KINTYRE DEVELOPMENT COMPANY LIMITED - CAMPBELTOWN
Company Profile | Company Filings |
Overview
KINTYRE DEVELOPMENT COMPANY LIMITED is a Private Limited Company from CAMPBELTOWN and has the status: Active.
KINTYRE DEVELOPMENT COMPANY LIMITED was incorporated 16 years ago on 18/09/2007 and has the registered number: SC331072. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
KINTYRE DEVELOPMENT COMPANY LIMITED was incorporated 16 years ago on 18/09/2007 and has the registered number: SC331072. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
KINTYRE DEVELOPMENT COMPANY LIMITED - CAMPBELTOWN
This company is listed in the following categories:
55100 - Hotels and similar accommodation
55100 - Hotels and similar accommodation
56302 - Public houses and bars
93120 - Activities of sport clubs
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
THE OLD CLUBHOUSE
CAMPBELTOWN
ARGYLL
PA28 6PT
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
18/09/2023 | 02/10/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
THOMAS ELIOT SOUTHWORTH | Oct 1986 | American | Director | 2020-10-01 | CURRENT |
MR GERARD ANTHONY BRIAN KEATING | Mar 1962 | Irish | Director | 2007-09-18 | CURRENT |
PETER ALPERT | Dec 1960 | American | Director | 2009-03-16 | CURRENT |
MR PETER ALPERT | Secretary | 2013-03-08 | CURRENT | ||
STEPHEN MABBOTT LTD. | Corporate Director | 2007-09-18 UNTIL 2007-09-18 | RESIGNED | ||
SF SECRETARIES LIMITED | Corporate Nominee Secretary | 2009-03-12 UNTIL 2013-03-08 | RESIGNED | ||
BRIAN REID LTD. | Corporate Secretary | 2007-09-18 UNTIL 2007-09-18 | RESIGNED | ||
MR DAVID SOUTHWORTH | Mar 1958 | American | Director | 2007-12-13 UNTIL 2020-09-30 | RESIGNED |
MR NICOS SCHOLARIOS | Jul 1958 | British | Director | 2008-03-31 UNTIL 2009-03-12 | RESIGNED |
MR PEARSE FLYNN | Dec 1963 | Irish | Director | 2008-03-31 UNTIL 2009-03-12 | RESIGNED |
MR NICOS SCHOLARIOS | Jul 1958 | British | Secretary | 2007-09-18 UNTIL 2009-03-12 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Matthew Fletcher Deitch | 2020-10-01 | 8/1986 | Campbeltown Argyll | Significant influence or control as trust |
Eric Brenman | 2020-10-01 | 4/1953 | Campbeltown Argyll | Significant influence or control as trust |
Matthew F. Deitch Exempt 2020 Family Trust | 2020-10-01 | Miami Beach Florida |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
|
Deitch Friends & Family 2020 Trust | 2020-10-01 | Miami Beach Florida |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
|
Mr. David Clay Southworth | 2016-04-06 - 2020-09-30 | 3/1958 | Campbeltown Argyll | Voting rights 75 to 100 percent as firm |
Mr. Joseph Samuel Deitch | 2016-04-06 | 6/1950 | Campbeltown Argyll | Voting rights 75 to 100 percent as firm |
Southworth International Holdings Llc | 2016-04-06 | Newton Ma | Significant influence or control as firm | |
Machrihanish Investors Llc | 2016-04-06 | Newton Ma | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
KINTYRE_DEVELOPMENT_COMPA - Accounts | 2023-09-09 | 31-12-2022 | £187,031 Cash £-146,776,090 equity |
KINTYRE_DEVELOPMENT_COMPA - Accounts | 2022-09-29 | 31-12-2021 | £203,457 Cash £-125,989,692 equity |