LOCH LOMOND HOLIDAY PARK LIMITED

LOCH LOMOND HOLIDAY PARK LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameLOCH LOMOND HOLIDAY PARK LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC052200
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of LOCH LOMOND HOLIDAY PARK LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is LOCH LOMOND HOLIDAY PARK LIMITED located?

    Registered Office Address
    Drimsynie Estate Office
    Lochgoilhead
    PA24 8AD Cairndow
    Argyll
    Undeliverable Registered Office AddressNo

    What were the previous names of LOCH LOMOND HOLIDAY PARK LIMITED?

    Previous Company Names
    Company NameFromUntil
    HALLEY CARAVANS LIMITEDJan 12, 1973Jan 12, 1973

    What are the latest accounts for LOCH LOMOND HOLIDAY PARK LIMITED?

    Last Accounts
    Last Accounts Made Up ToNov 30, 2020

    What are the latest filings for LOCH LOMOND HOLIDAY PARK LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Termination of appointment of David Anthony Napp as a director on Feb 20, 2024

    1 pagesTM01

    Final account prior to dissolution in MVL (final account attached)

    7 pagesLIQ13(Scot)

    Termination of appointment of Geoffrey Michael Smith as a director on Jan 26, 2024

    1 pagesTM01

    Termination of appointment of Francisco Barbosa Varandas Fernandes as a director on Sep 27, 2023

    1 pagesTM01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Nov 25, 2022

    LRESSP

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Nov 25, 2022

    LRESSP

    Director's details changed for Mr Mark Seaton on Jun 30, 2022

    2 pagesCH01

    Termination of appointment of Andrew James Sheerin as a director on Sep 09, 2022

    1 pagesTM01

    Termination of appointment of Oliver Vines as a director on Sep 09, 2022

    1 pagesTM01

    Termination of appointment of Gordon Alexander Walker as a director on Sep 09, 2022

    1 pagesTM01

    Appointment of Mr Gordon Alexander Walker as a director on Aug 25, 2022

    2 pagesAP01

    Appointment of Mr Oliver Vines as a director on Aug 25, 2022

    2 pagesAP01

    Appointment of Mr Andrew James Sheerin as a director on Aug 25, 2022

    2 pagesAP01

    Change of details for Hms (954) Limited as a person with significant control on Jun 30, 2016

    2 pagesPSC05

    Confirmation statement made on Mar 12, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Roy Campbell as a secretary on Jan 31, 2022

    1 pagesTM02

    Appointment of Mr. Mark Seaton as a director on Jan 31, 2022

    2 pagesAP01

    Appointment of Mr Francisco Barbosa Varandas Fernandes as a director on Jan 31, 2022

    2 pagesAP01

    Appointment of Mr. Geoffrey Michael Smith as a director on Jan 31, 2022

    2 pagesAP01

    Termination of appointment of Allan Douglas Campbell as a director on Jan 31, 2022

    1 pagesTM01

    Termination of appointment of Keith Campbell as a director on Jan 31, 2022

    1 pagesTM01

    Appointment of Mr. David Anthony Napp as a director on Jan 31, 2022

    2 pagesAP01

    Termination of appointment of Roy Campbell as a director on Jan 31, 2022

    1 pagesTM01

    Satisfaction of charge SC0522000006 in full

    1 pagesMR04

    Who are the officers of LOCH LOMOND HOLIDAY PARK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SEATON, Mark
    Lochgoilhead
    PA24 8AD Cairndow
    Drimsynie Estate Office
    Argyll
    Director
    Lochgoilhead
    PA24 8AD Cairndow
    Drimsynie Estate Office
    Argyll
    EnglandBritish87402120005
    CAMPBELL, Roy
    Lochgoilhead
    PA24 8AD Cairndow
    Drimsynie Estate Office
    Argyll
    Scotland
    Secretary
    Lochgoilhead
    PA24 8AD Cairndow
    Drimsynie Estate Office
    Argyll
    Scotland
    188706150001
    YOUNG, Derek Shaw
    Loch Lomond Holiday Park
    G83 7DW Inveruglas
    Halley Caravans
    Argyll & Bute
    Scotland
    Secretary
    Loch Lomond Holiday Park
    G83 7DW Inveruglas
    Halley Caravans
    Argyll & Bute
    Scotland
    British432480003
    BARBOSA VARANDAS FERNANDES, Francisco
    Bartholomew Lane
    EC2N 2AX London
    1
    United Kingdom
    Director
    Bartholomew Lane
    EC2N 2AX London
    1
    United Kingdom
    EnglandPortuguese270528410002
    CAMPBELL, Allan Douglas
    Lochgoilhead
    PA24 8AD Cairndow
    Drimsynie Estate Office
    Argyll
    Scotland
    Director
    Lochgoilhead
    PA24 8AD Cairndow
    Drimsynie Estate Office
    Argyll
    Scotland
    ScotlandBritish78876680001
    CAMPBELL, Keith
    Lochgoilhead
    PA24 8AD Cairndow
    Drimsynie Estate Office
    Argyll
    Scotland
    Director
    Lochgoilhead
    PA24 8AD Cairndow
    Drimsynie Estate Office
    Argyll
    Scotland
    ScotlandBritish297807030001
    CAMPBELL, Roy
    Lochgoilhead
    PA24 8AD Cairndow
    Drimsynie Estate Office
    Argyll
    Scotland
    Director
    Lochgoilhead
    PA24 8AD Cairndow
    Drimsynie Estate Office
    Argyll
    Scotland
    EnglandBritish78876440004
    HALLEY, David John
    Loch Lomond Holiday Park
    G83 7DW Inveruglas
    Halley Caravans
    Argyll & Bute
    Scotland
    Director
    Loch Lomond Holiday Park
    G83 7DW Inveruglas
    Halley Caravans
    Argyll & Bute
    Scotland
    EnglandBritish46093130002
    HALLEY, Fiona
    "Woodcote" 6 Milndavie Road
    Strathblane
    G63 9EN Glasgow
    Lanarkshire
    Director
    "Woodcote" 6 Milndavie Road
    Strathblane
    G63 9EN Glasgow
    Lanarkshire
    British30564820001
    HALLEY, Gordon Fergus
    Loch Lomond Holiday Park
    G83 7DW Inveruglas
    Halley Caravans
    Argyll & Bute
    Scotland
    Director
    Loch Lomond Holiday Park
    G83 7DW Inveruglas
    Halley Caravans
    Argyll & Bute
    Scotland
    ScotlandBritish46093100001
    HALLEY, Janette Somerville
    Loch Lomond Holiday Park
    G83 7DW Inveruglas
    Halley Caravans
    Argyll & Bute
    Scotland
    Director
    Loch Lomond Holiday Park
    G83 7DW Inveruglas
    Halley Caravans
    Argyll & Bute
    Scotland
    ScotlandBritish30564810001
    HALLEY, John Bennet
    Loch Lomond Holiday Park
    G83 7DW Inveruglas
    Halley Caravans
    Argyll & Bute
    Scotland
    Director
    Loch Lomond Holiday Park
    G83 7DW Inveruglas
    Halley Caravans
    Argyll & Bute
    Scotland
    United KingdomBritish432500001
    HALLEY, Margaret Catherine
    Flat 4 15 Winnock Court
    G63 0BA Drymen
    Director
    Flat 4 15 Winnock Court
    G63 0BA Drymen
    British432490001
    HALLEY, Ralph Pearson
    Loch Lomond Holiday Park
    G83 7DW Inveruglas
    Halley Caravans
    Argyll & Bute
    Scotland
    Director
    Loch Lomond Holiday Park
    G83 7DW Inveruglas
    Halley Caravans
    Argyll & Bute
    Scotland
    United KingdomBritish45926210008
    NAPP, David Anthony
    Lochgoilhead
    PA24 8AD Cairndow
    Drimsynie Estate Office
    Argyll
    Director
    Lochgoilhead
    PA24 8AD Cairndow
    Drimsynie Estate Office
    Argyll
    United StatesAmerican263687860002
    SHEERIN, Andrew James
    Lochgoilhead
    PA24 8AD Cairndow
    Drimsynie Estate Office
    Argyll
    Director
    Lochgoilhead
    PA24 8AD Cairndow
    Drimsynie Estate Office
    Argyll
    United KingdomBritish299491400001
    SMITH, Geoffrey Michael
    Lochgoilhead
    PA24 8AD Cairndow
    Drimsynie Estate Office
    Argyll
    Director
    Lochgoilhead
    PA24 8AD Cairndow
    Drimsynie Estate Office
    Argyll
    EnglandAmerican265156440001
    VINES, Oliver Charles
    Lochgoilhead
    PA24 8AD Cairndow
    Drimsynie Estate Office
    Argyll
    Director
    Lochgoilhead
    PA24 8AD Cairndow
    Drimsynie Estate Office
    Argyll
    United KingdomBritish299494190001
    WALKER, Gordon Alexander
    Lochgoilhead
    PA24 8AD Cairndow
    Drimsynie Estate Office
    Argyll
    Director
    Lochgoilhead
    PA24 8AD Cairndow
    Drimsynie Estate Office
    Argyll
    United KingdomBritish299561840001
    YOUNG, Derek Shaw
    Loch Lomond Holiday Park
    G83 7DW Inveruglas
    Halley Caravans
    Argyll & Bute
    Scotland
    Director
    Loch Lomond Holiday Park
    G83 7DW Inveruglas
    Halley Caravans
    Argyll & Bute
    Scotland
    ScotlandBritish432480003

    Who are the persons with significant control of LOCH LOMOND HOLIDAY PARK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Hms (954) Limited
    Lochgoilhead
    PA24 8AD Cairndow
    Drimsynie Estate Office
    Scotland
    Jun 30, 2016
    Lochgoilhead
    PA24 8AD Cairndow
    Drimsynie Estate Office
    Scotland
    No
    Legal FormLimited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act
    Place RegisteredScotland
    Registration NumberSc443800
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does LOCH LOMOND HOLIDAY PARK LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Jun 02, 2014
    Delivered On Jun 13, 2014
    Satisfied
    Brief description
    Subjects on north side of A82 trunk road at inverlugas, arrochar DMB57949.
    Contains Negative Pledge: Yes
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Jun 13, 2014Registration of a charge (MR01)
    • Nov 04, 2021Satisfaction of a charge (MR04)
    A registered charge
    Created On May 28, 2014
    Delivered On Jun 06, 2014
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Jun 06, 2014Registration of a charge (MR01)
    • Feb 03, 2022Satisfaction of a charge (MR04)
    Floating charge
    Created On Apr 12, 1999
    Delivered On Apr 22, 1999
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The whole assets of the company.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 22, 1999Registration of a charge (410)
    • Apr 10, 2013Satisfaction of a charge (MR04)
    Floating charge
    Created On Mar 11, 1991
    Delivered On Mar 21, 1991
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    All stock of new caravans.
    Contains Floating Charge: Yes
    Persons Entitled
    • Mercantile Credit Company LTD
    Transactions
    • Mar 21, 1991Registration of a charge
    • Oct 01, 1993Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Oct 09, 1989
    Delivered On Oct 12, 1989
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    All the stock of new caravans manufactured by ace belmont international LTD or its subsidiaries.
    Contains Floating Charge: Yes
    Persons Entitled
    • Mercantile Credit Company Limited
    Transactions
    • Oct 12, 1989Registration of a charge
    • Oct 01, 1993Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Aug 16, 1988
    Delivered On Aug 25, 1988
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    All the stock of new caravans manufactured by ace belmont international LTD or its subsidiaries.
    Contains Floating Charge: Yes
    Persons Entitled
    • Mercantile Credit Company LTD
    Transactions
    • Aug 25, 1988Registration of a charge
    • Oct 01, 1993Statement of satisfaction of a charge in full or part (419a)
    Bond & floating charge
    Created On May 19, 1978
    Delivered On Jun 02, 1978
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    All the stock of new caravans manufactured by ace belmont international limited or any of its subsidiaries supplied on assignment to the borrower by mercantile abi limited and all the interest of the borrower (if any) in such caravans.
    Contains Floating Charge: Yes
    Persons Entitled
    • Mercantile Credit Company Limited
    Transactions
    • Jun 02, 1978Registration of a charge
    • Oct 01, 1993Statement of satisfaction of a charge in full or part (419a)

    Does LOCH LOMOND HOLIDAY PARK LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 15, 2024Due to be dissolved on
    Nov 25, 2022Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Notesscottish-insolvency-info

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0