Dunbar
East Lothian
EH42 1SA
Scotland
Director Name | Mr Graham Robert Hodgson |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 October 2018(15 years, 1 month after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Thurston Manor Leisure Park Innerwick Dunbar East Lothian EH42 1SA Scotland |
Director Name | Mr Michael John Wilmot |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 January 2022(18 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Thurston Manor Leisure Park Innerwick Dunbar East Lothian EH42 1SA Scotland |
Secretary Name | Michael John Wilmot |
---|---|
Status | Current |
Appointed | 04 January 2022(18 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Correspondence Address | Thurston Manor Leisure Park Innerwick Dunbar East Lothian EH42 1SA Scotland |
Director Name | Mrs Joanne Susan Doherty |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2003(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Riddingdyke Cummertrees Annan Dumfriesshire DG12 5PU Scotland |
Secretary Name | Jane Anne Watson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | The Croft Yearngill Aspatria Cumbria CA7 3JX |
Secretary Name | Mr John Watson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2008(5 years after company formation) |
Appointment Duration | 10 years, 1 month (resigned 22 October 2018) |
Role | Caravan Park Manager |
Correspondence Address | Riddingdyke Riddingdyke Cummertrees Annan Dumfriesshire DG12 5PU Scotland |
Director Name | Mr Andrew Jonathan Wall |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2018(15 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 December 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Thurston Manor Leisure Park Innerwick Dunbar East Lothian EH42 1SA Scotland |
Secretary Name | Mr Andrew Jonathan Wall |
---|---|
Status | Resigned |
Appointed | 22 October 2018(15 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 December 2021) |
Role | Company Director |
Correspondence Address | Thurston Manor Leisure Park Innerwick Dunbar East Lothian EH42 1SA Scotland |
Secretary Name | IGP Corporate Nominees Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 2003(same day as company formation) |
Correspondence Address | 19 Kathleen Road London SW11 2JR |
Website | www.queensberrybay.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01461 700205 |
Telephone region | Gretna |
Registered Address | Thurston Manor Leisure Park Innerwick Dunbar East Lothian EH42 1SA Scotland |
---|---|
Constituency | East Lothian |
Ward | Dunbar and East Linton |
Year | 2012 |
---|---|
Net Worth | £116,142 |
Current Liabilities | £484,149 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 28 February |
Latest Return | 1 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 15 September 2024 (4 months, 3 weeks from now) |
22 October 2018 | Delivered on: 29 October 2018 Persons entitled: Clydesdale Bank PLC (Trading as Yorkshire Bank) as Security Trustee Classification: A registered charge Outstanding |
---|---|
22 October 2018 | Delivered on: 29 October 2018 Persons entitled: Palatine Private Equity LLP (As Security Trustee) Classification: A registered charge Outstanding |
22 October 2018 | Delivered on: 25 October 2018 Persons entitled: Toscafund Gp Limited Classification: A registered charge Particulars: No specific land, ship, aircraft or intellectual property has been charged. For full details of the charges, please refer to the charging document directly. Outstanding |
22 October 2018 | Delivered on: 25 October 2018 Persons entitled: Clydesdale Bank PLC (Trading as Yorkshire Bank) Classification: A registered charge Outstanding |
7 October 2008 | Delivered on: 17 October 2008 Persons entitled: Barclays Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Queensberry bay caravan park, riddingdyke, powfoot, annan, dumfriesshire DMF14988. Outstanding |
15 September 2008 | Delivered on: 24 September 2008 Persons entitled: Barclays Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
22 October 2018 | Delivered on: 30 October 2018 Persons entitled: Toscafund Gp Limited (As Security Trustee) Classification: A registered charge Particulars: N/A. Outstanding |
24 March 2006 | Delivered on: 5 April 2006 Satisfied on: 11 December 2008 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: The property known as queensberry bay caravan park, cummertrees, powfoot, annan (title number DMF14988). Fully Satisfied |
17 March 2006 | Delivered on: 22 March 2006 Satisfied on: 11 December 2008 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Fully Satisfied |
28 July 2004 | Delivered on: 10 August 2004 Satisfied on: 23 September 2008 Persons entitled: National Westminster Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Queensberry bay caravan park, riddingdyke, powfoot, annan. Fully Satisfied |
16 November 2020 | Confirmation statement made on 1 September 2020 with no updates (3 pages) |
---|---|
18 February 2020 | Satisfaction of charge 4 in full (1 page) |
18 February 2020 | Satisfaction of charge 5 in full (1 page) |
10 October 2019 | Statement of company's objects (2 pages) |
8 October 2019 | Confirmation statement made on 1 September 2019 with updates (4 pages) |
11 September 2019 | Satisfaction of charge SC2550760008 in full (1 page) |
10 September 2019 | Satisfaction of charge SC2550760006 in full (1 page) |
10 September 2019 | Satisfaction of charge SC2550760007 in full (1 page) |
10 September 2019 | Satisfaction of charge SC2550760010 in full (1 page) |
10 September 2019 | Satisfaction of charge SC2550760009 in full (1 page) |
9 September 2019 | Accounts for a small company made up to 28 February 2019 (18 pages) |
3 September 2019 | Notification of Palatine Private Equity Llp as a person with significant control on 22 October 2018 (2 pages) |
29 August 2019 | Registered office address changed from Riddingdyke Cummertrees Annan Dumfriesshire DG12 5PU to Thurston Manor Leisure Park Innerwick Dunbar East Lothian EH42 1SA on 29 August 2019 (1 page) |
1 November 2018 | Alterations to floating charge SC2550760010 (18 pages) |
1 November 2018 | Alterations to floating charge SC2550760009 (18 pages) |
30 October 2018 | Resolutions
|
30 October 2018 | Registration of charge SC2550760010, created on 22 October 2018 (18 pages) |
29 October 2018 | Registration of charge SC2550760008, created on 22 October 2018 (8 pages) |
29 October 2018 | Registration of charge SC2550760009, created on 22 October 2018 (20 pages) |
26 October 2018 | Current accounting period extended from 31 December 2018 to 28 February 2019 (1 page) |
25 October 2018 | Appointment of Mr Andrew Jonathan Wall as a director on 22 October 2018 (2 pages) |
25 October 2018 | Registration of charge SC2550760006, created on 22 October 2018 (54 pages) |
25 October 2018 | Appointment of Mr Graham Robert Hodgson as a director on 22 October 2018 (2 pages) |
25 October 2018 | Registration of charge SC2550760007, created on 22 October 2018 (54 pages) |
25 October 2018 | Cessation of John Watson as a person with significant control on 22 October 2018 (1 page) |
25 October 2018 | Appointment of Mrs Beverley Jayne Dixon as a director on 22 October 2018 (2 pages) |
25 October 2018 | Notification of Verdant Leisure 2 Limited as a person with significant control on 22 October 2018 (2 pages) |
25 October 2018 | Termination of appointment of Joanne Susan Doherty as a director on 22 October 2018 (1 page) |
25 October 2018 | Termination of appointment of John Watson as a secretary on 22 October 2018 (1 page) |
25 October 2018 | Appointment of Mr Andrew Jonathan Wall as a secretary on 22 October 2018 (2 pages) |
25 October 2018 | Cessation of Joanne Susan Doherty as a person with significant control on 22 October 2018 (1 page) |
24 September 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
12 September 2018 | Confirmation statement made on 1 September 2018 with no updates (3 pages) |
4 July 2018 | Change of share class name or designation (2 pages) |
11 September 2017 | Confirmation statement made on 1 September 2017 with no updates (3 pages) |
11 September 2017 | Confirmation statement made on 1 September 2017 with no updates (3 pages) |
8 August 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
8 August 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
26 September 2016 | Confirmation statement made on 1 September 2016 with updates (6 pages) |
26 September 2016 | Confirmation statement made on 1 September 2016 with updates (6 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
29 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
29 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
29 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
26 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
26 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
26 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
24 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
24 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
24 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
25 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (4 pages) |
25 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (4 pages) |
25 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (4 pages) |
30 March 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
30 March 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
19 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (4 pages) |
19 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (4 pages) |
19 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (4 pages) |
31 March 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
31 March 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
23 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (4 pages) |
23 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (4 pages) |
23 September 2010 | Director's details changed for Joanne Doherty on 1 September 2010 (2 pages) |
23 September 2010 | Director's details changed for Joanne Doherty on 1 September 2010 (2 pages) |
23 September 2010 | Director's details changed for Joanne Doherty on 1 September 2010 (2 pages) |
23 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (4 pages) |
19 February 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
19 February 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
2 September 2009 | Return made up to 01/09/09; full list of members (3 pages) |
2 September 2009 | Return made up to 01/09/09; full list of members (3 pages) |
31 March 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
31 March 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
11 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
11 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
11 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
11 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
17 October 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
17 October 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
24 September 2008 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
24 September 2008 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
23 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
23 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
4 September 2008 | Return made up to 01/09/08; full list of members (3 pages) |
4 September 2008 | Return made up to 01/09/08; full list of members (3 pages) |
1 September 2008 | Secretary appointed mr john watson (1 page) |
1 September 2008 | Secretary appointed mr john watson (1 page) |
1 September 2008 | Appointment terminated secretary jane watson (1 page) |
1 September 2008 | Appointment terminated secretary jane watson (1 page) |
27 August 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
27 August 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
29 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
29 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
12 September 2007 | Return made up to 01/09/07; full list of members (2 pages) |
12 September 2007 | Return made up to 01/09/07; full list of members (2 pages) |
6 September 2006 | Return made up to 01/09/06; full list of members (2 pages) |
6 September 2006 | Return made up to 01/09/06; full list of members (2 pages) |
22 August 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
22 August 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
5 April 2006 | Partic of mort/charge * (3 pages) |
5 April 2006 | Partic of mort/charge * (3 pages) |
22 March 2006 | Partic of mort/charge * (5 pages) |
22 March 2006 | Partic of mort/charge * (5 pages) |
8 March 2006 | Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page) |
8 March 2006 | Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page) |
20 October 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
20 October 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
6 September 2005 | Return made up to 01/09/05; full list of members (6 pages) |
6 September 2005 | Return made up to 01/09/05; full list of members (6 pages) |
14 January 2005 | Accounts made up to 31 March 2004 (5 pages) |
14 January 2005 | Accounts made up to 31 March 2004 (5 pages) |
4 October 2004 | Nc inc already adjusted 04/04/04 (1 page) |
4 October 2004 | Nc inc already adjusted 04/04/04 (1 page) |
4 October 2004 | Return made up to 01/09/04; full list of members
|
4 October 2004 | Ad 01/04/04-30/04/04 £ si 2000@1=2000 £ ic 1000/3000 (2 pages) |
4 October 2004 | Resolutions
|
4 October 2004 | Resolutions
|
4 October 2004 | Return made up to 01/09/04; full list of members
|
4 October 2004 | Ad 01/04/04-30/04/04 £ si 2000@1=2000 £ ic 1000/3000 (2 pages) |
10 August 2004 | Partic of mort/charge * (6 pages) |
10 August 2004 | Partic of mort/charge * (6 pages) |
10 June 2004 | Accounting reference date shortened from 30/09/04 to 31/03/04 (1 page) |
10 June 2004 | Accounting reference date shortened from 30/09/04 to 31/03/04 (1 page) |
14 September 2003 | Secretary resigned (1 page) |
14 September 2003 | Secretary resigned (1 page) |
1 September 2003 | Incorporation (13 pages) |
1 September 2003 | Incorporation (13 pages) |