NEW LAURISTON CARAVAN PARK LIMITED

16 Littlewood Gardens, Montrose, DD10 9LX, Angus, Scotland
StatusACTIVE
Company No.SC203272
CategoryPrivate Limited Company
Incorporated24 Jan 2000
Age24 years, 4 months, 8 days
JurisdictionScotland

SUMMARY

NEW LAURISTON CARAVAN PARK LIMITED is an active private limited company with number SC203272. It was incorporated 24 years, 4 months, 8 days ago, on 24 January 2000. The company address is 16 Littlewood Gardens, Montrose, DD10 9LX, Angus, Scotland.



Company Fillings

Confirmation statement with updates

Date: 24 Jan 2024

Action Date: 24 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-24

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Jul 2023

Action Date: 08 Mar 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-03-08

Psc name: Denice Rennie

Documents

View document PDF

Change to a person with significant control

Date: 21 Jul 2023

Action Date: 08 Mar 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-03-08

Psc name: Mr William Mcdonald

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Apr 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 21 Mar 2023

Action Date: 08 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-03-08

Officer name: Denice Rennie

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jan 2023

Action Date: 24 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 May 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jan 2022

Action Date: 24 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jul 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 Jul 2021

Action Date: 23 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-07-23

Officer name: Lc Secretaries Limited

Documents

View document PDF

Change person director company with change date

Date: 23 Jul 2021

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Mr William Mcdonald

Documents

View document PDF

Change to a person with significant control

Date: 23 Jul 2021

Action Date: 01 Feb 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr William Mcdonald

Change date: 2017-02-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 May 2021

Action Date: 20 May 2021

Category: Address

Type: AD01

Old address: 27 st. David Street Brechin Angus DD9 6EG Scotland

New address: 16 Littlewood Gardens Montrose Angus DD10 9LX

Change date: 2021-05-20

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jan 2021

Action Date: 24 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Oct 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jan 2020

Action Date: 24 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-24

Documents

View document PDF

Termination secretary company with name termination date

Date: 17 Jan 2020

Action Date: 17 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ledingham Chalmers Llp

Termination date: 2020-01-17

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 17 Jan 2020

Action Date: 17 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Lc Secretaries Limited

Appointment date: 2020-01-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 May 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jan 2019

Action Date: 24 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-24

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Dec 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC2032720012

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Dec 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC2032720011

Documents

View document PDF

Change account reference date company previous extended

Date: 22 Nov 2018

Action Date: 31 Oct 2018

Category: Accounts

Type: AA01

Made up date: 2018-07-31

New date: 2018-10-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Sep 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 8

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Notification of a person with significant control

Date: 09 Feb 2018

Action Date: 01 Feb 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: William Mcdonald

Notification date: 2017-02-01

Documents

View document PDF

Change to a person with significant control

Date: 09 Feb 2018

Action Date: 01 Feb 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-02-01

Psc name: Denice Rennie

Documents

View document PDF

Confirmation statement with updates

Date: 09 Feb 2018

Action Date: 24 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 Feb 2017

Action Date: 14 Feb 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-02-14

Charge number: SC2032720012

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Feb 2017

Action Date: 03 Feb 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-02-03

Charge number: SC2032720011

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Feb 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 7

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Feb 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 9

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jan 2017

Action Date: 24 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Apr 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Mar 2016

Action Date: 24 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jul 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jun 2015

Action Date: 04 Jun 2015

Category: Address

Type: AD01

Change date: 2015-06-04

New address: 27 st. David Street Brechin Angus DD9 6EG

Old address: Johnstone House 52-54 Rose Street Aberdeen AB10 1HA

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Feb 2015

Action Date: 24 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Apr 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Apr 2014

Action Date: 24 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Apr 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Feb 2013

Action Date: 24 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-24

Documents

View document PDF

Legacy

Date: 27 Sep 2012

Category: Mortgage

Type: MG01s

Description: Particulars of a mortgage or charge / charge no: 10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jul 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jan 2012

Action Date: 24 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-24

Documents

View document PDF

Legacy

Date: 18 Oct 2011

Category: Mortgage

Type: MG01s

Description: Particulars of a mortgage or charge / charge no: 9

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Apr 2011

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Feb 2011

Action Date: 24 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2010

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Apr 2010

Action Date: 24 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 May 2009

Action Date: 31 Jul 2008

Category: Accounts

Type: AA

Made up date: 2008-07-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Mar 2009

Action Date: 23 Jul 2007

Category: Accounts

Type: AA

Made up date: 2007-07-23

Documents

View document PDF

Legacy

Date: 11 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 24/01/09; full list of members

Documents

View document PDF

Legacy

Date: 20 Jan 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / william mcdonald / 13/01/2009

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2008

Action Date: 23 Jul 2006

Category: Accounts

Type: AA

Made up date: 2006-07-23

Documents

View document PDF

Legacy

Date: 20 Oct 2008

Category: Accounts

Type: 225

Description: Accounting reference date extended from 23/07/2008 to 31/07/2008

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Oct 2008

Action Date: 23 Jul 2005

Category: Accounts

Type: AA

Made up date: 2005-07-23

Documents

View document PDF

Legacy

Date: 04 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 24/01/08; full list of members

Documents

View document PDF

Legacy

Date: 05 Jul 2007

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

Legacy

Date: 05 Jul 2007

Category: Mortgage

Type: 419a(Scot)

Description: Dec mort/charge *****

Documents

View document PDF

Legacy

Date: 16 Jun 2007

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

Legacy

Date: 07 Feb 2007

Category: Annual-return

Type: 363a

Description: Return made up to 24/01/07; full list of members

Documents

View document PDF

Legacy

Date: 30 Jan 2007

Category: Mortgage

Type: 419b(Scot)

Description: Dec mort/charge release *****

Documents

View document PDF

Legacy

Date: 06 Apr 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 06 Apr 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 08 Feb 2006

Category: Annual-return

Type: 363a

Description: Return made up to 24/01/06; full list of members

Documents

View document PDF

Legacy

Date: 16 Jan 2006

Category: Address

Type: 287

Description: Registered office changed on 16/01/06 from: 1 st swithin row aberdeen aberdeenshire AB10 6DL

Documents

View document PDF

Legacy

Date: 16 Jan 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 16 Jan 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Aug 2005

Action Date: 23 Jul 2004

Category: Accounts

Type: AA

Made up date: 2004-07-23

Documents

View document PDF

Legacy

Date: 12 Aug 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Aug 2005

Category: Annual-return

Type: 363a

Description: Return made up to 24/01/05; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 21 Jan 2005

Action Date: 23 Jul 2003

Category: Accounts

Type: AA

Made up date: 2003-07-23

Documents

View document PDF

Legacy

Date: 03 Feb 2004

Category: Annual-return

Type: 363s

Description: Return made up to 24/01/04; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 27 Jun 2003

Action Date: 23 Jul 2002

Category: Accounts

Type: AA

Made up date: 2002-07-23

Documents

View document PDF

Legacy

Date: 07 Feb 2003

Category: Annual-return

Type: 363s

Description: Return made up to 24/01/03; full list of members

Documents

View document PDF

Legacy

Date: 06 Mar 2002

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

Legacy

Date: 27 Feb 2002

Category: Mortgage

Type: 419a(Scot)

Description: Dec mort/charge *****

Documents

View document PDF

Legacy

Date: 27 Feb 2002

Category: Mortgage

Type: 419a(Scot)

Description: Dec mort/charge *****

Documents

View document PDF

Legacy

Date: 27 Feb 2002

Category: Mortgage

Type: 419a(Scot)

Description: Dec mort/charge *****

Documents

View document PDF

Accounts with accounts type small

Date: 21 Feb 2002

Action Date: 23 Jul 2001

Category: Accounts

Type: AA

Made up date: 2001-07-23

Documents

View document PDF

Legacy

Date: 18 Feb 2002

Category: Mortgage

Type: 419a(Scot)

Description: Dec mort/charge *****

Documents

View document PDF

Legacy

Date: 28 Jan 2002

Category: Annual-return

Type: 363s

Description: Return made up to 24/01/02; full list of members

Documents

View document PDF

Legacy

Date: 24 Jan 2002

Category: Capital

Type: 88(2)R

Description: Ad 07/01/02--------- £ si 9999@1=9999 £ ic 1/10000

Documents

View document PDF

Legacy

Date: 21 Jan 2002

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

Legacy

Date: 24 Jul 2001

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/01/01 to 23/07/01

Documents

View document PDF

Legacy

Date: 11 Apr 2001

Category: Annual-return

Type: 363s

Description: Return made up to 24/01/01; full list of members

Documents

View document PDF

Legacy

Date: 25 Sep 2000

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

Legacy

Date: 25 Sep 2000

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

Legacy

Date: 01 Sep 2000

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

Legacy

Date: 13 Apr 2000

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

Incorporation company

Date: 24 Jan 2000

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARJ TRADITIONAL BOAT & COACH PAINTING LTD

40 BEACH ROAD,LIVERPOOL,L21 2PG

Number:11677454
Status:ACTIVE
Category:Private Limited Company

HALL GREEN B.C. (2011) LIMITED

301 YARDLEY ROAD,BIRMINGHAM,B25 8NA

Number:07506551
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

LOXLEY CONSTRUCTION LIMITED

LOXLEY CONSTRUCTION LTD,AUDENSHAW,M34 5JG

Number:03894082
Status:ACTIVE
Category:Private Limited Company

MARTIN HAVEL LTD

4 SHALLCROSS CRESCENT,HATFIELD,AL10 9QH

Number:08628722
Status:ACTIVE
Category:Private Limited Company

PFIST CONSULTANCY LTD

7 WATSONS STREET,LONDON,SE8 4AU

Number:08568197
Status:ACTIVE
Category:Private Limited Company

THEPROPERTYMAINTENANCEHUB LIMITED

THE GRANARY,WOBURN SANDS,MK17 8UR

Number:11648974
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source