Company NameSavoy Park Hotel Limited
DirectorRoderick Charles Campbell Henderson
Company StatusActive
Company NumberSC022346
CategoryPrivate Limited Company
Incorporation Date27 March 1943(81 years, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameRoderick Charles Campbell Henderson
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 1990(47 years, 6 months after company formation)
Appointment Duration33 years, 7 months
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence Address16 Racecourse Road
Ayr
KA7 2UT
Scotland
Secretary NameMrs Ann Marie Henderson
StatusCurrent
Appointed08 July 2014(71 years, 4 months after company formation)
Appointment Duration9 years, 9 months
RoleCompany Director
Correspondence AddressSavoy Park Hotel
16 Racecourse Road
Ayr
KA7 2UT
Scotland
Director NameFreda Campbell Henderson
Date of BirthMarch 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1988(45 years, 9 months after company formation)
Appointment Duration10 years, 2 months (resigned 08 March 1999)
RoleHotelier
Correspondence Address5 Bellevale Quadrant
Ayr
KA7 2RR
Scotland
Director NameWilliam Campbell Henderson
Date of BirthJuly 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1988(45 years, 9 months after company formation)
Appointment Duration10 years, 2 months (resigned 08 March 1999)
RoleHotelier
Correspondence Address5 Bellevale Quadrant
Ayr
KA7 2RR
Scotland
Secretary NameFreda Campbell Henderson
NationalityBritish
StatusResigned
Appointed14 December 1988(45 years, 9 months after company formation)
Appointment Duration24 years, 11 months (resigned 05 November 2013)
RoleCompany Director
Correspondence Address5 Bellevale Quadrant
Ayr
KA7 2RR
Scotland

Contact

Websitesavoypark.com
Email address[email protected]
Telephone01292 266112
Telephone regionAyr

Location

Registered AddressSavoy Park Hotel
16 Racecourse Road
Ayr
KA7 2UT
Scotland
ConstituencyAyr, Carrick and Cumnock
WardAyr West

Financials

Year2013
Net Worth-£10,825
Cash£73,100
Current Liabilities£232,209

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return12 June 2023 (10 months, 1 week ago)
Next Return Due26 June 2024 (2 months, 1 week from now)

Charges

24 December 1984Delivered on: 9 January 1985
Persons entitled: The Scottish Tourist Board

Classification: Instrument of charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
31 December 1984Delivered on: 9 January 1985
Persons entitled: The Scottish Tourist Board

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Savoy park hotel ayr.
Outstanding
24 November 1975Delivered on: 1 December 1975
Persons entitled: The Royal Bank of Scotland PLC

Classification: G r s ayr standard security
Secured details: All sums due or to become due.
Particulars: 2 pieces of ground lying in the parish & county of ayr described in the 1ST & 2ND places in disposition by niven brown in favour of savoy park hotel LTD. Dd. 8TH apl, & recorded said G.R. 4/5/1943.
Outstanding
6 November 1974Delivered on: 26 November 1974
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

18 June 2023Confirmation statement made on 12 June 2023 with no updates (3 pages)
27 October 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
23 June 2022Confirmation statement made on 12 June 2022 with no updates (3 pages)
10 May 2022Satisfaction of charge 4 in full (1 page)
10 May 2022Satisfaction of charge 3 in full (1 page)
29 September 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
16 June 2021Confirmation statement made on 12 June 2021 with no updates (3 pages)
23 October 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
15 June 2020Confirmation statement made on 12 June 2020 with no updates (3 pages)
13 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
14 June 2019Confirmation statement made on 12 June 2019 with no updates (3 pages)
27 November 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
28 June 2018Confirmation statement made on 12 June 2018 with updates (4 pages)
28 June 2018Change of details for Mr Roderick Charles Campbell Henderson as a person with significant control on 12 June 2018 (2 pages)
25 November 2017Confirmation statement made on 24 November 2017 with no updates (3 pages)
25 November 2017Confirmation statement made on 24 November 2017 with no updates (3 pages)
16 September 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
16 September 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
7 December 2016Confirmation statement made on 24 November 2016 with updates (5 pages)
7 December 2016Confirmation statement made on 24 November 2016 with updates (5 pages)
29 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
29 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
19 December 2015Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2015-12-19
  • GBP 15,000
(4 pages)
19 December 2015Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2015-12-19
  • GBP 15,000
(4 pages)
11 May 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
11 May 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
25 November 2014Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 15,000
(4 pages)
25 November 2014Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 15,000
(4 pages)
8 July 2014Appointment of Mrs Ann Marie Henderson as a secretary (2 pages)
8 July 2014Appointment of Mrs Ann Marie Henderson as a secretary (2 pages)
19 December 2013Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 15,000
(4 pages)
19 December 2013Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 15,000
(4 pages)
15 November 2013Termination of appointment of Freda Henderson as a secretary (1 page)
15 November 2013Termination of appointment of Freda Henderson as a secretary (1 page)
25 July 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
25 July 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
3 December 2012Annual return made up to 24 November 2012 with a full list of shareholders (5 pages)
3 December 2012Annual return made up to 24 November 2012 with a full list of shareholders (5 pages)
31 May 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
31 May 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
10 January 2012Annual return made up to 24 November 2011 with a full list of shareholders (5 pages)
10 January 2012Annual return made up to 24 November 2011 with a full list of shareholders (5 pages)
29 November 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
29 November 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
25 November 2010Annual return made up to 24 November 2010 with a full list of shareholders (5 pages)
25 November 2010Annual return made up to 24 November 2010 with a full list of shareholders (5 pages)
5 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
5 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
9 December 2009Director's details changed for Roderick Charles Campbell Henderson on 9 December 2009 (2 pages)
9 December 2009Director's details changed for Roderick Charles Campbell Henderson on 9 December 2009 (2 pages)
9 December 2009Annual return made up to 24 November 2009 with a full list of shareholders (4 pages)
9 December 2009Annual return made up to 24 November 2009 with a full list of shareholders (4 pages)
9 December 2009Director's details changed for Roderick Charles Campbell Henderson on 9 December 2009 (2 pages)
5 June 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
5 June 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
24 November 2008Return made up to 24/11/08; full list of members (4 pages)
24 November 2008Return made up to 24/11/08; full list of members (4 pages)
21 August 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
21 August 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
17 January 2008Return made up to 24/11/07; full list of members (2 pages)
17 January 2008Return made up to 24/11/07; full list of members (2 pages)
14 August 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
14 August 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
30 November 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
30 November 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
28 November 2006Return made up to 24/11/06; full list of members (2 pages)
28 November 2006Return made up to 24/11/06; full list of members (2 pages)
1 December 2005Return made up to 24/11/05; full list of members (2 pages)
1 December 2005Return made up to 24/11/05; full list of members (2 pages)
9 November 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
9 November 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
17 December 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
17 December 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
24 November 2004Return made up to 24/11/04; full list of members (6 pages)
24 November 2004Return made up to 24/11/04; full list of members (6 pages)
5 December 2003Return made up to 24/11/03; full list of members (6 pages)
5 December 2003Return made up to 24/11/03; full list of members (6 pages)
18 August 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
18 August 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
7 March 2003Return made up to 04/12/02; full list of members (6 pages)
7 March 2003Return made up to 04/12/02; full list of members (6 pages)
23 August 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
23 August 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
17 December 2001Return made up to 04/12/01; full list of members (6 pages)
17 December 2001Return made up to 04/12/01; full list of members (6 pages)
10 October 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
10 October 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
19 December 2000Return made up to 13/12/00; full list of members (6 pages)
19 December 2000Return made up to 13/12/00; full list of members (6 pages)
13 November 2000Accounts for a small company made up to 31 March 2000 (5 pages)
13 November 2000Accounts for a small company made up to 31 March 2000 (5 pages)
14 December 1999Return made up to 13/12/99; full list of members (6 pages)
14 December 1999Return made up to 13/12/99; full list of members (6 pages)
1 August 1999Accounts for a small company made up to 31 March 1999 (5 pages)
1 August 1999Accounts for a small company made up to 31 March 1999 (5 pages)
7 June 1999Director resigned (1 page)
7 June 1999Director resigned (1 page)
7 June 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
7 June 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
7 June 1999Director resigned (1 page)
7 June 1999Director resigned (1 page)
4 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
4 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
15 December 1998Return made up to 13/12/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
15 December 1998Return made up to 13/12/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
17 December 1997Accounts for a small company made up to 31 March 1997 (5 pages)
17 December 1997Accounts for a small company made up to 31 March 1997 (5 pages)
15 December 1997Return made up to 13/12/97; no change of members (4 pages)
15 December 1997Return made up to 13/12/97; no change of members (4 pages)
20 December 1996Accounts for a small company made up to 31 March 1996 (5 pages)
20 December 1996Return made up to 13/12/96; full list of members (6 pages)
20 December 1996Return made up to 13/12/96; full list of members (6 pages)
20 December 1996Accounts for a small company made up to 31 March 1996 (5 pages)
13 November 1995Full accounts made up to 31 March 1995 (5 pages)
13 November 1995Full accounts made up to 31 March 1995 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)