UKBizDB.co.uk

THE PARK HOTEL AYRSHIRE LIMITED

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

This company is commonly known as The Park Hotel Ayrshire Limited. The company was founded 10 years ago and was given the registration number SC463207. The firm's registered office is in KILMARNOCK. You can find them at The Park Hotel, 2 Dundonald Place, Kilmarnock, Ayrshire. This company's SIC code is 55100 - Hotels and similar accommodation.

Company Information

Name:THE PARK HOTEL AYRSHIRE LIMITED
Company Number:SC463207
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 November 2013
End of financial year:31 May 2023
Jurisdiction:Scotland
Industry Codes:
  • 55100 - Hotels and similar accommodation

Office Address & Contact

Registered Address:The Park Hotel, 2 Dundonald Place, Kilmarnock, Ayrshire, KA1 1UR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
East Pokelly Farm, Stewarton, Kilmarnock, Scotland, KA3 5HU

Director01 January 2023Active
East Pokelly Farm, East Pokelly Farm, Stewarton, Scotland, KA3 5HU

Director06 November 2013Active
33, Newmarket Street, Ayr, Scotland, KA7 1LL

Secretary06 November 2013Active
24, Auchendoon Crescent, Ayr, Uk, KA7 4AS

Director14 March 2014Active

People with Significant Control

Mr Billy Bowie
Notified on:04 February 2021
Status:Active
Date of birth:February 1966
Nationality:British
Country of residence:United Kingdom
Address:The Park Hotel, 2 Dundonald Place, Kilmarnock, United Kingdom, KA1 1UR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr William Davidson Bowie
Notified on:04 February 2021
Status:Active
Date of birth:February 1966
Nationality:British
Country of residence:Scotland
Address:East Pokelly Farm, Stewarton, Kilmarnock, Scotland, KA3 5HU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Billy Bowie Special Projects Limited
Notified on:26 June 2019
Status:Active
Country of residence:United Kingdom
Address:Moorfield Industrial Estate, Kilmarnock, United Kingdom, KA2 0BA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr William Davidson Bowie
Notified on:15 March 2019
Status:Active
Date of birth:February 1966
Nationality:British
Country of residence:United Kingdom
Address:The Park Hotel, 2 Dundonald Place, Kilmarnock, United Kingdom, KA1 1UR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Billy Bowie Special Projects Limited
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:Moorfield Industrial Estate, Kilmarnock, Scotland, KA2 0BA
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (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
2023-12-18Accounts

Accounts with accounts type total exemption full.

Download
2023-11-06Confirmation statement

Confirmation statement with updates.

Download
2023-02-28Accounts

Accounts with accounts type total exemption full.

Download
2023-01-30Officers

Appoint person director company with name date.

Download
2022-11-11Confirmation statement

Confirmation statement with updates.

Download
2022-11-03Persons with significant control

Cessation of a person with significant control.

Download
2022-11-03Persons with significant control

Notification of a person with significant control.

Download
2022-04-21Accounts

Accounts with accounts type small.

Download
2021-11-18Confirmation statement

Confirmation statement with updates.

Download
2021-05-28Accounts

Accounts with accounts type small.

Download
2021-02-10Persons with significant control

Notification of a person with significant control.

Download
2021-02-10Resolution

Resolution.

Download
2021-02-09Persons with significant control

Cessation of a person with significant control.

Download
2020-11-27Confirmation statement

Confirmation statement with updates.

Download
2020-08-20Accounts

Change account reference date company previous extended.

Download
2020-01-31Accounts

Accounts with accounts type small.

Download
2019-11-13Confirmation statement

Confirmation statement with no updates.

Download
2019-07-22Persons with significant control

Notification of a person with significant control.

Download
2019-07-04Persons with significant control

Cessation of a person with significant control.

Download
2019-04-01Officers

Termination secretary company with name termination date.

Download
2019-03-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-03-27Persons with significant control

Notification of a person with significant control.

Download
2019-03-21Persons with significant control

Cessation of a person with significant control.

Download
2019-03-21Officers

Termination director company with name termination date.

Download
2019-03-21Address

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

Download

Copyright © 2024. All rights reserved.