CRATHIE OPPORTUNITY HOLIDAYS

Register to unlock more data on OkredoRegister

CRATHIE OPPORTUNITY HOLIDAYS

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC182878

Incorporation date

11/02/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Manse Courtyard, Crathie, Ballater, Aberdeenshire AB35 5ULCopy
copy info iconCopy
See on map
Latest events (Record since 11/02/1998)
dot icon18/02/2026
Confirmation statement made on 2026-02-11 with no updates
dot icon05/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon12/02/2025
Confirmation statement made on 2025-02-11 with no updates
dot icon20/12/2024
Appointment of Ms Hazel Margaret Gray as a director on 2024-12-16
dot icon18/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon14/11/2024
Termination of appointment of Thomas John Kelly as a secretary on 2024-11-05
dot icon14/11/2024
Termination of appointment of Thomas John Kelly as a director on 2024-11-05
dot icon14/11/2024
Appointment of Mr Athol Bowman as a secretary on 2024-11-05
dot icon14/11/2024
Appointment of Mrs Hilde Pauline Antoon Van Den Broeck as a director on 2024-11-05
dot icon01/03/2024
Termination of appointment of Joanne Morris as a director on 2024-03-01
dot icon12/02/2024
Confirmation statement made on 2024-02-11 with no updates
dot icon14/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon14/11/2023
Appointment of Mr Athol Bowman as a director on 2023-11-07
dot icon14/11/2023
Termination of appointment of David William Sherrard as a director on 2023-11-07
dot icon12/02/2023
Confirmation statement made on 2023-02-11 with no updates
dot icon14/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon06/12/2022
Memorandum and Articles of Association
dot icon06/12/2022
Resolutions
dot icon23/11/2022
Appointment of Mrs Joanne Morris as a director on 2022-11-17
dot icon14/02/2022
Confirmation statement made on 2022-02-11 with no updates
dot icon07/01/2022
Director's details changed for Mr Bruce Lawson on 2022-01-07
dot icon06/01/2022
Appointment of Mr Geoffrey Alan Feeney as a director on 2021-12-13
dot icon06/01/2022
Appointment of Mr Bruce Lawson as a director on 2021-12-13
dot icon06/01/2022
Termination of appointment of Elaine Rose Adams as a director on 2021-12-13
dot icon06/01/2022
Termination of appointment of Sandra Falconer as a director on 2021-12-13
dot icon17/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon24/02/2021
Confirmation statement made on 2021-02-11 with no updates
dot icon08/02/2021
Secretary's details changed for Mr Thomas John Kelly on 2021-02-03
dot icon04/02/2021
Secretary's details changed for Mr Tom Kelly on 2021-02-03
dot icon03/02/2021
Director's details changed for Mr Tom Kelly on 2021-02-03
dot icon27/11/2020
Appointment of Mr Tom Kelly as a secretary on 2020-11-23
dot icon27/11/2020
Termination of appointment of Sheila Harrison as a secretary on 2020-11-23
dot icon27/11/2020
Termination of appointment of Allan Robert Fraser as a director on 2020-11-23
dot icon27/11/2020
Termination of appointment of Sheila Harrison as a director on 2020-11-23
dot icon27/11/2020
Termination of appointment of Lesley Rose Davidson as a director on 2020-11-23
dot icon27/11/2020
Appointment of Miss Aileen Jamieson Munro as a director on 2020-11-23
dot icon26/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon13/02/2020
Confirmation statement made on 2020-02-11 with no updates
dot icon16/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon11/11/2019
Appointment of Mrs Susan Farquharson as a director on 2019-11-04
dot icon11/11/2019
Appointment of Mrs Elaine Rose Adams as a director on 2019-11-04
dot icon11/11/2019
Appointment of Prof Alison Macleod as a director on 2019-11-04
dot icon05/11/2019
Termination of appointment of Marybell Macaulay as a director on 2019-11-04
dot icon05/11/2019
Termination of appointment of Betty Alice Talbott as a director on 2019-11-04
dot icon05/11/2019
Termination of appointment of Allan Mckenzie Harrison as a director on 2019-11-04
dot icon11/02/2019
Confirmation statement made on 2019-02-11 with no updates
dot icon03/12/2018
Appointment of Mrs Sheila Harrison as a secretary on 2018-12-03
dot icon03/12/2018
Appointment of Mr Angus Stuart Mcnicol as a director on 2018-12-03
dot icon03/12/2018
Appointment of Mr Tom Kelly as a director on 2018-12-03
dot icon03/12/2018
Termination of appointment of Sheila Ann Montgomery as a director on 2018-12-03
dot icon03/12/2018
Termination of appointment of Peter George Henry as a director on 2018-12-03
dot icon03/12/2018
Termination of appointment of Michael Christopher Coletta as a director on 2018-12-03
dot icon03/12/2018
Termination of appointment of Sheila Ann Montgomery as a secretary on 2018-12-03
dot icon12/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon12/02/2018
Confirmation statement made on 2018-02-11 with no updates
dot icon11/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon05/09/2017
Appointment of Mrs Sandra Falconer as a director on 2017-08-28
dot icon05/09/2017
Appointment of Mr Michael Christopher Coletta as a director on 2017-08-28
dot icon21/02/2017
Confirmation statement made on 2017-02-11 with updates
dot icon16/12/2016
Total exemption full accounts made up to 2016-03-31
dot icon19/02/2016
Annual return made up to 2016-02-11 no member list
dot icon19/02/2016
Director's details changed for Sheila Ann Montgomery on 2015-11-10
dot icon19/02/2016
Secretary's details changed for Sheila Ann Montgomery on 2015-11-10
dot icon03/10/2015
Total exemption full accounts made up to 2015-03-31
dot icon20/02/2015
Annual return made up to 2015-02-11 no member list
dot icon21/10/2014
Total exemption full accounts made up to 2014-03-31
dot icon15/10/2014
Appointment of Mrs Betty Alice Talbott as a director on 2014-08-25
dot icon10/09/2014
Termination of appointment of David Grant Cobban as a director on 2014-08-25
dot icon10/09/2014
Termination of appointment of Geva Charlotte Caroline Blackett as a director on 2014-08-25
dot icon14/02/2014
Annual return made up to 2014-02-11 no member list
dot icon06/09/2013
Appointment of Mr David William Sherrard as a director
dot icon05/09/2013
Appointment of Mr David Grant Cobban as a director
dot icon05/09/2013
Termination of appointment of Elaine Beckwith as a director
dot icon30/08/2013
Total exemption full accounts made up to 2013-03-31
dot icon15/02/2013
Annual return made up to 2013-02-11 no member list
dot icon07/09/2012
Total exemption full accounts made up to 2012-03-31
dot icon22/08/2012
Appointment of Mrs Geva Charlotte Caroline Blackett as a director
dot icon22/08/2012
Termination of appointment of Jayne Mackenzie as a director
dot icon22/08/2012
Termination of appointment of Richard Gledson as a director
dot icon22/08/2012
Termination of appointment of John Blackett as a director
dot icon30/03/2012
Annual return made up to 2012-02-11 no member list
dot icon30/03/2012
Director's details changed for Mrs Sheila Harrison on 2011-08-17
dot icon29/03/2012
Appointment of Ms Marybell Macaulay as a director
dot icon29/03/2012
Appointment of Mr Peter George Henry as a director
dot icon29/03/2012
Appointment of Mr Allan Mckenzie Harrison as a director
dot icon23/03/2012
Termination of appointment of Robert Webster as a director
dot icon16/11/2011
Total exemption full accounts made up to 2011-03-31
dot icon17/02/2011
Annual return made up to 2011-02-11 no member list
dot icon17/02/2011
Termination of appointment of Frank Grant as a director
dot icon17/02/2011
Termination of appointment of William Bushnell as a director
dot icon17/02/2011
Termination of appointment of Uschi Janssen as a director
dot icon17/12/2010
Total exemption full accounts made up to 2010-03-31
dot icon03/03/2010
Annual return made up to 2010-02-11 no member list
dot icon03/03/2010
Director's details changed for Allan Robert Fraser on 2010-03-03
dot icon03/03/2010
Director's details changed for Sheila Ann Montgomery on 2010-03-03
dot icon03/03/2010
Director's details changed for Frank Peter Grant on 2010-03-03
dot icon03/03/2010
Director's details changed for Jayne Louise Mackenzie on 2010-03-03
dot icon03/03/2010
Director's details changed for Robert Webster on 2010-03-03
dot icon03/03/2010
Director's details changed for Uschi Janssen on 2010-03-03
dot icon03/03/2010
Director's details changed for Elaine Margaret Beckwith on 2010-03-03
dot icon03/03/2010
Director's details changed for Mr William Edward Bushnell on 2010-03-03
dot icon03/03/2010
Director's details changed for Lesley Rose Davidson on 2010-03-03
dot icon03/03/2010
Director's details changed for Mrs Sheila Harrison on 2010-03-03
dot icon13/11/2009
Appointment of Richard Robert Gledson as a director
dot icon28/10/2009
Full accounts made up to 2009-03-31
dot icon19/08/2009
Appointment terminated director peter ord
dot icon06/03/2009
Annual return made up to 11/02/09
dot icon06/03/2009
Appointment terminated director deidre thain
dot icon19/01/2009
Full accounts made up to 2008-03-31
dot icon01/04/2008
Annual return made up to 11/02/08
dot icon01/04/2008
Appointment terminated director christine sloan
dot icon29/12/2007
Full accounts made up to 2007-03-31
dot icon30/10/2007
New director appointed
dot icon08/03/2007
Annual return made up to 11/02/07
dot icon08/03/2007
New director appointed
dot icon12/02/2007
Secretary resigned
dot icon13/10/2006
New director appointed
dot icon09/10/2006
Full accounts made up to 2006-03-31
dot icon30/03/2006
Annual return made up to 11/02/06
dot icon30/03/2006
Secretary's particulars changed
dot icon30/03/2006
Director resigned
dot icon30/03/2006
Director resigned
dot icon24/01/2006
New director appointed
dot icon24/01/2006
New secretary appointed
dot icon24/01/2006
New director appointed
dot icon14/12/2005
Full accounts made up to 2005-03-31
dot icon14/12/2005
Accounting reference date extended from 28/02/05 to 31/03/05
dot icon08/03/2005
Annual return made up to 11/02/05
dot icon01/09/2004
New director appointed
dot icon01/09/2004
New director appointed
dot icon01/09/2004
New director appointed
dot icon01/09/2004
New director appointed
dot icon31/08/2004
Director resigned
dot icon31/08/2004
Director resigned
dot icon09/06/2004
Full accounts made up to 2004-02-29
dot icon02/03/2004
Annual return made up to 11/02/04
dot icon24/02/2004
Director resigned
dot icon24/02/2004
Director resigned
dot icon24/02/2004
Director resigned
dot icon18/07/2003
Accounts for a small company made up to 2003-02-28
dot icon13/02/2003
Annual return made up to 11/02/03
dot icon13/02/2003
Director resigned
dot icon24/07/2002
Accounts for a small company made up to 2002-02-28
dot icon26/03/2002
Annual return made up to 11/02/02
dot icon13/06/2001
Accounts for a small company made up to 2001-02-28
dot icon27/02/2001
Annual return made up to 11/02/01
dot icon23/06/2000
New director appointed
dot icon23/06/2000
New director appointed
dot icon21/04/2000
Accounts for a small company made up to 2000-02-28
dot icon25/02/2000
Annual return made up to 11/02/00
dot icon10/05/1999
Memorandum and Articles of Association
dot icon10/05/1999
Resolutions
dot icon10/05/1999
New director appointed
dot icon22/04/1999
New director appointed
dot icon22/04/1999
New director appointed
dot icon22/04/1999
New director appointed
dot icon22/04/1999
New director appointed
dot icon22/04/1999
New director appointed
dot icon22/04/1999
New director appointed
dot icon22/04/1999
New director appointed
dot icon13/04/1999
Full accounts made up to 1999-02-28
dot icon24/02/1999
Annual return made up to 11/02/99
dot icon11/02/1998
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

4
2023
change arrow icon0 % *

* during past year

Cash in Bank

£272,914.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
11/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
370.19K
-
69.71K
222.55K
-
2023
4
364.21K
-
121.14K
272.91K
-
2023
4
364.21K
-
121.14K
272.91K
-

Employees

2023

Employees

4 Ascended- *

Net Assets(GBP)

364.21K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

121.14K £Ascended- *

Cash in Bank(GBP)

272.91K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcnicol, Angus Stuart
Director
03/12/2018 - Present
4
Gray, Hazel Margaret
Director
16/12/2024 - Present
1
Farquharson, Susan
Director
04/11/2019 - Present
-
Feeney, Geoffrey Alan
Director
13/12/2021 - Present
1
Sherrard, David William
Director
14/08/2013 - 07/11/2023
3

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

267
LOCH LOMOND FISHERIES TRUSTC/O Bell Barr & Co, 2 Stewart Street, Milngavie, Glasgow G62 6BW
Active

Category:

Freshwater fishing

Comp. code:

SC396122

Reg. date:

23/03/2011

Turnover:

-

No. of employees:

3
OWEN AND YABSLEY LIMITEDEast Pilliven Farm, Witheridge, Devon EX16 8QE
Active

Category:

Raising of dairy cattle

Comp. code:

00547359

Reg. date:

05/04/1955

Turnover:

-

No. of employees:

3
PADDINGTON FARM TRUST LIMITEDMaidencroft Farm, Maidencroft Lane Wick, Glastonbury, Somerset BA6 8JN
Active

Category:

Mixed farming

Comp. code:

01700477

Reg. date:

18/02/1983

Turnover:

-

No. of employees:

4
HENBANT LAND LTDHenbant Bach Farm Tain Lon,, Clynnogfawr, Caernarfon, Gwynedd LL54 5DF
Active

Category:

Mixed farming

Comp. code:

07570817

Reg. date:

21/03/2011

Turnover:

-

No. of employees:

4
LEFT PUBLICATIONS LTD124 City Road, London EC1V 2NX
Active

Category:

Printing n.e.c.

Comp. code:

11969473

Reg. date:

29/04/2019

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CRATHIE OPPORTUNITY HOLIDAYS

CRATHIE OPPORTUNITY HOLIDAYS is an(a) Active company incorporated on 11/02/1998 with the registered office located at The Manse Courtyard, Crathie, Ballater, Aberdeenshire AB35 5UL. There are currently 10 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of CRATHIE OPPORTUNITY HOLIDAYS?

toggle

CRATHIE OPPORTUNITY HOLIDAYS is currently Active. It was registered on 11/02/1998 .

Where is CRATHIE OPPORTUNITY HOLIDAYS located?

toggle

CRATHIE OPPORTUNITY HOLIDAYS is registered at The Manse Courtyard, Crathie, Ballater, Aberdeenshire AB35 5UL.

What does CRATHIE OPPORTUNITY HOLIDAYS do?

toggle

CRATHIE OPPORTUNITY HOLIDAYS operates in the Other holiday and other collective accommodation (55.20/9 - SIC 2007) sector.

How many employees does CRATHIE OPPORTUNITY HOLIDAYS have?

toggle

CRATHIE OPPORTUNITY HOLIDAYS had 4 employees in 2023.

What is the latest filing for CRATHIE OPPORTUNITY HOLIDAYS?

toggle

The latest filing was on 18/02/2026: Confirmation statement made on 2026-02-11 with no updates.