London
N12 7BZ
Secretary Name | Mrs Rita Kaura |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 August 1992(4 years, 5 months after company formation) |
Appointment Duration | 31 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Offham Slope London N12 7BZ |
Director Name | Archibald Dick Lorne Mactaggart |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1989(1 year, 6 months after company formation) |
Appointment Duration | 3 months (resigned 29 December 1989) |
Role | Company Director |
Correspondence Address | 93 Little Vennel Cromarty Ross-Shire IV11 8XF Scotland |
Director Name | Caroline Mary Thomson |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1989(1 year, 6 months after company formation) |
Appointment Duration | 1 year (resigned 26 October 1990) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Wester Aultlugie Daviot Muir Inverness-Shire IV1 2ER Scotland |
Director Name | Mr Allan Robert Thomson |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1989(1 year, 6 months after company formation) |
Appointment Duration | 1 year (resigned 26 October 1990) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wester Aultlugie Daviot Muir Inverness-Shire IV1 2ER Scotland |
Director Name | John Christopher Nash |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1989(1 year, 6 months after company formation) |
Appointment Duration | 1 year (resigned 26 October 1990) |
Role | Company Director |
Correspondence Address | Oich View South Laggan Spean Bridge Inverness Shire PH34 4EA Scotland |
Secretary Name | Archibald Dick Lorne Mactaggart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1989(1 year, 6 months after company formation) |
Appointment Duration | 3 months (resigned 29 December 1989) |
Role | Company Director |
Correspondence Address | 93 Little Vennel Cromarty Ross-Shire IV11 8XF Scotland |
Secretary Name | Caroline Mary Thomson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 1989(1 year, 9 months after company formation) |
Appointment Duration | 10 months (resigned 26 October 1990) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Wester Aultlugie Daviot Muir Inverness-Shire IV1 2ER Scotland |
Director Name | Godfrey John Cook |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1990(2 years, 7 months after company formation) |
Appointment Duration | 9 months (resigned 25 July 1991) |
Role | Business.Exec |
Correspondence Address | 826 Quinta Da Balaia 8200 Albufeira Algarve Portugal |
Director Name | Michael Brian Wallace |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1990(2 years, 7 months after company formation) |
Appointment Duration | 9 months (resigned 25 July 1991) |
Role | Bus.Exec |
Correspondence Address | 23 Warwick Square London SW1V 2AB |
Secretary Name | Godfrey John Cook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 1990(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 25 July 1993) |
Role | Bus.Exec. |
Correspondence Address | 826 Quinta Da Balaia 8200 Albufeira Algarve Portugal |
Secretary Name | Andrew Howard Stone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 1990(2 years, 7 months after company formation) |
Appointment Duration | 1 month (resigned 30 November 1990) |
Role | Company Director |
Correspondence Address | Lewis Silkin 1 Butler Place Buckingham Gate London SW1M 0PT |
Director Name | John Christopher Nash |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1991(2 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 July 1994) |
Role | General Manager |
Correspondence Address | Oich View South Laggan Spean Bridge Inverness Shire PH34 4EA Scotland |
Director Name | Timothy Stephen Jones |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1991(2 years, 11 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 25 July 1991) |
Role | Company Director |
Correspondence Address | 324 Bensham Lane Thornton Heath Surrey CR7 7EQ |
Director Name | Mr Donald Robinson |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1991(3 years, 4 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 01 July 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 82 Scalby Mills Road Scarborough North Yorkshire YO12 6RP |
Director Name | Nicholas Henry Fisher |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1992(4 years, 5 months after company formation) |
Appointment Duration | Resigned same day (resigned 28 August 1992) |
Role | Solicitor |
Correspondence Address | Queensbridge House 60 Upper Thames Street London EC4V 3BD |
Director Name | Mrs June Mathers |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1994(6 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 21 November 1997) |
Role | Administration Manager/Directo |
Correspondence Address | Pinevale Achnacarry Spean Bridge Inverness-Shire PH34 4EJ Scotland |
Director Name | Ewen Roderick Ferguson |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1997(9 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 02 August 1999) |
Role | Company Director |
Correspondence Address | Park Cottage Bunchrew Inverness Highland IV3 6RH Scotland |
Director Name | Mr Jonathan Paul Gatenby |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1999(11 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 26 June 2001) |
Role | Hotelier |
Country of Residence | Scotland |
Correspondence Address | 141 Grampian Road Aviemore Inverness Shire PH22 1RP Scotland |
Director Name | Rory Maclachlan Smith |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2001(13 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 19 August 2002) |
Role | Manager |
Correspondence Address | Eriskay, Cullochy Locks Aberchalder Bridge Invergarry Inverness-Shire PH35 4HX Scotland |
Director Name | Christopher Charles Marcinho |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2002(14 years, 8 months after company formation) |
Appointment Duration | 17 years, 7 months (resigned 19 June 2020) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Dalnottar Drive Old Kilpatrick Glasgow G60 5DP Scotland |
Director Name | Md Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 1988(same day as company formation) |
Correspondence Address | C/0 McGrigors Llp 141 Bothwell Street Glasgow G2 7EQ Scotland |
Secretary Name | Md Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 1988(same day as company formation) |
Correspondence Address | C/0 McGrigors Llp 141 Bothwell Street Glasgow G2 7EQ Scotland |
Secretary Name | Comat Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 1991(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 28 August 1992) |
Correspondence Address | 8 Gray's Inn Square Gray's Inn London WC1R 5JQ |
Website | www.greatglenwaterpark.co.uk/ |
---|---|
Telephone | 01809 501381 |
Telephone region | Tomdoun |
Registered Address | C/O Mann Judd Gordon Ltd 26 Lewis Street Stornoway Isle Of Lewis Western Isles HS1 2JF Scotland |
---|---|
Constituency | Na h-Eileanan an Iar |
Ward | Steòrnabhagh a Deas |
500k at £1 | Akina LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £143,300 |
Cash | £179,404 |
Current Liabilities | £143,698 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 30 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 14 October 2024 (5 months, 3 weeks from now) |
6 October 2020 | Delivered 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 1990 | Delivered 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 1990 | Delivered 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 1990 | Delivered 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 1990 | Delivered 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 1989 | Delivered 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 |
5 February 2021 | Registered 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 2020 | Registration of charge SC1098800006, created on 6 October 2020 (3 pages) |
5 October 2020 | Registered 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 2020 | Confirmation statement made on 30 September 2020 with updates (4 pages) |
1 October 2020 | Termination of appointment of Christopher Charles Marcinho as a director on 19 June 2020 (1 page) |
9 September 2020 | Micro company accounts made up to 31 October 2019 (4 pages) |
1 October 2019 | Confirmation statement made on 30 September 2019 with no updates (3 pages) |
31 July 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
4 October 2018 | Confirmation statement made on 30 September 2018 with no updates (3 pages) |
30 July 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
18 May 2018 | Notification of Kiran Kaura as a person with significant control on 18 May 2018 (2 pages) |
18 May 2018 | Change of details for Mr. Kiran Kaura as a person with significant control on 18 May 2018 (2 pages) |
18 May 2018 | Notification of Anika Kaura as a person with significant control on 18 May 2018 (2 pages) |
30 September 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
30 September 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
28 July 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
28 July 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
3 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
3 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
8 June 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
8 June 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
3 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-03
|
3 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-03
|
9 June 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
9 June 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
3 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
3 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
24 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
24 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
4 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
4 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
25 July 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
25 July 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
31 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (5 pages) |
31 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (5 pages) |
11 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
11 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
3 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (5 pages) |
3 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (5 pages) |
29 March 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
29 March 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
27 October 2010 | Director's details changed for Christopher Charles Marcinho on 30 September 2010 (2 pages) |
27 October 2010 | Director's details changed for Mrs Rita Kaura on 30 September 2010 (2 pages) |
27 October 2010 | Director's details changed for Mrs Rita Kaura on 30 September 2010 (2 pages) |
27 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (5 pages) |
27 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (5 pages) |
27 October 2010 | Director's details changed for Christopher Charles Marcinho on 30 September 2010 (2 pages) |
30 July 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
30 July 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
2 December 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (3 pages) |
2 December 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (3 pages) |
14 July 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
14 July 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
22 January 2009 | Return made up to 30/09/08; full list of members (3 pages) |
22 January 2009 | Return made up to 30/09/08; full list of members (3 pages) |
22 August 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
22 August 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
30 October 2007 | Return made up to 30/09/07; no change of members (7 pages) |
30 October 2007 | Return made up to 30/09/07; no change of members (7 pages) |
20 July 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
20 July 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
25 October 2006 | Return made up to 30/09/06; full list of members (7 pages) |
25 October 2006 | Return made up to 30/09/06; full list of members (7 pages) |
12 June 2006 | Registered office changed on 12/06/06 from: barony house stoneyfield business park stoneyfield inverness IV2 7PA (1 page) |
12 June 2006 | Registered office changed on 12/06/06 from: barony house stoneyfield business park stoneyfield inverness IV2 7PA (1 page) |
26 April 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
26 April 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
6 October 2005 | Return made up to 30/09/05; full list of members (7 pages) |
6 October 2005 | Return made up to 30/09/05; full list of members (7 pages) |
2 September 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
2 September 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
25 October 2004 | Return made up to 30/09/04; full list of members
|
25 October 2004 | Return made up to 30/09/04; full list of members
|
16 August 2004 | Accounts for a small company made up to 31 October 2003 (5 pages) |
16 August 2004 | Accounts for a small company made up to 31 October 2003 (5 pages) |
28 October 2003 | Return made up to 30/09/03; full list of members (7 pages) |
28 October 2003 | Return made up to 30/09/03; full list of members (7 pages) |
30 August 2003 | Accounts for a small company made up to 31 October 2002 (7 pages) |
30 August 2003 | Accounts for a small company made up to 31 October 2002 (7 pages) |
2 December 2002 | New director appointed (2 pages) |
2 December 2002 | New director appointed (2 pages) |
29 November 2002 | Director resigned (2 pages) |
29 November 2002 | Director resigned (2 pages) |
29 October 2002 | Return made up to 30/09/02; full list of members (7 pages) |
29 October 2002 | Return made up to 30/09/02; full list of members (7 pages) |
2 September 2002 | Accounts for a small company made up to 31 October 2001 (7 pages) |
2 September 2002 | Accounts for a small company made up to 31 October 2001 (7 pages) |
1 November 2001 | Return made up to 30/09/01; full list of members (6 pages) |
1 November 2001 | Return made up to 30/09/01; full list of members (6 pages) |
11 July 2001 | Accounts for a small company made up to 31 October 2000 (7 pages) |
11 July 2001 | Accounts for a small company made up to 31 October 2000 (7 pages) |
10 July 2001 | Director resigned (1 page) |
10 July 2001 | New director appointed (2 pages) |
10 July 2001 | Director resigned (1 page) |
10 July 2001 | New director appointed (2 pages) |
4 October 2000 | Return made up to 30/09/00; full list of members (6 pages) |
4 October 2000 | Return made up to 30/09/00; full list of members (6 pages) |
31 August 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
31 August 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
12 October 1999 | Return made up to 30/09/99; full list of members (6 pages) |
12 October 1999 | Return made up to 30/09/99; full list of members (6 pages) |
9 September 1999 | New director appointed (2 pages) |
9 September 1999 | Director resigned (1 page) |
9 September 1999 | New director appointed (2 pages) |
9 September 1999 | Director resigned (1 page) |
1 September 1999 | Accounts for a small company made up to 31 October 1998 (7 pages) |
1 September 1999 | Accounts for a small company made up to 31 October 1998 (7 pages) |
9 November 1998 | Return made up to 30/09/98; full list of members (5 pages) |
9 November 1998 | Return made up to 30/09/98; full list of members (5 pages) |
1 September 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
1 September 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
16 December 1997 | Director resigned (1 page) |
16 December 1997 | Director resigned (1 page) |
3 December 1997 | Accounts made up to 31 October 1996 (13 pages) |
3 December 1997 | Accounts made up to 31 October 1996 (13 pages) |
25 November 1997 | New director appointed (2 pages) |
25 November 1997 | New director appointed (2 pages) |
22 October 1997 | Return made up to 30/09/97; no change of members (4 pages) |
22 October 1997 | Return made up to 30/09/97; no change of members (4 pages) |
11 October 1996 | Return made up to 30/09/96; no change of members (4 pages) |
11 October 1996 | Return made up to 30/09/96; no change of members (4 pages) |
30 August 1996 | Accounts made up to 31 October 1995 (15 pages) |
30 August 1996 | Accounts made up to 31 October 1995 (15 pages) |
24 October 1995 | Return made up to 30/09/95; full list of members (8 pages) |
24 October 1995 | Return made up to 30/09/95; full list of members (8 pages) |
18 August 1995 | Accounts made up to 31 October 1994 (14 pages) |
18 August 1995 | Accounts made up to 31 October 1994 (14 pages) |