Company NameJohn Codona's Pleasure Fairs Limited
Company StatusActive
Company NumberSC022655
CategoryPrivate Limited Company
Incorporation Date20 January 1944(80 years, 3 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9252Museum & preservation of history
SIC 91030Operation of historical sites and buildings and similar visitor attractions
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameAlan John Codona
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 1988(44 years, 10 months after company formation)
Appointment Duration35 years, 5 months
RoleLeisure Manager
Correspondence Address50 Rubislaw Den North
Aberdeen
AB15 4AN
Scotland
Secretary NameAlan John Codona
NationalityBritish
StatusCurrent
Appointed09 November 1988(44 years, 10 months after company formation)
Appointment Duration35 years, 5 months
RoleCompany Director
Correspondence Address50 Rubislaw Den North
Aberdeen
AB15 4AN
Scotland
Director NameMr Alfred James Codona
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 1997(53 years after company formation)
Appointment Duration27 years, 3 months
RoleLeisure Manager
Country of ResidenceUnited Kingdom
Correspondence Address32 Belvidere Street
Aberdeen
Aberdeenshire
AB25 2QS
Scotland
Director NameMrs Andrea Codona
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 1997(53 years after company formation)
Appointment Duration27 years, 3 months
RoleLeisure Manager
Country of ResidenceUnited Kingdom
Correspondence Address31 Kings Gate
Aberdeen
AB15 4EL
Scotland
Director NameNancy Codona
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 1997(53 years after company formation)
Appointment Duration27 years, 3 months
RoleLeisure Manager
Correspondence Address50 Rubislaw Den North
Aberdeen
AB15 4AN
Scotland
Director NameMarissa Ann Hopkins
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 1997(53 years after company formation)
Appointment Duration27 years, 3 months
RoleLeisure Manager
Country of ResidenceUnited States
Correspondence Address2106 Diamond Spring Drive
Houston
Texas
77077
Director NameAlan John Codona Jnr
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 1997(53 years after company formation)
Appointment Duration27 years, 3 months
RoleLeisure Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 Rubislaw Den South
Aberdeen
AB15 4BD
Scotland
Director NameAlfred Bernard Codona
Date of BirthOctober 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1988(44 years, 10 months after company formation)
Appointment Duration6 years, 2 months (resigned 30 January 1995)
RoleEntertainment Caterer
Correspondence Address5 Summerhill Road
Aberdeen
Aberdeenshire
AB2 6HJ
Scotland
Director NameBarry Peter Codona
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1988(44 years, 10 months after company formation)
Appointment Duration8 years, 2 months (resigned 31 January 1997)
RoleEntertainment Caterer
Correspondence Address10 Rubislaw Den South
Aberdeen
AB15 4BB
Scotland
Director NameEmily Codona
Date of BirthNovember 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1988(44 years, 10 months after company formation)
Appointment Duration16 years (resigned 15 November 2004)
RoleEntertainment Caterer
Correspondence Address5 Summerhill Road
Aberdeen
Aberdeenshire
AB15 4BB
Scotland

Contact

Websitecodonas.com
Email address[email protected]
Telephone01224 595910
Telephone regionAberdeen

Location

Registered AddressAmusement Park
Beach Boulevard
Aberdeen
AB24 5ED
Scotland
ConstituencyAberdeen North
WardGeorge St/Harbour

Shareholders

866 at £1Alan John Codona Jnr
19.99%
Ordinary D
866 at £1Alfred James Codona
19.99%
Ordinary E
866 at £1Andrea Maria Codona
19.99%
Ordinary B
651 at £1Alan John Codona
15.03%
Ordinary A
650 at £1Nancy Codona
15.00%
Ordinary A
433 at £1Marissa Ann Hopkins
10.00%
Ordinary C

Financials

Year2014
Turnover£5,383,097
Gross Profit£4,685,359
Net Worth£3,462,300
Cash£987,537
Current Liabilities£822,391

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 January

Returns

Latest Return26 September 2023 (7 months ago)
Next Return Due10 October 2024 (5 months, 2 weeks from now)

Charges

30 September 2003Delivered on: 7 October 2003
Persons entitled: Barclays Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: 1 mini mega coaster ride.
Outstanding
8 July 1998Delivered on: 23 July 1998
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The amusement park,beach boulevard,aberdeen.
Outstanding
22 October 1993Delivered on: 1 November 1993
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

25 October 2023Full accounts made up to 31 January 2023 (30 pages)
26 September 2023Director's details changed for Alan John Codona on 26 September 2023 (2 pages)
26 September 2023Confirmation statement made on 26 September 2023 with updates (6 pages)
26 September 2023Secretary's details changed for Mr Alan John Codona on 26 September 2023 (1 page)
26 September 2023Director's details changed for Nancy Codona on 26 September 2023 (2 pages)
1 September 2023Appointment of Mr Jack Codona as a director on 10 August 2023 (2 pages)
21 July 2023Confirmation statement made on 21 July 2023 with no updates (3 pages)
30 January 2023Full accounts made up to 31 January 2022 (29 pages)
21 July 2022Confirmation statement made on 21 July 2022 with updates (4 pages)
2 February 2022Full accounts made up to 31 January 2021 (28 pages)
14 September 2021Confirmation statement made on 21 July 2021 with updates (6 pages)
22 January 2021Total exemption full accounts made up to 31 January 2020 (17 pages)
27 July 2020Confirmation statement made on 21 July 2020 with updates (6 pages)
4 May 2020Satisfaction of charge 3 in full (1 page)
2 October 2019Total exemption full accounts made up to 31 January 2019 (16 pages)
23 July 2019Confirmation statement made on 21 July 2019 with updates (6 pages)
31 January 2019Registered office address changed from Amusement Park Beach Boulevard Aberdeen to Amusement Park Beach Boulevard Aberdeen AB24 5ED on 31 January 2019 (1 page)
21 August 2018Total exemption full accounts made up to 31 January 2018 (16 pages)
23 July 2018Confirmation statement made on 21 July 2018 with updates (6 pages)
18 July 2018Director's details changed for Alan John Codona on 18 July 2018 (2 pages)
15 September 2017Accounts for a small company made up to 31 January 2017 (12 pages)
15 September 2017Accounts for a small company made up to 31 January 2017 (12 pages)
21 July 2017Confirmation statement made on 21 July 2017 with updates (6 pages)
21 July 2017Confirmation statement made on 21 July 2017 with updates (6 pages)
3 July 2017Director's details changed for Alan John Codona Jnr on 1 July 2017 (2 pages)
3 July 2017Director's details changed for Alan John Codona Jnr on 1 July 2017 (2 pages)
19 August 2016Full accounts made up to 31 January 2016 (31 pages)
19 August 2016Full accounts made up to 31 January 2016 (31 pages)
28 July 2016Confirmation statement made on 21 July 2016 with updates (4 pages)
28 July 2016Confirmation statement made on 21 July 2016 with updates (4 pages)
18 August 2015Full accounts made up to 31 January 2015 (24 pages)
18 August 2015Full accounts made up to 31 January 2015 (24 pages)
4 August 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 4,332
(12 pages)
4 August 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 4,332
(12 pages)
30 July 2015Director's details changed for Alan John Codona Jnr on 10 November 2014 (2 pages)
30 July 2015Director's details changed for Alan John Codona Jnr on 10 November 2014 (2 pages)
5 August 2014Full accounts made up to 31 January 2014 (25 pages)
5 August 2014Full accounts made up to 31 January 2014 (25 pages)
4 August 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 4,332
(12 pages)
4 August 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 4,332
(12 pages)
29 July 2013Full accounts made up to 31 January 2013 (24 pages)
29 July 2013Full accounts made up to 31 January 2013 (24 pages)
26 July 2013Annual return made up to 21 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(12 pages)
26 July 2013Annual return made up to 21 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(12 pages)
10 August 2012Full accounts made up to 31 January 2012 (22 pages)
10 August 2012Full accounts made up to 31 January 2012 (22 pages)
24 July 2012Annual return made up to 21 July 2012 with a full list of shareholders (12 pages)
24 July 2012Annual return made up to 21 July 2012 with a full list of shareholders (12 pages)
20 July 2012Director's details changed for Marissa Ann Hopkins on 20 July 2012 (2 pages)
20 July 2012Director's details changed for Andrea Codona on 20 July 2012 (2 pages)
20 July 2012Director's details changed for Marissa Ann Hopkins on 20 July 2012 (2 pages)
20 July 2012Director's details changed for Andrea Codona on 20 July 2012 (2 pages)
30 August 2011Full accounts made up to 31 January 2011 (22 pages)
30 August 2011Full accounts made up to 31 January 2011 (22 pages)
8 August 2011Annual return made up to 21 July 2011 with a full list of shareholders (12 pages)
8 August 2011Annual return made up to 21 July 2011 with a full list of shareholders (12 pages)
21 October 2010Full accounts made up to 31 January 2010 (22 pages)
21 October 2010Full accounts made up to 31 January 2010 (22 pages)
27 July 2010Annual return made up to 21 July 2010 with a full list of shareholders (11 pages)
27 July 2010Annual return made up to 21 July 2010 with a full list of shareholders (11 pages)
28 October 2009Full accounts made up to 31 January 2009 (19 pages)
28 October 2009Full accounts made up to 31 January 2009 (19 pages)
29 July 2009Return made up to 21/07/09; full list of members (6 pages)
29 July 2009Return made up to 21/07/09; full list of members (6 pages)
14 November 2008Full accounts made up to 31 January 2008 (20 pages)
14 November 2008Full accounts made up to 31 January 2008 (20 pages)
29 October 2008Director's change of particulars / alfred codona / 15/04/2008 (1 page)
29 October 2008Director's change of particulars / alfred codona / 15/04/2008 (1 page)
14 August 2008Return made up to 21/07/08; full list of members (6 pages)
14 August 2008Return made up to 21/07/08; full list of members (6 pages)
12 August 2008Director's change of particulars / alfred codona / 20/07/2008 (1 page)
12 August 2008Director's change of particulars / alfred codona / 20/07/2008 (1 page)
2 November 2007Full accounts made up to 31 January 2007 (20 pages)
2 November 2007Full accounts made up to 31 January 2007 (20 pages)
7 August 2007Return made up to 21/07/07; full list of members (12 pages)
7 August 2007Return made up to 21/07/07; full list of members (12 pages)
9 February 2007Director's particulars changed (1 page)
9 February 2007Director's particulars changed (1 page)
2 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
2 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
14 September 2006Full accounts made up to 31 January 2006 (19 pages)
14 September 2006Full accounts made up to 31 January 2006 (19 pages)
25 July 2006Return made up to 21/07/06; full list of members (4 pages)
25 July 2006Return made up to 21/07/06; full list of members (4 pages)
18 August 2005Full accounts made up to 31 January 2005 (20 pages)
18 August 2005Full accounts made up to 31 January 2005 (20 pages)
25 July 2005Return made up to 21/07/05; full list of members (4 pages)
25 July 2005Return made up to 21/07/05; full list of members (4 pages)
24 July 2005Director's particulars changed (1 page)
24 July 2005Director's particulars changed (1 page)
2 April 2005Director resigned (1 page)
2 April 2005Director resigned (1 page)
5 August 2004Full accounts made up to 31 January 2004 (21 pages)
5 August 2004Full accounts made up to 31 January 2004 (21 pages)
21 July 2004Return made up to 31/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
21 July 2004Return made up to 31/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
22 October 2003Alterations to a floating charge (8 pages)
22 October 2003Alterations to a floating charge (8 pages)
22 October 2003Alterations to a floating charge (8 pages)
22 October 2003Alterations to a floating charge (8 pages)
7 October 2003Partic of mort/charge * (5 pages)
7 October 2003Partic of mort/charge * (5 pages)
14 September 2003Full accounts made up to 31 January 2003 (21 pages)
14 September 2003Full accounts made up to 31 January 2003 (21 pages)
23 July 2003Return made up to 31/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
23 July 2003Return made up to 31/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
14 October 2002Full accounts made up to 31 January 2002 (21 pages)
14 October 2002Full accounts made up to 31 January 2002 (21 pages)
21 July 2002Return made up to 31/07/02; full list of members (11 pages)
21 July 2002Return made up to 31/07/02; full list of members (11 pages)
16 October 2001Full accounts made up to 31 January 2001 (21 pages)
16 October 2001Full accounts made up to 31 January 2001 (21 pages)
7 September 2001Location of register of members (1 page)
7 September 2001Location of register of members (1 page)
1 August 2001Return made up to 31/07/01; full list of members (10 pages)
1 August 2001Return made up to 31/07/01; full list of members (10 pages)
21 November 2000Full accounts made up to 31 January 2000 (21 pages)
21 November 2000Full accounts made up to 31 January 2000 (21 pages)
29 August 2000Return made up to 13/08/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
29 August 2000Return made up to 13/08/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
25 October 1999Full accounts made up to 31 January 1999 (20 pages)
25 October 1999Full accounts made up to 31 January 1999 (20 pages)
19 August 1999Return made up to 13/08/99; no change of members (6 pages)
19 August 1999Return made up to 13/08/99; no change of members (6 pages)
13 November 1998Full accounts made up to 31 January 1998 (21 pages)
13 November 1998Full accounts made up to 31 January 1998 (21 pages)
18 August 1998Return made up to 13/08/98; full list of members (13 pages)
18 August 1998Return made up to 13/08/98; full list of members (13 pages)
23 July 1998Partic of mort/charge * (5 pages)
23 July 1998Partic of mort/charge * (5 pages)
16 October 1997Full accounts made up to 31 January 1997 (19 pages)
16 October 1997Full accounts made up to 31 January 1997 (19 pages)
28 August 1997Return made up to 13/08/97; full list of members (14 pages)
28 August 1997Return made up to 13/08/97; full list of members (14 pages)
15 July 1997£ nc 10000/4332 01/07/97 (1 page)
15 July 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(25 pages)
15 July 1997£ nc 10000/4332 01/07/97 (1 page)
15 July 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(25 pages)
21 April 1997New director appointed (2 pages)
21 April 1997New director appointed (2 pages)
21 April 1997Director resigned (1 page)
21 April 1997New director appointed (2 pages)
21 April 1997New director appointed (2 pages)
21 April 1997New director appointed (2 pages)
21 April 1997Director resigned (1 page)
21 April 1997New director appointed (2 pages)
21 April 1997New director appointed (2 pages)
21 April 1997New director appointed (2 pages)
21 April 1997New director appointed (2 pages)
21 April 1997New director appointed (2 pages)
6 March 1997Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
6 March 1997Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
4 March 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
4 March 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
4 March 1997Memorandum and Articles of Association (11 pages)
4 March 1997Memorandum and Articles of Association (11 pages)
17 February 1997£ ic 5500/4332 31/01/97 £ sr 1168@1=1168 (1 page)
17 February 1997£ ic 5500/4332 31/01/97 £ sr 1168@1=1168 (1 page)
27 November 1996Full accounts made up to 31 January 1996 (15 pages)
27 November 1996Full accounts made up to 31 January 1996 (15 pages)
19 September 1996Return made up to 13/08/96; full list of members (9 pages)
19 September 1996Return made up to 13/08/96; full list of members (9 pages)
7 February 1996Director's particulars changed (2 pages)
7 February 1996Director's particulars changed (2 pages)
30 November 1995Full accounts made up to 31 January 1995 (15 pages)
30 November 1995Full accounts made up to 31 January 1995 (15 pages)
25 August 1995Return made up to 13/08/95; full list of members (14 pages)
25 August 1995Return made up to 13/08/95; full list of members (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
20 January 1944Certificate of incorporation (2 pages)
20 January 1944Certificate of incorporation (2 pages)