This company is commonly known as Craigsanquhar House & Country Estate Limited. The company was founded 27 years ago and was given the registration number SC169953. The firm's registered office is in FIFE. You can find them at Craigsanquhar House Hotel, Logie, By Cupar, Fife, . This company's SIC code is 55100 - Hotels and similar accommodation.
Name | : | CRAIGSANQUHAR HOUSE & COUNTRY ESTATE LIMITED |
---|---|---|
Company Number | : | SC169953 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 November 1996 |
End of financial year | : | 30 November 2022 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | Craigsanquhar House Hotel, Logie, By Cupar, Fife, KY15 4PZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1001 Pamela Drive, Euless, United States, | Director | 19 August 1997 | Active |
Craigsanquhar House Hotel, Logie, By Cupar, Fife, KY15 4PZ | Director | 23 March 2015 | Active |
38 Main Street, Strathkinness, KY16 9SB | Secretary | 18 July 2005 | Active |
112 Tynedale Drive, Blyth, NE24 4LX | Secretary | 01 January 2004 | Active |
112 Tynedale Drive, Blyth, NE24 4LX | Secretary | 05 February 2003 | Active |
9c Montgomerie Terrace, Skelmorlie, PA17 5DT | Secretary | 18 October 2000 | Active |
4516 Alexandria, Colleyville, Texas, 76034 | Secretary | 13 September 2004 | Active |
Kinburn Castle, St Andrews, KY16 9DR | Corporate Secretary | 22 October 2001 | Active |
C/O Dla Piper Scotland Llp, Collins House, Rutland Square, EH1 2AA | Corporate Secretary | 19 November 1996 | Active |
249 West George Street, Glasgow, G2 4RB | Corporate Secretary | 19 August 1997 | Active |
249 West George Street, Glasgow, G2 4RB | Director | 19 November 1996 | Active |
9c Montgomerie Terrace, Skelmorlie, PA17 5DT | Director | 18 October 2000 | Active |
C/O Dla Piper Scotland Llp, Collins House, Rutland Square, EH1 2AA | Corporate Director | 19 November 1996 | Active |
Mrs Elizabeth Herkes | ||
Notified on | : | 01 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1987 |
Nationality | : | American |
Address | : | Craigsanquhar House Hotel, Fife, KY15 4PZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-23 | Gazette | Gazette filings brought up to date. | Download |
2023-02-22 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-24 | Gazette | Gazette notice compulsory. | Download |
2021-12-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-09 | Gazette | Gazette filings brought up to date. | Download |
2019-02-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-05 | Gazette | Gazette notice compulsory. | Download |
2018-08-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-02 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-02 | Capital | Capital allotment shares. | Download |
2017-12-02 | Gazette | Gazette filings brought up to date. | Download |
2017-11-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-11-21 | Gazette | Gazette notice compulsory. | Download |
2016-11-24 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-08 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-04-30 | Mortgage | Mortgage satisfy charge full. | Download |
2016-04-16 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.