Company NameLeadketty Caravan Park Limited
DirectorWilliam Stewart
Company StatusActive
Company NumberSC472014
CategoryPrivate Limited Company
Incorporation Date10 March 2014(10 years, 1 month ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Director

Director NameMr William Stewart
Date of BirthSeptember 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressLochmanor House Duncrub
Dunning
Perth
PH2 0QN
Scotland

Location

Registered AddressOffice 7 Fife Renewables Innovation Centre
Ajax Way
Leven
KY8 3RS
Scotland
ConstituencyGlenrothes
WardBuckhaven, Methil and Wemyss Villages
Address Matches6 other UK companies use this postal address

Shareholders

10 at £1William Stewart
100.00%
Ordinary

Financials

Year2014
Net Worth£18,369
Cash£5,707
Current Liabilities£187,171

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return10 March 2023 (1 year, 1 month ago)
Next Return Due24 March 2024 (overdue)

Filing History

15 June 2023Registered office address changed from C/O Angus Accountancy Ltd 5a Dishlandtown Street Arbroath Angus DD11 1QX to Office 7 Fife Renewables Innovation Centre Ajax Way Leven KY8 3RS on 15 June 2023 (1 page)
10 March 2023Confirmation statement made on 10 March 2023 with no updates (3 pages)
28 October 2022Total exemption full accounts made up to 31 March 2022 (4 pages)
10 March 2022Confirmation statement made on 10 March 2022 with no updates (3 pages)
13 December 2021Total exemption full accounts made up to 31 March 2021 (4 pages)
10 March 2021Confirmation statement made on 10 March 2021 with no updates (3 pages)
15 December 2020Total exemption full accounts made up to 31 March 2020 (4 pages)
10 March 2020Confirmation statement made on 10 March 2020 with no updates (3 pages)
22 December 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
11 March 2019Confirmation statement made on 10 March 2019 with no updates (3 pages)
18 January 2019Total exemption full accounts made up to 31 March 2018 (6 pages)
10 March 2018Confirmation statement made on 10 March 2018 with no updates (3 pages)
19 January 2018Director's details changed for Mr William Stewart on 19 January 2018 (2 pages)
14 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
14 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
10 March 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
10 March 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
6 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
6 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
16 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 10
(3 pages)
16 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 10
(3 pages)
20 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
20 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
10 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 10
(3 pages)
10 March 2015Director's details changed for Mr William Stewart on 1 January 2015 (2 pages)
10 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 10
(3 pages)
10 March 2015Director's details changed for Mr William Stewart on 1 January 2015 (2 pages)
10 March 2015Director's details changed for Mr William Stewart on 1 January 2015 (2 pages)
14 August 2014Registered office address changed from Snoring Cat Cottage Inchture Perth PH14 9RN Scotland to C/O Angus Accountancy Ltd 5a Dishlandtown Street Arbroath Angus DD11 1QX on 14 August 2014 (1 page)
14 August 2014Registered office address changed from Snoring Cat Cottage Inchture Perth PH14 9RN Scotland to C/O Angus Accountancy Ltd 5a Dishlandtown Street Arbroath Angus DD11 1QX on 14 August 2014 (1 page)
1 April 2014Registered office address changed from C/O C/O Angus Accountancy 5a Dishlandtown Street Arbroath Angus DD11 1QX Scotland on 1 April 2014 (1 page)
1 April 2014Registered office address changed from C/O C/O Angus Accountancy 5a Dishlandtown Street Arbroath Angus DD11 1QX Scotland on 1 April 2014 (1 page)
1 April 2014Registered office address changed from C/O C/O Angus Accountancy 5a Dishlandtown Street Arbroath Angus DD11 1QX Scotland on 1 April 2014 (1 page)
21 March 2014Registered office address changed from Brewlands Quarry Inchture PH14 9RN Scotland on 21 March 2014 (1 page)
21 March 2014Registered office address changed from Brewlands Quarry Inchture PH14 9RN Scotland on 21 March 2014 (1 page)
10 March 2014Incorporation
Statement of capital on 2014-03-10
  • GBP 10
(24 pages)
10 March 2014Incorporation
Statement of capital on 2014-03-10
  • GBP 10
(24 pages)