Company NameGlenview Chalet Park Limited
DirectorsChristopher Surtees and Elizabeth Gail Surtees
Company StatusActive
Company NumberSC111018
CategoryPrivate Limited Company
Incorporation Date6 May 1988(35 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Christopher Surtees
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 1990(1 year, 11 months after company formation)
Appointment Duration33 years, 12 months
RoleHeating Engineer
Country of ResidenceScotland
Correspondence Address24 Camaultmuir
Kiltarlity
Beauly
Inverness Shire
IV4 7BZ
Scotland
Director NameMrs Elizabeth Gail Surtees
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 1990(1 year, 11 months after company formation)
Appointment Duration33 years, 12 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address24 Camaultmuir
Kiltarlity
Beauly
Inverness Shire
IV4 7BZ
Scotland
Secretary NameMrs Elizabeth Gail Surtees
NationalityBritish
StatusCurrent
Appointed30 April 1990(1 year, 11 months after company formation)
Appointment Duration33 years, 12 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address24 Camaultmuir
Kiltarlity
Beauly
Inverness Shire
IV4 7BZ
Scotland

Location

Registered Address24a Camault Muir
Kiltarlity
Inverness
IV4 7JH
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardAird and Loch Ness

Shareholders

1 at £1Christopher Surtees
50.00%
Ordinary
1 at £1Elizabeth Gail Surtees
50.00%
Ordinary

Financials

Year2014
Net Worth£37,105
Cash£676
Current Liabilities£86,011

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return30 April 2023 (11 months, 3 weeks ago)
Next Return Due14 May 2024 (3 weeks, 3 days from now)

Charges

25 January 1993Delivered on: 29 January 1993
Satisfied on: 10 December 2011
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.
Fully Satisfied

Filing History

28 January 2021Unaudited abridged accounts made up to 30 April 2020 (8 pages)
2 June 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
19 January 2020Total exemption full accounts made up to 30 April 2019 (8 pages)
6 May 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
21 January 2019Registered office address changed from 24 Kiltarlity Beauly IV4 7JH Scotland to 24a Camault Muir Kiltarlity Inverness IV4 7JH on 21 January 2019 (1 page)
21 January 2019Micro company accounts made up to 30 April 2018 (4 pages)
4 July 2018Registered office address changed from Ros-Na-Ree Old Edinburgh Road South Inverness IV2 6AR to 24 Kiltarlity Beauly IV4 7JH on 4 July 2018 (1 page)
1 May 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
13 December 2017Micro company accounts made up to 30 April 2017 (5 pages)
13 December 2017Micro company accounts made up to 30 April 2017 (5 pages)
8 May 2017Confirmation statement made on 30 April 2017 with updates (6 pages)
8 May 2017Confirmation statement made on 30 April 2017 with updates (6 pages)
27 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
27 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
13 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 2
(5 pages)
13 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 2
(5 pages)
12 December 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
12 December 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
16 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-16
  • GBP 2
(5 pages)
16 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-16
  • GBP 2
(5 pages)
10 December 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
10 December 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
6 June 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 2
(5 pages)
6 June 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 2
(5 pages)
20 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
20 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
6 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (5 pages)
6 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (5 pages)
23 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
23 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
1 June 2012Annual return made up to 30 April 2012 with a full list of shareholders (5 pages)
1 June 2012Annual return made up to 30 April 2012 with a full list of shareholders (5 pages)
20 December 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
20 December 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
12 December 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
12 December 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
10 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (5 pages)
10 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (5 pages)
4 October 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
4 October 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
18 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
18 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
17 May 2010Director's details changed for Elizabeth Gail Surtees on 30 April 2010 (2 pages)
17 May 2010Director's details changed for Christopher Surtees on 30 April 2010 (2 pages)
17 May 2010Director's details changed for Christopher Surtees on 30 April 2010 (2 pages)
17 May 2010Director's details changed for Elizabeth Gail Surtees on 30 April 2010 (2 pages)
31 October 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
31 October 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
7 May 2009Return made up to 30/04/09; full list of members (4 pages)
7 May 2009Return made up to 30/04/09; full list of members (4 pages)
2 March 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
2 March 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
13 May 2008Return made up to 30/04/08; full list of members (4 pages)
13 May 2008Return made up to 30/04/08; full list of members (4 pages)
28 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
28 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
5 July 2007Return made up to 30/04/07; no change of members
  • 363(287) ‐ Registered office changed on 05/07/07
(7 pages)
5 July 2007Return made up to 30/04/07; no change of members
  • 363(287) ‐ Registered office changed on 05/07/07
(7 pages)
28 February 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
28 February 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
9 June 2006Return made up to 30/04/06; full list of members (7 pages)
9 June 2006Return made up to 30/04/06; full list of members (7 pages)
3 November 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
3 November 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
31 May 2005Return made up to 30/04/05; full list of members (7 pages)
31 May 2005Return made up to 30/04/05; full list of members (7 pages)
28 February 2005Total exemption full accounts made up to 30 April 2004 (8 pages)
28 February 2005Total exemption full accounts made up to 30 April 2004 (8 pages)
30 June 2004Return made up to 30/04/04; full list of members (7 pages)
30 June 2004Return made up to 30/04/04; full list of members (7 pages)
26 August 2003Total exemption full accounts made up to 30 April 2003 (8 pages)
26 August 2003Total exemption full accounts made up to 30 April 2003 (8 pages)
21 May 2003Return made up to 30/04/03; full list of members (7 pages)
21 May 2003Return made up to 30/04/03; full list of members (7 pages)
21 August 2002Total exemption full accounts made up to 30 April 2002 (8 pages)
21 August 2002Total exemption full accounts made up to 30 April 2002 (8 pages)
9 May 2002Return made up to 30/04/02; full list of members (7 pages)
9 May 2002Return made up to 30/04/02; full list of members (7 pages)
22 April 2002Registered office changed on 22/04/02 from: 24A camault muir kiltarlity inverness-shire IV4 7JH (1 page)
22 April 2002Registered office changed on 22/04/02 from: 24A camault muir kiltarlity inverness-shire IV4 7JH (1 page)
8 August 2001Total exemption full accounts made up to 30 April 2001 (11 pages)
8 August 2001Total exemption full accounts made up to 30 April 2001 (11 pages)
13 May 2001Return made up to 30/04/01; full list of members (6 pages)
13 May 2001Return made up to 30/04/01; full list of members (6 pages)
17 November 2000Full accounts made up to 30 April 2000 (12 pages)
17 November 2000Full accounts made up to 30 April 2000 (12 pages)
30 May 2000Return made up to 30/04/00; full list of members (6 pages)
30 May 2000Return made up to 30/04/00; full list of members (6 pages)
21 February 2000Full accounts made up to 30 April 1999 (12 pages)
21 February 2000Full accounts made up to 30 April 1999 (12 pages)
9 May 1999Return made up to 30/04/99; full list of members (6 pages)
9 May 1999Return made up to 30/04/99; full list of members (6 pages)
4 February 1999Full accounts made up to 30 April 1998 (13 pages)
4 February 1999Full accounts made up to 30 April 1998 (13 pages)
8 May 1998Return made up to 30/04/98; full list of members (6 pages)
8 May 1998Return made up to 30/04/98; full list of members (6 pages)
9 February 1998Full accounts made up to 30 April 1997 (13 pages)
9 February 1998Full accounts made up to 30 April 1997 (13 pages)
14 May 1997Return made up to 30/04/97; no change of members (5 pages)
14 May 1997Return made up to 30/04/97; no change of members (5 pages)
26 January 1997Full accounts made up to 30 April 1996 (12 pages)
26 January 1997Full accounts made up to 30 April 1996 (12 pages)
8 May 1996Return made up to 30/04/96; full list of members (6 pages)
8 May 1996Return made up to 30/04/96; full list of members (6 pages)
23 January 1996Full accounts made up to 30 April 1995 (12 pages)
23 January 1996Full accounts made up to 30 April 1995 (12 pages)
15 May 1995Return made up to 30/04/95; change of members (6 pages)
15 May 1995Return made up to 30/04/95; change of members (6 pages)