UKBizDB.co.uk

WESTLANDS COUNTRY PARK LIMITED

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

This company is commonly known as Westlands Country Park Limited. The company was founded 9 years ago and was given the registration number SC503030. The firm's registered office is in DUMFRIES. You can find them at C/o Farries, Kirk & Mcvean Dumfries Enterprise Park, Tinwald Downs Road, Heathhall, Dumfries, . This company's SIC code is 93290 - Other amusement and recreation activities n.e.c..

Company Information

Name:WESTLANDS COUNTRY PARK LIMITED
Company Number:SC503030
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 April 2015
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 93290 - Other amusement and recreation activities n.e.c.

Office Address & Contact

Registered Address:C/o Farries, Kirk & Mcvean Dumfries Enterprise Park, Tinwald Downs Road, Heathhall, Dumfries, United Kingdom, DG1 3SJ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Farries, Kirk & Mcvean, Dumfries Enterprise Park, Tinwald Downs Road, Heathhall, Dumfries, United Kingdom, DG1 3SJ

Director19 January 2019Active
C/O Farries, Kirk & Mcvean, Dumfries Enterprise Park, Tinwald Downs Road, Heathhall, Dumfries, United Kingdom, DG1 3SJ

Director26 August 2022Active
C/O Farries, Kirk & Mcvean, Dumfries Enterprise Park, Tinwald Downs Road, Heathhall, Dumfries, United Kingdom, DG1 3SJ

Director26 August 2022Active
Rose Cottage, Smithfield, Kirklinton, Carlisle, United Kingdom, CA6 6BP

Director10 April 2015Active
Moorside Farm, Laversdale, Irthington, Carlisle, United Kingdom, CA6 4PS

Director10 April 2015Active
Rose Cottage, Smithfield, Kirklinton, Carlisle, United Kingdom, CA6 6BP

Director10 April 2015Active
C/O Farries, Kirk & Mcvean, Dumfries Enterprise Park, Tinwald Downs Road, Heathhall, Dumfries, United Kingdom, DG1 3SJ

Director10 April 2015Active
C/O Farries, Kirk & Mcvean, Dumfries Enterprise Park, Tinwald Downs Road, Heathhall, Dumfries, United Kingdom, DG1 3SJ

Director10 April 2015Active

People with Significant Control

Border Caravans Limited
Notified on:10 April 2016
Status:Active
Country of residence:United Kingdom
Address:11, Great King Street, Dumfries, United Kingdom, DG1 1BA
Nature of control:
  • Ownership of shares 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 (5 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
2024-04-10Confirmation statement

Confirmation statement with no updates.

Download
2023-11-21Accounts

Accounts with accounts type small.

Download
2023-04-13Confirmation statement

Confirmation statement with no updates.

Download
2022-09-20Accounts

Accounts with accounts type total exemption full.

Download
2022-08-30Officers

Appoint person director company with name date.

Download
2022-08-30Officers

Appoint person director company with name date.

Download
2022-04-11Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-04-11Confirmation statement

Confirmation statement with no updates.

Download
2020-09-03Accounts

Accounts with accounts type total exemption full.

Download
2020-04-22Confirmation statement

Confirmation statement with no updates.

Download
2019-08-21Accounts

Accounts with accounts type total exemption full.

Download
2019-06-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-06-10Mortgage

Mortgage satisfy charge full.

Download
2019-04-10Confirmation statement

Confirmation statement with no updates.

Download
2019-04-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-02-19Officers

Change person director company with change date.

Download
2019-02-19Officers

Change person director company with change date.

Download
2019-01-19Officers

Appoint person director company with name date.

Download
2018-09-26Accounts

Accounts with accounts type total exemption full.

Download
2018-05-25Officers

Change person director company with change date.

Download
2018-05-25Officers

Change person director company with change date.

Download
2018-04-10Confirmation statement

Confirmation statement with no updates.

Download
2018-02-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-08-17Address

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

Download

Copyright © 2024. All rights reserved.