SCOTS STYLE SAFARIS LIMITED
CRIEFF CARDFOOD LIMITED


Company number SC213027
Status Active
Incorporation Date 21 November 2000
Company Type Private Limited Company
Address CULTOQUHEY HOUSE HOTEL, GILMERTON, CRIEFF, PERTHSHIRE
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Appointment of Mrs Paulina Brzozowska as a director on 24 January 2017; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 14 May 2016 with full list of shareholders Statement of capital on 2016-06-13 GBP 1,197,500 . The most likely internet sites of SCOTS STYLE SAFARIS LIMITED are www.scotsstylesafaris.co.uk, and www.scots-style-safaris.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eleven months. Scots Style Safaris Limited is a Private Limited Company. The company registration number is SC213027. Scots Style Safaris Limited has been working since 21 November 2000. The present status of the company is Active. The registered address of Scots Style Safaris Limited is Cultoquhey House Hotel Gilmerton Crieff Perthshire. . F.I. MANAGEMENT LTD is a Secretary of the company. BRZOZOWSKA, Paulina is a Director of the company. STINTON, Barnaby Christian Antony is a Director of the company. VENTRESCA, Ivan is a Director of the company. Secretary PROIETTI, Luciano has been resigned. Secretary QUADRACCIA, Maurizio has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director BIANCO, Vivien Mcarthur has been resigned. Director CECCHINI, Roberto has been resigned. Director DI LAGNO, Angelo Antonio has been resigned. Director PROIETTI-PIORGO, Luciano has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Secretary
F.I. MANAGEMENT LTD
Appointed Date: 24 November 2011

Director
BRZOZOWSKA, Paulina
Appointed Date: 24 January 2017
38 years old

Director
STINTON, Barnaby Christian Antony
Appointed Date: 24 November 2011
46 years old

Director
VENTRESCA, Ivan
Appointed Date: 24 November 2011
45 years old

Resigned Directors

Secretary
PROIETTI, Luciano
Resigned: 17 May 2002
Appointed Date: 29 January 2001

Secretary
QUADRACCIA, Maurizio
Resigned: 24 November 2011
Appointed Date: 17 May 2002

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 29 January 2001
Appointed Date: 21 November 2000

Director
BIANCO, Vivien Mcarthur
Resigned: 01 March 2004
Appointed Date: 29 March 2001
78 years old

Director
CECCHINI, Roberto
Resigned: 24 November 2011
Appointed Date: 13 January 2010
79 years old

Director
DI LAGNO, Angelo Antonio
Resigned: 06 December 2001
Appointed Date: 29 January 2001
66 years old

Director
PROIETTI-PIORGO, Luciano
Resigned: 13 January 2010
Appointed Date: 17 May 2002
65 years old

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 29 January 2001
Appointed Date: 21 November 2000

SCOTS STYLE SAFARIS LIMITED Events

25 Jan 2017
Appointment of Mrs Paulina Brzozowska as a director on 24 January 2017
18 Jun 2016
Total exemption small company accounts made up to 31 March 2016
13 Jun 2016
Annual return made up to 14 May 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1,197,500

02 Dec 2015
Total exemption small company accounts made up to 31 March 2015
11 Jun 2015
Annual return made up to 14 May 2015 with full list of shareholders
Statement of capital on 2015-06-11
  • GBP 1,197,500

...
... and 57 more events
07 Feb 2001
Director resigned
06 Feb 2001
New director appointed
06 Feb 2001
New secretary appointed
06 Feb 2001
Registered office changed on 06/02/01 from: 24 great king street edinburgh midlothian EH3 6QN
21 Nov 2000
Incorporation

SCOTS STYLE SAFARIS LIMITED Charges

12 March 2001
Standard security
Delivered: 23 March 2001
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Cultoquhey house hotel, gilmerton, by crieff, perthshire.
27 February 2001
Floating charge
Delivered: 2 March 2001
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…