UKBizDB.co.uk

ROYAL BURGH OF INVERBERVIE COMMUNITY CARAVAN PARK LTD.

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

This company is commonly known as Royal Burgh Of Inverbervie Community Caravan Park Ltd.. The company was founded 18 years ago and was given the registration number SC285489. The firm's registered office is in 10 KING STREET. You can find them at David Wills, Crown Hotel, 10 King Street, Inverbervie, Montrose. This company's SIC code is 79909 - Other reservation service activities n.e.c..

Company Information

Name:ROYAL BURGH OF INVERBERVIE COMMUNITY CARAVAN PARK LTD.
Company Number:SC285489
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 May 2005
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 79909 - Other reservation service activities n.e.c.

Office Address & Contact

Registered Address:David Wills, Crown Hotel, 10 King Street, Inverbervie, Montrose, DD10 0RG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10 King Street, Inverbervie, DD10 0RG

Secretary01 April 2006Active
Daiglen 16 Cowgate, Inverbervie, Montrose, DD10 0RL

Director31 May 2005Active
16, Cowgate, Inverbervie, Montrose, Scotland, DD10 0RL

Director01 April 2023Active
3, Castle Crescent, Inverbervie, DD10 0SB

Director12 March 2008Active
5, Castle Crescent, Inverbervie, Montrose, DD10 0SB

Director12 March 2008Active
4 Market Square, Inverbervie, Montrose, DD10 0RN

Director31 May 2005Active
61, King Street, Inverbervie, Montrose, Scotland, DD10 0RB

Director01 April 2023Active
21 David Street, Inverbervie, DD10 0RR

Director31 May 2005Active
14 Market Square, Inverbervie, DD10 0RN

Director25 February 2008Active
The Crown Hotel, 10 King Street, Inverbervie, Montrose, DD10 0RG

Director31 May 2005Active
4 Bayview Road, Inverbervie, Montrose, DD10 0SH

Secretary31 May 2005Active
Culbaile, 1a David Street, Inverbervie, Montrose, DD10 0RR

Director12 March 2008Active
32 King Street, Inverbervie, Montrose, DD10 0RG

Director31 May 2005Active
9 Farquhar Street, Inverbervie, Montrose, DD10 0RD

Director31 May 2005Active
5, Beachgate, Inverbervie, DD10 0QZ

Director26 November 2007Active
Heatherlea, Montrose Road, Inverbervie, Montrose, DD10 0PJ

Director31 May 2005Active
4 Victoria Terrace, Inverbervie, Montrose, DD10 0PS

Director31 May 2005Active
3 Laurel Crescent, Inverbervie, Montrose, DD10 0SA

Director31 May 2005Active
4 Bayview Road, Inverbervie, Montrose, DD10 0SH

Director31 May 2005Active

People with Significant Control

Mr Alick John Smith
Notified on:16 May 2016
Status:Active
Date of birth:August 1950
Nationality:Scottish
Country of residence:United Kingdom
Address:29, 29 West Park Avenue, Inverbervie, United Kingdom, DD10 0TY
Nature of control:
  • Significant influence or control

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-04Accounts

Accounts with accounts type micro entity.

Download
2023-06-14Confirmation statement

Confirmation statement with no updates.

Download
2023-06-05Officers

Appoint person director company with name date.

Download
2023-06-05Officers

Appoint person director company with name date.

Download
2023-06-05Officers

Termination director company with name termination date.

Download
2023-06-05Officers

Termination director company with name termination date.

Download
2023-06-05Officers

Termination director company with name termination date.

Download
2022-10-30Accounts

Accounts with accounts type total exemption full.

Download
2022-08-25Officers

Termination director company with name termination date.

Download
2022-08-24Address

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

Download
2022-07-21Confirmation statement

Confirmation statement with no updates.

Download
2021-10-27Accounts

Accounts with accounts type total exemption full.

Download
2021-05-31Confirmation statement

Confirmation statement with no updates.

Download
2020-09-29Accounts

Accounts with accounts type total exemption full.

Download
2020-07-16Confirmation statement

Confirmation statement with no updates.

Download
2019-06-28Accounts

Accounts with accounts type total exemption full.

Download
2019-06-06Confirmation statement

Confirmation statement with no updates.

Download
2018-09-14Accounts

Accounts with accounts type total exemption full.

Download
2018-06-06Confirmation statement

Confirmation statement with no updates.

Download
2017-06-27Accounts

Accounts with accounts type total exemption full.

Download
2017-06-05Confirmation statement

Confirmation statement with updates.

Download
2016-06-20Accounts

Accounts with accounts type total exemption full.

Download
2016-06-04Annual return

Annual return company with made up date no member list.

Download
2015-08-19Accounts

Accounts with accounts type total exemption full.

Download
2015-06-22Annual return

Annual return company with made up date no member list.

Download

Copyright © 2024. All rights reserved.