About

Registered Number: SC088900
Date of Incorporation: 16/07/1984 (39 years and 9 months ago)
Company Status: Active
Registered Address: Pettycur Bay Holiday Park, Burntisland Road, Kinghorn, Burntisland, Fife, KY3 9YE

 

Founded in 1984, Pettycur Bay Holiday Park Ltd are based in Kinghorn, Burntisland in Fife. We don't know the number of employees at this business. There are 4 directors listed for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WALLACE, Alan James N/A - 1
WALLACE, Magdalene N/A - 1
WALLACE, Thomas John N/A - 1
WALLACE, Thomas N/A - 1

Filing History

Document Type Date
CS01 - N/A 07 September 2020
CS01 - N/A 16 October 2019
AA - Annual Accounts 14 October 2019
AA - Annual Accounts 07 September 2018
CS01 - N/A 06 September 2018
AA - Annual Accounts 16 October 2017
CS01 - N/A 26 September 2017
AA - Annual Accounts 30 November 2016
CH01 - Change of particulars for director 14 September 2016
CH01 - Change of particulars for director 14 September 2016
CH01 - Change of particulars for director 14 September 2016
CH01 - Change of particulars for director 14 September 2016
CS01 - N/A 14 September 2016
AA - Annual Accounts 15 October 2015
AR01 - Annual Return 09 September 2015
AA - Annual Accounts 18 November 2014
AR01 - Annual Return 12 September 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 17 September 2013
AA - Annual Accounts 21 September 2012
AR01 - Annual Return 18 September 2012
AR01 - Annual Return 12 September 2011
AA - Annual Accounts 03 August 2011
MG02s - Statement of satisfaction in full or in part of a charge 29 November 2010
AA - Annual Accounts 22 November 2010
AR01 - Annual Return 20 September 2010
CH01 - Change of particulars for director 20 September 2010
CH01 - Change of particulars for director 20 September 2010
CH01 - Change of particulars for director 20 September 2010
CH01 - Change of particulars for director 20 September 2010
CH03 - Change of particulars for secretary 20 September 2010
MG03s - Statement of satisfaction in full or in part of a floating charge 02 September 2010
RESOLUTIONS - N/A 09 April 2010
SH10 - Notice of particulars of variation of rights attached to shares 09 April 2010
SH08 - Notice of name or other designation of class of shares 09 April 2010
CC04 - Statement of companies objects 09 April 2010
363a - Annual Return 01 October 2009
AA - Annual Accounts 09 September 2009
363s - Annual Return 07 January 2009
AA - Annual Accounts 30 December 2008
AAMD - Amended Accounts 27 February 2008
AA - Annual Accounts 17 December 2007
363s - Annual Return 24 October 2007
AA - Annual Accounts 20 December 2006
363a - Annual Return 05 September 2006
288c - Notice of change of directors or secretaries or in their particulars 05 September 2006
288c - Notice of change of directors or secretaries or in their particulars 05 September 2006
287 - Change in situation or address of Registered Office 05 September 2006
288c - Notice of change of directors or secretaries or in their particulars 05 September 2006
288c - Notice of change of directors or secretaries or in their particulars 05 September 2006
353 - Register of members 05 September 2006
288c - Notice of change of directors or secretaries or in their particulars 05 September 2006
288c - Notice of change of directors or secretaries or in their particulars 05 September 2006
287 - Change in situation or address of Registered Office 05 September 2006
353 - Register of members 05 September 2006
288c - Notice of change of directors or secretaries or in their particulars 05 September 2006
288c - Notice of change of directors or secretaries or in their particulars 05 September 2006
288c - Notice of change of directors or secretaries or in their particulars 05 September 2006
353a - Register of members in non-legible form 05 September 2006
RESOLUTIONS - N/A 24 July 2006
RESOLUTIONS - N/A 24 July 2006
RESOLUTIONS - N/A 24 July 2006
AA - Annual Accounts 19 December 2005
363s - Annual Return 25 August 2005
AA - Annual Accounts 04 January 2005
363s - Annual Return 26 August 2004
363s - Annual Return 26 August 2003
AA - Annual Accounts 20 August 2003
AA - Annual Accounts 05 December 2002
363s - Annual Return 04 September 2002
AA - Annual Accounts 03 October 2001
363s - Annual Return 26 September 2001
AA - Annual Accounts 22 November 2000
363s - Annual Return 30 August 2000
363s - Annual Return 08 September 1999
AA - Annual Accounts 30 July 1999
AA - Annual Accounts 03 December 1998
363s - Annual Return 14 September 1998
AA - Annual Accounts 03 November 1997
363s - Annual Return 02 October 1997
AA - Annual Accounts 17 December 1996
363s - Annual Return 09 October 1996
363s - Annual Return 12 September 1995
AA - Annual Accounts 13 July 1995
AA - Annual Accounts 05 January 1995
363s - Annual Return 08 September 1994
CERTNM - Change of name certificate 24 February 1994
AA - Annual Accounts 04 January 1994
363s - Annual Return 22 September 1993
AA - Annual Accounts 12 November 1992
363s - Annual Return 21 September 1992
AA - Annual Accounts 24 January 1992
363 - Annual Return 05 November 1991
363(287) - N/A 05 November 1991
363 - Annual Return 14 September 1990
AA - Annual Accounts 14 September 1990
AA - Annual Accounts 12 April 1990
363 - Annual Return 05 April 1990
363 - Annual Return 20 January 1990
363 - Annual Return 09 February 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 31 October 1988
AA - Annual Accounts 28 September 1988
363 - Annual Return 30 September 1987
AA - Annual Accounts 30 September 1987
AA - Annual Accounts 27 October 1986
363 - Annual Return 27 October 1986
395 - Particulars of a mortgage or charge 25 October 1984

Mortgages & Charges

Description Date Status Charge by
Standard security 16 October 1984 Fully Satisfied

N/A

Standard security 16 October 1984 Fully Satisfied

N/A

Bond & floating charge 08 October 1984 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.