ROYAL BURGH OF INVERBERVIE COMMUNITY CARAVAN PARK LTD.

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/07/2530 July 2025 NewConfirmation statement made on 2025-05-31 with no updates

View Document

11/02/2511 February 2025 Termination of appointment of David Farquhar Smith as a director on 2025-01-31

View Document

11/11/2411 November 2024 Micro company accounts made up to 2024-03-31

View Document

11/06/2411 June 2024 Confirmation statement made on 2024-05-31 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

04/01/244 January 2024 Micro company accounts made up to 2023-03-31

View Document

14/06/2314 June 2023 Confirmation statement made on 2023-05-31 with no updates

View Document

05/06/235 June 2023 Termination of appointment of William Greig Abernethy as a director on 2023-03-31

View Document

05/06/235 June 2023 Termination of appointment of Michael Maclean Mann as a director on 2023-03-31

View Document

05/06/235 June 2023 Termination of appointment of Robert Kerr Cunningham as a director on 2023-03-31

View Document

05/06/235 June 2023 Appointment of Mr Bruce James Meiklejohn as a director on 2023-04-01

View Document

05/06/235 June 2023 Appointment of Mr Gordon Martin Bisset as a director on 2023-04-01

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/10/2230 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

27/10/2127 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

16/07/2016 July 2020 CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

28/06/1928 June 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

14/09/1814 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

06/06/186 June 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

27/06/1727 June 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

20/06/1620 June 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

04/06/164 June 2016 31/05/16 NO MEMBER LIST

View Document

19/08/1519 August 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

22/06/1522 June 2015 31/05/15 NO MEMBER LIST

View Document

25/02/1525 February 2015 31/03/14 TOTAL EXEMPTION FULL

View Document

02/06/142 June 2014 31/05/14 NO MEMBER LIST

View Document

08/11/138 November 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

17/06/1317 June 2013 31/05/13 NO MEMBER LIST

View Document

15/06/1215 June 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

07/06/127 June 2012 31/05/12 NO MEMBER LIST

View Document

16/09/1116 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

07/06/117 June 2011 31/05/11 NO MEMBER LIST

View Document

14/09/1014 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT KERR CUNNINGHAM / 31/05/2010

View Document

14/09/1014 September 2010 31/05/10 NO MEMBER LIST

View Document

14/09/1014 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN JAMES WESLEY REID / 31/05/2010

View Document

14/09/1014 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM GREIG ABERNETHY / 31/05/2010

View Document

14/09/1014 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID FARQUHAR SMITH / 31/05/2010

View Document

14/09/1014 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JAMES WILLS / 31/05/2010

View Document

14/09/1014 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN JONN DUGGIE / 31/05/2010

View Document

14/09/1014 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / HUGH MCNICOL / 31/05/2010

View Document

14/09/1014 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALASTAIR BRIAN GRAHAM / 31/05/2010

View Document

24/08/1024 August 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

20/11/0920 November 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

22/07/0922 July 2009 ANNUAL RETURN MADE UP TO 31/05/09

View Document

07/01/097 January 2009 ANNUAL RETURN MADE UP TO 31/05/08

View Document

07/01/097 January 2009 APPOINTMENT TERMINATED SECRETARY EDWARD WHITEHORN

View Document

22/12/0822 December 2008 DIRECTOR APPOINTED ALASTAIR BRIAN GRAHAM

View Document

22/12/0822 December 2008 DIRECTOR APPOINTED ALAN JONN DUGGIE

View Document

22/12/0822 December 2008 APPOINTMENT TERMINATE, DIRECTOR WILLIAM BEATTIE LOGGED FORM

View Document

22/12/0822 December 2008 DIRECTOR APPOINTED DAVID FARQUHAR SMITH

View Document

22/12/0822 December 2008 DIRECTOR APPOINTED WILLIAM GREIG ABERNETHY

View Document

22/07/0822 July 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

30/06/0830 June 2008 APPOINTMENT TERMINATED DIRECTOR JOHN GOUGH

View Document

30/06/0830 June 2008 APPOINTMENT TERMINATED DIRECTOR GERALD BANNERMAN

View Document

30/06/0830 June 2008 DIRECTOR APPOINTED ROBERT KERR CUNNINGHAM

View Document

19/02/0819 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

13/02/0813 February 2008 ACC. REF. DATE SHORTENED FROM 31/05/07 TO 31/03/07

View Document

29/11/0729 November 2007 ANNUAL RETURN MADE UP TO 31/05/07

View Document

23/01/0723 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

17/10/0617 October 2006 ANNUAL RETURN MADE UP TO 31/05/06

View Document

25/08/0625 August 2006 NEW SECRETARY APPOINTED

View Document

31/05/0531 May 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information