UKBizDB.co.uk

STUCREOCH PARK LIMITED

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

This company is commonly known as Stucreoch Park Limited. The company was founded 41 years ago and was given the registration number SC082402. The firm's registered office is in DUNOON. You can find them at Stewart And Bennet, 82 Argyll Street, Dunoon, . This company's SIC code is 55300 - Recreational vehicle parks, trailer parks and camping grounds.

Company Information

Name:STUCREOCH PARK LIMITED
Company Number:SC082402
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 March 1983
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 55300 - Recreational vehicle parks, trailer parks and camping grounds

Office Address & Contact

Registered Address:Stewart And Bennet, 82 Argyll Street, Dunoon, PA23 7NJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Dunholm Cottage, 2 Montgomerie Terrace, Skelmorlie, Scotland, PA17 5DT

Director01 June 2014Active
43 Middleton Drive, Milngavie, Glasgow, G62 8HS

Secretary01 May 1999Active
5 Gotter Bank, Quarriers Village, Bridge Of Weir, PA11 3NX

Secretary09 May 2003Active
19 Craighill Drive, Clarkston, Glasgow, G76 7TG

Secretary-Active
11, Kirkburn Drive, Strathblane, Glasgow, United Kingdom, G63 9EE

Secretary01 April 2007Active
52 Glasgow Road, Blanefield, Glasgow, G63 9BP

Secretary18 November 2006Active
43 Middleton Drive, Milngavie, Glasgow, G62 8HS

Director-Active
12, Barbeth Place, Cumbernauld, Glasgow, Scotland, G67 4SF

Director01 June 2010Active
5 Baird Drive, Bearsden, Glasgow, G61 4BL

Director-Active
17a High Hill, Keswick, England, CA12 5NY

Director21 August 1996Active
11 Leighton Avenue, Dunblane, FK15 0EB

Director09 February 2007Active
71 Maxton Grove, Barrhead, Glasgow, G78 1HD

Director01 June 1998Active
22 Rowan Avenue, Renfrew, PA4 9AT

Director-Active
34 Third Avenue, Renfrew, PA4 0PX

Director-Active
Cruachan, 23 Undercliff Road, Wemyss Bay, PA18 6AJ

Director09 February 2007Active
11, Kirkburn Drive, Strathblane, Glasgow, United Kingdom, G63 9EE

Director15 July 2006Active
63 Calderwood Road, Rutherglen, Glasgow, G73 3PL

Director04 May 1991Active
13 Brandon Drive, Bearsden, Glasgow, G61 3LN

Director01 August 2000Active

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-09Confirmation statement

Confirmation statement with no updates.

Download
2023-11-22Accounts

Accounts with accounts type dormant.

Download
2022-12-22Accounts

Accounts with accounts type dormant.

Download
2022-11-25Confirmation statement

Confirmation statement with updates.

Download
2021-12-31Accounts

Accounts with accounts type dormant.

Download
2021-11-12Confirmation statement

Confirmation statement with no updates.

Download
2021-03-18Accounts

Accounts with accounts type dormant.

Download
2020-11-26Confirmation statement

Confirmation statement with no updates.

Download
2019-11-27Confirmation statement

Confirmation statement with updates.

Download
2019-11-27Address

Change sail address company with old address new address.

Download
2019-11-27Address

Change sail address company with old address new address.

Download
2019-11-27Address

Change sail address company with old address new address.

Download
2019-08-21Accounts

Accounts with accounts type dormant.

Download
2018-11-25Confirmation statement

Confirmation statement with updates.

Download
2018-09-24Officers

Termination director company with name termination date.

Download
2018-09-24Officers

Termination director company with name termination date.

Download
2018-09-24Officers

Termination secretary company with name termination date.

Download
2018-07-30Accounts

Accounts with accounts type dormant.

Download
2017-12-21Confirmation statement

Confirmation statement with no updates.

Download
2017-11-15Accounts

Accounts with accounts type dormant.

Download
2016-12-18Confirmation statement

Confirmation statement with updates.

Download
2016-12-15Accounts

Accounts with accounts type dormant.

Download
2015-12-17Accounts

Accounts with accounts type dormant.

Download
2015-12-06Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-02Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.