Company NameLoch Ness Titles Limited
DirectorsRobert McBeth Girvan and Sean Girvan
Company StatusActive
Company NumberSC242706
CategoryPrivate Limited Company
Incorporation Date22 January 2003(21 years, 3 months ago)
Previous NameLoch Ness Caravan Park Limited

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 Robert McBeth Girvan
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2003(same day as company formation)
RoleRetired
Country of ResidenceScotland
Correspondence AddressLoch Ness Caravan Park
Invermoriston
IV63 7YE
Scotland
Director NameMr Sean Girvan
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2003(1 month, 1 week after company formation)
Appointment Duration21 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Craigie Park
Aberdeen
AB25 4SE
Scotland
Secretary NameElizabeth Buchart Girvan
NationalityBritish
StatusCurrent
Appointed27 October 2004(1 year, 9 months after company formation)
Appointment Duration19 years, 6 months
RoleCompany Director
Correspondence AddressLoch Ness Caravan Park
Invermoriston
IV63 7YE
Scotland
Director NameMr Robert McBeth Girvan
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityScottish
StatusCurrent
Appointed26 November 2009(6 years, 10 months after company formation)
Appointment Duration14 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressLoch Ness Caravan Park Loch Ness Caravan Park
Invermoriston
Inverness
IV63 7YE
Scotland
Secretary NameRaeburn Christie Clark & Wallace (Corporation)
StatusResigned
Appointed22 January 2003(same day as company formation)
Correspondence Address12-16 Albyn Place
Aberdeen
AB10 1PS
Scotland

Location

Registered Address12-16 Albyn Place
Aberdeen
AB10 1PS
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Mr Robert Mcbeth Girvan
50.00%
Ordinary
1 at £1Mr Sean Girvan
50.00%
Ordinary

Financials

Year2014
Net Worth£383,381
Cash£137,217
Current Liabilities£522,741

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return31 October 2023 (5 months, 4 weeks ago)
Next Return Due14 November 2024 (6 months, 3 weeks from now)

Charges

24 January 2023Delivered 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 2018Delivered 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 2018Delivered 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 2014Delivered on: 11 July 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
24 March 2003Delivered 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

Filing History

31 January 2024Confirmation statement made on 31 October 2023 with no updates (3 pages)
23 June 2023Total exemption full accounts made up to 31 January 2023 (13 pages)
25 January 2023Registration of charge SC2427060005, created on 24 January 2023 (6 pages)
6 January 2023Total exemption full accounts made up to 31 January 2022 (13 pages)
12 December 2022Termination of appointment of Robert Mcbeth Girvan as a director on 10 December 2022 (1 page)
12 December 2022Termination of appointment of Sean Girvan as a director on 10 December 2022 (1 page)
12 December 2022Termination of appointment of Elizabeth Buchart Girvan as a secretary on 10 December 2022 (1 page)
3 November 2022Confirmation statement made on 31 October 2022 with no updates (3 pages)
13 April 2022Total exemption full accounts made up to 31 January 2021 (12 pages)
30 March 2022Compulsory strike-off action has been discontinued (1 page)
29 March 2022First Gazette notice for compulsory strike-off (1 page)
27 January 2022Compulsory strike-off action has been discontinued (1 page)
26 January 2022Confirmation statement made on 31 October 2021 with no updates (3 pages)
18 January 2022First Gazette notice for compulsory strike-off (1 page)
7 May 2021Total exemption full accounts made up to 31 January 2020 (14 pages)
27 April 2021Compulsory strike-off action has been discontinued (1 page)
6 April 2021First Gazette notice for compulsory strike-off (1 page)
15 January 2021Confirmation statement made on 31 October 2020 with no updates (3 pages)
25 March 2020Total exemption full accounts made up to 31 January 2019 (12 pages)
1 February 2020Compulsory strike-off action has been discontinued (1 page)
31 January 2020Confirmation statement made on 31 October 2019 with no updates (3 pages)
11 January 2020Compulsory strike-off action has been suspended (1 page)
31 December 2019First Gazette notice for compulsory strike-off (1 page)
15 June 2019Satisfaction of charge 1 in full (4 pages)
20 May 2019Total exemption full accounts made up to 31 January 2018 (13 pages)
27 February 2019Confirmation statement made on 31 October 2018 with no updates (3 pages)
27 February 2019Change of details for Mr Robert Mcbeth Girvan as a person with significant control on 1 November 2017 (2 pages)
12 April 2018Registration of charge SC2427060004, created on 28 March 2018 (10 pages)
12 April 2018Satisfaction of charge SC2427060002 in full (4 pages)
14 March 2018Registration of charge SC2427060003, created on 10 March 2018 (19 pages)
4 January 2018Total exemption full accounts made up to 31 January 2017 (15 pages)
31 October 2017Change of details for Mr Robert Mcbeth Girvan as a person with significant control on 8 May 2017 (2 pages)
31 October 2017Confirmation statement made on 31 October 2017 with updates (4 pages)
31 October 2017Confirmation statement made on 31 October 2017 with updates (4 pages)
31 October 2017Change of details for Mr Robert Mcbeth Girvan as a person with significant control on 8 May 2017 (2 pages)
29 March 2017Confirmation statement made on 22 January 2017 with updates (5 pages)
29 March 2017Confirmation statement made on 22 January 2017 with updates (5 pages)
31 January 2017Total exemption small company accounts made up to 31 January 2016 (7 pages)
31 January 2017Total exemption small company accounts made up to 31 January 2016 (7 pages)
21 January 2017Compulsory strike-off action has been discontinued (1 page)
21 January 2017Compulsory strike-off action has been discontinued (1 page)
3 January 2017First Gazette notice for compulsory strike-off (1 page)
3 January 2017First Gazette notice for compulsory strike-off (1 page)
4 May 2016Compulsory strike-off action has been discontinued (1 page)
4 May 2016Compulsory strike-off action has been discontinued (1 page)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
28 April 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 2
(6 pages)
28 April 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 2
(6 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
26 March 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 2
(6 pages)
26 March 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 2
(6 pages)
11 July 2014Registration of charge 2427060002 (6 pages)
11 July 2014Registration of charge 2427060002 (6 pages)
1 May 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
1 May 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
17 February 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 2
(6 pages)
17 February 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 2
(6 pages)
13 June 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
13 June 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
22 February 2013Annual return made up to 22 January 2013 with a full list of shareholders (6 pages)
22 February 2013Annual return made up to 22 January 2013 with a full list of shareholders (6 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
5 October 2012Company name changed loch ness caravan park LIMITED\certificate issued on 05/10/12
  • CONNOT ‐
(5 pages)
5 October 2012Company name changed loch ness caravan park LIMITED\certificate issued on 05/10/12
  • CONNOT ‐
(5 pages)
5 October 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-09-27
(3 pages)
5 October 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-09-27
(3 pages)
9 February 2012Annual return made up to 22 January 2012 with a full list of shareholders (6 pages)
9 February 2012Annual return made up to 22 January 2012 with a full list of shareholders (6 pages)
28 October 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
28 October 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
24 February 2011Annual return made up to 22 January 2011 with a full list of shareholders (6 pages)
24 February 2011Annual return made up to 22 January 2011 with a full list of shareholders (6 pages)
2 November 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
2 November 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
22 March 2010Director's details changed for Mr Sean Girvan on 22 January 2010 (2 pages)
22 March 2010Director's details changed for Robert Mcbeth Girvan on 28 November 2009 (2 pages)
22 March 2010Annual return made up to 22 January 2010 with a full list of shareholders (5 pages)
22 March 2010Director's details changed for Robert Mcbeth Girvan on 28 November 2009 (2 pages)
22 March 2010Annual return made up to 22 January 2010 with a full list of shareholders (5 pages)
22 March 2010Director's details changed for Mr Sean Girvan on 22 January 2010 (2 pages)
5 February 2010Appointment of Mr Robert Mcbeth Girvan as a director (2 pages)
5 February 2010Appointment of Mr Robert Mcbeth Girvan as a director (2 pages)
26 January 2010Total exemption small company accounts made up to 31 January 2009 (7 pages)
26 January 2010Total exemption small company accounts made up to 31 January 2009 (7 pages)
26 January 2009Return made up to 22/01/09; full list of members (4 pages)
26 January 2009Return made up to 22/01/09; full list of members (4 pages)
20 November 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
20 November 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
18 February 2008Return made up to 22/01/08; no change of members (7 pages)
18 February 2008Return made up to 22/01/08; no change of members (7 pages)
23 November 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
23 November 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
23 February 2007Return made up to 22/01/07; full list of members (7 pages)
23 February 2007Return made up to 22/01/07; full list of members (7 pages)
18 October 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
18 October 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
17 May 2006Total exemption small company accounts made up to 31 January 2005 (8 pages)
17 May 2006Total exemption small company accounts made up to 31 January 2005 (8 pages)
15 February 2006Return made up to 22/01/06; full list of members (7 pages)
15 February 2006Return made up to 22/01/06; full list of members (7 pages)
6 September 2005Total exemption small company accounts made up to 31 January 2004 (7 pages)
6 September 2005Total exemption small company accounts made up to 31 January 2004 (7 pages)
8 February 2005Return made up to 22/01/05; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
  • 363(287) ‐ Registered office changed on 08/02/05
(7 pages)
8 February 2005Return made up to 22/01/05; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
  • 363(287) ‐ Registered office changed on 08/02/05
(7 pages)
31 January 2005New secretary appointed (1 page)
31 January 2005New secretary appointed (1 page)
10 March 2004Return made up to 22/01/04; full list of members (5 pages)
10 March 2004Return made up to 22/01/04; full list of members (5 pages)
28 March 2003Partic of mort/charge * (6 pages)
28 March 2003Partic of mort/charge * (6 pages)
6 March 2003Ad 28/02/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
6 March 2003New director appointed (2 pages)
6 March 2003New director appointed (2 pages)
6 March 2003Ad 28/02/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
22 January 2003Incorporation (48 pages)
22 January 2003Incorporation (48 pages)