Largs
Ayrshire
KA30 8ST
Scotland
Secretary Name | William Anthony Cullis |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 August 2003(4 years after company formation) |
Appointment Duration | 20 years, 8 months |
Role | Amusement Caterer |
Correspondence Address | 20 Kilburn Water Largs Ayrshire KA30 8ST Scotland |
Director Name | Mr John Craig Cullis |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 August 2021(22 years after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 0/1 9 Belhaven Terrace Glasgow Lanarkshire G12 0TG Scotland |
Director Name | Mr Joseph Cullis |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 August 2021(22 years after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 South Beech Lane Troon Ayrshire KA10 6EH Scotland |
Director Name | Mrs Rachel May Cullis |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 August 2021(22 years after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Kilburn Water Largs Ayrshire KA30 8ST Scotland |
Director Name | Mrs Suzanne Cullis |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 August 2021(22 years after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 24 South Beech Lane Troon Ayrshire KA10 6EH Scotland |
Director Name | Mrs Rachel May Cullis |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1999(same day as company formation) |
Role | Amusement Caterer |
Country of Residence | United Kingdom |
Correspondence Address | 20 Kilburn Water Largs Ayrshire KA30 8ST Scotland |
Secretary Name | Mrs Rachel May Cullis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 1999(same day as company formation) |
Role | Amusement Caterer |
Country of Residence | United Kingdom |
Correspondence Address | 20 Kilburn Water Largs Ayrshire KA30 8ST Scotland |
Director Name | Mr John Craig Cullis |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2000(9 months, 1 week after company formation) |
Appointment Duration | 9 years, 3 months (resigned 17 August 2009) |
Role | Amusement Caterer |
Correspondence Address | 34 Noddleburn Meadow Largs Ayrshire KA30 8UD Scotland |
Director Name | Mr Joseph Cullis |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2000(9 months, 1 week after company formation) |
Appointment Duration | 9 years, 3 months (resigned 17 August 2009) |
Role | Amusement Caterer |
Country of Residence | United Kingdom |
Correspondence Address | 24 South Beech Lane Troon Ayrshire KA10 6EH Scotland |
Director Name | Mrs Suzanne Cullis |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2000(9 months, 1 week after company formation) |
Appointment Duration | 9 years, 3 months (resigned 17 August 2009) |
Role | Amusement Caterer |
Country of Residence | United Kingdom |
Correspondence Address | 24 South Beech Lane Troon KA10 6EH Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 August 1999(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 August 1999(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | hovepark.com |
---|---|
Telephone | 01294 603441 |
Telephone region | Ardrossan |
Registered Address | Windmill Leisure Centre Hamilton Street Saltcoats Ayrshire KA21 5DS Scotland |
---|---|
Constituency | North Ayrshire and Arran |
Ward | Saltcoats and Stevenston |
60 at £1 | Suzanne Cullis 60.00% Ordinary |
---|---|
10 at £1 | John Craig Cullis 10.00% Ordinary |
10 at £1 | Joseph Cullis 10.00% Ordinary |
10 at £1 | Rachel May Cullis 10.00% Ordinary |
10 at £1 | William Anthony Cullis 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,926 |
Cash | £68,307 |
Current Liabilities | £70,233 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 6 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 20 August 2024 (4 months from now) |
13 December 1999 | Delivered on: 21 December 1999 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 448 victoria road, glasgow. Outstanding |
---|---|
19 October 1999 | Delivered on: 26 October 1999 Satisfied on: 12 October 2012 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. Fully Satisfied |
6 October 2020 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
---|---|
6 August 2020 | Confirmation statement made on 6 August 2020 with no updates (3 pages) |
7 August 2019 | Confirmation statement made on 6 August 2019 with no updates (3 pages) |
21 May 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
8 August 2018 | Confirmation statement made on 6 August 2018 with no updates (3 pages) |
17 July 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
9 August 2017 | Confirmation statement made on 6 August 2017 with updates (4 pages) |
9 August 2017 | Confirmation statement made on 6 August 2017 with updates (4 pages) |
20 July 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
20 July 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
30 August 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
30 August 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
8 August 2016 | Confirmation statement made on 6 August 2016 with updates (4 pages) |
8 August 2016 | Confirmation statement made on 6 August 2016 with updates (4 pages) |
24 August 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
24 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
1 September 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 September 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 September 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
8 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
8 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
13 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
13 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
13 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
27 June 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
27 June 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
29 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
29 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
12 October 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
12 October 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
9 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (5 pages) |
9 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (5 pages) |
9 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (5 pages) |
3 February 2012 | Annual return made up to 6 August 2010 with a full list of shareholders (5 pages) |
3 February 2012 | Annual return made up to 6 August 2010 with a full list of shareholders (5 pages) |
3 February 2012 | Annual return made up to 6 August 2011 with a full list of shareholders (5 pages) |
3 February 2012 | Annual return made up to 6 August 2010 with a full list of shareholders (5 pages) |
3 February 2012 | Annual return made up to 6 August 2011 with a full list of shareholders (5 pages) |
3 February 2012 | Annual return made up to 6 August 2011 with a full list of shareholders (5 pages) |
2 February 2012 | Annual return made up to 6 August 2009 with a full list of shareholders (5 pages) |
2 February 2012 | Annual return made up to 6 August 2009 with a full list of shareholders (5 pages) |
2 February 2012 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
2 February 2012 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
2 February 2012 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
2 February 2012 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
2 February 2012 | Annual return made up to 6 August 2009 with a full list of shareholders (5 pages) |
2 February 2012 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
2 February 2012 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
9 January 2012 | Order of court - dissolution void (2 pages) |
9 January 2012 | Order of court - dissolution void (2 pages) |
22 January 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 January 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
2 October 2009 | First Gazette notice for voluntary strike-off (1 page) |
2 October 2009 | First Gazette notice for voluntary strike-off (1 page) |
17 September 2009 | Application for striking-off (1 page) |
17 September 2009 | Application for striking-off (1 page) |
19 August 2009 | Appointment terminated director suzanne cullis (1 page) |
19 August 2009 | Appointment terminated director suzanne cullis (1 page) |
19 August 2009 | Appointment terminated director joseph cullis (1 page) |
19 August 2009 | Appointment terminated director joseph cullis (1 page) |
19 August 2009 | Appointment terminated director john cullis (1 page) |
19 August 2009 | Appointment terminated director rachel cullis (1 page) |
19 August 2009 | Appointment terminated director rachel cullis (1 page) |
19 August 2009 | Appointment terminated director john cullis (1 page) |
19 September 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
19 September 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
17 September 2008 | Return made up to 06/08/08; full list of members (5 pages) |
17 September 2008 | Return made up to 06/08/08; full list of members (5 pages) |
14 November 2007 | Director's particulars changed (1 page) |
14 November 2007 | Director's particulars changed (1 page) |
14 November 2007 | Director's particulars changed (1 page) |
14 November 2007 | Director's particulars changed (1 page) |
28 September 2007 | Return made up to 06/08/07; full list of members (4 pages) |
28 September 2007 | Return made up to 06/08/07; full list of members (4 pages) |
29 August 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
29 August 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
2 August 2007 | Director's particulars changed (1 page) |
2 August 2007 | Director's particulars changed (1 page) |
7 September 2006 | Return made up to 06/08/06; full list of members (4 pages) |
7 September 2006 | Return made up to 06/08/06; full list of members (4 pages) |
18 August 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
18 August 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
13 September 2005 | Return made up to 06/08/05; full list of members (4 pages) |
13 September 2005 | Return made up to 06/08/05; full list of members (4 pages) |
18 August 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
18 August 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
8 October 2004 | Director's particulars changed (1 page) |
8 October 2004 | Director's particulars changed (1 page) |
8 October 2004 | Director's particulars changed (1 page) |
8 October 2004 | Director's particulars changed (1 page) |
10 August 2004 | Return made up to 06/08/04; full list of members (9 pages) |
10 August 2004 | Return made up to 06/08/04; full list of members (9 pages) |
6 August 2004 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
6 August 2004 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
9 September 2003 | Total exemption small company accounts made up to 31 March 2003 (8 pages) |
9 September 2003 | Total exemption small company accounts made up to 31 March 2003 (8 pages) |
27 August 2003 | Secretary resigned (1 page) |
27 August 2003 | Secretary resigned (1 page) |
27 August 2003 | New secretary appointed (2 pages) |
27 August 2003 | New secretary appointed (2 pages) |
22 August 2003 | Return made up to 06/08/03; full list of members (9 pages) |
22 August 2003 | Return made up to 06/08/03; full list of members (9 pages) |
25 September 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
25 September 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
12 August 2002 | Return made up to 06/08/02; full list of members (9 pages) |
12 August 2002 | Return made up to 06/08/02; full list of members (9 pages) |
19 December 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
19 December 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
30 August 2001 | Return made up to 06/08/01; full list of members (8 pages) |
30 August 2001 | Return made up to 06/08/01; full list of members (8 pages) |
4 September 2000 | Return made up to 06/08/00; full list of members (8 pages) |
4 September 2000 | Return made up to 06/08/00; full list of members (8 pages) |
29 August 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
29 August 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
30 May 2000 | Ad 29/11/99--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
30 May 2000 | Ad 29/11/99--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
30 May 2000 | New director appointed (2 pages) |
30 May 2000 | New director appointed (2 pages) |
30 May 2000 | New director appointed (2 pages) |
30 May 2000 | New director appointed (2 pages) |
30 May 2000 | New director appointed (2 pages) |
30 May 2000 | New director appointed (2 pages) |
21 December 1999 | Partic of mort/charge * (6 pages) |
21 December 1999 | Partic of mort/charge * (6 pages) |
26 October 1999 | Accounting reference date shortened from 31/08/00 to 31/03/00 (1 page) |
26 October 1999 | Partic of mort/charge * (6 pages) |
26 October 1999 | Partic of mort/charge * (6 pages) |
26 October 1999 | Accounting reference date shortened from 31/08/00 to 31/03/00 (1 page) |
11 October 1999 | Registered office changed on 11/10/99 from: 166 buchanan street glasgow lanarkshire G1 2LS (1 page) |
11 October 1999 | New director appointed (2 pages) |
11 October 1999 | New secretary appointed;new director appointed (2 pages) |
11 October 1999 | New director appointed (2 pages) |
11 October 1999 | Registered office changed on 11/10/99 from: 166 buchanan street glasgow lanarkshire G1 2LS (1 page) |
11 October 1999 | New secretary appointed;new director appointed (2 pages) |
9 September 1999 | Company name changed cullis amusements LTD.\certificate issued on 10/09/99 (2 pages) |
9 September 1999 | Company name changed cullis amusements LTD.\certificate issued on 10/09/99 (2 pages) |
11 August 1999 | Secretary resigned (1 page) |
11 August 1999 | Secretary resigned (1 page) |
11 August 1999 | Director resigned (1 page) |
11 August 1999 | Director resigned (1 page) |
6 August 1999 | Incorporation (16 pages) |
6 August 1999 | Incorporation (16 pages) |