounts 14191... Annual accounts 14191...
Registry Jan 2, 2003 Appointment of a secretary Appointment of a secretary
Registry Jan 2, 2003 Annual return Annual return
Registry Nov 25, 2002 Appointment of a man as Secretary and Hotelier Appointment of a man as Secretary and Hotelier
Registry Nov 20, 2002 Resignation of one Solicitor and one Secretary (a man) Resignation of one Solicitor and one Secretary (a man)
Registry Dec 13, 2001 Annual return Annual return
Financials May 1, 2001 Annual accounts Annual accounts
Registry Dec 1, 2000 Annual return Annual return
Financials Oct 6, 2000 Annual accounts Annual accounts
Registry Mar 30, 2000 Appointment of a director Appointment of a director
Registry Jan 12, 2000 Resignation of a secretary Resignation of a secretary
Registry Jan 12, 2000 Annual return Annual return
Registry Jan 12, 2000 Appointment of a secretary Appointment of a secretary
Registry Jan 3, 2000 Appointment of a man as Solicitor and Secretary Appointment of a man as Solicitor and Secretary
Registry Jan 3, 2000 Resignation of one Secretary (a woman) Resignation of one Secretary (a woman)
Registry Mar 30, 1999 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Feb 11, 1999 Particulars of mortgage/charge 14191... Particulars of mortgage/charge 14191...
Registry Dec 14, 1998 Appointment of a secretary Appointment of a secretary
Registry Dec 14, 1998 Resignation of a secretary Resignation of a secretary
Registry Dec 14, 1998 Resignation of a director Resignation of a director
Registry Dec 14, 1998 Appointment of a director Appointment of a director
Registry Dec 8, 1998 Four appointments: a woman, a man and 2 companies Four appointments: a woman, a man and 2 companies
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)