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.
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 | : |
|
Registered Address | : | The Park Hotel, 2 Dundonald Place, Kilmarnock, Ayrshire, KA1 1UR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
East Pokelly Farm, Stewarton, Kilmarnock, Scotland, KA3 5HU | Director | 01 January 2023 | Active |
East Pokelly Farm, East Pokelly Farm, Stewarton, Scotland, KA3 5HU | Director | 06 November 2013 | Active |
33, Newmarket Street, Ayr, Scotland, KA7 1LL | Secretary | 06 November 2013 | Active |
24, Auchendoon Crescent, Ayr, Uk, KA7 4AS | Director | 14 March 2014 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-06 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-30 | Officers | Appoint person director company with name date. | Download |
2022-11-11 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-11-03 | Persons with significant control | Notification of a person with significant control. | Download |
2022-04-21 | Accounts | Accounts with accounts type small. | Download |
2021-11-18 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-28 | Accounts | Accounts with accounts type small. | Download |
2021-02-10 | Persons with significant control | Notification of a person with significant control. | Download |
2021-02-10 | Resolution | Resolution. | Download |
2021-02-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-11-27 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-20 | Accounts | Change account reference date company previous extended. | Download |
2020-01-31 | Accounts | Accounts with accounts type small. | Download |
2019-11-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-22 | Persons with significant control | Notification of a person with significant control. | Download |
2019-07-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-04-01 | Officers | Termination secretary company with name termination date. | Download |
2019-03-30 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-03-27 | Persons with significant control | Notification of a person with significant control. | Download |
2019-03-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-03-21 | Officers | Termination director company with name termination date. | Download |
2019-03-21 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.