LOCH LOMOND HOLIDAY PARK LIMITED
CAIRNDOW HALLEY CARAVANS LIMITED

Hellopages » Argyll and Bute » Argyll and Bute » PA24 8AD

Company number SC052200
Status Active
Incorporation Date 12 January 1973
Company Type Private Limited Company
Address DRIMSYNIE ESTATE OFFICE, LOCHGOILHEAD, CAIRNDOW, ARGYLL, PA24 8AD
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and fifty-five events have happened. The last three records are Confirmation statement made on 12 March 2017 with updates; Full accounts made up to 30 November 2016; Full accounts made up to 30 November 2015. The most likely internet sites of LOCH LOMOND HOLIDAY PARK LIMITED are www.lochlomondholidaypark.co.uk, and www.loch-lomond-holiday-park.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and nine months. Loch Lomond Holiday Park Limited is a Private Limited Company. The company registration number is SC052200. Loch Lomond Holiday Park Limited has been working since 12 January 1973. The present status of the company is Active. The registered address of Loch Lomond Holiday Park Limited is Drimsynie Estate Office Lochgoilhead Cairndow Argyll Pa24 8ad. . CAMPBELL, Roy is a Secretary of the company. CAMPBELL, Allan Douglas is a Director of the company. CAMPBELL, Keith is a Director of the company. CAMPBELL, Roy is a Director of the company. Secretary YOUNG, Derek Shaw has been resigned. Director HALLEY, David John has been resigned. Director HALLEY, Fiona has been resigned. Director HALLEY, Gordon Fergus has been resigned. Director HALLEY, Janette Somerville has been resigned. Director HALLEY, John Bennet has been resigned. Director HALLEY, Margaret Catherine has been resigned. Director HALLEY, Ralph Pearson has been resigned. Director YOUNG, Derek Shaw has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
CAMPBELL, Roy
Appointed Date: 28 May 2014

Director
CAMPBELL, Allan Douglas
Appointed Date: 28 May 2014
62 years old

Director
CAMPBELL, Keith
Appointed Date: 28 May 2014
65 years old

Director
CAMPBELL, Roy
Appointed Date: 28 May 2014
60 years old

Resigned Directors

Secretary
YOUNG, Derek Shaw
Resigned: 28 May 2014

Director
HALLEY, David John
Resigned: 28 May 2014
Appointed Date: 22 April 1998
66 years old

Director
HALLEY, Fiona
Resigned: 21 January 1995
Appointed Date: 01 October 1992
76 years old

Director
HALLEY, Gordon Fergus
Resigned: 28 May 2014
Appointed Date: 22 April 1998
60 years old

Director
HALLEY, Janette Somerville
Resigned: 28 May 2014
Appointed Date: 01 October 1992
82 years old

Director
HALLEY, John Bennet
Resigned: 28 May 2014
87 years old

Director
HALLEY, Margaret Catherine
Resigned: 22 January 2007
115 years old

Director
HALLEY, Ralph Pearson
Resigned: 28 May 2014
80 years old

Director
YOUNG, Derek Shaw
Resigned: 28 May 2014
Appointed Date: 01 January 1996
69 years old

Persons With Significant Control

Hms (954) Limited
Notified on: 30 June 2016
Nature of control: Ownership of shares – 75% or more

LOCH LOMOND HOLIDAY PARK LIMITED Events

14 Mar 2017
Confirmation statement made on 12 March 2017 with updates
22 Feb 2017
Full accounts made up to 30 November 2016
20 May 2016
Full accounts made up to 30 November 2015
14 Mar 2016
Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 20,000

27 Aug 2015
Full accounts made up to 30 November 2014
...
... and 145 more events
25 Jul 1986
Full accounts made up to 30 September 1985

25 Jul 1986
Accounts made up to 30 September 1985
07 Nov 1978
Annual return made up to 11/05/78
20 Jul 1976
Allotment of shares
12 Jan 1973
Incorporation

LOCH LOMOND HOLIDAY PARK LIMITED Charges

2 June 2014
Charge code SC05 2200 0007
Delivered: 13 June 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Subjects on north side of A82 trunk road at inverlugas…
28 May 2014
Charge code SC05 2200 0006
Delivered: 6 June 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Contains floating charge…
12 April 1999
Floating charge
Delivered: 22 April 1999
Status: Satisfied on 10 April 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…
11 March 1991
Floating charge
Delivered: 21 March 1991
Status: Satisfied on 1 October 1993
Persons entitled: Mercantile Credit Company LTD
Description: All stock of new caravans…
9 October 1989
Floating charge
Delivered: 12 October 1989
Status: Satisfied on 1 October 1993
Persons entitled: Mercantile Credit Company Limited
Description: All the stock of new caravans manufactured by ace belmont…
16 August 1988
Floating charge
Delivered: 25 August 1988
Status: Satisfied on 1 October 1993
Persons entitled: Mercantile Credit Company LTD
Description: All the stock of new caravans manufactured by ace belmont…
19 May 1978
Bond & floating charge
Delivered: 2 June 1978
Status: Satisfied on 1 October 1993
Persons entitled: Mercantile Credit Company Limited
Description: All the stock of new caravans manufactured by ace belmont…