Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > NEW LAURISTON CARAVAN PARK LIMITED
Company Information for

NEW LAURISTON CARAVAN PARK LIMITED

16 LITTLEWOOD GARDENS, MONTROSE, ANGUS, DD10 9LX,
Company Registration Number
SC203272
Private Limited Company
Active

Company Overview

About New Lauriston Caravan Park Ltd
NEW LAURISTON CARAVAN PARK LIMITED was founded on 2000-01-24 and has its registered office in Montrose. The organisation's status is listed as "Active". New Lauriston Caravan Park Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
NEW LAURISTON CARAVAN PARK LIMITED
 
Legal Registered Office
16 LITTLEWOOD GARDENS
MONTROSE
ANGUS
DD10 9LX
Other companies in AB10
 
Filing Information
Company Number SC203272
Company ID Number SC203272
Date formed 2000-01-24
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/01/2025
Latest return 24/01/2016
Return next due 21/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB723972419  
Last Datalog update: 2024-08-05 21:34:08
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of NEW LAURISTON CARAVAN PARK LIMITED

Current Directors
Officer Role Date Appointed
LEDINGHAM CHALMERS LLP
Company Secretary 2006-04-01
WILLIAM MCDONALD
Director 2005-08-01
DENICE RENNIE
Director 2000-01-24
Previous Officers
Officer Role Date Appointed Date Resigned
LEDINGHAM CHALMERS LLP
Company Secretary 2006-01-10 2006-04-01
COHEN & CO SOLICITORS
Company Secretary 2000-01-24 2006-01-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LEDINGHAM CHALMERS LLP QUICK REPORTING LIMITED Company Secretary 2007-03-19 CURRENT 2007-03-01 Dissolved 2014-02-28
LEDINGHAM CHALMERS LLP SUBSEASY LIMITED Company Secretary 2007-03-19 CURRENT 2007-03-01 Dissolved 2017-02-09
LEDINGHAM CHALMERS LLP CLEAN GAIA LIMITED Company Secretary 2007-02-19 CURRENT 2007-01-24 Dissolved 2017-10-31
LEDINGHAM CHALMERS LLP GASCONEX LTD. Company Secretary 2006-05-02 CURRENT 2006-05-02 Dissolved 2017-01-04
LEDINGHAM CHALMERS LLP DWA TECHNOLOGIES LIMITED Company Secretary 2006-04-01 CURRENT 1998-06-12 Dissolved 2013-09-06
LEDINGHAM CHALMERS LLP PRIME MEAT (INVERURIE) LIMITED Company Secretary 2006-04-01 CURRENT 1949-11-07 Dissolved 2014-03-21
LEDINGHAM CHALMERS LLP ABTEX SYSTEMS LIMITED Company Secretary 2006-04-01 CURRENT 1995-09-14 Dissolved 2014-10-24
LEDINGHAM CHALMERS LLP GREEN ROOFS LTD. Company Secretary 2006-04-01 CURRENT 1982-04-30 Dissolved 2013-08-23
LEDINGHAM CHALMERS LLP S & S PROPERTIES (GRAMPIAN) LIMITED Company Secretary 2006-04-01 CURRENT 2006-01-11 Dissolved 2014-07-04
LEDINGHAM CHALMERS LLP HENRY FLEETWOOD & SONS LIMITED Company Secretary 2006-04-01 CURRENT 1964-04-22 Dissolved 2014-01-29
LEDINGHAM CHALMERS LLP ABTEX LIMITED Company Secretary 2006-04-01 CURRENT 1967-10-04 Dissolved 2014-09-19
LEDINGHAM CHALMERS LLP COMPEL SCOTLAND LIMITED Company Secretary 2006-04-01 CURRENT 1979-10-22 Dissolved 2014-09-19
LEDINGHAM CHALMERS LLP R.K. CARBON INTERNATIONAL LIMITED Company Secretary 2006-04-01 CURRENT 1994-10-14 Dissolved 2014-08-20
LEDINGHAM CHALMERS LLP AUTUMNCASTLE LIMITED Company Secretary 2006-04-01 CURRENT 2000-10-13 Dissolved 2014-05-16
LEDINGHAM CHALMERS LLP DESIGNFAITH LIMITED Company Secretary 2006-04-01 CURRENT 1991-05-31 Dissolved 2014-02-14
LEDINGHAM CHALMERS LLP CHESTNUT GROVE LIMITED Company Secretary 2006-04-01 CURRENT 2005-08-26 Dissolved 2014-04-11
LEDINGHAM CHALMERS LLP SARKAR (INVESTMENTS) LIMITED Company Secretary 2006-04-01 CURRENT 1993-07-08 Dissolved 2014-07-23
LEDINGHAM CHALMERS LLP EUROTECHNOLOGY INCON NORTH AFRICA LIMITED Company Secretary 2006-04-01 CURRENT 2004-07-26 Dissolved 2015-12-22
LEDINGHAM CHALMERS LLP H.O.S.E. LIMITED Company Secretary 2006-04-01 CURRENT 1989-11-06 Dissolved 2016-01-19
LEDINGHAM CHALMERS LLP ANNANDALE CONSULTING SERVICES LIMITED Company Secretary 2006-04-01 CURRENT 2004-04-13 Dissolved 2014-09-12
LEDINGHAM CHALMERS LLP MATHERS (INVERURIE) LIMITED Company Secretary 2006-04-01 CURRENT 1978-11-08 Dissolved 2016-03-30
LEDINGHAM CHALMERS LLP STRATEGIC PARTNERS INTERNATIONAL LIMITED Company Secretary 2006-04-01 CURRENT 2001-11-12 Dissolved 2016-05-24
LEDINGHAM CHALMERS LLP ADIN 2 LIMITED Company Secretary 2006-04-01 CURRENT 1991-09-02 Dissolved 2016-12-13
LEDINGHAM CHALMERS LLP ORIENTAL INVESTMENTS LIMITED Company Secretary 2006-04-01 CURRENT 2000-09-01 Dissolved 2016-12-13
LEDINGHAM CHALMERS LLP PROJECT DNF LIMITED Company Secretary 2006-04-01 CURRENT 1976-10-18 Dissolved 2017-04-11
LEDINGHAM CHALMERS LLP ABERDEEN GREENSPACE TRUST LIMITED Company Secretary 2006-04-01 CURRENT 1997-10-03 Dissolved 2017-07-18
LEDINGHAM CHALMERS LLP LEDGE 1103 LIMITED Company Secretary 2006-04-01 CURRENT 2003-02-14 Dissolved 2017-10-31
LEDINGHAM CHALMERS LLP TORCH FITNESS LIMITED Company Secretary 2006-04-01 CURRENT 1993-05-18 Dissolved 2017-11-01
LEDINGHAM CHALMERS LLP EQ DESIGN LIMITED Company Secretary 2006-04-01 CURRENT 2001-09-20 Liquidation
LEDINGHAM CHALMERS LLP H.O.S.E. INTERNATIONAL LIMITED Company Secretary 2006-04-01 CURRENT 1994-11-10 Dissolved 2017-10-25
LEDINGHAM CHALMERS LLP OILFIELD MATERIAL MANAGEMENT (NORWAY) LIMITED Company Secretary 2006-04-01 CURRENT 2005-10-05 Dissolved 2016-11-30
LEDINGHAM CHALMERS LLP OILFIELD MATERIAL MANAGEMENT LIMITED Company Secretary 2006-04-01 CURRENT 1990-06-21 Dissolved 2016-11-05
LEDINGHAM CHALMERS LLP BEN REID & COMPANY LIMITED Company Secretary 2006-04-01 CURRENT 1993-09-09 Active
LEDINGHAM CHALMERS LLP ERTEC LIMITED Company Secretary 2006-04-01 CURRENT 1996-03-25 Dissolved 2018-01-23
LEDINGHAM CHALMERS LLP UMVH (UK) LIMITED Company Secretary 2006-04-01 CURRENT 2001-04-04 Dissolved 2018-01-09
LEDINGHAM CHALMERS LLP VOITH HYDRO WAVEGEN LIMITED Company Secretary 2006-04-01 CURRENT 1990-04-30 Dissolved 2017-02-17
LEDINGHAM CHALMERS LLP ANDREW CHRISTIE JUNIOR LIMITED Company Secretary 2006-04-01 CURRENT 1944-07-29 Dissolved 2018-03-21
LEDINGHAM CHALMERS LLP TECHFEST Company Secretary 2006-04-01 CURRENT 2004-08-16 Active
LEDINGHAM CHALMERS LLP GILCOMSTON INVESTMENTS LIMITED Company Secretary 2006-04-01 CURRENT 1976-06-30 Active
LEDINGHAM CHALMERS LLP GRAMPIAN ELECTRONIC COMPONENTS LIMITED Company Secretary 2006-04-01 CURRENT 1986-08-15 Dissolved 2018-04-24
LEDINGHAM CHALMERS LLP ESHCOL LIMITED Company Secretary 2006-04-01 CURRENT 1992-10-16 Liquidation
LEDINGHAM CHALMERS LLP DRILLTECH SERVICES (NORTH SEA) LIMITED Company Secretary 2006-04-01 CURRENT 1994-01-07 Active
LEDINGHAM CHALMERS LLP LEDINGHAM CHALMERS FINANCIAL LIMITED Company Secretary 2006-04-01 CURRENT 2000-10-30 Active
LEDINGHAM CHALMERS LLP SES MOBILITY LIMITED Company Secretary 2006-04-01 CURRENT 2003-01-31 Active
LEDINGHAM CHALMERS LLP GEORGE SIM (FRUITERER) LIMITED Company Secretary 2006-04-01 CURRENT 1960-06-15 Active
LEDINGHAM CHALMERS LLP BEN REID & COMPANY (ABERDEEN) LIMITED Company Secretary 2006-04-01 CURRENT 1964-07-10 Active
LEDINGHAM CHALMERS LLP ALBYN PROPERTIES LIMITED Company Secretary 2006-04-01 CURRENT 1972-03-02 Active - Proposal to Strike off
LEDINGHAM CHALMERS LLP SKENE INVESTMENTS (ABERDEEN) LIMITED Company Secretary 2006-04-01 CURRENT 1975-04-07 Active
LEDINGHAM CHALMERS LLP MACDUFF SHIPYARDS LIMITED Company Secretary 2006-04-01 CURRENT 1977-10-10 Active
LEDINGHAM CHALMERS LLP LEDINGHAM CHALMERS TRUSTEE COMPANY LIMITED Company Secretary 2006-04-01 CURRENT 1979-08-09 Active
LEDINGHAM CHALMERS LLP SKENE ENTERPRISES (ABERDEEN) LIMITED Company Secretary 2006-04-01 CURRENT 1980-10-17 Active
LEDINGHAM CHALMERS LLP SGL CARBON FIBERS LIMITED Company Secretary 2006-04-01 CURRENT 1982-03-25 Active
LEDINGHAM CHALMERS LLP ALTENS LORRY PARK LIMITED Company Secretary 2006-04-01 CURRENT 1982-02-11 Liquidation
LEDINGHAM CHALMERS LLP SOLSTAD OFFSHORE UK LIMITED Company Secretary 2006-04-01 CURRENT 1985-01-22 Active
LEDINGHAM CHALMERS LLP LEDINGHAM CHALMERS PENSION TRUSTEES LIMITED Company Secretary 2006-04-01 CURRENT 1989-07-20 Active - Proposal to Strike off
LEDINGHAM CHALMERS LLP EUROTECHNOLOGY LIMITED Company Secretary 2006-04-01 CURRENT 1993-03-04 Active
LEDINGHAM CHALMERS LLP PROSYST LIMITED Company Secretary 2006-04-01 CURRENT 1994-03-21 Active - Proposal to Strike off
LEDINGHAM CHALMERS LLP BRUCEWELL ASSOCIATES LIMITED Company Secretary 2006-04-01 CURRENT 1996-09-18 Active - Proposal to Strike off
LEDINGHAM CHALMERS LLP WOOD FLOOR CENTRE LIMITED Company Secretary 2006-04-01 CURRENT 1998-04-08 Active
LEDINGHAM CHALMERS LLP AFRICAN ENERGY SERVICES LIMITED Company Secretary 2006-04-01 CURRENT 1998-03-13 Active - Proposal to Strike off
LEDINGHAM CHALMERS LLP G.F. FARQUHAR (ESTATES) LIMITED Company Secretary 2006-04-01 CURRENT 1999-01-14 Active
LEDINGHAM CHALMERS LLP K. ROSS LIMITED Company Secretary 2006-04-01 CURRENT 1999-10-26 Liquidation
LEDINGHAM CHALMERS LLP ABERDEEN DRILLING MANAGEMENT LIMITED Company Secretary 2006-04-01 CURRENT 1999-12-30 Active
LEDINGHAM CHALMERS LLP SKENE HOUSE (ABERDEEN) LIMITED Company Secretary 2006-04-01 CURRENT 2000-04-13 Active - Proposal to Strike off
LEDINGHAM CHALMERS LLP SKENE GROUP (ABERDEEN) LIMITED Company Secretary 2006-04-01 CURRENT 2000-04-13 Active - Proposal to Strike off
LEDINGHAM CHALMERS LLP THE SCAPE TRUST Company Secretary 2006-04-01 CURRENT 2001-02-23 Active
LEDINGHAM CHALMERS LLP WORKOCEAN LIMITED Company Secretary 2006-04-01 CURRENT 2001-03-19 Liquidation
LEDINGHAM CHALMERS LLP SOLSTAD CABLE (UK) LIMITED Company Secretary 2006-04-01 CURRENT 2001-04-09 Active - Proposal to Strike off
LEDINGHAM CHALMERS LLP VICTORIA TRANSPORT LIMITED Company Secretary 2006-04-01 CURRENT 2001-08-06 Active
LEDINGHAM CHALMERS LLP HAM ENTERPRISES LIMITED Company Secretary 2006-04-01 CURRENT 2001-08-06 Active - Proposal to Strike off
LEDINGHAM CHALMERS LLP MRS. MURRAY'S HOME FOR STRAY DOGS AND CATS Company Secretary 2006-04-01 CURRENT 2002-01-29 Active
LEDINGHAM CHALMERS LLP STRUCTURAL STEEL DRAUGHTING LIMITED Company Secretary 2006-04-01 CURRENT 2002-02-13 Active
LEDINGHAM CHALMERS LLP SEAFIELD HOMES LIMITED Company Secretary 2006-04-01 CURRENT 2002-07-04 Liquidation
LEDINGHAM CHALMERS LLP ALBAGATES (INTERNATIONAL) LIMITED Company Secretary 2006-04-01 CURRENT 2002-07-16 Active
LEDINGHAM CHALMERS LLP SARKAR (DEV) LIMITED Company Secretary 2006-04-01 CURRENT 2002-08-01 Active - Proposal to Strike off
LEDINGHAM CHALMERS LLP ABERDEEN TILE DISTRIBUTORS LIMITED Company Secretary 2006-04-01 CURRENT 2002-11-13 Active
LEDINGHAM CHALMERS LLP DINER IN THE DESERT LIMITED Company Secretary 2006-04-01 CURRENT 2004-02-27 Active - Proposal to Strike off
LEDINGHAM CHALMERS LLP BEDRILL LIMITED Company Secretary 2006-04-01 CURRENT 2004-04-06 Liquidation
LEDINGHAM CHALMERS LLP ALCHEMY OILFIELD SERVICES LIMITED Company Secretary 2006-04-01 CURRENT 2005-02-14 Active
LEDINGHAM CHALMERS LLP G.F. FARQUHAR (CONSTRUCTION) LIMITED Company Secretary 2006-04-01 CURRENT 2005-10-17 Active
LEDINGHAM CHALMERS LLP EUROTECHNOLOGY INTERNATIONAL UK LIMITED Company Secretary 2006-04-01 CURRENT 2005-11-25 Active
LEDINGHAM CHALMERS LLP CAMPHILL MEARNS LIMITED Company Secretary 2006-04-01 CURRENT 2006-01-05 Liquidation
LEDINGHAM CHALMERS LLP NORTH STAR HOLDCO LIMITED Company Secretary 2006-04-01 CURRENT 1956-10-31 Active
LEDINGHAM CHALMERS LLP NORTH STAR SHIPPING (ABERDEEN) LIMITED Company Secretary 2006-04-01 CURRENT 1962-04-30 Active
LEDINGHAM CHALMERS LLP JACK SLEIGH & SONS LIMITED Company Secretary 2006-04-01 CURRENT 1977-12-13 Active
LEDINGHAM CHALMERS LLP GOLDEN SQUARE NOMINEES LIMITED Company Secretary 2006-04-01 CURRENT 1978-10-17 Active
LEDINGHAM CHALMERS LLP LEDGE SERVICES LIMITED Company Secretary 2006-04-01 CURRENT 1982-06-24 Active
LEDINGHAM CHALMERS LLP RAE BROWN & COMPANY LIMITED Company Secretary 2006-04-01 CURRENT 1983-02-10 Active
LEDINGHAM CHALMERS LLP B.S. (DEVELOPMENTS) LIMITED Company Secretary 2006-04-01 CURRENT 1984-07-06 Active
LEDINGHAM CHALMERS LLP GRAMPIAN GOLF & LEISURE ASSOCIATES LIMITED Company Secretary 2006-04-01 CURRENT 1985-05-31 Active
LEDINGHAM CHALMERS LLP GORDON INVESTMENT CORPORATION LIMITED Company Secretary 2006-04-01 CURRENT 1989-12-27 Active
LEDINGHAM CHALMERS LLP MIGDALE SMOLT LIMITED Company Secretary 2006-04-01 CURRENT 1989-08-30 Active
LEDINGHAM CHALMERS LLP CREO MEDICAL UK LIMITED Company Secretary 2006-04-01 CURRENT 1990-10-22 Active
LEDINGHAM CHALMERS LLP GORDON MCWILLIAM (ABERDEEN) LIMITED Company Secretary 2006-04-01 CURRENT 1991-04-23 Active
LEDINGHAM CHALMERS LLP CREWING SERVICES (ABERDEEN) LIMITED Company Secretary 2006-04-01 CURRENT 1993-03-30 Active
LEDINGHAM CHALMERS LLP MACDUFF SHIP DESIGN LIMITED Company Secretary 2006-04-01 CURRENT 1993-03-22 Active
LEDINGHAM CHALMERS LLP LEDINGHAM CHALMERS NOMINEES LIMITED Company Secretary 2006-04-01 CURRENT 1993-11-17 Active
LEDINGHAM CHALMERS LLP GLOBAL WEB LIMITED Company Secretary 2006-04-01 CURRENT 1994-05-18 Active
LEDINGHAM CHALMERS LLP GARDEN CITY PROPERTIES LIMITED Company Secretary 2006-04-01 CURRENT 1994-12-19 Active - Proposal to Strike off
LEDINGHAM CHALMERS LLP HIE VENTURES LIMITED Company Secretary 2006-04-01 CURRENT 1995-03-03 Active
LEDINGHAM CHALMERS LLP CHAMELEON DIGITAL PRINTING LIMITED Company Secretary 2006-04-01 CURRENT 1996-05-13 Active
LEDINGHAM CHALMERS LLP CALVIC LIMITED Company Secretary 2006-04-01 CURRENT 1997-03-19 Liquidation
LEDINGHAM CHALMERS LLP CONTROLLED VARIABLE BUOYANCY SYSTEMS LIMITED Company Secretary 2006-04-01 CURRENT 1997-02-24 Active - Proposal to Strike off
LEDINGHAM CHALMERS LLP MACDUFF DIESELS LTD. Company Secretary 2006-04-01 CURRENT 1997-07-31 Active
LEDINGHAM CHALMERS LLP BRUCKLAY PROPERTY LIMITED Company Secretary 2006-04-01 CURRENT 1997-08-15 Active - Proposal to Strike off
LEDINGHAM CHALMERS LLP CRAIG INTERNATIONAL LIMITED Company Secretary 2006-04-01 CURRENT 1997-10-21 Active
LEDINGHAM CHALMERS LLP KIBA SOLUTIONS LIMITED Company Secretary 2006-04-01 CURRENT 1999-03-19 Active
LEDINGHAM CHALMERS LLP ATLANTIS BATHROOM AND KITCHEN COMPANY (ABERDEEN) LIMITED Company Secretary 2006-04-01 CURRENT 2001-03-12 Active
LEDINGHAM CHALMERS LLP CRAIG ENERGY SERVICES LIMITED Company Secretary 2006-04-01 CURRENT 2001-08-06 Active
LEDINGHAM CHALMERS LLP AQUASPECTION LIMITED Company Secretary 2006-04-01 CURRENT 2001-10-03 Active
LEDINGHAM CHALMERS LLP OPEN WORD LIMITED Company Secretary 2006-04-01 CURRENT 2002-01-21 Active
LEDINGHAM CHALMERS LLP ECUMENICAL TRUST FOR BIRSE KIRK Company Secretary 2006-04-01 CURRENT 2002-08-28 Active
LEDINGHAM CHALMERS LLP NORROENAN PROPERTIES LIMITED Company Secretary 2006-04-01 CURRENT 2003-11-11 Active
LEDINGHAM CHALMERS LLP ABERDEEN RENEWABLE ENERGY GROUP Company Secretary 2006-04-01 CURRENT 2003-12-31 Active
LEDINGHAM CHALMERS LLP EUROTECHNOLOGY INCON LIMITED Company Secretary 2006-04-01 CURRENT 1994-06-08 Active - Proposal to Strike off
LEDINGHAM CHALMERS LLP BRODIE COUNTRYFARE LIMITED Company Secretary 2006-03-31 CURRENT 1993-08-30 Active
LEDINGHAM CHALMERS LLP LC SECRETARIES LIMITED Company Secretary 2006-03-29 CURRENT 2006-03-29 Active
WILLIAM MCDONALD MONARCH LEISURE AND PARK HOMES LIMITED Director 2015-05-13 CURRENT 2015-05-13 Liquidation
WILLIAM MCDONALD NORTHESK INVESTMENTS LIMITED Director 2013-10-10 CURRENT 2013-10-10 Active
WILLIAM MCDONALD WOW LEISURE LIMITED Director 2009-01-12 CURRENT 2008-11-25 Liquidation
WILLIAM MCDONALD AUTUMNCASTLE LIMITED Director 2005-08-01 CURRENT 2000-10-13 Dissolved 2014-05-16
DENICE RENNIE AUTUMNCASTLE LIMITED Director 2001-01-15 CURRENT 2000-10-13 Dissolved 2014-05-16

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-24CONFIRMATION STATEMENT MADE ON 24/01/24, WITH UPDATES
2023-07-21Change of details for Mr William Mcdonald as a person with significant control on 2023-03-08
2023-07-21CESSATION OF DENICE RENNIE AS A PERSON OF SIGNIFICANT CONTROL
2023-04-1431/10/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-21APPOINTMENT TERMINATED, DIRECTOR DENICE RENNIE
2023-03-21APPOINTMENT TERMINATED, DIRECTOR DENICE RENNIE
2023-01-24CONFIRMATION STATEMENT MADE ON 24/01/23, WITH NO UPDATES
2022-05-16AA31/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-24CONFIRMATION STATEMENT MADE ON 24/01/22, WITH NO UPDATES
2022-01-24CS01CONFIRMATION STATEMENT MADE ON 24/01/22, WITH NO UPDATES
2021-07-23AA31/10/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-23TM02Termination of appointment of Lc Secretaries Limited on 2021-07-23
2021-07-23CH01Director's details changed for Mr William Mcdonald on 2009-10-01
2021-07-23PSC04Change of details for Mr William Mcdonald as a person with significant control on 2017-02-01
2021-05-20AD01REGISTERED OFFICE CHANGED ON 20/05/21 FROM 27 st. David Street Brechin Angus DD9 6EG Scotland
2021-01-25CS01CONFIRMATION STATEMENT MADE ON 24/01/21, WITH UPDATES
2020-10-19AA31/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-24CS01CONFIRMATION STATEMENT MADE ON 24/01/20, WITH UPDATES
2020-01-17TM02Termination of appointment of Ledingham Chalmers Llp on 2020-01-17
2020-01-17AP04Appointment of Lc Secretaries Limited as company secretary on 2020-01-17
2019-05-03AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-25CS01CONFIRMATION STATEMENT MADE ON 24/01/19, WITH UPDATES
2018-12-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2032720011
2018-11-22AA01Previous accounting period extended from 31/07/18 TO 31/10/18
2018-09-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8
2018-06-29AA31/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-09PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM MCDONALD
2018-02-09PSC04Change of details for Denice Rennie as a person with significant control on 2017-02-01
2018-02-09LATEST SOC09/02/18 STATEMENT OF CAPITAL;GBP 10000
2018-02-09CS01CONFIRMATION STATEMENT MADE ON 24/01/18, WITH UPDATES
2017-04-27AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-02-16MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2032720012
2017-02-10MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2032720011
2017-02-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2017-02-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2017-01-27LATEST SOC27/01/17 STATEMENT OF CAPITAL;GBP 10000
2017-01-27CS01CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES
2016-04-27AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-29LATEST SOC29/03/16 STATEMENT OF CAPITAL;GBP 10000
2016-03-29AR0124/01/16 ANNUAL RETURN FULL LIST
2015-07-10AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-04AD01REGISTERED OFFICE CHANGED ON 04/06/15 FROM Johnstone House 52-54 Rose Street Aberdeen AB10 1HA
2015-02-23LATEST SOC23/02/15 STATEMENT OF CAPITAL;GBP 10000
2015-02-23AR0124/01/15 ANNUAL RETURN FULL LIST
2014-04-10AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-08LATEST SOC08/04/14 STATEMENT OF CAPITAL;GBP 10000
2014-04-08AR0124/01/14 ANNUAL RETURN FULL LIST
2013-04-09AA31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-13AR0124/01/13 ANNUAL RETURN FULL LIST
2012-09-27MG01sParticulars of a mortgage or charge / charge no: 10
2012-07-11AA31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-30AR0124/01/12 FULL LIST
2011-10-18MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2011-04-28AA31/07/10 TOTAL EXEMPTION SMALL
2011-02-08AR0124/01/11 FULL LIST
2010-04-30AA31/07/09 TOTAL EXEMPTION SMALL
2010-04-13AR0124/01/10 FULL LIST
2009-05-29AA31/07/08 TOTAL EXEMPTION SMALL
2009-03-02AA23/07/07 TOTAL EXEMPTION SMALL
2009-02-11363aRETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS
2009-01-20288cDIRECTOR'S CHANGE OF PARTICULARS / WILLIAM MCDONALD / 13/01/2009
2008-12-22AA23/07/06 TOTAL EXEMPTION SMALL
2008-10-20225PREVEXT FROM 23/07/2008 TO 31/07/2008
2008-10-17AA23/07/05 TOTAL EXEMPTION SMALL
2008-02-04363aRETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS
2007-07-05419a(Scot)DEC MORT/CHARGE *****
2007-07-05410(Scot)PARTIC OF MORT/CHARGE *****
2007-06-16410(Scot)PARTIC OF MORT/CHARGE *****
2007-02-07363aRETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS
2007-01-30419b(Scot)DEC MORT/CHARGE RELEASE *****
2006-04-06288aNEW SECRETARY APPOINTED
2006-04-06288bSECRETARY RESIGNED
2006-02-08363aRETURN MADE UP TO 24/01/06; FULL LIST OF MEMBERS
2006-01-16288bSECRETARY RESIGNED
2006-01-16288aNEW SECRETARY APPOINTED
2006-01-16287REGISTERED OFFICE CHANGED ON 16/01/06 FROM: 1 ST SWITHIN ROW ABERDEEN ABERDEENSHIRE AB10 6DL
2005-08-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 23/07/04
2005-08-12288aNEW DIRECTOR APPOINTED
2005-08-11363aRETURN MADE UP TO 24/01/05; FULL LIST OF MEMBERS
2005-01-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 23/07/03
2004-02-03363(287)REGISTERED OFFICE CHANGED ON 03/02/04
2004-02-03363sRETURN MADE UP TO 24/01/04; FULL LIST OF MEMBERS
2003-06-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 23/07/02
2003-02-07363sRETURN MADE UP TO 24/01/03; FULL LIST OF MEMBERS
2002-03-06410(Scot)PARTIC OF MORT/CHARGE *****
2002-02-27419a(Scot)DEC MORT/CHARGE *****
2002-02-27419a(Scot)DEC MORT/CHARGE *****
2002-02-27419a(Scot)DEC MORT/CHARGE *****
2002-02-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 23/07/01
2002-02-18419a(Scot)DEC MORT/CHARGE *****
2002-01-28363(288)DIRECTOR'S PARTICULARS CHANGED
2002-01-28363sRETURN MADE UP TO 24/01/02; FULL LIST OF MEMBERS
2002-01-2488(2)RAD 07/01/02--------- £ SI 9999@1=9999 £ IC 1/10000
2002-01-21410(Scot)PARTIC OF MORT/CHARGE *****
2001-07-24225ACC. REF. DATE EXTENDED FROM 31/01/01 TO 23/07/01
2001-04-11363sRETURN MADE UP TO 24/01/01; FULL LIST OF MEMBERS
2000-09-25410(Scot)PARTIC OF MORT/CHARGE *****
2000-09-25410(Scot)PARTIC OF MORT/CHARGE *****
2000-09-01410(Scot)PARTIC OF MORT/CHARGE *****
2000-04-13410(Scot)PARTIC OF MORT/CHARGE *****
2000-01-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
55 - Accommodation
553 - Camping grounds, recreational vehicle parks and trailer parks
55300 - Recreational vehicle parks, trailer parks and camping grounds




Licences & Regulatory approval
We could not find any licences issued to NEW LAURISTON CARAVAN PARK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Petitions to Wind Up (Companies)2008-06-06
Fines / Sanctions
No fines or sanctions have been issued against NEW LAURISTON CARAVAN PARK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-02-14 Outstanding LOWRY CAPITAL LIMITED
2017-02-03 Outstanding LOWRY CAPITAL LIMITED
STANDARD SECURITY 2012-09-27 Outstanding CLYDESDALE BANK PLC
FLOATING CHARGE 2011-10-18 Satisfied CLYDESDALE BANK PLC
STANDARD SECURITY 2007-07-05 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
FLOATING CHARGE 2007-06-16 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 2002-03-06 PART of the property or undertaking has been released from charge THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
BOND & FLOATING CHARGE 2002-01-11 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 2000-09-12 Satisfied NATIONAL WESTMINSTER BANK PLC
STANDARD SECURITY 2000-09-12 Satisfied NATIONAL WESTMINSTER BANK PLC
STANDARD SECURITY 2000-08-28 Satisfied NATIONAL WESTMINSTER BANK PLC
FLOATING CHARGE 2000-04-05 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2015-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on NEW LAURISTON CARAVAN PARK LIMITED

Intangible Assets
Patents
We have not found any records of NEW LAURISTON CARAVAN PARK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NEW LAURISTON CARAVAN PARK LIMITED
Trademarks
We have not found any records of NEW LAURISTON CARAVAN PARK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NEW LAURISTON CARAVAN PARK LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (55300 - Recreational vehicle parks, trailer parks and camping grounds) as NEW LAURISTON CARAVAN PARK LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where NEW LAURISTON CARAVAN PARK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyNEW LAURISTON CARAVAN PARK LIMITEDEvent Date2008-06-06
Notice is hereby given that on 27 May 2008 a Petition was presented to the Sheriff at Aberdeen by The Advocate General for Scotland as representing Her Majestys Revenue & Customs, craving the Court, inter alia that New Lauriston Caravan Park Limited, having their Registered Office at Johnstone House, 52-54 Rose Street, Aberdeen AB10 1HA, be wound up by the Court and that an Interim Liquidator be appointed; in which Petition the Sheriff at Aberdeen by Interlocutor dated 27 May 2008 appointed all persons having an interest to lodge Answers in the hands of the Sheriff Clerk, Castle Street, Aberdeen AB10 1WP, within eight days after intimation, advertisement or service; all of which notice is hereby given. Shepherd and Wedderburn LLP 1 Exchange Crescent, Conference Square, Edinburgh. Agents for the Petitioners.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NEW LAURISTON CARAVAN PARK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded NEW LAURISTON CARAVAN PARK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.