Background WavePink WaveYellow Wave

EARNPARK LIMITED (SC224758)

EARNPARK LIMITED (SC224758) is an active UK company. incorporated on 30 October 2001. with registered office in Inverness. The company operates in the Accommodation and Food Service Activities sector, engaged in public houses and bars. EARNPARK LIMITED has been registered for 24 years. Current directors include FRASER, Christopher James, YATES, Sophia Margaret.

Company Number
SC224758
Status
active
Type
ltd
Incorporated
30 October 2001
Age
24 years
Address
Annahill Knockbain, Inverness, IV5 7PL
Industry Sector
Accommodation and Food Service Activities
Business Activity
Public houses and bars
Directors
FRASER, Christopher James, YATES, Sophia Margaret
SIC Codes
56302

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EARNPARK LIMITED

EARNPARK LIMITED is an active company incorporated on 30 October 2001 with the registered office located in Inverness. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in public houses and bars. EARNPARK LIMITED was registered 24 years ago.(SIC: 56302)

Status

active

Active since 24 years ago

Company No

SC224758

LTD Company

Age

24 Years

Incorporated 30 October 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 30 October 2025 (5 months ago)
Submitted on 11 November 2025 (4 months ago)

Next Due

Due by 13 November 2026
For period ending 30 October 2026
Contact
Address

Annahill Knockbain Kirkhill Inverness, IV5 7PL,

Previous Addresses

4 Knockbain Kirkhill Inverness IV5 7PL
From: 30 October 2001To: 6 February 2013
Timeline

8 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Oct 01
Director Left
Nov 09
Share Buyback
Oct 11
Loan Secured
Jul 14
Loan Secured
Jul 14
Loan Cleared
Jul 14
Director Joined
Dec 21
New Owner
Sept 25
1
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

FRASER, Christopher James

Active
Knockbain, InvernessIV5 7PL
Born July 1954
Director
Appointed 06 Nov 2001

YATES, Sophia Margaret

Active
Knockbain, InvernessIV5 7PL
Born January 1964
Director
Appointed 16 Dec 2021

FRASER, Sarah Louise

Resigned
4 Knockbain, InvernessIV5 7PL
Secretary
Appointed 06 Nov 2001
Resigned 15 Jul 2008

BRIAN REID LTD.

Resigned
5 Logie Mill Beaverbank Office Park, EdinburghEH7 4HH
Corporate nominee secretary
Appointed 30 Oct 2001
Resigned 06 Nov 2001

FRASER, Sarah Louise

Resigned
4 Knockbain, InvernessIV5 7PL
Born December 1960
Director
Appointed 08 Feb 2002
Resigned 15 Jul 2008

STEPHEN MABBOTT LTD.

Resigned
14 Mitchell Lane, GlasgowG1 3NU
Corporate nominee director
Appointed 30 Oct 2001
Resigned 06 Nov 2001

Persons with significant control

2

Mrs Julia Jane Gladwin

Active
Knockbain, InvernessIV5 7PL
Born May 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Sept 2025

Mr Christopher James Fraser

Active
Knockbain, InvernessIV5 7PL
Born July 1954

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

106

Confirmation Statement With Updates
11 November 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 September 2025
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
17 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 December 2021
AP01Appointment of Director
Confirmation Statement With No Updates
4 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
7 November 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
24 September 2019
AAAnnual Accounts
Legacy
16 April 2019
RP04CS01RP04CS01
Legacy
5 April 2019
RP04CS01RP04CS01
Confirmation Statement With No Updates
30 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Mortgage Alter Floating Charge With Number
16 March 2018
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
15 March 2018
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
10 March 2018
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
16 December 2017
466(Scot)466(Scot)
Legacy
3 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2015
AAAnnual Accounts
Mortgage Alter Floating Charge With Number
18 September 2015
466(Scot)466(Scot)
Annual Return Company With Made Up Date Full List Shareholders
10 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 September 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
16 July 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 July 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
10 July 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
27 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 September 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
6 February 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
7 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2011
AR01AR01
Capital Return Purchase Own Shares
27 October 2011
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Small
30 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 September 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
1 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2009
AR01AR01
Termination Director Company With Name
27 November 2009
TM01Termination of Director
Legacy
31 July 2009
363aAnnual Return
Legacy
20 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 December 2008
AAAnnual Accounts
Legacy
17 July 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
2 November 2007
AAAnnual Accounts
Legacy
4 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
1 November 2006
AAAnnual Accounts
Legacy
24 October 2005
363aAnnual Return
Accounts With Accounts Type Small
13 October 2005
AAAnnual Accounts
Legacy
20 May 2005
88(2)R88(2)R
Accounts With Accounts Type Small
16 May 2005
AAAnnual Accounts
Legacy
28 January 2005
363aAnnual Return
Legacy
6 January 2005
410(Scot)410(Scot)
Mortgage Alter Floating Charge
10 December 2004
466(Scot)466(Scot)
Mortgage Alter Floating Charge
2 December 2004
466(Scot)466(Scot)
Legacy
1 December 2004
410(Scot)410(Scot)
Legacy
4 November 2003
363aAnnual Return
Accounts With Accounts Type Small
24 September 2003
AAAnnual Accounts
Legacy
29 May 2003
225Change of Accounting Reference Date
Accounts With Accounts Type Small
23 May 2003
AAAnnual Accounts
Legacy
10 March 2003
363aAnnual Return
Legacy
10 March 2003
88(2)R88(2)R
Legacy
9 March 2003
225Change of Accounting Reference Date
Legacy
7 November 2002
88(2)R88(2)R
Legacy
6 November 2002
363aAnnual Return
Legacy
2 July 2002
88(3)88(3)
Legacy
2 July 2002
88(2)R88(2)R
Legacy
20 March 2002
410(Scot)410(Scot)
Memorandum Articles
19 March 2002
MEM/ARTSMEM/ARTS
Legacy
15 March 2002
410(Scot)410(Scot)
Memorandum Articles
4 March 2002
MEM/ARTSMEM/ARTS
Mortgage Alter Floating Charge
21 February 2002
466(Scot)466(Scot)
Memorandum Articles
21 February 2002
MEM/ARTSMEM/ARTS
Resolution
21 February 2002
RESOLUTIONSResolutions
Resolution
21 February 2002
RESOLUTIONSResolutions
Legacy
21 February 2002
88(2)R88(2)R
Legacy
21 February 2002
288aAppointment of Director or Secretary
Resolution
28 January 2002
RESOLUTIONSResolutions
Resolution
28 January 2002
RESOLUTIONSResolutions
Legacy
28 January 2002
123Notice of Increase in Nominal Capital
Legacy
17 January 2002
410(Scot)410(Scot)
Legacy
12 December 2001
288aAppointment of Director or Secretary
Legacy
12 December 2001
288aAppointment of Director or Secretary
Legacy
4 December 2001
353353
Resolution
4 December 2001
RESOLUTIONSResolutions
Resolution
4 December 2001
RESOLUTIONSResolutions
Resolution
4 December 2001
RESOLUTIONSResolutions
Legacy
8 November 2001
288bResignation of Director or Secretary
Legacy
8 November 2001
287Change of Registered Office
Memorandum Articles
7 November 2001
MEM/ARTSMEM/ARTS
Legacy
7 November 2001
123Notice of Increase in Nominal Capital
Resolution
7 November 2001
RESOLUTIONSResolutions
Resolution
7 November 2001
RESOLUTIONSResolutions
Legacy
7 November 2001
225Change of Accounting Reference Date
Legacy
7 November 2001
288bResignation of Director or Secretary
Incorporation Company
30 October 2001
NEWINCIncorporation