Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > BANCHORY LODGE CARAVAN PARK LIMITED
Company Information for

BANCHORY LODGE CARAVAN PARK LIMITED

100 UNION STREET, ABERDEEN, AB10 1QR,
Company Registration Number
SC108581
Private Limited Company
Active

Company Overview

About Banchory Lodge Caravan Park Ltd
BANCHORY LODGE CARAVAN PARK LIMITED was founded on 1988-01-08 and has its registered office in . The organisation's status is listed as "Active". Banchory Lodge Caravan Park Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
BANCHORY LODGE CARAVAN PARK LIMITED
 
Legal Registered Office
100 UNION STREET
ABERDEEN
AB10 1QR
Other companies in AB10
 
Filing Information
Company Number SC108581
Company ID Number SC108581
Date formed 1988-01-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 20/12/2015
Return next due 17/01/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB498148202  
Last Datalog update: 2024-02-07 01:41:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BANCHORY LODGE CARAVAN PARK LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BANCHORY LODGE CARAVAN PARK LIMITED

Current Directors
Officer Role Date Appointed
PETERKINS, SOLICITORS
Nominated Secretary 1990-01-01
DONNA DUNCAN
Director 2009-11-27
ALICE GARIOCH
Director 1988-01-08
PETER JOHN GEORGE ALEXANDER GARIOCH
Director 1989-12-20
Previous Officers
Officer Role Date Appointed Date Resigned
PETER JOHN GEORGE ALEXANDER GARIOCH
Director 1988-01-08 1992-12-20
DAVIDSON & GARDEN
Company Secretary 1989-12-20 1990-01-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETERKINS, SOLICITORS SALMAC HOLDINGS LIMITED Nominated Secretary 2007-06-13 CURRENT 2007-06-13 Active
PETERKINS, SOLICITORS DONMACK LTD Nominated Secretary 2007-04-26 CURRENT 2007-04-26 Active - Proposal to Strike off
PETERKINS, SOLICITORS STAR PROPERTIES (ABERDEEN) LIMITED Nominated Secretary 2007-04-26 CURRENT 2007-04-26 Active
PETERKINS, SOLICITORS SPECTRUM PROPERTY SERVICES (ABERDEEN) LIMITED Nominated Secretary 2006-12-08 CURRENT 2006-12-08 Active
PETERKINS, SOLICITORS INSTANT CATERING MAINTENANCE LIMITED Nominated Secretary 2006-09-28 CURRENT 2006-09-28 Active - Proposal to Strike off
PETERKINS, SOLICITORS REID (ABZ) SERVICES LIMITED Nominated Secretary 2006-01-18 CURRENT 2006-01-18 Dissolved 2015-07-10
PETERKINS, SOLICITORS SCO-BERE SEAFOODS (HOLDINGS) LIMITED Nominated Secretary 2005-09-07 CURRENT 2005-09-07 Active
PETERKINS, SOLICITORS ORINTEK LIMITED Nominated Secretary 2005-04-07 CURRENT 2005-04-07 Dissolved 2017-05-30
PETERKINS, SOLICITORS DALIJON PROPERTIES LIMITED Nominated Secretary 2003-07-07 CURRENT 2003-07-07 Active
PETERKINS, SOLICITORS DALIJON INVESTMENTS LIMITED Nominated Secretary 2003-07-07 CURRENT 2003-07-07 Active
PETERKINS, SOLICITORS R F PROPERTIES (ABERDEEN) LIMITED Nominated Secretary 2003-05-01 CURRENT 2003-05-01 Active
PETERKINS, SOLICITORS ICR SCOTLAND LIMITED Nominated Secretary 2003-05-01 CURRENT 2003-05-01 Active
PETERKINS, SOLICITORS M & H CARRIERS (ABERDEEN) LIMITED Nominated Secretary 2003-03-03 CURRENT 2003-03-03 Active
PETERKINS, SOLICITORS M & H GROUP (SCOTLAND) LIMITED Nominated Secretary 2003-03-03 CURRENT 2003-03-03 Active - Proposal to Strike off
PETERKINS, SOLICITORS NORTHERN ASSESSMENT SERVICES LIMITED Nominated Secretary 2002-03-05 CURRENT 2002-03-05 Dissolved 2018-02-13
PETERKINS, SOLICITORS FNC (ABERDEEN) LIMITED Nominated Secretary 2002-02-28 CURRENT 2002-02-28 Active
PETERKINS, SOLICITORS BLU INNS LIMITED Nominated Secretary 2000-09-01 CURRENT 2000-09-01 Active
PETERKINS, SOLICITORS M & H CARRIERS (DUNDEE) LIMITED Nominated Secretary 2000-09-01 CURRENT 2000-09-01 Active
PETERKINS, SOLICITORS WELL DATA TECHNOLOGIES LIMITED Nominated Secretary 2000-05-26 CURRENT 2000-05-26 Active
PETERKINS, SOLICITORS EXIT SOFTWARE LIMITED Nominated Secretary 1998-09-04 CURRENT 1998-09-04 Active
PETERKINS, SOLICITORS PETERKINS SERVICES LIMITED Nominated Secretary 1998-04-17 CURRENT 1998-04-17 Active
PETERKINS, SOLICITORS ESK OFFSHORE LIMITED Nominated Secretary 1998-01-21 CURRENT 1998-01-21 Active
PETERKINS, SOLICITORS M & H CARRIERS (INVERNESS) LIMITED Nominated Secretary 1998-01-21 CURRENT 1998-01-21 Active
PETERKINS, SOLICITORS CAMPBELL CARRIAGE COMPANY LIMITED Nominated Secretary 1993-07-12 CURRENT 1993-07-12 Active - Proposal to Strike off
PETERKINS, SOLICITORS TERRAMAR LIMITED Nominated Secretary 1993-04-08 CURRENT 1993-04-08 Active
PETERKINS, SOLICITORS WESTBURN FINANCE LIMITED Nominated Secretary 1992-03-26 CURRENT 1992-03-26 Active - Proposal to Strike off
PETERKINS, SOLICITORS WOVAX LIMITED Nominated Secretary 1990-07-06 CURRENT 1990-06-08 Dissolved 2017-10-24
PETERKINS, SOLICITORS HAWTHORNE TIMBER SERVICES LIMITED Nominated Secretary 1990-04-12 CURRENT 1990-04-12 Liquidation
PETERKINS, SOLICITORS STEVAND LIMITED Nominated Secretary 1990-04-12 CURRENT 1990-04-12 Active
PETERKINS, SOLICITORS PETERKINS TRUSTEES LIMITED Nominated Secretary 1990-01-24 CURRENT 1987-07-24 Active
PETERKINS, SOLICITORS SORBA-FREEZE PLUS LIMITED Nominated Secretary 1990-01-01 CURRENT 1984-04-02 Dissolved 2013-09-13
PETERKINS, SOLICITORS SELLHIGH LIMITED Nominated Secretary 1990-01-01 CURRENT 1983-12-15 Dissolved 2015-01-02
PETERKINS, SOLICITORS DEE VALLEY (HIRING) LIMITED Nominated Secretary 1990-01-01 CURRENT 1978-12-29 Active
PETERKINS, SOLICITORS ELECTROCON (GRAMPIAN) LIMITED Nominated Secretary 1990-01-01 CURRENT 1983-03-08 Liquidation
PETERKINS, SOLICITORS DAVID STEWART (METALS) LIMITED Nominated Secretary 1990-01-01 CURRENT 1966-01-04 Liquidation
PETERKINS, SOLICITORS PIPER SEAFOODS LIMITED Nominated Secretary 1990-01-01 CURRENT 1985-09-11 Active
PETERKINS, SOLICITORS M&H PROPERTY (ABERDEEN) LIMITED Nominated Secretary 1990-01-01 CURRENT 1987-04-02 Active
PETERKINS, SOLICITORS K.C.H. DRILLING SUPPLIES LIMITED Nominated Secretary 1989-04-13 CURRENT 1989-04-13 Dissolved 2015-10-20
PETERKINS, SOLICITORS PHOENIX COMPLETION SERVICES LIMITED Nominated Secretary 1989-02-07 CURRENT 1982-10-01 Active
PETERKINS, SOLICITORS 50E DEVELOPMENTS LIMITED Nominated Secretary 1988-12-31 CURRENT 1984-01-24 Liquidation
PETERKINS, SOLICITORS KING STREET NOMINEES LIMITED Nominated Secretary 1988-11-20 CURRENT 1986-05-07 Active
PETERKINS, SOLICITORS METAL HEAT LIMITED Nominated Secretary 1988-11-14 CURRENT 1986-05-07 Active
PETERKINS, SOLICITORS CROWNCO LIMITED Nominated Secretary 1988-09-17 CURRENT 1978-09-22 Active
DONNA DUNCAN R D DUNCAN LIMITED Director 2012-02-14 CURRENT 2012-02-14 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-28CESSATION OF ALICE GARIOCH AS A PERSON OF SIGNIFICANT CONTROL
2023-12-28CESSATION OF PETER JOHN GEORGE ALEXANDER GARIOCH AS A PERSON OF SIGNIFICANT CONTROL
2023-12-28NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DONNA DUNCAN
2023-12-28CONFIRMATION STATEMENT MADE ON 18/12/23, WITH UPDATES
2022-12-30MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-29CONFIRMATION STATEMENT MADE ON 18/12/22, WITH NO UPDATES
2021-12-23MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-21CONFIRMATION STATEMENT MADE ON 18/12/21, WITH NO UPDATES
2021-12-21CS01CONFIRMATION STATEMENT MADE ON 18/12/21, WITH NO UPDATES
2021-01-29CS01CONFIRMATION STATEMENT MADE ON 18/12/20, WITH NO UPDATES
2020-12-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2019-12-31CS01CONFIRMATION STATEMENT MADE ON 18/12/19, WITH NO UPDATES
2019-12-09AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2018-12-24CS01CONFIRMATION STATEMENT MADE ON 18/12/18, WITH NO UPDATES
2018-10-03AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2017-12-18CS01CONFIRMATION STATEMENT MADE ON 18/12/17, WITH NO UPDATES
2017-11-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2016-12-23LATEST SOC23/12/16 STATEMENT OF CAPITAL;GBP 19000
2016-12-23CS01CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES
2016-12-19AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-22CH01Director's details changed for Mrs Donna Duncan on 2016-01-22
2015-12-29LATEST SOC29/12/15 STATEMENT OF CAPITAL;GBP 19000
2015-12-29AR0120/12/15 ANNUAL RETURN FULL LIST
2015-10-07AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-31LATEST SOC31/12/14 STATEMENT OF CAPITAL;GBP 19000
2014-12-31AR0120/12/14 ANNUAL RETURN FULL LIST
2014-11-19AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-20LATEST SOC20/01/14 STATEMENT OF CAPITAL;GBP 19000
2014-01-20AR0120/12/13 ANNUAL RETURN FULL LIST
2013-12-10AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-04AR0120/12/12 ANNUAL RETURN FULL LIST
2012-11-27AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-18AR0120/12/11 ANNUAL RETURN FULL LIST
2011-12-13AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2010-12-29AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-12-21AR0120/12/10 ANNUAL RETURN FULL LIST
2010-01-06AR0120/12/09 ANNUAL RETURN FULL LIST
2010-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN GEORGE ALEXANDER GARIOCH / 20/10/2009
2010-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / ALICE GARIOCH / 06/01/2010
2010-01-06CH04SECRETARY'S DETAILS CHNAGED FOR PETERKINS, SOLICITORS on 2010-01-06
2009-12-29MISCSH03 ord 6000 @£1 23/11/09
2009-12-02RES09Resolution of authority to purchase a number of shares
2009-12-02AP01DIRECTOR APPOINTED DONNA DUNCAN
2009-11-20AA31/03/09 TOTAL EXEMPTION SMALL
2008-12-22363aRETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS
2008-11-17AA31/03/08 TOTAL EXEMPTION SMALL
2008-01-11288cDIRECTOR'S PARTICULARS CHANGED
2008-01-11288cDIRECTOR'S PARTICULARS CHANGED
2007-12-20363aRETURN MADE UP TO 20/12/07; FULL LIST OF MEMBERS
2007-11-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2006-12-20363aRETURN MADE UP TO 20/12/06; FULL LIST OF MEMBERS
2006-10-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-01-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2006-01-30363aRETURN MADE UP TO 20/12/05; FULL LIST OF MEMBERS
2005-01-04363aRETURN MADE UP TO 20/12/04; FULL LIST OF MEMBERS
2004-09-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-02-17363aRETURN MADE UP TO 20/12/03; FULL LIST OF MEMBERS
2003-09-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-01-14363aRETURN MADE UP TO 20/12/02; FULL LIST OF MEMBERS
2002-09-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-01-21363aRETURN MADE UP TO 20/12/01; FULL LIST OF MEMBERS
2001-08-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-01-18363aRETURN MADE UP TO 20/12/00; FULL LIST OF MEMBERS
2000-11-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-01-12363aRETURN MADE UP TO 20/12/99; FULL LIST OF MEMBERS
1999-10-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-01-14288cDIRECTOR'S PARTICULARS CHANGED
1999-01-14363aRETURN MADE UP TO 20/12/98; FULL LIST OF MEMBERS
1999-01-14288cDIRECTOR'S PARTICULARS CHANGED
1998-08-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-02-19363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1998-02-19363aRETURN MADE UP TO 20/12/97; FULL LIST OF MEMBERS
1997-11-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1996-12-18363aRETURN MADE UP TO 20/12/96; FULL LIST OF MEMBERS
1996-12-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-02-22419b(Scot)DEC MORT/CHARGE RELEASE *****
1996-01-22363sRETURN MADE UP TO 20/12/95; FULL LIST OF MEMBERS
1995-10-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-01-30363xRETURN MADE UP TO 20/12/94; FULL LIST OF MEMBERS
1994-11-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-11-01287REGISTERED OFFICE CHANGED ON 01/11/94 FROM: BURGH HOUSE 7/9 KING STREET ABERDEEN AB2 3AA
1994-01-28363xRETURN MADE UP TO 20/12/93; FULL LIST OF MEMBERS
1993-10-19AAFULL ACCOUNTS MADE UP TO 31/03/93
1993-01-27363xRETURN MADE UP TO 20/12/92; FULL LIST OF MEMBERS
1992-11-04AAFULL ACCOUNTS MADE UP TO 31/03/92
1992-01-20363xRETURN MADE UP TO 20/12/91; FULL LIST OF MEMBERS
1991-10-23AAFULL ACCOUNTS MADE UP TO 31/03/91
1991-02-07AAFULL ACCOUNTS MADE UP TO 31/03/90
1991-01-28363aRETURN MADE UP TO 20/12/90; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
55 - Accommodation
553 - Camping grounds, recreational vehicle parks and trailer parks
55300 - Recreational vehicle parks, trailer parks and camping grounds




Licences & Regulatory approval
We could not find any licences issued to BANCHORY LODGE CARAVAN PARK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BANCHORY LODGE CARAVAN PARK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 1988-03-03 PART of the property or undertaking has been released from charge THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
BOND & FLOATING CHARGE 1988-02-12 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Creditors
Creditors Due Within One Year 2013-03-31 £ 35,962
Creditors Due Within One Year 2012-03-31 £ 30,705
Provisions For Liabilities Charges 2013-03-31 £ 2,622
Provisions For Liabilities Charges 2012-03-31 £ 2,729

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BANCHORY LODGE CARAVAN PARK LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-03-31 £ 19,000
Called Up Share Capital 2012-03-31 £ 19,000
Cash Bank In Hand 2013-03-31 £ 448,437
Cash Bank In Hand 2012-03-31 £ 356,158
Current Assets 2013-03-31 £ 670,363
Current Assets 2012-03-31 £ 577,676
Debtors 2013-03-31 £ 94,841
Debtors 2012-03-31 £ 94,428
Shareholder Funds 2013-03-31 £ 2,026,889
Shareholder Funds 2012-03-31 £ 1,940,152
Stocks Inventory 2013-03-31 £ 127,085
Stocks Inventory 2012-03-31 £ 127,090
Tangible Fixed Assets 2013-03-31 £ 1,395,110
Tangible Fixed Assets 2012-03-31 £ 1,395,910

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BANCHORY LODGE CARAVAN PARK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BANCHORY LODGE CARAVAN PARK LIMITED
Trademarks
We have not found any records of BANCHORY LODGE CARAVAN PARK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BANCHORY LODGE CARAVAN PARK LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (55300 - Recreational vehicle parks, trailer parks and camping grounds) as BANCHORY LODGE CARAVAN PARK LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BANCHORY LODGE CARAVAN PARK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BANCHORY LODGE CARAVAN PARK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BANCHORY LODGE CARAVAN PARK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.