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

PORTSOY LINKS CARAVAN PARK LIMITED

SALMON BOTHY, LINKS ROAD, PORTSOY, ABERDEENSHIRE, AB45 2SS,
Company Registration Number
SC419852
Private Limited Company
Active

Company Overview

About Portsoy Links Caravan Park Ltd
PORTSOY LINKS CARAVAN PARK LIMITED was founded on 2012-03-19 and has its registered office in Portsoy. The organisation's status is listed as "Active". Portsoy Links 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
PORTSOY LINKS CARAVAN PARK LIMITED
 
Legal Registered Office
SALMON BOTHY
LINKS ROAD
PORTSOY
ABERDEENSHIRE
AB45 2SS
Other companies in AB45
 
Filing Information
Company Number SC419852
Company ID Number SC419852
Date formed 2012-03-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 19/03/2016
Return next due 16/04/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB209235032  
Last Datalog update: 2024-04-07 02:54:11
Primary Source:Companies House
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 PORTSOY LINKS CARAVAN PARK LIMITED

Current Directors
Officer Role Date Appointed
SHONA MURRAY
Company Secretary 2013-04-24
JAMES DAVID MARK CROMBIE
Director 2013-07-25
ROGER MAXWELL GOODYEAR
Director 2012-03-19
ANDREW LUMSDEN MARTIN
Director 2018-01-15
ANNE MCARTHUR
Director 2015-09-21
KEITH NEWTON
Director 2015-09-21
VINAYKANT RUPERELIA
Director 2015-09-21
LORNA ALISON SUMMERS
Director 2015-11-26
ALEXANDER VICTOR THOMSON
Director 2018-01-15
Previous Officers
Officer Role Date Appointed Date Resigned
GARY SIMPSON MCKAY
Director 2016-02-08 2017-09-19
HELEN CHRISTIE
Director 2015-09-21 2017-08-10
DEBORAH SUSAN JULIA EVANS
Director 2014-11-27 2015-06-01
ROBERT MURRAY
Director 2012-03-19 2014-11-26
AGNES HELEN GRAY
Director 2012-03-19 2013-10-10
JULIA WENDY BENNETT
Company Secretary 2012-03-19 2013-04-24
TRACEY MARIA BIRD
Director 2012-03-19 2013-03-14
LEANNE WATT
Director 2012-03-19 2012-11-30
JUNE LESLEY MASSON
Director 2012-03-19 2012-10-30
BRIAN REID LTD.
Company Secretary 2012-03-19 2012-03-19
STEPHEN GEORGE MABBOTT
Director 2012-03-19 2012-03-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES DAVID MARK CROMBIE THE SCOTTISH TRADITIONAL SKILLS TRAINING CENTRE Director 2016-02-24 CURRENT 2006-05-23 Active - Proposal to Strike off
JAMES DAVID MARK CROMBIE THE SCOTTISH TRADITIONAL SKILLS TRAINING CENTRE Director 2016-02-24 CURRENT 2006-05-23 Active - Proposal to Strike off
JAMES DAVID MARK CROMBIE THE TRADITIONAL SKILLS TRADING COMPANY LIMITED Director 2016-01-01 CURRENT 2006-06-19 Active - Proposal to Strike off
JAMES DAVID MARK CROMBIE PORTSOY COMMUNITY ENTERPRISE Director 2009-01-01 CURRENT 2006-03-15 Active
ROGER MAXWELL GOODYEAR ABERDEEN AND ABERDEENSHIRE TOURISM COMPANY LIMITED Director 2016-04-11 CURRENT 2011-12-22 Active
ROGER MAXWELL GOODYEAR BANFFSHIRE COAST TOURISM PARTNERSHIP Director 2010-01-19 CURRENT 2010-01-19 Dissolved 2017-02-28
ROGER MAXWELL GOODYEAR PORTSOY COMMUNITY ENTERPRISE Director 2006-03-15 CURRENT 2006-03-15 Active
ANDREW LUMSDEN MARTIN PORTSOY COMMUNITY ENTERPRISE Director 2018-01-15 CURRENT 2006-03-15 Active
ANNE MCARTHUR THE ROYAL SCOTTISH COUNTRY DANCE SOCIETY Director 2015-11-07 CURRENT 2014-06-20 Active
ANNE MCARTHUR PORTSOY COMMUNITY ENTERPRISE Director 2009-10-08 CURRENT 2006-03-15 Active
ANNE MCARTHUR THE NINE KOI LIMITED Director 2006-09-01 CURRENT 2006-09-01 Active
KEITH NEWTON PORTSOY COMMUNITY ENTERPRISE Director 2014-09-02 CURRENT 2006-03-15 Active
VINAYKANT RUPERELIA PORTSOY COMMUNITY ENTERPRISE Director 2013-04-10 CURRENT 2006-03-15 Active
LORNA ALISON SUMMERS PORTSOY COMMUNITY ENTERPRISE Director 2010-11-17 CURRENT 2006-03-15 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
2024-04-29SECRETARY'S DETAILS CHNAGED FOR MS AILEEN HASLAN on 2024-04-29
2024-04-03CONFIRMATION STATEMENT MADE ON 19/03/24, WITH NO UPDATES
2023-09-15MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-04-17CONFIRMATION STATEMENT MADE ON 19/03/23, WITH NO UPDATES
2022-09-15AP01DIRECTOR APPOINTED MRS LORNA ALISON SUMMERS
2022-09-15TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER MCRONALD MURRAY
2022-09-09MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-09-09AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-09-08Director's details changed for Mr Randell Alexander Stephenson on 2022-09-07
2022-09-08CH01Director's details changed for Mr Randell Alexander Stephenson on 2022-09-07
2022-06-12TM02Termination of appointment of Shona Murray on 2022-05-13
2022-06-12AP03Appointment of Ms Aileen Haslan as company secretary on 2022-05-26
2022-03-23CS01CONFIRMATION STATEMENT MADE ON 19/03/22, WITH NO UPDATES
2022-03-16TM01APPOINTMENT TERMINATED, DIRECTOR JUNE LESLEY MASSON
2021-12-09CH01Director's details changed for Mrs June Lesley Masson on 2021-12-03
2021-09-15AP01DIRECTOR APPOINTED MISS NATALIE DEBBIE SMITH
2021-09-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-08-18TM01APPOINTMENT TERMINATED, DIRECTOR MOIRA STEWART
2021-03-19CS01CONFIRMATION STATEMENT MADE ON 19/03/21, WITH NO UPDATES
2021-03-19CH01Director's details changed for Mrs June Lesley Masson on 2021-01-17
2021-02-15TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER VICTOR THOMSON
2020-09-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-04-13TM01APPOINTMENT TERMINATED, DIRECTOR VINAYKANT RUPARELIA
2020-04-13PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID URQUHART
2020-04-13PSC07CESSATION OF VINAYKANT RUPARELIA AS A PERSON OF SIGNIFICANT CONTROL
2020-03-26CS01CONFIRMATION STATEMENT MADE ON 19/03/20, WITH NO UPDATES
2020-03-26CH01Director's details changed for Mr Mark Thomas Alexander Milton on 2020-03-14
2020-02-19PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VINAYKANT RUPARELIA
2020-02-19PSC07CESSATION OF KEITH NEWTON AS A PERSON OF SIGNIFICANT CONTROL
2020-02-19TM01APPOINTMENT TERMINATED, DIRECTOR KEITH NEWTON
2020-01-16TM01APPOINTMENT TERMINATED, DIRECTOR WENDY JANE CLEMENTS
2019-10-09AP01DIRECTOR APPOINTED MRS JUNE LESLEY MASSON
2019-09-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-09-18AP01DIRECTOR APPOINTED MRS WENDY JANE CLEMENTS
2019-09-18TM01APPOINTMENT TERMINATED, DIRECTOR JAMES DAVID MARK CROMBIE
2019-08-21TM01APPOINTMENT TERMINATED, DIRECTOR ROGER MAXWELL GOODYEAR
2019-08-21PSC07CESSATION OF ROGER MAXWELL GOODYEAR AS A PERSON OF SIGNIFICANT CONTROL
2019-03-20CS01CONFIRMATION STATEMENT MADE ON 19/03/19, WITH NO UPDATES
2018-12-05CH01Director's details changed for Mr Vinaykant Ruperelia on 2018-12-05
2018-10-17TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW LUMSDEN MARTIN
2018-09-14AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-19CS01CONFIRMATION STATEMENT MADE ON 19/03/18, WITH NO UPDATES
2018-01-25AP01DIRECTOR APPOINTED MR ALEXANDER VICTOR THOMSON
2018-01-25AP01DIRECTOR APPOINTED MR ANDREW LUMSDEN MARTIN
2017-10-02TM01APPOINTMENT TERMINATED, DIRECTOR GARY MCKAY
2017-09-20AA31/12/16 TOTAL EXEMPTION FULL
2017-08-23TM01APPOINTMENT TERMINATED, DIRECTOR HELEN CHRISTIE
2017-03-30LATEST SOC30/03/17 STATEMENT OF CAPITAL;GBP 1
2017-03-30CS01CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES
2016-05-19AA31/12/15 TOTAL EXEMPTION SMALL
2016-04-06LATEST SOC06/04/16 STATEMENT OF CAPITAL;GBP 1
2016-04-06AR0119/03/16 FULL LIST
2016-04-06AR0119/03/16 FULL LIST
2016-04-05AP01DIRECTOR APPOINTED MR GARY SIMPSON MCKAY
2016-04-05AP01DIRECTOR APPOINTED MR GARY SIMPSON MCKAY
2016-02-24AP01DIRECTOR APPOINTED MRS LORNA ALISON SUMMERS
2015-11-11AP01DIRECTOR APPOINTED DR ANNE MCARTHUR
2015-11-11AP01DIRECTOR APPOINTED MR KEITH NEWTON
2015-11-11AP01DIRECTOR APPOINTED MR VINAYKANT RUPERALIA
2015-11-11AP01DIRECTOR APPOINTED MISS HELEN CHRISTIE
2015-09-03TM01APPOINTMENT TERMINATED, DIRECTOR DEBORAH EVANS
2015-05-27AA31/12/14 TOTAL EXEMPTION SMALL
2015-04-12LATEST SOC12/04/15 STATEMENT OF CAPITAL;GBP 1
2015-04-12AR0119/03/15 FULL LIST
2014-12-11AP01DIRECTOR APPOINTED DR DEBORAH SUSAN JULIA EVANS
2014-12-03TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MURRAY
2014-04-29AA31/12/13 TOTAL EXEMPTION SMALL
2014-04-02LATEST SOC02/04/14 STATEMENT OF CAPITAL;GBP 1
2014-04-02AR0119/03/14 FULL LIST
2014-03-05AP01DIRECTOR APPOINTED MR JAMES DAVID MARK CROMBIE
2013-11-28TM01APPOINTMENT TERMINATED, DIRECTOR AGNES GRAY
2013-05-09AR0119/03/13 FULL LIST
2013-05-08AA31/12/12 TOTAL EXEMPTION SMALL
2013-04-24AP03SECRETARY APPOINTED MRS SHONA MURRAY
2013-04-24TM02APPOINTMENT TERMINATED, SECRETARY JULIA BENNETT
2013-04-12TM01APPOINTMENT TERMINATED, DIRECTOR LEANNE WATT
2013-04-12TM01APPOINTMENT TERMINATED, DIRECTOR JUNE MASSON
2013-04-02TM01APPOINTMENT TERMINATED, DIRECTOR TRACEY BIRD
2013-03-05AA01PREVSHO FROM 31/03/2013 TO 31/12/2012
2012-04-27AP01DIRECTOR APPOINTED LEANNE WATT
2012-04-27AP01DIRECTOR APPOINTED AGNES HELEN GRAY
2012-04-27AP01DIRECTOR APPOINTED JUNE LESLEY MASSON
2012-04-27AP01DIRECTOR APPOINTED ROBERT MURRAY
2012-04-27AP01DIRECTOR APPOINTED ROGER MAXWELL GOODYEAR
2012-04-27AP03SECRETARY APPOINTED JULIA WENDY BENNETT
2012-04-11AP01DIRECTOR APPOINTED TRACEY BIRD
2012-03-28TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN MABBOTT
2012-03-28TM02APPOINTMENT TERMINATED, SECRETARY BRIAN REID LTD.
2012-03-19NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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 PORTSOY LINKS 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 PORTSOY LINKS CARAVAN PARK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PORTSOY LINKS CARAVAN PARK LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges2.289
MortgagesNumMortOutstanding1.279
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied1.009

This shows the max and average number of mortgages for companies with the same SIC code of 55300 - Recreational vehicle parks, trailer parks and camping grounds

Creditors
Creditors Due After One Year 2012-03-19 £ 5,000
Creditors Due Within One Year 2012-03-19 £ 19,949

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2014-12-31
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 PORTSOY LINKS CARAVAN PARK LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-03-19 £ 1
Cash Bank In Hand 2012-03-19 £ 40,458
Current Assets 2012-03-19 £ 41,865
Debtors 2012-03-19 £ 1,407
Fixed Assets 2012-03-19 £ 1,532
Shareholder Funds 2012-03-19 £ 18,570
Tangible Fixed Assets 2012-03-19 £ 1,532

Debtors and other cash assets

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

Outgoings
Business Rates/Property Tax
No properties were found where PORTSOY LINKS 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 PORTSOY LINKS 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 PORTSOY LINKS 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.
    Other companies at postcode AB45 2SS