Dundee
DD1 3JA
Scotland
Director Name | Mrs Irene Campbell |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 March 2020(49 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Director And Company Secretary |
Country of Residence | Scotland |
Correspondence Address | 14 City Quay Dundee DD1 3JA Scotland |
Director Name | Mr Keith Campbell |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 March 2020(49 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14 City Quay Dundee DD1 3JA Scotland |
Secretary Name | Mrs Irene Campbell |
---|---|
Status | Current |
Appointed | 10 March 2020(49 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Correspondence Address | 14 City Quay Dundee DD1 3JA Scotland |
Director Name | Mrs Moreen Lyons |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1979(8 years, 11 months after company formation) |
Appointment Duration | 38 years (resigned 20 August 2017) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 20 Oakwood Road Orpington Kent BR6 8JH |
Director Name | Mary Baillie Campbell Brown |
---|---|
Date of Birth | March 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1988(18 years, 3 months after company formation) |
Appointment Duration | 26 years, 2 months (resigned 17 February 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Cam-Mor Lochy Caravan Park Camaghael Fort William PH33 7NF Scotland |
Director Name | Mr Ian Campbell Brown |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1988(18 years, 3 months after company formation) |
Appointment Duration | 32 years, 3 months (resigned 17 March 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Cam-Ann Lochy Caravan Park, Camaghael Fort William PH33 7NF Scotland |
Secretary Name | Mary Baillie Campbell Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 December 1988(18 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 26 August 1990) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Cam-Mor Lochy Caravan Park Camaghael Fort William PH33 7NF Scotland |
Secretary Name | Anne Katherine Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 August 1990(19 years, 11 months after company formation) |
Appointment Duration | 29 years, 6 months (resigned 10 March 2020) |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | Camann, Lochy Caravan Park Camaghael Fort William Highland PH33 7NF Scotland |
Website | lochy-holiday-park.co.uk |
---|---|
Telephone | 01397 703446 |
Telephone region | Fort William |
Registered Address | 14 City Quay Dundee DD1 3JA Scotland |
---|---|
Constituency | Dundee East |
Ward | Maryfield |
Address Matches | Over 100 other UK companies use this postal address |
42 at £1 | Ian Campbell Brown 42.00% Ordinary |
---|---|
42 at £1 | Mary Baillie Campbell Brown 42.00% Ordinary |
16 at £1 | Moreen Baillie Hastings Brown 16.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £546,915 |
Cash | £50,951 |
Current Liabilities | £90,253 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 7 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 21 January 2025 (8 months, 4 weeks from now) |
13 March 2020 | Delivered 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 2020 | Delivered 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 2020 | Delivered on: 13 March 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Outstanding |
15 November 1995 | Delivered 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 1995 | Delivered 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 1989 | Delivered 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 1988 | Delivered 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 |
18 January 2024 | Confirmation statement made on 7 January 2024 with updates (4 pages) |
---|---|
20 December 2023 | Total exemption full accounts made up to 31 March 2023 (11 pages) |
27 April 2023 | Appointment of Mr Christopher Robert Mccready as a director on 31 March 2023 (2 pages) |
16 January 2023 | Confirmation statement made on 7 January 2023 with no updates (3 pages) |
21 December 2022 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
19 January 2022 | Confirmation statement made on 7 January 2022 with no updates (3 pages) |
22 December 2021 | Total exemption full accounts made up to 31 March 2021 (12 pages) |
31 March 2021 | Confirmation statement made on 7 January 2021 with updates (4 pages) |
31 March 2021 | Termination of appointment of Ian Campbell Brown as a director on 17 March 2021 (1 page) |
14 October 2020 | Change of details for Ben Nevis Holiday Park Limited as a person with significant control on 22 July 2020 (2 pages) |
11 August 2020 | Resolutions
|
4 August 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
23 March 2020 | Registration of charge SC0478960008, created on 13 March 2020 (6 pages) |
23 March 2020 | Registration of charge SC0478960009, created on 13 March 2020 (7 pages) |
23 March 2020 | Current accounting period extended from 31 January 2020 to 31 March 2020 (1 page) |
13 March 2020 | Registration of charge SC0478960007, created on 10 March 2020 (17 pages) |
10 March 2020 | Cessation of Ian Campbell Brown as a person with significant control on 10 March 2020 (1 page) |
10 March 2020 | Registered 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 2020 | Appointment of Mr Andrew Campbell as a director on 10 March 2020 (2 pages) |
10 March 2020 | Notification of Ben Nevis Holiday Park Limited as a person with significant control on 10 March 2020 (2 pages) |
10 March 2020 | Appointment of Mrs Irene Campbell as a secretary on 10 March 2020 (2 pages) |
10 March 2020 | Appointment of Mr Keith Campbell as a director on 10 March 2020 (2 pages) |
10 March 2020 | Appointment of Mrs Irene Campbell as a director on 10 March 2020 (2 pages) |
10 March 2020 | Termination of appointment of Anne Katherine Brown as a secretary on 10 March 2020 (1 page) |
29 January 2020 | Satisfaction of charge 3 in full (1 page) |
8 January 2020 | Change of details for Mr Ian Campbell Brown as a person with significant control on 14 December 2017 (3 pages) |
7 January 2020 | Confirmation statement made on 7 January 2020 with updates (4 pages) |
27 December 2019 | Confirmation statement made on 27 December 2019 with no updates (3 pages) |
8 July 2019 | Unaudited abridged accounts made up to 31 January 2019 (9 pages) |
10 April 2019 | Satisfaction of charge 6 in full (4 pages) |
10 April 2019 | Satisfaction of charge 5 in full (4 pages) |
10 January 2019 | Confirmation statement made on 30 December 2018 with no updates (3 pages) |
4 April 2018 | Unaudited abridged accounts made up to 31 January 2018 (9 pages) |
30 December 2017 | Confirmation statement made on 30 December 2017 with no updates (3 pages) |
30 December 2017 | Confirmation statement made on 30 December 2017 with no updates (3 pages) |
15 December 2017 | Termination of appointment of Moreen Lyons as a director on 20 August 2017 (1 page) |
15 December 2017 | Termination of appointment of Moreen Lyons as a director on 20 August 2017 (1 page) |
13 June 2017 | Unaudited abridged accounts made up to 31 January 2017 (9 pages) |
13 June 2017 | Unaudited abridged accounts made up to 31 January 2017 (9 pages) |
3 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
3 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
30 September 2016 | Termination of appointment of Mary Baillie Campbell Brown as a director on 17 February 2015 (1 page) |
30 September 2016 | Termination of appointment of Mary Baillie Campbell Brown as a director on 17 February 2015 (1 page) |
5 May 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
5 May 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
26 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-26
|
22 May 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
22 May 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
2 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
2 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
2 January 2015 | Director's details changed for Moreen Baillie Hastings Brown on 1 June 2013 (2 pages) |
2 January 2015 | Director's details changed for Moreen Baillie Hastings Brown on 1 June 2013 (2 pages) |
2 January 2015 | Director's details changed for Moreen Baillie Hastings Brown on 1 June 2013 (2 pages) |
26 June 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
26 June 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
3 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
4 July 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
4 July 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
2 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
2 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
9 May 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
9 May 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
9 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
9 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
28 June 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
28 June 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
9 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
9 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
18 June 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
18 June 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
17 January 2010 | Director's details changed for Moreen Baillie Hastings Brown on 17 January 2010 (2 pages) |
17 January 2010 | Director's details changed for Ian Campbell Brown on 17 January 2010 (2 pages) |
17 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
17 January 2010 | Director's details changed for Mary Baillie Campbell Brown on 17 January 2010 (2 pages) |
17 January 2010 | Director's details changed for Ian Campbell Brown on 17 January 2010 (2 pages) |
17 January 2010 | Director's details changed for Mary Baillie Campbell Brown on 17 January 2010 (2 pages) |
17 January 2010 | Director's details changed for Moreen Baillie Hastings Brown on 17 January 2010 (2 pages) |
17 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
27 April 2009 | Total exemption small company accounts made up to 31 January 2009 (14 pages) |
27 April 2009 | Total exemption small company accounts made up to 31 January 2009 (14 pages) |
19 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
19 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
19 June 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
19 June 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
18 February 2008 | Return made up to 31/12/07; full list of members (3 pages) |
18 February 2008 | Return made up to 31/12/07; full list of members (3 pages) |
12 June 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
12 June 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
5 February 2007 | Return made up to 31/12/06; full list of members (7 pages) |
5 February 2007 | Return made up to 31/12/06; full list of members (7 pages) |
21 July 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
21 July 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
6 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
6 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
28 June 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
28 June 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
22 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
22 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
29 December 2004 | Registered office changed on 29/12/04 from: 10 ardross street inverness IV3 5NS (1 page) |
29 December 2004 | Registered office changed on 29/12/04 from: 10 ardross street inverness IV3 5NS (1 page) |
21 October 2004 | Total exemption small company accounts made up to 31 January 2004 (7 pages) |
21 October 2004 | Total exemption small company accounts made up to 31 January 2004 (7 pages) |
20 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
20 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
8 October 2003 | Total exemption small company accounts made up to 31 January 2003 (7 pages) |
8 October 2003 | Total exemption small company accounts made up to 31 January 2003 (7 pages) |
8 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
8 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
10 May 2002 | Total exemption small company accounts made up to 31 January 2002 (7 pages) |
10 May 2002 | Total exemption small company accounts made up to 31 January 2002 (7 pages) |
10 January 2002 | Return made up to 31/12/01; full list of members
|
10 January 2002 | Return made up to 31/12/01; full list of members
|
18 September 2001 | Total exemption small company accounts made up to 31 January 2001 (7 pages) |
18 September 2001 | Total exemption small company accounts made up to 31 January 2001 (7 pages) |
8 January 2001 | Return made up to 31/12/00; full list of members
|
8 January 2001 | Return made up to 31/12/00; full list of members
|
2 October 2000 | Accounts for a small company made up to 31 January 2000 (7 pages) |
29 December 1999 | Return made up to 31/12/99; full list of members (7 pages) |
28 September 1999 | Accounts for a small company made up to 31 January 1999 (7 pages) |
31 December 1998 | Return made up to 31/12/98; no change of members (4 pages) |
7 October 1998 | Accounts for a small company made up to 31 January 1998 (7 pages) |
8 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
29 October 1997 | Accounts for a small company made up to 31 January 1997 (8 pages) |
7 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
11 November 1996 | Accounts for a small company made up to 31 January 1996 (9 pages) |
12 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
30 November 1995 | Partic of mort/charge * (14 pages) |
27 November 1995 | Partic of mort/charge * (10 pages) |
13 November 1995 | Accounts for a small company made up to 31 January 1995 (8 pages) |