Company NameScottish African Safari Park Limited
Company StatusActive
Company Number00977880
CategoryPrivate Limited Company
Incorporation Date23 April 1970(54 years ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9253Botanical, zoos & nature reserves
SIC 91040Botanical and zoological gardens and nature reserves activities

Directors

Director NameMr James Francis Muir
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2001(31 years, 5 months after company formation)
Appointment Duration22 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPark House
Blairdrummond
Stirling
FK9 4UP
Scotland
Director NameJohn Alexander Hector Muir
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2001(31 years, 5 months after company formation)
Appointment Duration22 years, 7 months
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressPark House
Blairdrummond
Stirling
FK9 4UP
Scotland
Director NameMr William Anthony Nathaniel Muir
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2001(31 years, 5 months after company formation)
Appointment Duration22 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPark House
Blairdrummond
Stirlingshire
FK9 4UP
Scotland
Secretary NameMr James Francis Muir
NationalityBritish
StatusCurrent
Appointed17 September 2001(31 years, 5 months after company formation)
Appointment Duration22 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPark House
Blairdrummond
Stirling
FK9 4UP
Scotland
Director NameLady Elizabeth Mary Muir
Date of BirthJanuary 1914 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1991(21 years, 1 month after company formation)
Appointment Duration11 months, 1 week (resigned 07 May 1992)
RoleCompany Director
Correspondence AddressBankhead
Blair Drummond
Stirling
Central
FK9 4UX
Scotland
Director NameJohn Harling Muir
Date of BirthNovember 1910 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1991(21 years, 1 month after company formation)
Appointment Duration2 years, 12 months (resigned 31 May 1994)
RoleCompany Director
Correspondence AddressBankhead
Blair Drummond
Stirling
FK9 4UX
Scotland
Director NameRichard James Kay Muir
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1991(21 years, 1 month after company formation)
Appointment Duration10 years, 3 months (resigned 20 September 2001)
RoleCompany Director
Correspondence AddressDoune
Nukuru
Kenya
Director NameAngela Mary Rennick
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1991(21 years, 1 month after company formation)
Appointment Duration5 years, 7 months (resigned 31 December 1996)
RoleCompany Director
Correspondence Address2 Anderson Court
Dunblane
Perthshire
FK15 9BE
Scotland
Director NameLady Linda Mary Muir
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1992(22 years after company formation)
Appointment Duration9 years, 4 months (resigned 20 September 2001)
RoleHousewife
Correspondence AddressDoune
Nukuru
Kenya
Director NameLady Linda Mary Muir
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1992(22 years after company formation)
Appointment Duration1 year (resigned 04 June 1993)
RoleCompany Director
Correspondence AddressPark House
Blair Drunnend
Stirling
Central
FK9 4UP
Scotland
Secretary NameRichard James Kay Muir
NationalityBritish
StatusResigned
Appointed26 February 1993(22 years, 10 months after company formation)
Appointment Duration8 years, 6 months (resigned 20 September 2001)
RoleCompany Director
Correspondence AddressDoune
Nukuru
Kenya
Director NameMrs Daisy Mary Peach
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2021(51 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 12 September 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBlair Drummond Safari Park Blairdrummond
Stirling
FK9 4UR
Scotland
Secretary NameFairfield Secretaries Limited (Corporation)
StatusResigned
Appointed04 June 1991(21 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 26 February 1993)
Correspondence AddressFairfield House 7 Fairfield Avenue
Staines
Middlesex
TW18 4AQ

Contact

Websitewww.blairdrummond.com
Email address[email protected]
Telephone01786 841456
Telephone regionStirling

Location

Registered AddressMagna House, 2nd Floor
18-32 London Road
Staines-Upon-Thames
TW18 4BP
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardStaines
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2012
Net Worth£1,256,320
Cash£224,120
Current Liabilities£400,754

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return4 June 2023 (10 months, 2 weeks ago)
Next Return Due18 June 2024 (2 months from now)

Charges

4 March 1988Delivered on: 21 March 1988
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
28 March 1985Delivered on: 11 April 1985
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (See doc M40). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
26 March 1971Delivered on: 8 April 1971
Satisfied on: 2 March 1992
Persons entitled: J Lyons & Company LTD

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of an agreement dated 25/3/71.
Particulars: See doc 8 for further details.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

20 December 2023Registered office address changed from Centrum House 36 Station Road Egham Surrey TW20 9LF United Kingdom to Magna House, 2nd Floor 18-32 London Road Staines-upon-Thames TW18 4BP on 20 December 2023 (1 page)
18 September 2023Full accounts made up to 31 December 2022 (29 pages)
19 June 2023Confirmation statement made on 4 June 2023 with no updates (3 pages)
22 December 2022Full accounts made up to 31 December 2021 (28 pages)
13 September 2022Termination of appointment of Daisy Mary Peach as a director on 12 September 2022 (1 page)
15 June 2022Confirmation statement made on 4 June 2022 with no updates (3 pages)
15 June 2022Change of details for Mr James Francis Muir as a person with significant control on 6 April 2017 (2 pages)
7 October 2021Total exemption full accounts made up to 31 December 2020 (13 pages)
2 July 2021Appointment of Mrs Daisy Mary Peach as a director on 24 June 2021 (2 pages)
18 June 2021Confirmation statement made on 4 June 2021 with no updates (3 pages)
16 November 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
4 June 2020Confirmation statement made on 4 June 2020 with no updates (3 pages)
7 October 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
10 June 2019Confirmation statement made on 4 June 2019 with updates (6 pages)
7 October 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
9 July 2018Confirmation statement made on 4 June 2018 with updates (6 pages)
20 July 2017Notification of James Francis Muir as a person with significant control on 6 April 2017 (2 pages)
20 July 2017Confirmation statement made on 4 June 2017 with updates (6 pages)
20 July 2017Notification of James Francis Muir as a person with significant control on 20 July 2017 (2 pages)
20 July 2017Notification of James Francis Muir as a person with significant control on 6 April 2017 (2 pages)
7 June 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
7 June 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
11 August 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-08-11
  • GBP 73,817
(8 pages)
11 August 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-08-11
  • GBP 73,817
(8 pages)
6 July 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
6 July 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
8 July 2015Registered office address changed from Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY to Centrum House 36 Station Road Egham Surrey TW20 9LF on 8 July 2015 (1 page)
8 July 2015Registered office address changed from Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY to Centrum House 36 Station Road Egham Surrey TW20 9LF on 8 July 2015 (1 page)
8 July 2015Registered office address changed from Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY to Centrum House 36 Station Road Egham Surrey TW20 9LF on 8 July 2015 (1 page)
26 June 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
26 June 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
11 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 73,817
(9 pages)
11 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 73,817
(9 pages)
11 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 73,817
(9 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
10 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 73,817
(9 pages)
10 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 73,817
(9 pages)
10 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 73,817
(9 pages)
14 August 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
14 August 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
13 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (9 pages)
13 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (9 pages)
13 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (9 pages)
29 August 2012Annual return made up to 4 June 2012 with a full list of shareholders (9 pages)
29 August 2012Annual return made up to 4 June 2012 with a full list of shareholders (9 pages)
29 August 2012Annual return made up to 4 June 2012 with a full list of shareholders (9 pages)
4 July 2012Total exemption small company accounts made up to 31 December 2011 (9 pages)
4 July 2012Total exemption small company accounts made up to 31 December 2011 (9 pages)
28 June 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
28 June 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
13 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (9 pages)
13 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (9 pages)
13 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (9 pages)
22 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (13 pages)
22 June 2010Director's details changed for John Alexander Hector Muir on 4 June 2010 (2 pages)
22 June 2010Director's details changed for Williiam Anthony Nathaniel Muir on 4 June 2010 (2 pages)
22 June 2010Director's details changed for John Alexander Hector Muir on 4 June 2010 (2 pages)
22 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (13 pages)
22 June 2010Director's details changed for Williiam Anthony Nathaniel Muir on 4 June 2010 (2 pages)
22 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (13 pages)
22 June 2010Director's details changed for Williiam Anthony Nathaniel Muir on 4 June 2010 (2 pages)
22 June 2010Director's details changed for John Alexander Hector Muir on 4 June 2010 (2 pages)
28 April 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
28 April 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
9 July 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
9 July 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
10 June 2009Return made up to 04/06/09; full list of members (11 pages)
10 June 2009Return made up to 04/06/09; full list of members (11 pages)
26 August 2008Return made up to 04/06/08; full list of members (11 pages)
26 August 2008Return made up to 04/06/08; full list of members (11 pages)
12 June 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
12 June 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
31 July 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
31 July 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
12 June 2007Return made up to 04/06/07; full list of members (7 pages)
12 June 2007Return made up to 04/06/07; full list of members (7 pages)
15 June 2006Return made up to 04/06/06; full list of members (7 pages)
15 June 2006Return made up to 04/06/06; full list of members (7 pages)
9 June 2006Total exemption small company accounts made up to 31 December 2005 (10 pages)
9 June 2006Total exemption small company accounts made up to 31 December 2005 (10 pages)
12 July 2005Return made up to 04/06/05; full list of members (7 pages)
12 July 2005Return made up to 04/06/05; full list of members (7 pages)
9 July 2005Accounts for a small company made up to 31 December 2004 (7 pages)
9 July 2005Accounts for a small company made up to 31 December 2004 (7 pages)
3 September 2004Registered office changed on 03/09/04 from: fairfield house 7 fairfield avenue staines middlesex TW18 4AQ (1 page)
3 September 2004Registered office changed on 03/09/04 from: fairfield house 7 fairfield avenue staines middlesex TW18 4AQ (1 page)
23 June 2004Return made up to 04/06/04; full list of members (10 pages)
23 June 2004Return made up to 04/06/04; full list of members (10 pages)
27 April 2004Accounts for a small company made up to 31 December 2003 (7 pages)
27 April 2004Accounts for a small company made up to 31 December 2003 (7 pages)
27 June 2003Return made up to 04/06/03; full list of members (10 pages)
27 June 2003Return made up to 04/06/03; full list of members (10 pages)
7 May 2003Accounts for a small company made up to 31 December 2002 (7 pages)
7 May 2003Accounts for a small company made up to 31 December 2002 (7 pages)
20 June 2002Return made up to 04/06/02; full list of members (10 pages)
20 June 2002Return made up to 04/06/02; full list of members (10 pages)
1 May 2002Accounts for a small company made up to 31 December 2001 (7 pages)
1 May 2002Accounts for a small company made up to 31 December 2001 (7 pages)
1 October 2001Director resigned (1 page)
1 October 2001New director appointed (2 pages)
1 October 2001New director appointed (2 pages)
1 October 2001Secretary resigned;director resigned (1 page)
1 October 2001New secretary appointed;new director appointed (2 pages)
1 October 2001New secretary appointed;new director appointed (2 pages)
1 October 2001New director appointed (2 pages)
1 October 2001Director resigned (1 page)
1 October 2001Secretary resigned;director resigned (1 page)
1 October 2001New director appointed (2 pages)
10 September 2001Return made up to 04/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
10 September 2001Return made up to 04/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
16 May 2001Accounts for a small company made up to 31 December 2000 (7 pages)
16 May 2001Accounts for a small company made up to 31 December 2000 (7 pages)
12 July 2000Return made up to 04/06/00; full list of members (10 pages)
12 July 2000Return made up to 04/06/00; full list of members (10 pages)
26 April 2000Accounts for a small company made up to 31 December 1999 (6 pages)
26 April 2000Accounts for a small company made up to 31 December 1999 (6 pages)
24 August 1999Return made up to 04/06/99; full list of members (6 pages)
24 August 1999Return made up to 04/06/99; full list of members (6 pages)
20 April 1999Accounts for a small company made up to 31 December 1998 (7 pages)
20 April 1999Accounts for a small company made up to 31 December 1998 (7 pages)
7 July 1998Return made up to 04/06/98; no change of members (4 pages)
7 July 1998Return made up to 04/06/98; no change of members (4 pages)
18 May 1998Accounts for a small company made up to 31 December 1997 (6 pages)
18 May 1998Accounts for a small company made up to 31 December 1997 (6 pages)
8 May 1998Director resigned (1 page)
8 May 1998Director resigned (1 page)
8 May 1998Director resigned (1 page)
8 May 1998Director resigned (1 page)
27 June 1997Return made up to 04/06/97; no change of members (4 pages)
27 June 1997Return made up to 04/06/97; no change of members (4 pages)
14 May 1997Accounts for a small company made up to 31 December 1996 (7 pages)
14 May 1997Accounts for a small company made up to 31 December 1996 (7 pages)
27 June 1996Return made up to 04/06/96; full list of members (6 pages)
27 June 1996Return made up to 04/06/96; full list of members (6 pages)
12 April 1996Accounts for a small company made up to 31 December 1995 (7 pages)
12 April 1996Accounts for a small company made up to 31 December 1995 (7 pages)
12 July 1995Return made up to 04/06/95; no change of members (4 pages)
12 July 1995Return made up to 04/06/95; no change of members (4 pages)
9 May 1995Accounts for a small company made up to 31 December 1994 (7 pages)
9 May 1995Accounts for a small company made up to 31 December 1994 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
29 February 1988Nc inc already adjusted (1 page)
29 February 1988Wd 25/01/88 ad 23/12/87--------- £ si 64000@1=64000 £ ic 9317/73317 (2 pages)