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