Background WavePink WaveYellow Wave

HIGHLAND HOLIDAYS GROUP LIMITED (SC618413)

HIGHLAND HOLIDAYS GROUP LIMITED (SC618413) is an active UK company. incorporated on 17 January 2019. 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. HIGHLAND HOLIDAYS GROUP LIMITED has been registered for 7 years. Current directors include CAMPBELL, Andrew, CAMPBELL, Fiona, CAMPBELL, Irene and 2 others.

Company Number
SC618413
Status
active
Type
ltd
Incorporated
17 January 2019
Age
7 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
H

HIGHLAND HOLIDAYS GROUP LIMITED

HIGHLAND HOLIDAYS GROUP LIMITED is an active company incorporated on 17 January 2019 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. HIGHLAND HOLIDAYS GROUP LIMITED was registered 7 years ago.(SIC: 55300)

Status

active

Active since 7 years ago

Company No

SC618413

LTD Company

Age

7 Years

Incorporated 17 January 2019

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 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: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 16 January 2026 (3 months ago)
Submitted on 19 January 2026 (3 months ago)

Next Due

Due by 30 January 2027
For period ending 16 January 2027

Previous Company Names

HIGHLAND HOLIDAYS LIMITED
From: 6 August 2020To: 13 February 2024
BEN NEVIS HOLIDAY PARK LIMITED
From: 17 January 2019To: 6 August 2020
Contact
Address

14 City Quay Dundee, DD1 3JA,

Timeline

7 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Jan 19
Loan Secured
Mar 20
Loan Secured
Mar 23
Director Joined
Apr 23
New Owner
Dec 24
New Owner
Dec 24
Director Joined
Nov 25
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

CAMPBELL, Irene

Active
DundeeDD1 3JA
Secretary
Appointed 11 Dec 2025

CAMPBELL, Andrew

Active
DundeeDD1 3JA
Born June 1987
Director
Appointed 17 Jan 2019

CAMPBELL, Fiona

Active
DundeeDD1 3JA
Born May 1989
Director
Appointed 24 Nov 2025

CAMPBELL, Irene

Active
DundeeDD1 3JA
Born May 1962
Director
Appointed 17 Jan 2019

CAMPBELL, Keith

Active
DundeeDD1 3JA
Born March 1960
Director
Appointed 17 Jan 2019

MCCREADY, Christopher Robert

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

Persons with significant control

3

Mr Keith Campbell

Active
DundeeDD1 3JA
Born March 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Jan 2019

Mrs Irene Campbell

Active
DundeeDD1 3JA
Born May 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Jan 2019

Mr Andrew Campbell

Active
DundeeDD1 3JA
Born June 1987

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Jan 2019
Fundings
Financials
Latest Activities

Filing History

25

Confirmation Statement With No Updates
19 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
11 December 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
26 November 2025
AP01Appointment of Director
Confirmation Statement With No Updates
11 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Change To A Person With Significant Control
11 December 2024
PSC04Change of PSC Details
Notification Of A Person With Significant Control
11 December 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
11 December 2024
PSC01Notification of Individual PSC
Certificate Change Of Name Company
13 February 2024
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
18 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 April 2023
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
17 March 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
16 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2021
CS01Confirmation Statement
Resolution
6 August 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
4 August 2020
AAAnnual Accounts
Change Account Reference Date Company Current Extended
23 March 2020
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
13 March 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
30 January 2020
CS01Confirmation Statement
Incorporation Company
17 January 2019
NEWINCIncorporation