UKBizDB.co.uk

SCANDINAVIAN VILLAGE LIMITED

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

This company is commonly known as Scandinavian Village Limited. The company was founded 44 years ago and was given the registration number SC070383. The firm's registered office is in INVERNESS-SHIRE. You can find them at 1 Scandinavian Village, Aviemore, Inverness-shire, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:SCANDINAVIAN VILLAGE LIMITED
Company Number:SC070383
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 January 1980
End of financial year:31 December 2023
Jurisdiction:Scotland
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:1 Scandinavian Village, Aviemore, Inverness-shire, PH22 1PF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
39, Park Avenue, Edinburgh, Scotland, EH15 1JS

Secretary06 November 2021Active
175, Yoker Mill Road, Glasgow, Scotland, G13 4HS

Director12 November 2016Active
33, Kincarrathie Crescent, Perth, Scotland, PH2 7HH

Director06 November 2021Active
1 Scandinavian Village, Aviemore, Inverness-Shire, PH22 1PF

Director09 November 2019Active
Tighnamanach, 3 Kilallan Avenue, Bridge Of Weir, PA11 3PW

Director18 April 1998Active
39, Park Avenue, Edinburgh, Scotland, EH15 1JS

Director12 November 2016Active
6, Isles Street, Newmilns, Scotland, KA16 9DP

Director28 October 2023Active
Orchard Brae House 30 Queensferry Road, Edinburgh, EH4 2HG

Secretary-Active
3 Kilallan Avenue, Bridge Of Weir, PA11 3PW

Secretary08 November 2003Active
66 Scandinavian Village, Aviemore, PH22 1PF

Secretary10 March 1994Active
Carradale, Rosemount, Blairgowrie, PH10 6LA

Director29 April 1990Active
Fernbank, Crieff, PH7 3

Director-Active
3 Loaning Crescent, Peebles, EH45 9JR

Director23 April 1994Active
Mhor Cottage, Tulloch Moor, Nethy Bridge, PH25 3EF

Director-Active
5 Gailes Road, Troon, KA10 6TB

Director18 April 1998Active
7 Giffen Place, Strathaven, ML10 6HE

Director29 April 1990Active
14 Mortonhall Rd, Edinburgh, EH9 2HW

Director-Active
233 Glasgow Road, Oldhall, Paisley, PA1 3JR

Director01 January 2005Active
233 Glasgow Road, Oldhall, Paisley, PA1 3JR

Director18 April 1998Active
1 Scandinavian Village, Aviemore, Inverness-Shire, PH22 1PF

Director05 November 2010Active
1 Scandinavian Village, Aviemore, Inverness-Shire, PH22 1PF

Director05 November 2010Active
Drum Lodge, Drummochy Road, Lower Largo, KY8 6BZ

Director25 March 1989Active
1 Cramond Avenue, Edinburgh, EH4 6QA

Director-Active
1 Scandinavian Village, Aviemore, Inverness-Shire, PH22 1PF

Director08 April 2016Active
6 Castleton Crescent, Newton Mearns, Glasgow, G77 5JX

Director23 August 1992Active
7 Inverdruie, Aviemore, PH22 1

Director-Active
6 Marly Green, North Berwick, East Lothian, Scotland, EH39 4QX

Director29 April 2000Active
"Trees" 11 Romney Avenue, Glasgow, G44 5AW

Director29 April 1990Active
42 Oakbank Crescent, Perth, PH1 1DF

Director-Active
32 Seaview Terrace, Joppa, Edinburgh, EH15 2HD

Director01 January 2007Active
3 Greenbank Park, Edinburgh, EH10 5SP

Director29 April 1990Active
1 Scandinavian Village, Aviemore, Inverness-Shire, PH22 1PF

Director05 November 2010Active
4/15 Orchard Brae Avenue, Edinburgh, EH4 2HW

Director18 April 1998Active
25 Hillview Crescent, Edinburgh, EH12 8QF

Director09 September 1988Active
6 Lennox Court, Glenrothes, KY6 3PP

Director31 July 1993Active

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
2024-03-21Accounts

Accounts with accounts type total exemption full.

Download
2023-10-31Officers

Appoint person director company with name date.

Download
2023-10-29Officers

Termination director company with name termination date.

Download
2023-06-06Accounts

Accounts with accounts type total exemption full.

Download
2023-04-27Confirmation statement

Confirmation statement with no updates.

Download
2022-09-10Accounts

Accounts with accounts type total exemption full.

Download
2022-04-22Confirmation statement

Confirmation statement with updates.

Download
2021-12-06Officers

Second filing of secretary termination with name.

Download
2021-11-19Officers

Appoint person director company with name date.

Download
2021-11-15Officers

Termination director company with name termination date.

Download
2021-11-15Officers

Appoint person secretary company with name date.

Download
2021-11-15Officers

Termination secretary company with name termination date.

Download
2021-08-02Officers

Change person director company with change date.

Download
2021-05-25Accounts

Accounts with accounts type small.

Download
2021-04-23Confirmation statement

Confirmation statement with updates.

Download
2020-12-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-07-02Accounts

Accounts with accounts type small.

Download
2020-04-21Confirmation statement

Confirmation statement with no updates.

Download
2019-11-13Officers

Appoint person director company with name date.

Download
2019-11-13Officers

Termination director company with name termination date.

Download
2019-04-23Confirmation statement

Confirmation statement with no updates.

Download
2019-04-11Accounts

Accounts with accounts type small.

Download
2018-04-21Confirmation statement

Confirmation statement with no updates.

Download
2018-04-18Accounts

Accounts with accounts type small.

Download
2017-07-13Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.