NETHER CRAIG HOLIDAY PARK LIMITED
Status | ACTIVE |
Company No. | SC410095 |
Category | Private Limited Company |
Incorporated | 26 Oct 2011 |
Age | 12 years, 6 months, 10 days |
Jurisdiction | Scotland |
SUMMARY
NETHER CRAIG HOLIDAY PARK LIMITED is an active private limited company with number SC410095. It was incorporated 12 years, 6 months, 10 days ago, on 26 October 2011. The company address is Unit 30 Coatbank Way, Coatbridge, ML5 3AG, Scotland.
Company Fillings
Confirmation statement with no updates
Date: 26 Oct 2023
Action Date: 20 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-20
Documents
Accounts with accounts type total exemption full
Date: 20 Jun 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Change registered office address company with date old address new address
Date: 18 Apr 2023
Action Date: 18 Apr 2023
Category: Address
Type: AD01
New address: Unit 30 Coatbank Way Coatbridge ML5 3AG
Old address: Westburn House Mcnee Road Prestwick KA9 2PB
Change date: 2023-04-18
Documents
Confirmation statement with no updates
Date: 22 Dec 2022
Action Date: 20 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-20
Documents
Accounts with accounts type total exemption full
Date: 13 Jun 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with no updates
Date: 02 Nov 2021
Action Date: 20 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-20
Documents
Accounts with accounts type total exemption full
Date: 29 Jul 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 22 Oct 2020
Action Date: 20 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-20
Documents
Accounts with accounts type total exemption full
Date: 26 Jul 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 07 Nov 2019
Action Date: 20 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-20
Documents
Accounts with accounts type total exemption full
Date: 23 Jul 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 25 Oct 2018
Action Date: 20 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-20
Documents
Accounts with accounts type total exemption full
Date: 24 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 10 Nov 2017
Action Date: 20 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-20
Documents
Accounts with accounts type total exemption small
Date: 14 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 09 Nov 2016
Action Date: 20 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-20
Documents
Accounts with accounts type total exemption small
Date: 06 Jul 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Nov 2015
Action Date: 20 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-20
Documents
Accounts with accounts type total exemption small
Date: 14 Jul 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Oct 2014
Action Date: 20 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-20
Documents
Change person director company with change date
Date: 20 Oct 2014
Action Date: 26 Oct 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Margaret Richmond Greer
Change date: 2011-10-26
Documents
Change person director company with change date
Date: 20 Oct 2014
Action Date: 26 Oct 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-10-26
Officer name: Mr Robert Mcdowell Greer
Documents
Accounts with accounts type total exemption small
Date: 23 Jul 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Nov 2013
Action Date: 26 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-26
Documents
Accounts with accounts type total exemption small
Date: 26 Jun 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Nov 2012
Action Date: 26 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-26
Documents
Some Companies
50 LOTHIAN ROAD,EDINBURGH,EH3 9WJ
Number: | SL033018 |
Status: | ACTIVE |
Category: | Limited Partnership |
CORRIGAN CRANE SERVICES LIMITED
14 CATESBY GREEN,LUTON,LU3 4DP
Number: | 11314982 |
Status: | ACTIVE |
Category: | Private Limited Company |
13 LILAC ROAD,SOUTHAMPTON,SO16 3DA
Number: | 10718461 |
Status: | ACTIVE |
Category: | Private Limited Company |
CLAVERING HOUSE,NEWCASTLE UPON TYNE,NE1 3NG
Number: | 11652321 |
Status: | ACTIVE |
Category: | Private Limited Company |
864 CHRISTCHURCH ROAD,BOURNEMOUTH,BH7 6DQ
Number: | 07529943 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE POCKET ADVENTURE COMPANY LIMITED
21 CHURCHILL DRIVE CHURCHILL DRIVE,CATTERICK GARRISON,DL9 4XR
Number: | 11818704 |
Status: | ACTIVE |
Category: | Private Limited Company |