AWE SIDE COUNTRY ESTATE LIMITED
DALMALLY ALL SITE COUNTRY ESTATE LIMITED

Hellopages » Argyll and Bute » Argyll and Bute » PA33 1BJ
Company number SC299396
Status Active
Incorporation Date 22 March 2006
Company Type Private Limited Company
Address PORTSONACHAN HOTEL, PORTSONACHAN, DALMALLY, ARGYLL, PA33 1BJ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration thirty-five events have happened. The last three records are Confirmation statement made on 22 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 22 March 2016 with full list of shareholders Statement of capital on 2016-06-03 GBP 100 . The most likely internet sites of AWE SIDE COUNTRY ESTATE LIMITED are www.awesidecountryestate.co.uk, and www.awe-side-country-estate.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eleven months. The distance to to Loch Awe Rail Station is 6.1 miles; to Taynuilt Rail Station is 7.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Awe Side Country Estate Limited is a Private Limited Company. The company registration number is SC299396. Awe Side Country Estate Limited has been working since 22 March 2006. The present status of the company is Active. The registered address of Awe Side Country Estate Limited is Portsonachan Hotel Portsonachan Dalmally Argyll Pa33 1bj. . MCINNES, Donald is a Secretary of the company. MCINNES, Donald is a Director of the company. PARKER, David John is a Director of the company. Secretary PARKER, Judith Elizabeth has been resigned. Nominee Secretary BRIAN REID LTD. has been resigned. Director PARKER, Judith Elizabeth has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
MCINNES, Donald
Appointed Date: 19 June 2006

Director
MCINNES, Donald
Appointed Date: 19 June 2006
66 years old

Director
PARKER, David John
Appointed Date: 22 March 2006
79 years old

Resigned Directors

Secretary
PARKER, Judith Elizabeth
Resigned: 19 June 2006
Appointed Date: 22 March 2006

Nominee Secretary
BRIAN REID LTD.
Resigned: 22 March 2006
Appointed Date: 22 March 2006

Director
PARKER, Judith Elizabeth
Resigned: 19 June 2006
Appointed Date: 22 March 2006
63 years old

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 22 March 2006
Appointed Date: 22 March 2006

Persons With Significant Control

Holidays Direct Marketing (Southern) Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

AWE SIDE COUNTRY ESTATE LIMITED Events

27 Mar 2017
Confirmation statement made on 22 March 2017 with updates
18 Dec 2016
Total exemption small company accounts made up to 31 March 2016
03 Jun 2016
Annual return made up to 22 March 2016 with full list of shareholders
Statement of capital on 2016-06-03
  • GBP 100

22 Dec 2015
Total exemption small company accounts made up to 31 March 2015
23 Mar 2015
Annual return made up to 22 March 2015 with full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100

...
... and 25 more events
12 Apr 2006
New secretary appointed;new director appointed
12 Apr 2006
New director appointed
24 Mar 2006
Secretary resigned
24 Mar 2006
Director resigned
22 Mar 2006
Incorporation