Large Holiday Houses Limited DINGWALL


Founded in 2003, Large Holiday Houses, classified under reg no. SC257194 is an active company. Currently registered at Units 6/7 Bridgend Business Park IV15 9SL, Dingwall the company has been in the business for twenty one years. Its financial year was closed on 30th September and its latest financial statement was filed on 2022-09-30.

At the moment there are 2 directors in the the company, namely Graham D. and Michael G.. In addition one secretary - Simon T. - is with the firm. As of 28 April 2024, there were 3 ex directors - Sarah F., Wynne B. and others listed below. There were no ex secretaries.

Large Holiday Houses Limited Address / Contact

Office Address Units 6/7 Bridgend Business Park
Office Address2 Bridgend Road
Town Dingwall
Post code IV15 9SL
Country of origin United Kingdom

Company Information / Profile

Registration Number SC257194
Date of Incorporation Tue, 7th Oct 2003
Industry Management of real estate on a fee or contract basis
End of financial Year 30th September
Company age 21 years old
Account next due date Sun, 30th Jun 2024 (63 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Mon, 21st Oct 2024 (2024-10-21)
Last confirmation statement dated Sat, 7th Oct 2023

Company staff

Graham D.

Position: Director

Appointed: 03 December 2021

Simon T.

Position: Secretary

Appointed: 03 December 2021

Michael G.

Position: Director

Appointed: 03 December 2021

Wjm Secretaries Limited

Position: Corporate Secretary

Appointed: 31 July 2020

Resigned: 03 December 2021

Duncan Corporate (secretaries) Limited

Position: Corporate Secretary

Appointed: 26 July 2011

Resigned: 31 July 2020

Calum I Duncan Corporate Consultants Ltd

Position: Corporate Secretary

Appointed: 12 January 2011

Resigned: 26 July 2011

Sarah F.

Position: Director

Appointed: 19 November 2009

Resigned: 03 December 2021

Innes & Mackay Limited

Position: Corporate Secretary

Appointed: 15 August 2005

Resigned: 12 January 2011

Wynne B.

Position: Director

Appointed: 07 October 2003

Resigned: 03 December 2021

Innes & Mackay Limited

Position: Corporate Secretary

Appointed: 07 October 2003

Resigned: 15 August 2005

Christopher F.

Position: Director

Appointed: 07 October 2003

Resigned: 14 April 2009

People with significant control

The register of persons with significant control who own or have control over the company consists of 2 names. As BizStats found, there is Sykes Cottages Ltd from Chester, United Kingdom. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Fraser & Bentley Holdings Limited that put Dingwall, Scotland as the address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Sykes Cottages Ltd

One City Place Queens Road, Chester, Cheshire, CH1 3BQ, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 04469189
Notified on 3 December 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Fraser & Bentley Holdings Limited

Newfield Balblair, Dingwall, IV7 8LQ, Scotland

Legal authority Companies Act
Legal form Private Limited Company
Country registered Scotland
Place registered Registrar Of Companies For Scotland
Registration number Sc482212
Notified on 6 April 2016
Ceased on 3 December 2021
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-08-312015-08-312019-08-312020-08-312021-08-31
Net Worth264 301261 871   
Balance Sheet
Cash Bank On Hand  252 4071 212 098652 665
Current Assets261 835465 617414 4601 355 989813 198
Debtors7 305149 719162 053143 891160 533
Net Assets Liabilities  298 272437 924453 027
Other Debtors  162 053143 891160 533
Property Plant Equipment  56 55138 74531 554
Cash Bank In Hand254 530315 898   
Net Assets Liabilities Including Pension Asset Liability264 301261 871   
Tangible Fixed Assets397 68230 327   
Reserves/Capital
Called Up Share Capital1 0001 000   
Profit Loss Account Reserve263 301260 871   
Shareholder Funds264 301261 871   
Other
Accumulated Depreciation Impairment Property Plant Equipment  81 295104 370118 268
Average Number Employees During Period  766
Bank Borrowings Overdrafts   250 000187 500
Corporation Tax Payable  11 68344 18222 461
Creditors  163 280250 000187 500
Increase From Depreciation Charge For Year Property Plant Equipment   23 07524 715
Net Current Assets Liabilities99 719236 144251 180656 333612 859
Other Creditors  31 8906 97534 009
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    10 817
Other Disposals Property Plant Equipment    10 817
Other Taxation Social Security Payable  24 65483 32940 187
Property Plant Equipment Gross Cost  137 846143 115149 822
Provisions For Liabilities Balance Sheet Subtotal  9 4597 1543 886
Total Additions Including From Business Combinations Property Plant Equipment   5 26917 524
Total Assets Less Current Liabilities498 401267 471307 731695 078644 413
Trade Creditors Trade Payables  95 053565 17053 682
Accounting Period Subsidiary2 0142 015   
Creditors Due After One Year223 235    
Creditors Due Within One Year162 116229 473   
Fixed Assets398 68231 327   
Intangible Fixed Assets Aggregate Amortisation Impairment60 000    
Intangible Fixed Assets Cost Or Valuation60 000    
Investments Fixed Assets1 0001 000   
Number Shares Allotted 1 000   
Par Value Share 1   
Provisions For Liabilities Charges10 8655 600   
Secured Debts197 304    
Share Capital Allotted Called Up Paid1 0001 000   
Tangible Fixed Assets Additions 1 578   
Tangible Fixed Assets Cost Or Valuation565 630179 687   
Tangible Fixed Assets Depreciation167 948149 360   
Tangible Fixed Assets Depreciation Charged In Period 27 883   
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 46 471   
Tangible Fixed Assets Disposals 387 521   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Other Persons with significant control
New registered office address 50 Lothian Road Festival Square Edinburgh EH3 9WJ. Change occurred on 2024-01-24. Company's previous address: Units 6/7 Bridgend Business Park Bridgend Road Dingwall IV15 9SL United Kingdom.
filed on: 24th, January 2024
Free Download (1 page)

Company search