UKBizDB.co.uk

PROW LEISURE LIMITED

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

This company is commonly known as Prow Leisure Limited. The company was founded 9 years ago and was given the registration number SC491015. The firm's registered office is in STRANRAER. You can find them at Wig Bay Holiday Park Kirkcolm, Loch Ryan, Stranraer, . This company's SIC code is 55300 - Recreational vehicle parks, trailer parks and camping grounds.

Company Information

Name:PROW LEISURE LIMITED
Company Number:SC491015
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 November 2014
End of financial year:31 January 2021
Jurisdiction:Scotland
Industry Codes:
  • 55300 - Recreational vehicle parks, trailer parks and camping grounds

Office Address & Contact

Registered Address:Wig Bay Holiday Park Kirkcolm, Loch Ryan, Stranraer, Scotland, DG9 0PS
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Wig Bay Holiday Park, Kirkcolm, Loch Ryan, Stranraer, Scotland, DG9 0PS

Director25 February 2021Active
Wig Bay Holiday Park, Kirkcolm, Loch Ryan, Stranraer, Scotland, DG9 0PS

Director25 February 2021Active
Kirkcowan, Newton Stewart, United Kingdom, DG8 0EP

Director11 November 2014Active
The Gables, Neilshill, Mossblown, Ayr, United Kingdom, KA6 5AY

Director11 November 2014Active

People with Significant Control

Northern Leisure Parks Limited
Notified on:25 February 2021
Status:Active
Country of residence:England
Address:9, Dalton Square, Lancaster, England, LA1 1WD
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Mark Seaton
Notified on:01 November 2016
Status:Active
Date of birth:August 1972
Nationality:English
Country of residence:United Kingdom
Address:Balminnoch, Kirkcowan, Newton Stewart, United Kingdom, DG8 0EP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Christopher James Seaton
Notified on:01 November 2016
Status:Active
Date of birth:September 1987
Nationality:British
Country of residence:United Kingdom
Address:Millhouse, Seabank Road, Stranraer, United Kingdom, DG9 0EF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (6 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
2022-08-16Gazette

Gazette dissolved compulsory.

Download
2022-04-01Dissolution

Dissolved compulsory strike off suspended.

Download
2022-03-22Gazette

Gazette notice compulsory.

Download
2022-03-15Mortgage

Mortgage satisfy charge full.

Download
2022-03-02Resolution

Resolution.

Download
2022-01-31Mortgage

Mortgage satisfy charge full.

Download
2021-12-06Accounts

Accounts with accounts type total exemption full.

Download
2021-06-04Mortgage

Mortgage satisfy charge full.

Download
2021-03-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-02-26Persons with significant control

Notification of a person with significant control.

Download
2021-02-25Persons with significant control

Cessation of a person with significant control.

Download
2021-02-25Persons with significant control

Cessation of a person with significant control.

Download
2021-02-25Officers

Termination director company with name termination date.

Download
2021-02-25Officers

Termination director company with name termination date.

Download
2021-02-25Officers

Appoint person director company with name date.

Download
2021-02-25Officers

Appoint person director company with name date.

Download
2020-12-17Confirmation statement

Confirmation statement with no updates.

Download
2020-11-17Accounts

Accounts with accounts type total exemption full.

Download
2019-11-14Confirmation statement

Confirmation statement with no updates.

Download
2019-08-16Accounts

Accounts with accounts type total exemption full.

Download
2018-11-12Confirmation statement

Confirmation statement with no updates.

Download
2018-06-27Accounts

Accounts with accounts type total exemption full.

Download
2018-06-01Address

Change registered office address company with date old address new address.

Download
2017-11-15Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.