BEEZER PROPERTIES LIMITED
AYRSHIRE

Hellopages » East Ayrshire » East Ayrshire » KA3 5HL

Company number SC275908
Status Active
Incorporation Date 11 November 2004
Company Type Private Limited Company
Address 9 VENNEL STREET, STEWARTON, AYRSHIRE, KA3 5HL
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 11 November 2016 with updates; Annual return made up to 11 November 2015 with full list of shareholders Statement of capital on 2015-11-12 GBP 2 . The most likely internet sites of BEEZER PROPERTIES LIMITED are www.beezerproperties.co.uk, and www.beezer-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and twelve months. Beezer Properties Limited is a Private Limited Company. The company registration number is SC275908. Beezer Properties Limited has been working since 11 November 2004. The present status of the company is Active. The registered address of Beezer Properties Limited is 9 Vennel Street Stewarton Ayrshire Ka3 5hl. . PETERS, John Spencer is a Secretary of the company. PETERS, Anne Marie Bridget Cecilia is a Director of the company. PETERS, John Spencer is a Director of the company. Secretary BRUNTON MILLER, Messrs has been resigned. Nominee Secretary BRIAN REID LTD. has been resigned. Director BURNS, Paul Gerard has been resigned. Director SMITH, Walter Ferguson has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Secretary
PETERS, John Spencer
Appointed Date: 19 March 2008

Director
PETERS, Anne Marie Bridget Cecilia
Appointed Date: 19 March 2008
66 years old

Director
PETERS, John Spencer
Appointed Date: 19 March 2008
68 years old

Resigned Directors

Secretary
BRUNTON MILLER, Messrs
Resigned: 19 March 2008
Appointed Date: 11 November 2004

Nominee Secretary
BRIAN REID LTD.
Resigned: 11 November 2004
Appointed Date: 11 November 2004

Director
BURNS, Paul Gerard
Resigned: 19 March 2008
Appointed Date: 11 November 2004
67 years old

Director
SMITH, Walter Ferguson
Resigned: 19 March 2008
Appointed Date: 11 November 2004
77 years old

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 11 November 2004
Appointed Date: 11 November 2004

Persons With Significant Control

Mr John Spencer Peters
Notified on: 6 April 2016
68 years old
Nature of control: Has significant influence or control

Mrs Anne Marie Bridget Cecilia Peters
Notified on: 6 April 2016
66 years old
Nature of control: Has significant influence or control

Halo Hotels Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BEEZER PROPERTIES LIMITED Events

30 Dec 2016
Total exemption small company accounts made up to 31 December 2015
25 Nov 2016
Confirmation statement made on 11 November 2016 with updates
12 Nov 2015
Annual return made up to 11 November 2015 with full list of shareholders
Statement of capital on 2015-11-12
  • GBP 2

30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
31 Dec 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 42 more events
09 Dec 2004
New director appointed
09 Dec 2004
New secretary appointed
12 Nov 2004
Director resigned
12 Nov 2004
Secretary resigned
11 Nov 2004
Incorporation

BEEZER PROPERTIES LIMITED Charges

7 April 2008
Standard security
Delivered: 12 April 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Crow wood house hotel, cumbernauld road, chryston, glasgow…
19 March 2008
Floating charge
Delivered: 4 April 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Undertaking & all property & assets present & future…
2 March 2005
Standard security
Delivered: 5 March 2005
Status: Satisfied on 21 August 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: The crow wood house hotel, cumbernauld road, chryston…
14 January 2005
Bond & floating charge
Delivered: 19 January 2005
Status: Satisfied on 30 April 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…