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(16 years, 11 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 | 25 November 2005(same day as company formation) |
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 | 25 November 2005(same day as company formation) |
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 | 25 November 2005(same day as company formation) |
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(16 years, 4 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(16 years, 4 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 |
Website | lochtay-vacations.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01567 820323 |
Telephone region | Killin |
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 Parks LTD 51.00% Ordinary A |
---|---|
47 at £1 | Largo Leisure Parks LTD 47.00% Ordinary B |
1 at £1 | Largo Leisure Parks LTD 1.00% Ordinary C |
1 at £1 | Largo Leisure Parks LTD 1.00% Ordinary D |
Year | 2014 |
---|---|
Net Worth | -£280,102 |
Cash | £151,823 |
Current Liabilities | £1,225,554 |
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, 2 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: All and whole (one) the subjects loch tay highland lodges, killin, FK21 8TY being 49.8 hectares in measurement and being the subjects registered in the land register of scotland under title number PTH1524 (main site); (two) the subjects known as and forming tay house, loch tay highland lodges chalet park, milton of morenish, killin, FK21 8TY being the subjects registered in the land register of scotland under title number PTH27921 (tay house); (three) the subjects the mill house, loch tay highland lodges, killin, FK21 8TY being the subjects registered in the land register of scotland under title number PTH426 (mill house); (four) the subjects waterfall lodge, milton of morenish chalets developments, killin being the subjects registered in the land register of scotland under title number PTH27731 (waterfall lodge); (five) the subjects eldersburn lodge, milton of morenish chalet development, killin, FK21 8TY being the subjects registered in the land register of scotland under title number PTH5851 (eldersburn lodge); (six) the subjects chalet major's rock, killin, FK21 8TY being the subjects registered in the land register of scotland under title number PTH22624 (chalet major's rock); (seven) the subjects ardeonaig rocks, milton of morenish chalets, killin being the subjects registered in the land register of scotland under title number PTH4382 (ardeonaig rocks); (eight) the subjects fiddlers bay, milton of morenish, killin being the subjects registered in the land register of scotland under title number PTH12165 (fiddlers bay); (nine) the subjects chalet number 7 milton of morenish, killin, FK21 8TY being the subjects registered in the land register of scotland under title number PTH1272 (7 milton of morenish); (ten) the subjects kettle rock, chalet number 5, milton of morenish, killin being the subjects disponed in the disposition by (in the first place) doreen jean martin, (in the second place) gladys patricia hagan, (in the third place) michael peter nicolaou and patricia mary nicolaou and robin john henry dearle, and (in the fourth place) margaret joyce williamson in favour of loch tay highland lodge park limited dated 1, 11 24 and 31 may and 8 june 2018 and currently undergoing registration in the land register of scotland under title number PTH27020 (kettle rock); (eleven) the subjects chalet 13 loch tay highland lodges, killin, FK21 8TY being the subjects disponed in the disposition by (in the first place) ruth henderson imbabi, (in the second place) stuart duncan retallick and anita lynn retallick, and (in the third place) marina catherine mcgeechan in favour of loch tay highland lodge park limited dated 12 and 24 november and 1 december 2019 currently undergoing registration in the land register of scotland under title numbers PTH1579 and PTH11165 (chalet 13); (twelve) the subjects known as manse point, milton of morenish, killin being the subjects disponed in the disposition by (in the first place) rex rockne yentes and ann yentes, and (in the second place) margaret mann in favour of loch tay highland lodge park limited dated 1 and 17 december 2019 and currently undergoing registration in the land register of scotland under title number PTH15056 (manse point) 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 |
9 June 2016 | Delivered on: 28 June 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: The mill house, loch tay highland lodges, killin PTH426. Outstanding |
4 May 2006 | Delivered on: 12 May 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Loch tay highland lodges chalet park, milton morenish, parish of kenmore, county of perth PTH1524 PTH427 PTH426 PTH1001 PTH1090 PTH1300 PTH3323. Outstanding |
10 April 2006 | Delivered on: 19 April 2006 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 Martim Avillez Caldeira as a person with significant control on 28 June 2023 (1 page) |
---|---|
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 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) |
28 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 (11 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 Jonathan Morley as a director on 1 November 2022 (1 page) |
14 November 2022 | Termination of appointment of Mirza Delibegovic 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) |
21 October 2022 | Director's details changed for Mirza Delibegovic on 21 October 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 Joao Vicente Goncalves Rosa 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 | Satisfaction of charge 1 in full (4 pages) |
20 April 2022 | Satisfaction of charge SC2937000003 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) |
20 April 2022 | Satisfaction of charge 2 in full (4 pages) |
7 April 2022 | Registration of charge SC2937000005, created on 5 April 2022 (21 pages) |
6 April 2022 | Memorandum and Articles of Association (26 pages) |
6 April 2022 | Alterations to floating charge SC2937000004 (115 pages) |
6 April 2022 | Resolutions
|
6 April 2022 | Second filing for the appointment of Mirza Delibegovic as a director (3 pages) |
5 April 2022 | Termination of appointment of Jane Rowena Barrett as a secretary on 22 March 2022 (1 page) |
5 April 2022 | Termination of appointment of Rupert Alexander Lowndes 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 Jonathan Morley as a director on 22 March 2022 (2 pages) |
5 April 2022 | Appointment of Andrew Howe as a director on 22 March 2022 (2 pages) |
5 April 2022 | Termination of appointment of Jane Rowena Barrett as a director on 22 March 2022 (1 page) |
31 March 2022 | Registration of charge SC2937000004, created on 22 March 2022 (24 pages) |
19 January 2022 | Confirmation statement made on 25 November 2021 with no updates (3 pages) |
30 November 2021 | Total exemption full accounts made up to 28 February 2021 (11 pages) |
19 February 2021 | Total exemption full accounts made up to 29 February 2020 (11 pages) |
28 January 2021 | Confirmation statement made on 25 November 2020 with no updates (3 pages) |
1 December 2019 | Confirmation statement made on 25 November 2019 with no updates (3 pages) |
29 November 2019 | Total exemption full accounts made up to 28 February 2019 (10 pages) |
2 January 2019 | Confirmation statement made on 25 November 2018 with no updates (3 pages) |
30 November 2018 | Total exemption full accounts made up to 28 February 2018 (10 pages) |
12 December 2017 | Confirmation statement made on 25 November 2017 with no updates (3 pages) |
12 December 2017 | Confirmation statement made on 25 November 2017 with no updates (3 pages) |
30 November 2017 | Total exemption full accounts made up to 28 February 2017 (13 pages) |
30 November 2017 | Total exemption full accounts made up to 28 February 2017 (13 pages) |
30 January 2017 | Confirmation statement made on 25 November 2016 with updates (6 pages) |
30 January 2017 | Confirmation statement made on 25 November 2016 with updates (6 pages) |
30 November 2016 | Total exemption small company accounts made up to 29 February 2016 (8 pages) |
30 November 2016 | Total exemption small company accounts made up to 29 February 2016 (8 pages) |
28 June 2016 | Registration of charge SC2937000003, created on 9 June 2016 (6 pages) |
28 June 2016 | Registration of charge SC2937000003, created on 9 June 2016 (6 pages) |
6 January 2016 | Annual return made up to 25 November 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 25 November 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
22 December 2014 | Annual return made up to 25 November 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 25 November 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
30 November 2014 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
30 November 2014 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
10 January 2014 | Annual return made up to 25 November 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Annual return made up to 25 November 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
31 December 2012 | Annual return made up to 25 November 2012 with a full list of shareholders (7 pages) |
31 December 2012 | Annual return made up to 25 November 2012 with a full list of shareholders (7 pages) |
29 November 2012 | Total exemption small company accounts made up to 29 February 2012 (7 pages) |
29 November 2012 | Total exemption small company accounts made up to 29 February 2012 (7 pages) |
10 January 2012 | Annual return made up to 25 November 2011 with a full list of shareholders (8 pages) |
10 January 2012 | Register(s) moved to registered office address (1 page) |
10 January 2012 | Director's details changed for Rupert Alexander Lowndes Barrett on 25 November 2011 (2 pages) |
10 January 2012 | Register(s) moved to registered office address (1 page) |
10 January 2012 | Annual return made up to 25 November 2011 with a full list of shareholders (8 pages) |
10 January 2012 | Director's details changed for Rupert Alexander Lowndes Barrett on 25 November 2011 (2 pages) |
30 November 2011 | Total exemption small company accounts made up to 28 February 2011 (9 pages) |
30 November 2011 | Total exemption small company accounts made up to 28 February 2011 (9 pages) |
17 December 2010 | Annual return made up to 25 November 2010 with a full list of shareholders (7 pages) |
17 December 2010 | Register inspection address has been changed (1 page) |
17 December 2010 | Annual return made up to 25 November 2010 with a full list of shareholders (7 pages) |
17 December 2010 | Register inspection address has been changed (1 page) |
17 December 2010 | Register(s) moved to registered inspection location (1 page) |
17 December 2010 | Register(s) moved to registered inspection location (1 page) |
29 November 2010 | Total exemption small company accounts made up to 28 February 2010 (8 pages) |
29 November 2010 | Total exemption small company accounts made up to 28 February 2010 (8 pages) |
12 March 2010 | Director's details changed for Jane Rowena Barrett on 6 January 2010 (2 pages) |
12 March 2010 | Annual return made up to 25 November 2009 with a full list of shareholders (6 pages) |
12 March 2010 | Director's details changed for Jane Rowena Barrett on 6 January 2010 (2 pages) |
12 March 2010 | Director's details changed for Jane Rowena Barrett on 6 January 2010 (2 pages) |
12 March 2010 | Director's details changed for Rupert Alexander Lowndes Barrett on 6 January 2010 (2 pages) |
12 March 2010 | Director's details changed for Rupert Alexander Lowndes Barrett on 6 January 2010 (2 pages) |
12 March 2010 | Annual return made up to 25 November 2009 with a full list of shareholders (6 pages) |
12 March 2010 | Director's details changed for Rupert Alexander Lowndes Barrett on 6 January 2010 (2 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) |
5 June 2009 | Return made up to 25/11/08; full list of members (4 pages) |
5 June 2009 | Return made up to 25/11/08; full list 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) |
15 May 2008 | Return made up to 25/11/07; no change of members (7 pages) |
15 May 2008 | Return made up to 25/11/07; no change of members (7 pages) |
11 February 2008 | Registered office changed on 11/02/08 from: 7 castle street edinburgh EH2 3AP (1 page) |
11 February 2008 | Registered office changed on 11/02/08 from: 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 25/11/06; full list of members (7 pages) |
31 January 2007 | Return made up to 25/11/06; full list of members (7 pages) |
12 May 2006 | Partic of mort/charge * (10 pages) |
12 May 2006 | Partic of mort/charge * (10 pages) |
19 April 2006 | Partic of mort/charge * (3 pages) |
19 April 2006 | Partic of mort/charge * (3 pages) |
4 April 2006 | Accounting reference date extended from 30/11/06 to 28/02/07 (2 pages) |
4 April 2006 | Accounting reference date extended from 30/11/06 to 28/02/07 (2 pages) |
25 November 2005 | Incorporation (29 pages) |
25 November 2005 | Incorporation (29 pages) |