About

Registered Number: SC023305
Date of Incorporation: 25/05/1945 (78 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 13/03/2018 (6 years and 1 month ago)
Registered Address: C/O 51 Rae Street, Dumfries, DG1 1JD

 

Based in Dumfries, Prestwick Hotels Ltd was established in 1945, it's status in the Companies House registry is set to "Dissolved". Currently we aren't aware of the number of employees at the Prestwick Hotels Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CURRIE, Phyllis N/A 18 December 2000 1
FOX, Mary N/A 18 December 2000 1
FOX, Peter N/A 11 February 2003 1
FOX-ROBERTSON, James 23 December 2005 30 June 2006 1
PAUL, Margaret N/A 18 December 2000 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 13 March 2018
4.17(Scot) - N/A 13 December 2017
AD01 - Change of registered office address 25 February 2016
CO4.2(Scot) - N/A 23 February 2016
4.2(Scot) - N/A 23 February 2016
AR01 - Annual Return 01 December 2015
AA - Annual Accounts 27 August 2015
AR01 - Annual Return 01 December 2014
AA - Annual Accounts 29 August 2014
AA - Annual Accounts 29 August 2014
AA - Annual Accounts 29 August 2014
AA - Annual Accounts 22 August 2014
AA - Annual Accounts 21 August 2014
AR01 - Annual Return 02 July 2014
AR01 - Annual Return 02 July 2014
AR01 - Annual Return 02 July 2014
AR01 - Annual Return 02 July 2014
CH04 - Change of particulars for corporate secretary 02 July 2014
AA - Annual Accounts 12 June 2014
AD01 - Change of registered office address 14 March 2014
AC93 - N/A 14 October 2013
BONA - Bona Vacantia disclaimer 18 July 2013
GAZ2 - Second notification of strike-off action in London Gazette 14 June 2013
AD01 - Change of registered office address 21 March 2013
GAZ1 - First notification of strike-off action in London Gazette 21 December 2012
DISS40 - Notice of striking-off action discontinued 22 September 2012
AR01 - Annual Return 21 September 2012
AD01 - Change of registered office address 18 September 2012
GAZ1 - First notification of strike-off action in London Gazette 27 July 2012
DISS16(SOAS) - N/A 14 January 2012
GAZ1 - First notification of strike-off action in London Gazette 02 December 2011
363a - Annual Return 31 October 2008
363s - Annual Return 02 July 2008
RESOLUTIONS - N/A 13 February 2007
287 - Change in situation or address of Registered Office 17 January 2007
288c - Notice of change of directors or secretaries or in their particulars 16 January 2007
288c - Notice of change of directors or secretaries or in their particulars 15 January 2007
288a - Notice of appointment of directors or secretaries 24 October 2006
288b - Notice of resignation of directors or secretaries 24 October 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 05 October 2006
410(Scot) - N/A 03 October 2006
288a - Notice of appointment of directors or secretaries 02 October 2006
288a - Notice of appointment of directors or secretaries 02 October 2006
288b - Notice of resignation of directors or secretaries 02 October 2006
288b - Notice of resignation of directors or secretaries 02 October 2006
287 - Change in situation or address of Registered Office 02 October 2006
363s - Annual Return 21 September 2006
288a - Notice of appointment of directors or secretaries 11 July 2006
288b - Notice of resignation of directors or secretaries 11 July 2006
AA - Annual Accounts 07 June 2006
288b - Notice of resignation of directors or secretaries 24 May 2006
288a - Notice of appointment of directors or secretaries 23 January 2006
288a - Notice of appointment of directors or secretaries 23 January 2006
169 - Return by a company purchasing its own shares 16 January 2006
RESOLUTIONS - N/A 10 January 2006
RESOLUTIONS - N/A 10 January 2006
AA - Annual Accounts 25 October 2005
363a - Annual Return 06 October 2005
363s - Annual Return 17 September 2004
AA - Annual Accounts 03 June 2004
AA - Annual Accounts 06 December 2003
363s - Annual Return 07 October 2003
363s - Annual Return 09 October 2002
AA - Annual Accounts 01 October 2002
AA - Annual Accounts 15 October 2001
363s - Annual Return 19 September 2001
288a - Notice of appointment of directors or secretaries 22 February 2001
288b - Notice of resignation of directors or secretaries 21 December 2000
288b - Notice of resignation of directors or secretaries 21 December 2000
288b - Notice of resignation of directors or secretaries 21 December 2000
288b - Notice of resignation of directors or secretaries 21 December 2000
288a - Notice of appointment of directors or secretaries 07 December 2000
AA - Annual Accounts 02 October 2000
363s - Annual Return 14 September 2000
288a - Notice of appointment of directors or secretaries 05 June 2000
AA - Annual Accounts 01 October 1999
363s - Annual Return 20 September 1999
410(Scot) - N/A 16 July 1999
363s - Annual Return 06 October 1998
AA - Annual Accounts 01 October 1998
419a(Scot) - N/A 03 June 1998
AA - Annual Accounts 16 December 1997
363s - Annual Return 19 September 1997
287 - Change in situation or address of Registered Office 30 September 1996
AA - Annual Accounts 30 September 1996
363s - Annual Return 25 September 1996
AA - Annual Accounts 05 December 1995
363s - Annual Return 27 October 1995
287 - Change in situation or address of Registered Office 15 May 1995
363s - Annual Return 05 October 1994
AA - Annual Accounts 23 September 1994
419a(Scot) - N/A 25 October 1993
419a(Scot) - N/A 25 October 1993
AA - Annual Accounts 17 September 1993
363s - Annual Return 14 September 1993
363s - Annual Return 23 September 1992
AA - Annual Accounts 27 July 1992
363 - Annual Return 28 November 1991
AA - Annual Accounts 25 June 1991
363 - Annual Return 14 January 1991
AA - Annual Accounts 20 September 1990
363 - Annual Return 16 March 1990
AA - Annual Accounts 12 December 1989
363 - Annual Return 15 February 1989
AA - Annual Accounts 19 January 1989
363 - Annual Return 08 February 1988
AA - Annual Accounts 08 February 1988
AA - Annual Accounts 19 September 1986
363 - Annual Return 19 September 1986
MISC - Miscellaneous document 25 May 1945
MISC - Miscellaneous document 25 May 1945
NEWINC - New incorporation documents 25 May 1945

Mortgages & Charges

Description Date Status Charge by
Standard security 27 September 2006 Outstanding

N/A

Standard security 02 July 1999 Outstanding

N/A

Gr. Berf gi standard security 08 May 1975 Fully Satisfied

N/A

Bond and disposition in security 08 March 1967 Fully Satisfied

N/A

Bond for cash credit and disposition in security 08 August 1963 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.