Haddo Country Park Forum Ltd ELLON


Haddo Country Park Forum started in year 2007 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number SC324915. The Haddo Country Park Forum company has been functioning successfully for seventeen years now and its status is active. The firm's office is based in Ellon at Estate Office Mains Of Haddo. Postal code: AB41 7LD.

At present there are 4 directors in the the firm, namely Isobel D., Anne F. and Mark A. and others. In addition one secretary - Mark A. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Keith N. who worked with the the firm until 21 October 2013.

Haddo Country Park Forum Ltd Address / Contact

Office Address Estate Office Mains Of Haddo
Office Address2 Tarves
Town Ellon
Post code AB41 7LD
Country of origin United Kingdom

Company Information / Profile

Registration Number SC324915
Date of Incorporation Tue, 5th Jun 2007
Industry Other amusement and recreation activities n.e.c.
Industry Operation of historical sites and buildings and similar visitor attractions
End of financial Year 30th June
Company age 17 years old
Account next due date Sun, 31st Mar 2024 (70 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 19th Jun 2024 (2024-06-19)
Last confirmation statement dated Mon, 5th Jun 2023

Company staff

Mark A.

Position: Secretary

Appointed: 21 October 2013

Isobel D.

Position: Director

Appointed: 26 March 2013

Anne F.

Position: Director

Appointed: 07 June 2009

Mark A.

Position: Director

Appointed: 05 June 2007

Robert W.

Position: Director

Appointed: 05 June 2007

Iain H.

Position: Director

Appointed: 21 November 2018

Resigned: 01 October 2023

Andrew W.

Position: Director

Appointed: 03 June 2016

Resigned: 02 December 2023

Simon O.

Position: Director

Appointed: 23 September 2014

Resigned: 24 December 2015

Stephen C.

Position: Director

Appointed: 31 January 2008

Resigned: 23 September 2014

Gillian O.

Position: Director

Appointed: 13 June 2007

Resigned: 26 March 2013

Richard R.

Position: Director

Appointed: 05 June 2007

Resigned: 29 March 2014

Keith N.

Position: Secretary

Appointed: 05 June 2007

Resigned: 21 October 2013

Paul J.

Position: Director

Appointed: 05 June 2007

Resigned: 15 July 2022

Keith N.

Position: Director

Appointed: 05 June 2007

Resigned: 31 October 2014

Ian D.

Position: Director

Appointed: 05 June 2007

Resigned: 14 February 2008

Julie L.

Position: Director

Appointed: 05 June 2007

Resigned: 31 March 2013

People with significant control

The list of PSCs that own or have control over the company includes 3 names. As we discovered, there is Isobel D. The abovementioned PSC has significiant influence or control over this company,. Another entity in the persons with significant control register is Mark A. This PSC has significiant influence or control over the company,. Moving on, there is Paul J., who also fulfils the Companies House criteria to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

Isobel D.

Notified on 1 April 2023
Nature of control: significiant influence or control

Mark A.

Notified on 6 April 2016
Nature of control: significiant influence or control

Paul J.

Notified on 6 April 2016
Ceased on 31 March 2023
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth4 165972       
Balance Sheet
Cash Bank In Hand4 165972       
Cash Bank On Hand 9723 1723 8685 01878827 40771 59263 561
Current Assets4 4651 2723 4723 8685 06878832 47481 10273 571
Debtors300300300 50 5 0679 51010 010
Other Debtors 300300   5 0679 51010 010
Property Plant Equipment      18 92116 370 
Reserves/Capital
Profit Loss Account Reserve4 165972       
Shareholder Funds4 165972       
Other
Accumulated Depreciation Impairment Property Plant Equipment      2 3124 3766 136
Average Number Employees During Period    11234
Creditors 300300300-7772 0782 0116 4003 683
Creditors Due Within One Year300300       
Increase From Depreciation Charge For Year Property Plant Equipment      2 3122 0641 760
Net Current Assets Liabilities4 1659723 1723 5685 845-1 29030 46374 70269 888
Other Creditors 3003003003001 7191 5592 0051 970
Other Taxation Social Security Payable    -1 0773594523 9151 711
Property Plant Equipment Gross Cost      21 23320 746 
Total Assets Less Current Liabilities4 1659723 1723 5685 845-1 29049 38491 07284 498
Trade Creditors Trade Payables       4802
Trade Debtors Trade Receivables    50    
Disposals Property Plant Equipment       1 922 
Total Additions Including From Business Combinations Property Plant Equipment      21 2331 435 

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Sat, 2nd Dec 2023 - the day director's appointment was terminated
filed on: 15th, December 2023
Free Download (1 page)

Company search

Advertisements