This company is commonly known as Aberfoyle Holidays Limited. The company was founded 21 years ago and was given the registration number SC245316. The firm's registered office is in SOUTH LANARKSHIRE. You can find them at 29 Brandon Street, Hamilton, South Lanarkshire, . This company's SIC code is 55209 - Other holiday and other collective accommodation.
Name | : | ABERFOYLE HOLIDAYS LIMITED |
---|---|---|
Company Number | : | SC245316 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 March 2003 |
End of financial year | : | 31 March 2021 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 29 Brandon Street, Hamilton, South Lanarkshire, ML3 6DA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
29 Brandon Street, Hamilton, South Lanarkshire, ML3 6DA | Director | 01 April 2019 | Active |
29 Brandon Street, Hamilton, South Lanarkshire, ML3 6DA | Secretary | 10 January 2004 | Active |
Barnpark, Gartmore, FK8 3RS | Secretary | 13 March 2003 | Active |
5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN | Corporate Nominee Secretary | 10 March 2003 | Active |
29 Brandon Street, Hamilton, South Lanarkshire, ML3 6DA | Director | 01 December 2006 | Active |
29 Brandon Street, Hamilton, South Lanarkshire, ML3 6DA | Director | 18 March 2003 | Active |
5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN | Corporate Nominee Director | 10 March 2003 | Active |
Travel And Leisure Group Limited | ||
Notified on | : | 31 March 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Talas House, 100 East Street, Sudbury, United Kingdom, CO10 2TP |
Nature of control | : |
|
Mrs Jane Helen Attwell | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1965 |
Nationality | : | British |
Address | : | 29 Brandon Street, South Lanarkshire, ML3 6DA |
Nature of control | : |
|
Mr Stephen Mark Palmer | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1964 |
Nationality | : | British |
Address | : | 29 Brandon Street, South Lanarkshire, ML3 6DA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-15 | Gazette | Gazette dissolved compulsory. | Download |
2023-05-30 | Gazette | Gazette notice compulsory. | Download |
2023-03-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-02 | Accounts | Accounts with accounts type dormant. | Download |
2020-03-20 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-08 | Persons with significant control | Notification of a person with significant control. | Download |
2019-05-20 | Officers | Appoint person director company with name date. | Download |
2019-05-20 | Officers | Termination secretary company with name termination date. | Download |
2019-05-20 | Officers | Termination director company with name termination date. | Download |
2019-05-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-04-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-29 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-07 | Officers | Termination director company with name termination date. | Download |
2017-08-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-04-03 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-03-13 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-08-18 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-03-29 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.