Company NameLetham Feus Park Limited
DirectorsAndrew Stephen Howe and Martin William Duncanson
Company StatusActive
Company NumberSC262177
CategoryPrivate Limited Company
Incorporation Date20 January 2004(20 years, 3 months 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(18 years, 2 months after company formation)
Appointment Duration2 years, 1 month
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(18 years, 9 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
Appointed16 March 2004(1 month, 3 weeks after company formation)
Appointment Duration18 years (resigned 22 March 2022)
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
Appointed16 March 2004(1 month, 3 weeks after company formation)
Appointment Duration18 years (resigned 22 March 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Montpelier Row
Twickenham
Middlesex
TW1 2NQ
Secretary NameMrs Jane Rowena Barrett
NationalityBritish
StatusResigned
Appointed16 March 2004(1 month, 3 weeks after company formation)
Appointment Duration18 years (resigned 22 March 2022)
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(18 years, 2 months 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(18 years, 2 months 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
Director NameDalglen Directors Limited (Corporation)
StatusResigned
Appointed20 January 2004(same day as company formation)
Correspondence AddressDalmore House
310 St Vincent Street
Glasgow
Strathclyde
G2 5QR
Scotland
Secretary NameDalglen Secretaries Limited (Corporation)
StatusResigned
Appointed20 January 2004(same day as company formation)
Correspondence AddressDalmore House
310 St Vincent Street
Glasgow
Strathclyde
G2 5QR
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

Shareholders

51 at £1Largo Leisure Park LTD
51.00%
Ordinary A
47 at £1Largo Leisure Park LTD
47.00%
Ordinary B
1 at £1Largo Leisure Park LTD
1.00%
Ordinary C
1 at £1Largo Leisure Park LTD
1.00%
Ordinary D

Financials

Year2014
Net Worth£301,501
Cash£9,274
Current Liabilities£1,053,684

Accounts

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

Returns

Latest Return28 April 2023 (12 months ago)
Next Return Due12 May 2024 (2 weeks, 3 days 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 land and buildings known as letham feus caravan site, leven KY8 5NT, being the subjects registered in the land register of scotland under title number FFE7154 and (second) all and whole that area of land extending to 1.78 acres or thereby at kilmux farm, leven KY8 5NW edged red on the plan annexed to and as disponed by the disposition by william fairlie arnot in favour of letham feus park limited (incorporating a grant of title conditions by letham feus park limited in favour of william fairlie arnot) dated 16 and 18 december 2021 and currently undergoing registration in the land register of scotland under title number FFE135141, 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
5 April 2004Delivered on: 8 April 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Letham feus caravan site, leven (title number FFE7154).
Outstanding
23 March 2004Delivered on: 3 April 2004
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 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)
30 June 2023Cessation of Martim Avillez Caldeira as a person with significant control on 28 June 2023 (1 page)
29 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 (10 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 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)
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)
20 April 2022Cessation of Jane Rowena Barrett as a person with significant control on 22 March 2022 (1 page)
20 April 2022Satisfaction of charge 2 in full (4 pages)
20 April 2022Satisfaction of charge 1 in full (4 pages)
20 April 2022Cessation of Rupert Alexander Lowndes Barrett as a person with significant control on 22 March 2022 (1 page)
7 April 2022Registration of charge SC2621770004, created on 5 April 2022 (21 pages)
6 April 2022Alterations to floating charge SC2621770003 (115 pages)
6 April 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
6 April 2022Second filing for the appointment of Mirza Delibegovic as a director (3 pages)
6 April 2022Memorandum and Articles of Association (26 pages)
5 April 2022Termination of appointment of Jane Rowena Barrett as a director on 22 March 2022 (1 page)
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 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 2022Termination of appointment of Rupert Alexander Lowndes 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 SC2621770003, created on 22 March 2022 (24 pages)
23 February 2022Confirmation statement made on 20 January 2022 with no updates (3 pages)
30 November 2021Total exemption full accounts made up to 28 February 2021 (10 pages)
15 April 2021Confirmation statement made on 20 January 2021 with no updates (3 pages)
19 February 2021Total exemption full accounts made up to 29 February 2020 (10 pages)
25 February 2020Confirmation statement made on 20 January 2020 with no updates (3 pages)
29 November 2019Total exemption full accounts made up to 28 February 2019 (10 pages)
6 February 2019Confirmation statement made on 20 January 2019 with no updates (3 pages)
30 November 2018Total exemption full accounts made up to 28 February 2018 (10 pages)
5 February 2018Confirmation statement made on 20 January 2018 with no updates (3 pages)
30 November 2017Total exemption full accounts made up to 28 February 2017 (11 pages)
30 November 2017Total exemption full accounts made up to 28 February 2017 (11 pages)
27 March 2017Confirmation statement made on 20 January 2017 with updates (7 pages)
27 March 2017Confirmation statement made on 20 January 2017 with updates (7 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
16 February 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 100
(7 pages)
16 February 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 100
(7 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
9 February 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(7 pages)
9 February 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(7 pages)
30 November 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
30 November 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
3 February 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
(7 pages)
3 February 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
(7 pages)
28 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
28 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
1 February 2013Annual return made up to 20 January 2013 with a full list of shareholders (7 pages)
1 February 2013Annual return made up to 20 January 2013 with a full list of shareholders (7 pages)
29 November 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
29 November 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
13 February 2012Annual return made up to 20 January 2012 with a full list of shareholders (7 pages)
13 February 2012Annual return made up to 20 January 2012 with a full list of shareholders (7 pages)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
31 March 2011Annual return made up to 20 January 2011 with a full list of shareholders (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 2011Director's details changed for Rupert Alexander Lowndes Barrett on 1 July 2010 (2 pages)
31 March 2011Annual return made up to 20 January 2011 with a full list of shareholders (6 pages)
29 November 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
29 November 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
16 April 2010Annual return made up to 20 January 2010 with a full list of shareholders (6 pages)
16 April 2010Annual return made up to 20 January 2010 with a full list of shareholders (6 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)
22 May 2009Return made up to 20/01/09; no change of members (4 pages)
22 May 2009Return made up to 20/01/09; no change 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)
24 November 2008Return made up to 20/01/08; no change of members (6 pages)
24 November 2008Return made up to 20/01/08; no change of members (6 pages)
11 February 2008Registered office changed on 11/02/08 from: c/o biggart baillie 7 castle street edinburgh EH2 3AP (1 page)
11 February 2008Registered office changed on 11/02/08 from: c/o biggart baillie 7 castle street edinburgh 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)
31 January 2007Return made up to 20/01/07; full list of members (9 pages)
31 January 2007Return made up to 20/01/07; full list of members (9 pages)
19 December 2006Total exemption small company accounts made up to 28 February 2006 (9 pages)
19 December 2006Total exemption small company accounts made up to 28 February 2006 (9 pages)
30 January 2006Total exemption full accounts made up to 28 February 2005 (11 pages)
30 January 2006Total exemption full accounts made up to 28 February 2005 (11 pages)
26 January 2006Return made up to 20/01/06; full list of members (8 pages)
26 January 2006Return made up to 20/01/06; full list of members (8 pages)
28 February 2005Return made up to 20/01/05; full list of members (7 pages)
28 February 2005Return made up to 20/01/05; full list of members (7 pages)
8 April 2004Partic of mort/charge * (5 pages)
8 April 2004Partic of mort/charge * (5 pages)
3 April 2004Partic of mort/charge * (6 pages)
3 April 2004Partic of mort/charge * (6 pages)
30 March 2004New secretary appointed;new director appointed (2 pages)
30 March 2004New secretary appointed;new director appointed (2 pages)
26 March 2004Secretary resigned (1 page)
26 March 2004Director resigned (1 page)
26 March 2004New director appointed (2 pages)
26 March 2004Director resigned (1 page)
26 March 2004Secretary resigned (1 page)
26 March 2004New director appointed (2 pages)
24 March 2004Ad 16/03/04--------- £ si 1@1=1 £ ic 99/100 (2 pages)
24 March 2004Ad 16/03/04--------- £ si 97@1=97 £ ic 2/99 (2 pages)
24 March 2004Ad 16/03/04--------- £ si 97@1=97 £ ic 2/99 (2 pages)
24 March 2004Ad 16/03/04--------- £ si 1@1=1 £ ic 99/100 (2 pages)
22 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
22 March 2004Accounting reference date extended from 31/01/05 to 28/02/05 (1 page)
22 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
22 March 2004Accounting reference date extended from 31/01/05 to 28/02/05 (1 page)
22 March 2004Memorandum and Articles of Association (21 pages)
22 March 2004Nc inc already adjusted 16/03/04 (1 page)
22 March 2004Registered office changed on 22/03/04 from: dalmore house 310 st vincent street glasgow strathclyde G2 5QR (1 page)
22 March 2004Memorandum and Articles of Association (21 pages)
22 March 2004Registered office changed on 22/03/04 from: dalmore house 310 st vincent street glasgow strathclyde G2 5QR (1 page)
22 March 2004Nc inc already adjusted 16/03/04 (1 page)
19 March 2004Company name changed dalglen (no. 903) LIMITED\certificate issued on 19/03/04 (3 pages)
19 March 2004Company name changed dalglen (no. 903) LIMITED\certificate issued on 19/03/04 (3 pages)
20 January 2004Incorporation (18 pages)
20 January 2004Incorporation (18 pages)