Company NameRiver Lodge Holiday Park Limited
Company StatusActive
Company NumberSC565664
CategoryPrivate Limited Company
Incorporation Date11 May 2017(6 years, 11 months ago)

Business Activity

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

Directors

Director NameMs Beverley Jayne Dixon
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2022(4 years, 9 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Mannin Way
Lancaster Business Park
Lancaster
LA1 3SW
Director NameMr Graham Robert Hodgson
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2022(4 years, 9 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Mannin Way
Lancaster Business Park
Lancaster
LA1 3SW
Director NameMr Michael John Wilmot
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2022(4 years, 9 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Mannin Way
Lancaster Business Park
Lancaster
LA1 3SW
Director NameMr Kyle William McDonald
Date of BirthMay 1991 (Born 33 years ago)
NationalityScottish
StatusResigned
Appointed11 May 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 & 7 Queens Terrace
Aberdeen
AB10 1XL
Scotland
Director NameMr Hamish Maclennan McDonald
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThurston House Thurston Manor Leisure Park
Dunbar
EH42 1SA
Scotland
Director NameMr Kevin McDonald
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2017(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThurston House Thurston Manor Leisure Park
Dunbar
EH42 1SA
Scotland
Secretary NameHM Secretaries Limited (Corporation)
StatusResigned
Appointed11 May 2017(same day as company formation)
Correspondence Address6 & 7 Queens Terrace
Aberdeen
AB10 1XL
Scotland

Location

Registered AddressThurston House
Thurston Manor Leisure Park
Dunbar
EH42 1SA
Scotland
ConstituencyEast Lothian
WardDunbar and East Linton
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End28 February

Returns

Latest Return10 May 2023 (11 months, 3 weeks ago)
Next Return Due24 May 2024 (3 weeks, 6 days from now)

Filing History

7 July 2023Confirmation statement made on 10 May 2023 with no updates (3 pages)
31 October 2022Accounts for a small company made up to 28 February 2022 (8 pages)
16 May 2022Confirmation statement made on 10 May 2022 with updates (4 pages)
22 February 2022Termination of appointment of Hm Secretaries Limited as a secretary on 18 February 2022 (1 page)
22 February 2022Appointment of Mr Michael John Wilmot as a director on 18 February 2022 (2 pages)
22 February 2022Appointment of Ms Beverley Jayne Dixon as a director on 18 February 2022 (2 pages)
22 February 2022Termination of appointment of Hamish Maclennan Mcdonald as a director on 18 February 2022 (1 page)
22 February 2022Current accounting period shortened from 31 March 2022 to 28 February 2022 (1 page)
22 February 2022Cessation of Hamish Maclennan Mcdonald as a person with significant control on 18 February 2022 (1 page)
22 February 2022Termination of appointment of Kevin Mcdonald as a director on 18 February 2022 (1 page)
22 February 2022Cessation of Kevin Mcdonald as a person with significant control on 18 February 2022 (1 page)
22 February 2022Registered office address changed from 6 & 7 Queens Terrace Aberdeen AB10 1XL United Kingdom to Thurston House Thurston Manor Leisure Park Dunbar EH42 1SA on 22 February 2022 (1 page)
22 February 2022Appointment of Graham Robert Hodgson as a director on 18 February 2022 (2 pages)
22 February 2022Notification of Verdant Leisure 2 Limited as a person with significant control on 18 February 2022 (2 pages)
9 August 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
12 May 2021Second filing of Confirmation Statement dated 10 May 2019 (3 pages)
12 May 2021Confirmation statement made on 10 May 2021 with no updates (3 pages)
12 May 2021Second filing of Confirmation Statement dated 10 May 2020 (3 pages)
12 May 2021Second filing of Confirmation Statement dated 10 May 2018 (3 pages)
12 November 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
11 May 2020Confirmation statement made on 10 May 2020 with no updates (3 pages)
11 May 2020Confirmation statement made on 10 May 2020 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 12/05/2021
(3 pages)
26 September 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
23 May 2019Confirmation statement made on 10 May 2019 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 12/05/2021
(3 pages)
23 May 2019Confirmation statement made on 10 May 2019 with no updates (3 pages)
11 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
10 May 2018Confirmation statement made on 10 May 2018 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 12/05/2021
(3 pages)
10 May 2018Confirmation statement made on 10 May 2018 with no updates (3 pages)
18 July 2017Notification of Kevin Mcdonald as a person with significant control on 11 May 2017 (2 pages)
18 July 2017Cessation of Hkk Holdings (Aberdeen) Limited as a person with significant control on 11 May 2017 (1 page)
18 July 2017Notification of Kevin Mcdonald as a person with significant control on 11 May 2017 (2 pages)
18 July 2017Notification of Hamish Maclennan Mcdonald as a person with significant control on 11 May 2017 (2 pages)
18 July 2017Notification of Hamish Maclennan Mcdonald as a person with significant control on 18 July 2017 (2 pages)
18 July 2017Notification of Hamish Maclennan Mcdonald as a person with significant control on 11 May 2017 (2 pages)
18 July 2017Statement of capital following an allotment of shares on 11 May 2017
  • GBP 200
(3 pages)
18 July 2017Statement of capital following an allotment of shares on 11 May 2017
  • GBP 200
(3 pages)
18 July 2017Notification of Kevin Mcdonald as a person with significant control on 18 July 2017 (2 pages)
18 July 2017Cessation of Hkk Holdings (Aberdeen) Limited as a person with significant control on 11 May 2017 (1 page)
18 July 2017Cessation of Hkk Holdings (Aberdeen) Limited as a person with significant control on 18 July 2017 (1 page)
26 June 2017Termination of appointment of Kyle William Mcdonald as a director on 26 June 2017 (1 page)
26 June 2017Termination of appointment of Kyle William Mcdonald as a director on 26 June 2017 (1 page)
10 June 2017Current accounting period shortened from 31 May 2018 to 31 March 2018 (3 pages)
10 June 2017Current accounting period shortened from 31 May 2018 to 31 March 2018 (3 pages)
11 May 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-05-11
  • GBP 100
(26 pages)
11 May 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-05-11
  • GBP 100
(26 pages)
11 May 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-05-11
  • GBP 100

Statement of capital on 2021-05-12
  • GBP 200
(26 pages)