Company NameNivensknowe Parks Limited
Company StatusActive
Company NumberSC039422
CategoryPrivate Limited Company
Incorporation Date22 October 1963(60 years, 6 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 Julia Heather Vincent Douglas
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2000(36 years, 5 months after company formation)
Appointment Duration24 years
RoleSecretary
Country of ResidenceScotland
Correspondence AddressCarberry Gardens
Carberry
Musselburgh
Midlothian
EH21 8PY
Scotland
Director NameMr William Gavin Douglas
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2000(36 years, 5 months after company formation)
Appointment Duration24 years
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCarberry Gardens
Carberry
Musselburgh
Midlothian
EH21 8PY
Scotland
Secretary NameMrs Julia Heather Vincent Douglas
NationalityBritish
StatusCurrent
Appointed28 March 2000(36 years, 5 months after company formation)
Appointment Duration24 years
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCarberry Gardens
Carberry
Musselburgh
Midlothian
EH21 8PY
Scotland
Director NameMr John Richardson
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 2023(59 years, 3 months after company formation)
Appointment Duration1 year, 3 months
RoleMananger
Country of ResidenceScotland
Correspondence AddressAdministration Block
Nivensknowe Park
Loanhead
Midlothian
EH20 9PF
Scotland
Director NameMs SiÂN Elizabeth Rose Stockwell
Date of BirthDecember 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2024(60 years, 4 months after company formation)
Appointment Duration2 months, 1 week
RoleProject Manager
Country of ResidenceScotland
Correspondence Address12 Woodend Steading 12 Woodend Steading
Dullatur Road
Kilsyth
G65 0DN
Scotland
Director NameDavid Thomas Cunningham Caldow
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1989(25 years, 3 months after company formation)
Appointment Duration11 years, 1 month (resigned 28 March 2000)
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(25 years, 3 months after company formation)
Appointment Duration11 years, 2 months (resigned 31 March 2000)
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 94 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1989(25 years, 3 months after company formation)
Appointment Duration11 years (resigned 11 February 2000)
RoleCompany Director
Correspondence Address111 Southfield
Hessle
North Humberside
HU13 0ET
Secretary NameWilliam Robin Douglas
NationalityBritish
StatusResigned
Appointed31 January 1989(25 years, 3 months after company formation)
Appointment Duration11 years, 2 months (resigned 31 March 2000)
RoleCompany Director
Correspondence AddressFlat 3 Quarry Court
Abbotsford Road
North Berwick
East Lothian
EH39 5DB
Scotland

Contact

Websiteukparks.co.uk
Telephone01452 526911
Telephone regionGloucester

Location

Registered AddressAdministration Block
Nivensknowe Park
Loanhead
Midlothian
EH20 9PF
Scotland
ConstituencyMidlothian
WardMidlothian West
Address Matches2 other UK companies use this postal address

Shareholders

121k at £0.05Pd Securities LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,864,508
Cash£50,101
Current Liabilities£76,669

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return14 January 2024 (3 months, 1 week ago)
Next Return Due28 January 2025 (9 months, 1 week from now)

Charges

23 February 2007Delivered on: 6 March 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Nivensknowe caravan park, loanhead.
Outstanding
18 May 1979Delivered on: 25 May 1979
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Letter of offset
Secured details: All sums due or to become due by londy'scaravan sales LTD and/or another.
Particulars: All sums which are now or which may at any time be at credit of any accounts held by the bank of scotland in name of the company.
Outstanding
30 March 1981Delivered on: 14 April 1981
Satisfied on: 27 July 1984
Persons entitled: National Westminster Bank PLC

Classification: Standard security
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.
Fully Satisfied
9 May 1977Delivered on: 13 May 1977
Satisfied on: 13 February 2007
Persons entitled: The Governor and Company of the Bank of Scotland

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.
Fully Satisfied
24 January 1977Delivered on: 31 January 1977
Satisfied on: 13 February 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due by the coy & 2 others.
Particulars: Property forming nivensknowe residential caravan site near loanhead, midlothian.
Fully Satisfied

Filing History

11 February 2024Appointment of Ms Siân Elizabeth Rose Stockwell as a director on 9 February 2024 (2 pages)
15 January 2024Confirmation statement made on 14 January 2024 with no updates (3 pages)
19 December 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
16 January 2023Confirmation statement made on 14 January 2023 with no updates (3 pages)
5 January 2023Appointment of Mr John Richardson as a director on 5 January 2023 (2 pages)
31 October 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
22 June 2022Cessation of William Gavin Douglas as a person with significant control on 1 June 2022 (1 page)
22 June 2022Notification of P.D. Securities Limited as a person with significant control on 1 June 2022 (2 pages)
7 February 2022Confirmation statement made on 14 January 2022 with no updates (3 pages)
10 December 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
14 January 2021Confirmation statement made on 14 January 2021 with no updates (3 pages)
13 December 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
31 January 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
5 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
4 February 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
4 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
1 February 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
27 November 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
27 November 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
14 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
14 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
5 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 6,050
(5 pages)
5 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 6,050
(5 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
16 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 6,050
(5 pages)
16 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 6,050
(5 pages)
5 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
5 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
14 March 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 6,050
(5 pages)
14 March 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 6,050
(5 pages)
26 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
26 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
5 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (5 pages)
5 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (5 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
2 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
2 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
23 November 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
23 November 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
11 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (5 pages)
11 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (5 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
8 February 2010Director's details changed for Julia Heather Vincent Douglas on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Julia Heather Vincent Douglas on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Julia Heather Vincent Douglas on 8 February 2010 (2 pages)
8 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
8 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
30 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
30 December 2009Total exemption small company accounts made up to 31 March 2009 (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)
21 October 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
21 October 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
12 February 2008Return made up to 31/01/08; full list of members (2 pages)
12 February 2008Return made up to 31/01/08; full list of members (2 pages)
9 November 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
9 November 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
1 June 2007Accounting reference date shortened from 05/04/07 to 31/03/07 (1 page)
1 June 2007Accounting reference date shortened from 05/04/07 to 31/03/07 (1 page)
6 March 2007Partic of mort/charge * (3 pages)
6 March 2007Partic of mort/charge * (3 pages)
19 February 2007Return made up to 31/01/07; full list of members (2 pages)
19 February 2007Return made up to 31/01/07; full list of members (2 pages)
13 February 2007Dec mort/charge * (2 pages)
13 February 2007Dec mort/charge * (2 pages)
13 February 2007Dec mort/charge * (2 pages)
13 February 2007Dec mort/charge * (2 pages)
12 October 2006Total exemption small company accounts made up to 5 April 2006 (7 pages)
12 October 2006Total exemption small company accounts made up to 5 April 2006 (7 pages)
12 October 2006Total exemption small company accounts made up to 5 April 2006 (7 pages)
31 January 2006Return made up to 31/01/06; full list of members (2 pages)
31 January 2006Return made up to 31/01/06; full list of members (2 pages)
15 November 2005Total exemption small company accounts made up to 5 April 2005 (7 pages)
15 November 2005Total exemption small company accounts made up to 5 April 2005 (7 pages)
15 November 2005Total exemption small company accounts made up to 5 April 2005 (7 pages)
17 February 2005Return made up to 31/01/05; full list of members (7 pages)
17 February 2005Return made up to 31/01/05; full list of members (7 pages)
4 November 2004Total exemption small company accounts made up to 5 April 2004 (7 pages)
4 November 2004Total exemption small company accounts made up to 5 April 2004 (7 pages)
4 November 2004Total exemption small company accounts made up to 5 April 2004 (7 pages)
23 January 2004Return made up to 31/01/04; full list of members (7 pages)
23 January 2004Return made up to 31/01/04; full list of members (7 pages)
15 August 2003Total exemption small company accounts made up to 5 April 2003 (7 pages)
15 August 2003Total exemption small company accounts made up to 5 April 2003 (7 pages)
15 August 2003Total exemption small company accounts made up to 5 April 2003 (7 pages)
14 March 2003Registered office changed on 14/03/03 from: carberry gardens carberry musselburgh midlothian EH21 8PY (1 page)
14 March 2003Registered office changed on 14/03/03 from: carberry gardens carberry musselburgh midlothian EH21 8PY (1 page)
20 February 2003Return made up to 31/01/03; full list of members (7 pages)
20 February 2003Return made up to 31/01/03; full list of members (7 pages)
21 November 2002Total exemption small company accounts made up to 5 April 2002 (6 pages)
21 November 2002Total exemption small company accounts made up to 5 April 2002 (6 pages)
21 November 2002Total exemption small company accounts made up to 5 April 2002 (6 pages)
8 March 2002Return made up to 31/01/02; full list of members (6 pages)
8 March 2002Return made up to 31/01/02; full list of members (6 pages)
3 September 2001Total exemption small company accounts made up to 5 April 2001 (6 pages)
3 September 2001Total exemption small company accounts made up to 5 April 2001 (6 pages)
3 September 2001Total exemption small company accounts made up to 5 April 2001 (6 pages)
17 August 2001Declaration of assistance for shares acquisition (7 pages)
17 August 2001Declaration of assistance for shares acquisition (7 pages)
6 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 March 2001Return made up to 31/01/01; full list of members (7 pages)
23 March 2001Return made up to 31/01/01; full list of members (7 pages)
28 January 2001Full accounts made up to 5 April 2000 (10 pages)
28 January 2001Full accounts made up to 5 April 2000 (10 pages)
28 January 2001Full accounts made up to 5 April 2000 (10 pages)
2 September 2000Registered office changed on 02/09/00 from: nivensknowe caravan site by loanhead midlothian EH20 9PF (1 page)
2 September 2000Registered office changed on 02/09/00 from: nivensknowe caravan site by loanhead midlothian EH20 9PF (1 page)
30 August 2000New director appointed (2 pages)
30 August 2000Secretary resigned;director resigned (1 page)
30 August 2000Secretary resigned;director resigned (1 page)
30 August 2000Accounting reference date shortened from 30/09/00 to 05/04/00 (1 page)
30 August 2000New director appointed (2 pages)
30 August 2000Accounting reference date shortened from 30/09/00 to 05/04/00 (1 page)
30 August 2000New director appointed (2 pages)
30 August 2000New director appointed (2 pages)
8 August 2000Director resigned (1 page)
8 August 2000Director resigned (1 page)
22 February 2000Return made up to 31/01/00; full list of members (7 pages)
22 February 2000Return made up to 31/01/00; full list of members (7 pages)
18 February 2000Director resigned (1 page)
18 February 2000Director resigned (1 page)
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)
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)
3 March 1997Full accounts made up to 28 September 1996 (13 pages)
3 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)
19 February 1988Company name changed nivensknowe caravan company limi ted\certificate issued on 22/02/88 (2 pages)
19 February 1988Company name changed nivensknowe caravan company limi ted\certificate issued on 22/02/88 (2 pages)
22 October 1963Certificate of incorporation (1 page)
22 October 1963Certificate of incorporation (1 page)