Edinburgh
EH3 8BL
Scotland
Director Name | Mr Martin William Duncanson |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2022(18 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | C/O Dwf Llp 2 Semple Street Edinburgh EH3 8BL Scotland |
Director Name | Mrs Jane Rowena Barrett |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2004(1 month, 3 weeks after company formation) |
Appointment Duration | 18 years (resigned 22 March 2022) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 13 Montpelier Row Twickenham Middlesex TW1 2NQ |
Director Name | Mr Rupert Alexander Lowndes Barrett |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2004(1 month, 3 weeks after company formation) |
Appointment Duration | 18 years (resigned 22 March 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Montpelier Row Twickenham Middlesex TW1 2NQ |
Secretary Name | Mrs Jane Rowena Barrett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 2004(1 month, 3 weeks after company formation) |
Appointment Duration | 18 years (resigned 22 March 2022) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 13 Montpelier Row Twickenham Middlesex TW1 2NQ |
Director Name | Mr Mirza Delibegovic |
---|---|
Date of Birth | March 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2022(18 years, 2 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 01 November 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Dwf Llp 2 Semple Street Edinburgh EH3 8BL Scotland |
Director Name | Jonathan Morley |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2022(18 years, 2 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 01 November 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | C/O Dwf Llp 2 Semple Street Edinburgh EH3 8BL Scotland |
Director Name | Dalglen Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 2004(same day as company formation) |
Correspondence Address | Dalmore House 310 St Vincent Street Glasgow Strathclyde G2 5QR Scotland |
Secretary Name | Dalglen Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 2004(same day as company formation) |
Correspondence Address | Dalmore House 310 St Vincent Street Glasgow Strathclyde G2 5QR Scotland |
Registered Address | C/O Dwf Llp 2 Semple Street Edinburgh EH3 8BL Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Fountainbridge/Craiglockhart |
Address Matches | Over 10 other UK companies use this postal address |
51 at £1 | Largo Leisure Park LTD 51.00% Ordinary A |
---|---|
47 at £1 | Largo Leisure Park LTD 47.00% Ordinary B |
1 at £1 | Largo Leisure Park LTD 1.00% Ordinary C |
1 at £1 | Largo Leisure Park LTD 1.00% Ordinary D |
Year | 2014 |
---|---|
Net Worth | £301,501 |
Cash | £9,274 |
Current Liabilities | £1,053,684 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 28 February |
Latest Return | 28 April 2023 (12 months ago) |
---|---|
Next Return Due | 12 May 2024 (2 weeks, 3 days from now) |
5 April 2022 | Delivered 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 2022 | Delivered on: 31 March 2022 Persons entitled: Hsbc UK Bank PLC (As Security Agent) Classification: A registered charge Particulars: N/A. Outstanding |
5 April 2004 | Delivered 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 2004 | Delivered 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 |
30 June 2023 | Cessation of James Paget as a person with significant control on 28 June 2023 (1 page) |
---|---|
30 June 2023 | Change of details for Largo Leisure Parks Limited as a person with significant control on 28 June 2023 (2 pages) |
30 June 2023 | Cessation of Joao Vicente Goncalves Rosa as a person with significant control on 28 June 2023 (1 page) |
30 June 2023 | Cessation of Martim Avillez Caldeira as a person with significant control on 28 June 2023 (1 page) |
29 June 2023 | Notification of Largo Leisure Parks Limited as a person with significant control on 28 June 2023 (1 page) |
10 May 2023 | Confirmation statement made on 28 April 2023 with no updates (3 pages) |
30 November 2022 | Total exemption full accounts made up to 28 February 2022 (10 pages) |
15 November 2022 | Appointment of Mr Martin William Duncanson as a director on 1 November 2022 (2 pages) |
14 November 2022 | Termination of appointment of Mirza Delibegovic as a director on 1 November 2022 (1 page) |
14 November 2022 | Termination of appointment of Jonathan Morley as a director on 1 November 2022 (1 page) |
21 October 2022 | Registered 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 2022 | Notification of Joao Vicente Goncalves Rosa as a person with significant control on 28 April 2022 (2 pages) |
2 May 2022 | Notification of James Paget as a person with significant control on 28 April 2022 (2 pages) |
2 May 2022 | Notification of Martim Avillez Caldeira as a person with significant control on 28 April 2022 (2 pages) |
2 May 2022 | Confirmation statement made on 28 April 2022 with updates (3 pages) |
20 April 2022 | Cessation of Jane Rowena Barrett as a person with significant control on 22 March 2022 (1 page) |
20 April 2022 | Satisfaction of charge 2 in full (4 pages) |
20 April 2022 | Satisfaction of charge 1 in full (4 pages) |
20 April 2022 | Cessation of Rupert Alexander Lowndes Barrett as a person with significant control on 22 March 2022 (1 page) |
7 April 2022 | Registration of charge SC2621770004, created on 5 April 2022 (21 pages) |
6 April 2022 | Alterations to floating charge SC2621770003 (115 pages) |
6 April 2022 | Resolutions
|
6 April 2022 | Second filing for the appointment of Mirza Delibegovic as a director (3 pages) |
6 April 2022 | Memorandum and Articles of Association (26 pages) |
5 April 2022 | Termination of appointment of Jane Rowena Barrett as a director on 22 March 2022 (1 page) |
5 April 2022 | Appointment of Mirza Delibegovic as a director on 22 March 2022
|
5 April 2022 | Appointment of Andrew Howe as a director on 22 March 2022 (2 pages) |
5 April 2022 | Appointment of Jonathan Morley as a director on 22 March 2022 (2 pages) |
5 April 2022 | Termination of appointment of Rupert Alexander Lowndes Barrett as a director on 22 March 2022 (1 page) |
5 April 2022 | Termination of appointment of Jane Rowena Barrett as a secretary on 22 March 2022 (1 page) |
31 March 2022 | Registration of charge SC2621770003, created on 22 March 2022 (24 pages) |
23 February 2022 | Confirmation statement made on 20 January 2022 with no updates (3 pages) |
30 November 2021 | Total exemption full accounts made up to 28 February 2021 (10 pages) |
15 April 2021 | Confirmation statement made on 20 January 2021 with no updates (3 pages) |
19 February 2021 | Total exemption full accounts made up to 29 February 2020 (10 pages) |
25 February 2020 | Confirmation statement made on 20 January 2020 with no updates (3 pages) |
29 November 2019 | Total exemption full accounts made up to 28 February 2019 (10 pages) |
6 February 2019 | Confirmation statement made on 20 January 2019 with no updates (3 pages) |
30 November 2018 | Total exemption full accounts made up to 28 February 2018 (10 pages) |
5 February 2018 | Confirmation statement made on 20 January 2018 with no updates (3 pages) |
30 November 2017 | Total exemption full accounts made up to 28 February 2017 (11 pages) |
30 November 2017 | Total exemption full accounts made up to 28 February 2017 (11 pages) |
27 March 2017 | Confirmation statement made on 20 January 2017 with updates (7 pages) |
27 March 2017 | Confirmation statement made on 20 January 2017 with updates (7 pages) |
30 November 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
30 November 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
16 February 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
16 February 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
9 February 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
30 November 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
30 November 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
3 February 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
28 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
28 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
1 February 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (7 pages) |
1 February 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (7 pages) |
29 November 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
29 November 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
13 February 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (7 pages) |
13 February 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (7 pages) |
30 November 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
30 November 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
31 March 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (6 pages) |
31 March 2011 | Director's details changed for Rupert Alexander Lowndes Barrett on 1 July 2010 (2 pages) |
31 March 2011 | Director's details changed for Rupert Alexander Lowndes Barrett on 1 July 2010 (2 pages) |
31 March 2011 | Director's details changed for Rupert Alexander Lowndes Barrett on 1 July 2010 (2 pages) |
31 March 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (6 pages) |
29 November 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
29 November 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
16 April 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (6 pages) |
16 April 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (6 pages) |
18 January 2010 | Total exemption small company accounts made up to 28 February 2009 (13 pages) |
18 January 2010 | Total exemption small company accounts made up to 28 February 2009 (13 pages) |
22 May 2009 | Return made up to 20/01/09; no change of members (4 pages) |
22 May 2009 | Return made up to 20/01/09; no change of members (4 pages) |
12 March 2009 | Total exemption small company accounts made up to 28 February 2008 (8 pages) |
12 March 2009 | Total exemption small company accounts made up to 28 February 2008 (8 pages) |
24 November 2008 | Return made up to 20/01/08; no change of members (6 pages) |
24 November 2008 | Return made up to 20/01/08; no change of members (6 pages) |
11 February 2008 | Registered office changed on 11/02/08 from: c/o biggart baillie 7 castle street edinburgh EH2 3AP (1 page) |
11 February 2008 | Registered office changed on 11/02/08 from: c/o biggart baillie 7 castle street edinburgh EH2 3AP (1 page) |
5 January 2008 | Total exemption small company accounts made up to 28 February 2007 (9 pages) |
5 January 2008 | Total exemption small company accounts made up to 28 February 2007 (9 pages) |
31 January 2007 | Return made up to 20/01/07; full list of members (9 pages) |
31 January 2007 | Return made up to 20/01/07; full list of members (9 pages) |
19 December 2006 | Total exemption small company accounts made up to 28 February 2006 (9 pages) |
19 December 2006 | Total exemption small company accounts made up to 28 February 2006 (9 pages) |
30 January 2006 | Total exemption full accounts made up to 28 February 2005 (11 pages) |
30 January 2006 | Total exemption full accounts made up to 28 February 2005 (11 pages) |
26 January 2006 | Return made up to 20/01/06; full list of members (8 pages) |
26 January 2006 | Return made up to 20/01/06; full list of members (8 pages) |
28 February 2005 | Return made up to 20/01/05; full list of members (7 pages) |
28 February 2005 | Return made up to 20/01/05; full list of members (7 pages) |
8 April 2004 | Partic of mort/charge * (5 pages) |
8 April 2004 | Partic of mort/charge * (5 pages) |
3 April 2004 | Partic of mort/charge * (6 pages) |
3 April 2004 | Partic of mort/charge * (6 pages) |
30 March 2004 | New secretary appointed;new director appointed (2 pages) |
30 March 2004 | New secretary appointed;new director appointed (2 pages) |
26 March 2004 | Secretary resigned (1 page) |
26 March 2004 | Director resigned (1 page) |
26 March 2004 | New director appointed (2 pages) |
26 March 2004 | Director resigned (1 page) |
26 March 2004 | Secretary resigned (1 page) |
26 March 2004 | New director appointed (2 pages) |
24 March 2004 | Ad 16/03/04--------- £ si 1@1=1 £ ic 99/100 (2 pages) |
24 March 2004 | Ad 16/03/04--------- £ si 97@1=97 £ ic 2/99 (2 pages) |
24 March 2004 | Ad 16/03/04--------- £ si 97@1=97 £ ic 2/99 (2 pages) |
24 March 2004 | Ad 16/03/04--------- £ si 1@1=1 £ ic 99/100 (2 pages) |
22 March 2004 | Resolutions
|
22 March 2004 | Accounting reference date extended from 31/01/05 to 28/02/05 (1 page) |
22 March 2004 | Resolutions
|
22 March 2004 | Accounting reference date extended from 31/01/05 to 28/02/05 (1 page) |
22 March 2004 | Memorandum and Articles of Association (21 pages) |
22 March 2004 | Nc inc already adjusted 16/03/04 (1 page) |
22 March 2004 | Registered office changed on 22/03/04 from: dalmore house 310 st vincent street glasgow strathclyde G2 5QR (1 page) |
22 March 2004 | Memorandum and Articles of Association (21 pages) |
22 March 2004 | Registered office changed on 22/03/04 from: dalmore house 310 st vincent street glasgow strathclyde G2 5QR (1 page) |
22 March 2004 | Nc inc already adjusted 16/03/04 (1 page) |
19 March 2004 | Company name changed dalglen (no. 903) LIMITED\certificate issued on 19/03/04 (3 pages) |
19 March 2004 | Company name changed dalglen (no. 903) LIMITED\certificate issued on 19/03/04 (3 pages) |
20 January 2004 | Incorporation (18 pages) |
20 January 2004 | Incorporation (18 pages) |