BRIGHTWATER HOLIDAYS LIMITED
FIFE

Hellopages » Fife » Fife » KY15 4HS

Company number SC137295
Status Active
Incorporation Date 23 March 1992
Company Type Private Limited Company
Address EDEN PARK HOUSE, CUPAR, FIFE, KY15 4HS
Home Country United Kingdom
Nature of Business 79120 - Tour operator activities
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Auditor's resignation; Confirmation statement made on 23 February 2017 with updates; Satisfaction of charge 1 in full. The most likely internet sites of BRIGHTWATER HOLIDAYS LIMITED are www.brightwaterholidays.co.uk, and www.brightwater-holidays.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and seven months. The distance to to Springfield Rail Station is 2.7 miles; to Ladybank Rail Station is 5.7 miles; to Dundee Rail Station is 9.3 miles; to Markinch Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Brightwater Holidays Limited is a Private Limited Company. The company registration number is SC137295. Brightwater Holidays Limited has been working since 23 March 1992. The present status of the company is Active. The registered address of Brightwater Holidays Limited is Eden Park House Cupar Fife Ky15 4hs. . BHUTTA, Safia Mary is a Director of the company. FINLAY, Ian Stuart is a Director of the company. PARSELLE, Colin James is a Director of the company. Secretary MITCHELL, Kay has been resigned. Secretary WILKINSON, Joan has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director BURT, Janie has been resigned. Director MITCHELL, Graeme has been resigned. Director MITCHELL, Kay has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Tour operator activities".


Current Directors

Director
BHUTTA, Safia Mary
Appointed Date: 17 June 2016
42 years old

Director
FINLAY, Ian Stuart
Appointed Date: 17 June 2016
52 years old

Director
PARSELLE, Colin James
Appointed Date: 17 June 2016
51 years old

Resigned Directors

Secretary
MITCHELL, Kay
Resigned: 17 June 2016
Appointed Date: 15 June 2004

Secretary
WILKINSON, Joan
Resigned: 15 June 2004
Appointed Date: 23 March 1992

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 23 March 1992
Appointed Date: 23 March 1992

Director
BURT, Janie
Resigned: 31 December 2016
Appointed Date: 17 June 2016
52 years old

Director
MITCHELL, Graeme
Resigned: 17 June 2016
Appointed Date: 04 May 1993
65 years old

Director
MITCHELL, Kay
Resigned: 17 June 2016
Appointed Date: 23 March 1992
60 years old

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 23 March 1992
Appointed Date: 23 March 1992

Persons With Significant Control

Specialist Tours Limited
Notified on: 17 June 2016
Nature of control: Ownership of shares – 75% or more

Kpc Ii Investments Ltd
Notified on: 17 June 2016
Nature of control: Right to appoint and remove directors

Kings Park Capital Llp
Notified on: 17 June 2016
Nature of control: Right to appoint and remove directors

BRIGHTWATER HOLIDAYS LIMITED Events

16 May 2017
Auditor's resignation
09 Mar 2017
Confirmation statement made on 23 February 2017 with updates
03 Mar 2017
Satisfaction of charge 1 in full
01 Feb 2017
Termination of appointment of Janie Burt as a director on 31 December 2016
12 Dec 2016
Accounts for a small company made up to 31 March 2016
...
... and 84 more events
27 Mar 1992
Ad 23/03/92--------- £ si 98@1=98 £ ic 2/100

25 Mar 1992
Registered office changed on 25/03/92 from: 24 great king street edinburgh EH3 6QN

25 Mar 1992
New secretary appointed;director resigned

25 Mar 1992
Secretary resigned;new director appointed

23 Mar 1992
Incorporation

BRIGHTWATER HOLIDAYS LIMITED Charges

13 March 1997
Bond & floating charge
Delivered: 20 March 1997
Status: Satisfied on 3 March 2017
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…