Company NameLinnhe Lochside Holidays Limited
Company StatusActive
Company NumberSC038377
CategoryPrivate Limited Company
Incorporation Date29 January 1963(60 years, 8 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 NameClaire Frances Wood
Date of BirthNovember 1975 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2006(43 years, 10 months after company formation)
Appointment Duration16 years, 10 months
RoleTourism - Holiday Park
Country of ResidenceScotland
Correspondence AddressLa Linnhette
Annat
Fort William
Inverness Shire
PH33 7NN
Scotland
Director NameMr Colin Wood
Date of BirthAugust 1972 (Born 51 years ago)
NationalityScottish
StatusCurrent
Appointed10 December 2006(43 years, 10 months after company formation)
Appointment Duration16 years, 10 months
RoleTourism - Holiday Park
Country of ResidenceScotland
Correspondence AddressLa Linnhette
Annat
Fort William
Inverness Shire
PH33 7NN
Scotland
Director NameClaire France Wood
Date of BirthNovember 1975 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2006(43 years, 10 months after company formation)
Appointment Duration16 years, 10 months
RoleTourism - Holiday Park
Country of ResidenceScotland
Correspondence AddressLa Linnhette
Annat
Fort William
Inverness Shire
PH33 7NN
Scotland
Secretary NameMr Colin Wood
NationalityScottish
StatusCurrent
Appointed15 April 2007(44 years, 2 months after company formation)
Appointment Duration16 years, 5 months
RoleSecretary
Country of ResidenceScotland
Correspondence AddressLa Linnhette
Annat
Fort William
Inverness Shire
PH33 7NN
Scotland
Director NameMichael George Sutton
NationalityBritish
StatusResigned
Appointed05 July 1989(26 years, 5 months after company formation)
Appointment Duration-1 years, 11 months (resigned 21 June 1989)
RoleCaravan Park Director
Correspondence AddressRhuda Mor
Corpach
Fort William
PH33 7NN
Scotland
Director NameSheila Sutton
NationalityBritish
StatusResigned
Appointed05 July 1989(26 years, 5 months after company formation)
Appointment Duration-1 years, 11 months (resigned 21 June 1989)
RoleHousewife
Correspondence AddressRhuda Mor
Corpach
Fort William
PH33 7NN
Scotland
Director NameChristopher Sutton
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1989(26 years, 5 months after company formation)
Appointment Duration30 years, 2 months (resigned 29 August 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStaffa Achnacreebeag
North Connel
Argyll
PA37 1RD
Scotland
Director NameDanielle Marie Solange Sutton
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityFrench
StatusResigned
Appointed05 July 1989(26 years, 5 months after company formation)
Appointment Duration30 years, 2 months (resigned 29 August 2019)
RoleCaravan Park Director And Secretary
Correspondence AddressStaffa Achnacreebeag
North Connel
Argyll
PA37 1RD
Scotland
Secretary NameDanielle Marie Solange Sutton
NationalityFrench
StatusResigned
Appointed05 July 1989(26 years, 5 months after company formation)
Appointment Duration17 years, 9 months (resigned 14 April 2007)
RoleCompany Director
Correspondence AddressLa Linnhette
Annat Corpach
Fort William
PH33 7NN
Scotland

Contact

Websitelinnhe-lochside-holidays.co.uk
Telephone01397 772376
Telephone regionFort William

Location

Registered AddressLinnhe Lochside Holidays
168 Bath Street
Glasgow
G2 4TP
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

8k at £1Christopher Sutton
40.00%
Ordinary
5.5k at £1Claire Frances Wood
27.50%
Ordinary
3.5k at £1Colin Wood
17.50%
Ordinary
3k at £1Dannielle Marrie Solange Sutton
15.00%
Ordinary

Financials

Year2014
Net Worth£818,855
Cash£147,317
Current Liabilities£86,496

Accounts

Latest Accounts31 January 2022 (1 year, 8 months ago)
Next Accounts Due31 October 2023 (3 weeks, 6 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return13 March 2023 (6 months, 3 weeks ago)
Next Return Due27 March 2024 (5 months, 3 weeks from now)

Filing History

5 June 2017Confirmation statement made on 23 May 2017 with updates (7 pages)
28 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
8 June 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 20,000
(7 pages)
7 December 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
16 June 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 20,000
(8 pages)
30 August 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
17 June 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 20,000
(7 pages)
2 September 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
21 June 2013Annual return made up to 23 May 2013 with a full list of shareholders (7 pages)
20 June 2013Director's details changed for Danielle Marie Solange Sutton on 20 April 2013 (2 pages)
20 June 2013Director's details changed for Christopher Sutton on 24 April 2013 (2 pages)
1 August 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
19 June 2012Annual return made up to 23 May 2012 with a full list of shareholders (8 pages)
6 July 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
6 June 2011Annual return made up to 23 May 2011 with a full list of shareholders (7 pages)
4 June 2010Annual return made up to 23 May 2010 with a full list of shareholders (6 pages)
26 April 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
22 January 2010Director's details changed for Claire Frances Horrocks on 13 January 2010 (2 pages)
24 July 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
15 June 2009Return made up to 23/05/09; full list of members (5 pages)
14 August 2008Registered office changed on 14/08/2008 from linnhe lochside holidays corpach fort william PH33 7NL (1 page)
28 July 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
30 June 2008Return made up to 23/05/08; full list of members (5 pages)
27 August 2007New secretary appointed (2 pages)
27 August 2007Return made up to 23/05/07; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
13 July 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
12 January 2007New director appointed (2 pages)
12 January 2007New director appointed (2 pages)
30 November 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
11 July 2006Return made up to 23/05/06; full list of members (7 pages)
11 October 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
1 June 2005Return made up to 23/05/05; full list of members (7 pages)
11 June 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
2 June 2004Return made up to 23/05/04; full list of members (7 pages)
3 June 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
27 May 2003Return made up to 23/05/03; full list of members
  • 363(287) ‐ Registered office changed on 27/05/03
(8 pages)
17 June 2002Registered office changed on 17/06/02 from: linnhe lochside holidays LIMITED corpach fort william inverness-shire PH33 7NL (1 page)
17 June 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
21 May 2002Return made up to 23/05/02; full list of members
  • 363(287) ‐ Registered office changed on 21/05/02
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 January 2002Company name changed linnhe caravan park LIMITED\certificate issued on 24/01/02 (2 pages)
25 May 2001Return made up to 23/05/01; full list of members (7 pages)
22 May 2001Accounts for a small company made up to 31 January 2001 (5 pages)
23 May 2000Return made up to 23/05/00; full list of members (7 pages)
15 May 2000Accounts for a small company made up to 31 January 2000 (6 pages)
5 June 1999Accounts for a small company made up to 31 January 1999 (6 pages)
28 May 1999Return made up to 23/05/99; no change of members (4 pages)
22 May 1998Return made up to 23/05/98; full list of members (6 pages)
24 April 1998Accounts for a small company made up to 31 January 1998 (8 pages)
9 June 1997Return made up to 23/05/97; change of members (6 pages)
17 April 1997Accounts for a small company made up to 31 January 1997 (9 pages)
13 May 1996Return made up to 23/05/96; no change of members (4 pages)
25 March 1996Accounts for a small company made up to 31 January 1996 (8 pages)
18 May 1995Return made up to 23/05/95; full list of members (6 pages)
12 July 1988Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
6 May 1986Director's particulars changed (1 page)
29 January 1963Incorporation (13 pages)