Background WavePink WaveYellow Wave

KINGSMILLS HOTEL (INVERNESS) LIMITED (SC325315)

KINGSMILLS HOTEL (INVERNESS) LIMITED (SC325315) is an active UK company. incorporated on 12 June 2007. with registered office in Aberdeen. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. KINGSMILLS HOTEL (INVERNESS) LIMITED has been registered for 18 years.

Company Number
SC325315
Status
active
Type
ltd
Incorporated
12 June 2007
Age
18 years
Address
Johnstone House, Aberdeen, AB10 1HA
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KINGSMILLS HOTEL (INVERNESS) LIMITED

KINGSMILLS HOTEL (INVERNESS) LIMITED is an active company incorporated on 12 June 2007 with the registered office located in Aberdeen. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. KINGSMILLS HOTEL (INVERNESS) LIMITED was registered 18 years ago.(SIC: 55100)

Status

active

Active since 18 years ago

Company No

SC325315

LTD Company

Age

18 Years

Incorporated 12 June 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 12 June 2025 (9 months ago)
Submitted on 12 June 2025 (9 months ago)

Next Due

Due by 26 June 2026
For period ending 12 June 2026

Previous Company Names

LEDGE 985 LIMITED
From: 12 June 2007To: 12 July 2007
Contact
Address

Johnstone House 52-54 Rose Street Aberdeen, AB10 1HA,

Timeline

20 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Jun 07
Director Left
Apr 13
Loan Secured
Sept 15
Loan Secured
Oct 15
Loan Secured
Oct 15
Loan Cleared
Nov 15
Loan Cleared
Jan 17
Director Left
Mar 17
Director Joined
Apr 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Left
Dec 17
Director Left
May 23
Director Joined
May 23
Loan Secured
Mar 24
Loan Secured
Mar 24
Loan Secured
Mar 24
Loan Secured
Nov 25
Loan Secured
Nov 25
Loan Secured
Nov 25
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

86

Mortgage Create With Deed With Charge Number Charge Creation Date
28 November 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 November 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 November 2025
MR01Registration of a Charge
Accounts With Accounts Type Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
20 May 2025
CH01Change of Director Details
Accounts With Accounts Type Full
26 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
18 June 2024
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
18 June 2024
RP04AP01RP04AP01
Change Person Director Company With Change Date
17 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
22 May 2024
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
27 March 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 March 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 March 2024
MR01Registration of a Charge
Accounts With Accounts Type Full
16 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
3 May 2023
AP01Appointment of Director
Accounts With Accounts Type Full
7 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
16 June 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
16 May 2022
CH01Change of Director Details
Accounts With Accounts Type Full
4 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
24 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2018
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
21 June 2018
AP04Appointment of Corporate Secretary
Change Person Director Company With Change Date
28 December 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
22 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 December 2017
TM01Termination of Director
Accounts With Accounts Type Full
27 September 2017
AAAnnual Accounts
Withdrawal Of A Person With Significant Control Statement
21 August 2017
PSC09Update to PSC Statements
Notification Of A Person With Significant Control
28 June 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
23 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
31 March 2017
TM02Termination of Secretary
Mortgage Satisfy Charge Full
25 January 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2016
AR01AR01
Mortgage Satisfy Charge Full
13 November 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 October 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 October 2015
MR01Registration of a Charge
Accounts With Accounts Type Full
30 September 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 September 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
30 June 2015
AR01AR01
Accounts With Accounts Type Full
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2014
AR01AR01
Accounts With Accounts Type Full
23 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2013
AR01AR01
Termination Director Company With Name
17 April 2013
TM01Termination of Director
Accounts With Accounts Type Full
5 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2012
AR01AR01
Legacy
13 April 2012
MG03sMG03s
Legacy
13 April 2012
MG02sMG02s
Legacy
13 April 2012
MG02sMG02s
Legacy
10 April 2012
MG01sMG01s
Legacy
4 April 2012
MG01sMG01s
Accounts With Accounts Type Full
3 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2011
AR01AR01
Accounts With Accounts Type Full
30 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2010
AR01AR01
Change Person Director Company With Change Date
16 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 June 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
16 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 June 2010
CH01Change of Director Details
Accounts With Accounts Type Full
11 October 2009
AAAnnual Accounts
Legacy
23 September 2009
410(Scot)410(Scot)
Legacy
16 June 2009
363aAnnual Return
Accounts With Accounts Type Full
20 October 2008
AAAnnual Accounts
Legacy
26 June 2008
363aAnnual Return
Legacy
20 May 2008
288aAppointment of Director or Secretary
Legacy
28 December 2007
410(Scot)410(Scot)
Legacy
28 November 2007
410(Scot)410(Scot)
Legacy
27 November 2007
225Change of Accounting Reference Date
Legacy
18 July 2007
288aAppointment of Director or Secretary
Legacy
18 July 2007
288aAppointment of Director or Secretary
Legacy
18 July 2007
88(2)R88(2)R
Legacy
18 July 2007
288bResignation of Director or Secretary
Legacy
18 July 2007
288bResignation of Director or Secretary
Certificate Change Of Name Company
12 July 2007
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
12 June 2007
NEWINCIncorporation