Company NameQueensberry Bay Caravan Park Limited
Company StatusActive
Company NumberSC255076
CategoryPrivate Limited Company
Incorporation Date1 September 2003(20 years, 7 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 55209Other holiday and other collective accommodation

Directors

Director NameMs Beverley Jayne Dixon
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2018(15 years, 1 month after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThurston Manor Leisure Park Innerwick
Dunbar
East Lothian
EH42 1SA
Scotland
Director NameMr Graham Robert Hodgson
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2018(15 years, 1 month after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThurston Manor Leisure Park Innerwick
Dunbar
East Lothian
EH42 1SA
Scotland
Director NameMr Michael John Wilmot
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2022(18 years, 4 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThurston Manor Leisure Park Innerwick
Dunbar
East Lothian
EH42 1SA
Scotland
Secretary NameMichael John Wilmot
StatusCurrent
Appointed04 January 2022(18 years, 4 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Correspondence AddressThurston Manor Leisure Park Innerwick
Dunbar
East Lothian
EH42 1SA
Scotland
Director NameMrs Joanne Susan Doherty
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2003(same day as company formation)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressRiddingdyke
Cummertrees
Annan
Dumfriesshire
DG12 5PU
Scotland
Secretary NameJane Anne Watson
NationalityBritish
StatusResigned
Appointed01 September 2003(same day as company formation)
RoleCompany Director
Correspondence AddressThe Croft
Yearngill
Aspatria
Cumbria
CA7 3JX
Secretary NameMr John Watson
NationalityBritish
StatusResigned
Appointed01 September 2008(5 years after company formation)
Appointment Duration10 years, 1 month (resigned 22 October 2018)
RoleCaravan Park Manager
Correspondence AddressRiddingdyke Riddingdyke
Cummertrees
Annan
Dumfriesshire
DG12 5PU
Scotland
Director NameMr Andrew Jonathan Wall
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2018(15 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 01 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThurston Manor Leisure Park Innerwick
Dunbar
East Lothian
EH42 1SA
Scotland
Secretary NameMr Andrew Jonathan Wall
StatusResigned
Appointed22 October 2018(15 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 01 December 2021)
RoleCompany Director
Correspondence AddressThurston Manor Leisure Park Innerwick
Dunbar
East Lothian
EH42 1SA
Scotland
Secretary NameIGP Corporate Nominees Ltd. (Corporation)
StatusResigned
Appointed01 September 2003(same day as company formation)
Correspondence Address19 Kathleen Road
London
SW11 2JR

Contact

Websitewww.queensberrybay.co.uk
Email address[email protected]
Telephone01461 700205
Telephone regionGretna

Location

Registered AddressThurston Manor Leisure Park
Innerwick
Dunbar
East Lothian
EH42 1SA
Scotland
ConstituencyEast Lothian
WardDunbar and East Linton

Financials

Year2012
Net Worth£116,142
Current Liabilities£484,149

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End28 February

Returns

Latest Return1 September 2023 (7 months, 3 weeks ago)
Next Return Due15 September 2024 (4 months, 3 weeks from now)

Charges

22 October 2018Delivered on: 29 October 2018
Persons entitled: Clydesdale Bank PLC (Trading as Yorkshire Bank) as Security Trustee

Classification: A registered charge
Outstanding
22 October 2018Delivered on: 29 October 2018
Persons entitled: Palatine Private Equity LLP (As Security Trustee)

Classification: A registered charge
Outstanding
22 October 2018Delivered 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 2018Delivered on: 25 October 2018
Persons entitled: Clydesdale Bank PLC (Trading as Yorkshire Bank)

Classification: A registered charge
Outstanding
7 October 2008Delivered 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 2008Delivered 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 2018Delivered on: 30 October 2018
Persons entitled: Toscafund Gp Limited (As Security Trustee)

Classification: A registered charge
Particulars: N/A.
Outstanding
24 March 2006Delivered 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 2006Delivered 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 2004Delivered 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

Filing History

16 November 2020Confirmation statement made on 1 September 2020 with no updates (3 pages)
18 February 2020Satisfaction of charge 4 in full (1 page)
18 February 2020Satisfaction of charge 5 in full (1 page)
10 October 2019Statement of company's objects (2 pages)
8 October 2019Confirmation statement made on 1 September 2019 with updates (4 pages)
11 September 2019Satisfaction of charge SC2550760008 in full (1 page)
10 September 2019Satisfaction of charge SC2550760006 in full (1 page)
10 September 2019Satisfaction of charge SC2550760007 in full (1 page)
10 September 2019Satisfaction of charge SC2550760010 in full (1 page)
10 September 2019Satisfaction of charge SC2550760009 in full (1 page)
9 September 2019Accounts for a small company made up to 28 February 2019 (18 pages)
3 September 2019Notification of Palatine Private Equity Llp as a person with significant control on 22 October 2018 (2 pages)
29 August 2019Registered 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 2018Alterations to floating charge SC2550760010 (18 pages)
1 November 2018Alterations to floating charge SC2550760009 (18 pages)
30 October 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
30 October 2018Registration of charge SC2550760010, created on 22 October 2018 (18 pages)
29 October 2018Registration of charge SC2550760008, created on 22 October 2018 (8 pages)
29 October 2018Registration of charge SC2550760009, created on 22 October 2018 (20 pages)
26 October 2018Current accounting period extended from 31 December 2018 to 28 February 2019 (1 page)
25 October 2018Appointment of Mr Andrew Jonathan Wall as a director on 22 October 2018 (2 pages)
25 October 2018Registration of charge SC2550760006, created on 22 October 2018 (54 pages)
25 October 2018Appointment of Mr Graham Robert Hodgson as a director on 22 October 2018 (2 pages)
25 October 2018Registration of charge SC2550760007, created on 22 October 2018 (54 pages)
25 October 2018Cessation of John Watson as a person with significant control on 22 October 2018 (1 page)
25 October 2018Appointment of Mrs Beverley Jayne Dixon as a director on 22 October 2018 (2 pages)
25 October 2018Notification of Verdant Leisure 2 Limited as a person with significant control on 22 October 2018 (2 pages)
25 October 2018Termination of appointment of Joanne Susan Doherty as a director on 22 October 2018 (1 page)
25 October 2018Termination of appointment of John Watson as a secretary on 22 October 2018 (1 page)
25 October 2018Appointment of Mr Andrew Jonathan Wall as a secretary on 22 October 2018 (2 pages)
25 October 2018Cessation of Joanne Susan Doherty as a person with significant control on 22 October 2018 (1 page)
24 September 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
12 September 2018Confirmation statement made on 1 September 2018 with no updates (3 pages)
4 July 2018Change of share class name or designation (2 pages)
11 September 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
11 September 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
8 August 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
8 August 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
26 September 2016Confirmation statement made on 1 September 2016 with updates (6 pages)
26 September 2016Confirmation statement made on 1 September 2016 with updates (6 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
29 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 3,000
(4 pages)
29 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 3,000
(4 pages)
29 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 3,000
(4 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
26 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 3,000
(4 pages)
26 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 3,000
(4 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
26 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 3,000
(4 pages)
24 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 3,000
(4 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
24 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 3,000
(4 pages)
24 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 3,000
(4 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
25 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (4 pages)
25 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (4 pages)
25 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (4 pages)
30 March 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
30 March 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
19 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (4 pages)
19 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (4 pages)
19 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (4 pages)
31 March 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
31 March 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
23 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (4 pages)
23 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (4 pages)
23 September 2010Director's details changed for Joanne Doherty on 1 September 2010 (2 pages)
23 September 2010Director's details changed for Joanne Doherty on 1 September 2010 (2 pages)
23 September 2010Director's details changed for Joanne Doherty on 1 September 2010 (2 pages)
23 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (4 pages)
19 February 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
19 February 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
2 September 2009Return made up to 01/09/09; full list of members (3 pages)
2 September 2009Return made up to 01/09/09; full list of members (3 pages)
31 March 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
31 March 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
11 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
11 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
11 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
11 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
17 October 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
17 October 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
24 September 2008Particulars of a mortgage or charge / charge no: 4 (5 pages)
24 September 2008Particulars of a mortgage or charge / charge no: 4 (5 pages)
23 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
23 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
4 September 2008Return made up to 01/09/08; full list of members (3 pages)
4 September 2008Return made up to 01/09/08; full list of members (3 pages)
1 September 2008Secretary appointed mr john watson (1 page)
1 September 2008Secretary appointed mr john watson (1 page)
1 September 2008Appointment terminated secretary jane watson (1 page)
1 September 2008Appointment terminated secretary jane watson (1 page)
27 August 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
27 August 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
29 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
29 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
12 September 2007Return made up to 01/09/07; full list of members (2 pages)
12 September 2007Return made up to 01/09/07; full list of members (2 pages)
6 September 2006Return made up to 01/09/06; full list of members (2 pages)
6 September 2006Return made up to 01/09/06; full list of members (2 pages)
22 August 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
22 August 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
5 April 2006Partic of mort/charge * (3 pages)
5 April 2006Partic of mort/charge * (3 pages)
22 March 2006Partic of mort/charge * (5 pages)
22 March 2006Partic of mort/charge * (5 pages)
8 March 2006Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
8 March 2006Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
20 October 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
20 October 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
6 September 2005Return made up to 01/09/05; full list of members (6 pages)
6 September 2005Return made up to 01/09/05; full list of members (6 pages)
14 January 2005Accounts made up to 31 March 2004 (5 pages)
14 January 2005Accounts made up to 31 March 2004 (5 pages)
4 October 2004Nc inc already adjusted 04/04/04 (1 page)
4 October 2004Nc inc already adjusted 04/04/04 (1 page)
4 October 2004Return made up to 01/09/04; full list of members
  • 363(287) ‐ Registered office changed on 04/10/04
(6 pages)
4 October 2004Ad 01/04/04-30/04/04 £ si 2000@1=2000 £ ic 1000/3000 (2 pages)
4 October 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 October 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 October 2004Return made up to 01/09/04; full list of members
  • 363(287) ‐ Registered office changed on 04/10/04
(6 pages)
4 October 2004Ad 01/04/04-30/04/04 £ si 2000@1=2000 £ ic 1000/3000 (2 pages)
10 August 2004Partic of mort/charge * (6 pages)
10 August 2004Partic of mort/charge * (6 pages)
10 June 2004Accounting reference date shortened from 30/09/04 to 31/03/04 (1 page)
10 June 2004Accounting reference date shortened from 30/09/04 to 31/03/04 (1 page)
14 September 2003Secretary resigned (1 page)
14 September 2003Secretary resigned (1 page)
1 September 2003Incorporation (13 pages)
1 September 2003Incorporation (13 pages)