UKBizDB.co.uk

BEN NEVIS HOLIDAY PARK LIMITED

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

This company is commonly known as Ben Nevis Holiday Park Limited. The company was founded 53 years ago and was given the registration number SC047896. The firm's registered office is in DUNDEE. You can find them at 14 City Quay, , Dundee, . This company's SIC code is 55201 - Holiday centres and villages.

Company Information

Name:BEN NEVIS HOLIDAY PARK LIMITED
Company Number:SC047896
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 September 1970
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 55201 - Holiday centres and villages

Office Address & Contact

Registered Address:14 City Quay, Dundee, Scotland, DD1 3JA
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
14, City Quay, Dundee, Scotland, DD1 3JA

Secretary10 March 2020Active
14, City Quay, Dundee, Scotland, DD1 3JA

Director10 March 2020Active
14, City Quay, Dundee, Scotland, DD1 3JA

Director10 March 2020Active
14, City Quay, Dundee, Scotland, DD1 3JA

Director10 March 2020Active
14, City Quay, Dundee, Scotland, DD1 3JA

Director31 March 2023Active
Camann, Lochy Caravan Park, Camaghael, Fort William, PH33 7NF

Secretary26 August 1990Active
Cam-Mor Lochy Caravan Park, Camaghael, Fort William, PH33 7NF

Secretary-Active
Cam-Ann, Lochy Caravan Park, Camaghael, Fort William, PH33 7NF

Director-Active
Cam-Mor Lochy Caravan Park, Camaghael, Fort William, PH33 7NF

Director-Active
20 Oakwood Road, Orpington, BR6 8JH

Director03 August 1979Active

People with Significant Control

Highland Holidays Limited
Notified on:10 March 2020
Status:Active
Country of residence:Scotland
Address:14, City Quay, Dundee, Scotland, DD1 3JA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Ian Campbell Brown
Notified on:02 June 2016
Status:Active
Date of birth:July 1957
Nationality:British
Country of residence:Scotland
Address:Camann, Lochy Caravan Park Ltd, Fort William, Scotland, PH33 7NF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 50 to 75 percent as firm
  • Voting rights 50 to 75 percent
  • Voting rights 50 to 75 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-14Change of name

Certificate change of name company.

Download
2024-01-18Confirmation statement

Confirmation statement with updates.

Download
2023-12-20Accounts

Accounts with accounts type total exemption full.

Download
2023-04-27Officers

Appoint person director company with name date.

Download
2023-01-16Confirmation statement

Confirmation statement with no updates.

Download
2022-12-21Accounts

Accounts with accounts type total exemption full.

Download
2022-01-19Confirmation statement

Confirmation statement with no updates.

Download
2021-12-22Accounts

Accounts with accounts type total exemption full.

Download
2021-03-31Confirmation statement

Confirmation statement with updates.

Download
2021-03-31Officers

Termination director company with name termination date.

Download
2020-10-14Persons with significant control

Change to a person with significant control.

Download
2020-08-11Resolution

Resolution.

Download
2020-08-04Accounts

Accounts with accounts type total exemption full.

Download
2020-03-23Accounts

Change account reference date company current extended.

Download
2020-03-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-03-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-03-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-03-10Persons with significant control

Notification of a person with significant control.

Download
2020-03-10Address

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

Download
2020-03-10Persons with significant control

Cessation of a person with significant control.

Download
2020-03-10Officers

Appoint person secretary company with name date.

Download
2020-03-10Officers

Appoint person director company with name date.

Download
2020-03-10Officers

Appoint person director company with name date.

Download
2020-03-10Officers

Appoint person director company with name date.

Download
2020-03-10Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.