ROSNEATH CASTLE CARAVAN PARK LIMITED
DUNBARTONSHIRE

Hellopages » Argyll and Bute » Argyll and Bute » G84 0QS

Company number SC165445
Status Active
Incorporation Date 8 May 1996
Company Type Private Limited Company
Address ROSNEATH CASTLE CARAVAN PARK, ROSNEATH, DUNBARTONSHIRE, G84 0QS
Home Country United Kingdom
Nature of Business 55300 - Recreational vehicle parks, trailer parks and camping grounds
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Confirmation statement made on 25 November 2016 with updates; Total exemption small company accounts made up to 29 February 2016; Director's details changed for David Boyd Quibell on 20 October 2016. The most likely internet sites of ROSNEATH CASTLE CARAVAN PARK LIMITED are www.rosneathcastlecaravanpark.co.uk, and www.rosneath-castle-caravan-park.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and five months. Rosneath Castle Caravan Park Limited is a Private Limited Company. The company registration number is SC165445. Rosneath Castle Caravan Park Limited has been working since 08 May 1996. The present status of the company is Active. The registered address of Rosneath Castle Caravan Park Limited is Rosneath Castle Caravan Park Rosneath Dunbartonshire G84 0qs. . QUIBELL, Sarah Katharine Holtby is a Secretary of the company. QUIBELL, Susan Boyd is a Secretary of the company. QUIBELL, David Boyd is a Director of the company. QUIBELL, John Boyd is a Director of the company. QUIBELL, Sheila Phyllis is a Director of the company. Secretary QUIBELL, John Boyd has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director LE MAY, Kenneth George has been resigned. Director QUIBELL, Ian Boyd has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Recreational vehicle parks, trailer parks and camping grounds".


Current Directors

Secretary
QUIBELL, Sarah Katharine Holtby
Appointed Date: 17 November 2011

Secretary
QUIBELL, Susan Boyd
Appointed Date: 17 November 2011

Director
QUIBELL, David Boyd
Appointed Date: 20 May 1996
74 years old

Director
QUIBELL, John Boyd
Appointed Date: 20 May 1996
66 years old

Director
QUIBELL, Sheila Phyllis
Appointed Date: 01 June 2014
67 years old

Resigned Directors

Secretary
QUIBELL, John Boyd
Resigned: 17 November 2011
Appointed Date: 20 May 1996

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 20 May 1996
Appointed Date: 08 May 1996

Director
LE MAY, Kenneth George
Resigned: 31 October 2013
Appointed Date: 08 June 1996
73 years old

Director
QUIBELL, Ian Boyd
Resigned: 03 March 2012
Appointed Date: 20 May 1996
98 years old

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 20 May 1996
Appointed Date: 08 May 1996

ROSNEATH CASTLE CARAVAN PARK LIMITED Events

31 Jan 2017
Confirmation statement made on 25 November 2016 with updates
30 Nov 2016
Total exemption small company accounts made up to 29 February 2016
20 Oct 2016
Director's details changed for David Boyd Quibell on 20 October 2016
08 Dec 2015
Total exemption small company accounts made up to 28 February 2015
01 Dec 2015
Annual return made up to 25 November 2015 with full list of shareholders
Statement of capital on 2015-12-01
  • GBP 1,600,000

...
... and 60 more events
05 Jun 1996
Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

05 Jun 1996
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital

05 Jun 1996
£ nc 1000/2001000 20/05/96
05 Jun 1996
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

08 May 1996
Incorporation