DOUGLAS HOTEL ARRAN LTD
AYR DOUGLAS HOTEL MANAGEMENT LTD.

Hellopages » South Ayrshire » South Ayrshire » KA7 2AY

Company number SC325522
Status Active
Incorporation Date 14 June 2007
Company Type Private Limited Company
Address 30 MILLER ROAD, AYR, AYRSHIRE, KA7 2AY
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 14 June 2016 with full list of shareholders Statement of capital on 2016-06-20 GBP 3,600,000 ; Secretary's details changed for Mrs Elaine Campbell on 30 November 2015. The most likely internet sites of DOUGLAS HOTEL ARRAN LTD are www.douglashotelarran.co.uk, and www.douglas-hotel-arran.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and four months. Douglas Hotel Arran Ltd is a Private Limited Company. The company registration number is SC325522. Douglas Hotel Arran Ltd has been working since 14 June 2007. The present status of the company is Active. The registered address of Douglas Hotel Arran Ltd is 30 Miller Road Ayr Ayrshire Ka7 2ay. . CAMPBELL, Elaine is a Secretary of the company. HENRY, Sean Joseph is a Director of the company. Secretary ROGERS, Ivan has been resigned. Secretary BRIAN REID LTD. has been resigned. Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Secretary
CAMPBELL, Elaine
Appointed Date: 27 March 2009

Director
HENRY, Sean Joseph
Appointed Date: 14 June 2007
59 years old

Resigned Directors

Secretary
ROGERS, Ivan
Resigned: 27 March 2009
Appointed Date: 14 June 2007

Secretary
BRIAN REID LTD.
Resigned: 14 June 2007
Appointed Date: 14 June 2007

Director
STEPHEN MABBOTT LTD.
Resigned: 14 June 2007
Appointed Date: 14 June 2007

DOUGLAS HOTEL ARRAN LTD Events

26 Jun 2016
Total exemption small company accounts made up to 31 December 2015
20 Jun 2016
Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 3,600,000

20 Jun 2016
Secretary's details changed for Mrs Elaine Campbell on 30 November 2015
12 May 2016
Registration of charge SC3255220009, created on 6 May 2016
14 Jan 2016
Total exemption small company accounts made up to 30 June 2015
...
... and 43 more events
23 Jul 2007
New director appointed
22 Jun 2007
Secretary resigned
22 Jun 2007
Director resigned
22 Jun 2007
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

14 Jun 2007
Incorporation

DOUGLAS HOTEL ARRAN LTD Charges

6 May 2016
Charge code SC32 5522 0009
Delivered: 12 May 2016
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: The shore house, brodick, isle of arran. BUT1943…
10 April 2015
Charge code SC32 5522 0008
Delivered: 14 April 2015
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Unit 5, douglas centre development at the douglas hotel…
31 March 2015
Charge code SC32 5522 0007
Delivered: 2 April 2015
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: The douglas hotel, brodick, isle of arran. Title number…
31 March 2015
Charge code SC32 5522 0006
Delivered: 2 April 2015
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: South of the douglas hotel, brodick, isle of arran. BUT495…
31 March 2015
Charge code SC32 5522 0005
Delivered: 2 April 2015
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Jimmis barber shop, mcalpine annex, brodick, isle of arran…
20 March 2015
Charge code SC32 5522 0004
Delivered: 31 March 2015
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Contains floating charge…
11 September 2012
Standard security
Delivered: 13 September 2012
Status: Satisfied on 29 April 2015
Persons entitled: The Co-Operative Bank PLC
Description: Douglas hotel (now known as the mcalpine hotel), brodick…
22 August 2012
Floating charge
Delivered: 5 September 2012
Status: Satisfied on 30 March 2015
Persons entitled: Co-Operative Bank PLC
Description: Undertaking & all property & assets present & future…
28 January 2011
Standard security
Delivered: 3 February 2011
Status: Satisfied on 9 September 2011
Persons entitled: Thomas Johnstone Limited
Description: Douglas hotel brodick isle of arran but 1662.