NIVENSKNOWE PARKS LIMITED
LOANHEAD

Hellopages » Midlothian » Midlothian » EH20 9PF

Company number SC039422
Status Active
Incorporation Date 22 October 1963
Company Type Private Limited Company
Address ADMINISTRATION BLOCK, NIVENSKNOWE PARK, LOANHEAD, MIDLOTHIAN, EH20 9PF
Home Country United Kingdom
Nature of Business 55300 - Recreational vehicle parks, trailer parks and camping grounds
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Confirmation statement made on 31 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 31 January 2016 with full list of shareholders Statement of capital on 2016-02-05 GBP 6,050 . The most likely internet sites of NIVENSKNOWE PARKS LIMITED are www.nivensknoweparks.co.uk, and www.nivensknowe-parks.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-one years and twelve months. The distance to to Edinburgh Rail Station is 5.3 miles; to Brunstane Rail Station is 5.4 miles; to Edinburgh Park Rail Station is 6.3 miles; to South Gyle Rail Station is 6.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Nivensknowe Parks Limited is a Private Limited Company. The company registration number is SC039422. Nivensknowe Parks Limited has been working since 22 October 1963. The present status of the company is Active. The registered address of Nivensknowe Parks Limited is Administration Block Nivensknowe Park Loanhead Midlothian Eh20 9pf. . DOUGLAS, Julia Heather Vincent is a Secretary of the company. DOUGLAS, Julia Heather Vincent is a Director of the company. DOUGLAS, William Gavin is a Director of the company. Secretary DOUGLAS, William Robin has been resigned. Director CALDOW, David Thomas Cunningham has been resigned. Director DOUGLAS, William Robin has been resigned. Director RITCHIE, Francis William has been resigned. The company operates in "Recreational vehicle parks, trailer parks and camping grounds".


Current Directors

Secretary
DOUGLAS, Julia Heather Vincent
Appointed Date: 28 March 2000

Director
DOUGLAS, Julia Heather Vincent
Appointed Date: 28 March 2000
69 years old

Director
DOUGLAS, William Gavin
Appointed Date: 28 March 2000
66 years old

Resigned Directors

Secretary
DOUGLAS, William Robin
Resigned: 31 March 2000

Director
CALDOW, David Thomas Cunningham
Resigned: 28 March 2000
92 years old

Director
DOUGLAS, William Robin
Resigned: 31 March 2000
94 years old

Director
RITCHIE, Francis William
Resigned: 11 February 2000
95 years old

Persons With Significant Control

Mr William Gavin Douglas
Notified on: 7 April 2016
66 years old
Nature of control: Has significant influence or control

NIVENSKNOWE PARKS LIMITED Events

14 Feb 2017
Confirmation statement made on 31 January 2017 with updates
15 Dec 2016
Total exemption small company accounts made up to 31 March 2016
05 Feb 2016
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-05
  • GBP 6,050

18 Dec 2015
Total exemption small company accounts made up to 31 March 2015
16 Feb 2015
Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-16
  • GBP 6,050

...
... and 72 more events
23 Jul 1987
Return made up to 03/02/87; full list of members

07 Jul 1986
Return made up to 12/12/85; full list of members

14 May 1986
Full accounts made up to 28 September 1985

14 May 1986
Return made up to 12/03/86; full list of members

22 Oct 1963
Certificate of incorporation

NIVENSKNOWE PARKS LIMITED Charges

23 February 2007
Standard security
Delivered: 6 March 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Nivensknowe caravan park, loanhead.
30 March 1981
Standard security
Delivered: 14 April 1981
Status: Satisfied on 27 July 1984
Persons entitled: National Westminster Bank PLC
Description: Undertaking and all property and assets present and future…
18 May 1979
Letter of offset
Delivered: 25 May 1979
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All sums which are now or which may at any time be at…
9 May 1977
Bond & floating charge
Delivered: 13 May 1977
Status: Satisfied on 13 February 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…
24 January 1977
Standard security
Delivered: 31 January 1977
Status: Satisfied on 13 February 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Property forming nivensknowe residential caravan site near…

Similar Companies

NIVENGLEN LIMITED NIVEN'S LIMITED NIVENTA HOLDINGS LIMITED NIVENTA LIMITED NIVENWELL LIMITED NIVERWOOD LIMITED NIVES LTD