STOWBROOK LIMITED
AYRSHIRE

Hellopages » North Ayrshire » North Ayrshire » PA17 5HE

Company number SC130662
Status Active
Incorporation Date 21 March 1991
Company Type Private Limited Company
Address MANOR PARK, SKELMORLIE, AYRSHIRE, PA17 5HE
Home Country United Kingdom
Nature of Business 55209 - Other holiday and other collective accommodation, 55900 - Other accommodation, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 21 March 2016 with full list of shareholders Statement of capital on 2016-03-27 GBP 100 ; Accounts for a small company made up to 31 March 2015. The most likely internet sites of STOWBROOK LIMITED are www.stowbrook.co.uk, and www.stowbrook.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and seven months. The distance to to Drumfrochar Rail Station is 8.6 miles; to Greenock West Rail Station is 9.1 miles; to Gourock Rail Station is 9.3 miles; to Greenock Central Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Stowbrook Limited is a Private Limited Company. The company registration number is SC130662. Stowbrook Limited has been working since 21 March 1991. The present status of the company is Active. The registered address of Stowbrook Limited is Manor Park Skelmorlie Ayrshire Pa17 5he. . WILLIAMS, Margaret Jean is a Secretary of the company. WILLIAMS, Alan David is a Director of the company. Nominee Secretary MABBOTT, Lesley has been resigned. Secretary WILLIAMS, Frederick Walter James has been resigned. Nominee Director MABBOTT, Stephen has been resigned. Director WILLIAMS, Frederick Walter James has been resigned. The company operates in "Other holiday and other collective accommodation".


Current Directors

Secretary
WILLIAMS, Margaret Jean
Appointed Date: 31 March 1994

Director
WILLIAMS, Alan David
Appointed Date: 04 April 1991
68 years old

Resigned Directors

Nominee Secretary
MABBOTT, Lesley
Resigned: 21 March 1991
Appointed Date: 21 March 1991

Secretary
WILLIAMS, Frederick Walter James
Resigned: 31 March 1994
Appointed Date: 04 April 1991

Nominee Director
MABBOTT, Stephen
Resigned: 21 March 1991
Appointed Date: 21 March 1991
74 years old

Director
WILLIAMS, Frederick Walter James
Resigned: 31 March 1994
Appointed Date: 04 April 1991
101 years old

STOWBROOK LIMITED Events

07 Jan 2017
Total exemption small company accounts made up to 31 March 2016
27 Mar 2016
Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-03-27
  • GBP 100

12 Jan 2016
Accounts for a small company made up to 31 March 2015
14 Jun 2015
Annual return made up to 21 March 2015 with full list of shareholders
Statement of capital on 2015-06-14
  • GBP 100

24 Dec 2014
Accounts for a small company made up to 31 March 2014
...
... and 54 more events
12 Apr 1991
Director resigned;new director appointed

12 Apr 1991
Secretary resigned;new secretary appointed;new director appointed

12 Apr 1991
Ad 04/04/91--------- £ si 98@1=98 £ ic 2/100

12 Apr 1991
Accounting reference date notified as 31/10

21 Mar 1991
Incorporation

STOWBROOK LIMITED Charges

18 November 1991
Legal charge
Delivered: 27 November 1991
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 27 cotmore way chillington stokenham devon.
24 July 1991
24-07-1991
Delivered: 1 August 1991
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
24 July 1991
Bond & floating charge
Delivered: 1 August 1991
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…