LARGO LEISURE PARKS LIMITED

C/O Dwf Llp C/O Dwf Llp, Edinburgh, EH3 8BL, Scotland
StatusACTIVE
Company No.SC269245
CategoryPrivate Limited Company
Incorporated14 Jun 2004
Age19 years, 11 months, 13 days
JurisdictionScotland

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Second filing of director appointment with name

Date: 06 Apr 2022

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Mirza Delibegovic

Documents

View document PDF

Memorandum articles

Date: 06 Apr 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 06 Apr 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage alter floating charge with number

Date: 06 Apr 2022

Category: Mortgage

Sub Category: Alter

Type: 466(Scot)

Charge number: SC2692450001

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Memorandum articles

Date: 15 Dec 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 15 Dec 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 14 Dec 2020

Action Date: 02 Dec 2020

Category: Capital

Type: SH01

Date: 2020-12-02

Capital : 502 GBP

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 22 Aug 2008

Category: Annual-return

Type: 363s

Description: Return made up to 14/06/08; no change of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 03 Jul 2007

Category: Annual-return

Type: 363s

Description: Return made up to 14/06/07; no change of members

Documents

View document PDF

Legacy

Date: 08 May 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/06/07 to 28/02/07

Documents

View document PDF

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

View document PDF

Legacy

Date: 12 Jul 2006

Category: Annual-return

Type: 363s

Description: Return made up to 14/06/06; full list of members

Documents

View document PDF

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

View document PDF

Statement of affairs

Date: 03 Apr 2006

Category: Miscellaneous

Type: SA

Documents

View document PDF

Legacy

Date: 03 Apr 2006

Category: Capital

Type: 88(2)R

Description: Ad 10/02/06--------- £ si 99@1=99 £ ic 301/400

Documents

View document PDF

Legacy

Date: 03 Apr 2006

Category: Capital

Type: 88(2)R

Description: Ad 10/02/06--------- £ si 1@1=1 £ ic 300/301

Documents

View document PDF

Legacy

Date: 03 Apr 2006

Category: Capital

Type: 88(2)R

Description: Ad 10/02/06--------- £ si 99@1=99 £ ic 201/300

Documents

View document PDF

Legacy

Date: 03 Apr 2006

Category: Capital

Type: 88(2)R

Description: Ad 10/02/06--------- £ si 1@1=1 £ ic 200/201

Documents

View document PDF

Legacy

Date: 03 Apr 2006

Category: Capital

Type: 88(2)R

Description: Ad 10/02/06--------- £ si 99@1=99 £ ic 101/200

Documents

View document PDF

Legacy

Date: 03 Apr 2006

Category: Capital

Type: 88(2)R

Description: Ad 10/02/06--------- £ si 1@1=1 £ ic 100/101

Documents

View document PDF

Memorandum articles

Date: 23 Dec 2005

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Legacy

Date: 23 Dec 2005

Category: Capital

Type: 88(2)R

Description: Ad 03/12/05--------- £ si 1@1=1 £ ic 99/100

Documents

View document PDF

Legacy

Date: 23 Dec 2005

Category: Capital

Type: 88(2)R

Description: Ad 03/12/05--------- £ si 97@1=97 £ ic 2/99

Documents

View document PDF

Resolution

Date: 23 Dec 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 23 Dec 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 23 Dec 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF


Some Companies

CHEEKY CHIMPZ LTD

85 SOUTHBURY ROAD,ENFIELD,EN1 1PJ

Number:10653871
Status:ACTIVE
Category:Private Limited Company

FRESH YOUNG TALENT LTD

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

TAMAS TATTOO LIMITED

12 WILLIAMSON AVENUE,FALKIRK,FK2 7FG

Number:SC515640
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