BUNCHREW CARAVAN PARK LIMITED

Register to unlock more data on OkredoRegister

BUNCHREW CARAVAN PARK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC295539

Incorporation date

17/01/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

Park Office, Bunchrew, Inverness IV3 8TDCopy
copy info iconCopy
See on map
Latest events (Record since 17/01/2006)
dot icon10/02/2026
Confirmation statement made on 2026-01-31 with updates
dot icon09/02/2026
Director's details changed for Mr Jordan Lanzel Harris on 2025-06-01
dot icon28/10/2025
Total exemption full accounts made up to 2025-01-31
dot icon24/10/2025
Director's details changed for Miss Isobel Alphia Harris on 2025-10-24
dot icon31/01/2025
Confirmation statement made on 2025-01-31 with updates
dot icon29/01/2025
Director's details changed for Mr Simon Ord Fraser-Mackenzie on 2024-12-31
dot icon29/01/2025
Director's details changed for Mrs Angelique Vidyia Fraser-Mackenzie on 2024-12-31
dot icon29/01/2025
Secretary's details changed for Mr Simon Ord Fraser-Mackenzie on 2024-12-31
dot icon29/01/2025
Director's details changed for Mr Jordan Lanzel Harris on 2025-01-18
dot icon01/01/2025
Appointment of Mr Jordan Lanzel Harris as a director on 2025-01-01
dot icon26/09/2024
Total exemption full accounts made up to 2024-01-31
dot icon02/02/2024
Confirmation statement made on 2024-01-31 with no updates
dot icon06/10/2023
Total exemption full accounts made up to 2023-01-31
dot icon02/02/2023
Confirmation statement made on 2023-01-31 with no updates
dot icon31/08/2022
Total exemption full accounts made up to 2022-01-31
dot icon11/02/2022
Confirmation statement made on 2022-01-31 with no updates
dot icon11/02/2022
Director's details changed for Mrs Angelique Vidyia Fraser-Mackenzie on 2022-02-11
dot icon11/02/2022
Director's details changed for Miss Isobel Alphia Harris on 2022-02-11
dot icon08/02/2022
Director's details changed for Miss Isobel Alphia Harris on 2022-02-08
dot icon15/11/2021
Appointment of Miss Isobel Alphia Harris as a director on 2021-11-15
dot icon11/08/2021
Total exemption full accounts made up to 2021-01-31
dot icon01/02/2021
Confirmation statement made on 2021-01-31 with no updates
dot icon07/08/2020
Total exemption full accounts made up to 2020-01-31
dot icon28/02/2020
Confirmation statement made on 2020-01-31 with no updates
dot icon14/05/2019
Total exemption full accounts made up to 2019-01-31
dot icon27/02/2019
Confirmation statement made on 2019-02-16 with updates
dot icon02/01/2019
Termination of appointment of Jordan Lanzel Harris as a director on 2019-01-02
dot icon01/08/2018
Total exemption full accounts made up to 2018-01-31
dot icon16/03/2018
Registered office address changed from Saffery Champness Kintail House Beechwood Park Inverness IV2 3BW Scotland to Park Office Bunchrew Inverness IV3 8TD on 2018-03-16
dot icon16/03/2018
Confirmation statement made on 2018-02-16 with no updates
dot icon26/01/2018
Confirmation statement made on 2018-01-17 with no updates
dot icon24/12/2017
Appointment of Mr Jordan Lanzel Harris as a director on 2017-12-24
dot icon27/10/2017
Total exemption full accounts made up to 2017-01-31
dot icon19/01/2017
Confirmation statement made on 2017-01-17 with updates
dot icon19/09/2016
Registered office address changed from Kintail House Beechwood Park Inverness IV2 3BW to Saffery Champness Kintail House Beechwood Park Inverness IV2 3BW on 2016-09-19
dot icon08/09/2016
Total exemption small company accounts made up to 2016-01-31
dot icon07/06/2016
Termination of appointment of Isobel Alphia Harris as a director on 2016-06-07
dot icon18/01/2016
Annual return made up to 2016-01-17 with full list of shareholders
dot icon18/01/2016
Director's details changed for Miss Isobel Alphia Harris on 2016-01-18
dot icon08/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon16/04/2015
Registered office address changed from Robertson House Shore Street Inverness Inverness Shire IV1 1NF to Kintail House Beechwood Park Inverness IV2 3BW on 2015-04-16
dot icon12/02/2015
Annual return made up to 2015-01-17 with full list of shareholders
dot icon03/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon23/01/2014
Annual return made up to 2014-01-17 with full list of shareholders
dot icon07/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon06/02/2013
Annual return made up to 2013-01-17 with full list of shareholders
dot icon25/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon21/01/2012
Annual return made up to 2012-01-17 with full list of shareholders
dot icon07/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon06/07/2011
Registered office address changed from C/O Graeme Fraser & Co Robertson House Shore Street Inverness Inverness Shire IV1 1NF Scotland on 2011-07-06
dot icon01/07/2011
Registered office address changed from C/O Graeme Fraser & Co Rosedene House High Street Dingwall Ross-Shire IV15 9RU Scotland on 2011-07-01
dot icon28/01/2011
Annual return made up to 2011-01-17 with full list of shareholders
dot icon28/10/2010
Total exemption small company accounts made up to 2010-01-31
dot icon19/05/2010
Appointment of Miss Isobel Alphia Harris as a director
dot icon18/05/2010
Registered office address changed from Rosedene Business Centre 2 Drummond Crescent Inverness Highland IV2 4QW on 2010-05-18
dot icon16/02/2010
Annual return made up to 2010-01-17 with full list of shareholders
dot icon23/11/2009
Director's details changed for Angelique Vidyia Harris on 2009-11-21
dot icon02/10/2009
Total exemption small company accounts made up to 2009-01-31
dot icon02/03/2009
Return made up to 17/01/09; full list of members
dot icon26/11/2008
Total exemption small company accounts made up to 2008-01-31
dot icon21/01/2008
Return made up to 17/01/08; full list of members
dot icon10/12/2007
Registered office changed on 10/12/07 from: west wing kingillie kirkhill inverness IV5 7PU
dot icon23/10/2007
Total exemption small company accounts made up to 2007-01-31
dot icon23/01/2007
Return made up to 17/01/07; full list of members
dot icon13/12/2006
Partic of mort/charge *
dot icon17/01/2006
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
31/01/2027
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
821.74K
-
0.00
98.26K
-
2022
4
983.96K
-
0.00
48.34K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harris, Jordan Lanzel
Director
01/01/2025 - Present
-
Fraser-Mackenzie, Simon Ord
Secretary
17/01/2006 - Present
-
Harris, Jordan Lanzel
Director
24/12/2017 - 02/01/2019
-
Harris, Isobel Alphia
Director
18/05/2010 - 07/06/2016
-
Harris, Isobel Alphia
Director
15/11/2021 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BUNCHREW CARAVAN PARK LIMITED

BUNCHREW CARAVAN PARK LIMITED is an(a) Active company incorporated on 17/01/2006 with the registered office located at Park Office, Bunchrew, Inverness IV3 8TD. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BUNCHREW CARAVAN PARK LIMITED?

toggle

BUNCHREW CARAVAN PARK LIMITED is currently Active. It was registered on 17/01/2006 .

Where is BUNCHREW CARAVAN PARK LIMITED located?

toggle

BUNCHREW CARAVAN PARK LIMITED is registered at Park Office, Bunchrew, Inverness IV3 8TD.

What does BUNCHREW CARAVAN PARK LIMITED do?

toggle

BUNCHREW CARAVAN PARK LIMITED operates in the Other holiday and other collective accommodation (55.20/9 - SIC 2007) sector.

What is the latest filing for BUNCHREW CARAVAN PARK LIMITED?

toggle

The latest filing was on 10/02/2026: Confirmation statement made on 2026-01-31 with updates.