Company NameThe Holiday Park Gart Limited
Company StatusActive
Company NumberSC380581
CategoryPrivate Limited Company
Incorporation Date17 June 2010(13 years, 10 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Rachel Anne Wood Dishington
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2018(7 years, 10 months after company formation)
Appointment Duration6 years
RoleDirector And Company Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressWood Leisure Head Office Blairgowrie Holiday Park
Rattray
Blairgowrie
Perthshire
PH10 7AL
Scotland
Director NameMrs Sarah Louise Wood Macgregor
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2018(7 years, 10 months after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWood Leisure Head Office Blairgowrie Holiday Park
Rattray
Blairgowrie
PH10 7AL
Scotland
Director NameMrs Kirsty Jayne Wood Thomson
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2018(7 years, 10 months after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWood Leisure Head Office Blairgowrie Holiday Park
Rattray
Blairgowrie
Perthshire
PH10 7AL
Scotland
Director NameMr Colin Campbell Wood
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2018(7 years, 10 months after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWood Leisure Head Office Blairgowrie Holiday Park
Rattray
Blairgowrie
Perthshire
PH10 7AL
Scotland
Director NameMrs Margaret Anne Wood
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2018(7 years, 10 months after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWood Leisure Head Office Blairgowrie Holiday Park
Rattray
Blairgowrie
Perthshire
PH10 7AL
Scotland
Secretary NameRachel Anne Wood Dishington
StatusCurrent
Appointed23 April 2018(7 years, 10 months after company formation)
Appointment Duration6 years
RoleCompany Director
Correspondence AddressWood Leisure Head Office Blairgowrie Holiday Park
Rattray
Blairgowrie
Perthshire
PH10 7AL
Scotland
Director NameMr Tony Duncan Mower
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMacfarlane Gray House Castlecraig Business Park
Springbank Road
Stirling
Stirlingshire
FK7 7WT
Scotland
Secretary NameMacfarlane Gray Limited (Corporation)
StatusResigned
Appointed17 June 2010(same day as company formation)
Correspondence AddressMacfarlane Gray House Castlecraig Business Park
Springbank Road
Stirling
Stirlingshire
FK7 7WT
Scotland

Location

Registered Address14 City Quay
Camperdown Street
Dundee
DD1 3JA
Scotland
ConstituencyDundee East
WardMaryfield
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Tony Duncan Mower
100.00%
Ordinary

Financials

Year2014
Net Worth£2,050
Cash£657,793
Current Liabilities£676,124

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return17 June 2023 (10 months, 1 week ago)
Next Return Due1 July 2024 (2 months from now)

Filing History

30 October 2023Accounts for a dormant company made up to 31 January 2023 (5 pages)
20 June 2023Confirmation statement made on 17 June 2023 with no updates (3 pages)
27 October 2022Accounts for a dormant company made up to 31 January 2022 (5 pages)
21 June 2022Confirmation statement made on 17 June 2022 with no updates (3 pages)
29 October 2021Accounts for a dormant company made up to 31 January 2021 (5 pages)
22 June 2021Confirmation statement made on 17 June 2021 with no updates (3 pages)
19 January 2021Accounts for a dormant company made up to 31 January 2020 (6 pages)
26 July 2020Confirmation statement made on 17 June 2020 with no updates (3 pages)
30 October 2019Consolidated accounts of parent company for subsidiary company period ending 31/01/19 (33 pages)
30 October 2019Notice of agreement to exemption from audit of accounts for period ending 31/01/19 (1 page)
30 October 2019Audit exemption subsidiary accounts made up to 31 January 2019 (10 pages)
2 October 2019Audit exemption statement of guarantee by parent company for period ending 31/01/19 (3 pages)
12 July 2019Confirmation statement made on 17 June 2019 with updates (3 pages)
1 November 2018Current accounting period extended from 31 October 2018 to 31 January 2019 (1 page)
24 July 2018Confirmation statement made on 17 June 2018 with updates (4 pages)
26 April 2018Notification of Wood Leisure Holiday Parks Limited as a person with significant control on 23 April 2018 (2 pages)
25 April 2018Registered office address changed from Macfarlane Gray House Castlecraig Business Park Springbank Road Stirling Stirlingshire FK7 7WT to 14 City Quay Camperdown Street Dundee DD1 3JA on 25 April 2018 (1 page)
25 April 2018Cessation of Tony Duncan Mower as a person with significant control on 22 April 2018 (1 page)
25 April 2018Appointment of Rachel Anne Wood Dishington as a secretary on 23 April 2018 (2 pages)
25 April 2018Termination of appointment of Tony Duncan Mower as a director on 23 April 2018 (1 page)
25 April 2018Appointment of Mr Colin Campbell Wood as a director on 23 April 2018 (2 pages)
25 April 2018Appointment of Mrs Sarah Louise Wood Macgregor as a director on 23 April 2018 (2 pages)
25 April 2018Appointment of Mrs Margaret Anne Wood as a director on 23 April 2018 (2 pages)
25 April 2018Termination of appointment of Macfarlane Gray Limited as a secretary on 23 April 2018 (1 page)
25 April 2018Appointment of Mrs Rachel Anne Wood Dishington as a director on 23 April 2018 (2 pages)
25 April 2018Appointment of Mrs Kirsty Jayne Wood Thomson as a director on 23 April 2018 (2 pages)
22 March 2018Total exemption full accounts made up to 31 October 2017 (9 pages)
19 March 2018Secretary's details changed for Macfarlane Gray Limited on 19 March 2018 (1 page)
18 July 2017Notification of Tony Duncan Mower as a person with significant control on 6 April 2016 (2 pages)
18 July 2017Notification of Tony Duncan Mower as a person with significant control on 18 July 2017 (2 pages)
18 July 2017Confirmation statement made on 17 June 2017 with updates (5 pages)
18 July 2017Confirmation statement made on 17 June 2017 with updates (5 pages)
18 July 2017Notification of Tony Duncan Mower as a person with significant control on 6 April 2016 (2 pages)
17 May 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
17 May 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
28 June 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100
(4 pages)
28 June 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100
(4 pages)
3 May 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
3 May 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
24 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
24 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
19 June 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 100
(4 pages)
19 June 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 100
(4 pages)
18 June 2015Secretary's details changed for Macfarlane Gray Limited on 25 May 2015 (1 page)
18 June 2015Secretary's details changed for Macfarlane Gray Limited on 25 May 2015 (1 page)
15 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
15 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
18 June 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 100
(4 pages)
18 June 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 100
(4 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
24 June 2013Annual return made up to 17 June 2013 with a full list of shareholders (4 pages)
24 June 2013Annual return made up to 17 June 2013 with a full list of shareholders (4 pages)
29 June 2012Annual return made up to 17 June 2012 with a full list of shareholders (4 pages)
29 June 2012Annual return made up to 17 June 2012 with a full list of shareholders (4 pages)
15 March 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
15 March 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
10 November 2011Previous accounting period extended from 30 June 2011 to 31 October 2011 (3 pages)
10 November 2011Previous accounting period extended from 30 June 2011 to 31 October 2011 (3 pages)
28 June 2011Annual return made up to 17 June 2011 with a full list of shareholders (4 pages)
28 June 2011Annual return made up to 17 June 2011 with a full list of shareholders (4 pages)
17 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)
17 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)
17 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(32 pages)