SOUTHERNESS HOLIDAY VILLAGE LIMITED: Filings
Overview
| Company Name | SOUTHERNESS HOLIDAY VILLAGE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC255082 |
| Jurisdiction | Scotland |
| Date of Creation |
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 | ||
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