This company is commonly known as Southerness Holiday Village Limited. The company was founded 21 years ago and was given the registration number SC255082. The firm's registered office is in EDINBURGH. You can find them at C/o Womble Bond Dickinson (uk) Llp, 2 Semple Street, Edinburgh, . This company's SIC code is 55300 - Recreational vehicle parks, trailer parks and camping grounds.
Name | : | SOUTHERNESS HOLIDAY VILLAGE LIMITED |
---|---|---|
Company Number | : | SC255082 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 September 2003 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | C/o Womble Bond Dickinson (uk) Llp, 2 Semple Street, Edinburgh, United Kingdom, EH3 8BL |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Womble Bond Dickinson (Uk) Llp, 2 Semple Street, Edinburgh, United Kingdom, EH3 8BL | Secretary | 24 March 2004 | Active |
C/O Womble Bond Dickinson (Uk) Llp, 2 Semple Street, Edinburgh, United Kingdom, EH3 8BL | Director | 06 March 2024 | Active |
C/O Womble Bond Dickinson (Uk) Llp, 2 Semple Street, Edinburgh, United Kingdom, EH3 8BL | Director | 24 May 2019 | Active |
55 High Street, Lockerbie, DG11 2JJ | Secretary | 29 September 2003 | Active |
50 Lothian Road, Festival Square, Edinburgh, EH3 9WJ | Corporate Nominee Secretary | 01 September 2003 | Active |
C/O Morisons Erskine House, 68 Queen Street, Edinburgh, EH2 4NN | Director | 24 April 2006 | Active |
2nd Floor, One Gosforth Park Way, Gosforth Business Park, Newcastle Upon Tyne, England, NE12 8ET | Director | 13 June 2016 | Active |
C/O Womble Bond Dickinson (Uk) Llp, 2 Semple Street, Edinburgh, United Kingdom, EH3 8BL | Director | 30 June 2018 | Active |
16 Malone Valley Park, Belfast, BT9 5PZ | Director | 25 July 2007 | Active |
Lochangarth Bruce Street, Lochmaben, Lockerbie, DG11 1PD | Director | 29 September 2003 | Active |
85 Neale Street, Sunderland, SR6 9EY | Director | 24 March 2004 | Active |
55 High Street, Lockerbie, DG11 2JJ | Director | 29 September 2003 | Active |
1 Exchange Crescent, Conference Square, Edinburgh, Scotland, EH3 8AN | Director | 24 March 2004 | Active |
1 Exchange Crescent, Conference Square, Edinburgh, Scotland, EH3 8AN | Director | 21 August 2009 | Active |
8 Oaklands Darras Hall, Ponteland, Newcastle Upon Tyne, NE20 9PH | Director | 31 March 2004 | Active |
50 Lothian Road, Festival Square, Edinburgh, EH3 9WJ | Corporate Nominee Director | 01 September 2003 | Active |
Parkdean Holidays Limited | ||
Notified on | : | 21 December 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 2nd Floor, One Gosforth Park Way, Newcastle Upon Tyne, United Kingdom, NE12 8ET |
Nature of control | : |
|
Pd Parks Limited | ||
Notified on | : | 21 December 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 2nd Floor, One Gosforth Park Way, Newcastle Upon Tyne, United Kingdom, NE12 8ET |
Nature of control | : |
|
Southerness Holiday Village (Holdings) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | C/O Morisons, Erskine House, 68, Queen Street, Edinburgh, Scotland, EH2 4NN |
Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2025. All rights reserved.