Carberry
Musselburgh
Midlothian
EH21 8PY
Scotland
Director Name | Mr William Gavin Douglas |
---|---|
Date of Birth | July 1959 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 March 2000(36 years, 5 months after company formation) |
Appointment Duration | 23 years |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Carberry Gardens Carberry Musselburgh Midlothian EH21 8PY Scotland |
Secretary Name | Julia Heather Vincent Douglas |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 March 2000(36 years, 5 months after company formation) |
Appointment Duration | 23 years |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Carberry Gardens Carberry Musselburgh Midlothian EH21 8PY Scotland |
Director Name | David Thomas Cunningham Caldow |
---|---|
Date of Birth | November 1932 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1989(25 years, 3 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 28 March 2000) |
Role | Company Director |
Correspondence Address | Kirkella House Kirkella Hull HU10 7TG |
Director Name | William Robin Douglas |
---|---|
Date of Birth | July 1931 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1989(25 years, 3 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 31 March 2000) |
Role | Company Director |
Correspondence Address | Flat 3 Quarry Court Abbotsford Road North Berwick East Lothian EH39 5DB Scotland |
Director Name | Francis William Ritchie |
---|---|
Date of Birth | November 1929 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1989(25 years, 3 months after company formation) |
Appointment Duration | 11 years (resigned 11 February 2000) |
Role | Company Director |
Correspondence Address | 111 Southfield Hessle North Humberside HU13 0ET |
Secretary Name | William Robin Douglas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1989(25 years, 3 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 31 March 2000) |
Role | Company Director |
Correspondence Address | Flat 3 Quarry Court Abbotsford Road North Berwick East Lothian EH39 5DB Scotland |
Website | ukparks.co.uk |
---|---|
Telephone | 01452 526911 |
Telephone region | Gloucester |
Registered Address | Administration Block Nivensknowe Park Loanhead Midlothian EH20 9PF Scotland |
---|---|
Constituency | Midlothian |
Ward | Midlothian West |
Address Matches | 2 other UK companies use this postal address |
121k at £0.05 | Pd Securities LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,864,508 |
Cash | £50,101 |
Current Liabilities | £76,669 |
Latest Accounts | 31 March 2022 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2023 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 14 January 2023 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 28 January 2024 (10 months from now) |
23 February 2007 | Delivered 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 1979 | Delivered 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 1981 | Delivered 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 1977 | Delivered 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 1977 | Delivered 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 |
10 December 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
---|---|
14 January 2021 | Confirmation statement made on 14 January 2021 with no updates (3 pages) |
13 December 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
31 January 2020 | Confirmation statement made on 31 January 2020 with no updates (3 pages) |
5 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
4 February 2019 | Confirmation statement made on 31 January 2019 with no updates (3 pages) |
4 December 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
1 February 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
27 November 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
27 November 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
14 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
14 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
5 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
5 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
16 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
5 November 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
5 November 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
14 March 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
26 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
26 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
5 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (5 pages) |
5 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (5 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
2 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (5 pages) |
2 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (5 pages) |
23 November 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
23 November 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
11 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (5 pages) |
11 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (5 pages) |
14 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
14 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
8 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
8 February 2010 | Director's details changed for Julia Heather Vincent Douglas on 8 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Julia Heather Vincent Douglas on 8 February 2010 (2 pages) |
8 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
8 February 2010 | Director's details changed for Julia Heather Vincent Douglas on 8 February 2010 (2 pages) |
30 December 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
30 December 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
3 February 2009 | Return made up to 31/01/09; full list of members (3 pages) |
3 February 2009 | Return made up to 31/01/09; full list of members (3 pages) |
21 October 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
21 October 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
12 February 2008 | Return made up to 31/01/08; full list of members (2 pages) |
12 February 2008 | Return made up to 31/01/08; full list of members (2 pages) |
9 November 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
9 November 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
1 June 2007 | Accounting reference date shortened from 05/04/07 to 31/03/07 (1 page) |
1 June 2007 | Accounting reference date shortened from 05/04/07 to 31/03/07 (1 page) |
6 March 2007 | Partic of mort/charge * (3 pages) |
6 March 2007 | Partic of mort/charge * (3 pages) |
19 February 2007 | Return made up to 31/01/07; full list of members (2 pages) |
19 February 2007 | Return made up to 31/01/07; full list of members (2 pages) |
13 February 2007 | Dec mort/charge * (2 pages) |
13 February 2007 | Dec mort/charge * (2 pages) |
13 February 2007 | Dec mort/charge * (2 pages) |
13 February 2007 | Dec mort/charge * (2 pages) |
12 October 2006 | Total exemption small company accounts made up to 5 April 2006 (7 pages) |
12 October 2006 | Total exemption small company accounts made up to 5 April 2006 (7 pages) |
12 October 2006 | Total exemption small company accounts made up to 5 April 2006 (7 pages) |
31 January 2006 | Return made up to 31/01/06; full list of members (2 pages) |
31 January 2006 | Return made up to 31/01/06; full list of members (2 pages) |
15 November 2005 | Total exemption small company accounts made up to 5 April 2005 (7 pages) |
15 November 2005 | Total exemption small company accounts made up to 5 April 2005 (7 pages) |
15 November 2005 | Total exemption small company accounts made up to 5 April 2005 (7 pages) |
17 February 2005 | Return made up to 31/01/05; full list of members (7 pages) |
17 February 2005 | Return made up to 31/01/05; full list of members (7 pages) |
4 November 2004 | Total exemption small company accounts made up to 5 April 2004 (7 pages) |
4 November 2004 | Total exemption small company accounts made up to 5 April 2004 (7 pages) |
4 November 2004 | Total exemption small company accounts made up to 5 April 2004 (7 pages) |
23 January 2004 | Return made up to 31/01/04; full list of members (7 pages) |
23 January 2004 | Return made up to 31/01/04; full list of members (7 pages) |
15 August 2003 | Total exemption small company accounts made up to 5 April 2003 (7 pages) |
15 August 2003 | Total exemption small company accounts made up to 5 April 2003 (7 pages) |
15 August 2003 | Total exemption small company accounts made up to 5 April 2003 (7 pages) |
14 March 2003 | Registered office changed on 14/03/03 from: carberry gardens carberry musselburgh midlothian EH21 8PY (1 page) |
14 March 2003 | Registered office changed on 14/03/03 from: carberry gardens carberry musselburgh midlothian EH21 8PY (1 page) |
20 February 2003 | Return made up to 31/01/03; full list of members (7 pages) |
20 February 2003 | Return made up to 31/01/03; full list of members (7 pages) |
21 November 2002 | Total exemption small company accounts made up to 5 April 2002 (6 pages) |
21 November 2002 | Total exemption small company accounts made up to 5 April 2002 (6 pages) |
21 November 2002 | Total exemption small company accounts made up to 5 April 2002 (6 pages) |
8 March 2002 | Return made up to 31/01/02; full list of members (6 pages) |
8 March 2002 | Return made up to 31/01/02; full list of members (6 pages) |
3 September 2001 | Total exemption small company accounts made up to 5 April 2001 (6 pages) |
3 September 2001 | Total exemption small company accounts made up to 5 April 2001 (6 pages) |
3 September 2001 | Total exemption small company accounts made up to 5 April 2001 (6 pages) |
17 August 2001 | Declaration of assistance for shares acquisition (7 pages) |
17 August 2001 | Declaration of assistance for shares acquisition (7 pages) |
6 June 2001 | Resolutions
|
6 June 2001 | Resolutions
|
23 March 2001 | Return made up to 31/01/01; full list of members (7 pages) |
23 March 2001 | Return made up to 31/01/01; full list of members (7 pages) |
28 January 2001 | Full accounts made up to 5 April 2000 (10 pages) |
28 January 2001 | Full accounts made up to 5 April 2000 (10 pages) |
28 January 2001 | Full accounts made up to 5 April 2000 (10 pages) |
2 September 2000 | Registered office changed on 02/09/00 from: nivensknowe caravan site by loanhead midlothian EH20 9PF (1 page) |
2 September 2000 | Registered office changed on 02/09/00 from: nivensknowe caravan site by loanhead midlothian EH20 9PF (1 page) |
30 August 2000 | Accounting reference date shortened from 30/09/00 to 05/04/00 (1 page) |
30 August 2000 | Secretary resigned;director resigned (1 page) |
30 August 2000 | New director appointed (2 pages) |
30 August 2000 | New director appointed (2 pages) |
30 August 2000 | Accounting reference date shortened from 30/09/00 to 05/04/00 (1 page) |
30 August 2000 | Secretary resigned;director resigned (1 page) |
30 August 2000 | New director appointed (2 pages) |
30 August 2000 | New director appointed (2 pages) |
8 August 2000 | Director resigned (1 page) |
8 August 2000 | Director resigned (1 page) |
22 February 2000 | Return made up to 31/01/00; full list of members (7 pages) |
22 February 2000 | Return made up to 31/01/00; full list of members (7 pages) |
18 February 2000 | Director resigned (1 page) |
18 February 2000 | Director resigned (1 page) |
14 February 2000 | Full accounts made up to 2 October 1999 (13 pages) |
14 February 2000 | Full accounts made up to 2 October 1999 (13 pages) |
14 February 2000 | Full accounts made up to 2 October 1999 (13 pages) |
13 July 1999 | Full accounts made up to 3 October 1998 (13 pages) |
13 July 1999 | Full accounts made up to 3 October 1998 (13 pages) |
13 July 1999 | Full accounts made up to 3 October 1998 (13 pages) |
19 February 1999 | Return made up to 31/01/99; full list of members (6 pages) |
19 February 1999 | Return made up to 31/01/99; full list of members (6 pages) |
4 March 1998 | Full accounts made up to 27 September 1997 (13 pages) |
4 March 1998 | Full accounts made up to 27 September 1997 (13 pages) |
24 February 1998 | Return made up to 31/01/98; no change of members (4 pages) |
24 February 1998 | Return made up to 31/01/98; no change of members (4 pages) |
3 March 1997 | Full accounts made up to 28 September 1996 (13 pages) |
3 March 1997 | Full accounts made up to 28 September 1996 (13 pages) |
14 February 1997 | Return made up to 31/01/97; no change of members (4 pages) |
14 February 1997 | Return made up to 31/01/97; no change of members (4 pages) |
2 July 1996 | Full accounts made up to 30 September 1995 (13 pages) |
2 July 1996 | Full accounts made up to 30 September 1995 (13 pages) |
14 February 1996 | Return made up to 31/01/96; full list of members (6 pages) |
14 February 1996 | Return made up to 31/01/96; full list of members (6 pages) |
19 February 1988 | Company name changed nivensknowe caravan company limi ted\certificate issued on 22/02/88 (2 pages) |
19 February 1988 | Company name changed nivensknowe caravan company limi ted\certificate issued on 22/02/88 (2 pages) |
22 October 1963 | Certificate of incorporation (1 page) |
22 October 1963 | Certificate of incorporation (1 page) |