SOUTHERNESS HOLIDAY VILLAGE (HOLDINGS) LIMITED
EDINBURGH BORDER TRAVEL SERVICES (HOLDINGS) LIMITED LOTHIAN FIFTY (667) LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH2 4NN

Company number SC208151
Status Active
Incorporation Date 15 June 2000
Company Type Private Limited Company
Address C/O MORRISONS ERSKINE HOUSE, 68 QUEEN STREET, EDINBURGH, MIDLOTHIAN, EH2 4NN
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and fourteen events have happened. The last three records are Appointment of Mr Ian Alan Bull as a director on 13 June 2016; Annual return made up to 15 June 2016 with full list of shareholders Statement of capital on 2016-07-14 GBP 200,000 ; Full accounts made up to 31 December 2015. The most likely internet sites of SOUTHERNESS HOLIDAY VILLAGE (HOLDINGS) LIMITED are www.southernessholidayvillageholdings.co.uk, and www.southerness-holiday-village-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and four months. Southerness Holiday Village Holdings Limited is a Private Limited Company. The company registration number is SC208151. Southerness Holiday Village Holdings Limited has been working since 15 June 2000. The present status of the company is Active. The registered address of Southerness Holiday Village Holdings Limited is C O Morrisons Erskine House 68 Queen Street Edinburgh Midlothian Eh2 4nn. . ARCHIBOLD, Judith Ann is a Secretary of the company. BULL, Ian Alan is a Director of the company. WATERWORTH, John Anthony is a Director of the company. WILMOT, Michael John is a Director of the company. Nominee Secretary BURNESS has been resigned. Secretary RAFFERTY, Catherine Anne Kerr has been resigned. Director BAMSEY, Darrin has been resigned. Director MCDONNELL, Bernard Neillus has been resigned. Director MCGHIE, Christopher Halliday has been resigned. Director NORDEN, Michael Robert has been resigned. Director RAFFERTY, Catherine Anne Kerr has been resigned. Director WILSON, Robert Graham has been resigned. Nominee Director BURNESS (DIRECTORS) LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
ARCHIBOLD, Judith Ann
Appointed Date: 24 March 2004

Director
BULL, Ian Alan
Appointed Date: 13 June 2016
64 years old

Director
WATERWORTH, John Anthony
Appointed Date: 24 March 2004
61 years old

Director
WILMOT, Michael John
Appointed Date: 21 August 2009
49 years old

Resigned Directors

Nominee Secretary
BURNESS
Resigned: 12 January 2001
Appointed Date: 15 June 2000

Secretary
RAFFERTY, Catherine Anne Kerr
Resigned: 24 March 2004
Appointed Date: 12 January 2001

Director
BAMSEY, Darrin
Resigned: 10 November 2015
Appointed Date: 24 April 2006
60 years old

Director
MCDONNELL, Bernard Neillus
Resigned: 04 February 2009
Appointed Date: 25 July 2007
65 years old

Director
MCGHIE, Christopher Halliday
Resigned: 24 March 2004
Appointed Date: 12 January 2001
93 years old

Director
NORDEN, Michael Robert
Resigned: 16 January 2007
Appointed Date: 24 March 2004
58 years old

Director
RAFFERTY, Catherine Anne Kerr
Resigned: 24 March 2004
Appointed Date: 12 January 2001
93 years old

Director
WILSON, Robert Graham
Resigned: 21 April 2006
Appointed Date: 31 March 2004
72 years old

Nominee Director
BURNESS (DIRECTORS) LIMITED
Resigned: 12 January 2001
Appointed Date: 15 June 2000

SOUTHERNESS HOLIDAY VILLAGE (HOLDINGS) LIMITED Events

15 Jul 2016
Appointment of Mr Ian Alan Bull as a director on 13 June 2016
14 Jul 2016
Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-07-14
  • GBP 200,000

15 Jun 2016
Full accounts made up to 31 December 2015
09 Dec 2015
Current accounting period shortened from 31 January 2016 to 31 December 2015
08 Dec 2015
Resolutions
  • RES13 ‐ The company enters into the transaction documents 10/11/2015
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

...
... and 104 more events
02 Feb 2001
Director resigned
02 Feb 2001
New secretary appointed;new director appointed
02 Feb 2001
New director appointed
02 Jan 2001
Company name changed lothian fifty (667) LIMITED\certificate issued on 03/01/01
15 Jun 2000
Incorporation

SOUTHERNESS HOLIDAY VILLAGE (HOLDINGS) LIMITED Charges

13 November 2015
Charge code SC20 8151 0009
Delivered: 30 November 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge.
13 November 2015
Charge code SC20 8151 0008
Delivered: 19 November 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains floating charge…
28 March 2014
Charge code SC20 8151 0007
Delivered: 2 April 2014
Status: Satisfied on 13 November 2015
Persons entitled: Ares Management Limited as Security Trustee
Description: Notification of addition to or amendment of charge…
27 March 2014
Charge code SC20 8151 0006
Delivered: 2 April 2014
Status: Satisfied on 13 November 2015
Persons entitled: Ares Management Limited as Seccurity Trustee
Description: Notification of addition to or amendment of charge…
3 May 2006
Floating charge
Delivered: 19 May 2006
Status: Satisfied on 13 November 2015
Persons entitled: Anglo Irish Bank Corporation PLC as Security Trustee
Description: By way of legal mortgage the properties including fixed and…
3 March 2005
Floating charge
Delivered: 14 March 2005
Status: Satisfied on 20 June 2006
Persons entitled: Lloyds Tsb Bank PLC
Description: Undertaking and all property and assets present and future…
24 March 2004
Floating charge
Delivered: 8 April 2004
Status: Satisfied on 16 April 2005
Persons entitled: N.M. Rothschild & Sons Limited
Description: First legal mortgage over all the freehold and leasehold…
24 March 2004
Floating charge
Delivered: 8 April 2004
Status: Satisfied on 11 March 2005
Persons entitled: N.M. Rothschild & Sons Limited
Description: Undertaking and all property and assets present and future…
10 January 2003
Bond & floating charge
Delivered: 27 January 2003
Status: Satisfied on 31 March 2004
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…