About

Registered Number: SC203272
Date of Incorporation: 24/01/2000 (24 years and 3 months ago)
Company Status: Active
Registered Address: 27 St. David Street, Brechin, Angus, DD9 6EG,

 

New Lauriston Caravan Park Ltd was registered on 24 January 2000 and has its registered office in Brechin. There is one director listed for this company in the Companies House registry. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RENNIE, Denice 24 January 2000 - 1

Filing History

Document Type Date
CS01 - N/A 24 January 2020
TM02 - Termination of appointment of secretary 17 January 2020
AP04 - Appointment of corporate secretary 17 January 2020
AA - Annual Accounts 03 May 2019
CS01 - N/A 25 January 2019
MR04 - N/A 04 December 2018
MR04 - N/A 04 December 2018
AA01 - Change of accounting reference date 22 November 2018
MR04 - N/A 12 September 2018
AA - Annual Accounts 29 June 2018
PSC01 - N/A 09 February 2018
PSC04 - N/A 09 February 2018
CS01 - N/A 09 February 2018
AA - Annual Accounts 27 April 2017
MR01 - N/A 16 February 2017
MR01 - N/A 10 February 2017
MR04 - N/A 08 February 2017
MR04 - N/A 08 February 2017
CS01 - N/A 27 January 2017
AA - Annual Accounts 27 April 2016
AR01 - Annual Return 29 March 2016
AA - Annual Accounts 10 July 2015
AD01 - Change of registered office address 04 June 2015
AR01 - Annual Return 23 February 2015
AA - Annual Accounts 10 April 2014
AR01 - Annual Return 08 April 2014
AA - Annual Accounts 09 April 2013
AR01 - Annual Return 13 February 2013
MG01s - Particulars of a charge created by a company registered in Scotland 27 September 2012
AA - Annual Accounts 11 July 2012
AR01 - Annual Return 30 January 2012
MG01s - Particulars of a charge created by a company registered in Scotland 18 October 2011
AA - Annual Accounts 28 April 2011
AR01 - Annual Return 08 February 2011
AA - Annual Accounts 30 April 2010
AR01 - Annual Return 13 April 2010
AA - Annual Accounts 29 May 2009
AA - Annual Accounts 02 March 2009
363a - Annual Return 11 February 2009
288c - Notice of change of directors or secretaries or in their particulars 20 January 2009
AA - Annual Accounts 22 December 2008
225 - Change of Accounting Reference Date 20 October 2008
AA - Annual Accounts 17 October 2008
363a - Annual Return 04 February 2008
410(Scot) - N/A 05 July 2007
419a(Scot) - N/A 05 July 2007
410(Scot) - N/A 16 June 2007
363a - Annual Return 07 February 2007
419b(Scot) - N/A 30 January 2007
288a - Notice of appointment of directors or secretaries 06 April 2006
288b - Notice of resignation of directors or secretaries 06 April 2006
363a - Annual Return 08 February 2006
287 - Change in situation or address of Registered Office 16 January 2006
288b - Notice of resignation of directors or secretaries 16 January 2006
288a - Notice of appointment of directors or secretaries 16 January 2006
AA - Annual Accounts 12 August 2005
288a - Notice of appointment of directors or secretaries 12 August 2005
363a - Annual Return 11 August 2005
AA - Annual Accounts 21 January 2005
363s - Annual Return 03 February 2004
AA - Annual Accounts 27 June 2003
363s - Annual Return 07 February 2003
410(Scot) - N/A 06 March 2002
419a(Scot) - N/A 27 February 2002
419a(Scot) - N/A 27 February 2002
419a(Scot) - N/A 27 February 2002
AA - Annual Accounts 21 February 2002
419a(Scot) - N/A 18 February 2002
363s - Annual Return 28 January 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 January 2002
410(Scot) - N/A 21 January 2002
225 - Change of Accounting Reference Date 24 July 2001
363s - Annual Return 11 April 2001
410(Scot) - N/A 25 September 2000
410(Scot) - N/A 25 September 2000
410(Scot) - N/A 01 September 2000
410(Scot) - N/A 13 April 2000
NEWINC - New incorporation documents 24 January 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 February 2017 Fully Satisfied

N/A

A registered charge 03 February 2017 Fully Satisfied

N/A

Standard security 19 September 2012 Outstanding

N/A

Floating charge 13 October 2011 Fully Satisfied

N/A

Standard security 27 June 2007 Fully Satisfied

N/A

Floating charge 13 June 2007 Fully Satisfied

N/A

Standard security 28 February 2002 Outstanding

N/A

Bond & floating charge 11 January 2002 Fully Satisfied

N/A

Standard security 12 September 2000 Fully Satisfied

N/A

Standard security 12 September 2000 Fully Satisfied

N/A

Standard security 28 August 2000 Fully Satisfied

N/A

Floating charge 05 April 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.