Melfort Pier Holidays Limited

General information

Name:

Melfort Pier Holidays Ltd

Office Address:

14 Craigmore Road Rothesay PA20 9LB Isle Of Bute

Number: SC122045

Incorporation date: 1989-12-21

End of financial year: 27 January

Category: Private Limited Company

Status: Active

Description

Data updated on:

1989 signifies the launching of Melfort Pier Holidays Limited, a firm which is located at 14 Craigmore Road, Rothesay in Isle Of Bute. This means it's been thirty five years Melfort Pier Holidays has existed in the UK, as it was registered on Thu, 21st Dec 1989. The Companies House Reg No. is SC122045 and the company area code is PA20 9LB. This business's SIC code is 55100: Hotels and similar accommodation. Melfort Pier Holidays Ltd released its latest accounts for the financial year up to 2023-01-27. The company's most recent confirmation statement was released on 2022-12-03.

At the moment, the directors appointed by this specific firm include: Deborah D. designated to this position in 2022, Guy C. designated to this position in 2022 in January and Mark C. designated to this position two years ago.

Financial data based on annual reports

Company staff

Deborah D.

Role: Director

Appointed: 27 January 2022

Latest update: 9 April 2024

Guy C.

Role: Director

Appointed: 27 January 2022

Latest update: 9 April 2024

Mark C.

Role: Director

Appointed: 27 January 2022

Latest update: 9 April 2024

People with significant control

The companies that control this firm are: On Tranquil Shores Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Isle Of Bute at Craigmore Road, Rothesay, PA20 9LB and was registered as a PSC under the registration number Sc717340.

On Tranquil Shores Limited
Address: 14 Craigmore Road, Rothesay, Isle Of Bute, PA20 9LB, Scotland
Legal authority Scotland
Legal form Private Company Limited By Shares
Country registered Scotland
Place registered Companies House
Registration number Sc717340
Notified on 27 January 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Etonella C.
Notified on 6 April 2016
Ceased on 27 January 2022
Nature of control:
substantial control or influence
John C.
Notified on 1 June 2016
Ceased on 30 June 2020
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 27 October 2024
Account last made up date 27 January 2023
Confirmation statement next due date 17 December 2023
Confirmation statement last made up date 03 December 2022
Annual Accounts 26 August 2016
Start Date For Period Covered By Report 2015-01-01
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 26 August 2016
Annual Accounts
Start Date For Period Covered By Report 2016-01-01
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 2017-01-01
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 2018-01-01
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 2019-01-01
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 2020-01-01
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 2021-01-01
End Date For Period Covered By Report 2022-01-27
Annual Accounts
Start Date For Period Covered By Report 2022-01-28
End Date For Period Covered By Report 2023-01-27

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to January 27, 2023 (AA)
filed on: 28th, August 2023
accounts
Free Download Download filing (9 pages)

Search other companies

Services (by SIC Code)

  • 55100 : Hotels and similar accommodation
34
Company Age

Closest Companies - by postcode