Company NameStrathhavon Caravan Park (Girvan)
DirectorSharon Ferguson
Company StatusActive
Company NumberSC035010
CategoryPrivate Unlimited Company
Incorporation Date18 March 1960(64 years, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation

Directors

Director NameMs Sharon Ferguson
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed26 August 2013(53 years, 5 months after company formation)
Appointment Duration10 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 North Drive
Girvan
Ayrshire
KA26 9DX
Scotland
Director NameJohn Ferguson
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1989(29 years, 5 months after company formation)
Appointment Duration23 years, 9 months (resigned 30 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStrathavon
Girvan
Director NameMargaret Jones Ferguson
Date of BirthJanuary 1919 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1989(29 years, 5 months after company formation)
Appointment Duration21 years, 9 months (resigned 22 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 North Drive
Girvan
Ayrshire
KA26 9DX
Scotland
Secretary NameMargaret Jones Ferguson
NationalityBritish
StatusResigned
Appointed09 August 1989(29 years, 5 months after company formation)
Appointment Duration21 years, 9 months (resigned 22 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 North Drive
Girvan
Ayrshire
KA26 9DX
Scotland
Secretary NameMr John Ferguson
StatusResigned
Appointed22 May 2011(51 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 April 2013)
RoleCompany Director
Correspondence AddressStrathavon Caravan Park
Girvan
Ayrshire
KA26 9JB
Scotland

Contact

Telephone01465 712262
Telephone regionGirvan

Location

Registered AddressStrathavon Caravan Park
Girvan
Ayrshire
KA26 9JB
Scotland
ConstituencyAyr, Carrick and Cumnock
WardGirvan and South Carrick
Address Matches2 other UK companies use this postal address

Shareholders

700 at £1Executors Of Estate Of John Ferguson
70.00%
Ordinary
300 at £1Strathhavon Limited
30.00%
Ordinary

Financials

Year2014
Net Worth£77,850
Cash£8,427
Current Liabilities£23,045

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Returns

Latest Return26 August 2023 (8 months ago)
Next Return Due9 September 2024 (4 months, 2 weeks from now)

Filing History

4 September 2023Confirmation statement made on 26 August 2023 with no updates (3 pages)
31 August 2022Confirmation statement made on 26 August 2022 with no updates (3 pages)
30 August 2021Confirmation statement made on 26 August 2021 with no updates (3 pages)
21 October 2020Confirmation statement made on 26 August 2020 with no updates (3 pages)
9 September 2019Confirmation statement made on 26 August 2019 with no updates (3 pages)
11 September 2018Confirmation statement made on 26 August 2018 with no updates (3 pages)
21 September 2017Confirmation statement made on 26 August 2017 with no updates (3 pages)
21 September 2017Confirmation statement made on 26 August 2017 with no updates (3 pages)
30 August 2016Confirmation statement made on 26 August 2016 with updates (6 pages)
30 August 2016Confirmation statement made on 26 August 2016 with updates (6 pages)
1 October 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
1 October 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
3 September 2015Annual return made up to 26 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 1,000
(3 pages)
3 September 2015Annual return made up to 26 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 1,000
(3 pages)
29 August 2014Annual return made up to 26 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 1,000
(3 pages)
29 August 2014Annual return made up to 26 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 1,000
(3 pages)
29 August 2014Director's details changed for Ms Sharon Ferguson on 27 August 2013 (2 pages)
29 August 2014Director's details changed for Ms Sharon Ferguson on 27 August 2013 (2 pages)
5 December 2013Termination of appointment of John Ferguson as a secretary (1 page)
5 December 2013Termination of appointment of John Ferguson as a secretary (1 page)
5 December 2013Termination of appointment of John Ferguson as a secretary (1 page)
5 December 2013Termination of appointment of John Ferguson as a secretary (1 page)
5 December 2013Annual return made up to 26 August 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 1,000
(3 pages)
5 December 2013Annual return made up to 26 August 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 1,000
(3 pages)
11 October 2013Appointment of Sharon Ferguson as a director (3 pages)
11 October 2013Appointment of Sharon Ferguson as a director (3 pages)
11 October 2013Termination of appointment of John Ferguson as a director (2 pages)
11 October 2013Termination of appointment of John Ferguson as a director (2 pages)
11 September 2012Annual return made up to 26 August 2012 with a full list of shareholders (3 pages)
11 September 2012Annual return made up to 26 August 2012 with a full list of shareholders (3 pages)
30 August 2011Appointment of Mr John Ferguson as a secretary (1 page)
30 August 2011Annual return made up to 26 August 2011 with a full list of shareholders (3 pages)
30 August 2011Termination of appointment of Margaret Ferguson as a secretary (1 page)
30 August 2011Annual return made up to 26 August 2011 with a full list of shareholders (3 pages)
30 August 2011Termination of appointment of Margaret Ferguson as a director (1 page)
30 August 2011Appointment of Mr John Ferguson as a secretary (1 page)
30 August 2011Termination of appointment of Margaret Ferguson as a director (1 page)
30 August 2011Termination of appointment of Margaret Ferguson as a secretary (1 page)
6 October 2010Director's details changed for John Ferguson on 26 August 2010 (2 pages)
6 October 2010Annual return made up to 26 August 2010 with a full list of shareholders (5 pages)
6 October 2010Director's details changed for Margaret Jones Ferguson on 26 August 2010 (2 pages)
6 October 2010Director's details changed for Margaret Jones Ferguson on 26 August 2010 (2 pages)
6 October 2010Secretary's details changed for Margaret Jones Ferguson on 26 August 2010 (2 pages)
6 October 2010Annual return made up to 26 August 2010 with a full list of shareholders (5 pages)
6 October 2010Secretary's details changed for Margaret Jones Ferguson on 26 August 2010 (2 pages)
6 October 2010Director's details changed for John Ferguson on 26 August 2010 (2 pages)
26 October 2009Annual return made up to 26 August 2009 with a full list of shareholders (4 pages)
26 October 2009Annual return made up to 26 August 2009 with a full list of shareholders (4 pages)
22 October 2008Return made up to 26/08/08; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 22/10/08
(7 pages)
22 October 2008Return made up to 26/08/08; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 22/10/08
(7 pages)
27 September 2007Return made up to 26/08/07; no change of members (7 pages)
27 September 2007Return made up to 26/08/07; no change of members (7 pages)
17 October 2006Return made up to 26/08/06; full list of members (7 pages)
17 October 2006Return made up to 26/08/06; full list of members (7 pages)
26 September 2005Return made up to 26/08/05; full list of members (7 pages)
26 September 2005Return made up to 26/08/05; full list of members (7 pages)
2 September 2004Return made up to 26/08/04; full list of members (7 pages)
2 September 2004Return made up to 26/08/04; full list of members (7 pages)
30 July 2003Return made up to 27/07/03; full list of members (7 pages)
30 July 2003Return made up to 27/07/03; full list of members (7 pages)
28 August 2002Return made up to 27/07/02; full list of members (7 pages)
28 August 2002Return made up to 27/07/02; full list of members (7 pages)
17 August 2001Return made up to 27/07/01; full list of members (6 pages)
17 August 2001Return made up to 27/07/01; full list of members (6 pages)
24 August 2000Return made up to 27/07/00; full list of members (6 pages)
24 August 2000Return made up to 27/07/00; full list of members (6 pages)
25 August 1999Return made up to 27/07/99; no change of members (4 pages)
25 August 1999Return made up to 27/07/99; no change of members (4 pages)
28 September 1998Return made up to 27/07/98; full list of members (6 pages)
28 September 1998Return made up to 27/07/98; full list of members (6 pages)
1 August 1997Return made up to 27/07/97; no change of members (4 pages)
1 August 1997Return made up to 27/07/97; no change of members (4 pages)
29 July 1996Return made up to 27/07/96; no change of members (4 pages)
29 July 1996Return made up to 27/07/96; no change of members (4 pages)