SOUTHERNESS HOLIDAY VILLAGE LIMITED: Filings

  • Overview

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

    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

    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