You are here: bizstats.co.uk > a-z index > C list > C list

C X W Killin Ltd PEEBLES


C X W Killin started in year 2013 as Private Limited Company with registration number SC440693. The C X W Killin company has been functioning successfully for 11 years now and its status is active. The firm's office is based in Peebles at Barony Castle. Postal code: EH45 8QW. Since 2020-11-24 C X W Killin Ltd is no longer carrying the name Aberdeen Airport Hotels.

The company has 2 directors, namely Richard S., Scott W.. Of them, Richard S., Scott W. have been with the company the longest, being appointed on 18 January 2013. As of 26 April 2024, there were 2 ex directors - Darren B., Paul E. and others listed below. There were no ex secretaries.

C X W Killin Ltd Address / Contact

Office Address Barony Castle
Office Address2 Eddleston
Town Peebles
Post code EH45 8QW
Country of origin United Kingdom

Company Information / Profile

Registration Number SC440693
Date of Incorporation Fri, 18th Jan 2013
Industry Hotels and similar accommodation
End of financial Year 31st January
Company age 11 years old
Account next due date Thu, 31st Oct 2024 (188 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Thu, 1st Feb 2024 (2024-02-01)
Last confirmation statement dated Wed, 18th Jan 2023

Company staff

Richard S.

Position: Director

Appointed: 18 January 2013

Scott W.

Position: Director

Appointed: 18 January 2013

Darren B.

Position: Director

Appointed: 22 July 2013

Resigned: 03 October 2013

Paul E.

Position: Director

Appointed: 22 July 2013

Resigned: 03 October 2013

People with significant control

The register of persons with significant control who own or have control over the company consists of 2 names. As we researched, there is Richard S. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Scott W. This PSC owns 25-50% shares and has 25-50% voting rights.

Richard S.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Scott W.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Aberdeen Airport Hotels November 24, 2020

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-01-312015-01-312016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Net Worth-337 278-337 278-337 278       
Balance Sheet
Cash Bank On Hand  1001001001009 51532 3155 4674 580
Current Assets     10013 49034 92521 41445 226
Debtors      3 9752 61015 94740 646
Net Assets Liabilities        308 786187 175
Other Debtors      3 7872 61015 94740 646
Property Plant Equipment      1 742 7181 737 6731 729 2351 720 812
Cash Bank In Hand100100100       
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve-337 378-337 378-337 378       
Shareholder Funds-337 278-337 278-337 278       
Other
Accumulated Depreciation Impairment Property Plant Equipment      7 56615 98024 31532 738
Bank Borrowings Overdrafts         983 885
Creditors  337 378337 378337 37887 9311 391 7361 435 6211 441 863983 885
Gain Loss On Revaluation Property Plant Equipment Before Tax In Other Comprehensive Income      475 540   
Increase From Depreciation Charge For Year Property Plant Equipment      7 5668 4148 3878 423
Net Current Assets Liabilities-337 278-337 278-337 278-337 278-337 278-87 831-1 378 246-1 400 696-1 420 449-549 752
Other Creditors  151 760151 760151 76084 5151 370 1421 420 102  
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment        52 
Other Disposals Property Plant Equipment        103 
Other Taxation Social Security Payable    3 4163 416    
Property Plant Equipment Gross Cost      1 750 2841 753 6531 753 550 
Total Additions Including From Business Combinations Property Plant Equipment      1 274 7443 369  
Total Assets Less Current Liabilities-337 278-337 278-337 278-337 278-337 278-87 831364 472336 977308 7861 171 060
Total Increase Decrease From Revaluations Property Plant Equipment      475 540   
Trade Creditors Trade Payables  180 202180 202180 202 21 59415 51919 44812 860
Trade Debtors Trade Receivables      188   
Accrued Liabilities  2 0002 0002 000     
Creditors Due Within One Year337 378337 378337 378       
Number Shares Allotted100100100       
Par Value Share111       
Share Capital Allotted Called Up Paid100100100       
Value-added Tax Payable   3 4163 416     

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Confirmation statement with no updates 2024-01-18
filed on: 23rd, January 2024
Free Download (3 pages)

Company search