LARGO LEISURE PARKS LIMITED
Status | ACTIVE |
Company No. | SC269245 |
Category | Private Limited Company |
Incorporated | 14 Jun 2004 |
Age | 19 years, 11 months, 13 days |
Jurisdiction | Scotland |
SUMMARY
LARGO LEISURE PARKS LIMITED is an active private limited company with number SC269245. It was incorporated 19 years, 11 months, 13 days ago, on 14 June 2004. The company address is C/O Dwf Llp C/O Dwf Llp, Edinburgh, EH3 8BL, Scotland.
Company Fillings
Confirmation statement with no updates
Date: 08 May 2024
Action Date: 28 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-28
Documents
Accounts with accounts type audit exemption subsiduary
Date: 09 Mar 2024
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Legacy
Date: 09 Mar 2024
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 28/02/23
Documents
Legacy
Date: 09 Mar 2024
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 28/02/23
Documents
Legacy
Date: 09 Mar 2024
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 28/02/23
Documents
Change to a person with significant control
Date: 31 Jul 2023
Action Date: 31 Jul 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Loch Bidco Limited
Change date: 2023-07-31
Documents
Notification of a person with significant control
Date: 28 Jun 2023
Action Date: 28 Jun 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Loch Bidco Limited
Notification date: 2023-06-28
Documents
Cessation of a person with significant control
Date: 28 Jun 2023
Action Date: 28 Jun 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Martim Avillez Caldeira
Cessation date: 2023-06-28
Documents
Cessation of a person with significant control
Date: 28 Jun 2023
Action Date: 28 Jun 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: James Paget
Cessation date: 2023-06-28
Documents
Cessation of a person with significant control
Date: 28 Jun 2023
Action Date: 28 Jun 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Joao Vicente Goncalves Rosa
Cessation date: 2023-06-28
Documents
Confirmation statement with no updates
Date: 10 May 2023
Action Date: 28 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-28
Documents
Second filing of confirmation statement with made up date
Date: 26 Jan 2023
Category: Confirmation-statement
Sub Category: Document-replacement
Type: RP04CS01
Made up date: 2022-04-28
Documents
Accounts with accounts type total exemption full
Date: 30 Nov 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Appoint person director company with name date
Date: 15 Nov 2022
Action Date: 01 Nov 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Martin William Duncanson
Appointment date: 2022-11-01
Documents
Termination director company with name termination date
Date: 14 Nov 2022
Action Date: 01 Nov 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jonathan Morley
Termination date: 2022-11-01
Documents
Termination director company with name termination date
Date: 14 Nov 2022
Action Date: 01 Nov 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mirza Delibegovic
Termination date: 2022-11-01
Documents
Change registered office address company with date old address new address
Date: 21 Oct 2022
Action Date: 21 Oct 2022
Category: Address
Type: AD01
Change date: 2022-10-21
New address: C/O Dwf Llp 2 Semple Street Edinburgh EH3 8BL
Old address: , No 2 Lochrin Square, 96 Fountainbridge, Edinburgh, EH3 9QA
Documents
Second filing of confirmation statement with made up date
Date: 30 Aug 2022
Category: Confirmation-statement
Sub Category: Document-replacement
Type: RP04CS01
Made up date: 2022-04-28
Documents
Confirmation statement with updates
Date: 02 May 2022
Action Date: 28 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-28
Documents
Notification of a person with significant control
Date: 02 May 2022
Action Date: 28 Apr 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: James Paget
Notification date: 2022-04-28
Documents
Notification of a person with significant control
Date: 02 May 2022
Action Date: 28 Apr 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2022-04-28
Psc name: Joao Vicente Goncalves Rosa
Documents
Notification of a person with significant control
Date: 02 May 2022
Action Date: 28 Apr 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2022-04-28
Psc name: Martim Avillez Caldeira
Documents
Cessation of a person with significant control
Date: 28 Apr 2022
Action Date: 27 Apr 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-04-27
Psc name: Loch Bidco Limited
Documents
Second filing of director appointment with name
Date: 06 Apr 2022
Category: Officers
Sub Category: Document-replacement
Type: RP04AP01
Officer name: Mirza Delibegovic
Documents
Resolution
Date: 06 Apr 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Mortgage alter floating charge with number
Date: 06 Apr 2022
Category: Mortgage
Sub Category: Alter
Type: 466(Scot)
Charge number: SC2692450001
Documents
Notification of a person with significant control
Date: 05 Apr 2022
Action Date: 22 Mar 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2022-03-22
Psc name: Loch Bidco Limited
Documents
Appoint person director company with name date
Date: 05 Apr 2022
Action Date: 22 Mar 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-03-22
Officer name: Mirza Delibegovic
Documents
Termination director company with name termination date
Date: 05 Apr 2022
Action Date: 22 Mar 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jane Rowena Barrett
Termination date: 2022-03-22
Documents
Termination secretary company with name termination date
Date: 05 Apr 2022
Action Date: 22 Mar 2022
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Jane Rowena Barrett
Termination date: 2022-03-22
Documents
Termination director company with name termination date
Date: 05 Apr 2022
Action Date: 22 Mar 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Rupert Alexander Lowndes Barrett
Termination date: 2022-03-22
Documents
Cessation of a person with significant control
Date: 05 Apr 2022
Action Date: 22 Mar 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Rupert Alexander Lowndes Barrett
Cessation date: 2022-03-22
Documents
Appoint person director company with name date
Date: 05 Apr 2022
Action Date: 22 Mar 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Jonathan Morley
Appointment date: 2022-03-22
Documents
Appoint person director company with name date
Date: 05 Apr 2022
Action Date: 22 Mar 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-03-22
Officer name: Andrew Howe
Documents
Mortgage create with deed with charge number charge creation date
Date: 31 Mar 2022
Action Date: 22 Mar 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2022-03-22
Charge number: SC2692450001
Documents
Second filing of annual return with made up date
Date: 03 Mar 2022
Action Date: 14 Jun 2016
Category: Annual-return
Sub Category: Document-replacement
Type: RP04AR01
Made up date: 2016-06-14
Documents
Second filing of annual return with made up date
Date: 03 Mar 2022
Action Date: 14 Jun 2015
Category: Annual-return
Sub Category: Document-replacement
Type: RP04AR01
Made up date: 2015-06-14
Documents
Second filing of annual return with made up date
Date: 03 Mar 2022
Action Date: 14 Jun 2014
Category: Annual-return
Sub Category: Document-replacement
Type: RP04AR01
Made up date: 2014-06-14
Documents
Second filing of annual return with made up date
Date: 03 Mar 2022
Action Date: 14 Jun 2013
Category: Annual-return
Sub Category: Document-replacement
Type: RP04AR01
Made up date: 2013-06-14
Documents
Second filing of annual return with made up date
Date: 03 Mar 2022
Action Date: 14 Jun 2012
Category: Annual-return
Sub Category: Document-replacement
Type: RP04AR01
Made up date: 2012-06-14
Documents
Second filing of annual return with made up date
Date: 03 Mar 2022
Action Date: 14 Jun 2011
Category: Annual-return
Sub Category: Document-replacement
Type: RP04AR01
Made up date: 2011-06-14
Documents
Second filing of annual return with made up date
Date: 03 Mar 2022
Action Date: 14 Jun 2010
Category: Annual-return
Sub Category: Document-replacement
Type: RP04AR01
Made up date: 2010-06-14
Documents
Annual return company with made up date
Date: 03 Mar 2022
Action Date: 14 Jun 2009
Category: Annual-return
Type: AR01
Made up date: 2009-06-14
Documents
Second filing of confirmation statement with made up date
Date: 03 Mar 2022
Category: Confirmation-statement
Sub Category: Document-replacement
Type: RP04CS01
Made up date: 2020-06-14
Documents
Second filing of confirmation statement with made up date
Date: 03 Mar 2022
Category: Confirmation-statement
Sub Category: Document-replacement
Type: RP04CS01
Made up date: 2019-06-14
Documents
Second filing of confirmation statement with made up date
Date: 03 Mar 2022
Category: Confirmation-statement
Sub Category: Document-replacement
Type: RP04CS01
Made up date: 2018-06-14
Documents
Second filing of confirmation statement with made up date
Date: 03 Mar 2022
Category: Confirmation-statement
Sub Category: Document-replacement
Type: RP04CS01
Made up date: 2017-06-14
Documents
Accounts with accounts type total exemption full
Date: 30 Nov 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Confirmation statement with updates
Date: 18 Jun 2021
Action Date: 14 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-14
Documents
Accounts with accounts type total exemption full
Date: 19 Feb 2021
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Resolution
Date: 15 Dec 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 14 Dec 2020
Action Date: 02 Dec 2020
Category: Capital
Type: SH01
Date: 2020-12-02
Capital : 502 GBP
Documents
Confirmation statement with no updates
Date: 17 Aug 2020
Action Date: 14 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-14
Documents
Accounts with accounts type total exemption full
Date: 29 Nov 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with no updates
Date: 10 Jul 2019
Action Date: 14 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-14
Documents
Accounts with accounts type total exemption full
Date: 30 Nov 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with no updates
Date: 25 Jun 2018
Action Date: 14 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-14
Documents
Accounts with accounts type total exemption full
Date: 30 Nov 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Notification of a person with significant control
Date: 13 Jul 2017
Action Date: 12 Jul 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-07-12
Psc name: Rupert Alexander Barrett
Documents
Confirmation statement with no updates
Date: 28 Jun 2017
Action Date: 14 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-14
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2016
Action Date: 29 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-29
Documents
Annual return company with made up date full list shareholders
Date: 25 Aug 2016
Action Date: 14 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-14
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 31 Jul 2015
Action Date: 14 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-14
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 29 Aug 2014
Action Date: 14 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-14
Documents
Accounts with accounts type total exemption small
Date: 29 Nov 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Annual return company with made up date full list shareholders
Date: 09 Aug 2013
Action Date: 14 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-14
Documents
Accounts with accounts type total exemption small
Date: 29 Nov 2012
Action Date: 29 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-29
Documents
Annual return company with made up date full list shareholders
Date: 19 Jun 2012
Action Date: 14 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-14
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Annual return company with made up date full list shareholders
Date: 13 Jul 2011
Action Date: 14 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-14
Documents
Accounts with accounts type total exemption small
Date: 29 Nov 2010
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Annual return company with made up date full list shareholders
Date: 19 Jul 2010
Action Date: 14 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-14
Documents
Accounts with accounts type total exemption small
Date: 18 Jan 2010
Action Date: 28 Feb 2009
Category: Accounts
Type: AA
Made up date: 2009-02-28
Documents
Annual return company with made up date full list shareholders
Date: 13 Oct 2009
Action Date: 14 Jun 2009
Category: Annual-return
Type: AR01
Made up date: 2009-06-14
Documents
Accounts with accounts type total exemption small
Date: 19 Mar 2009
Action Date: 28 Feb 2008
Category: Accounts
Type: AA
Made up date: 2008-02-28
Documents
Legacy
Date: 22 Aug 2008
Category: Annual-return
Type: 363s
Description: Return made up to 14/06/08; no change of members
Documents
Legacy
Date: 11 Feb 2008
Category: Address
Type: 287
Description: Registered office changed on 11/02/08 from: c/o biggart baillie, 7 castle street, edinburgh, midlothian EH2 3AP
Documents
Accounts with accounts type total exemption small
Date: 05 Jan 2008
Action Date: 28 Feb 2007
Category: Accounts
Type: AA
Made up date: 2007-02-28
Documents
Legacy
Date: 03 Jul 2007
Category: Annual-return
Type: 363s
Description: Return made up to 14/06/07; no change of members
Documents
Legacy
Date: 08 May 2007
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/06/07 to 28/02/07
Documents
Accounts with accounts type total exemption full
Date: 02 May 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 12 Jul 2006
Category: Annual-return
Type: 363s
Description: Return made up to 14/06/06; full list of members
Documents
Accounts with accounts type dormant
Date: 11 Apr 2006
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 03 Apr 2006
Category: Capital
Type: 88(2)R
Description: Ad 10/02/06--------- £ si 99@1=99 £ ic 301/400
Documents
Legacy
Date: 03 Apr 2006
Category: Capital
Type: 88(2)R
Description: Ad 10/02/06--------- £ si 1@1=1 £ ic 300/301
Documents
Legacy
Date: 03 Apr 2006
Category: Capital
Type: 88(2)R
Description: Ad 10/02/06--------- £ si 99@1=99 £ ic 201/300
Documents
Legacy
Date: 03 Apr 2006
Category: Capital
Type: 88(2)R
Description: Ad 10/02/06--------- £ si 1@1=1 £ ic 200/201
Documents
Legacy
Date: 03 Apr 2006
Category: Capital
Type: 88(2)R
Description: Ad 10/02/06--------- £ si 99@1=99 £ ic 101/200
Documents
Legacy
Date: 03 Apr 2006
Category: Capital
Type: 88(2)R
Description: Ad 10/02/06--------- £ si 1@1=1 £ ic 100/101
Documents
Legacy
Date: 23 Dec 2005
Category: Capital
Type: 88(2)R
Description: Ad 03/12/05--------- £ si 1@1=1 £ ic 99/100
Documents
Legacy
Date: 23 Dec 2005
Category: Capital
Type: 88(2)R
Description: Ad 03/12/05--------- £ si 97@1=97 £ ic 2/99
Documents
Resolution
Date: 23 Dec 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 23 Dec 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 23 Dec 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
85 SOUTHBURY ROAD,ENFIELD,EN1 1PJ
Number: | 10653871 |
Status: | ACTIVE |
Category: | Private Limited Company |
25 TITHE BARN CLOSE,KINGSTON UPON THAMES,KT2 6RZ
Number: | 07825277 |
Status: | ACTIVE |
Category: | Private Limited Company |
HAWKS HILL CLOSE (FETCHAM) MANAGEMENT COMPANY LTD
SUMMER ROOST HAWKS HILL CLOSE,LEATHERHEAD,KT22 9DL
Number: | 08187558 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
RYOBI ALUMINIUM CASTING (UK), LIMITED
AT THE OFF CARSON & MCDOWELL,MURRAY STREET,BT1 6HS
Number: | NI024284 |
Status: | ACTIVE |
Category: | Private Limited Company |
SIMS LOGISTICS (BIRMINGHAM) LIMITED
TRADE WINDS HOUSE BARTON ROAD,STOCKPORT,SK4 3EG
Number: | 11539719 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 WILLIAMSON AVENUE,FALKIRK,FK2 7FG
Number: | SC515640 |
Status: | ACTIVE |
Category: | Private Limited Company |