CALISTRI HOTELS LIMITED
AYRSHIRE REDBURN HOTEL LIMITED, THE

Hellopages » North Ayrshire » North Ayrshire » KA12 8RU

Company number SC081638
Status Active
Incorporation Date 3 February 1983
Company Type Private Limited Company
Address 14 KILWINNING ROAD, IRVINE, AYRSHIRE, KA12 8RU
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 15 July 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of CALISTRI HOTELS LIMITED are www.calistrihotels.co.uk, and www.calistri-hotels.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and nine months. The distance to to Kilmaurs Rail Station is 5.6 miles; to Dalry Rail Station is 6 miles; to Glengarnock Rail Station is 8.1 miles; to Dunlop Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Calistri Hotels Limited is a Private Limited Company. The company registration number is SC081638. Calistri Hotels Limited has been working since 03 February 1983. The present status of the company is Active. The registered address of Calistri Hotels Limited is 14 Kilwinning Road Irvine Ayrshire Ka12 8ru. . CALISTRI, Franco is a Secretary of the company. CALISTRI, Franco is a Director of the company. CALISTRI, Margaret Ramsay is a Director of the company. Secretary PATRICK, Anne Ross Miller has been resigned. Director CALISTRI, Franco has been resigned. Director PATRICK, Anne Ross Miller has been resigned. Director PATRICK, Anne Ross Miller has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Secretary
CALISTRI, Franco
Appointed Date: 11 March 1998

Director
CALISTRI, Franco

80 years old

Director
CALISTRI, Margaret Ramsay
Appointed Date: 11 March 1998
77 years old

Resigned Directors

Secretary
PATRICK, Anne Ross Miller
Resigned: 11 March 1998

Director
CALISTRI, Franco
Resigned: 05 September 1945
80 years old

Director
PATRICK, Anne Ross Miller
Resigned: 31 March 1926
99 years old

Director
PATRICK, Anne Ross Miller
Resigned: 11 March 1998
99 years old

Persons With Significant Control

Mr Franco Calistri
Notified on: 16 July 2016
80 years old
Nature of control: Ownership of shares – 75% or more

CALISTRI HOTELS LIMITED Events

19 Dec 2016
Total exemption small company accounts made up to 31 March 2016
17 Jul 2016
Confirmation statement made on 15 July 2016 with updates
21 Dec 2015
Total exemption small company accounts made up to 31 March 2015
17 Jul 2015
Annual return made up to 15 July 2015 with full list of shareholders
Statement of capital on 2015-07-17
  • GBP 45,002

18 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 66 more events
22 Mar 1989
Full accounts made up to 31 March 1988

07 Jan 1988
Return made up to 31/12/87; full list of members

29 Dec 1987
Full accounts made up to 31 March 1987

17 Feb 1987
Full accounts made up to 31 March 1986

02 Feb 1987
Return made up to 31/12/86; full list of members

CALISTRI HOTELS LIMITED Charges

12 January 1994
Standard security
Delivered: 25 January 1994
Status: Satisfied on 10 May 2005
Persons entitled: Bass Brewers Limited
Description: The redburn hotel, 65 kilwinning road, irvine.
24 March 1986
Standard security
Delivered: 8 April 1986
Status: Outstanding
Persons entitled: Tennent Caledonian Breweries LTD
Description: Various plots of ground lying in the parish of dalry and…
24 March 1986
Standard security
Delivered: 3 April 1986
Status: Satisfied on 10 May 2005
Persons entitled: Tennent Caledonian Breweries LTD
Description: Various plots of ground lying in the parishes of irvine and…
21 March 1986
Standard security
Delivered: 3 April 1986
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Dalry inn dalry ayrshire.
17 October 1983
Standard security
Delivered: 2 November 1983
Status: Satisfied on 10 May 2005
Persons entitled: Tennent Caledonian Breweries LTD
Description: "The redburn hotel" kilwinning road irvine.
13 October 1983
Standard security
Delivered: 13 October 1983
Status: Satisfied on 10 May 2005
Persons entitled: Clydesdale Bank Public Limited Company
Description: Various plots of ground lying in the parishes of irvine and…