Bennane Shore Holiday Park Ltd GIRVAN


Founded in 2017, Bennane Shore Holiday Park, classified under reg no. SC560721 is an active company. Currently registered at Bennane Shore Holiday Park KA26 0JG, Girvan the company has been in the business for seven years. Its financial year was closed on Tue, 30th Apr and its latest financial statement was filed on April 30, 2022.

The company has 3 directors, namely Andrew B., Cameron B. and Graham B.. Of them, Graham B. has been with the company the longest, being appointed on 17 March 2017 and Andrew B. and Cameron B. have been with the company for the least time - from 13 December 2023. As of 11 May 2024, there was 1 ex director - Sandra B.. There were no ex secretaries.

Bennane Shore Holiday Park Ltd Address / Contact

Office Address Bennane Shore Holiday Park
Office Address2 Lendalfoot
Town Girvan
Post code KA26 0JG
Country of origin United Kingdom

Company Information / Profile

Registration Number SC560721
Date of Incorporation Fri, 17th Mar 2017
Industry Other amusement and recreation activities n.e.c.
Industry Recreational vehicle parks, trailer parks and camping grounds
End of financial Year 30th April
Company age 7 years old
Account next due date Wed, 31st Jan 2024 (101 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sat, 30th Mar 2024 (2024-03-30)
Last confirmation statement dated Thu, 16th Mar 2023

Company staff

Andrew B.

Position: Director

Appointed: 13 December 2023

Cameron B.

Position: Director

Appointed: 13 December 2023

Graham B.

Position: Director

Appointed: 17 March 2017

Sandra B.

Position: Director

Appointed: 17 March 2017

Resigned: 10 August 2023

People with significant control

The list of persons with significant control who own or have control over the company is made up of 2 names. As we researched, there is Graham B. The abovementioned PSC and has 25-50% shares. The second entity in the persons with significant control register is Sandra B. This PSC owns 25-50% shares.

Graham B.

Notified on 17 March 2017
Nature of control: 25-50% shares

Sandra B.

Notified on 17 March 2017
Ceased on 10 August 2023
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-04-302019-04-302020-04-302021-04-30
Balance Sheet
Cash Bank On Hand43 9874 23722 861160 615
Current Assets236 485338 577306 916344 395
Debtors24 30234 33751 95993 105
Net Assets Liabilities156 981252 452376 676572 058
Other Debtors6 8676 76130 29530 219
Property Plant Equipment1 812 4671 890 2001 851 2474 932 084
Total Inventories168 196300 003232 09690 675
Other
Accumulated Depreciation Impairment Property Plant Equipment57 301130 734207 607290 433
Average Number Employees During Period  2119
Bank Borrowings Overdrafts 42 444 3 278 528
Creditors1 346 3841 251 194992 6893 664 298
Increase From Depreciation Charge For Year Property Plant Equipment57 30173 43381 63489 436
Net Current Assets Liabilities-257 607-322 377-410 691-568 381
Number Shares Issued Fully Paid100   
Other Creditors1 346 3841 251 194992 689385 770
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  4 7616 610
Other Disposals Property Plant Equipment  24 84222 665
Other Taxation Social Security Payable64 15138 23179 80019 722
Par Value Share1   
Property Plant Equipment Gross Cost1 869 7682 020 9342 058 8545 222 517
Provisions For Liabilities Balance Sheet Subtotal51 49564 17771 191127 347
Total Additions Including From Business Combinations Property Plant Equipment1 869 768151 16662 7623 186 328
Total Assets Less Current Liabilities1 554 8601 567 8231 440 5564 363 703
Trade Creditors Trade Payables68 289177 363228 781126 763
Trade Debtors Trade Receivables17 43527 57621 66462 886

Company filings

Filing category
Accounts Confirmation statement Incorporation Mortgage Officers Persons with significant control
Confirmation statement with updates March 16, 2024
filed on: 28th, March 2024
Free Download (4 pages)

Company search