Company number SC260820
Status Active
Incorporation Date 15 December 2003
Company Type Private Limited Company
Address GRIEVE GRIERSON MOODIE & WALKER, 14 CASTLE STREET, DUMFRIES, DG1 1DR
Home Country United Kingdom
Nature of Business 55300 - Recreational vehicle parks, trailer parks and camping grounds, 55900 - Other accommodation
Phone, email, etc
Since the company registration forty-four events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 15 December 2016 with updates; Resolutions
RES13 ‐
That the sale of the entire issued share capital of the company to fine property LIMITED be approved 29/01/2016
. The most likely internet sites of HOLIDAY LODGES (SCOTLAND) LIMITED are www.holidaylodgesscotland.co.uk, and www.holiday-lodges-scotland.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and two months. Holiday Lodges Scotland Limited is a Private Limited Company.
The company registration number is SC260820. Holiday Lodges Scotland Limited has been working since 15 December 2003.
The present status of the company is Active. The registered address of Holiday Lodges Scotland Limited is Grieve Grierson Moodie Walker 14 Castle Street Dumfries Dg1 1dr. . ASTON, Gail Barbara is a Secretary of the company. ASTON, Charles Robin is a Director of the company. ASTON, Gail Barbara is a Director of the company. The company operates in "Recreational vehicle parks, trailer parks and camping grounds".
Current Directors
Persons With Significant Control
Fine Property Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
HOLIDAY LODGES (SCOTLAND) LIMITED Events
07 Feb 2017
Total exemption small company accounts made up to 30 April 2016
24 Dec 2016
Confirmation statement made on 15 December 2016 with updates
31 May 2016
Resolutions
-
RES13 ‐
That the sale of the entire issued share capital of the company to fine property LIMITED be approved 29/01/2016
09 Feb 2016
Total exemption small company accounts made up to 30 April 2015
18 Dec 2015
Annual return made up to 15 December 2015 with full list of shareholders
Statement of capital on 2015-12-18
...
... and 34 more events
18 May 2005
Partic of mort/charge *
13 Jan 2005
Return made up to 15/12/04; full list of members
04 Feb 2004
Partic of mort/charge *
09 Jan 2004
Accounting reference date extended from 31/12/04 to 30/04/05
15 Dec 2003
Incorporation
8 September 2012
Floating charge
Delivered: 19 September 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Undertaking & all property & assets present & future…
20 November 2007
Standard security
Delivered: 27 November 2007
Status: Satisfied
on 17 May 2014
Persons entitled: Clydesdale Bank Public Limited Company
Description: Plot of ground at kippford holiday park, kippford…
18 September 2006
Standard security
Delivered: 28 September 2006
Status: Satisfied
on 17 May 2014
Persons entitled: Clydesdale Bank Public Limited Company
Description: Area of ground extending to 0.077 hectares at speybank…
7 July 2006
Standard security
Delivered: 15 July 2006
Status: Satisfied
on 17 May 2014
Persons entitled: Clydesdale Bank Public Limited Company
Description: Development site of 6 plots, kippford holiday park…
6 May 2005
Standard security
Delivered: 18 May 2005
Status: Satisfied
on 17 May 2014
Persons entitled: Clydesdale Bank Public Limited Company
Description: 0.102 acre on southeast side of greenhill park, penicuik…
28 January 2004
Floating charge
Delivered: 4 February 2004
Status: Satisfied
on 19 September 2012
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…