Invermoriston
IV63 7YE
Scotland
Director Name | Mr Sean Girvan |
---|---|
Date of Birth | January 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 2003(1 month, 1 week after company formation) |
Appointment Duration | 20 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Craigie Park Aberdeen AB25 4SE Scotland |
Secretary Name | Elizabeth Buchart Girvan |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 October 2004(1 year, 9 months after company formation) |
Appointment Duration | 18 years, 7 months |
Role | Company Director |
Correspondence Address | Loch Ness Caravan Park Invermoriston IV63 7YE Scotland |
Director Name | Mr Robert McBeth Girvan |
---|---|
Date of Birth | January 1970 (Born 53 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 26 November 2009(6 years, 10 months after company formation) |
Appointment Duration | 13 years, 6 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Loch Ness Caravan Park Loch Ness Caravan Park Invermoriston Inverness IV63 7YE Scotland |
Secretary Name | Raeburn Christie Clark & Wallace (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 2003(same day as company formation) |
Correspondence Address | 12-16 Albyn Place Aberdeen AB10 1PS Scotland |
Registered Address | 12-16 Albyn Place Aberdeen AB10 1PS Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Midstocket/Rosemount |
Address Matches | Over 70 other UK companies use this postal address |
1 at £1 | Mr Robert Mcbeth Girvan 50.00% Ordinary |
---|---|
1 at £1 | Mr Sean Girvan 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £383,381 |
Cash | £137,217 |
Current Liabilities | £522,741 |
Latest Accounts | 31 January 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 October 2023 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 31 October 2022 (7 months ago) |
---|---|
Next Return Due | 14 November 2023 (5 months, 2 weeks from now) |
24 January 2023 | Delivered on: 25 January 2023 Persons entitled: Ms Lending Group Limited Classification: A registered charge Particulars: All and whole the subjects known as and forming rubha ban, invermoriston, inverness, IV63 7YE being the subjects registered in the land register of scotland under title number INV3781. Outstanding |
---|---|
28 March 2018 | Delivered on: 12 April 2018 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Loch ness caravan park, rubha ban, invermoriston, inverness. INV3781. Outstanding |
10 March 2018 | Delivered on: 14 March 2018 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A floating charge over all assets and undertaking. Outstanding |
10 July 2014 | Delivered on: 11 July 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
24 March 2003 | Delivered on: 28 March 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Loch ness caravan and camping park (including rubha ban) invermoriston, inverness-shire. Outstanding |
27 January 2022 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
26 January 2022 | Confirmation statement made on 31 October 2021 with no updates (3 pages) |
18 January 2022 | First Gazette notice for compulsory strike-off (1 page) |
7 May 2021 | Total exemption full accounts made up to 31 January 2020 (14 pages) |
27 April 2021 | Compulsory strike-off action has been discontinued (1 page) |
6 April 2021 | First Gazette notice for compulsory strike-off (1 page) |
15 January 2021 | Confirmation statement made on 31 October 2020 with no updates (3 pages) |
25 March 2020 | Total exemption full accounts made up to 31 January 2019 (12 pages) |
1 February 2020 | Compulsory strike-off action has been discontinued (1 page) |
31 January 2020 | Confirmation statement made on 31 October 2019 with no updates (3 pages) |
11 January 2020 | Compulsory strike-off action has been suspended (1 page) |
31 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
15 June 2019 | Satisfaction of charge 1 in full (4 pages) |
20 May 2019 | Total exemption full accounts made up to 31 January 2018 (13 pages) |
27 February 2019 | Confirmation statement made on 31 October 2018 with no updates (3 pages) |
27 February 2019 | Change of details for Mr Robert Mcbeth Girvan as a person with significant control on 1 November 2017 (2 pages) |
12 April 2018 | Satisfaction of charge SC2427060002 in full (4 pages) |
12 April 2018 | Registration of charge SC2427060004, created on 28 March 2018 (10 pages) |
14 March 2018 | Registration of charge SC2427060003, created on 10 March 2018 (19 pages) |
4 January 2018 | Total exemption full accounts made up to 31 January 2017 (15 pages) |
31 October 2017 | Confirmation statement made on 31 October 2017 with updates (4 pages) |
31 October 2017 | Change of details for Mr Robert Mcbeth Girvan as a person with significant control on 8 May 2017 (2 pages) |
31 October 2017 | Confirmation statement made on 31 October 2017 with updates (4 pages) |
31 October 2017 | Change of details for Mr Robert Mcbeth Girvan as a person with significant control on 8 May 2017 (2 pages) |
29 March 2017 | Confirmation statement made on 22 January 2017 with updates (5 pages) |
29 March 2017 | Confirmation statement made on 22 January 2017 with updates (5 pages) |
31 January 2017 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
31 January 2017 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
21 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
21 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
3 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
3 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
4 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
4 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
3 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
3 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
28 April 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
28 April 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
26 March 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
11 July 2014 | Registration of charge 2427060002 (6 pages) |
11 July 2014 | Registration of charge 2427060002 (6 pages) |
1 May 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
1 May 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
17 February 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
13 June 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
13 June 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
22 February 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (6 pages) |
22 February 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (6 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
5 October 2012 | Company name changed loch ness caravan park LIMITED\certificate issued on 05/10/12
|
5 October 2012 | Resolutions
|
5 October 2012 | Company name changed loch ness caravan park LIMITED\certificate issued on 05/10/12
|
5 October 2012 | Resolutions
|
9 February 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (6 pages) |
9 February 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (6 pages) |
28 October 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
28 October 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
24 February 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (6 pages) |
24 February 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (6 pages) |
2 November 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
2 November 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
22 March 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (5 pages) |
22 March 2010 | Director's details changed for Mr Sean Girvan on 22 January 2010 (2 pages) |
22 March 2010 | Director's details changed for Robert Mcbeth Girvan on 28 November 2009 (2 pages) |
22 March 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (5 pages) |
22 March 2010 | Director's details changed for Mr Sean Girvan on 22 January 2010 (2 pages) |
22 March 2010 | Director's details changed for Robert Mcbeth Girvan on 28 November 2009 (2 pages) |
5 February 2010 | Appointment of Mr Robert Mcbeth Girvan as a director (2 pages) |
5 February 2010 | Appointment of Mr Robert Mcbeth Girvan as a director (2 pages) |
26 January 2010 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
26 January 2010 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
26 January 2009 | Return made up to 22/01/09; full list of members (4 pages) |
26 January 2009 | Return made up to 22/01/09; full list of members (4 pages) |
20 November 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
20 November 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
18 February 2008 | Return made up to 22/01/08; no change of members (7 pages) |
18 February 2008 | Return made up to 22/01/08; no change of members (7 pages) |
23 November 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
23 November 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
23 February 2007 | Return made up to 22/01/07; full list of members (7 pages) |
23 February 2007 | Return made up to 22/01/07; full list of members (7 pages) |
18 October 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
18 October 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
17 May 2006 | Total exemption small company accounts made up to 31 January 2005 (8 pages) |
17 May 2006 | Total exemption small company accounts made up to 31 January 2005 (8 pages) |
15 February 2006 | Return made up to 22/01/06; full list of members (7 pages) |
15 February 2006 | Return made up to 22/01/06; full list of members (7 pages) |
6 September 2005 | Total exemption small company accounts made up to 31 January 2004 (7 pages) |
6 September 2005 | Total exemption small company accounts made up to 31 January 2004 (7 pages) |
8 February 2005 | Return made up to 22/01/05; full list of members
|
8 February 2005 | Return made up to 22/01/05; full list of members
|
31 January 2005 | New secretary appointed (1 page) |
31 January 2005 | New secretary appointed (1 page) |
10 March 2004 | Return made up to 22/01/04; full list of members (5 pages) |
10 March 2004 | Return made up to 22/01/04; full list of members (5 pages) |
28 March 2003 | Partic of mort/charge * (6 pages) |
28 March 2003 | Partic of mort/charge * (6 pages) |
6 March 2003 | Ad 28/02/03--------- £ si [email protected]=1 £ ic 1/2 (2 pages) |
6 March 2003 | New director appointed (2 pages) |
6 March 2003 | Ad 28/02/03--------- £ si [email protected]=1 £ ic 1/2 (2 pages) |
6 March 2003 | New director appointed (2 pages) |
22 January 2003 | Incorporation (48 pages) |
22 January 2003 | Incorporation (48 pages) |