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

Ke Hotels Limited EDINBURGH


Founded in 2008, Ke Hotels, classified under reg no. SC341739 is a active - proposal to strike off company. Currently registered at 133 Fountainbridge EH3 9BA, Edinburgh the company has been in the business for sixteen years. Its financial year was closed on June 30 and its latest financial statement was filed on Sun, 30th Jun 2019.

Ke Hotels Limited Address / Contact

Office Address 133 Fountainbridge
Town Edinburgh
Post code EH3 9BA
Country of origin United Kingdom

Company Information / Profile

Registration Number SC341739
Date of Incorporation Mon, 21st Apr 2008
Industry Hotels and similar accommodation
End of financial Year 30th June
Company age 16 years old
Account next due date Wed, 30th Jun 2021 (1003 days after)
Account last made up date Sun, 30th Jun 2019
Next confirmation statement due date Wed, 5th May 2021 (2021-05-05)
Last confirmation statement dated Tue, 21st Apr 2020

Company staff

Nicola G.

Position: Director

Appointed: 21 April 2008

Riccardo G.

Position: Director

Appointed: 21 April 2008

Daniel S.

Position: Director

Appointed: 21 April 2008

Resigned: 03 June 2016

Daniel S.

Position: Secretary

Appointed: 21 April 2008

Resigned: 03 June 2016

Mario C.

Position: Director

Appointed: 21 April 2008

Resigned: 26 June 2019

People with significant control

The list of PSCs that own or control the company is made up of 1 name. As we found, there is Nicola G. The abovementioned PSC and has 75,01-100% shares.

Nicola G.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-06-302018-06-302019-06-30
Balance Sheet
Cash Bank On Hand446  
Current Assets42 80136 65236 652
Debtors42 35536 65236 652
Net Assets Liabilities-57 127-57 127-57 127
Other
Creditors99 92893 77993 779
Net Current Assets Liabilities-57 127-57 127-57 127
Total Assets Less Current Liabilities-57 127-57 127-57 127

Company filings

Filing category
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Mortgage Officers
Change of registered address from Saffery Champness Edinburgh Quay 133 Fountainbridge Edinburgh EH3 9BA on Wed, 9th Aug 2023 to 133 Fountainbridge Edinburgh EH3 9BA
filed on: 9th, August 2023
Free Download (1 page)

Company search