Annat
Fort William
Inverness Shire
PH33 7NN
Scotland
Director Name | Mr Colin Wood |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 10 December 2006(43 years, 10 months after company formation) |
Appointment Duration | 16 years, 10 months |
Role | Tourism - Holiday Park |
Country of Residence | Scotland |
Correspondence Address | La Linnhette Annat Fort William Inverness Shire PH33 7NN Scotland |
Director Name | Claire France Wood |
---|---|
Date of Birth | November 1975 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 December 2006(43 years, 10 months after company formation) |
Appointment Duration | 16 years, 10 months |
Role | Tourism - Holiday Park |
Country of Residence | Scotland |
Correspondence Address | La Linnhette Annat Fort William Inverness Shire PH33 7NN Scotland |
Secretary Name | Mr Colin Wood |
---|---|
Nationality | Scottish |
Status | Current |
Appointed | 15 April 2007(44 years, 2 months after company formation) |
Appointment Duration | 16 years, 5 months |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | La Linnhette Annat Fort William Inverness Shire PH33 7NN Scotland |
Director Name | Michael George Sutton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 1989(26 years, 5 months after company formation) |
Appointment Duration | -1 years, 11 months (resigned 21 June 1989) |
Role | Caravan Park Director |
Correspondence Address | Rhuda Mor Corpach Fort William PH33 7NN Scotland |
Director Name | Sheila Sutton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 1989(26 years, 5 months after company formation) |
Appointment Duration | -1 years, 11 months (resigned 21 June 1989) |
Role | Housewife |
Correspondence Address | Rhuda Mor Corpach Fort William PH33 7NN Scotland |
Director Name | Christopher Sutton |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1989(26 years, 5 months after company formation) |
Appointment Duration | 30 years, 2 months (resigned 29 August 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Staffa Achnacreebeag North Connel Argyll PA37 1RD Scotland |
Director Name | Danielle Marie Solange Sutton |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 05 July 1989(26 years, 5 months after company formation) |
Appointment Duration | 30 years, 2 months (resigned 29 August 2019) |
Role | Caravan Park Director And Secretary |
Correspondence Address | Staffa Achnacreebeag North Connel Argyll PA37 1RD Scotland |
Secretary Name | Danielle Marie Solange Sutton |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 05 July 1989(26 years, 5 months after company formation) |
Appointment Duration | 17 years, 9 months (resigned 14 April 2007) |
Role | Company Director |
Correspondence Address | La Linnhette Annat Corpach Fort William PH33 7NN Scotland |
Website | linnhe-lochside-holidays.co.uk |
---|---|
Telephone | 01397 772376 |
Telephone region | Fort William |
Registered Address | Linnhe Lochside Holidays 168 Bath Street Glasgow G2 4TP Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
8k at £1 | Christopher Sutton 40.00% Ordinary |
---|---|
5.5k at £1 | Claire Frances Wood 27.50% Ordinary |
3.5k at £1 | Colin Wood 17.50% Ordinary |
3k at £1 | Dannielle Marrie Solange Sutton 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £818,855 |
Cash | £147,317 |
Current Liabilities | £86,496 |
Latest Accounts | 31 January 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 October 2023 (3 weeks, 6 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 13 March 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 27 March 2024 (5 months, 3 weeks from now) |
5 June 2017 | Confirmation statement made on 23 May 2017 with updates (7 pages) |
---|---|
28 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
8 June 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
7 December 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
16 June 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
30 August 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
17 June 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
2 September 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
21 June 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (7 pages) |
20 June 2013 | Director's details changed for Danielle Marie Solange Sutton on 20 April 2013 (2 pages) |
20 June 2013 | Director's details changed for Christopher Sutton on 24 April 2013 (2 pages) |
1 August 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
19 June 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (8 pages) |
6 July 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
6 June 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (7 pages) |
4 June 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (6 pages) |
26 April 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
22 January 2010 | Director's details changed for Claire Frances Horrocks on 13 January 2010 (2 pages) |
24 July 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
15 June 2009 | Return made up to 23/05/09; full list of members (5 pages) |
14 August 2008 | Registered office changed on 14/08/2008 from linnhe lochside holidays corpach fort william PH33 7NL (1 page) |
28 July 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
30 June 2008 | Return made up to 23/05/08; full list of members (5 pages) |
27 August 2007 | New secretary appointed (2 pages) |
27 August 2007 | Return made up to 23/05/07; full list of members
|
13 July 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
12 January 2007 | New director appointed (2 pages) |
12 January 2007 | New director appointed (2 pages) |
30 November 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
11 July 2006 | Return made up to 23/05/06; full list of members (7 pages) |
11 October 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
1 June 2005 | Return made up to 23/05/05; full list of members (7 pages) |
11 June 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
2 June 2004 | Return made up to 23/05/04; full list of members (7 pages) |
3 June 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
27 May 2003 | Return made up to 23/05/03; full list of members
|
17 June 2002 | Registered office changed on 17/06/02 from: linnhe lochside holidays LIMITED corpach fort william inverness-shire PH33 7NL (1 page) |
17 June 2002 | Total exemption small company accounts made up to 31 January 2002 (6 pages) |
21 May 2002 | Return made up to 23/05/02; full list of members
|
24 January 2002 | Company name changed linnhe caravan park LIMITED\certificate issued on 24/01/02 (2 pages) |
25 May 2001 | Return made up to 23/05/01; full list of members (7 pages) |
22 May 2001 | Accounts for a small company made up to 31 January 2001 (5 pages) |
23 May 2000 | Return made up to 23/05/00; full list of members (7 pages) |
15 May 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
5 June 1999 | Accounts for a small company made up to 31 January 1999 (6 pages) |
28 May 1999 | Return made up to 23/05/99; no change of members (4 pages) |
22 May 1998 | Return made up to 23/05/98; full list of members (6 pages) |
24 April 1998 | Accounts for a small company made up to 31 January 1998 (8 pages) |
9 June 1997 | Return made up to 23/05/97; change of members (6 pages) |
17 April 1997 | Accounts for a small company made up to 31 January 1997 (9 pages) |
13 May 1996 | Return made up to 23/05/96; no change of members (4 pages) |
25 March 1996 | Accounts for a small company made up to 31 January 1996 (8 pages) |
18 May 1995 | Return made up to 23/05/95; full list of members (6 pages) |
12 July 1988 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
6 May 1986 | Director's particulars changed (1 page) |
29 January 1963 | Incorporation (13 pages) |