-
GULFSHORE LIMITED - Glen Finart Hotel, Ardentinny, Argyll, PA23 8TT, United Kingdom
Company Information
- Company registration number
- SC148298
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Glen Finart Hotel
- Ardentinny
- Argyll
- PA23 8TT Glen Finart Hotel, Ardentinny, Argyll, PA23 8TT UK
Management
- Managing Directors
- -
- Company secretaries
- WILLIAMS, John Robert
Company Details
- Type of Business
- ltd
- Incorporated
- 1994-01-07
- Age Of Company 1994-01-07 30 years
- SIC/NACE
- 55100
Ownership
- Beneficial Owners
- Mr Norman Kennedy
- -
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2023-10-31
- Last Date: 2022-01-31
- Last Return Made Up To:
- 2013-01-07
- Annual Return
- Due Date: 2024-01-20
- Last Date: 2023-01-06
-
GULFSHORE LIMITED Company Description
- GULFSHORE LIMITED is a ltd registered in United Kingdom with the Company reg no SC148298. Its current trading status is "live". It was registered 1994-01-07. It has declared SIC or NACE codes as "55100". and 1 secretary. The latest accounts are filed up to 31/01/2012. The latest annual return was filed up to 2013-01-07.It can be contacted at Glen Finart Hotel .
Get GULFSHORE LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Gulfshore Limited - Glen Finart Hotel, Ardentinny, Argyll, PA23 8TT, United Kingdom
- 1994-01-07
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for GULFSHORE LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
confirmation-statement-with-updates (2023-02-15) - CS01
-
termination-director-company-with-name-termination-date (2023-02-14) - TM01
-
cessation-of-a-person-with-significant-control (2023-02-15) - PSC07
keyboard_arrow_right 2022
-
mortgage-satisfy-charge-full (2022-10-29) - MR04
-
confirmation-statement-with-no-updates (2022-01-18) - CS01
-
accounts-with-accounts-type-micro-entity (2022-10-31) - AA
-
mortgage-satisfy-charge-full (2022-06-18) - MR04
keyboard_arrow_right 2021
-
accounts-with-accounts-type-micro-entity (2021-10-29) - AA
-
confirmation-statement-with-no-updates (2021-03-09) - CS01
-
accounts-with-accounts-type-micro-entity (2021-01-20) - AA
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-01-06) - CS01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-micro-entity (2019-10-29) - AA
-
confirmation-statement-with-no-updates (2019-01-12) - CS01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-unaudited-abridged (2018-10-29) - AA
-
confirmation-statement-with-no-updates (2018-01-09) - CS01
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-01-10) - CS01
-
accounts-with-accounts-type-micro-entity (2017-10-28) - AA
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-02-10) - AR01
-
accounts-with-accounts-type-total-exemption-small (2016-10-19) - AA
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-10-30) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-02-18) - AR01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-10-29) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-01-26) - AR01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-10-27) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-02-06) - AR01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-10-27) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-02-05) - AR01
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-02-18) - AR01
-
accounts-with-accounts-type-total-exemption-small (2011-10-31) - AA
keyboard_arrow_right 2010
-
change-person-director-company-with-change-date (2010-02-04) - CH01
-
accounts-with-accounts-type-total-exemption-small (2010-10-22) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-02-04) - AR01
keyboard_arrow_right 2009
-
accounts-with-accounts-type-total-exemption-small (2009-12-03) - AA
-
legacy (2009-10-08) - MG01s
-
legacy (2009-04-02) - 288c
-
legacy (2009-01-26) - 363a
keyboard_arrow_right 2008
-
accounts-with-accounts-type-total-exemption-small (2008-11-25) - AA
-
legacy (2008-01-24) - 363s
keyboard_arrow_right 2007
-
legacy (2007-01-15) - 288a
-
legacy (2007-02-05) - 363s
-
legacy (2007-05-12) - 410(Scot)
-
legacy (2007-09-18) - 419a(Scot)
-
accounts-with-accounts-type-total-exemption-small (2007-12-02) - AA
keyboard_arrow_right 2006
-
accounts-with-accounts-type-total-exemption-small (2006-11-28) - AA
-
legacy (2006-01-30) - 363s
keyboard_arrow_right 2005
-
accounts-with-accounts-type-total-exemption-small (2005-11-25) - AA
-
legacy (2005-03-20) - 363s
-
accounts-with-accounts-type-total-exemption-small (2005-01-24) - AA
keyboard_arrow_right 2004
-
legacy (2004-03-29) - 363s
keyboard_arrow_right 2003
-
accounts-with-accounts-type-total-exemption-small (2003-11-26) - AA
-
legacy (2003-02-26) - 363s
keyboard_arrow_right 2002
-
legacy (2002-02-07) - 363s
-
accounts-with-accounts-type-total-exemption-small (2002-11-29) - AA
-
legacy (2002-11-26) - 410(Scot)
keyboard_arrow_right 2001
-
accounts-with-accounts-type-total-exemption-small (2001-11-28) - AA
-
legacy (2001-03-31) - 363s
keyboard_arrow_right 2000
-
accounts-with-accounts-type-small (2000-12-05) - AA
-
legacy (2000-03-15) - 363s
keyboard_arrow_right 1999
-
liquidation-voluntary-defer-dissolution (1999-06-15) - COLIQ
-
legacy (1999-07-04) - 288b
-
legacy (1999-08-17) - 363b
-
legacy (1999-08-25) - 288b
-
legacy (1999-09-16) - 410(Scot)
-
legacy (1999-10-29) - 419a(Scot)
-
legacy (1999-10-13) - 419a(Scot)
-
legacy (1999-11-15) - 410(Scot)
-
accounts-with-accounts-type-small (1999-12-02) - AA
keyboard_arrow_right 1998
-
accounts-with-accounts-type-small (1998-12-01) - AA
-
liquidation-compulsory-appointment-provisional-liquidator-scotland (1998-09-14) - 4.9(Scot)
-
legacy (1998-02-09) - 363s
keyboard_arrow_right 1997
-
legacy (1997-01-27) - 363s
-
resolution (1997-02-10) - RESOLUTIONS
-
legacy (1997-02-10) - 88(2)R
-
accounts-with-accounts-type-small (1997-12-03) - AA
-
legacy (1997-02-10) - 88(3)
keyboard_arrow_right 1996
-
accounts-with-accounts-type-small (1996-11-05) - AA
-
legacy (1996-03-06) - 363s
-
legacy (1996-03-06) - 288
keyboard_arrow_right 1995
-
gazette-notice-compulsary (1995-07-21) - GAZ1
-
legacy (1995-10-23) - 363s
-
selection-of-mortgage-documents-registered-before-January-1995 (1995-01-01) - PRE95M
-
accounts-with-accounts-type-small (1995-11-03) - AA
-
gazette-filings-brought-up-to-date (1995-10-25) - DISS40
keyboard_arrow_right 1994
-
legacy (1994-06-16) - 288
-
legacy (1994-02-03) - 288
-
legacy (1994-06-15) - 410(Scot)
-
resolution (1994-06-16) - RESOLUTIONS
-
memorandum-articles (1994-06-16) - MEM/ARTS
-
legacy (1994-06-23) - 288
-
legacy (1994-07-11) - 410(Scot)
-
legacy (1994-07-06) - 410(Scot)
-
legacy (1994-09-20) - 287
-
legacy (1994-12-19) - 287
-
incorporation-company (1994-01-07) - NEWINC