SOUTHERNESS HOLIDAY VILLAGE LIMITED
Overview
| Company Name | SOUTHERNESS HOLIDAY VILLAGE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC255082 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of SOUTHERNESS HOLIDAY VILLAGE LIMITED?
- Recreational vehicle parks, trailer parks and camping grounds (55300) / Accommodation and food service activities
Where is SOUTHERNESS HOLIDAY VILLAGE LIMITED located?
| Registered Office Address | C/O Womble Bond Dickinson (Uk) Llp 2 Semple Street EH3 8BL Edinburgh United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SOUTHERNESS HOLIDAY VILLAGE LIMITED?
| Company Name | From | Until |
|---|---|---|
| LOTHIAN SHELF (116) LIMITED | Sep 01, 2003 | Sep 01, 2003 |
What are the latest accounts for SOUTHERNESS HOLIDAY VILLAGE LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for SOUTHERNESS HOLIDAY VILLAGE LIMITED?
| Last Confirmation Statement Made Up To | Sep 01, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 01, 2025 |
| Overdue | No |
What are the latest filings for SOUTHERNESS HOLIDAY VILLAGE LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Appointment of Mr Richard Graham Giles as a director on Nov 13, 2025 | 2 pages | AP01 | ||
Termination of appointment of Kirk Dyson Davis as a director on Nov 01, 2025 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2024 | 34 pages | AA | ||
Confirmation statement made on Sep 01, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 34 pages | AA | ||
Confirmation statement made on Sep 01, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Kirk Davis as a director on Mar 06, 2024 | 2 pages | AP01 | ||
Termination of appointment of Ian Kellett as a director on Mar 01, 2024 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2022 | 35 pages | AA | ||
Confirmation statement made on Sep 01, 2023 with no updates | 3 pages | CS01 | ||
Satisfaction of charge SC2550820016 in full | 1 pages | MR04 | ||
Full accounts made up to Dec 31, 2021 | 34 pages | AA | ||
Director's details changed for Ian Kellett on Dec 20, 2022 | 2 pages | CH01 | ||
Confirmation statement made on Sep 01, 2022 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Sep 01, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 35 pages | AA | ||
Full accounts made up to Dec 31, 2019 | 31 pages | AA | ||
Director's details changed for Ian Kellett on Sep 02, 2020 | 2 pages | CH01 | ||
Confirmation statement made on Sep 01, 2020 with no updates | 3 pages | CS01 | ||
Registered office address changed from C/O Womble Bond Dickinson (Uk) Llp Level 6 124 - 125 Princes Street Edinburgh EH2 4AD United Kingdom to C/O Womble Bond Dickinson (Uk) Llp 2 Semple Street Edinburgh EH3 8BL on Oct 14, 2019 | 1 pages | AD01 | ||
Confirmation statement made on Sep 01, 2019 with no updates | 3 pages | CS01 | ||
Appointment of Mr Stephen Richards as a director on May 24, 2019 | 2 pages | AP01 | ||
Registered office address changed from 1 Exchange Crescent Conference Square Edinburgh EH3 8AN Scotland to C/O Womble Bond Dickinson (Uk) Llp Level 6 124 - 125 Princes Street Edinburgh EH2 4AD on Apr 29, 2019 | 1 pages | AD01 | ||
Full accounts made up to Dec 31, 2018 | 26 pages | AA | ||
Termination of appointment of John Anthony Waterworth as a director on Mar 31, 2019 | 1 pages | TM01 | ||
Who are the officers of SOUTHERNESS HOLIDAY VILLAGE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ARCHIBOLD, Judith Ann | Secretary | 2 Semple Street EH3 8BL Edinburgh C/O Womble Bond Dickinson (Uk) Llp United Kingdom | British | 85878920001 | ||||||
| GILES, Richard Graham | Director | 2 Semple Street EH3 8BL Edinburgh C/O Womble Bond Dickinson (Uk) Llp United Kingdom | United Kingdom | British | 179577610002 | |||||
| RICHARDS, Stephen | Director | 2 Semple Street EH3 8BL Edinburgh C/O Womble Bond Dickinson (Uk) Llp United Kingdom | England | British | 187618040002 | |||||
| RAFFERTY, Catherine Anne Kerr | Secretary | 55 High Street DG11 2JJ Lockerbie Dumfriesshire | British | 26638760001 | ||||||
| BURNESS SOLICITORS | Nominee Secretary | 50 Lothian Road Festival Square EH3 9WJ Edinburgh | 900000240001 | |||||||
| BAMSEY, Darrin | Director | C/O Morisons Erskine House 68 Queen Street EH2 4NN Edinburgh Midlothian | United Kingdom | British | 123369200006 | |||||
| BULL, Ian Alan | Director | One Gosforth Park Way Gosforth Business Park NE12 8ET Newcastle Upon Tyne 2nd Floor England | England | British | 210299090001 | |||||
| DAVIS, Kirk Dyson | Director | 2 Semple Street EH3 8BL Edinburgh C/O Womble Bond Dickinson (Uk) Llp United Kingdom | United Kingdom | British | 158484730001 | |||||
| KELLETT, Ian | Director | 2 Semple Street EH3 8BL Edinburgh C/O Womble Bond Dickinson (Uk) Llp United Kingdom | United Kingdom | British | 248308000007 | |||||
| MCDONNELL, Bernard Neillus | Director | 16 Malone Valley Park BT9 5PZ Belfast County Antrim | Northern Ireland | Irish | 123369120001 | |||||
| MCGHIE, Christopher Halliday | Director | Lochangarth Bruce Street Lochmaben DG11 1PD Lockerbie Dumfriesshire | Scotland | British | 1316350002 | |||||
| NORDEN, Michael Robert | Director | 85 Neale Street SR6 9EY Sunderland Tyne & Wear | England | British | 121560410001 | |||||
| RAFFERTY, Catherine Anne Kerr | Director | 55 High Street DG11 2JJ Lockerbie Dumfriesshire | United Kingdom | British | 26638760001 | |||||
| WATERWORTH, John Anthony | Director | Conference Square EH3 8AN Edinburgh 1 Exchange Crescent Scotland | United Kingdom | British | 203710900001 | |||||
| WILMOT, Michael John | Director | Conference Square EH3 8AN Edinburgh 1 Exchange Crescent Scotland | United Kingdom | British | 91108150004 | |||||
| WILSON, Robert Graham | Director | 8 Oaklands Darras Hall Ponteland NE20 9PH Newcastle Upon Tyne Tyne And Wear | United Kingdom | British | 6564660002 | |||||
| BURNESS (DIRECTORS) LIMITED | Nominee Director | 50 Lothian Road Festival Square EH3 9WJ Edinburgh | 900019120001 |
Who are the persons with significant control of SOUTHERNESS HOLIDAY VILLAGE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Parkdean Holidays Limited | Dec 21, 2017 | One Gosforth Park Way Gosforth Business Park NE12 8ET Newcastle Upon Tyne 2nd Floor United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Pd Parks Limited | Dec 21, 2017 | One Gosforth Park Way Gosforth Business Park NE12 8ET Newcastle Upon Tyne 2nd Floor United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Southerness Holiday Village (Holdings) Limited | Apr 06, 2016 | Queen Street EH2 4NN Edinburgh C/O Morisons, Erskine House, 68 Scotland | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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