NORTHERN STAR LEISURE LIMITED
STRANRAER CRAIGIELANDS LEISURE LIMITED

Hellopages » Dumfries and Galloway » Dumfries and Galloway » DG9 8QX

Company number SC278582
Status Active
Incorporation Date 18 January 2005
Company Type Private Limited Company
Address CAIRNRYAN CARAVAN PARK, CAIRNRYAN, STRANRAER, WIGTOWNSHIRE, DG9 8QX
Home Country United Kingdom
Nature of Business 55300 - Recreational vehicle parks, trailer parks and camping grounds
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Confirmation statement made on 18 January 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 18 January 2016 with full list of shareholders Statement of capital on 2016-02-25 GBP 2,000 . The most likely internet sites of NORTHERN STAR LEISURE LIMITED are www.northernstarleisure.co.uk, and www.northern-star-leisure.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and nine months. Northern Star Leisure Limited is a Private Limited Company. The company registration number is SC278582. Northern Star Leisure Limited has been working since 18 January 2005. The present status of the company is Active. The registered address of Northern Star Leisure Limited is Cairnryan Caravan Park Cairnryan Stranraer Wigtownshire Dg9 8qx. . SEATON, Mark is a Secretary of the company. SEATON, Mark is a Director of the company. Nominee Secretary BRIAN REID LTD. has been resigned. Director FOWLER, Darren Paul has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Recreational vehicle parks, trailer parks and camping grounds".


Current Directors

Secretary
SEATON, Mark
Appointed Date: 18 January 2005

Director
SEATON, Mark
Appointed Date: 18 January 2005
53 years old

Resigned Directors

Nominee Secretary
BRIAN REID LTD.
Resigned: 18 January 2005
Appointed Date: 18 January 2005

Director
FOWLER, Darren Paul
Resigned: 03 November 2009
Appointed Date: 18 January 2005
58 years old

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 18 January 2005
Appointed Date: 18 January 2005

Persons With Significant Control

Mark Seaton Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

NORTHERN STAR LEISURE LIMITED Events

26 Jan 2017
Confirmation statement made on 18 January 2017 with updates
07 Nov 2016
Total exemption small company accounts made up to 31 January 2016
25 Feb 2016
Annual return made up to 18 January 2016 with full list of shareholders
Statement of capital on 2016-02-25
  • GBP 2,000

25 Feb 2016
Secretary's details changed for Mr Mark Seaton on 18 January 2016
25 Feb 2016
Director's details changed for Mr Mark Seaton on 18 January 2016
...
... and 49 more events
15 Feb 2005
New secretary appointed;new director appointed
15 Feb 2005
New director appointed
22 Jan 2005
Secretary resigned
22 Jan 2005
Director resigned
18 Jan 2005
Incorporation

NORTHERN STAR LEISURE LIMITED Charges

21 December 2012
Standard security
Delivered: 22 December 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Ballantrae holiday park, ballantrae, girvin, title number…
18 December 2012
Standard security
Delivered: 20 December 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Cairnryan holiday park cairnryan stranraer WGN2576.
5 September 2012
Floating charge
Delivered: 20 September 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Undertaking & all property & assets present & future…
27 January 2011
Standard security
Delivered: 4 February 2011
Status: Satisfied on 21 December 2012
Persons entitled: Trustees of D & M Leisure Parks
Description: Laggan house leisure park now known as ballantrae holiday…
27 January 2011
Standard security
Delivered: 1 February 2011
Status: Satisfied on 29 January 2013
Persons entitled: Clydesdale Bank PLC
Description: Laggan house caravan park ballantrae girvan ayr 27729.
24 May 2010
Standard security
Delivered: 26 May 2010
Status: Satisfied on 29 January 2013
Persons entitled: Clydesdale Bank PLC
Description: Cairnryan holiday park, cairnryan, stranraer WGN2576.
29 November 2006
Standard security
Delivered: 19 December 2006
Status: Satisfied on 18 December 2012
Persons entitled: Clydesdale Bank Public Limited Company
Description: Turnberry holiday park downhill farm turnberry ayrshire.
15 November 2006
Standard security
Delivered: 22 November 2006
Status: Satisfied on 22 July 2014
Persons entitled: Clydesdale Bank Public Limited Company
Description: Craigielands country park beatock.
21 September 2006
Floating charge
Delivered: 25 September 2006
Status: Satisfied on 6 July 2013
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…
25 August 2006
Standard security
Delivered: 29 August 2006
Status: Satisfied on 4 July 2007
Persons entitled: Barclays Bank PLC
Description: Craigielands country park, dumfries.
5 April 2005
Floating charge
Delivered: 21 April 2005
Status: Satisfied on 16 August 2008
Persons entitled: Barclays Bank PLC
Description: Undertaking and all property and assets present and future…