Company NameGreat Glen Water Park Company Limited
DirectorRita Kaura
Company StatusActive
Company NumberSC109880
CategoryPrivate Limited Company
Incorporation Date16 March 1988(36 years, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 55209Other holiday and other collective accommodation

Directors

Director NameMrs Rita Kaura
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 1992(4 years, 5 months after company formation)
Appointment Duration31 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Offham Slope
London
N12 7BZ
Secretary NameMrs Rita Kaura
NationalityBritish
StatusCurrent
Appointed28 August 1992(4 years, 5 months after company formation)
Appointment Duration31 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Offham Slope
London
N12 7BZ
Director NameArchibald Dick Lorne Mactaggart
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1989(1 year, 6 months after company formation)
Appointment Duration3 months (resigned 29 December 1989)
RoleCompany Director
Correspondence Address93 Little Vennel
Cromarty
Ross-Shire
IV11 8XF
Scotland
Director NameCaroline Mary Thomson
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1989(1 year, 6 months after company formation)
Appointment Duration1 year (resigned 26 October 1990)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWester Aultlugie
Daviot Muir
Inverness-Shire
IV1 2ER
Scotland
Director NameMr Allan Robert Thomson
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1989(1 year, 6 months after company formation)
Appointment Duration1 year (resigned 26 October 1990)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWester Aultlugie
Daviot Muir
Inverness-Shire
IV1 2ER
Scotland
Director NameJohn Christopher Nash
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1989(1 year, 6 months after company formation)
Appointment Duration1 year (resigned 26 October 1990)
RoleCompany Director
Correspondence AddressOich View
South Laggan
Spean Bridge
Inverness Shire
PH34 4EA
Scotland
Secretary NameArchibald Dick Lorne Mactaggart
NationalityBritish
StatusResigned
Appointed30 September 1989(1 year, 6 months after company formation)
Appointment Duration3 months (resigned 29 December 1989)
RoleCompany Director
Correspondence Address93 Little Vennel
Cromarty
Ross-Shire
IV11 8XF
Scotland
Secretary NameCaroline Mary Thomson
NationalityBritish
StatusResigned
Appointed29 December 1989(1 year, 9 months after company formation)
Appointment Duration10 months (resigned 26 October 1990)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWester Aultlugie
Daviot Muir
Inverness-Shire
IV1 2ER
Scotland
Director NameGodfrey John Cook
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1990(2 years, 7 months after company formation)
Appointment Duration9 months (resigned 25 July 1991)
RoleBusiness.Exec
Correspondence Address826 Quinta Da Balaia
8200 Albufeira
Algarve
Portugal
Director NameMichael Brian Wallace
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1990(2 years, 7 months after company formation)
Appointment Duration9 months (resigned 25 July 1991)
RoleBus.Exec
Correspondence Address23 Warwick Square
London
SW1V 2AB
Secretary NameGodfrey John Cook
NationalityBritish
StatusResigned
Appointed26 October 1990(2 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 25 July 1993)
RoleBus.Exec.
Correspondence Address826 Quinta Da Balaia
8200 Albufeira
Algarve
Portugal
Secretary NameAndrew Howard Stone
NationalityBritish
StatusResigned
Appointed26 October 1990(2 years, 7 months after company formation)
Appointment Duration1 month (resigned 30 November 1990)
RoleCompany Director
Correspondence AddressLewis Silkin
1 Butler Place
Buckingham Gate
London
SW1M 0PT
Director NameJohn Christopher Nash
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1991(2 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 July 1994)
RoleGeneral Manager
Correspondence AddressOich View
South Laggan
Spean Bridge
Inverness Shire
PH34 4EA
Scotland
Director NameTimothy Stephen Jones
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1991(2 years, 11 months after company formation)
Appointment Duration5 months, 1 week (resigned 25 July 1991)
RoleCompany Director
Correspondence Address324 Bensham Lane
Thornton Heath
Surrey
CR7 7EQ
Director NameMr Donald Robinson
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1991(3 years, 4 months after company formation)
Appointment Duration11 months, 1 week (resigned 01 July 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address82 Scalby Mills Road
Scarborough
North Yorkshire
YO12 6RP
Director NameNicholas Henry Fisher
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1992(4 years, 5 months after company formation)
Appointment DurationResigned same day (resigned 28 August 1992)
RoleSolicitor
Correspondence AddressQueensbridge House
60 Upper Thames Street
London
EC4V 3BD
Director NameMrs June Mathers
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1994(6 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 21 November 1997)
RoleAdministration Manager/Directo
Correspondence AddressPinevale
Achnacarry
Spean Bridge
Inverness-Shire
PH34 4EJ
Scotland
Director NameEwen Roderick Ferguson
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1997(9 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 02 August 1999)
RoleCompany Director
Correspondence AddressPark Cottage
Bunchrew
Inverness
Highland
IV3 6RH
Scotland
Director NameMr Jonathan Paul Gatenby
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1999(11 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 26 June 2001)
RoleHotelier
Country of ResidenceScotland
Correspondence Address141 Grampian Road
Aviemore
Inverness Shire
PH22 1RP
Scotland
Director NameRory Maclachlan Smith
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2001(13 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 19 August 2002)
RoleManager
Correspondence AddressEriskay, Cullochy Locks
Aberchalder Bridge
Invergarry
Inverness-Shire
PH35 4HX
Scotland
Director NameChristopher Charles Marcinho
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2002(14 years, 8 months after company formation)
Appointment Duration17 years, 7 months (resigned 19 June 2020)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Dalnottar Drive
Old Kilpatrick
Glasgow
G60 5DP
Scotland
Director NameMd Secretaries Limited (Corporation)
StatusResigned
Appointed16 March 1988(same day as company formation)
Correspondence AddressC/0 McGrigors Llp
141 Bothwell Street
Glasgow
G2 7EQ
Scotland
Secretary NameMd Secretaries Limited (Corporation)
StatusResigned
Appointed16 March 1988(same day as company formation)
Correspondence AddressC/0 McGrigors Llp
141 Bothwell Street
Glasgow
G2 7EQ
Scotland
Secretary NameComat Registrars Limited (Corporation)
StatusResigned
Appointed29 July 1991(3 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 28 August 1992)
Correspondence Address8 Gray's Inn Square
Gray's Inn
London
WC1R 5JQ

Contact

Websitewww.greatglenwaterpark.co.uk/
Telephone01809 501381
Telephone regionTomdoun

Location

Registered AddressC/O Mann Judd Gordon Ltd 26 Lewis Street
Stornoway
Isle Of Lewis
Western Isles
HS1 2JF
Scotland
ConstituencyNa h-Eileanan an Iar
WardSteòrnabhagh a Deas

Shareholders

500k at £1Akina LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£143,300
Cash£179,404
Current Liabilities£143,698

Accounts

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

Returns

Latest Return30 September 2023 (6 months, 3 weeks ago)
Next Return Due14 October 2024 (5 months, 3 weeks from now)

Charges

6 October 2020Delivered on: 19 October 2020
Persons entitled: Earlmoor Properties Limited

Classification: A registered charge
Particulars: (First) subjects known as lag-na-keil house, lerags, oban, PA34 4SE, registered in the land register of scotland under title number ARG22142; and (second) the subjects known as lagnakeil holiday park, lerags, oban, PA34 4SE, registered in the land register of scotland under title number ARG22140.
Outstanding
12 November 1990Delivered on: 16 November 1990
Satisfied on: 19 November 1992
Persons entitled: Allied Irish Banks Plcas Agent and Trustee for Itself and Others

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 1. 10 acres of ground at loch oich 2. 0.284 acres of ground at loch oich 3. 4.05 acres of ground at kilfinnan farm, by spean bridge 4. 3.79 acres of ground at kilfinnan farm, by spean bridge 5. 0.12 hectares of ground in kilmonivaig.
Fully Satisfied
3 December 1990Delivered on: 7 December 1990
Satisfied on: 19 November 1992
Persons entitled: Allied Irish Banks PLC as Agent and Trustee for Itself and Standard Chartered Bank

Classification: Assignation in security
Secured details: All sums due or to become due.
Particulars: Whole right title and interest in and to all sums of money or hereafter payable to the company by hoseasons holidays LTD.
Fully Satisfied
26 November 1990Delivered on: 4 December 1990
Satisfied on: 12 November 1992
Persons entitled: Allied Irish Banks PLC as Agent and Trustee for Itself and Standard Chartered Bank

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Lease over 0.82 hectares of ground at fort augustus in inverness.
Fully Satisfied
1 November 1990Delivered on: 14 November 1990
Satisfied on: 19 November 1992
Persons entitled: Allied Irish Banks 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.
Fully Satisfied
6 March 1989Delivered on: 13 March 1989
Satisfied on: 30 September 1992
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: The whole assets of the company.
Fully Satisfied

Filing History

5 February 2021Registered office address changed from Kintail House Beechwood Park Inverness IV2 3BW Scotland to C/O Saffery Champness Llp Kintail House Beechwood Park Inverness IV2 3BW on 5 February 2021 (1 page)
19 October 2020Registration of charge SC1098800006, created on 6 October 2020 (3 pages)
5 October 2020Registered office address changed from South Laggan by Spean Bridge Inverness Shire PH34 4EA to Kintail House Beechwood Park Inverness IV2 3BW on 5 October 2020 (1 page)
1 October 2020Confirmation statement made on 30 September 2020 with updates (4 pages)
1 October 2020Termination of appointment of Christopher Charles Marcinho as a director on 19 June 2020 (1 page)
9 September 2020Micro company accounts made up to 31 October 2019 (4 pages)
1 October 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
31 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
4 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
30 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
18 May 2018Notification of Kiran Kaura as a person with significant control on 18 May 2018 (2 pages)
18 May 2018Change of details for Mr. Kiran Kaura as a person with significant control on 18 May 2018 (2 pages)
18 May 2018Notification of Anika Kaura as a person with significant control on 18 May 2018 (2 pages)
30 September 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
30 September 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
28 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
28 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
3 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
3 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
8 June 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
8 June 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
3 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-03
  • GBP 500,000
(5 pages)
3 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-03
  • GBP 500,000
(5 pages)
9 June 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
9 June 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
3 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 500,000
(5 pages)
3 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 500,000
(5 pages)
24 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
24 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
4 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 500,000
(5 pages)
4 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 500,000
(5 pages)
25 July 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
25 July 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
31 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (5 pages)
31 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (5 pages)
11 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
11 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
3 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (5 pages)
3 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (5 pages)
29 March 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
29 March 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
27 October 2010Director's details changed for Christopher Charles Marcinho on 30 September 2010 (2 pages)
27 October 2010Director's details changed for Mrs Rita Kaura on 30 September 2010 (2 pages)
27 October 2010Director's details changed for Mrs Rita Kaura on 30 September 2010 (2 pages)
27 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (5 pages)
27 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (5 pages)
27 October 2010Director's details changed for Christopher Charles Marcinho on 30 September 2010 (2 pages)
30 July 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
30 July 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
2 December 2009Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
2 December 2009Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
14 July 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
14 July 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
22 January 2009Return made up to 30/09/08; full list of members (3 pages)
22 January 2009Return made up to 30/09/08; full list of members (3 pages)
22 August 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
22 August 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
30 October 2007Return made up to 30/09/07; no change of members (7 pages)
30 October 2007Return made up to 30/09/07; no change of members (7 pages)
20 July 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
20 July 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
25 October 2006Return made up to 30/09/06; full list of members (7 pages)
25 October 2006Return made up to 30/09/06; full list of members (7 pages)
12 June 2006Registered office changed on 12/06/06 from: barony house stoneyfield business park stoneyfield inverness IV2 7PA (1 page)
12 June 2006Registered office changed on 12/06/06 from: barony house stoneyfield business park stoneyfield inverness IV2 7PA (1 page)
26 April 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
26 April 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
6 October 2005Return made up to 30/09/05; full list of members (7 pages)
6 October 2005Return made up to 30/09/05; full list of members (7 pages)
2 September 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
2 September 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
25 October 2004Return made up to 30/09/04; full list of members
  • 363(287) ‐ Registered office changed on 25/10/04
(7 pages)
25 October 2004Return made up to 30/09/04; full list of members
  • 363(287) ‐ Registered office changed on 25/10/04
(7 pages)
16 August 2004Accounts for a small company made up to 31 October 2003 (5 pages)
16 August 2004Accounts for a small company made up to 31 October 2003 (5 pages)
28 October 2003Return made up to 30/09/03; full list of members (7 pages)
28 October 2003Return made up to 30/09/03; full list of members (7 pages)
30 August 2003Accounts for a small company made up to 31 October 2002 (7 pages)
30 August 2003Accounts for a small company made up to 31 October 2002 (7 pages)
2 December 2002New director appointed (2 pages)
2 December 2002New director appointed (2 pages)
29 November 2002Director resigned (2 pages)
29 November 2002Director resigned (2 pages)
29 October 2002Return made up to 30/09/02; full list of members (7 pages)
29 October 2002Return made up to 30/09/02; full list of members (7 pages)
2 September 2002Accounts for a small company made up to 31 October 2001 (7 pages)
2 September 2002Accounts for a small company made up to 31 October 2001 (7 pages)
1 November 2001Return made up to 30/09/01; full list of members (6 pages)
1 November 2001Return made up to 30/09/01; full list of members (6 pages)
11 July 2001Accounts for a small company made up to 31 October 2000 (7 pages)
11 July 2001Accounts for a small company made up to 31 October 2000 (7 pages)
10 July 2001Director resigned (1 page)
10 July 2001New director appointed (2 pages)
10 July 2001Director resigned (1 page)
10 July 2001New director appointed (2 pages)
4 October 2000Return made up to 30/09/00; full list of members (6 pages)
4 October 2000Return made up to 30/09/00; full list of members (6 pages)
31 August 2000Accounts for a small company made up to 31 October 1999 (7 pages)
31 August 2000Accounts for a small company made up to 31 October 1999 (7 pages)
12 October 1999Return made up to 30/09/99; full list of members (6 pages)
12 October 1999Return made up to 30/09/99; full list of members (6 pages)
9 September 1999New director appointed (2 pages)
9 September 1999Director resigned (1 page)
9 September 1999New director appointed (2 pages)
9 September 1999Director resigned (1 page)
1 September 1999Accounts for a small company made up to 31 October 1998 (7 pages)
1 September 1999Accounts for a small company made up to 31 October 1998 (7 pages)
9 November 1998Return made up to 30/09/98; full list of members (5 pages)
9 November 1998Return made up to 30/09/98; full list of members (5 pages)
1 September 1998Accounts for a small company made up to 31 October 1997 (7 pages)
1 September 1998Accounts for a small company made up to 31 October 1997 (7 pages)
16 December 1997Director resigned (1 page)
16 December 1997Director resigned (1 page)
3 December 1997Accounts made up to 31 October 1996 (13 pages)
3 December 1997Accounts made up to 31 October 1996 (13 pages)
25 November 1997New director appointed (2 pages)
25 November 1997New director appointed (2 pages)
22 October 1997Return made up to 30/09/97; no change of members (4 pages)
22 October 1997Return made up to 30/09/97; no change of members (4 pages)
11 October 1996Return made up to 30/09/96; no change of members (4 pages)
11 October 1996Return made up to 30/09/96; no change of members (4 pages)
30 August 1996Accounts made up to 31 October 1995 (15 pages)
30 August 1996Accounts made up to 31 October 1995 (15 pages)
24 October 1995Return made up to 30/09/95; full list of members (8 pages)
24 October 1995Return made up to 30/09/95; full list of members (8 pages)
18 August 1995Accounts made up to 31 October 1994 (14 pages)
18 August 1995Accounts made up to 31 October 1994 (14 pages)