Background WavePink WaveYellow Wave

HIGHLAND HOLIDAYS LIMITED (SC047896)

HIGHLAND HOLIDAYS LIMITED (SC047896) is an active UK company. incorporated on 7 September 1970. with registered office in Dundee. The company operates in the Accommodation and Food Service Activities sector, engaged in holiday centres and villages. HIGHLAND HOLIDAYS LIMITED has been registered for 55 years. Current directors include CAMPBELL, Andrew, CAMPBELL, Fiona, CAMPBELL, Irene and 2 others.

Company Number
SC047896
Status
active
Type
ltd
Incorporated
7 September 1970
Age
55 years
Address
14 City Quay, Dundee, DD1 3JA
Industry Sector
Accommodation and Food Service Activities
Business Activity
Holiday centres and villages
Directors
CAMPBELL, Andrew, CAMPBELL, Fiona, CAMPBELL, Irene, CAMPBELL, Keith, MCCREADY, Christopher Robert
SIC Codes
55201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HIGHLAND HOLIDAYS LIMITED

HIGHLAND HOLIDAYS LIMITED is an active company incorporated on 7 September 1970 with the registered office located in Dundee. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in holiday centres and villages. HIGHLAND HOLIDAYS LIMITED was registered 55 years ago.(SIC: 55201)

Status

active

Active since 55 years ago

Company No

SC047896

LTD Company

Age

55 Years

Incorporated 7 September 1970

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 2 December 2025 (4 months ago)
Submitted on 16 December 2025 (4 months ago)

Next Due

Due by 16 December 2026
For period ending 2 December 2026

Previous Company Names

BEN NEVIS HOLIDAY PARK LIMITED
From: 11 August 2020To: 14 February 2024
LOCHY CARAVAN PARK LIMITED
From: 7 September 1970To: 11 August 2020
Contact
Address

14 City Quay Dundee, DD1 3JA,

Previous Addresses

Lochy Caravan Park Camaghael Fort William Inverness Shire PH33 7NF
From: 7 September 1970To: 10 March 2020
Timeline

16 key events • 2016 - 2026

Funding Officers Ownership
Director Left
Sept 16
Director Left
Dec 17
Loan Cleared
Apr 19
Loan Cleared
Apr 19
Loan Cleared
Jan 20
Owner Exit
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Loan Secured
Mar 20
Loan Secured
Mar 20
Loan Secured
Mar 20
Director Left
Mar 21
Director Joined
Apr 23
Director Joined
Nov 25
Loan Secured
Mar 26
0
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

6 Active
5 Resigned

CAMPBELL, Irene

Active
City Quay, DundeeDD1 3JA
Secretary
Appointed 10 Mar 2020

CAMPBELL, Andrew

Active
City Quay, DundeeDD1 3JA
Born June 1987
Director
Appointed 10 Mar 2020

CAMPBELL, Fiona

Active
City Quay, DundeeDD1 3JA
Born May 1989
Director
Appointed 24 Nov 2025

CAMPBELL, Irene

Active
City Quay, DundeeDD1 3JA
Born May 1962
Director
Appointed 10 Mar 2020

CAMPBELL, Keith

Active
City Quay, DundeeDD1 3JA
Born March 1960
Director
Appointed 10 Mar 2020

MCCREADY, Christopher Robert

Active
City Quay, DundeeDD1 3JA
Born May 1980
Director
Appointed 31 Mar 2023

BROWN, Anne Katherine

Resigned
Camann, Lochy Caravan Park, Fort WilliamPH33 7NF
Secretary
Appointed 26 Aug 1990
Resigned 10 Mar 2020

BROWN, Mary Baillie Campbell

Resigned
Cam-Mor Lochy Caravan Park, Fort WilliamPH33 7NF
Secretary
Appointed N/A
Resigned 26 Aug 1990

BROWN, Ian Campbell

Resigned
Cam-Ann, Fort WilliamPH33 7NF
Born July 1957
Director
Appointed N/A
Resigned 17 Mar 2021

BROWN, Mary Baillie Campbell

Resigned
Cam-Mor Lochy Caravan Park, Fort WilliamPH33 7NF
Born March 1933
Director
Appointed N/A
Resigned 17 Feb 2015

LYONS, Moreen

Resigned
20 Oakwood Road, OrpingtonBR6 8JH
Born January 1960
Director
Appointed 03 Aug 1979
Resigned 20 Aug 2017

Persons with significant control

2

1 Active
1 Ceased
City Quay, DundeeDD1 3JA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Mar 2020

Mr Ian Campbell Brown

Ceased
Lochy Caravan Park Ltd, Fort WilliamPH33 7NF
Born July 1957

Nature of Control

Ownership of shares 75 to 100 percent
Ownership of shares 50 to 75 percent as firm
Voting rights 50 to 75 percent
Voting rights 50 to 75 percent as firm
Right to appoint and remove directors
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 02 Jun 2016
Ceased 10 Mar 2020
Fundings
Financials
Latest Activities

Filing History

120

Mortgage Create With Deed With Charge Number Charge Creation Date
30 March 2026
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
17 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 November 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
2 December 2024
CS01Confirmation Statement
Change To A Person With Significant Control
2 December 2024
PSC05Notification that PSC Information has been Withdrawn
Certificate Change Of Name Company
14 February 2024
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
18 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 April 2023
AP01Appointment of Director
Confirmation Statement With No Updates
16 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 March 2021
TM01Termination of Director
Change To A Person With Significant Control
14 October 2020
PSC05Notification that PSC Information has been Withdrawn
Resolution
11 August 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
4 August 2020
AAAnnual Accounts
Change Account Reference Date Company Current Extended
23 March 2020
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
23 March 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 March 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 March 2020
MR01Registration of a Charge
Notification Of A Person With Significant Control
10 March 2020
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
10 March 2020
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
10 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
10 March 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
10 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 March 2020
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
10 March 2020
TM02Termination of Secretary
Mortgage Satisfy Charge Full
29 January 2020
MR04Satisfaction of Charge
Change To A Person With Significant Control
8 January 2020
PSC04Change of PSC Details
Confirmation Statement With Updates
7 January 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
27 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
8 July 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
10 April 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 April 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
10 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
4 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 December 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 December 2017
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
13 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 September 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
5 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2015
AR01AR01
Change Person Director Company With Change Date
2 January 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2010
AR01AR01
Change Person Director Company With Change Date
17 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 April 2009
AAAnnual Accounts
Legacy
19 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 June 2008
AAAnnual Accounts
Legacy
18 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 June 2007
AAAnnual Accounts
Legacy
5 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 July 2006
AAAnnual Accounts
Legacy
6 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 June 2005
AAAnnual Accounts
Legacy
22 January 2005
363sAnnual Return (shuttle)
Legacy
29 December 2004
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
21 October 2004
AAAnnual Accounts
Legacy
20 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 October 2003
AAAnnual Accounts
Legacy
8 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 May 2002
AAAnnual Accounts
Legacy
10 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 September 2001
AAAnnual Accounts
Legacy
8 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 October 2000
AAAnnual Accounts
Legacy
29 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 September 1999
AAAnnual Accounts
Legacy
31 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 October 1998
AAAnnual Accounts
Legacy
8 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 October 1997
AAAnnual Accounts
Legacy
7 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 November 1996
AAAnnual Accounts
Legacy
12 January 1996
363sAnnual Return (shuttle)
Legacy
30 November 1995
410(Scot)410(Scot)
Legacy
27 November 1995
410(Scot)410(Scot)
Accounts With Accounts Type Small
13 November 1995
AAAnnual Accounts
Legacy
9 January 1995
363sAnnual Return (shuttle)
Legacy
19 December 1994
225(1)225(1)
Accounts With Accounts Type Small
15 November 1994
AAAnnual Accounts
Accounts With Accounts Type Small
22 February 1994
AAAnnual Accounts
Legacy
11 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 January 1993
AAAnnual Accounts
Legacy
9 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 April 1992
AAAnnual Accounts
Legacy
28 January 1992
363sAnnual Return (shuttle)
Legacy
28 January 1992
288288
Accounts With Accounts Type Small
31 January 1991
AAAnnual Accounts
Legacy
28 January 1991
363aAnnual Return
Legacy
12 March 1990
363363
Accounts With Accounts Type Small
8 January 1990
AAAnnual Accounts
Legacy
4 July 1989
419a(Scot)419a(Scot)
Legacy
30 June 1989
410(Scot)410(Scot)
Legacy
29 December 1988
363363
Accounts With Accounts Type Small
14 December 1988
AAAnnual Accounts
Legacy
1 June 1988
410(Scot)410(Scot)
Legacy
25 November 1987
363363
Accounts With Accounts Type Small
25 November 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
8 December 1986
AAAnnual Accounts
Legacy
8 December 1986
363363