Background WavePink WaveYellow Wave

TYNDRUM HOLIDAY PARK LIMITED (SC557001)

TYNDRUM HOLIDAY PARK LIMITED (SC557001) is an active UK company. incorporated on 8 February 2017. with registered office in Dundee. The company operates in the Accommodation and Food Service Activities sector, engaged in holiday centres and villages. TYNDRUM HOLIDAY PARK LIMITED has been registered for 9 years. Current directors include CAMPBELL, Andrew, CAMPBELL, Fiona, CAMPBELL, Irene and 2 others.

Company Number
SC557001
Status
active
Type
ltd
Incorporated
8 February 2017
Age
9 years
Address
14 City Quay, Dundee, DD1 3JA
Industry Sector
Accommodation and Food Service Activities
Business Activity
Holiday centres and villages
Directors
CAMPBELL, Andrew, CAMPBELL, Fiona, CAMPBELL, Irene, CAMPBELL, Keith, MCCREADY, Christopher Robert
SIC Codes
55201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TYNDRUM HOLIDAY PARK LIMITED

TYNDRUM HOLIDAY PARK LIMITED is an active company incorporated on 8 February 2017 with the registered office located in Dundee. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in holiday centres and villages. TYNDRUM HOLIDAY PARK LIMITED was registered 9 years ago.(SIC: 55201)

Status

active

Active since 9 years ago

Company No

SC557001

LTD Company

Age

9 Years

Incorporated 8 February 2017

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 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

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

Next Due

Due by 16 December 2026
For period ending 2 December 2026

Previous Company Names

PINE TREES LEISURE PARK LIMITED
From: 8 February 2017To: 25 October 2023
Contact
Address

14 City Quay Dundee, DD1 3JA,

Previous Addresses

Site 20 Kilmory Industrial Estate Lochgilphead Argyll PA31 8RR Scotland
From: 13 November 2019To: 8 July 2022
C/O Abacus Services Abacus Building 8 High Street Oban Argyll PA34 4BG United Kingdom
From: 8 February 2017To: 13 November 2019
Timeline

16 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Feb 17
Loan Secured
Jul 17
Loan Secured
Sept 17
Loan Cleared
Apr 22
Owner Exit
Jul 22
Owner Exit
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Left
Jul 22
Loan Cleared
Dec 22
Director Left
Jan 23
Loan Secured
Mar 23
Loan Secured
Mar 23
Director Joined
Nov 25
Director Joined
Dec 25
Director Joined
Dec 25
0
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

6 Active
2 Resigned

CAMPBELL, Irene

Active
City Quay, DundeeDD1 3JA
Secretary
Appointed 01 Jul 2022

CAMPBELL, Andrew

Active
City Quay, DundeeDD1 3JA
Born June 1987
Director
Appointed 01 Jul 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 11 Dec 2025

CAMPBELL, Keith

Active
City Quay, DundeeDD1 3JA
Born March 1960
Director
Appointed 01 Jul 2022

MCCREADY, Christopher Robert

Active
City Quay, DundeeDD1 3JA
Born May 1980
Director
Appointed 11 Dec 2025

MCNAUGHTON, George Archibald

Resigned
Tarbert Road, LochgilpheadPA30 8EA
Born July 1960
Director
Appointed 08 Feb 2017
Resigned 01 Jul 2022

MCNAUGHTON, Janet Catriona

Resigned
Tarbert Road, LochgilpheadPA30 8EA
Born February 1964
Director
Appointed 08 Feb 2017
Resigned 01 Jul 2022

Persons with significant control

3

1 Active
2 Ceased
City Quay, DundeeDD1 3JA

Nature of Control

Significant influence or control
Notified 01 Jul 2022

Mr George Archibald Mcnaughton

Ceased
Tarbert Road, LochgilpheadPA30 8EA
Born July 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Feb 2017
Ceased 01 Jul 2022

Mrs Janet Catriona Mcnaughton

Ceased
Tarbert Road, LochgilpheadPA30 8EA
Born February 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Feb 2017
Ceased 01 Jul 2022
Fundings
Financials
Latest Activities

Filing History

42

Accounts With Accounts Type Total Exemption Full
17 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 November 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
20 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
2 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
21 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Certificate Change Of Name Company
25 October 2023
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Previous Shortened
14 August 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
20 March 2023
AAAnnual Accounts
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
Confirmation Statement With Updates
20 February 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
18 January 2023
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
18 January 2023
TM01Termination of Director
Mortgage Satisfy Charge Full
20 December 2022
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
8 July 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
8 July 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
8 July 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
8 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 July 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
8 July 2022
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
28 April 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
27 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 November 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 September 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 July 2017
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
9 February 2017
AA01Change of Accounting Reference Date
Incorporation Company
8 February 2017
NEWINCIncorporation