Company NameOBAN Caravan & Camping Park Limited
Company StatusActive
Company NumberSC238884
CategoryPrivate Limited Company
Incorporation Date30 October 2002(21 years, 6 months 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 NameMr Andrew Campbell
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2022(20 years, 1 month after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 City Quay
Dundee
DD1 3JA
Scotland
Director NameMrs Irene Campbell
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2022(20 years, 1 month after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 City Quay
Dundee
DD1 3JA
Scotland
Director NameMr Keith Campbell
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2022(20 years, 1 month after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 City Quay
Dundee
DD1 3JA
Scotland
Secretary NameMrs Irene Campbell
StatusCurrent
Appointed20 December 2022(20 years, 1 month after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Correspondence Address14 City Quay
Dundee
DD1 3JA
Scotland
Director NameJohn Stuart Roberts
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2002(3 weeks, 6 days after company formation)
Appointment Duration18 years, 2 months (resigned 20 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHall Croft
Coldwell Lane Holmbridge
Holmfirth
HD9 2AT
Director NameMrs Ruth Roberts
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2002(3 weeks, 6 days after company formation)
Appointment Duration20 years (resigned 20 December 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Bridge Mews
Ingleton
Carnforth
LA6 3JW
Secretary NameMrs Ruth Roberts
NationalityBritish
StatusResigned
Appointed26 November 2002(3 weeks, 6 days after company formation)
Appointment Duration20 years (resigned 20 December 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressArnisdale 8 Bridge Mews
Ingleton
LA6 3JW
Director NameJudith Karen Jones
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2002(4 weeks, 1 day after company formation)
Appointment Duration20 years (resigned 20 December 2022)
RoleCompany Director
Correspondence AddressGallanachmore Farm
Gallanach Road
Oban
Argyll
PA34 4QH
Scotland
Director NameFirst Scottish International Services Limited (Corporation)
StatusResigned
Appointed30 October 2002(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland
Secretary NameFirst Scottish Secretaries Limited (Corporation)
StatusResigned
Appointed30 October 2002(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland

Contact

Websiteobancaravanpark.com
Email address[email protected]
Telephone01631 562425
Telephone regionOban

Location

Registered Address14 City Quay
Dundee
DD1 3JA
Scotland
ConstituencyDundee East
WardMaryfield
Address MatchesOver 100 other UK companies use this postal address

Shareholders

3.8k at £0.01Mrs R. Roberts 1995 Trust
3.74%
Ordinary
3.6k at £0.01J.s. Roberts 1995 Trust
3.54%
Ordinary
23.9k at £0.01Mr John Stuart Roberts
23.60%
Ordinary
20.6k at £0.01Mrs Ruth Roberts
20.37%
Ordinary
19.3k at £0.01Trustees Of Mrs D.m. Roberts Settlement Of 19/3/1990
19.07%
Ordinary
15k at £0.01J.s. Roberts Discretionary 1998 Trust
14.84%
Ordinary
15k at £0.01Mrs R. Roberts 1998 Trust
14.84%
Ordinary

Financials

Year2014
Net Worth£1,553,464
Cash£963,553
Current Liabilities£39,415

Accounts

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

Returns

Latest Return30 October 2023 (5 months, 4 weeks ago)
Next Return Due13 November 2024 (6 months, 3 weeks from now)

Charges

9 March 2023Delivered on: 17 March 2023
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: All and whole those subjects known as and forming the farm and lands of gallanachmore, gallanach road, oban, PA34 4QH, being the whole subjects registered in the land register of scotland under title number ARG4313.
Outstanding
23 February 2023Delivered on: 6 March 2023
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Outstanding

Filing History

5 May 2023Previous accounting period extended from 31 October 2022 to 31 March 2023 (1 page)
5 May 2023Appointment of Mr Christopher Robert Mccready as a director on 31 March 2023 (2 pages)
17 March 2023Registration of charge SC2388840002, created on 9 March 2023 (7 pages)
6 March 2023Registration of charge SC2388840001, created on 23 February 2023 (14 pages)
23 December 2022Appointment of Mrs Irene Campbell as a director on 20 December 2022 (2 pages)
23 December 2022Termination of appointment of Ruth Roberts as a director on 20 December 2022 (1 page)
23 December 2022Registered office address changed from Oban Caravan & Camping Park Gallanach Road Oban PA34 4QH to 14 City Quay Dundee DD1 3JA on 23 December 2022 (1 page)
23 December 2022Termination of appointment of Judith Karen Jones as a director on 20 December 2022 (1 page)
23 December 2022Termination of appointment of Ruth Roberts as a secretary on 20 December 2022 (1 page)
23 December 2022Cessation of Judith Karen Jones as a person with significant control on 21 December 2022 (1 page)
23 December 2022Appointment of Mrs Irene Campbell as a secretary on 20 December 2022 (2 pages)
23 December 2022Appointment of Mr Andrew Campbell as a director on 20 December 2022 (2 pages)
23 December 2022Notification of Highland Holidays Limited as a person with significant control on 21 December 2022 (2 pages)
23 December 2022Appointment of Mr Keith Campbell as a director on 20 December 2022 (2 pages)
20 December 2022Notification of Judith Karen Jones as a person with significant control on 16 December 2022 (2 pages)
20 December 2022Withdrawal of a person with significant control statement on 20 December 2022 (2 pages)
8 November 2022Confirmation statement made on 30 October 2022 with no updates (3 pages)
12 September 2022Second filing of Confirmation Statement dated 30 October 2016 (10 pages)
5 April 2022Total exemption full accounts made up to 31 October 2021 (9 pages)
2 November 2021Confirmation statement made on 30 October 2021 with no updates (3 pages)
19 October 2021Secretary's details changed for Mrs Ruth Roberts on 22 June 2012 (1 page)
19 October 2021Director's details changed for Mrs Ruth Roberts on 22 June 2012 (2 pages)
2 August 2021Total exemption full accounts made up to 31 October 2020 (9 pages)
16 June 2021Termination of appointment of John Stuart Roberts as a director on 20 January 2021 (1 page)
3 November 2020Confirmation statement made on 30 October 2020 with no updates (3 pages)
5 June 2020Total exemption full accounts made up to 31 October 2019 (8 pages)
30 October 2019Confirmation statement made on 30 October 2019 with no updates (3 pages)
27 March 2019Total exemption full accounts made up to 31 October 2018 (8 pages)
6 November 2018Confirmation statement made on 30 October 2018 with no updates (3 pages)
21 June 2018Total exemption full accounts made up to 31 October 2017 (9 pages)
2 November 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
2 November 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
26 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
26 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
9 November 2016Confirmation statement made on 30 October 2016 with updates (6 pages)
9 November 2016Confirmation statement made on 30 October 2016 with updates (6 pages)
9 November 2016Confirmation statement made on 30 October 2016 with updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 12/09/2022
(6 pages)
16 March 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
16 March 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
9 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 1,010.73
(7 pages)
9 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 1,010.73
(7 pages)
10 June 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
10 June 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
21 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 1,010.73
(7 pages)
21 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 1,010.73
(7 pages)
17 April 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
17 April 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
14 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 1,010.73
(7 pages)
14 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 1,010.73
(7 pages)
8 March 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
8 March 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
8 November 2012Annual return made up to 30 October 2012 with a full list of shareholders (7 pages)
8 November 2012Annual return made up to 30 October 2012 with a full list of shareholders (7 pages)
24 February 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
24 February 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
18 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (7 pages)
18 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (7 pages)
6 June 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
6 June 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
13 December 2010Annual return made up to 30 October 2010 with a full list of shareholders (7 pages)
13 December 2010Annual return made up to 30 October 2010 with a full list of shareholders (7 pages)
26 April 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
26 April 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
10 December 2009Annual return made up to 30 October 2009 with a full list of shareholders (16 pages)
10 December 2009Annual return made up to 30 October 2009 with a full list of shareholders (16 pages)
15 May 2009Return made up to 30/10/08; no change of members; amend (5 pages)
15 May 2009Return made up to 30/10/08; no change of members; amend (5 pages)
16 April 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
16 April 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
3 February 2009Return made up to 30/10/08; full list of members (7 pages)
3 February 2009Return made up to 30/10/08; full list of members (7 pages)
10 March 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
10 March 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
22 November 2007Return made up to 30/10/07; no change of members (7 pages)
22 November 2007Return made up to 30/10/07; no change of members (7 pages)
21 March 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
21 March 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
28 November 2006Return made up to 30/10/06; full list of members (12 pages)
28 November 2006Return made up to 30/10/06; full list of members (12 pages)
5 April 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
5 April 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
23 February 2006Return made up to 30/10/05; full list of members (12 pages)
23 February 2006Return made up to 30/10/05; full list of members (12 pages)
30 April 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
30 April 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
22 February 2005Return made up to 30/10/04; full list of members (12 pages)
22 February 2005Return made up to 30/10/04; full list of members (12 pages)
23 April 2004Accounts for a small company made up to 31 October 2003 (5 pages)
23 April 2004Accounts for a small company made up to 31 October 2003 (5 pages)
15 December 2003Return made up to 30/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 December 2003Return made up to 30/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 January 2003Statement of affairs (12 pages)
28 January 2003Statement of affairs (12 pages)
28 January 2003Ad 28/11/02--------- £ si [email protected]=1006 £ ic 4/1010 (3 pages)
28 January 2003Ad 28/11/02--------- £ si [email protected]=1006 £ ic 4/1010 (3 pages)
30 December 2002Company name changed treasuretime LIMITED\certificate issued on 30/12/02 (2 pages)
30 December 2002Company name changed treasuretime LIMITED\certificate issued on 30/12/02 (2 pages)
12 December 2002New director appointed (2 pages)
12 December 2002New director appointed (2 pages)
9 December 2002Nc inc already adjusted 28/11/02 (1 page)
9 December 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
9 December 2002Div 28/11/02 (1 page)
9 December 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
9 December 2002Nc inc already adjusted 28/11/02 (1 page)
9 December 2002Div 28/11/02 (1 page)
29 November 2002Director resigned (1 page)
29 November 2002Secretary resigned (1 page)
29 November 2002New secretary appointed;new director appointed (2 pages)
29 November 2002Director resigned (1 page)
29 November 2002New director appointed (2 pages)
29 November 2002Secretary resigned (1 page)
29 November 2002New secretary appointed;new director appointed (2 pages)
29 November 2002New director appointed (2 pages)
27 November 2002Ad 26/11/02--------- £ si 3@1=3 £ ic 1/4 (2 pages)
27 November 2002Registered office changed on 27/11/02 from: c/o first scottish formation services LTD, bonnington bond 2 anderson place edinburgh EH6 5NP (1 page)
27 November 2002Ad 26/11/02--------- £ si 3@1=3 £ ic 1/4 (2 pages)
27 November 2002Registered office changed on 27/11/02 from: c/o first scottish formation services LTD, bonnington bond 2 anderson place edinburgh EH6 5NP (1 page)
30 October 2002Incorporation (14 pages)
30 October 2002Incorporation (14 pages)