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

MOUSWALD PARK LIMITED

C/O FARRIES, KIRK & MCVEAN DUMFRIES ENTERPRISE PARK, TINWALD DOWNS ROAD, HEATHHALL, DUMFRIES, DG1 3SJ,
Company Registration Number
SC325398
Private Limited Company
Active

Company Overview

About Mouswald Park Ltd
MOUSWALD PARK LIMITED was founded on 2007-06-13 and has its registered office in Dumfries. The organisation's status is listed as "Active". Mouswald Park Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
MOUSWALD PARK LIMITED
 
Legal Registered Office
C/O FARRIES, KIRK & MCVEAN DUMFRIES ENTERPRISE PARK, TINWALD DOWNS ROAD
HEATHHALL
DUMFRIES
DG1 3SJ
Other companies in DG1
 
Filing Information
Company Number SC325398
Company ID Number SC325398
Date formed 2007-06-13
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 13/06/2016
Return next due 11/07/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB915713919  
Last Datalog update: 2023-12-06 23:52:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MOUSWALD 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 MOUSWALD PARK LIMITED

Current Directors
Officer Role Date Appointed
JEAN WETHERLEY
Company Secretary 2007-06-13
KEITH PETER TAYLOR
Director 2007-07-01
PETER BRIAN ROBERT TAYLOR
Director 2013-07-25
SARAH JANE TAYLOR
Director 2007-07-01
BRIAN WETHERLEY
Director 2007-06-13
JEAN WETHERLEY
Director 2007-06-13
Previous Officers
Officer Role Date Appointed Date Resigned
KATE MARIE GLEN
Director 2007-07-01 2015-02-01
NICHOLAS GLEN
Director 2007-07-01 2015-02-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JEAN WETHERLEY RIVERSIDE CARAVAN PARK (HAWICK) LIMITED Company Secretary 2005-04-28 CURRENT 2000-10-12 Active
JEAN WETHERLEY PORTZIM LIMITED Company Secretary 2003-04-16 CURRENT 1975-08-07 Active
JEAN WETHERLEY BORDER CARAVANS LIMITED Company Secretary 2003-04-15 CURRENT 2003-03-12 Active
KEITH PETER TAYLOR WESTLANDS COUNTRY PARK LIMITED Director 2015-04-10 CURRENT 2015-04-10 Active
KEITH PETER TAYLOR RIVERSIDE CARAVAN PARK (HAWICK) LIMITED Director 2005-04-28 CURRENT 2000-10-12 Active
KEITH PETER TAYLOR PORTZIM LIMITED Director 2003-04-16 CURRENT 1975-08-07 Active
KEITH PETER TAYLOR BORDER CARAVANS LIMITED Director 2003-04-15 CURRENT 2003-03-12 Active
PETER BRIAN ROBERT TAYLOR WESTLANDS COUNTRY PARK LIMITED Director 2015-04-10 CURRENT 2015-04-10 Active
PETER BRIAN ROBERT TAYLOR RIVERSIDE CARAVAN PARK (HAWICK) LIMITED Director 2013-07-25 CURRENT 2000-10-12 Active
PETER BRIAN ROBERT TAYLOR BORDER CARAVANS LIMITED Director 2013-07-25 CURRENT 2003-03-12 Active
PETER BRIAN ROBERT TAYLOR PORTZIM LIMITED Director 2013-07-25 CURRENT 1975-08-07 Active
SARAH JANE TAYLOR WESTLANDS COUNTRY PARK LIMITED Director 2015-04-10 CURRENT 2015-04-10 Active
SARAH JANE TAYLOR RIVERSIDE CARAVAN PARK (HAWICK) LIMITED Director 2014-01-01 CURRENT 2000-10-12 Active
SARAH JANE TAYLOR PORTZIM LIMITED Director 2014-01-01 CURRENT 1975-08-07 Active
SARAH JANE TAYLOR BORDER CARAVANS LIMITED Director 2003-04-15 CURRENT 2003-03-12 Active
BRIAN WETHERLEY RIVERSIDE CARAVAN PARK (HAWICK) LIMITED Director 2005-04-28 CURRENT 2000-10-12 Active
BRIAN WETHERLEY PORTZIM LIMITED Director 2003-04-16 CURRENT 1975-08-07 Active
BRIAN WETHERLEY BORDER CARAVANS LIMITED Director 2003-04-15 CURRENT 2003-03-12 Active
JEAN WETHERLEY WESTLANDS COUNTRY PARK LIMITED Director 2015-04-10 CURRENT 2015-04-10 Active
JEAN WETHERLEY RIVERSIDE CARAVAN PARK (HAWICK) LIMITED Director 2005-04-28 CURRENT 2000-10-12 Active
JEAN WETHERLEY PORTZIM LIMITED Director 2003-04-16 CURRENT 1975-08-07 Active
JEAN WETHERLEY BORDER CARAVANS LIMITED Director 2003-04-15 CURRENT 2003-03-12 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
2023-06-13CONFIRMATION STATEMENT MADE ON 13/06/23, WITH NO UPDATES
2022-09-20AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-30DIRECTOR APPOINTED MR STUART ANGUS MACDONALD
2022-08-30DIRECTOR APPOINTED MR DALE ALEXANDER GIFFORD
2022-08-30AP01DIRECTOR APPOINTED MR STUART ANGUS MACDONALD
2022-06-13CS01CONFIRMATION STATEMENT MADE ON 13/06/22, WITH NO UPDATES
2021-09-30AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-14CS01CONFIRMATION STATEMENT MADE ON 13/06/21, WITH NO UPDATES
2020-09-03AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-15CS01CONFIRMATION STATEMENT MADE ON 13/06/20, WITH NO UPDATES
2019-08-21AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-13CS01CONFIRMATION STATEMENT MADE ON 13/06/19, WITH NO UPDATES
2019-06-12MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3253980004
2019-06-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2019-04-09MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3253980003
2019-02-19CH03SECRETARY'S DETAILS CHNAGED FOR MRS JEAN WETHERLEY on 2019-02-19
2019-02-19CH01Director's details changed for Mr Brian Wetherley on 2019-02-19
2019-01-19AP01DIRECTOR APPOINTED MISS NATASHA ELLIS CARLYLE
2018-09-26AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-13CS01CONFIRMATION STATEMENT MADE ON 13/06/18, WITH NO UPDATES
2018-05-25CH01Director's details changed for Mr Brian Wetherley on 2018-05-25
2018-05-25CH03SECRETARY'S DETAILS CHNAGED FOR MRS JEAN WETHERLEY on 2018-05-25
2017-08-17AD01REGISTERED OFFICE CHANGED ON 17/08/17 FROM Loreburn Chambers 11 Great King Street Dumfries DG1 1BA
2017-08-01AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-13CS01CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES
2016-09-09AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-12LATEST SOC12/07/16 STATEMENT OF CAPITAL;GBP 100
2016-07-12AR0113/06/16 ANNUAL RETURN FULL LIST
2015-09-22AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-16LATEST SOC16/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-16AR0113/06/15 ANNUAL RETURN FULL LIST
2015-02-18TM01APPOINTMENT TERMINATED, DIRECTOR KATE GLEN
2015-02-18TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS GLEN
2014-09-22AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-19LATEST SOC19/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-19AR0113/06/14 ANNUAL RETURN FULL LIST
2013-09-23AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-25AP01DIRECTOR APPOINTED MR PETER BRIAN ROBERT TAYLOR
2013-06-14AR0113/06/13 FULL LIST
2013-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JEAN WETHERLEY / 03/07/2012
2013-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN WETHERLEY / 03/07/2012
2013-06-14CH03SECRETARY'S CHANGE OF PARTICULARS / MRS JEAN WETHERLEY / 03/07/2012
2012-09-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-06-14AR0113/06/12 FULL LIST
2011-08-18AA31/12/10 TOTAL EXEMPTION SMALL
2011-06-16AR0113/06/11 FULL LIST
2010-08-31AA31/12/09 TOTAL EXEMPTION SMALL
2010-06-14AR0113/06/10 FULL LIST
2010-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JEAN WETHERLEY / 01/05/2010
2010-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN WETHERLEY / 01/05/2010
2010-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS GLEN / 01/06/2010
2010-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS KATE MARIE GLEN / 01/06/2010
2010-06-14CH03SECRETARY'S CHANGE OF PARTICULARS / MRS JEAN WETHERLEY / 01/05/2010
2009-09-10AA31/12/08 TOTAL EXEMPTION SMALL
2009-07-29363aRETURN MADE UP TO 13/06/09; FULL LIST OF MEMBERS
2008-07-09363aRETURN MADE UP TO 13/06/08; FULL LIST OF MEMBERS
2008-06-19288cDIRECTOR'S CHANGE OF PARTICULARS / KATE GLEN / 01/05/2008
2008-06-19288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JEAN WETHERLEY / 01/05/2008
2008-06-19288cDIRECTOR'S CHANGE OF PARTICULARS / BRIAN WETHERLEY / 13/06/2008
2008-06-19288cDIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS GLEN / 01/05/2008
2008-04-30AA31/12/07 TOTAL EXEMPTION SMALL
2007-09-19410(Scot)PARTIC OF MORT/CHARGE *****
2007-08-14288aNEW DIRECTOR APPOINTED
2007-08-14288aNEW DIRECTOR APPOINTED
2007-08-14288aNEW DIRECTOR APPOINTED
2007-08-14288aNEW DIRECTOR APPOINTED
2007-08-13410(Scot)PARTIC OF MORT/CHARGE *****
2007-07-27225ACC. REF. DATE SHORTENED FROM 30/06/08 TO 31/12/07
2007-07-2788(2)RAD 14/06/07--------- £ SI 99@1=99 £ IC 100/199
2007-06-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 MOUSWALD 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 MOUSWALD PARK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 2007-09-19 Outstanding THE ROYAL BANK OF SCOTLAND PLC
BOND & FLOATING CHARGE 2007-08-13 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Creditors
Creditors Due After One Year 2012-01-01 £ 1,559,012
Creditors Due Within One Year 2012-01-01 £ 145,101
Provisions For Liabilities Charges 2012-01-01 £ 3,090

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 MOUSWALD PARK LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 100
Current Assets 2012-01-01 £ 41,155
Debtors 2012-01-01 £ 16,155
Fixed Assets 2012-01-01 £ 1,471,221
Shareholder Funds 2012-01-01 £ 194,827
Stocks Inventory 2012-01-01 £ 25,000
Tangible Fixed Assets 2012-01-01 £ 1,471,221

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MOUSWALD PARK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MOUSWALD PARK LIMITED
Trademarks
We have not found any records of MOUSWALD PARK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MOUSWALD 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 MOUSWALD PARK LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where MOUSWALD 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 MOUSWALD 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 MOUSWALD 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.