Background WavePink WaveYellow Wave

SOUTHERNESS HOLIDAY VILLAGE LIMITED (SC255082)

SOUTHERNESS HOLIDAY VILLAGE LIMITED (SC255082) is an active UK company. incorporated on 1 September 2003. with registered office in Edinburgh. The company operates in the Accommodation and Food Service Activities sector, engaged in camping grounds, recreational vehicle parks and trailer parks. SOUTHERNESS HOLIDAY VILLAGE LIMITED has been registered for 22 years.

Company Number
SC255082
Status
active
Type
ltd
Incorporated
1 September 2003
Age
22 years
Address
C/O Womble Bond Dickinson (Uk) Llp, Edinburgh, EH3 8BL
Industry Sector
Accommodation and Food Service Activities
Business Activity
Camping grounds, recreational vehicle parks and trailer parks
SIC Codes
55300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOUTHERNESS HOLIDAY VILLAGE LIMITED

SOUTHERNESS HOLIDAY VILLAGE LIMITED is an active company incorporated on 1 September 2003 with the registered office located in Edinburgh. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in camping grounds, recreational vehicle parks and trailer parks. SOUTHERNESS HOLIDAY VILLAGE LIMITED was registered 22 years ago.(SIC: 55300)

Status

active

Active since 22 years ago

Company No

SC255082

LTD Company

Age

22 Years

Incorporated 1 September 2003

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 26 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 1 September 2025 (7 months ago)
Submitted on 8 September 2025 (6 months ago)

Next Due

Due by 15 September 2026
For period ending 1 September 2026

Previous Company Names

LOTHIAN SHELF (116) LIMITED
From: 1 September 2003To: 13 November 2003
Contact
Address

C/O Womble Bond Dickinson (Uk) Llp 2 Semple Street Edinburgh, EH3 8BL,

Previous Addresses

C/O Womble Bond Dickinson (Uk) Llp Level 6 124 - 125 Princes Street Edinburgh EH2 4AD United Kingdom
From: 29 April 2019To: 14 October 2019
1 Exchange Crescent Conference Square Edinburgh EH3 8AN Scotland
From: 14 December 2017To: 29 April 2019
C/O Morisons Erskine House 68 Queen Street Edinburgh Midlothian EH2 4NN
From: 1 September 2003To: 14 December 2017
Timeline

28 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Aug 03
Loan Secured
Apr 14
Loan Secured
Apr 14
Loan Secured
Apr 14
Loan Cleared
Nov 15
Loan Cleared
Nov 15
Loan Cleared
Nov 15
Loan Cleared
Nov 15
Loan Cleared
Nov 15
Loan Secured
Nov 15
Loan Secured
Nov 15
Director Left
Dec 15
Director Joined
Jul 16
Loan Cleared
Apr 17
Loan Cleared
Apr 17
Loan Secured
Jun 17
Owner Exit
Jan 18
Owner Exit
Jan 18
Director Left
Jul 18
Director Joined
Jul 18
Director Left
Jul 18
Director Left
Apr 19
Director Joined
May 19
Loan Cleared
Jul 23
Director Left
Mar 24
Director Joined
Mar 24
Director Joined
Nov 25
Director Left
Nov 25
0
Funding
11
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

147

Appoint Person Director Company With Name Date
18 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 November 2025
TM01Termination of Director
Accounts With Accounts Type Full
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 March 2024
TM01Termination of Director
Accounts With Accounts Type Full
15 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
11 July 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Full
3 May 2023
AAAnnual Accounts
Change Person Director Company With Change Date
21 December 2022
CH01Change of Director Details
Confirmation Statement With No Updates
5 September 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
2 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
6 August 2021
AAAnnual Accounts
Accounts With Accounts Type Full
6 January 2021
AAAnnual Accounts
Change Person Director Company With Change Date
4 September 2020
CH01Change of Director Details
Confirmation Statement With No Updates
2 September 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 October 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 September 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 May 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
29 April 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Full
24 April 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 April 2019
TM01Termination of Director
Confirmation Statement With Updates
4 September 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 July 2018
TM01Termination of Director
Accounts With Accounts Type Full
17 July 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 July 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
25 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 January 2018
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 January 2018
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
14 December 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
23 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 September 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 June 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
28 April 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 April 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
13 September 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 July 2016
AP01Appointment of Director
Accounts With Accounts Type Full
15 June 2016
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
9 December 2015
AA01Change of Accounting Reference Date
Resolution
8 December 2015
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
2 December 2015
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
27 November 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 November 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
13 November 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 November 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 November 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 November 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 November 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
22 September 2015
AR01AR01
Accounts With Accounts Type Full
28 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 September 2014
AR01AR01
Change Person Director Company With Change Date
25 September 2014
CH01Change of Director Details
Change Person Director Company With Change Date
25 September 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 September 2014
CH03Change of Secretary Details
Accounts With Accounts Type Full
22 May 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
24 April 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
2 April 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
2 April 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
6 September 2013
AR01AR01
Accounts With Accounts Type Full
5 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 September 2012
AR01AR01
Change Person Director Company With Change Date
25 September 2012
CH01Change of Director Details
Accounts With Accounts Type Full
25 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 September 2011
AR01AR01
Accounts With Accounts Type Full
26 May 2011
AAAnnual Accounts
Change Person Director Company
28 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
14 February 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
9 September 2010
AR01AR01
Accounts With Accounts Type Full
2 June 2010
AAAnnual Accounts
Legacy
11 September 2009
363aAnnual Return
Legacy
4 September 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 June 2009
AAAnnual Accounts
Legacy
11 February 2009
288bResignation of Director or Secretary
Legacy
8 September 2008
363aAnnual Return
Legacy
8 September 2008
288cChange of Particulars
Accounts With Accounts Type Full
2 July 2008
AAAnnual Accounts
Legacy
19 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 August 2007
AAAnnual Accounts
Legacy
7 August 2007
288aAppointment of Director or Secretary
Legacy
30 May 2007
419a(Scot)419a(Scot)
Legacy
24 January 2007
288bResignation of Director or Secretary
Legacy
14 September 2006
363sAnnual Return (shuttle)
Legacy
26 July 2006
155(6)a155(6)a
Legacy
23 June 2006
225Change of Accounting Reference Date
Legacy
20 June 2006
419a(Scot)419a(Scot)
Legacy
31 May 2006
410(Scot)410(Scot)
Auditors Resignation Company
23 May 2006
AUDAUD
Legacy
19 May 2006
410(Scot)410(Scot)
Legacy
17 May 2006
155(6)a155(6)a
Legacy
25 April 2006
288aAppointment of Director or Secretary
Legacy
25 April 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 March 2006
AAAnnual Accounts
Legacy
12 September 2005
363sAnnual Return (shuttle)
Resolution
5 August 2005
RESOLUTIONSResolutions
Resolution
5 August 2005
RESOLUTIONSResolutions
Resolution
5 August 2005
RESOLUTIONSResolutions
Legacy
16 April 2005
419a(Scot)419a(Scot)
Legacy
15 April 2005
410(Scot)410(Scot)
Accounts With Accounts Type Full
18 March 2005
AAAnnual Accounts
Legacy
14 March 2005
410(Scot)410(Scot)
Legacy
11 March 2005
419a(Scot)419a(Scot)
Legacy
11 March 2005
419a(Scot)419a(Scot)
Legacy
11 March 2005
419a(Scot)419a(Scot)
Legacy
11 March 2005
419a(Scot)419a(Scot)
Legacy
11 March 2005
419a(Scot)419a(Scot)
Resolution
10 March 2005
RESOLUTIONSResolutions
Resolution
10 March 2005
RESOLUTIONSResolutions
Resolution
10 March 2005
RESOLUTIONSResolutions
Legacy
10 March 2005
155(6)a155(6)a
Legacy
6 October 2004
287Change of Registered Office
Legacy
18 September 2004
363sAnnual Return (shuttle)
Resolution
27 July 2004
RESOLUTIONSResolutions
Memorandum Articles
27 July 2004
MEM/ARTSMEM/ARTS
Resolution
27 July 2004
RESOLUTIONSResolutions
Resolution
27 July 2004
RESOLUTIONSResolutions
Legacy
20 April 2004
410(Scot)410(Scot)
Legacy
20 April 2004
410(Scot)410(Scot)
Legacy
20 April 2004
410(Scot)410(Scot)
Legacy
20 April 2004
410(Scot)410(Scot)
Mortgage Alter Floating Charge
8 April 2004
466(Scot)466(Scot)
Mortgage Alter Floating Charge
8 April 2004
466(Scot)466(Scot)
Legacy
8 April 2004
410(Scot)410(Scot)
Legacy
8 April 2004
410(Scot)410(Scot)
Legacy
7 April 2004
288aAppointment of Director or Secretary
Legacy
7 April 2004
155(6)a155(6)a
Legacy
29 March 2004
288aAppointment of Director or Secretary
Legacy
29 March 2004
288bResignation of Director or Secretary
Legacy
29 March 2004
288bResignation of Director or Secretary
Legacy
29 March 2004
288aAppointment of Director or Secretary
Legacy
29 March 2004
288aAppointment of Director or Secretary
Legacy
29 March 2004
287Change of Registered Office
Legacy
29 March 2004
225Change of Accounting Reference Date
Legacy
2 February 2004
287Change of Registered Office
Legacy
2 February 2004
225Change of Accounting Reference Date
Legacy
2 February 2004
88(2)R88(2)R
Certificate Change Of Name Company
13 November 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 October 2003
288bResignation of Director or Secretary
Legacy
2 October 2003
288bResignation of Director or Secretary
Legacy
2 October 2003
288aAppointment of Director or Secretary
Legacy
2 October 2003
288aAppointment of Director or Secretary
Legacy
2 October 2003
288aAppointment of Director or Secretary
Incorporation Company
1 September 2003
NEWINCIncorporation