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 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 | |
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 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
JEAN WETHERLEY |
||
KEITH PETER TAYLOR |
||
PETER BRIAN ROBERT TAYLOR |
||
SARAH JANE TAYLOR |
||
BRIAN WETHERLEY |
||
JEAN WETHERLEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KATE MARIE GLEN |
Director | ||
NICHOLAS GLEN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
RIVERSIDE CARAVAN PARK (HAWICK) LIMITED | Company Secretary | 2005-04-28 | CURRENT | 2000-10-12 | Active | |
PORTZIM LIMITED | Company Secretary | 2003-04-16 | CURRENT | 1975-08-07 | Active | |
BORDER CARAVANS LIMITED | Company Secretary | 2003-04-15 | CURRENT | 2003-03-12 | Active | |
WESTLANDS COUNTRY PARK LIMITED | Director | 2015-04-10 | CURRENT | 2015-04-10 | Active | |
RIVERSIDE CARAVAN PARK (HAWICK) LIMITED | Director | 2005-04-28 | CURRENT | 2000-10-12 | Active | |
PORTZIM LIMITED | Director | 2003-04-16 | CURRENT | 1975-08-07 | Active | |
BORDER CARAVANS LIMITED | Director | 2003-04-15 | CURRENT | 2003-03-12 | Active | |
WESTLANDS COUNTRY PARK LIMITED | Director | 2015-04-10 | CURRENT | 2015-04-10 | Active | |
RIVERSIDE CARAVAN PARK (HAWICK) LIMITED | Director | 2013-07-25 | CURRENT | 2000-10-12 | Active | |
BORDER CARAVANS LIMITED | Director | 2013-07-25 | CURRENT | 2003-03-12 | Active | |
PORTZIM LIMITED | Director | 2013-07-25 | CURRENT | 1975-08-07 | Active | |
WESTLANDS COUNTRY PARK LIMITED | Director | 2015-04-10 | CURRENT | 2015-04-10 | Active | |
RIVERSIDE CARAVAN PARK (HAWICK) LIMITED | Director | 2014-01-01 | CURRENT | 2000-10-12 | Active | |
PORTZIM LIMITED | Director | 2014-01-01 | CURRENT | 1975-08-07 | Active | |
BORDER CARAVANS LIMITED | Director | 2003-04-15 | CURRENT | 2003-03-12 | Active | |
RIVERSIDE CARAVAN PARK (HAWICK) LIMITED | Director | 2005-04-28 | CURRENT | 2000-10-12 | Active | |
PORTZIM LIMITED | Director | 2003-04-16 | CURRENT | 1975-08-07 | Active | |
BORDER CARAVANS LIMITED | Director | 2003-04-15 | CURRENT | 2003-03-12 | Active | |
WESTLANDS COUNTRY PARK LIMITED | Director | 2015-04-10 | CURRENT | 2015-04-10 | Active | |
RIVERSIDE CARAVAN PARK (HAWICK) LIMITED | Director | 2005-04-28 | CURRENT | 2000-10-12 | Active | |
PORTZIM LIMITED | Director | 2003-04-16 | CURRENT | 1975-08-07 | Active | |
BORDER CARAVANS LIMITED | Director | 2003-04-15 | CURRENT | 2003-03-12 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 13/06/23, WITH NO UPDATES | ||
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
DIRECTOR APPOINTED MR STUART ANGUS MACDONALD | ||
DIRECTOR APPOINTED MR DALE ALEXANDER GIFFORD | ||
AP01 | DIRECTOR APPOINTED MR STUART ANGUS MACDONALD | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/06/22, WITH NO UPDATES | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/06/21, WITH NO UPDATES | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/06/20, WITH NO UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/06/19, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC3253980004 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC3253980003 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS JEAN WETHERLEY on 2019-02-19 | |
CH01 | Director's details changed for Mr Brian Wetherley on 2019-02-19 | |
AP01 | DIRECTOR APPOINTED MISS NATASHA ELLIS CARLYLE | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/06/18, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Brian Wetherley on 2018-05-25 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS JEAN WETHERLEY on 2018-05-25 | |
AD01 | REGISTERED OFFICE CHANGED ON 17/08/17 FROM Loreburn Chambers 11 Great King Street Dumfries DG1 1BA | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/07/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 13/06/16 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/07/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 13/06/15 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KATE GLEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS GLEN | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/06/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 13/06/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR PETER BRIAN ROBERT TAYLOR | |
AR01 | 13/06/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JEAN WETHERLEY / 03/07/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN WETHERLEY / 03/07/2012 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS JEAN WETHERLEY / 03/07/2012 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11 | |
AR01 | 13/06/12 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 13/06/11 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 13/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JEAN WETHERLEY / 01/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN WETHERLEY / 01/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS GLEN / 01/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS KATE MARIE GLEN / 01/06/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS JEAN WETHERLEY / 01/05/2010 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 13/06/09; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 13/06/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / KATE GLEN / 01/05/2008 | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JEAN WETHERLEY / 01/05/2008 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / BRIAN WETHERLEY / 13/06/2008 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS GLEN / 01/05/2008 | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
225 | ACC. REF. DATE SHORTENED FROM 30/06/08 TO 31/12/07 | |
88(2)R | AD 14/06/07--------- £ SI 99@1=99 £ IC 100/199 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
STANDARD SECURITY | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
BOND & FLOATING CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC |
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
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
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
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:
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. |