CROFTHEAD HOLIDAY PARK LIMITED

Register to unlock more data on OkredoRegister

CROFTHEAD HOLIDAY PARK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC226146

Incorporation date

10/12/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

Crofthead Holiday Park, Mcnairston Road, Ayr KA6 6ENCopy
copy info iconCopy
See on map
Latest events (Record since 10/12/2001)
dot icon27/03/2026
Unaudited abridged accounts made up to 2025-02-28
dot icon13/01/2026
Confirmation statement made on 2025-12-10 with updates
dot icon15/10/2025
Current accounting period shortened from 2026-02-28 to 2025-12-31
dot icon06/02/2025
Notification of Harrison Leisure Uk Limited as a person with significant control on 2025-01-20
dot icon03/02/2025
Registration of charge SC2261460005, created on 2025-01-29
dot icon29/01/2025
Appointment of Mr William Harrison as a director on 2025-01-20
dot icon29/01/2025
Termination of appointment of Gordon Charles Mccormack as a director on 2025-01-20
dot icon29/01/2025
Termination of appointment of Lesley Ann Mccormack as a secretary on 2025-01-20
dot icon29/01/2025
Cessation of Gordon Charles Mccormack as a person with significant control on 2025-01-20
dot icon29/01/2025
Cessation of Lesley-Ann Mccormack as a person with significant control on 2025-01-20
dot icon29/01/2025
Resolutions
dot icon29/01/2025
Memorandum and Articles of Association
dot icon27/01/2025
Resolutions
dot icon27/01/2025
Memorandum and Articles of Association
dot icon24/01/2025
Registration of charge SC2261460004, created on 2025-01-20
dot icon24/12/2024
Confirmation statement made on 2024-12-10 with no updates
dot icon28/10/2024
Total exemption full accounts made up to 2024-02-29
dot icon12/12/2023
Confirmation statement made on 2023-12-10 with no updates
dot icon07/12/2023
Registration of charge SC2261460003, created on 2023-11-21
dot icon17/08/2023
Total exemption full accounts made up to 2023-02-28
dot icon19/12/2022
Confirmation statement made on 2022-12-10 with no updates
dot icon09/11/2022
Total exemption full accounts made up to 2022-02-28
dot icon20/12/2021
Confirmation statement made on 2021-12-10 with no updates
dot icon27/10/2021
Total exemption full accounts made up to 2021-02-28
dot icon06/01/2021
Confirmation statement made on 2020-12-10 with no updates
dot icon23/10/2020
Total exemption full accounts made up to 2020-02-29
dot icon11/12/2019
Confirmation statement made on 2019-12-10 with no updates
dot icon28/11/2019
Total exemption full accounts made up to 2019-02-28
dot icon11/12/2018
Confirmation statement made on 2018-12-10 with no updates
dot icon10/08/2018
Total exemption full accounts made up to 2018-02-28
dot icon21/12/2017
Confirmation statement made on 2017-12-10 with no updates
dot icon29/11/2017
Total exemption full accounts made up to 2017-02-28
dot icon16/12/2016
Confirmation statement made on 2016-12-10 with updates
dot icon20/09/2016
Registration of charge SC2261460002, created on 2016-09-16
dot icon08/08/2016
Total exemption small company accounts made up to 2016-02-28
dot icon24/06/2016
Registration of charge SC2261460001, created on 2016-06-22
dot icon14/12/2015
Annual return made up to 2015-12-10 with full list of shareholders
dot icon19/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon11/12/2014
Annual return made up to 2014-12-10 with full list of shareholders
dot icon13/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon10/10/2014
Certificate of change of name
dot icon10/10/2014
Statement of capital following an allotment of shares on 2014-08-31
dot icon19/12/2013
Annual return made up to 2013-12-10 with full list of shareholders
dot icon07/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon18/01/2013
Annual return made up to 2012-12-10 with full list of shareholders
dot icon05/12/2012
Total exemption small company accounts made up to 2012-02-29
dot icon21/12/2011
Annual return made up to 2011-12-10 with full list of shareholders
dot icon30/11/2011
Total exemption small company accounts made up to 2011-02-28
dot icon07/01/2011
Annual return made up to 2010-12-10 with full list of shareholders
dot icon30/11/2010
Total exemption small company accounts made up to 2010-02-28
dot icon18/01/2010
Annual return made up to 2009-12-10 with full list of shareholders
dot icon18/01/2010
Director's details changed for Gordon Charles Mccormack on 2009-12-31
dot icon03/12/2009
Total exemption small company accounts made up to 2009-02-28
dot icon10/12/2008
Return made up to 10/12/08; full list of members
dot icon21/07/2008
Total exemption small company accounts made up to 2008-02-28
dot icon21/07/2008
Total exemption small company accounts made up to 2007-02-28
dot icon15/04/2008
Return made up to 10/12/07; full list of members
dot icon29/05/2007
Total exemption full accounts made up to 2006-02-28
dot icon25/04/2007
Return made up to 10/12/06; full list of members
dot icon08/05/2006
Return made up to 10/12/05; full list of members
dot icon08/05/2006
Return made up to 10/12/04; full list of members
dot icon09/11/2005
Total exemption full accounts made up to 2005-02-28
dot icon12/01/2005
Total exemption full accounts made up to 2004-02-29
dot icon30/12/2004
Return made up to 10/12/03; full list of members
dot icon28/04/2004
Return made up to 10/12/02; full list of members
dot icon25/10/2003
Total exemption full accounts made up to 2003-02-28
dot icon15/05/2003
New director appointed
dot icon29/04/2002
New director appointed
dot icon29/04/2002
Accounting reference date extended from 31/12/02 to 28/02/03
dot icon09/04/2002
Ad 20/03/02--------- £ si 100@1=100 £ ic 1/101
dot icon09/04/2002
Registered office changed on 09/04/02 from: crafthead caravan park neirston ayr sacotland KA6 6EN
dot icon09/04/2002
New secretary appointed
dot icon22/12/2001
Secretary resigned
dot icon22/12/2001
Director resigned
dot icon10/12/2001
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
29/02/2024
dot iconNext confirmation date
10/12/2026
dot iconLast change occurred
29/02/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
29/02/2024
dot iconNext account date
28/02/2025
dot iconNext due on
28/02/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
18
3.25M
-
0.00
1.71M
-
2023
22
3.60M
-
0.00
1.35M
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mccormack, Gordon Charles
Director
10/12/2001 - 20/01/2025
-
BTC (DIRECTORS) LTD
Corporate Director
10/12/2001 - 10/12/2001
2
Mccormack, Lesley Ann
Secretary
11/12/2001 - 20/01/2025
-
BTC (SECRETARIES) LIMITED
Corporate Secretary
10/12/2001 - 10/12/2001
131
Harrison, William
Director
20/01/2025 - Present
23

Persons with Significant Control

5
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 CROFTHEAD HOLIDAY PARK LIMITED

CROFTHEAD HOLIDAY PARK LIMITED is an(a) Active company incorporated on 10/12/2001 with the registered office located at Crofthead Holiday Park, Mcnairston Road, Ayr KA6 6EN. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CROFTHEAD HOLIDAY PARK LIMITED?

toggle

CROFTHEAD HOLIDAY PARK LIMITED is currently Active. It was registered on 10/12/2001 .

Where is CROFTHEAD HOLIDAY PARK LIMITED located?

toggle

CROFTHEAD HOLIDAY PARK LIMITED is registered at Crofthead Holiday Park, Mcnairston Road, Ayr KA6 6EN.

What does CROFTHEAD HOLIDAY PARK LIMITED do?

toggle

CROFTHEAD HOLIDAY PARK LIMITED operates in the Holiday centres and villages (55.20/1 - SIC 2007) sector.

What is the latest filing for CROFTHEAD HOLIDAY PARK LIMITED?

toggle

The latest filing was on 27/03/2026: Unaudited abridged accounts made up to 2025-02-28.