C X W Killin Ltd

General information

Name:

C X W Killin Limited

Office Address:

Barony Castle Eddleston EH45 8QW Peebles

Number: SC440693

Incorporation date: 2013-01-18

End of financial year: 31 January

Category: Private Limited Company

Status: Active

Description

Data updated on:

This company referred to as C X W Killin was established on 2013-01-18 as a Private Limited Company. The enterprise's headquarters could be contacted at Peebles on Barony Castle, Eddleston. Assuming you need to reach this company by mail, its zip code is EH45 8QW. The company registration number for C X W Killin Ltd is SC440693. The company started under the business name Aberdeen Airport Hotels, however for the last 4 years has been on the market under the business name C X W Killin Ltd. The enterprise's SIC code is 55100 and has the NACE code: Hotels and similar accommodation. The business most recent annual accounts describe the period up to 2023-01-31 and the most current annual confirmation statement was submitted on 2023-01-18.

As mentioned in this particular firm's executives list, for 11 years there have been two directors: Richard S. and Scott W..

Executives who control the firm include: Richard S. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Scott W. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

  • Previous company's names
  • C X W Killin Ltd 2020-11-24
  • Aberdeen Airport Hotels Ltd 2013-01-18

Financial data based on annual reports

Company staff

Richard S.

Role: Director

Appointed: 18 January 2013

Latest update: 4 April 2024

Scott W.

Role: Director

Appointed: 18 January 2013

Latest update: 4 April 2024

People with significant control

Richard S.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Scott W.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 October 2024
Account last made up date 31 January 2023
Confirmation statement next due date 01 February 2024
Confirmation statement last made up date 18 January 2023
Annual Accounts
Start Date For Period Covered By Report 18 January 2013
Annual Accounts 28th October 2015
Start Date For Period Covered By Report 01 February 2014
End Date For Period Covered By Report 31 January 2015
Date Approval Accounts 28th October 2015
Annual Accounts
Start Date For Period Covered By Report 01 February 2015
End Date For Period Covered By Report 31 January 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2017
End Date For Period Covered By Report 31 January 2018
Annual Accounts
Start Date For Period Covered By Report 01 February 2017
End Date For Period Covered By Report 31 January 2018
Annual Accounts
Start Date For Period Covered By Report 01 February 2017
End Date For Period Covered By Report 31 January 2018
Annual Accounts
Start Date For Period Covered By Report 01 February 2017
End Date For Period Covered By Report 31 January 2018
Annual Accounts
Start Date For Period Covered By Report 01 February 2017
End Date For Period Covered By Report 31 January 2018
Annual Accounts
Start Date For Period Covered By Report 01 February 2017
End Date For Period Covered By Report 31 January 2018
Annual Accounts 15th October 2014
End Date For Period Covered By Report 31 January 2014
Date Approval Accounts 15th October 2014
Annual Accounts
End Date For Period Covered By Report 31 January 2017
Annual Accounts 20th October 2016
Date Approval Accounts 20th October 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Confirmation statement with no updates 2024-01-18 (CS01)
filed on: 23rd, January 2024
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2014

Address:

22a Rutland Square

Post code:

EH1 2BB

City / Town:

Edinburgh

HQ address,
2015

Address:

44 Melville Street

Post code:

EH3 7HF

City / Town:

Edinburgh

HQ address,
2016

Address:

44 Melville Street

Post code:

EH3 7HF

City / Town:

Edinburgh

Accountant/Auditor,
2015 - 2014

Name:

Mclaughlin Crolla Llp

Address:

2nd Floor 44 Melville Street

Post code:

EH3 7HF

City / Town:

Edinburgh

Search other companies

Services (by SIC Code)

  • 55100 : Hotels and similar accommodation
11
Company Age

Closest Companies - by postcode