Mossblown
Ayrshire
KA6 5AY
Scotland
Director Name | Mr Mark Seaton |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | English |
Status | Closed |
Appointed | 16 October 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Gables Neilshill Mossblown Ayrshire KA6 5AY Scotland |
Website | turnberryholidaypark.co.uk |
---|---|
Telephone | 01655 331288 |
Telephone region | Maybole |
Registered Address | 30 Miller Road Ayr KA7 2AY Scotland |
---|---|
Constituency | Ayr, Carrick and Cumnock |
Ward | Ayr West |
Address Matches | Over 40 other UK companies use this postal address |
1000 at £1 | Jane Belinda Seaton 50.00% Ordinary |
---|---|
1000 at £1 | Mark Seaton Seaton 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £659,604 |
Current Liabilities | £542,296 |
Latest Accounts | 30 June 2021 (2 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
18 June 2020 | Delivered on: 23 June 2020 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: All and whole the subjects known as and forming ballantrae holiday park, ballantrae, girvan KA26 oll, comprising 11.58 hectares currently registered in the land register of scotland under title number AYR27729. Outstanding |
---|---|
29 November 2019 | Delivered on: 9 December 2019 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
3 November 2009 | Delivered on: 6 November 2009 Satisfied on: 22 August 2014 Persons entitled: Clydesdale Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
3 January 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 October 2022 | First Gazette notice for voluntary strike-off (1 page) |
30 September 2022 | Application to strike the company off the register (3 pages) |
9 June 2022 | Total exemption full accounts made up to 30 June 2021 (10 pages) |
19 October 2021 | Confirmation statement made on 16 October 2021 with no updates (3 pages) |
26 March 2021 | Current accounting period extended from 31 January 2021 to 30 June 2021 (1 page) |
4 March 2021 | Registered office address changed from Lagganhouse Country Park Ballantrae Girvan KA26 0LL Scotland to 30 Miller Road Ayr KA7 2AY on 4 March 2021 (1 page) |
27 November 2020 | Resolutions
|
17 November 2020 | Total exemption full accounts made up to 31 January 2020 (10 pages) |
20 October 2020 | Confirmation statement made on 16 October 2020 with no updates (3 pages) |
23 June 2020 | Registration of charge SC3669680003, created on 18 June 2020 (25 pages) |
9 December 2019 | Registration of charge SC3669680002, created on 29 November 2019 (26 pages) |
8 November 2019 | Confirmation statement made on 16 October 2019 with no updates (3 pages) |
20 August 2019 | Total exemption full accounts made up to 31 January 2019 (7 pages) |
26 October 2018 | Confirmation statement made on 16 October 2018 with no updates (3 pages) |
27 June 2018 | Total exemption full accounts made up to 31 January 2018 (8 pages) |
19 June 2018 | Registered office address changed from Cairnryan Caravan Park Cairnryan Stranraer Wigtownshire DG9 8QX to Lagganhouse Country Park Ballantrae Girvan KA26 0LL on 19 June 2018 (1 page) |
21 November 2017 | Confirmation statement made on 16 October 2017 with no updates (3 pages) |
21 November 2017 | Confirmation statement made on 16 October 2017 with no updates (3 pages) |
2 November 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
2 November 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
25 November 2016 | Confirmation statement made on 16 October 2016 with updates (5 pages) |
25 November 2016 | Confirmation statement made on 16 October 2016 with updates (5 pages) |
24 November 2016 | Correction of a Director's date of birth incorrectly stated on incorporation / jane belinda seaton (2 pages) |
24 November 2016 | Correction of a Director's date of birth incorrectly stated on incorporation / jane belinda seaton (2 pages) |
7 November 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
7 November 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
28 October 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
21 January 2015 | Current accounting period shortened from 31 March 2015 to 31 January 2015 (1 page) |
21 January 2015 | Current accounting period shortened from 31 March 2015 to 31 January 2015 (1 page) |
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
23 October 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
23 October 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
22 August 2014 | Satisfaction of charge 1 in full (4 pages) |
22 August 2014 | Satisfaction of charge 1 in full (4 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
17 October 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Registered office address changed from Cairnryan Caravan Park Cairnryan Cairnryan Stranraer Wigtownshire DG9 8QX Scotland on 17 October 2013 (1 page) |
17 October 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Registered office address changed from Cairnryan Caravan Park Cairnryan Cairnryan Stranraer Wigtownshire DG9 8QX Scotland on 17 October 2013 (1 page) |
21 December 2012 | Registered office address changed from Turnberry Holiday Park Turnberry Turnberry KA26 9JW Scotland on 21 December 2012 (1 page) |
21 December 2012 | Registered office address changed from Turnberry Holiday Park Turnberry Turnberry KA26 9JW Scotland on 21 December 2012 (1 page) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
6 December 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (4 pages) |
6 December 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (4 pages) |
9 January 2012 | Accounts for a small company made up to 31 March 2011 (7 pages) |
9 January 2012 | Accounts for a small company made up to 31 March 2011 (7 pages) |
29 December 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (4 pages) |
29 December 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (4 pages) |
8 February 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
8 February 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
7 February 2011 | Previous accounting period shortened from 31 October 2010 to 31 March 2010 (2 pages) |
7 February 2011 | Previous accounting period shortened from 31 October 2010 to 31 March 2010 (2 pages) |
2 February 2011 | Annual return made up to 16 October 2010 with a full list of shareholders (4 pages) |
2 February 2011 | Annual return made up to 16 October 2010 with a full list of shareholders (4 pages) |
23 February 2010 | Statement of capital following an allotment of shares on 3 November 2009
|
23 February 2010 | Statement of capital following an allotment of shares on 3 November 2009
|
23 February 2010 | Statement of capital following an allotment of shares on 3 November 2009
|
6 November 2009 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
6 November 2009 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
16 October 2009 | Incorporation
|
16 October 2009 | Incorporation
|
16 October 2009 | Incorporation
|