This company is commonly known as Westlands Country Park Limited. The company was founded 9 years ago and was given the registration number SC503030. The firm's registered office is in DUMFRIES. You can find them at C/o Farries, Kirk & Mcvean Dumfries Enterprise Park, Tinwald Downs Road, Heathhall, Dumfries, . This company's SIC code is 93290 - Other amusement and recreation activities n.e.c..
Name | : | WESTLANDS COUNTRY PARK LIMITED |
---|---|---|
Company Number | : | SC503030 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 April 2015 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | C/o Farries, Kirk & Mcvean Dumfries Enterprise Park, Tinwald Downs Road, Heathhall, Dumfries, United Kingdom, DG1 3SJ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Farries, Kirk & Mcvean, Dumfries Enterprise Park, Tinwald Downs Road, Heathhall, Dumfries, United Kingdom, DG1 3SJ | Director | 19 January 2019 | Active |
C/O Farries, Kirk & Mcvean, Dumfries Enterprise Park, Tinwald Downs Road, Heathhall, Dumfries, United Kingdom, DG1 3SJ | Director | 26 August 2022 | Active |
C/O Farries, Kirk & Mcvean, Dumfries Enterprise Park, Tinwald Downs Road, Heathhall, Dumfries, United Kingdom, DG1 3SJ | Director | 26 August 2022 | Active |
Rose Cottage, Smithfield, Kirklinton, Carlisle, United Kingdom, CA6 6BP | Director | 10 April 2015 | Active |
Moorside Farm, Laversdale, Irthington, Carlisle, United Kingdom, CA6 4PS | Director | 10 April 2015 | Active |
Rose Cottage, Smithfield, Kirklinton, Carlisle, United Kingdom, CA6 6BP | Director | 10 April 2015 | Active |
C/O Farries, Kirk & Mcvean, Dumfries Enterprise Park, Tinwald Downs Road, Heathhall, Dumfries, United Kingdom, DG1 3SJ | Director | 10 April 2015 | Active |
C/O Farries, Kirk & Mcvean, Dumfries Enterprise Park, Tinwald Downs Road, Heathhall, Dumfries, United Kingdom, DG1 3SJ | Director | 10 April 2015 | Active |
Border Caravans Limited | ||
Notified on | : | 10 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 11, Great King Street, Dumfries, United Kingdom, DG1 1BA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-21 | Accounts | Accounts with accounts type small. | Download |
2023-04-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-30 | Officers | Appoint person director company with name date. | Download |
2022-08-30 | Officers | Appoint person director company with name date. | Download |
2022-04-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-12 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-06-10 | Mortgage | Mortgage satisfy charge full. | Download |
2019-04-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-02-19 | Officers | Change person director company with change date. | Download |
2019-02-19 | Officers | Change person director company with change date. | Download |
2019-01-19 | Officers | Appoint person director company with name date. | Download |
2018-09-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-25 | Officers | Change person director company with change date. | Download |
2018-05-25 | Officers | Change person director company with change date. | Download |
2018-04-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-14 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-08-17 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.