Company NameHighland Holidays Limited
Company StatusActive
Company NumberSC047896
CategoryPrivate Limited Company
Incorporation Date7 September 1970(53 years, 8 months ago)
Previous NamesLochy Caravan Park Limited and Ben Nevis Holiday Park Limited

Business Activity

Section IAccommodation and food service activities
SIC 55201Holiday centres and villages

Directors

Director NameMr Andrew Campbell
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2020(49 years, 6 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 City Quay
Dundee
DD1 3JA
Scotland
Director NameMrs Irene Campbell
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2020(49 years, 6 months after company formation)
Appointment Duration4 years, 1 month
RoleDirector And Company Secretary
Country of ResidenceScotland
Correspondence Address14 City Quay
Dundee
DD1 3JA
Scotland
Director NameMr Keith Campbell
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2020(49 years, 6 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 City Quay
Dundee
DD1 3JA
Scotland
Secretary NameMrs Irene Campbell
StatusCurrent
Appointed10 March 2020(49 years, 6 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Correspondence Address14 City Quay
Dundee
DD1 3JA
Scotland
Director NameMrs Moreen Lyons
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1979(8 years, 11 months after company formation)
Appointment Duration38 years (resigned 20 August 2017)
RoleRetired
Country of ResidenceEngland
Correspondence Address20 Oakwood Road
Orpington
Kent
BR6 8JH
Director NameMary Baillie Campbell Brown
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1988(18 years, 3 months after company formation)
Appointment Duration26 years, 2 months (resigned 17 February 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCam-Mor Lochy Caravan Park
Camaghael
Fort William
PH33 7NF
Scotland
Director NameMr Ian Campbell Brown
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1988(18 years, 3 months after company formation)
Appointment Duration32 years, 3 months (resigned 17 March 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCam-Ann
Lochy Caravan Park, Camaghael
Fort William
PH33 7NF
Scotland
Secretary NameMary Baillie Campbell Brown
NationalityBritish
StatusResigned
Appointed08 December 1988(18 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 26 August 1990)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCam-Mor Lochy Caravan Park
Camaghael
Fort William
PH33 7NF
Scotland
Secretary NameAnne Katherine Brown
NationalityBritish
StatusResigned
Appointed26 August 1990(19 years, 11 months after company formation)
Appointment Duration29 years, 6 months (resigned 10 March 2020)
RoleSecretary
Country of ResidenceScotland
Correspondence AddressCamann, Lochy Caravan Park
Camaghael
Fort William
Highland
PH33 7NF
Scotland

Contact

Websitelochy-holiday-park.co.uk
Telephone01397 703446
Telephone regionFort William

Location

Registered Address14 City Quay
Dundee
DD1 3JA
Scotland
ConstituencyDundee East
WardMaryfield
Address MatchesOver 100 other UK companies use this postal address

Shareholders

42 at £1Ian Campbell Brown
42.00%
Ordinary
42 at £1Mary Baillie Campbell Brown
42.00%
Ordinary
16 at £1Moreen Baillie Hastings Brown
16.00%
Ordinary

Financials

Year2014
Net Worth£546,915
Cash£50,951
Current Liabilities£90,253

Accounts

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

Returns

Latest Return7 January 2024 (3 months, 2 weeks ago)
Next Return Due21 January 2025 (8 months, 4 weeks from now)

Charges

13 March 2020Delivered on: 23 March 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: All and whole that area of ground in the county of inverness lying between the river lochy and the road which leads from the lochy bridge/banavie road to the camaghael crofts, located to the east of the house known as coire leis, camaghael and extending to nine acres and forty five hundredth parts of an acre or thereby imperial measure, all as the said area of ground is more particularly described in and delineated in red and coloured pink on the plan annexed and subscribed as relative to feu disposition by the county council of the county of inverness with consent thereinmentioned in favour of henry mcgill brown dated 12 july and 09 august and recorded in the division of the general register of sasines applicable to the county of inverness on 19 october all 1973; under exception of (one) the subjects registered in the land register of scotland under title number INV38869; (two) the subjects registered in the land register of scotland under title number INV45896; (three) the subjects registered in the land register of scotland under title number INV38733; (four) the subjects registered in the land register of scotland under title number INV37768; (five) the subjects registered in the land register of scotland under title number INV20139; (six) the subjects registered in the land register of scotland under title number INV22979; (seven) the subjects registered in the land register of scotland under title number INV44866; (eight) the subjects registered in the land register of scotland under title number INV44864; and (nine) the subjects described in and shown delineated black and coloured pink on the plan annexed and subscribed as relative to the disposition by the company in favour of scottish and southern energy PLC dated 23 february and recorded in the said division of the general register of sasines on 30 march both dates in the year 2000.
Outstanding
13 March 2020Delivered on: 23 March 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: All and whole the subjects at lochy caravan park, camaghael, fort william, being the whole subjects registered in the land register of scotland under title number INV38869.
Outstanding
10 March 2020Delivered on: 13 March 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Outstanding
15 November 1995Delivered on: 30 November 1995
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground in the county of inverness extending to 9.45 acres under exception....... See ch microfiche for full details.
Outstanding
15 November 1995Delivered on: 27 November 1995
Persons entitled: Mrs Mary Baillie Campbell Brown

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Lochy caraven park,camaghael,fort william.
Outstanding
22 June 1989Delivered on: 30 June 1989
Persons entitled: The Royal Bank of Scotland PLC

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.
Outstanding
25 May 1988Delivered on: 1 June 1988
Satisfied on: 4 July 1989
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Part of a lease of an area of ground in inverness between the river lochy and the road which leads from the lochy bridge/bonavie road to the camaghael crofts located to the east of the house known as coire leis, camaghael.
Fully Satisfied

Filing History

18 January 2024Confirmation statement made on 7 January 2024 with updates (4 pages)
20 December 2023Total exemption full accounts made up to 31 March 2023 (11 pages)
27 April 2023Appointment of Mr Christopher Robert Mccready as a director on 31 March 2023 (2 pages)
16 January 2023Confirmation statement made on 7 January 2023 with no updates (3 pages)
21 December 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
19 January 2022Confirmation statement made on 7 January 2022 with no updates (3 pages)
22 December 2021Total exemption full accounts made up to 31 March 2021 (12 pages)
31 March 2021Confirmation statement made on 7 January 2021 with updates (4 pages)
31 March 2021Termination of appointment of Ian Campbell Brown as a director on 17 March 2021 (1 page)
14 October 2020Change of details for Ben Nevis Holiday Park Limited as a person with significant control on 22 July 2020 (2 pages)
11 August 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-07-22
(3 pages)
4 August 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
23 March 2020Registration of charge SC0478960008, created on 13 March 2020 (6 pages)
23 March 2020Registration of charge SC0478960009, created on 13 March 2020 (7 pages)
23 March 2020Current accounting period extended from 31 January 2020 to 31 March 2020 (1 page)
13 March 2020Registration of charge SC0478960007, created on 10 March 2020 (17 pages)
10 March 2020Cessation of Ian Campbell Brown as a person with significant control on 10 March 2020 (1 page)
10 March 2020Registered office address changed from Lochy Caravan Park Camaghael Fort William Inverness Shire PH33 7NF to 14 City Quay Dundee DD1 3JA on 10 March 2020 (1 page)
10 March 2020Appointment of Mr Andrew Campbell as a director on 10 March 2020 (2 pages)
10 March 2020Notification of Ben Nevis Holiday Park Limited as a person with significant control on 10 March 2020 (2 pages)
10 March 2020Appointment of Mrs Irene Campbell as a secretary on 10 March 2020 (2 pages)
10 March 2020Appointment of Mr Keith Campbell as a director on 10 March 2020 (2 pages)
10 March 2020Appointment of Mrs Irene Campbell as a director on 10 March 2020 (2 pages)
10 March 2020Termination of appointment of Anne Katherine Brown as a secretary on 10 March 2020 (1 page)
29 January 2020Satisfaction of charge 3 in full (1 page)
8 January 2020Change of details for Mr Ian Campbell Brown as a person with significant control on 14 December 2017 (3 pages)
7 January 2020Confirmation statement made on 7 January 2020 with updates (4 pages)
27 December 2019Confirmation statement made on 27 December 2019 with no updates (3 pages)
8 July 2019Unaudited abridged accounts made up to 31 January 2019 (9 pages)
10 April 2019Satisfaction of charge 6 in full (4 pages)
10 April 2019Satisfaction of charge 5 in full (4 pages)
10 January 2019Confirmation statement made on 30 December 2018 with no updates (3 pages)
4 April 2018Unaudited abridged accounts made up to 31 January 2018 (9 pages)
30 December 2017Confirmation statement made on 30 December 2017 with no updates (3 pages)
30 December 2017Confirmation statement made on 30 December 2017 with no updates (3 pages)
15 December 2017Termination of appointment of Moreen Lyons as a director on 20 August 2017 (1 page)
15 December 2017Termination of appointment of Moreen Lyons as a director on 20 August 2017 (1 page)
13 June 2017Unaudited abridged accounts made up to 31 January 2017 (9 pages)
13 June 2017Unaudited abridged accounts made up to 31 January 2017 (9 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
30 September 2016Termination of appointment of Mary Baillie Campbell Brown as a director on 17 February 2015 (1 page)
30 September 2016Termination of appointment of Mary Baillie Campbell Brown as a director on 17 February 2015 (1 page)
5 May 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
5 May 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
26 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 100
(6 pages)
26 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 100
(6 pages)
22 May 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
22 May 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
2 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 100
(6 pages)
2 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 100
(6 pages)
2 January 2015Director's details changed for Moreen Baillie Hastings Brown on 1 June 2013 (2 pages)
2 January 2015Director's details changed for Moreen Baillie Hastings Brown on 1 June 2013 (2 pages)
2 January 2015Director's details changed for Moreen Baillie Hastings Brown on 1 June 2013 (2 pages)
26 June 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
26 June 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
3 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 100
(6 pages)
3 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 100
(6 pages)
4 July 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
4 July 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
9 May 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
9 May 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
9 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
9 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
28 June 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
28 June 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
9 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
9 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
18 June 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
18 June 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
17 January 2010Director's details changed for Moreen Baillie Hastings Brown on 17 January 2010 (2 pages)
17 January 2010Director's details changed for Ian Campbell Brown on 17 January 2010 (2 pages)
17 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
17 January 2010Director's details changed for Mary Baillie Campbell Brown on 17 January 2010 (2 pages)
17 January 2010Director's details changed for Ian Campbell Brown on 17 January 2010 (2 pages)
17 January 2010Director's details changed for Mary Baillie Campbell Brown on 17 January 2010 (2 pages)
17 January 2010Director's details changed for Moreen Baillie Hastings Brown on 17 January 2010 (2 pages)
17 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
27 April 2009Total exemption small company accounts made up to 31 January 2009 (14 pages)
27 April 2009Total exemption small company accounts made up to 31 January 2009 (14 pages)
19 January 2009Return made up to 31/12/08; full list of members (4 pages)
19 January 2009Return made up to 31/12/08; full list of members (4 pages)
19 June 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
19 June 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
18 February 2008Return made up to 31/12/07; full list of members (3 pages)
18 February 2008Return made up to 31/12/07; full list of members (3 pages)
12 June 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
12 June 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
5 February 2007Return made up to 31/12/06; full list of members (7 pages)
5 February 2007Return made up to 31/12/06; full list of members (7 pages)
21 July 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
21 July 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
6 January 2006Return made up to 31/12/05; full list of members (7 pages)
6 January 2006Return made up to 31/12/05; full list of members (7 pages)
28 June 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
28 June 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
22 January 2005Return made up to 31/12/04; full list of members (7 pages)
22 January 2005Return made up to 31/12/04; full list of members (7 pages)
29 December 2004Registered office changed on 29/12/04 from: 10 ardross street inverness IV3 5NS (1 page)
29 December 2004Registered office changed on 29/12/04 from: 10 ardross street inverness IV3 5NS (1 page)
21 October 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
21 October 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
20 January 2004Return made up to 31/12/03; full list of members (7 pages)
20 January 2004Return made up to 31/12/03; full list of members (7 pages)
8 October 2003Total exemption small company accounts made up to 31 January 2003 (7 pages)
8 October 2003Total exemption small company accounts made up to 31 January 2003 (7 pages)
8 January 2003Return made up to 31/12/02; full list of members (7 pages)
8 January 2003Return made up to 31/12/02; full list of members (7 pages)
10 May 2002Total exemption small company accounts made up to 31 January 2002 (7 pages)
10 May 2002Total exemption small company accounts made up to 31 January 2002 (7 pages)
10 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 September 2001Total exemption small company accounts made up to 31 January 2001 (7 pages)
18 September 2001Total exemption small company accounts made up to 31 January 2001 (7 pages)
8 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 October 2000Accounts for a small company made up to 31 January 2000 (7 pages)
29 December 1999Return made up to 31/12/99; full list of members (7 pages)
28 September 1999Accounts for a small company made up to 31 January 1999 (7 pages)
31 December 1998Return made up to 31/12/98; no change of members (4 pages)
7 October 1998Accounts for a small company made up to 31 January 1998 (7 pages)
8 January 1998Return made up to 31/12/97; full list of members (6 pages)
29 October 1997Accounts for a small company made up to 31 January 1997 (8 pages)
7 January 1997Return made up to 31/12/96; no change of members (4 pages)
11 November 1996Accounts for a small company made up to 31 January 1996 (9 pages)
12 January 1996Return made up to 31/12/95; full list of members (6 pages)
30 November 1995Partic of mort/charge * (14 pages)
27 November 1995Partic of mort/charge * (10 pages)
13 November 1995Accounts for a small company made up to 31 January 1995 (8 pages)