UKBizDB.co.uk

ABERFOYLE HOLIDAYS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 55209 - Other holiday and other collective accommodation

Office Address & Contact

Registered Address:29 Brandon Street, Hamilton, South Lanarkshire, ML3 6DA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
29 Brandon Street, Hamilton, South Lanarkshire, ML3 6DA

Director01 April 2019Active
29 Brandon Street, Hamilton, South Lanarkshire, ML3 6DA

Secretary10 January 2004Active
Barnpark, Gartmore, FK8 3RS

Secretary13 March 2003Active
5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN

Corporate Nominee Secretary10 March 2003Active
29 Brandon Street, Hamilton, South Lanarkshire, ML3 6DA

Director01 December 2006Active
29 Brandon Street, Hamilton, South Lanarkshire, ML3 6DA

Director18 March 2003Active
5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN

Corporate Nominee Director10 March 2003Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-15Gazette

Gazette dissolved compulsory.

Download
2023-05-30Gazette

Gazette notice compulsory.

Download
2023-03-28Confirmation statement

Confirmation statement with no updates.

Download
2022-03-14Confirmation statement

Confirmation statement with no updates.

Download
2021-12-22Accounts

Accounts with accounts type total exemption full.

Download
2021-03-10Confirmation statement

Confirmation statement with no updates.

Download
2020-12-02Accounts

Accounts with accounts type dormant.

Download
2020-03-20Confirmation statement

Confirmation statement with updates.

Download
2019-12-10Accounts

Accounts with accounts type total exemption full.

Download
2019-10-08Persons with significant control

Notification of a person with significant control.

Download
2019-05-20Officers

Appoint person director company with name date.

Download
2019-05-20Officers

Termination secretary company with name termination date.

Download
2019-05-20Officers

Termination director company with name termination date.

Download
2019-05-20Persons with significant control

Cessation of a person with significant control.

Download
2019-04-05Confirmation statement

Confirmation statement with no updates.

Download
2018-12-19Accounts

Accounts with accounts type total exemption full.

Download
2018-03-29Confirmation statement

Confirmation statement with updates.

Download
2017-09-12Accounts

Accounts with accounts type total exemption full.

Download
2017-08-07Officers

Termination director company with name termination date.

Download
2017-08-07Persons with significant control

Cessation of a person with significant control.

Download
2017-04-03Confirmation statement

Confirmation statement with updates.

Download
2016-12-15Accounts

Accounts with accounts type total exemption full.

Download
2016-03-13Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-18Accounts

Accounts with accounts type total exemption small.

Download
2015-03-29Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.