Company NameGlen Affric Holiday Park Ltd
DirectorsAlan Hood and Amanda Hood
Company StatusActive
Company NumberSC390826
CategoryPrivate Limited Company
Incorporation Date29 December 2010(13 years, 4 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 55201Holiday centres and villages

Directors

Director NameAlan Hood
Date of BirthApril 1969 (Born 55 years ago)
NationalityScottish
StatusCurrent
Appointed29 December 2010(same day as company formation)
RoleQuantity Surveyor
Country of ResidenceGb-Sct
Correspondence AddressGlen Affric Holiday Park
Cannich
Beauly
Inverness-Shire
IV4 7LT
Scotland
Director NameAmanda Hood
Date of BirthOctober 1968 (Born 55 years ago)
NationalityScottish
StatusCurrent
Appointed29 December 2010(same day as company formation)
RoleHousewife
Country of ResidenceGb-Sct
Correspondence AddressGlen Affric Holiday Park
Cannich
Beauly
Inverness-Shire
IV4 7LT
Scotland

Contact

Websiteglenaffricholidaypark.com
Email address[email protected]
Telephone01456 415369
Telephone regionGlenurquhart

Location

Registered AddressGlen Affric Holiday Park
Cannich
Beauly
Inverness-Shire
IV4 7LT
Scotland
ConstituencyRoss, Skye and Lochaber
WardAird and Loch Ness

Shareholders

50 at £1Alan Hood
50.00%
Ordinary
50 at £1Amanda Hood
50.00%
Ordinary

Financials

Year2014
Net Worth£64,994
Cash£32,011
Current Liabilities£223,611

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return1 December 2023 (5 months ago)
Next Return Due15 December 2024 (7 months, 2 weeks from now)

Charges

8 July 2011Delivered on: 20 July 2011
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Glen affric chalet park cannich beauly inverness-shire.
Outstanding
21 June 2011Delivered on: 28 June 2011
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.
Outstanding

Filing History

21 December 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
1 December 2020Confirmation statement made on 1 December 2020 with no updates (3 pages)
22 December 2019Confirmation statement made on 15 December 2019 with no updates (3 pages)
13 December 2019Unaudited abridged accounts made up to 31 March 2019 (9 pages)
24 December 2018Confirmation statement made on 15 December 2018 with no updates (3 pages)
11 December 2018Unaudited abridged accounts made up to 31 March 2018 (9 pages)
15 December 2017Confirmation statement made on 15 December 2017 with no updates (3 pages)
15 December 2017Confirmation statement made on 15 December 2017 with no updates (3 pages)
14 December 2017Unaudited abridged accounts made up to 31 March 2017 (9 pages)
14 December 2017Unaudited abridged accounts made up to 31 March 2017 (9 pages)
29 December 2016Confirmation statement made on 29 December 2016 with updates (6 pages)
29 December 2016Confirmation statement made on 29 December 2016 with updates (6 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
6 September 2016Previous accounting period extended from 31 December 2015 to 31 March 2016 (1 page)
6 September 2016Previous accounting period extended from 31 December 2015 to 31 March 2016 (1 page)
6 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 100
(3 pages)
6 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 100
(3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
24 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-24
  • GBP 100
(3 pages)
24 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-24
  • GBP 100
(3 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
12 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-12
  • GBP 100
(3 pages)
12 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-12
  • GBP 100
(3 pages)
17 September 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
17 September 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
17 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (3 pages)
17 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (3 pages)
3 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
3 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
9 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (3 pages)
9 January 2012Registered office address changed from Glen Affric Chalet Park Cannich Beauly Inverness-Shire IV4 7LT United Kingdom on 9 January 2012 (1 page)
9 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (3 pages)
9 January 2012Registered office address changed from Glen Affric Chalet Park Cannich Beauly Inverness-Shire IV4 7LT United Kingdom on 9 January 2012 (1 page)
9 January 2012Registered office address changed from Glen Affric Chalet Park Cannich Beauly Inverness-Shire IV4 7LT United Kingdom on 9 January 2012 (1 page)
29 December 2011Registered office address changed from the Neuk Newbigging Auchtertool Kirkcaldy Fife KY2 5XJ Scotland on 29 December 2011 (1 page)
29 December 2011Registered office address changed from the Neuk Newbigging Auchtertool Kirkcaldy Fife KY2 5XJ Scotland on 29 December 2011 (1 page)
20 July 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
20 July 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
28 June 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
28 June 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
29 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)
29 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)
29 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)