UKBizDB.co.uk

CLAYTON CARAVAN PARK LIMITED

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

This company is commonly known as Clayton Caravan Park Limited. The company was founded 22 years ago and was given the registration number SC220421. The firm's registered office is in ST. ANDREWS. You can find them at Clayton Caravan Park, Clayton Caravan Park, St. Andrews, Fife. This company's SIC code is 55300 - Recreational vehicle parks, trailer parks and camping grounds.

Company Information

Name:CLAYTON CARAVAN PARK LIMITED
Company Number:SC220421
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 June 2001
End of financial year:28 February 2023
Jurisdiction:Scotland
Industry Codes:
  • 55300 - Recreational vehicle parks, trailer parks and camping grounds

Office Address & Contact

Registered Address:Clayton Caravan Park, Clayton Caravan Park, St. Andrews, Fife, Scotland, KY16 9YB
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Langlands, 62 Buchanan Gardens, St. Andrews, Scotland, KY16 9LX

Secretary20 June 2001Active
Greenacres, Clayton, St Andrews, United Kingdom, KY16 9YE

Director01 August 2013Active
Clayton Caravan Park, Clayton Caravan Park, St. Andrews, Scotland, KY16 9YB

Director01 March 2016Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Secretary20 June 2001Active
Langlands, 62 Buchanan Gardens, St. Andrews, Scotland, KY16 9LX

Director20 June 2001Active
Langlands, 62 Buchanan Gardens, St. Andrews, Scotland, KY16 9LX

Director20 June 2001Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Director20 June 2001Active

People with Significant Control

Mrs Gillian Kennedy
Notified on:09 March 2020
Status:Active
Date of birth:May 1973
Nationality:British
Country of residence:Scotland
Address:Clayton Caravan Park, Clayton Caravan Park, St. Andrews, Scotland, KY16 9YB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Andrew Colin Wallace Kennedy
Notified on:06 April 2016
Status:Active
Date of birth:May 1979
Nationality:British
Country of residence:Scotland
Address:Clayton Caravan Park, Clayton Caravan Park, St. Andrews, Scotland, KY16 9YB
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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
2023-08-10Accounts

Accounts with accounts type total exemption full.

Download
2023-06-29Officers

Termination director company with name termination date.

Download
2023-06-29Officers

Termination director company with name termination date.

Download
2023-06-20Confirmation statement

Confirmation statement with no updates.

Download
2022-08-11Accounts

Accounts with accounts type total exemption full.

Download
2022-06-21Confirmation statement

Confirmation statement with no updates.

Download
2022-03-31Persons with significant control

Notification of a person with significant control.

Download
2022-03-31Persons with significant control

Change to a person with significant control.

Download
2021-08-30Accounts

Accounts with accounts type total exemption full.

Download
2021-06-14Confirmation statement

Confirmation statement with no updates.

Download
2020-10-06Accounts

Accounts with accounts type total exemption full.

Download
2020-06-19Confirmation statement

Confirmation statement with updates.

Download
2019-07-19Accounts

Accounts with accounts type total exemption full.

Download
2019-06-21Confirmation statement

Confirmation statement with no updates.

Download
2018-07-24Accounts

Accounts with accounts type total exemption full.

Download
2018-06-26Confirmation statement

Confirmation statement with no updates.

Download
2017-06-23Confirmation statement

Confirmation statement with updates.

Download
2017-06-09Accounts

Accounts with accounts type total exemption full.

Download
2017-01-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-08-08Annual return

Annual return company with made up date full list shareholders.

Download
2016-08-08Address

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

Download
2016-07-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-07-07Resolution

Resolution.

Download
2016-05-12Accounts

Accounts with accounts type total exemption small.

Download
2016-03-31Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.