GULFSHORE LIMITED
ARGYLL

Hellopages » Argyll and Bute » Argyll and Bute » PA23 8TT
Company number SC148298
Status Active
Incorporation Date 7 January 1994
Company Type Private Limited Company
Address GLEN FINART HOTEL, ARDENTINNY, ARGYLL, PA23 8TT
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation, 56101 - Licensed restaurants
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Confirmation statement made on 7 January 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 7 January 2016 with full list of shareholders Statement of capital on 2016-02-10 GBP 5,000 . The most likely internet sites of GULFSHORE LIMITED are www.gulfshore.co.uk, and www.gulfshore.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and one months. The distance to to Gourock Rail Station is 8.2 miles; to Fort Matilda Rail Station is 8.9 miles; to Branchton Rail Station is 9.8 miles; to IBM (Greenock) Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Gulfshore Limited is a Private Limited Company. The company registration number is SC148298. Gulfshore Limited has been working since 07 January 1994. The present status of the company is Active. The registered address of Gulfshore Limited is Glen Finart Hotel Ardentinny Argyll Pa23 8tt. . WILLIAMS, John Robert is a Secretary of the company. KENNEDY, Matthew James Alexander is a Director of the company. KENNEDY, Norman is a Director of the company. Secretary KENNEDY, Matthew James Alexander has been resigned. Nominee Secretary REID, Brian has been resigned. Director KENNEDY, Matthew James Alexander has been resigned. Director MACARTHUR, Susan Janet has been resigned. Nominee Director REID, Brian has been resigned. Director WILLIAMS, John Robert has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Secretary
WILLIAMS, John Robert
Appointed Date: 03 March 1994

Director
KENNEDY, Matthew James Alexander
Appointed Date: 06 January 2007
48 years old

Director
KENNEDY, Norman
Appointed Date: 15 January 1996
80 years old

Resigned Directors

Secretary
KENNEDY, Matthew James Alexander
Resigned: 10 June 1994
Appointed Date: 02 March 1994

Nominee Secretary
REID, Brian
Resigned: 07 January 1994
Appointed Date: 07 January 1994

Director
KENNEDY, Matthew James Alexander
Resigned: 07 August 1999
Appointed Date: 02 March 1994
48 years old

Director
MACARTHUR, Susan Janet
Resigned: 02 January 1998
Appointed Date: 03 March 1994
54 years old

Nominee Director
REID, Brian
Resigned: 07 January 1994
Appointed Date: 07 January 1994

Director
WILLIAMS, John Robert
Resigned: 01 June 1999
Appointed Date: 03 March 1994
79 years old

Persons With Significant Control

Mr Norman Kennedy
Notified on: 2 January 2017
80 years old
Nature of control: Ownership of shares – 75% or more

GULFSHORE LIMITED Events

10 Jan 2017
Confirmation statement made on 7 January 2017 with updates
19 Oct 2016
Total exemption small company accounts made up to 31 January 2016
10 Feb 2016
Annual return made up to 7 January 2016 with full list of shareholders
Statement of capital on 2016-02-10
  • GBP 5,000

30 Oct 2015
Total exemption small company accounts made up to 31 January 2015
18 Feb 2015
Annual return made up to 7 January 2015 with full list of shareholders
Statement of capital on 2015-02-18
  • GBP 5,000

...
... and 79 more events
16 Jun 1994
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

15 Jun 1994
Partic of mort/charge *

03 Feb 1994
Director resigned

03 Feb 1994
Secretary resigned

07 Jan 1994
Incorporation

GULFSHORE LIMITED Charges

1 October 2009
Floating charge
Delivered: 8 October 2009
Status: Outstanding
Persons entitled: Abbey National PLC
Description: Undertaking & all property & assets present & future…
3 May 2007
Standard security
Delivered: 12 May 2007
Status: Outstanding
Persons entitled: Abbey National PLC
Description: Glenfinnart hotel and culzean house, ardentinny, argyll.
7 November 2002
Standard security
Delivered: 26 November 2002
Status: Satisfied on 18 September 2007
Persons entitled: Blemain Finance Limited
Description: Glen finart hotel and deer farm.
27 October 1999
Standard security
Delivered: 15 November 1999
Status: Satisfied on 18 September 2007
Persons entitled: Blemain Finance Limited
Description: 24 acres of ground at barnacabber farm, dunoon, argyll.
27 October 1999
Standard security
Delivered: 15 November 1999
Status: Satisfied on 18 September 2007
Persons entitled: Blemain Finance Limited
Description: 1.753 acres of ground at barnacabber farm, dunoon, argyll.
26 August 1999
Bond & floating charge
Delivered: 16 September 1999
Status: Satisfied on 18 September 2007
Persons entitled: Blemain Finance Limited
Description: Undertaking and all property and assets present and future…
27 June 1994
Standard security
Delivered: 11 July 1994
Status: Satisfied on 29 October 1999
Persons entitled: Clydesdale Bank Public Limited Company
Description: Piece of ground within kilmun and dunoon extending to 1…
27 June 1994
Standard security
Delivered: 11 July 1994
Status: Satisfied on 29 October 1999
Persons entitled: Clydesdale Bank Public Limited Company
Description: Area of ground extending to 24 acres at barnacabber farm…
27 June 1994
Standard security
Delivered: 11 July 1994
Status: Satisfied on 29 October 1999
Persons entitled: Clydesdale Bank Public Limited Company
Description: Area of ground containing 30 decimal parts bounded on the…
23 June 1994
Standard security
Delivered: 6 July 1994
Status: Satisfied on 29 October 1999
Persons entitled: Miller Beckett & Jackson
Description: Stonefield cottage, strone, argyll.
26 May 1994
Floating charge
Delivered: 15 June 1994
Status: Satisfied on 13 October 1999
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…