Background WavePink WaveYellow Wave

GREAT GLEN WATER PARK COMPANY LIMITED (SC109880)

GREAT GLEN WATER PARK COMPANY LIMITED (SC109880) is an active UK company. incorporated on 16 March 1988. with registered office in Isle Of Lewis. The company operates in the Accommodation and Food Service Activities sector, engaged in other holiday and other short-stay accommodation n.e.c.. GREAT GLEN WATER PARK COMPANY LIMITED has been registered for 38 years. Current directors include KAURA, Rita.

Company Number
SC109880
Status
active
Type
ltd
Incorporated
16 March 1988
Age
38 years
Address
C/O Mann Judd Gordon Ltd 26 Lewis Street, Isle Of Lewis, HS1 2JF
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other holiday and other short-stay accommodation n.e.c.
Directors
KAURA, Rita
SIC Codes
55209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GREAT GLEN WATER PARK COMPANY LIMITED

GREAT GLEN WATER PARK COMPANY LIMITED is an active company incorporated on 16 March 1988 with the registered office located in Isle Of Lewis. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other holiday and other short-stay accommodation n.e.c.. GREAT GLEN WATER PARK COMPANY LIMITED was registered 38 years ago.(SIC: 55209)

Status

active

Active since 38 years ago

Company No

SC109880

LTD Company

Age

38 Years

Incorporated 16 March 1988

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 12 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 1 June 2025 (11 months ago)
Submitted on 11 June 2025 (10 months ago)

Next Due

Due by 15 June 2026
For period ending 1 June 2026

Previous Company Names

PACIFIC SHELF 157 LIMITED
From: 16 March 1988To: 31 March 1988
Contact
Address

C/O Mann Judd Gordon Ltd 26 Lewis Street Stornoway Isle Of Lewis, HS1 2JF,

Previous Addresses

, C/O Saffery, Kintail House, Beechwood Park, Inverness, IV2 3BW, Scotland
From: 6 September 2023To: 14 December 2023
, C/O Saffery Champness Llp Kintail House, Beechwood Park, Inverness, IV2 3BW, Scotland
From: 5 February 2021To: 6 September 2023
, Kintail House Beechwood Park, Inverness, IV2 3BW, Scotland
From: 5 October 2020To: 5 February 2021
, South Laggan, by Spean Bridge, Inverness Shire, PH34 4EA
From: 16 March 1988To: 5 October 2020
Timeline

7 key events • 1988 - 2024

Funding Officers Ownership
Company Founded
Mar 88
New Owner
May 18
New Owner
May 18
Director Left
Sept 20
Loan Secured
Oct 20
Owner Exit
Jul 24
Owner Exit
Jul 24
0
Funding
1
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

24

2 Active
22 Resigned

KAURA, Rita

Active
23 Offham Slope, LondonN12 7BZ
Secretary
Appointed 28 Aug 1992

KAURA, Rita

Active
23 Offham Slope, LondonN12 7BZ
Born December 1953
Director
Appointed 28 Aug 1992

COOK, Godfrey John

Resigned
826 Quinta Da Balaia, Algarve
Secretary
Appointed 26 Oct 1990
Resigned 25 Jul 1993

MACTAGGART, Archibald Dick Lorne

Resigned
93 Little Vennel, CromartyIV11 8XF
Secretary
Appointed N/A
Resigned 29 Dec 1989

STONE, Andrew Howard

Resigned
Lewis Silkin, Buckingham GateSW1M 0PT
Secretary
Appointed 26 Oct 1990
Resigned 30 Nov 1990

THOMSON, Caroline Mary

Resigned
Wester Aultlugie, Daviot MuirIV1 2ER
Secretary
Appointed 29 Dec 1989
Resigned 26 Oct 1990

COMAT REGISTRARS LIMITED

Resigned
8 Gray's Inn Square, LondonWC1R 5JQ
Corporate secretary
Appointed 29 Jul 1991
Resigned 28 Aug 1992

MD SECRETARIES LIMITED

Resigned
C/0 Mcgrigors Llp, GlasgowG2 7EQ
Corporate nominee secretary
Appointed 16 Mar 1988
Resigned 30 Sept 1989

COOK, Godfrey John

Resigned
826 Quinta Da Balaia, Algarve
Born February 1945
Director
Appointed 26 Oct 1990
Resigned 25 Jul 1991

FERGUSON, Ewen Roderick

Resigned
Park Cottage, InvernessIV3 6RH
Born July 1946
Director
Appointed 19 Nov 1997
Resigned 02 Aug 1999

FISHER, Nicholas Henry

Resigned
Queensbridge House, LondonEC4V 3BD
Born July 1960
Director
Appointed 28 Aug 1992
Resigned 28 Aug 1992

GATENBY, Jonathan Paul

Resigned
141 Grampian Road, AviemorePH22 1RP
Born June 1961
Director
Appointed 02 Aug 1999
Resigned 26 Jun 2001

JONES, Timothy Stephen

Resigned
324 Bensham Lane, Thornton HeathCR7 7EQ
Born March 1949
Director
Appointed 15 Feb 1991
Resigned 25 Jul 1991

MACTAGGART, Archibald Dick Lorne

Resigned
93 Little Vennel, CromartyIV11 8XF
Born September 1939
Director
Appointed N/A
Resigned 29 Dec 1989

MARCINHO, Christopher Charles

Resigned
7 Dalnottar Drive, GlasgowG60 5DP
Born November 1962
Director
Appointed 25 Nov 2002
Resigned 19 Jun 2020

MATHERS, June

Resigned
Pinevale, Spean BridgePH34 4EJ
Born May 1948
Director
Appointed 11 May 1994
Resigned 21 Nov 1997

NASH, John Christopher

Resigned
Oich View, Spean BridgePH34 4EA
Born July 1951
Director
Appointed 01 Jan 1991
Resigned 31 Jul 1994

NASH, John Christopher

Resigned
Oich View, Spean BridgePH34 4EA
Born July 1951
Director
Appointed N/A
Resigned 26 Oct 1990

ROBINSON, Donald

Resigned
82 Scalby Mills Road, ScarboroughYO12 6RP
Born June 1934
Director
Appointed 25 Jul 1991
Resigned 01 Jul 1992

SMITH, Rory Maclachlan

Resigned
Eriskay, Cullochy Locks, InvergarryPH35 4HX
Born May 1960
Director
Appointed 26 Jun 2001
Resigned 19 Aug 2002

THOMSON, Allan Robert

Resigned
Wester Aultlugie, Daviot MuirIV1 2ER
Born April 1950
Director
Appointed N/A
Resigned 26 Oct 1990

THOMSON, Caroline Mary

Resigned
Wester Aultlugie, Daviot MuirIV1 2ER
Born November 1952
Director
Appointed N/A
Resigned 26 Oct 1990

WALLACE, Michael Brian

Resigned
23 Warwick Square, LondonSW1V 2AB
Born February 1938
Director
Appointed 26 Oct 1990
Resigned 25 Jul 1991

MD SECRETARIES LIMITED

Resigned
C/0 Mcgrigors Llp, GlasgowG2 7EQ
Corporate nominee director
Appointed 16 Mar 1988
Resigned 30 Sept 1989

Persons with significant control

3

1 Active
2 Ceased
North Finchley, LondonN12 9EX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jun 2024

Mr. Kiran Kaura

Ceased
85, LondonN12 9EX
Born May 1986

Nature of Control

Ownership of shares 25 to 50 percent
Notified 18 May 2018
Ceased 01 Jun 2024

Ms Anika Kaura

Ceased
Woodhouse Road, LondonN12 7BZ
Born April 1998

Nature of Control

Ownership of shares 25 to 50 percent
Notified 18 May 2018
Ceased 01 Jun 2024
Fundings
Financials
Latest Activities

Filing History

150

Accounts With Accounts Type Micro Entity
12 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
11 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
9 July 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
9 July 2024
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
9 July 2024
PSC09Update to PSC Statements
Cessation Of A Person With Significant Control
9 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
14 December 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
14 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 September 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
29 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
18 June 2021
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
5 February 2021
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
19 October 2020
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
5 October 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
1 October 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 October 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
9 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 July 2018
AAAnnual Accounts
Change To A Person With Significant Control
18 May 2018
PSC04Change of PSC Details
Notification Of A Person With Significant Control
18 May 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
18 May 2018
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
30 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2010
AR01AR01
Change Person Director Company With Change Date
27 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 July 2009
AAAnnual Accounts
Legacy
22 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 August 2008
AAAnnual Accounts
Legacy
30 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 July 2007
AAAnnual Accounts
Legacy
25 October 2006
363sAnnual Return (shuttle)
Legacy
12 June 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
26 April 2006
AAAnnual Accounts
Legacy
6 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 September 2005
AAAnnual Accounts
Legacy
25 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 August 2004
AAAnnual Accounts
Legacy
28 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 August 2003
AAAnnual Accounts
Legacy
2 December 2002
288aAppointment of Director or Secretary
Legacy
29 November 2002
288bResignation of Director or Secretary
Legacy
29 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 September 2002
AAAnnual Accounts
Legacy
1 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 July 2001
AAAnnual Accounts
Legacy
10 July 2001
288bResignation of Director or Secretary
Legacy
10 July 2001
288aAppointment of Director or Secretary
Legacy
4 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 August 2000
AAAnnual Accounts
Legacy
12 October 1999
363sAnnual Return (shuttle)
Legacy
9 September 1999
288bResignation of Director or Secretary
Legacy
9 September 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
1 September 1999
AAAnnual Accounts
Legacy
9 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 September 1998
AAAnnual Accounts
Legacy
16 December 1997
288bResignation of Director or Secretary
Accounts With Made Up Date
3 December 1997
AAAnnual Accounts
Legacy
25 November 1997
288aAppointment of Director or Secretary
Legacy
22 October 1997
363sAnnual Return (shuttle)
Legacy
11 October 1996
363sAnnual Return (shuttle)
Accounts With Made Up Date
30 August 1996
AAAnnual Accounts
Legacy
24 October 1995
363sAnnual Return (shuttle)
Accounts With Made Up Date
18 August 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
9 November 1994
363sAnnual Return (shuttle)
Legacy
25 October 1994
288288
Accounts With Made Up Date
30 June 1994
AAAnnual Accounts
Legacy
16 May 1994
288288
Legacy
5 October 1993
288288
Legacy
5 October 1993
363sAnnual Return (shuttle)
Accounts With Made Up Date
12 July 1993
AAAnnual Accounts
Legacy
22 April 1993
363sAnnual Return (shuttle)
Legacy
19 November 1992
419a(Scot)419a(Scot)
Legacy
19 November 1992
419a(Scot)419a(Scot)
Legacy
19 November 1992
419a(Scot)419a(Scot)
Legacy
12 November 1992
419a(Scot)419a(Scot)
Legacy
28 October 1992
288288
Legacy
16 October 1992
288288
Legacy
16 October 1992
288288
Legacy
6 October 1992
288288
Legacy
30 September 1992
419a(Scot)419a(Scot)
Legacy
24 September 1992
288288
Accounts With Made Up Date
2 June 1992
AAAnnual Accounts
Accounts With Made Up Date
14 January 1992
AAAnnual Accounts
Legacy
7 November 1991
363363
Legacy
5 September 1991
288288
Legacy
5 September 1991
288288
Legacy
5 September 1991
288288
Legacy
5 September 1991
288288
Legacy
5 September 1991
288288
Legacy
29 May 1991
363aAnnual Return
Legacy
1 May 1991
288288
Legacy
26 April 1991
288288
Legacy
20 March 1991
288288
Legacy
7 December 1990
410(Scot)410(Scot)
Legacy
4 December 1990
410(Scot)410(Scot)
Legacy
16 November 1990
410(Scot)410(Scot)
Legacy
14 November 1990
410(Scot)410(Scot)
Legacy
14 November 1990
155(6)a155(6)a
Resolution
6 November 1990
RESOLUTIONSResolutions
Legacy
6 November 1990
288288
Legacy
6 November 1990
288288
Legacy
6 November 1990
288288
Legacy
6 November 1990
225(1)225(1)
Memorandum Articles
31 October 1990
MEM/ARTSMEM/ARTS
Resolution
31 October 1990
RESOLUTIONSResolutions
Legacy
29 October 1990
88(2)P88(2)P
Accounts With Accounts Type Small
23 October 1990
AAAnnual Accounts
Legacy
16 March 1990
363363
Legacy
16 March 1990
288288
Accounts With Made Up Date
29 November 1989
AAAnnual Accounts
Legacy
13 March 1989
410(Scot)410(Scot)
Legacy
2 November 1988
288288
Legacy
18 October 1988
288288
Legacy
19 September 1988
224224
Legacy
22 August 1988
287Change of Registered Office
Legacy
21 June 1988
288288
Legacy
27 May 1988
288288
Legacy
11 April 1988
288288
Certificate Change Of Name Company
30 March 1988
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
26 March 1988
MISCMISC
Resolution
26 March 1988
RESOLUTIONSResolutions
Resolution
26 March 1988
RESOLUTIONSResolutions
Memorandum Articles
25 March 1988
MEM/ARTSMEM/ARTS
Legacy
25 March 1988
287Change of Registered Office
Incorporation Company
16 March 1988
NEWINCIncorporation