Background WavePink WaveYellow Wave

OBAN CARAVAN & CAMPING PARK LIMITED (SC238884)

OBAN CARAVAN & CAMPING PARK LIMITED (SC238884) is an active UK company. incorporated on 30 October 2002. with registered office in Dundee. The company operates in the Accommodation and Food Service Activities sector, engaged in camping grounds, recreational vehicle parks and trailer parks. OBAN CARAVAN & CAMPING PARK LIMITED has been registered for 23 years. Current directors include CAMPBELL, Andrew, CAMPBELL, Fiona, CAMPBELL, Irene and 2 others.

Company Number
SC238884
Status
active
Type
ltd
Incorporated
30 October 2002
Age
23 years
Address
14 City Quay, Dundee, DD1 3JA
Industry Sector
Accommodation and Food Service Activities
Business Activity
Camping grounds, recreational vehicle parks and trailer parks
Directors
CAMPBELL, Andrew, CAMPBELL, Fiona, CAMPBELL, Irene, CAMPBELL, Keith, MCCREADY, Christopher Robert
SIC Codes
55300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OBAN CARAVAN & CAMPING PARK LIMITED

OBAN CARAVAN & CAMPING PARK LIMITED is an active company incorporated on 30 October 2002 with the registered office located in Dundee. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in camping grounds, recreational vehicle parks and trailer parks. OBAN CARAVAN & CAMPING PARK LIMITED was registered 23 years ago.(SIC: 55300)

Status

active

Active since 23 years ago

Company No

SC238884

LTD Company

Age

23 Years

Incorporated 30 October 2002

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 17 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

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 3 December 2025 (4 months ago)
Submitted on 16 December 2025 (4 months ago)

Next Due

Due by 17 December 2026
For period ending 3 December 2026

Previous Company Names

TREASURETIME LIMITED
From: 30 October 2002To: 30 December 2002
Contact
Address

14 City Quay Dundee, DD1 3JA,

Previous Addresses

Oban Caravan & Camping Park Gallanach Road Oban PA34 4QH
From: 30 October 2002To: 23 December 2022
Timeline

13 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Oct 02
Director Left
Jun 21
New Owner
Dec 22
Owner Exit
Dec 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Left
Dec 22
Director Left
Dec 22
Loan Secured
Mar 23
Loan Secured
Mar 23
Director Joined
May 23
Director Joined
Nov 25
0
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

12

6 Active
6 Resigned

CAMPBELL, Irene

Active
City Quay, DundeeDD1 3JA
Secretary
Appointed 20 Dec 2022

CAMPBELL, Andrew

Active
City Quay, DundeeDD1 3JA
Born June 1987
Director
Appointed 20 Dec 2022

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 20 Dec 2022

CAMPBELL, Keith

Active
City Quay, DundeeDD1 3JA
Born March 1960
Director
Appointed 20 Dec 2022

MCCREADY, Christopher Robert

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

ROBERTS, Ruth

Resigned
8 Bridge Mews, IngletonLA6 3JW
Secretary
Appointed 26 Nov 2002
Resigned 20 Dec 2022

FIRST SCOTTISH SECRETARIES LIMITED

Resigned
St Davids House, Dalgety BayKY11 9NB
Corporate nominee secretary
Appointed 30 Oct 2002
Resigned 26 Nov 2002

JONES, Judith Karen

Resigned
Gallanachmore Farm, ObanPA34 4QH
Born December 1967
Director
Appointed 28 Nov 2002
Resigned 20 Dec 2022

ROBERTS, John Stuart

Resigned
Hall Croft, HolmfirthHD9 2AT
Born July 1938
Director
Appointed 26 Nov 2002
Resigned 20 Jan 2021

ROBERTS, Ruth

Resigned
Bridge Mews, CarnforthLA6 3JW
Born September 1940
Director
Appointed 26 Nov 2002
Resigned 20 Dec 2022

FIRST SCOTTISH INTERNATIONAL SERVICES LIMITED

Resigned
St Davids House, Dalgety BayKY11 9NB
Corporate nominee director
Appointed 30 Oct 2002
Resigned 26 Nov 2002

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 21 Dec 2022

Mrs Judith Karen Jones

Ceased
Gallanach Road, ArgyllPA34 4QH
Born December 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 Dec 2022
Ceased 21 Dec 2022
Fundings
Financials
Latest Activities

Filing History

85

Accounts With Accounts Type Dormant
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
3 December 2024
CS01Confirmation Statement
Change To A Person With Significant Control
2 December 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
7 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
5 May 2023
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
5 May 2023
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
17 March 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 March 2023
MR01Registration of a Charge
Notification Of A Person With Significant Control
23 December 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
23 December 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
23 December 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
23 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 December 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 December 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
23 December 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
23 December 2022
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
20 December 2022
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
20 December 2022
PSC09Update to PSC Statements
Confirmation Statement With No Updates
8 November 2022
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
12 September 2022
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
5 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
19 October 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 October 2021
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
2 August 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 June 2021
TM01Termination of Director
Confirmation Statement With No Updates
3 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2009
AR01AR01
Legacy
15 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 April 2009
AAAnnual Accounts
Legacy
3 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 March 2008
AAAnnual Accounts
Legacy
22 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 March 2007
AAAnnual Accounts
Legacy
28 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 April 2006
AAAnnual Accounts
Legacy
23 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 April 2005
AAAnnual Accounts
Legacy
22 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 April 2004
AAAnnual Accounts
Legacy
15 December 2003
363sAnnual Return (shuttle)
Statement Of Affairs
28 January 2003
SASA
Legacy
28 January 2003
88(2)R88(2)R
Certificate Change Of Name Company
30 December 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 December 2002
288aAppointment of Director or Secretary
Legacy
9 December 2002
123Notice of Increase in Nominal Capital
Resolution
9 December 2002
RESOLUTIONSResolutions
Resolution
9 December 2002
RESOLUTIONSResolutions
Resolution
9 December 2002
RESOLUTIONSResolutions
Legacy
9 December 2002
122122
Legacy
29 November 2002
288aAppointment of Director or Secretary
Legacy
29 November 2002
288aAppointment of Director or Secretary
Legacy
29 November 2002
288bResignation of Director or Secretary
Legacy
29 November 2002
288bResignation of Director or Secretary
Legacy
27 November 2002
88(2)R88(2)R
Legacy
27 November 2002
287Change of Registered Office
Incorporation Company
30 October 2002
NEWINCIncorporation