Warning: file_put_contents(c/43f1b9b1447001ac249ea7ba9dba4d28.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Beauly Holiday Park Limited, IV1 1NF Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

BEAULY HOLIDAY PARK LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Beauly Holiday Park Limited. The company was founded 7 years ago and was given the registration number SC545902. The firm's registered office is in INVERNESS. You can find them at 1st Floor Robertson House, Shore Street, Inverness, Highland. This company's SIC code is 55201 - Holiday centres and villages.

Company Information

Name:BEAULY HOLIDAY PARK LIMITED
Company Number:SC545902
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 September 2016
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 55201 - Holiday centres and villages

Office Address & Contact

Registered Address:1st Floor Robertson House, Shore Street, Inverness, Highland, Scotland, IV1 1NF
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lovat Bridge, Beauly, Scotland, IV4 7LY

Director21 September 2016Active
Beauly Holiday Park, Lovat Bridge, Beauly, Scotland, IV4 7AY

Director21 September 2016Active

People with Significant Control

Mr Alan Walter Hogan
Notified on:21 September 2016
Status:Active
Date of birth:April 1977
Nationality:Scottish
Country of residence:Scotland
Address:Lovat Bridge, Beauly, Scotland, IV4 7LY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Lori Ondriska
Notified on:21 September 2016
Status:Active
Date of birth:January 1968
Nationality:American
Country of residence:Scotland
Address:Beauly Holiday Park, Lovat Bridge, Beauly, Scotland, IV4 7AY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-02Confirmation statement

Confirmation statement with no updates.

Download
2023-12-11Accounts

Accounts with accounts type total exemption full.

Download
2023-09-26Confirmation statement

Confirmation statement with updates.

Download
2023-08-09Accounts

Change account reference date company previous shortened.

Download
2023-06-09Accounts

Accounts with accounts type total exemption full.

Download
2022-09-22Confirmation statement

Confirmation statement with no updates.

Download
2022-06-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-05-18Mortgage

Mortgage satisfy charge full.

Download
2022-05-18Mortgage

Mortgage satisfy charge full.

Download
2022-02-28Accounts

Accounts with accounts type total exemption full.

Download
2021-09-22Confirmation statement

Confirmation statement with updates.

Download
2021-02-26Accounts

Accounts with accounts type total exemption full.

Download
2021-02-19Capital

Capital allotment shares.

Download
2020-09-22Confirmation statement

Confirmation statement with no updates.

Download
2019-09-25Confirmation statement

Confirmation statement with updates.

Download
2019-09-10Accounts

Accounts with accounts type total exemption full.

Download
2018-12-04Confirmation statement

Confirmation statement with no updates.

Download
2018-11-28Persons with significant control

Change to a person with significant control.

Download
2018-11-28Officers

Change person director company with change date.

Download
2018-11-28Persons with significant control

Change to a person with significant control.

Download
2018-11-28Officers

Change person director company with change date.

Download
2018-10-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-10-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-06-21Accounts

Accounts with accounts type total exemption full.

Download
2018-06-21Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.