Background WavePink WaveYellow Wave

LETHAM FEUS PARK LIMITED (SC262177)

LETHAM FEUS PARK LIMITED (SC262177) is an active UK company. incorporated on 20 January 2004. 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. LETHAM FEUS PARK LIMITED has been registered for 22 years. Current directors include DUNCANSON, Martin William, HOWE, Andrew Stephen.

Company Number
SC262177
Status
active
Type
ltd
Incorporated
20 January 2004
Age
22 years
Address
C/O Dwf Llp, Edinburgh, EH3 8BL
Industry Sector
Accommodation and Food Service Activities
Business Activity
Camping grounds, recreational vehicle parks and trailer parks
Directors
DUNCANSON, Martin William, HOWE, Andrew Stephen
SIC Codes
55300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LETHAM FEUS PARK LIMITED

LETHAM FEUS PARK LIMITED is an active company incorporated on 20 January 2004 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. LETHAM FEUS PARK LIMITED was registered 22 years ago.(SIC: 55300)

Status

active

Active since 22 years ago

Company No

SC262177

LTD Company

Age

22 Years

Incorporated 20 January 2004

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 2 December 2025 (3 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 28 April 2025 (11 months ago)
Submitted on 30 May 2025 (10 months ago)

Next Due

Due by 12 May 2026
For period ending 28 April 2026

Previous Company Names

DALGLEN (NO. 903) LIMITED
From: 20 January 2004To: 19 March 2004
Contact
Address

C/O Dwf Llp 2 Semple Street Edinburgh, EH3 8BL,

Previous Addresses

No 2 Lochrin Square 96 Fountainbridge Edinburgh EH3 9QA
From: 20 January 2004To: 21 October 2022
Timeline

21 key events • 2004 - 2023

Funding Officers Ownership
Company Founded
Jan 04
Loan Secured
Mar 22
Director Left
Apr 22
Director Joined
Apr 22
Director Left
Apr 22
Director Joined
Apr 22
Director Joined
Apr 22
Loan Secured
Apr 22
Owner Exit
Apr 22
Owner Exit
Apr 22
Loan Cleared
Apr 22
Loan Cleared
Apr 22
New Owner
May 22
New Owner
May 22
New Owner
May 22
Director Left
Nov 22
Director Left
Nov 22
Director Joined
Nov 22
Owner Exit
Jun 23
Owner Exit
Jun 23
Owner Exit
Jun 23
0
Funding
8
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

DUNCANSON, Martin William

Active
2 Semple Street, EdinburghEH3 8BL
Born November 1977
Director
Appointed 01 Nov 2022

HOWE, Andrew Stephen

Active
2 Semple Street, EdinburghEH3 8BL
Born November 1968
Director
Appointed 22 Mar 2022

BARRETT, Jane Rowena

Resigned
13 Montpelier Row, TwickenhamTW1 2NQ
Secretary
Appointed 16 Mar 2004
Resigned 22 Mar 2022

DALGLEN SECRETARIES LIMITED

Resigned
Dalmore House, GlasgowG2 5QR
Corporate nominee secretary
Appointed 20 Jan 2004
Resigned 16 Mar 2004

BARRETT, Jane Rowena

Resigned
13 Montpelier Row, TwickenhamTW1 2NQ
Born September 1962
Director
Appointed 16 Mar 2004
Resigned 22 Mar 2022

BARRETT, Rupert Alexander Lowndes

Resigned
13 Montpelier Row, TwickenhamTW1 2NQ
Born November 1958
Director
Appointed 16 Mar 2004
Resigned 22 Mar 2022

DELIBEGOVIC, Mirza

Resigned
2 Semple Street, EdinburghEH3 8BL
Born March 1985
Director
Appointed 22 Mar 2022
Resigned 01 Nov 2022

MORLEY, Jonathan

Resigned
2 Semple Street, EdinburghEH3 8BL
Born June 1980
Director
Appointed 22 Mar 2022
Resigned 01 Nov 2022

DALGLEN DIRECTORS LIMITED

Resigned
Dalmore House, GlasgowG2 5QR
Corporate nominee director
Appointed 20 Jan 2004
Resigned 16 Mar 2004

Persons with significant control

6

1 Active
5 Ceased

Largo Leisure Parks Limited

Active
Semple Street, EdinburghEH3 8BL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Jun 2023

Mr Martim Avillez Caldeira

Ceased
Warwick House, LondonSW1W 0PP
Born March 1977

Nature of Control

Ownership of shares 25 to 50 percent
Notified 28 Apr 2022
Ceased 28 Jun 2023

Mr Joao Vicente Goncalves Rosa

Ceased
Warwick House, LondonSW1W 0PP
Born June 1978

Nature of Control

Ownership of shares 25 to 50 percent
Notified 28 Apr 2022
Ceased 28 Jun 2023

Mr James Paget

Ceased
Warwick House, LondonSW1W 0PP
Born April 1967

Nature of Control

Ownership of shares 25 to 50 percent
Notified 28 Apr 2022
Ceased 28 Jun 2023

Mrs Jane Rowena Barrett

Ceased
No 2 Lochrin Square, EdinburghEH3 9QA
Born September 1962

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 22 Mar 2022

Mr Rupert Alexander Lowndes Barrett

Ceased
No 2 Lochrin Square, EdinburghEH3 9QA
Born November 1958

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 22 Mar 2022
Fundings
Financials
Latest Activities

Filing History

103

Accounts With Accounts Type Audit Exemption Subsiduary
2 December 2025
AAAnnual Accounts
Legacy
2 December 2025
PARENT_ACCPARENT_ACC
Legacy
2 December 2025
GUARANTEE2GUARANTEE2
Legacy
2 December 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
30 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 March 2025
AAAnnual Accounts
Legacy
20 March 2025
GUARANTEE2GUARANTEE2
Legacy
20 March 2025
AGREEMENT2AGREEMENT2
Legacy
6 March 2025
PARENT_ACCPARENT_ACC
Legacy
6 March 2025
AGREEMENT2AGREEMENT2
Legacy
6 March 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
8 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
9 March 2024
AAAnnual Accounts
Legacy
9 March 2024
PARENT_ACCPARENT_ACC
Legacy
9 March 2024
GUARANTEE2GUARANTEE2
Legacy
9 March 2024
AGREEMENT2AGREEMENT2
Change To A Person With Significant Control
30 June 2023
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
30 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 June 2023
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
10 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
14 November 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
21 October 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
2 May 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 May 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
2 May 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
2 May 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
20 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
20 April 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 April 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 April 2022
MR01Registration of a Charge
Second Filing Of Director Appointment With Name
6 April 2022
RP04AP01RP04AP01
Memorandum Articles
6 April 2022
MAMA
Resolution
6 April 2022
RESOLUTIONSResolutions
Mortgage Alter Floating Charge With Number
6 April 2022
466(Scot)466(Scot)
Termination Director Company With Name Termination Date
5 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
5 April 2022
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
5 April 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
5 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 April 2022
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
31 March 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
23 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2011
AR01AR01
Change Person Director Company With Change Date
31 March 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 January 2010
AAAnnual Accounts
Legacy
22 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 March 2009
AAAnnual Accounts
Legacy
24 November 2008
363aAnnual Return
Legacy
11 February 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
5 January 2008
AAAnnual Accounts
Legacy
31 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 December 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 January 2006
AAAnnual Accounts
Legacy
26 January 2006
363sAnnual Return (shuttle)
Legacy
28 February 2005
363sAnnual Return (shuttle)
Legacy
8 April 2004
410(Scot)410(Scot)
Legacy
3 April 2004
410(Scot)410(Scot)
Legacy
30 March 2004
288aAppointment of Director or Secretary
Legacy
26 March 2004
288aAppointment of Director or Secretary
Legacy
26 March 2004
288bResignation of Director or Secretary
Legacy
26 March 2004
288bResignation of Director or Secretary
Legacy
24 March 2004
88(2)R88(2)R
Legacy
24 March 2004
88(2)R88(2)R
Legacy
22 March 2004
123Notice of Increase in Nominal Capital
Memorandum Articles
22 March 2004
MEM/ARTSMEM/ARTS
Resolution
22 March 2004
RESOLUTIONSResolutions
Resolution
22 March 2004
RESOLUTIONSResolutions
Resolution
22 March 2004
RESOLUTIONSResolutions
Resolution
22 March 2004
RESOLUTIONSResolutions
Resolution
22 March 2004
RESOLUTIONSResolutions
Legacy
22 March 2004
225Change of Accounting Reference Date
Legacy
22 March 2004
287Change of Registered Office
Certificate Change Of Name Company
19 March 2004
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
20 January 2004
NEWINCIncorporation