MILLPORT HOLIDAY LODGES LIMITED
GLASGOW

Hellopages » Glasgow City » Glasgow City » G51 2JA

Company number SC171102
Status Active
Incorporation Date 31 December 1996
Company Type Private Limited Company
Address C/O BURGOYNE CAREY, PAVILLION 2, 3 DAVA STREET, GLASGOW, G51 2JA
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-02-23 GBP 2 . The most likely internet sites of MILLPORT HOLIDAY LODGES LIMITED are www.millportholidaylodges.co.uk, and www.millport-holiday-lodges.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and nine months. Millport Holiday Lodges Limited is a Private Limited Company. The company registration number is SC171102. Millport Holiday Lodges Limited has been working since 31 December 1996. The present status of the company is Active. The registered address of Millport Holiday Lodges Limited is C O Burgoyne Carey Pavillion 2 3 Dava Street Glasgow G51 2ja. . CALDWELL, Alexander Macfarlane is a Secretary of the company. CALDWELL, Alexander Macfarlane is a Director of the company. CALDWELL, Margaret Stewart Campbell is a Director of the company. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
CALDWELL, Alexander Macfarlane
Appointed Date: 31 December 1996

Director
CALDWELL, Alexander Macfarlane
Appointed Date: 31 December 1996
60 years old

Director
CALDWELL, Margaret Stewart Campbell
Appointed Date: 31 December 1996
88 years old

Resigned Directors

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 31 December 1996
Appointed Date: 31 December 1996

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 31 December 1996
Appointed Date: 31 December 1996

Persons With Significant Control

Mr Alexander Macfarlane Caldwell
Notified on: 31 December 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Margaret Stewart Campbell Caldwell
Notified on: 31 December 2016
88 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MILLPORT HOLIDAY LODGES LIMITED Events

24 Feb 2017
Confirmation statement made on 31 December 2016 with updates
20 Sep 2016
Total exemption small company accounts made up to 31 December 2015
23 Feb 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-02-23
  • GBP 2

29 Sep 2015
Total exemption small company accounts made up to 31 December 2014
06 Feb 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-02-06
  • GBP 2

...
... and 40 more events
21 Jan 1997
New director appointed
21 Jan 1997
New secretary appointed;new director appointed
21 Jan 1997
Secretary resigned
21 Jan 1997
Director resigned
31 Dec 1996
Incorporation

MILLPORT HOLIDAY LODGES LIMITED Charges

16 July 1998
Standard security
Delivered: 28 July 1998
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Area of ground at kames bay near millport, island of…