Company NameLagganhouse Country Park Limited
Company StatusDissolved
Company NumberSC366968
CategoryPrivate Limited Company
Incorporation Date16 October 2009(14 years, 5 months ago)
Dissolution Date3 January 2023 (1 year, 2 months ago)
Previous NameMark Seaton Holdings Limited

Business Activity

Section NAdministrative and support service activities
SIC 79909Other reservation service activities n.e.c.

Directors

Director NameJane Belinda Seaton
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed16 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Gables Neilshill
Mossblown
Ayrshire
KA6 5AY
Scotland
Director NameMr Mark Seaton
Date of BirthAugust 1972 (Born 51 years ago)
NationalityEnglish
StatusClosed
Appointed16 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Gables Neilshill
Mossblown
Ayrshire
KA6 5AY
Scotland

Contact

Websiteturnberryholidaypark.co.uk
Telephone01655 331288
Telephone regionMaybole

Location

Registered Address30 Miller Road
Ayr
KA7 2AY
Scotland
ConstituencyAyr, Carrick and Cumnock
WardAyr West
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1000 at £1Jane Belinda Seaton
50.00%
Ordinary
1000 at £1Mark Seaton Seaton
50.00%
Ordinary

Financials

Year2014
Net Worth£659,604
Current Liabilities£542,296

Accounts

Latest Accounts30 June 2021 (2 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Charges

18 June 2020Delivered on: 23 June 2020
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: All and whole the subjects known as and forming ballantrae holiday park, ballantrae, girvan KA26 oll, comprising 11.58 hectares currently registered in the land register of scotland under title number AYR27729.
Outstanding
29 November 2019Delivered on: 9 December 2019
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
3 November 2009Delivered on: 6 November 2009
Satisfied on: 22 August 2014
Persons entitled: Clydesdale Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied

Filing History

3 January 2023Final Gazette dissolved via voluntary strike-off (1 page)
11 October 2022First Gazette notice for voluntary strike-off (1 page)
30 September 2022Application to strike the company off the register (3 pages)
9 June 2022Total exemption full accounts made up to 30 June 2021 (10 pages)
19 October 2021Confirmation statement made on 16 October 2021 with no updates (3 pages)
26 March 2021Current accounting period extended from 31 January 2021 to 30 June 2021 (1 page)
4 March 2021Registered office address changed from Lagganhouse Country Park Ballantrae Girvan KA26 0LL Scotland to 30 Miller Road Ayr KA7 2AY on 4 March 2021 (1 page)
27 November 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-11-27
(3 pages)
17 November 2020Total exemption full accounts made up to 31 January 2020 (10 pages)
20 October 2020Confirmation statement made on 16 October 2020 with no updates (3 pages)
23 June 2020Registration of charge SC3669680003, created on 18 June 2020 (25 pages)
9 December 2019Registration of charge SC3669680002, created on 29 November 2019 (26 pages)
8 November 2019Confirmation statement made on 16 October 2019 with no updates (3 pages)
20 August 2019Total exemption full accounts made up to 31 January 2019 (7 pages)
26 October 2018Confirmation statement made on 16 October 2018 with no updates (3 pages)
27 June 2018Total exemption full accounts made up to 31 January 2018 (8 pages)
19 June 2018Registered office address changed from Cairnryan Caravan Park Cairnryan Stranraer Wigtownshire DG9 8QX to Lagganhouse Country Park Ballantrae Girvan KA26 0LL on 19 June 2018 (1 page)
21 November 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
21 November 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
2 November 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
2 November 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
25 November 2016Confirmation statement made on 16 October 2016 with updates (5 pages)
25 November 2016Confirmation statement made on 16 October 2016 with updates (5 pages)
24 November 2016Correction of a Director's date of birth incorrectly stated on incorporation / jane belinda seaton (2 pages)
24 November 2016Correction of a Director's date of birth incorrectly stated on incorporation / jane belinda seaton (2 pages)
7 November 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
7 November 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
28 October 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 2,000
(4 pages)
28 October 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 2,000
(4 pages)
21 January 2015Current accounting period shortened from 31 March 2015 to 31 January 2015 (1 page)
21 January 2015Current accounting period shortened from 31 March 2015 to 31 January 2015 (1 page)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
23 October 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 2,000
(4 pages)
23 October 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 2,000
(4 pages)
22 August 2014Satisfaction of charge 1 in full (4 pages)
22 August 2014Satisfaction of charge 1 in full (4 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
17 October 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 2,000
(4 pages)
17 October 2013Registered office address changed from Cairnryan Caravan Park Cairnryan Cairnryan Stranraer Wigtownshire DG9 8QX Scotland on 17 October 2013 (1 page)
17 October 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 2,000
(4 pages)
17 October 2013Registered office address changed from Cairnryan Caravan Park Cairnryan Cairnryan Stranraer Wigtownshire DG9 8QX Scotland on 17 October 2013 (1 page)
21 December 2012Registered office address changed from Turnberry Holiday Park Turnberry Turnberry KA26 9JW Scotland on 21 December 2012 (1 page)
21 December 2012Registered office address changed from Turnberry Holiday Park Turnberry Turnberry KA26 9JW Scotland on 21 December 2012 (1 page)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
6 December 2012Annual return made up to 16 October 2012 with a full list of shareholders (4 pages)
6 December 2012Annual return made up to 16 October 2012 with a full list of shareholders (4 pages)
9 January 2012Accounts for a small company made up to 31 March 2011 (7 pages)
9 January 2012Accounts for a small company made up to 31 March 2011 (7 pages)
29 December 2011Annual return made up to 16 October 2011 with a full list of shareholders (4 pages)
29 December 2011Annual return made up to 16 October 2011 with a full list of shareholders (4 pages)
8 February 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
8 February 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
7 February 2011Previous accounting period shortened from 31 October 2010 to 31 March 2010 (2 pages)
7 February 2011Previous accounting period shortened from 31 October 2010 to 31 March 2010 (2 pages)
2 February 2011Annual return made up to 16 October 2010 with a full list of shareholders (4 pages)
2 February 2011Annual return made up to 16 October 2010 with a full list of shareholders (4 pages)
23 February 2010Statement of capital following an allotment of shares on 3 November 2009
  • GBP 2,000
(4 pages)
23 February 2010Statement of capital following an allotment of shares on 3 November 2009
  • GBP 2,000
(4 pages)
23 February 2010Statement of capital following an allotment of shares on 3 November 2009
  • GBP 2,000
(4 pages)
6 November 2009Particulars of a mortgage or charge / charge no: 1 (6 pages)
6 November 2009Particulars of a mortgage or charge / charge no: 1 (6 pages)
16 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
  • ANNOTATION Rectified Under Section 1095 of the Companies Act 2006, details of the director’s date of birth have been removed as this was incorrectly stated.
(29 pages)
16 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
  • ANNOTATION Rectified Under Section 1095 of the Companies Act 2006, details of the director’s date of birth have been removed as this was incorrectly stated.
(29 pages)
16 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(28 pages)