Company NameCraigtoun Meadows Limited
Company StatusActive
Company NumberSC050458
CategoryPrivate Limited Company
Incorporation Date2 May 1972(52 years 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 NameHon Michael Charles Nicholas Cochrane
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 1997(25 years, 2 months after company formation)
Appointment Duration26 years, 10 months
RoleNaval Officer
Country of ResidenceEngland
Correspondence Address5th Floor Quartermile Two
2 Lister Square
Edinburgh
Midlothian
EH3 9GL
Scotland
Director NameHon Thomas Hunter Vere Cochrane
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2004(31 years, 11 months after company formation)
Appointment Duration20 years
RoleReinsurance Consultant
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor Quartermile Two
2 Lister Square
Edinburgh
Midlothian
EH3 9GL
Scotland
Director NameJames Forbes Gordon
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2007(35 years, 7 months after company formation)
Appointment Duration16 years, 5 months
RolePark Director
Country of ResidenceScotland
Correspondence AddressCraigtoun Meadows Holiday Park Mount Melville
St Andrews
Fife
KY16 8PQ
Scotland
Director NameDr Janet Lilias Cochrane
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2009(37 years, 7 months after company formation)
Appointment Duration14 years, 4 months
RoleGeneral Practitioner
Country of ResidenceUnited Kingdom
Correspondence AddressCraigtown Meadows Holiday Park Mount Melville
St Andrews
Fife
KY16 8PQ
Scotland
Director NameMr Michael James Younger
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2015(43 years, 7 months after company formation)
Appointment Duration8 years, 4 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address5th Floor Quartermile Two
2 Lister Square
Edinburgh
Midlothian
EH3 9GL
Scotland
Secretary NameMorton Fraser Secretaries Limited (Corporation)
StatusCurrent
Appointed07 March 2006(33 years, 10 months after company formation)
Appointment Duration18 years, 1 month
Correspondence AddressQuartermile Two 2 Lister Square
Edinburgh
Midlothian
EH3 9GL
Scotland
Director Nameth Hon. T.H.V Cochrane
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1989(16 years, 11 months after company formation)
Appointment Duration8 years, 2 months (resigned 30 June 1997)
RoleInsurance Broker
Correspondence Address27 Bucharest Road
London
SW18 3HS
Director NameAlastair Clive Ross Howman
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1989(16 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 28 September 1993)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAuchnahyle
Pitlochry
Perthshire
PH16 5BY
Scotland
Director NameBrian James Newlyn
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1989(16 years, 11 months after company formation)
Appointment Duration18 years, 8 months (resigned 30 November 2007)
RoleCaravan Pk Operations Director
Correspondence Address18 Park View
Balmullo
St Andrews
Fife
KY16 0DN
Scotland
Director NameRobert Paul Younger
Date of BirthAugust 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1989(16 years, 11 months after company formation)
Appointment Duration15 years (resigned 05 April 2004)
RoleArchitect
Correspondence AddressNorthover Farm
Toller Porcorum
Dorchester
Dorset
DT2 0EG
Director NameLord Ralph Henry Vere Cochrane Of Cults
Date of BirthSeptember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1989(16 years, 11 months after company formation)
Appointment Duration25 years (resigned 01 April 2014)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressCults House
Cupar
Fife
KY15 5RD
Scotland
Director NameThe Hon Mrs Jean Maxwell Lindesay Bethune
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2001(29 years, 4 months after company formation)
Appointment Duration14 years, 3 months (resigned 30 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMuircambus
Elie
Fife
KY9 1HD
Scotland
Secretary NameMorton Fraser (Corporation)
StatusResigned
Appointed05 April 1989(16 years, 11 months after company formation)
Appointment Duration16 years, 11 months (resigned 07 March 2006)
Correspondence Address30/31 Queen Street
Edinburgh
Midlothian
EH2 1JX
Scotland

Contact

Websitecraigtounmeadows.co.uk

Location

Registered Address5th Floor Quartermile Two
2 Lister Square
Edinburgh
Midlothian
EH3 9GL
Scotland
ConstituencyEdinburgh East
WardMeadows/Morningside
Address MatchesOver 90 other UK companies use this postal address

Shareholders

3.8k at £1Dr A.j. Harvey
5.63%
Ordinary
3.8k at £1Dr John M. Aho
5.63%
Ordinary
3.3k at £1Lord Cochrane Of Cults
4.90%
Ordinary
23.7k at £1M.c.n. Cochrane
35.30%
Ordinary
14.7k at £1T.h.v. Cochrane
21.84%
Ordinary
8.5k at £1Mrs Lorna L. Aho
12.72%
Ordinary
8.3k at £1Dr Katherine M. Harvey
12.39%
Ordinary
1000 at £1Janet Cochrane
1.49%
Ordinary
69 at £1Miss E.j.r. Younger
0.10%
Ordinary

Financials

Year2014
Net Worth£1,094,753
Cash£342,900
Current Liabilities£280,862

Accounts

Latest Accounts30 November 2023 (4 months, 3 weeks ago)
Next Accounts Due31 August 2025 (1 year, 4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return27 March 2024 (4 weeks, 1 day ago)
Next Return Due10 April 2025 (11 months, 2 weeks from now)

Charges

19 March 1998Delivered on: 2 April 1998
Persons entitled: Adam & Company PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Craigtoun meadows caravan park,fife.
Outstanding
18 February 1998Delivered on: 3 March 1998
Persons entitled: Adam & Company PLC

Classification: 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
20 July 1981Delivered on: 4 August 1981
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 6.3 hectares, maint melville, st. Andrews 0.36 hectare also mount melville, st. Andrews.
Outstanding
8 December 1982Delivered on: 14 December 1982
Satisfied on: 16 March 2012
Persons entitled: Lloyds Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Craigtoun meadows caravan park, part of the lands of craigtoun on the estate of mount melville by st. Andrews in the county of fife.
Fully Satisfied
7 December 1982Delivered on: 8 December 1982
Satisfied on: 3 March 1998
Persons entitled: Lloyds Bank PLC

Classification: 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
3 September 1982Delivered on: 14 September 1982
Satisfied on: 16 March 2012
Persons entitled: Lloyds Bank PLC

Classification: Letter of set-off
Secured details: All sums due or to become due.
Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company with lloyds bank PLC.
Fully Satisfied

Filing History

31 May 2023Total exemption full accounts made up to 30 November 2022 (9 pages)
29 March 2023Notification of Michael Charles Nicholas Cochrane as a person with significant control on 1 September 2019 (2 pages)
29 March 2023Withdrawal of a person with significant control statement on 29 March 2023 (2 pages)
27 March 2023Confirmation statement made on 27 March 2023 with updates (5 pages)
1 March 2023Confirmation statement made on 19 February 2023 with no updates (3 pages)
29 August 2022Total exemption full accounts made up to 30 November 2021 (9 pages)
3 March 2022Confirmation statement made on 19 February 2022 with no updates (3 pages)
11 August 2021Total exemption full accounts made up to 30 November 2020 (8 pages)
3 March 2021Confirmation statement made on 19 February 2021 with no updates (3 pages)
24 August 2020Total exemption full accounts made up to 30 November 2019 (8 pages)
9 April 2020Director's details changed for The Honourable Thomas Hunter Vere Cochrane on 9 April 2020 (2 pages)
19 February 2020Confirmation statement made on 19 February 2020 with no updates (3 pages)
6 June 2019Total exemption full accounts made up to 30 November 2018 (5 pages)
12 March 2019Confirmation statement made on 25 February 2019 with no updates (3 pages)
23 May 2018Total exemption full accounts made up to 30 November 2017 (8 pages)
28 February 2018Confirmation statement made on 25 February 2018 with no updates (3 pages)
22 May 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
22 May 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
6 April 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
6 April 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
16 November 2016Director's details changed for The Honourable Michael Charles Nicholas Cochrane on 16 November 2016 (2 pages)
16 November 2016Director's details changed for James Forbes Gordon on 16 November 2016 (2 pages)
16 November 2016Director's details changed for James Forbes Gordon on 16 November 2016 (2 pages)
16 November 2016Director's details changed for The Honourable Michael Charles Nicholas Cochrane on 16 November 2016 (2 pages)
14 April 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
14 April 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
14 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 73,119
(9 pages)
14 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 73,119
(9 pages)
11 January 2016Appointment of Michael James Younger as a director on 1 December 2015 (2 pages)
11 January 2016Appointment of Michael James Younger as a director on 1 December 2015 (2 pages)
5 January 2016Termination of appointment of Jean Maxwell Lindesay Bethune as a director on 30 November 2015 (1 page)
5 January 2016Termination of appointment of Jean Maxwell Lindesay Bethune as a director on 30 November 2015 (1 page)
6 May 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
6 May 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
23 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 67,154
(9 pages)
23 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 67,154
(9 pages)
3 March 2015Statement of capital following an allotment of shares on 2 May 2014
  • GBP 73,119.000000
(4 pages)
3 March 2015Statement of capital following an allotment of shares on 2 May 2014
  • GBP 73,119.000000
(4 pages)
3 March 2015Statement of capital following an allotment of shares on 2 May 2014
  • GBP 73,119.000000
(4 pages)
16 October 2014Termination of appointment of Ralph Henry Vere Cochrane of Cults as a director on 1 April 2014 (2 pages)
16 October 2014Termination of appointment of Ralph Henry Vere Cochrane of Cults as a director on 1 April 2014 (2 pages)
16 October 2014Termination of appointment of Ralph Henry Vere Cochrane of Cults as a director on 1 April 2014 (2 pages)
24 March 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 67,154
(10 pages)
24 March 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 67,154
(10 pages)
12 March 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
12 March 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
9 May 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
9 May 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
18 March 2013Annual return made up to 25 February 2013 with a full list of shareholders (10 pages)
18 March 2013Annual return made up to 25 February 2013 with a full list of shareholders (10 pages)
20 March 2012Statement of satisfaction in full or in part of a charge /full /charge no 2 (5 pages)
20 March 2012Statement of satisfaction in full or in part of a charge /full /charge no 4 (5 pages)
20 March 2012Statement of satisfaction in full or in part of a charge /full /charge no 4 (5 pages)
20 March 2012Statement of satisfaction in full or in part of a charge /full /charge no 2 (5 pages)
16 March 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
16 March 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
13 March 2012Annual return made up to 25 February 2012 with a full list of shareholders (10 pages)
13 March 2012Annual return made up to 25 February 2012 with a full list of shareholders (10 pages)
19 May 2011Second filing of AR01 previously delivered to Companies House made up to 25 February 2011 (20 pages)
19 May 2011Second filing of AR01 previously delivered to Companies House made up to 25 February 2011 (20 pages)
22 March 2011Annual return made up to 25 February 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 19/05/2011
(11 pages)
22 March 2011Secretary's details changed for Morton Fraser Secretaries Limited on 21 March 2011 (2 pages)
22 March 2011Secretary's details changed for Morton Fraser Secretaries Limited on 21 March 2011 (2 pages)
22 March 2011Annual return made up to 25 February 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 19/05/2011
(11 pages)
21 March 2011Director's details changed for The Honourable Michael Charles Nicholas Cochrane on 21 March 2011 (2 pages)
21 March 2011Director's details changed for The Honourable Thomas Hunter Vere Cochrane on 21 March 2011 (2 pages)
21 March 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
21 March 2011Director's details changed for The Honourable Thomas Hunter Vere Cochrane on 21 March 2011 (2 pages)
21 March 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
21 March 2011Director's details changed for James Forbes Gordon on 21 March 2011 (2 pages)
21 March 2011Director's details changed for James Forbes Gordon on 21 March 2011 (2 pages)
21 March 2011Director's details changed for The Honourable Michael Charles Nicholas Cochrane on 21 March 2011 (2 pages)
4 October 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
4 October 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
28 June 2010Annual return made up to 25 February 2010 with a full list of shareholders (9 pages)
28 June 2010Annual return made up to 25 February 2010 with a full list of shareholders (9 pages)
28 June 2010Director's details changed for The Hon Mrs Jean Maxwell Lindesay Bethune on 22 March 2010 (2 pages)
28 June 2010Director's details changed for The Hon Mrs Jean Maxwell Lindesay Bethune on 22 March 2010 (2 pages)
9 February 2010Appointment of Dr Janet Lilias Cochrane as a director (3 pages)
9 February 2010Appointment of Dr Janet Lilias Cochrane as a director (3 pages)
11 November 2009Registered office address changed from 30-31 Queen Street Edinburgh Midlothian EH2 1JX on 11 November 2009 (1 page)
11 November 2009Registered office address changed from , 30-31 Queen Street, Edinburgh, Midlothian, EH2 1JX on 11 November 2009 (1 page)
11 November 2009Registered office address changed from 30-31 Queen Street Edinburgh Midlothian EH2 1JX on 11 November 2009 (1 page)
14 May 2009Director's change of particulars / james gordon / 07/05/2009 (1 page)
14 May 2009Director's change of particulars / james gordon / 07/05/2009 (1 page)
31 March 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
31 March 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
23 March 2009Return made up to 25/02/09; full list of members (6 pages)
23 March 2009Return made up to 25/02/09; full list of members (6 pages)
4 April 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
4 April 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
18 March 2008Return made up to 25/02/08; full list of members (6 pages)
18 March 2008Return made up to 25/02/08; full list of members (6 pages)
13 March 2008Appointment terminated director brian newlyn (1 page)
13 March 2008Appointment terminated director brian newlyn (1 page)
12 March 2008Director appointed james forbes gordon (2 pages)
12 March 2008Director appointed james forbes gordon (2 pages)
8 March 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
8 March 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
6 March 2007Return made up to 25/02/07; full list of members (5 pages)
6 March 2007Return made up to 25/02/07; full list of members (5 pages)
23 March 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
23 March 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
13 March 2006Return made up to 25/02/06; full list of members (5 pages)
13 March 2006Return made up to 25/02/06; full list of members (5 pages)
10 March 2006Director's particulars changed (1 page)
10 March 2006Secretary resigned (1 page)
10 March 2006New secretary appointed (1 page)
10 March 2006New secretary appointed (1 page)
10 March 2006Secretary resigned (1 page)
10 March 2006Director's particulars changed (1 page)
28 April 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
28 April 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
15 April 2005Return made up to 25/02/05; full list of members (11 pages)
15 April 2005Return made up to 25/02/05; full list of members (11 pages)
15 April 2005New director appointed (2 pages)
15 April 2005New director appointed (2 pages)
14 April 2004Director resigned (1 page)
14 April 2004Director resigned (1 page)
3 March 2004Return made up to 25/02/04; full list of members (11 pages)
3 March 2004Return made up to 25/02/04; full list of members (11 pages)
23 February 2004Total exemption small company accounts made up to 30 November 2003 (5 pages)
23 February 2004Total exemption small company accounts made up to 30 November 2003 (5 pages)
14 March 2003Total exemption small company accounts made up to 30 November 2002 (4 pages)
14 March 2003Total exemption small company accounts made up to 30 November 2002 (4 pages)
9 March 2003Return made up to 25/02/03; full list of members (11 pages)
9 March 2003Return made up to 25/02/03; full list of members (11 pages)
28 March 2002Return made up to 25/02/02; full list of members (10 pages)
28 March 2002Return made up to 25/02/02; full list of members (10 pages)
25 March 2002Total exemption small company accounts made up to 30 November 2001 (4 pages)
25 March 2002Total exemption small company accounts made up to 30 November 2001 (4 pages)
24 October 2001New director appointed (2 pages)
24 October 2001New director appointed (2 pages)
22 March 2001Accounts for a small company made up to 30 November 2000 (5 pages)
22 March 2001Accounts for a small company made up to 30 November 2000 (5 pages)
12 March 2001Return made up to 25/02/01; full list of members (10 pages)
12 March 2001Return made up to 25/02/01; full list of members (10 pages)
30 March 2000Accounts for a small company made up to 30 November 1999 (5 pages)
30 March 2000Accounts for a small company made up to 30 November 1999 (5 pages)
10 March 2000Return made up to 25/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
10 March 2000Return made up to 25/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
7 March 2000Registered office changed on 07/03/00 from: 19 york place, edinburgh EH1 3EB (1 page)
7 March 2000Registered office changed on 07/03/00 from: 19 york place edinburgh EH1 3EB (1 page)
7 March 2000Registered office changed on 07/03/00 from: 19 york place edinburgh EH1 3EB (1 page)
18 August 1999Auditor's resignation (1 page)
18 August 1999Auditor's resignation (1 page)
10 March 1999Return made up to 25/02/99; no change of members (4 pages)
10 March 1999Return made up to 25/02/99; no change of members (4 pages)
18 February 1999Accounts for a small company made up to 30 November 1998 (8 pages)
18 February 1999Accounts for a small company made up to 30 November 1998 (8 pages)
2 April 1998Partic of mort/charge * (4 pages)
4 March 1998Return made up to 25/02/98; full list of members (6 pages)
4 March 1998Return made up to 25/02/98; full list of members (6 pages)
3 March 1998Partic of mort/charge * (8 pages)
3 March 1998Partic of mort/charge * (8 pages)
3 March 1998Dec mort/charge * (2 pages)
3 March 1998Dec mort/charge * (2 pages)
16 January 1998Director resigned (1 page)
16 January 1998Director resigned (1 page)
16 January 1998New director appointed (2 pages)
16 January 1998New director appointed (2 pages)
5 January 1998Accounts for a small company made up to 30 November 1997 (8 pages)
5 January 1998Accounts for a small company made up to 30 November 1997 (8 pages)
13 August 1997Accounts for a small company made up to 30 November 1996 (7 pages)
13 August 1997Accounts for a small company made up to 30 November 1996 (7 pages)
19 March 1997Return made up to 25/02/97; full list of members (6 pages)
19 March 1997Return made up to 25/02/97; full list of members (6 pages)
20 March 1996Return made up to 25/02/96; no change of members (4 pages)
20 March 1996Return made up to 25/02/96; no change of members (4 pages)
4 January 1996Accounts for a small company made up to 30 November 1995 (7 pages)
4 January 1996Accounts for a small company made up to 30 November 1995 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (71 pages)
7 April 1994Memorandum and Articles of Association (7 pages)
7 April 1994Memorandum and Articles of Association (7 pages)
29 April 1993Ad 05/04/93--------- £ si 3339@1=3339 £ ic 60111/63450 (2 pages)
29 April 1993Ad 05/04/93--------- £ si 3339@1=3339 £ ic 60111/63450 (2 pages)