PRESTWICK HOTELS LIMITED
DUMFRIES

Hellopages » Dumfries and Galloway » Dumfries and Galloway » DG1 1JD

Company number SC023305
Status Liquidation
Incorporation Date 25 May 1945
Company Type Private Limited Company
Address C/O 51 RAE STREET, DUMFRIES, DG1 1JD
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and ten events have happened. The last three records are Registered office address changed from Dundas Business Centre 38-40 New City Road Glasgow G4 9JT to C/O 51 Rae Street Dumfries DG1 1JD on 25 February 2016; Court order notice of winding up; Notice of winding up order. The most likely internet sites of PRESTWICK HOTELS LIMITED are www.prestwickhotels.co.uk, and www.prestwick-hotels.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty years and five months. Prestwick Hotels Limited is a Private Limited Company. The company registration number is SC023305. Prestwick Hotels Limited has been working since 25 May 1945. The present status of the company is Liquidation. The registered address of Prestwick Hotels Limited is C O 51 Rae Street Dumfries Dg1 1jd. . DM SECRETARIES LIMITED is a Secretary of the company. LOVE, Alan is a Director of the company. Secretary CHISHOLM, Alison Mary has been resigned. Secretary FOX, Mary has been resigned. Secretary LOVE, Alan has been resigned. Director CHISHOLM, Alison Mary has been resigned. Director CHISHOLM, Alison Mary has been resigned. Director CURRIE, Phyllis has been resigned. Director FOX, Mary has been resigned. Director FOX, Peter has been resigned. Director FOX ROBERTSON, James Mcintosh has been resigned. Director FOX-ROBERTSON, Carole Bridget has been resigned. Director FOX-ROBERTSON, James has been resigned. Director PAUL, Margaret has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
DM SECRETARIES LIMITED
Appointed Date: 20 September 2006

Director
LOVE, Alan
Appointed Date: 20 September 2006
56 years old

Resigned Directors

Secretary
CHISHOLM, Alison Mary
Resigned: 20 September 2006
Appointed Date: 24 November 2000

Secretary
FOX, Mary
Resigned: 24 November 2000

Secretary
LOVE, Alan
Resigned: 20 September 2006
Appointed Date: 20 September 2006

Director
CHISHOLM, Alison Mary
Resigned: 20 September 2006
Appointed Date: 30 June 2006
66 years old

Director
CHISHOLM, Alison Mary
Resigned: 10 May 2006
Appointed Date: 23 December 2005
66 years old

Director
CURRIE, Phyllis
Resigned: 18 December 2000
98 years old

Director
FOX, Mary
Resigned: 18 December 2000
104 years old

Director
FOX, Peter
Resigned: 11 February 2003
102 years old

Director
FOX ROBERTSON, James Mcintosh
Resigned: 09 August 2003
Appointed Date: 08 February 2001
87 years old

Director
FOX-ROBERTSON, Carole Bridget
Resigned: 20 September 2006
Appointed Date: 05 May 2000
77 years old

Director
FOX-ROBERTSON, James
Resigned: 30 June 2006
Appointed Date: 23 December 2005
87 years old

Director
PAUL, Margaret
Resigned: 18 December 2000
101 years old

PRESTWICK HOTELS LIMITED Events

25 Feb 2016
Registered office address changed from Dundas Business Centre 38-40 New City Road Glasgow G4 9JT to C/O 51 Rae Street Dumfries DG1 1JD on 25 February 2016
23 Feb 2016
Court order notice of winding up
23 Feb 2016
Notice of winding up order
01 Dec 2015
Annual return made up to 8 October 2015 with full list of shareholders
Statement of capital on 2015-12-01
  • GBP 14,000

27 Aug 2015
Total exemption small company accounts made up to 30 November 2014
...
... and 100 more events
19 Sep 1986
Accounts made up to 30 November 1985
19 Sep 1986
Return made up to 10/09/86; full list of members

25 May 1945
Certificate of incorporation

25 May 1945
Certificate of incorporation
25 May 1945
Incorporation

PRESTWICK HOTELS LIMITED Charges

27 September 2006
Standard security
Delivered: 3 October 2006
Status: Outstanding
Persons entitled: Munro Bridging Finance Limited
Description: Langs hotel, 2 port dundas place, glasgow GLA140646.
2 July 1999
Standard security
Delivered: 16 July 1999
Status: Outstanding
Persons entitled: Glasgow City Council
Description: 2 port dundas place, glasgow.
8 May 1975
Gr. Berf gi standard security
Delivered: 14 May 1975
Status: Satisfied on 25 October 1993
Persons entitled: The Stephen Finance & Property Company LTD 36 College Green, Dublin
Description: Ground floor and basement premises at 239, 241, 243, 245 &…
8 March 1967
Bond and disposition in security
Delivered: 13 March 1967
Status: Satisfied on 25 October 1993
Persons entitled: The Stephen Finance & Property Company LTD 36 College Green, Dublin
Description: Ground floor & basement premises nos. 239, 241, 243, 245 &…
8 August 1963
Bond for cash credit and disposition in security
Delivered: 9 August 1963
Status: Satisfied on 3 June 1998
Persons entitled: National Commercial Bank of Scotland LTD
Description: Heritable property 229 buchanan street, 2, 8, 10 and 14…