BESPOKE RESORTS LTD.

Register to unlock more data on OkredoRegister

BESPOKE RESORTS LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC289374

Incorporation date

24/08/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

26 High Street, Annan, Dumfries & Galloway DG12 6AJCopy
copy info iconCopy
See on map
Latest events (Record since 24/08/2005)
dot icon05/01/2026
Confirmation statement made on 2025-12-08 with updates
dot icon09/05/2025
Total exemption full accounts made up to 2024-08-31
dot icon17/12/2024
Termination of appointment of Jane Elizabeth Lawson as a director on 2024-12-16
dot icon17/12/2024
Confirmation statement made on 2024-12-08 with updates
dot icon11/10/2024
Registered office address changed from 29 West Bonnington Drive Wilkieston Kirknewton West Linton EH27 8DP Scotland to 26 High Street Annan Dumfries & Galloway DG12 6AJ on 2024-10-11
dot icon15/07/2024
Registered office address changed from Pf1 3 Roseburn Place Edinburgh Midlothian EH12 5NP Scotland to 29 West Bonnington Drive Wilkieston Kirknewton West Linton EH27 8DP on 2024-07-15
dot icon30/05/2024
Total exemption full accounts made up to 2023-08-31
dot icon11/12/2023
Sub-division of shares on 2023-09-01
dot icon08/12/2023
Confirmation statement made on 2023-12-08 with updates
dot icon08/12/2023
Resolutions
dot icon07/12/2023
Appointment of Mrs Jane Elizabeth Lawson as a director on 2023-09-01
dot icon07/12/2023
Notification of Jane Elizabeth Lawson as a person with significant control on 2023-09-01
dot icon07/12/2023
Change of details for Mr Samuel Andrew Lawson as a person with significant control on 2023-09-01
dot icon07/12/2023
Confirmation statement made on 2023-12-07 with updates
dot icon06/09/2023
Confirmation statement made on 2023-08-24 with updates
dot icon31/08/2023
Change of details for Mr Samuel Andrew Lawson as a person with significant control on 2023-08-24
dot icon31/08/2023
Director's details changed for Mr Samuel Andrew Lawson on 2023-08-24
dot icon30/05/2023
Total exemption full accounts made up to 2022-08-31
dot icon05/09/2022
Change of details for Mr Samuel Andrew Lawson as a person with significant control on 2016-04-06
dot icon05/09/2022
Confirmation statement made on 2022-08-24 with updates
dot icon08/08/2022
Director's details changed for Mr Samuel Andrew Lawson on 2022-08-08
dot icon08/08/2022
Registered office address changed from 66 Tay Street Perth PH2 8RA United Kingdom to Pf1 3 Roseburn Place Edinburgh Midlothian EH12 5NP on 2022-08-08
dot icon30/05/2022
Total exemption full accounts made up to 2021-08-31
dot icon26/08/2021
Confirmation statement made on 2021-08-24 with updates
dot icon24/05/2021
Total exemption full accounts made up to 2020-08-31
dot icon25/08/2020
Confirmation statement made on 2020-08-24 with updates
dot icon24/08/2020
Director's details changed for Mr Samuel Andrew Lawson on 2020-08-24
dot icon24/08/2020
Director's details changed for Mr Samuel Andrew Lawson on 2020-08-24
dot icon24/08/2020
Change of details for Mr Samuel Andrew Lawson as a person with significant control on 2020-08-24
dot icon15/05/2020
Total exemption full accounts made up to 2019-08-31
dot icon30/08/2019
Registered office address changed from Baldane Urlar Road Aberfeldy Perthshire PH15 2ET to 66 Tay Street Perth PH2 8RA on 2019-08-30
dot icon26/08/2019
Confirmation statement made on 2019-08-24 with no updates
dot icon30/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon06/09/2018
Confirmation statement made on 2018-08-24 with no updates
dot icon23/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon24/08/2017
Confirmation statement made on 2017-08-24 with no updates
dot icon29/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon24/08/2016
Confirmation statement made on 2016-08-24 with updates
dot icon08/08/2016
Director's details changed for Mr Samuel Andrew Lawson on 2016-08-01
dot icon31/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon27/08/2015
Annual return made up to 2015-08-24 with full list of shareholders
dot icon15/01/2015
Total exemption small company accounts made up to 2014-08-31
dot icon02/09/2014
Annual return made up to 2014-08-24 with full list of shareholders
dot icon18/12/2013
Total exemption small company accounts made up to 2013-08-31
dot icon26/08/2013
Annual return made up to 2013-08-24 with full list of shareholders
dot icon03/06/2013
Total exemption small company accounts made up to 2012-08-31
dot icon05/11/2012
Annual return made up to 2012-08-24 with full list of shareholders
dot icon31/01/2012
Total exemption small company accounts made up to 2011-08-31
dot icon20/09/2011
Annual return made up to 2011-08-24 with full list of shareholders
dot icon20/09/2011
Registered office address changed from Guinach House Urlar Road Aberfeldy Perthshire PH15 2ET on 2011-09-20
dot icon24/02/2011
Total exemption small company accounts made up to 2010-08-31
dot icon14/09/2010
Annual return made up to 2010-08-24 with full list of shareholders
dot icon14/09/2010
Director's details changed for Samuel Andrew Lawson on 2010-08-24
dot icon14/09/2010
Termination of appointment of Samuel Lawson as a secretary
dot icon23/01/2010
Total exemption small company accounts made up to 2009-08-31
dot icon06/10/2009
Annual return made up to 2009-08-24 with full list of shareholders
dot icon25/03/2009
Total exemption small company accounts made up to 2008-08-31
dot icon08/09/2008
Return made up to 24/08/08; full list of members
dot icon28/07/2008
Accounts for a dormant company made up to 2007-08-31
dot icon21/09/2007
Return made up to 24/08/07; full list of members
dot icon26/06/2007
Accounts for a dormant company made up to 2006-08-31
dot icon26/09/2006
Return made up to 24/08/06; full list of members
dot icon07/03/2006
New secretary appointed;new director appointed
dot icon26/08/2005
Secretary resigned
dot icon26/08/2005
Director resigned
dot icon24/08/2005
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon-89.75 % *

* during past year

Cash in Bank

£902.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
08/12/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
4.76K
-
0.00
8.80K
-
2022
1
360.00
-
0.00
902.00
-
2022
1
360.00
-
0.00
902.00
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

360.00 £Descended-92.44 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

902.00 £Descended-89.75 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lawson, Samuel Andrew
Director
01/03/2006 - Present
5
BRIAN REID LTD.
Nominee Secretary
24/08/2005 - 24/08/2005
6709
STEPHEN MABBOTT LTD.
Nominee Director
24/08/2005 - 24/08/2005
6626
Lawson, Jane Elizabeth
Director
01/09/2023 - 16/12/2024
-
Lawson, Samuel Andrew
Secretary
01/03/2006 - 24/08/2010
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BESPOKE RESORTS LTD.

BESPOKE RESORTS LTD. is an(a) Active company incorporated on 24/08/2005 with the registered office located at 26 High Street, Annan, Dumfries & Galloway DG12 6AJ. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BESPOKE RESORTS LTD.?

toggle

BESPOKE RESORTS LTD. is currently Active. It was registered on 24/08/2005 .

Where is BESPOKE RESORTS LTD. located?

toggle

BESPOKE RESORTS LTD. is registered at 26 High Street, Annan, Dumfries & Galloway DG12 6AJ.

What does BESPOKE RESORTS LTD. do?

toggle

BESPOKE RESORTS LTD. operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

How many employees does BESPOKE RESORTS LTD. have?

toggle

BESPOKE RESORTS LTD. had 1 employees in 2022.

What is the latest filing for BESPOKE RESORTS LTD.?

toggle

The latest filing was on 05/01/2026: Confirmation statement made on 2025-12-08 with updates.