Cannich
Beauly
Inverness-Shire
IV4 7LT
Scotland
Director Name | Amanda Hood |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 29 December 2010(same day as company formation) |
Role | Housewife |
Country of Residence | Gb-Sct |
Correspondence Address | Glen Affric Holiday Park Cannich Beauly Inverness-Shire IV4 7LT Scotland |
Website | glenaffricholidaypark.com |
---|---|
Email address | [email protected] |
Telephone | 01456 415369 |
Telephone region | Glenurquhart |
Registered Address | Glen Affric Holiday Park Cannich Beauly Inverness-Shire IV4 7LT Scotland |
---|---|
Constituency | Ross, Skye and Lochaber |
Ward | Aird and Loch Ness |
50 at £1 | Alan Hood 50.00% Ordinary |
---|---|
50 at £1 | Amanda Hood 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £64,994 |
Cash | £32,011 |
Current Liabilities | £223,611 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 1 December 2023 (5 months ago) |
---|---|
Next Return Due | 15 December 2024 (7 months, 2 weeks from now) |
8 July 2011 | Delivered 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 2011 | Delivered 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 |
21 December 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
---|---|
1 December 2020 | Confirmation statement made on 1 December 2020 with no updates (3 pages) |
22 December 2019 | Confirmation statement made on 15 December 2019 with no updates (3 pages) |
13 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (9 pages) |
24 December 2018 | Confirmation statement made on 15 December 2018 with no updates (3 pages) |
11 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (9 pages) |
15 December 2017 | Confirmation statement made on 15 December 2017 with no updates (3 pages) |
15 December 2017 | Confirmation statement made on 15 December 2017 with no updates (3 pages) |
14 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (9 pages) |
14 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (9 pages) |
29 December 2016 | Confirmation statement made on 29 December 2016 with updates (6 pages) |
29 December 2016 | Confirmation statement made on 29 December 2016 with updates (6 pages) |
12 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
12 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
6 September 2016 | Previous accounting period extended from 31 December 2015 to 31 March 2016 (1 page) |
6 September 2016 | Previous accounting period extended from 31 December 2015 to 31 March 2016 (1 page) |
6 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
24 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-24
|
24 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-24
|
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
12 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-12
|
12 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-12
|
17 September 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
17 September 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
17 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (3 pages) |
17 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (3 pages) |
3 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
3 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
9 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (3 pages) |
9 January 2012 | Registered office address changed from Glen Affric Chalet Park Cannich Beauly Inverness-Shire IV4 7LT United Kingdom on 9 January 2012 (1 page) |
9 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (3 pages) |
9 January 2012 | Registered office address changed from Glen Affric Chalet Park Cannich Beauly Inverness-Shire IV4 7LT United Kingdom on 9 January 2012 (1 page) |
9 January 2012 | Registered office address changed from Glen Affric Chalet Park Cannich Beauly Inverness-Shire IV4 7LT United Kingdom on 9 January 2012 (1 page) |
29 December 2011 | Registered office address changed from the Neuk Newbigging Auchtertool Kirkcaldy Fife KY2 5XJ Scotland on 29 December 2011 (1 page) |
29 December 2011 | Registered office address changed from the Neuk Newbigging Auchtertool Kirkcaldy Fife KY2 5XJ Scotland on 29 December 2011 (1 page) |
20 July 2011 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
20 July 2011 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
28 June 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
28 June 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
29 December 2010 | Incorporation
|
29 December 2010 | Incorporation
|
29 December 2010 | Incorporation
|