UKBizDB.co.uk

FRASERBURGH CARAVAN PARK LTD

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

This company is commonly known as Fraserburgh Caravan Park Ltd. The company was founded 9 years ago and was given the registration number SC483828. The firm's registered office is in FRASERBURGH. You can find them at The Esplanade, Harbour Road, Fraserburgh, Aberdeenshire. This company's SIC code is 55300 - Recreational vehicle parks, trailer parks and camping grounds.

Company Information

Name:FRASERBURGH CARAVAN PARK LTD
Company Number:SC483828
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 August 2014
End of financial year:30 November 2022
Jurisdiction:Scotland
Industry Codes:
  • 55300 - Recreational vehicle parks, trailer parks and camping grounds

Office Address & Contact

Registered Address:The Esplanade, Harbour Road, Fraserburgh, Aberdeenshire, AB43 9TB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Esplanade, Harbour Road, Fraserburgh, United Kingdom, AB43 9TB

Director07 August 2014Active
The Esplanade, Harbour Road, Fraserburgh, United Kingdom, AB43 9TB

Director07 August 2014Active
The Esplanade, Harbour Road, Fraserburgh, United Kingdom, AB43 9TB

Director07 August 2014Active
The Esplanade, Harbour Road, Fraserburgh, Scotland, AB43 9TB

Director05 May 2016Active

People with Significant Control

Mrs Jacqueline Townsley Nixon
Notified on:06 April 2016
Status:Active
Date of birth:November 1951
Nationality:British
Address:The Esplanade, Harbour Road, Fraserburgh, AB43 9TB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Miss Dawn Mairi Sievwright
Notified on:06 April 2016
Status:Active
Date of birth:May 1978
Nationality:British
Address:The Esplanade, Harbour Road, Fraserburgh, AB43 9TB
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr James Clark
Notified on:06 April 2016
Status:Active
Date of birth:March 1943
Nationality:British
Address:The Esplanade, Harbour Road, Fraserburgh, AB43 9TB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 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
2023-09-07Confirmation statement

Confirmation statement with updates.

Download
2023-08-11Accounts

Accounts with accounts type total exemption full.

Download
2023-05-05Persons with significant control

Cessation of a person with significant control.

Download
2023-05-05Officers

Termination director company with name termination date.

Download
2023-05-05Persons with significant control

Change to a person with significant control.

Download
2023-04-27Capital

Capital cancellation shares.

Download
2023-04-27Capital

Capital return purchase own shares.

Download
2023-04-13Resolution

Resolution.

Download
2022-08-15Accounts

Accounts with accounts type total exemption full.

Download
2022-08-10Confirmation statement

Confirmation statement with no updates.

Download
2021-08-12Confirmation statement

Confirmation statement with no updates.

Download
2021-06-21Accounts

Accounts with accounts type total exemption full.

Download
2021-06-21Persons with significant control

Change to a person with significant control.

Download
2021-06-21Persons with significant control

Change to a person with significant control.

Download
2020-08-11Accounts

Accounts with accounts type total exemption full.

Download
2020-08-10Confirmation statement

Confirmation statement with no updates.

Download
2019-08-12Confirmation statement

Confirmation statement with no updates.

Download
2019-07-15Accounts

Accounts with accounts type total exemption full.

Download
2018-08-13Confirmation statement

Confirmation statement with no updates.

Download
2018-06-13Accounts

Accounts with accounts type total exemption full.

Download
2017-10-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-08-21Confirmation statement

Confirmation statement with updates.

Download
2017-08-21Persons with significant control

Cessation of a person with significant control.

Download
2017-05-10Accounts

Accounts with accounts type total exemption small.

Download
2016-11-17Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.