Company NameSauchope Links Park Limited
DirectorsAndrew Stephen Howe and Martin William Duncanson
Company StatusActive
Company NumberSC244671
CategoryPrivate Limited Company
Incorporation Date26 February 2003(21 years, 1 month 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 Stephen Howe
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2022(19 years after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Dwf Llp 2 Semple Street
Edinburgh
EH3 8BL
Scotland
Director NameMr Martin William Duncanson
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2022(19 years, 8 months after company formation)
Appointment Duration1 year, 5 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Dwf Llp 2 Semple Street
Edinburgh
EH3 8BL
Scotland
Director NameMrs Jane Rowena Barrett
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2003(same day as company formation)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address13 Montpelier Row
Twickenham
Middlesex
TW1 2NQ
Director NameMr Rupert Alexander Lowndes Barrett
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Montpelier Row
Twickenham
Middlesex
TW1 2NQ
Secretary NameMrs Jane Rowena Barrett
NationalityBritish
StatusResigned
Appointed26 February 2003(same day as company formation)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address13 Montpelier Row
Twickenham
Middlesex
TW1 2NQ
Director NameMr Mirza Delibegovic
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2022(19 years after company formation)
Appointment Duration7 months, 2 weeks (resigned 01 November 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Dwf Llp 2 Semple Street
Edinburgh
EH3 8BL
Scotland
Director NameJonathan Morley
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2022(19 years after company formation)
Appointment Duration7 months, 2 weeks (resigned 01 November 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Dwf Llp 2 Semple Street
Edinburgh
EH3 8BL
Scotland

Location

Registered AddressC/O Dwf Llp
2 Semple Street
Edinburgh
EH3 8BL
Scotland
ConstituencyEdinburgh South West
WardFountainbridge/Craiglockhart
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£738,576
Cash£69,528
Current Liabilities£677,009

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 2 weeks from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End29 February

Returns

Latest Return28 April 2023 (11 months, 3 weeks ago)
Next Return Due12 May 2024 (3 weeks, 1 day from now)

Charges

5 April 2022Delivered on: 7 April 2022
Persons entitled: Hsbc UK Bank PLC (As Security Agent)

Classification: A registered charge
Particulars: (First) all and whole the subjects known as sauchope links caravan site, crail, anstruther KY10 3XJ being the subjects registered in the land register of scotland under title number FFE79077 and (second) all and whole the subjects known as sauchope links caravan park, crail, anstruther KY10 2XJ being the subjects registered in the land register of scotland under title number FFE60749, together with the chargor's whole right title and interest present and future, therein and thereto.
Outstanding
22 March 2022Delivered on: 31 March 2022
Persons entitled: Hsbc UK Bank PLC (As Security Agent)

Classification: A registered charge
Particulars: N/A.
Outstanding
4 April 2006Delivered on: 6 April 2006
Persons entitled: David I. Robertson (Farms) Limited

Classification: Standard security
Secured details: Non-monetary contractual obligations.
Particulars: 3.32 hectares of land forming and known as the goats, sauchope links, crail, fife.
Outstanding
4 April 2006Delivered on: 6 April 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 3.32 hectares of alnd forming and known as the goats, sauchope links, crail, fife.
Outstanding
3 April 2003Delivered on: 10 April 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Tenants interest in the lease over sauchope links caravan park, crail.
Outstanding
10 March 2003Delivered on: 18 March 2003
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.
Outstanding

Filing History

30 June 2023Cessation of James Paget as a person with significant control on 28 June 2023 (1 page)
30 June 2023Cessation of Martim Avillez Caldeira as a person with significant control on 28 June 2023 (1 page)
30 June 2023Change of details for Largo Leisure Parks Limited as a person with significant control on 28 June 2023 (2 pages)
30 June 2023Cessation of Joao Vicente Goncalves Rosa as a person with significant control on 28 June 2023 (1 page)
28 June 2023Notification of Largo Leisure Parks Limited as a person with significant control on 28 June 2023 (1 page)
10 May 2023Confirmation statement made on 28 April 2023 with no updates (3 pages)
30 November 2022Total exemption full accounts made up to 28 February 2022 (11 pages)
15 November 2022Appointment of Mr Martin William Duncanson as a director on 1 November 2022 (2 pages)
14 November 2022Termination of appointment of Mirza Delibegovic as a director on 1 November 2022 (1 page)
14 November 2022Termination of appointment of Jonathan Morley as a director on 1 November 2022 (1 page)
21 October 2022Registered office address changed from No 2 Lochrin Square 96 Fountainbridge Edinburgh EH3 9QA to C/O Dwf Llp 2 Semple Street Edinburgh EH3 8BL on 21 October 2022 (1 page)
2 May 2022Notification of Martim Avillez Caldeira as a person with significant control on 28 April 2022 (2 pages)
2 May 2022Confirmation statement made on 28 April 2022 with updates (3 pages)
2 May 2022Notification of Joao Vicente Goncalves Rosa as a person with significant control on 28 April 2022 (2 pages)
2 May 2022Notification of James Paget as a person with significant control on 28 April 2022 (2 pages)
20 April 2022Satisfaction of charge 1 in full (4 pages)
20 April 2022Satisfaction of charge 2 in full (4 pages)
20 April 2022Cessation of Rupert Alexander Lowndes Barrett as a person with significant control on 22 March 2022 (1 page)
20 April 2022Cessation of Jane Rowena Barrett as a person with significant control on 22 March 2022 (1 page)
7 April 2022Registration of charge SC2446710006, created on 5 April 2022 (21 pages)
6 April 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
6 April 2022Alterations to floating charge SC2446710005 (115 pages)
6 April 2022Memorandum and Articles of Association (26 pages)
6 April 2022Second filing for the appointment of Mirza Delibegovic as a director (3 pages)
5 April 2022Termination of appointment of Rupert Alexander Lowndes Barrett as a director on 22 March 2022 (1 page)
5 April 2022Appointment of Andrew Howe as a director on 22 March 2022 (2 pages)
5 April 2022Appointment of Jonathan Morley as a director on 22 March 2022 (2 pages)
5 April 2022Appointment of Mirza Delibegovic as a director on 22 March 2022
  • ANNOTATION Second Filing The information on the form AP01 has been replaced by a second filing on 06/04/2022
(2 pages)
5 April 2022Termination of appointment of Jane Rowena Barrett as a director on 22 March 2022 (1 page)
5 April 2022Termination of appointment of Jane Rowena Barrett as a secretary on 22 March 2022 (1 page)
31 March 2022Registration of charge SC2446710005, created on 22 March 2022 (24 pages)
3 March 2022Satisfaction of charge 3 in full (1 page)
23 February 2022Confirmation statement made on 20 February 2022 with no updates (3 pages)
14 January 2022Satisfaction of charge 4 in full (1 page)
30 November 2021Total exemption full accounts made up to 28 February 2021 (11 pages)
17 May 2021Confirmation statement made on 20 February 2021 with no updates (3 pages)
19 February 2021Total exemption full accounts made up to 29 February 2020 (11 pages)
25 February 2020Confirmation statement made on 20 February 2020 with no updates (3 pages)
29 November 2019Total exemption full accounts made up to 28 February 2019 (10 pages)
12 April 2019Confirmation statement made on 20 February 2019 with no updates (3 pages)
30 November 2018Total exemption full accounts made up to 28 February 2018 (10 pages)
1 March 2018Confirmation statement made on 20 February 2018 with no updates (3 pages)
30 November 2017Total exemption full accounts made up to 28 February 2017 (12 pages)
30 November 2017Total exemption full accounts made up to 28 February 2017 (12 pages)
23 February 2017Confirmation statement made on 20 February 2017 with updates (6 pages)
23 February 2017Confirmation statement made on 20 February 2017 with updates (6 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (8 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (8 pages)
13 April 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 100
(6 pages)
13 April 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 100
(6 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
9 March 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
(6 pages)
9 March 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
(6 pages)
30 November 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
30 November 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
6 May 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100
(6 pages)
6 May 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100
(6 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
22 March 2013Annual return made up to 20 February 2013 with a full list of shareholders (6 pages)
22 March 2013Annual return made up to 20 February 2013 with a full list of shareholders (6 pages)
30 November 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
30 November 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
8 March 2012Annual return made up to 20 February 2012 with a full list of shareholders (6 pages)
8 March 2012Annual return made up to 20 February 2012 with a full list of shareholders (6 pages)
20 February 2012Second filing of AR01 previously delivered to Companies House made up to 20 February 2011 (20 pages)
20 February 2012Second filing of AR01 previously delivered to Companies House made up to 20 February 2011 (20 pages)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
31 March 2011Director's details changed for Rupert Alexander Lowndes Barrett on 1 July 2010 (2 pages)
31 March 2011Director's details changed for Rupert Alexander Lowndes Barrett on 1 July 2010 (2 pages)
31 March 2011Annual return made up to 20 February 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 20/02/2012
(7 pages)
31 March 2011Annual return made up to 20 February 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 20/02/2012
(7 pages)
31 March 2011Director's details changed for Rupert Alexander Lowndes Barrett on 1 July 2010 (2 pages)
29 November 2010Total exemption small company accounts made up to 28 February 2010 (8 pages)
29 November 2010Total exemption small company accounts made up to 28 February 2010 (8 pages)
12 March 2010Director's details changed for Jane Rowena Barrett on 20 February 2010 (2 pages)
12 March 2010Annual return made up to 20 February 2010 with a full list of shareholders (6 pages)
12 March 2010Director's details changed for Rupert Alexander Lowndes Barrett on 20 February 2010 (2 pages)
12 March 2010Annual return made up to 20 February 2010 with a full list of shareholders (6 pages)
12 March 2010Director's details changed for Jane Rowena Barrett on 20 February 2010 (2 pages)
12 March 2010Director's details changed for Rupert Alexander Lowndes Barrett on 20 February 2010 (2 pages)
18 January 2010Total exemption small company accounts made up to 28 February 2009 (13 pages)
18 January 2010Total exemption small company accounts made up to 28 February 2009 (13 pages)
7 April 2009Return made up to 20/02/09; full list of members (4 pages)
7 April 2009Return made up to 20/02/09; full list of members (4 pages)
12 March 2009Total exemption small company accounts made up to 28 February 2008 (8 pages)
12 March 2009Total exemption small company accounts made up to 28 February 2008 (8 pages)
12 June 2008Return made up to 20/02/08; full list of members (7 pages)
12 June 2008Return made up to 20/02/08; full list of members (7 pages)
11 February 2008Registered office changed on 11/02/08 from: 7 castle street edinburgh midlothian EH2 3AP (1 page)
11 February 2008Registered office changed on 11/02/08 from: 7 castle street edinburgh midlothian EH2 3AP (1 page)
5 January 2008Total exemption small company accounts made up to 28 February 2007 (9 pages)
5 January 2008Total exemption small company accounts made up to 28 February 2007 (9 pages)
7 March 2007Return made up to 20/02/07; full list of members (9 pages)
7 March 2007Return made up to 20/02/07; full list of members (9 pages)
20 December 2006Total exemption small company accounts made up to 28 February 2006 (9 pages)
20 December 2006Total exemption small company accounts made up to 28 February 2006 (9 pages)
6 April 2006Partic of mort/charge * (3 pages)
6 April 2006Partic of mort/charge * (3 pages)
6 April 2006Partic of mort/charge * (3 pages)
6 April 2006Partic of mort/charge * (3 pages)
6 March 2006Return made up to 20/02/06; full list of members (7 pages)
6 March 2006Return made up to 20/02/06; full list of members (7 pages)
30 January 2006Total exemption full accounts made up to 28 February 2005 (13 pages)
30 January 2006Total exemption full accounts made up to 28 February 2005 (13 pages)
27 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
27 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
9 March 2005Return made up to 20/02/05; full list of members (7 pages)
9 March 2005Return made up to 20/02/05; full list of members (7 pages)
24 December 2004Total exemption small company accounts made up to 29 February 2004 (7 pages)
24 December 2004Total exemption small company accounts made up to 29 February 2004 (7 pages)
18 March 2004Return made up to 26/02/04; full list of members (7 pages)
18 March 2004Return made up to 26/02/04; full list of members (7 pages)
10 April 2003Partic of mort/charge * (5 pages)
10 April 2003Partic of mort/charge * (5 pages)
18 March 2003Partic of mort/charge * (6 pages)
18 March 2003Partic of mort/charge * (6 pages)
26 February 2003Incorporation (27 pages)
26 February 2003Incorporation (27 pages)