SOUTHERNESS HOLIDAY VILLAGE LIMITED

SOUTHERNESS HOLIDAY VILLAGE LIMITED

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

    Company NameSOUTHERNESS HOLIDAY VILLAGE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC255082
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of SOUTHERNESS HOLIDAY VILLAGE LIMITED?

    Previous Company Names
    Company NameFromUntil
    LOTHIAN SHELF (116) LIMITEDSep 01, 2003Sep 01, 2003

    What are the latest accounts for SOUTHERNESS HOLIDAY VILLAGE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for SOUTHERNESS HOLIDAY VILLAGE LIMITED?

    Last Confirmation Statement Made Up ToSep 01, 2026
    Next Confirmation Statement DueSep 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 01, 2025
    OverdueNo

    What are the latest filings for SOUTHERNESS HOLIDAY VILLAGE LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Richard Graham Giles as a director on Nov 13, 2025

    2 pagesAP01

    Termination of appointment of Kirk Dyson Davis as a director on Nov 01, 2025

    1 pagesTM01

    Full accounts made up to Dec 31, 2024

    34 pagesAA

    Confirmation statement made on Sep 01, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    34 pagesAA

    Confirmation statement made on Sep 01, 2024 with no updates

    3 pagesCS01

    Appointment of Kirk Davis as a director on Mar 06, 2024

    2 pagesAP01

    Termination of appointment of Ian Kellett as a director on Mar 01, 2024

    1 pagesTM01

    Full accounts made up to Dec 31, 2022

    35 pagesAA

    Confirmation statement made on Sep 01, 2023 with no updates

    3 pagesCS01

    Satisfaction of charge SC2550820016 in full

    1 pagesMR04

    Full accounts made up to Dec 31, 2021

    34 pagesAA

    Director's details changed for Ian Kellett on Dec 20, 2022

    2 pagesCH01

    Confirmation statement made on Sep 01, 2022 with no updates

    3 pagesCS01

    Confirmation statement made on Sep 01, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    35 pagesAA

    Full accounts made up to Dec 31, 2019

    31 pagesAA

    Director's details changed for Ian Kellett on Sep 02, 2020

    2 pagesCH01

    Confirmation statement made on Sep 01, 2020 with no updates

    3 pagesCS01

    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 pagesAD01

    Confirmation statement made on Sep 01, 2019 with no updates

    3 pagesCS01

    Appointment of Mr Stephen Richards as a director on May 24, 2019

    2 pagesAP01

    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 pagesAD01

    Full accounts made up to Dec 31, 2018

    26 pagesAA

    Termination of appointment of John Anthony Waterworth as a director on Mar 31, 2019

    1 pagesTM01

    Who are the officers of SOUTHERNESS HOLIDAY VILLAGE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ARCHIBOLD, Judith Ann
    2 Semple Street
    EH3 8BL Edinburgh
    C/O Womble Bond Dickinson (Uk) Llp
    United Kingdom
    Secretary
    2 Semple Street
    EH3 8BL Edinburgh
    C/O Womble Bond Dickinson (Uk) Llp
    United Kingdom
    British85878920001
    GILES, Richard Graham
    2 Semple Street
    EH3 8BL Edinburgh
    C/O Womble Bond Dickinson (Uk) Llp
    United Kingdom
    Director
    2 Semple Street
    EH3 8BL Edinburgh
    C/O Womble Bond Dickinson (Uk) Llp
    United Kingdom
    United KingdomBritish179577610002
    RICHARDS, Stephen
    2 Semple Street
    EH3 8BL Edinburgh
    C/O Womble Bond Dickinson (Uk) Llp
    United Kingdom
    Director
    2 Semple Street
    EH3 8BL Edinburgh
    C/O Womble Bond Dickinson (Uk) Llp
    United Kingdom
    EnglandBritish187618040002
    RAFFERTY, Catherine Anne Kerr
    55 High Street
    DG11 2JJ Lockerbie
    Dumfriesshire
    Secretary
    55 High Street
    DG11 2JJ Lockerbie
    Dumfriesshire
    British26638760001
    BURNESS SOLICITORS
    50 Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    Nominee Secretary
    50 Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    900000240001
    BAMSEY, Darrin
    C/O Morisons Erskine House
    68 Queen Street
    EH2 4NN Edinburgh
    Midlothian
    Director
    C/O Morisons Erskine House
    68 Queen Street
    EH2 4NN Edinburgh
    Midlothian
    United KingdomBritish123369200006
    BULL, Ian Alan
    One Gosforth Park Way
    Gosforth Business Park
    NE12 8ET Newcastle Upon Tyne
    2nd Floor
    England
    Director
    One Gosforth Park Way
    Gosforth Business Park
    NE12 8ET Newcastle Upon Tyne
    2nd Floor
    England
    EnglandBritish210299090001
    DAVIS, Kirk Dyson
    2 Semple Street
    EH3 8BL Edinburgh
    C/O Womble Bond Dickinson (Uk) Llp
    United Kingdom
    Director
    2 Semple Street
    EH3 8BL Edinburgh
    C/O Womble Bond Dickinson (Uk) Llp
    United Kingdom
    United KingdomBritish158484730001
    KELLETT, Ian
    2 Semple Street
    EH3 8BL Edinburgh
    C/O Womble Bond Dickinson (Uk) Llp
    United Kingdom
    Director
    2 Semple Street
    EH3 8BL Edinburgh
    C/O Womble Bond Dickinson (Uk) Llp
    United Kingdom
    United KingdomBritish248308000007
    MCDONNELL, Bernard Neillus
    16 Malone Valley Park
    BT9 5PZ Belfast
    County Antrim
    Director
    16 Malone Valley Park
    BT9 5PZ Belfast
    County Antrim
    Northern IrelandIrish123369120001
    MCGHIE, Christopher Halliday
    Lochangarth Bruce Street
    Lochmaben
    DG11 1PD Lockerbie
    Dumfriesshire
    Director
    Lochangarth Bruce Street
    Lochmaben
    DG11 1PD Lockerbie
    Dumfriesshire
    ScotlandBritish1316350002
    NORDEN, Michael Robert
    85 Neale Street
    SR6 9EY Sunderland
    Tyne & Wear
    Director
    85 Neale Street
    SR6 9EY Sunderland
    Tyne & Wear
    EnglandBritish121560410001
    RAFFERTY, Catherine Anne Kerr
    55 High Street
    DG11 2JJ Lockerbie
    Dumfriesshire
    Director
    55 High Street
    DG11 2JJ Lockerbie
    Dumfriesshire
    United KingdomBritish26638760001
    WATERWORTH, John Anthony
    Conference Square
    EH3 8AN Edinburgh
    1 Exchange Crescent
    Scotland
    Director
    Conference Square
    EH3 8AN Edinburgh
    1 Exchange Crescent
    Scotland
    United KingdomBritish203710900001
    WILMOT, Michael John
    Conference Square
    EH3 8AN Edinburgh
    1 Exchange Crescent
    Scotland
    Director
    Conference Square
    EH3 8AN Edinburgh
    1 Exchange Crescent
    Scotland
    United KingdomBritish91108150004
    WILSON, Robert Graham
    8 Oaklands Darras Hall
    Ponteland
    NE20 9PH Newcastle Upon Tyne
    Tyne And Wear
    Director
    8 Oaklands Darras Hall
    Ponteland
    NE20 9PH Newcastle Upon Tyne
    Tyne And Wear
    United KingdomBritish6564660002
    BURNESS (DIRECTORS) LIMITED
    50 Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    Nominee Director
    50 Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    900019120001

    Who are the persons with significant control of SOUTHERNESS HOLIDAY VILLAGE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    One Gosforth Park Way
    Gosforth Business Park
    NE12 8ET Newcastle Upon Tyne
    2nd Floor
    United Kingdom
    Dec 21, 2017
    One Gosforth Park Way
    Gosforth Business Park
    NE12 8ET Newcastle Upon Tyne
    2nd Floor
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number03864124
    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.
    One Gosforth Park Way
    Gosforth Business Park
    NE12 8ET Newcastle Upon Tyne
    2nd Floor
    United Kingdom
    Dec 21, 2017
    One Gosforth Park Way
    Gosforth Business Park
    NE12 8ET Newcastle Upon Tyne
    2nd Floor
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number05729731
    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.
    Queen Street
    EH2 4NN Edinburgh
    C/O Morisons, Erskine House, 68
    Scotland
    Apr 06, 2016
    Queen Street
    EH2 4NN Edinburgh
    C/O Morisons, Erskine House, 68
    Scotland
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredScotland
    Legal AuthorityScotland
    Place RegisteredCompanies House
    Registration NumberSc208151
    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.

    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