Company NameRedgates Caravan Parks Limited
Company StatusActive
Company NumberSC030487
CategoryPrivate Limited Company
Incorporation Date31 December 1954(68 years, 9 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5522Camp sites, including caravan sites
SIC 55300Recreational vehicle parks, trailer parks and camping grounds

Directors

Director NameMrs Marion Alice Lockhart
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2002(47 years, 9 months after company formation)
Appointment Duration21 years
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence AddressKirkoswald Road
Maidens
Girvan
Ayr
KA26 9NH
Scotland
Secretary NameMrs Marion Alice Lockhart
NationalityBritish
StatusCurrent
Appointed29 September 2002(47 years, 9 months after company formation)
Appointment Duration21 years
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence AddressKirkoswald Road
Maidens
Girvan
Ayr
KA26 9NH
Scotland
Director NameMrs Carol Anne Agnew
Date of BirthDecember 1980 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2010(55 years, 9 months after company formation)
Appointment Duration13 years
RoleCaravan Park Operator
Country of ResidenceNorthern Ireland
Correspondence AddressKirkoswald Road
Maidens
Girvan
Ayr
KA26 9NH
Scotland
Director NameMr Brian David Lockhart
Date of BirthJanuary 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2010(55 years, 9 months after company formation)
Appointment Duration13 years
RoleChartered Accountant
Country of ResidenceNorthern Ireland
Correspondence AddressKirkoswald Road
Maidens
Girvan
Ayr
KA26 9NH
Scotland
Director NameMrs Carol Anne Agnew
Date of BirthDecember 1980 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2010(55 years, 9 months after company formation)
Appointment Duration13 years
RoleCaravan Park Operator
Country of ResidenceNorthern Ireland
Correspondence AddressKirkoswald Road
Maidens
Girvan
Ayr
KA26 9NH
Scotland
Director NameDavid Thomas Cunningham Caldow
Date of BirthNovember 1932 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1989(34 years, 1 month after company formation)
Appointment Duration13 years, 8 months (resigned 28 September 2002)
RoleCompany Director
Correspondence AddressKirkella House
Kirkella
Hull
HU10 7TG
Director NameWilliam Robin Douglas
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1989(34 years, 1 month after company formation)
Appointment Duration13 years, 3 months (resigned 24 May 2002)
RoleCompany Director
Correspondence AddressFlat 3 Quarry Court
Abbotsford Road
North Berwick
East Lothian
EH39 5DB
Scotland
Director NameFrancis William Ritchie
Date of BirthNovember 1929 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1989(34 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 27 September 1991)
RoleCompany Director
Correspondence Address41 Wolfreton Garth
Kirk Ella
Hull
North Humberside
HU10 7AB
Secretary NameWilliam Robin Douglas
NationalityBritish
StatusResigned
Appointed31 January 1989(34 years, 1 month after company formation)
Appointment Duration13 years, 3 months (resigned 24 May 2002)
RoleCompany Director
Correspondence AddressFlat 3 Quarry Court
Abbotsford Road
North Berwick
East Lothian
EH39 5DB
Scotland
Director NameMr Ian James Burville
Date of BirthDecember 1941 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2002(47 years, 5 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 28 September 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressProspect House Ferriby High Road
North Ferriby
East Yorkshire
HU14 3LD
Secretary NameMr Ian James Burville
NationalityBritish
StatusResigned
Appointed10 June 2002(47 years, 5 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 28 September 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressProspect House Ferriby High Road
North Ferriby
East Yorkshire
HU14 3LD
Director NameMr David John Lockhart
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2002(47 years, 9 months after company formation)
Appointment Duration6 years (resigned 29 September 2008)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address5 Loughan Road
Coleraine
BT52 1UB
Northern Ireland

Contact

Websiteredgatesholidaypark.com
Email address[email protected]
Telephone01655 331344
Telephone regionMaybole

Location

Registered AddressKirkoswald Road
Maidens
Girvan
Ayr
KA26 9NH
Scotland
ConstituencyAyr, Carrick and Cumnock
WardMaybole, North Carrick and Coylton

Shareholders

12k at £1Cookstown Battery & Auto Services LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£4,843,443
Cash£1,562,873
Current Liabilities£287,454

Accounts

Latest Accounts30 September 2022 (1 year ago)
Next Accounts Due30 June 2024 (8 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return23 February 2023 (7 months, 1 week ago)
Next Return Due8 March 2024 (5 months from now)

Filing History

23 February 2023Change of details for Cookstown Battery & Autoservices Ltd as a person with significant control on 23 February 2023 (2 pages)
23 February 2023Termination of appointment of Carol Anne Agnew as a director on 4 January 2023 (1 page)
23 February 2023Confirmation statement made on 23 February 2023 with no updates (3 pages)
7 February 2023Total exemption full accounts made up to 30 September 2022 (10 pages)
6 September 2022Director's details changed for Mrs. Carol Anne Agnew on 1 September 2022 (2 pages)
24 February 2022Confirmation statement made on 24 February 2022 with no updates (3 pages)
11 February 2022Total exemption full accounts made up to 30 September 2021 (10 pages)
24 February 2021Confirmation statement made on 24 February 2021 with no updates (3 pages)
11 February 2021Total exemption full accounts made up to 30 September 2020 (11 pages)
26 February 2020Confirmation statement made on 24 February 2020 with no updates (3 pages)
16 January 2020Total exemption full accounts made up to 30 September 2019 (11 pages)
29 March 2019Confirmation statement made on 24 February 2019 with no updates (3 pages)
8 January 2019Total exemption full accounts made up to 30 September 2018 (11 pages)
28 February 2018Confirmation statement made on 24 February 2018 with no updates (3 pages)
17 January 2018Total exemption full accounts made up to 30 September 2017 (11 pages)
27 February 2017Confirmation statement made on 24 February 2017 with updates (5 pages)
27 February 2017Confirmation statement made on 24 February 2017 with updates (5 pages)
20 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
20 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
2 February 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
2 February 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
10 February 2016Secretary's details changed for Mrs Marion Alice Lockhart on 1 January 2016 (1 page)
10 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 12,000
(4 pages)
10 February 2016Director's details changed for Mrs Marion Alice Lockhart on 1 January 2016 (2 pages)
10 February 2016Director's details changed for Mrs Marion Alice Lockhart on 1 January 2016 (2 pages)
10 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 12,000
(4 pages)
10 February 2016Secretary's details changed for Mrs Marion Alice Lockhart on 1 January 2016 (1 page)
15 January 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
15 January 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
24 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 12,000
(5 pages)
24 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 12,000
(5 pages)
15 January 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
15 January 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
28 February 2014Secretary's details changed for Mrs Marion Alice Lockhart on 1 October 2013 (1 page)
28 February 2014Director's details changed for Mrs Marion Alice Lockhart on 1 October 2013 (2 pages)
28 February 2014Director's details changed for Mrs Marion Alice Lockhart on 1 October 2013 (2 pages)
28 February 2014Secretary's details changed for Mrs Marion Alice Lockhart on 1 October 2013 (1 page)
28 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 12,000
(5 pages)
28 February 2014Secretary's details changed for Mrs Marion Alice Lockhart on 1 October 2013 (1 page)
28 February 2014Director's details changed for Mrs Marion Alice Lockhart on 1 October 2013 (2 pages)
28 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 12,000
(5 pages)
29 January 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
29 January 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
5 March 2013Accounts for a small company made up to 30 September 2012 (6 pages)
5 March 2013Accounts for a small company made up to 30 September 2012 (6 pages)
7 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (5 pages)
7 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (5 pages)
16 March 2012Accounts for a small company made up to 30 September 2011 (6 pages)
16 March 2012Accounts for a small company made up to 30 September 2011 (6 pages)
7 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
7 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
20 April 2011Accounts for a small company made up to 30 September 2010 (6 pages)
20 April 2011Accounts for a small company made up to 30 September 2010 (6 pages)
21 February 2011Termination of appointment of David Lockhart as a director (1 page)
21 February 2011Termination of appointment of David Lockhart as a director (1 page)
2 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (6 pages)
2 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (6 pages)
27 September 2010Appointment of Mrs. Carol Anne Agnew as a director (2 pages)
27 September 2010Appointment of Mr. Brian Lockhart as a director (2 pages)
27 September 2010Appointment of Mrs. Carol Anne Agnew as a director (2 pages)
27 September 2010Appointment of Mr. Brian Lockhart as a director (2 pages)
15 April 2010Accounts for a small company made up to 30 September 2009 (6 pages)
15 April 2010Accounts for a small company made up to 30 September 2009 (6 pages)
10 February 2010Director's details changed for Marion Lockhart on 2 October 2009 (2 pages)
10 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
10 February 2010Director's details changed for Marion Lockhart on 2 October 2009 (2 pages)
10 February 2010Director's details changed for David John Lockhart on 2 October 2009 (2 pages)
10 February 2010Director's details changed for David John Lockhart on 2 October 2009 (2 pages)
10 February 2010Director's details changed for David John Lockhart on 2 October 2009 (2 pages)
10 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
10 February 2010Director's details changed for Marion Lockhart on 2 October 2009 (2 pages)
25 February 2009Accounts for a small company made up to 30 September 2008 (7 pages)
25 February 2009Accounts for a small company made up to 30 September 2008 (7 pages)
3 February 2009Return made up to 31/01/09; full list of members (3 pages)
3 February 2009Return made up to 31/01/09; full list of members (3 pages)
22 April 2008Accounts for a small company made up to 30 September 2007 (7 pages)
22 April 2008Accounts for a small company made up to 30 September 2007 (7 pages)
26 February 2008Return made up to 31/01/08; full list of members (3 pages)
26 February 2008Return made up to 31/01/08; full list of members (3 pages)
4 April 2007Accounts for a small company made up to 30 September 2006 (6 pages)
4 April 2007Accounts for a small company made up to 30 September 2006 (6 pages)
9 February 2007Return made up to 31/01/07; full list of members (2 pages)
9 February 2007Return made up to 31/01/07; full list of members (2 pages)
30 May 2006Return made up to 31/01/06; full list of members (2 pages)
30 May 2006Return made up to 31/01/06; full list of members (2 pages)
26 April 2006Total exemption small company accounts made up to 30 September 2005 (8 pages)
26 April 2006Total exemption small company accounts made up to 30 September 2005 (8 pages)
9 March 2005Total exemption small company accounts made up to 30 September 2004 (8 pages)
9 March 2005Total exemption small company accounts made up to 30 September 2004 (8 pages)
24 January 2005Return made up to 31/01/05; full list of members (7 pages)
24 January 2005Return made up to 31/01/05; full list of members (7 pages)
4 May 2004Total exemption small company accounts made up to 30 September 2003 (8 pages)
4 May 2004Total exemption small company accounts made up to 30 September 2003 (8 pages)
9 February 2004Return made up to 31/01/04; full list of members (7 pages)
9 February 2004Return made up to 31/01/04; full list of members (7 pages)
9 April 2003Accounts for a small company made up to 30 September 2002 (7 pages)
9 April 2003Accounts for a small company made up to 30 September 2002 (7 pages)
30 January 2003Return made up to 31/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 January 2003Return made up to 31/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 October 2002Director resigned (1 page)
3 October 2002New director appointed (2 pages)
3 October 2002New director appointed (2 pages)
3 October 2002Director resigned (1 page)
3 October 2002Secretary resigned;director resigned (1 page)
3 October 2002Secretary resigned;director resigned (1 page)
3 October 2002New secretary appointed;new director appointed (2 pages)
3 October 2002New secretary appointed;new director appointed (2 pages)
12 June 2002Secretary resigned;director resigned (1 page)
12 June 2002New secretary appointed;new director appointed (2 pages)
12 June 2002Secretary resigned;director resigned (1 page)
12 June 2002New secretary appointed;new director appointed (2 pages)
11 June 2002Full accounts made up to 29 September 2001 (14 pages)
11 June 2002Full accounts made up to 29 September 2001 (14 pages)
6 February 2002Return made up to 31/01/02; full list of members (6 pages)
6 February 2002Return made up to 31/01/02; full list of members (6 pages)
27 July 2001Full accounts made up to 30 September 2000 (13 pages)
27 July 2001Full accounts made up to 30 September 2000 (13 pages)
19 February 2001Return made up to 31/01/01; full list of members (6 pages)
19 February 2001Return made up to 31/01/01; full list of members (6 pages)
14 February 2000Full accounts made up to 2 October 1999 (13 pages)
14 February 2000Full accounts made up to 2 October 1999 (13 pages)
14 February 2000Full accounts made up to 2 October 1999 (13 pages)
3 February 2000Return made up to 31/01/00; full list of members (6 pages)
3 February 2000Return made up to 31/01/00; full list of members (6 pages)
13 July 1999Full accounts made up to 3 October 1998 (13 pages)
13 July 1999Full accounts made up to 3 October 1998 (13 pages)
13 July 1999Full accounts made up to 3 October 1998 (13 pages)
19 February 1999Return made up to 31/01/99; full list of members (6 pages)
19 February 1999Return made up to 31/01/99; full list of members (6 pages)
4 March 1998Full accounts made up to 27 September 1997 (13 pages)
4 March 1998Full accounts made up to 27 September 1997 (13 pages)
24 February 1998Return made up to 31/01/98; no change of members (4 pages)
24 February 1998Return made up to 31/01/98; no change of members (4 pages)
4 March 1997Full accounts made up to 28 September 1996 (13 pages)
4 March 1997Full accounts made up to 28 September 1996 (13 pages)
14 February 1997Return made up to 31/01/97; no change of members (4 pages)
14 February 1997Return made up to 31/01/97; no change of members (4 pages)
2 July 1996Full accounts made up to 30 September 1995 (13 pages)
2 July 1996Full accounts made up to 30 September 1995 (13 pages)
14 February 1996Return made up to 31/01/96; full list of members (6 pages)
14 February 1996Return made up to 31/01/96; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (37 pages)
28 January 1981Alter mem and arts (17 pages)
28 January 1981Alter mem and arts (17 pages)
31 December 1954Articles of association (2 pages)
31 December 1954Articles of association (2 pages)