MORAG'S LODGES LIMITED
Status | ACTIVE |
Company No. | SC192271 |
Category | Private Limited Company |
Incorporated | 30 Dec 1998 |
Age | 25 years, 4 months, 17 days |
Jurisdiction | Scotland |
SUMMARY
MORAG'S LODGES LIMITED is an active private limited company with number SC192271. It was incorporated 25 years, 4 months, 17 days ago, on 30 December 1998. The company address is Atholl Exchange, 2nd Floor Atholl Exchange, 2nd Floor, Edinburgh, EH3 8EG.
Company Fillings
Mortgage satisfy charge full
Date: 26 Apr 2024
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 4
Documents
Confirmation statement with no updates
Date: 03 Jan 2024
Action Date: 30 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-30
Documents
Accounts with accounts type audit exemption subsiduary
Date: 12 Oct 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Legacy
Date: 12 Oct 2023
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/22
Documents
Legacy
Date: 11 Oct 2023
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22
Documents
Legacy
Date: 11 Oct 2023
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22
Documents
Notification of a person with significant control
Date: 16 Jun 2023
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2016-04-06
Psc name: Radical Travel Group Limited
Documents
Cessation of a person with significant control
Date: 16 Jun 2023
Action Date: 16 Jun 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2023-06-16
Psc name: Victoria Tollman O'hana
Documents
Confirmation statement with no updates
Date: 03 Jan 2023
Action Date: 30 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-30
Documents
Accounts with accounts type audit exemption subsiduary
Date: 29 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Legacy
Date: 27 Sep 2022
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/21
Documents
Legacy
Date: 27 Sep 2022
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/21
Documents
Legacy
Date: 27 Sep 2022
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/21
Documents
Confirmation statement with no updates
Date: 13 Jan 2022
Action Date: 30 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-30
Documents
Accounts with accounts type audit exemption subsiduary
Date: 07 Oct 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Legacy
Date: 07 Oct 2021
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/20
Documents
Legacy
Date: 04 Oct 2021
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/20
Documents
Legacy
Date: 04 Oct 2021
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/20
Documents
Confirmation statement with no updates
Date: 04 Jan 2021
Action Date: 30 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-30
Documents
Accounts with accounts type full
Date: 30 Nov 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Legacy
Date: 23 Nov 2020
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/20
Documents
Confirmation statement with no updates
Date: 09 Jan 2020
Action Date: 30 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-30
Documents
Accounts with accounts type full
Date: 07 Oct 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 02 Jan 2019
Action Date: 30 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-30
Documents
Accounts with accounts type full
Date: 19 Jul 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 04 Jan 2018
Action Date: 30 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-30
Documents
Change to a person with significant control
Date: 08 Dec 2017
Action Date: 01 Sep 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-09-01
Psc name: Ms Victoria Tollman O'hana
Documents
Accounts with accounts type full
Date: 08 Aug 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 13 Jan 2017
Action Date: 30 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-30
Documents
Accounts with accounts type full
Date: 08 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Jan 2016
Action Date: 30 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-30
Documents
Accounts with accounts type full
Date: 17 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Jan 2015
Action Date: 30 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-30
Documents
Accounts with accounts type full
Date: 04 Jul 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Change registered office address company with date old address
Date: 24 Apr 2014
Action Date: 24 Apr 2014
Category: Address
Type: AD01
Old address: 7-9 Blackfriars Street Edinburgh EH1 1NB
Change date: 2014-04-24
Documents
Annual return company with made up date full list shareholders
Date: 07 Jan 2014
Action Date: 30 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-30
Documents
Accounts with accounts type full
Date: 24 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Termination director company with name
Date: 05 Feb 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alastair Campbell
Documents
Appoint person director company with name
Date: 05 Feb 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Christopher Graeme Ward
Documents
Annual return company with made up date full list shareholders
Date: 03 Jan 2013
Action Date: 30 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-30
Documents
Accounts with accounts type full
Date: 12 Jul 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Jan 2012
Action Date: 30 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-30
Documents
Accounts with accounts type full
Date: 24 Aug 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Feb 2011
Action Date: 30 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-30
Documents
Accounts with accounts type full
Date: 29 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Feb 2010
Action Date: 30 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-30
Documents
Change person director company with change date
Date: 08 Feb 2010
Action Date: 08 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Alastair Maclennan Campbell
Change date: 2010-02-08
Documents
Change person director company with change date
Date: 08 Feb 2010
Action Date: 08 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Derek Ivol David Howie
Change date: 2010-02-08
Documents
Change person secretary company with change date
Date: 08 Feb 2010
Action Date: 08 Feb 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Derek Ivol David Howie
Change date: 2010-02-08
Documents
Accounts with accounts type full
Date: 05 Nov 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 15 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 30/12/08; full list of members
Documents
Accounts with accounts type full
Date: 03 Nov 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 31 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 30/12/07; full list of members
Documents
Accounts with accounts type full
Date: 31 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 01 Mar 2007
Category: Annual-return
Type: 363s
Description: Return made up to 30/12/06; full list of members
Documents
Accounts with accounts type full
Date: 04 Oct 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 27 Mar 2006
Category: Annual-return
Type: 363s
Description: Return made up to 30/12/05; full list of members
Documents
Accounts with accounts type full
Date: 07 Oct 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Certificate change of name company
Date: 25 Aug 2005
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed neviscastle LIMITED\certificate issued on 25/08/05
Documents
Legacy
Date: 15 Feb 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Feb 2005
Category: Annual-return
Type: 363s
Description: Return made up to 30/12/04; full list of members
Documents
Accounts with accounts type full
Date: 01 Nov 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 14 Jun 2004
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 17 Feb 2004
Category: Annual-return
Type: 363s
Description: Return made up to 30/12/03; full list of members
Documents
Accounts with accounts type full
Date: 15 Oct 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 26 Feb 2003
Category: Annual-return
Type: 363s
Description: Return made up to 30/12/02; full list of members
Documents
Accounts with accounts type small
Date: 23 Oct 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 29 Jul 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 29 Jul 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 May 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Jan 2002
Category: Annual-return
Type: 363s
Description: Return made up to 30/12/01; full list of members
Documents
Accounts with accounts type small
Date: 27 Jul 2001
Action Date: 30 Sep 2000
Category: Accounts
Type: AA
Made up date: 2000-09-30
Documents
Legacy
Date: 25 Jul 2001
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/09/01 to 31/12/01
Documents
Legacy
Date: 25 Jan 2001
Category: Annual-return
Type: 363s
Description: Return made up to 30/12/00; full list of members
Documents
Legacy
Date: 24 Jan 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 24 Jan 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Jan 2001
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 23 Jan 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 23 Jan 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 23 Jan 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 23 Jan 2001
Category: Address
Type: 287
Description: Registered office changed on 23/01/01 from: morag's lodge bunoich brae fort augustus PH32 5DG
Documents
Legacy
Date: 17 Jan 2001
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Accounts with accounts type small
Date: 01 Aug 2000
Action Date: 30 Sep 1999
Category: Accounts
Type: AA
Made up date: 1999-09-30
Documents
Legacy
Date: 20 Jan 2000
Category: Annual-return
Type: 363s
Description: Return made up to 30/12/99; full list of members
Documents
Legacy
Date: 15 Jun 1999
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/12/99 to 30/09/99
Documents
Legacy
Date: 23 Apr 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 Mar 1999
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Legacy
Date: 17 Mar 1999
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Legacy
Date: 18 Feb 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Resolution
Date: 31 Jan 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 31 Jan 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 31 Jan 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 31 Jan 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 31 Jan 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 31 Jan 1999
Category: Address
Type: 287
Description: Registered office changed on 31/01/99 from: 24 great king street edinburgh EH3 6QN
Documents
Some Companies
29 DEANSCROFT AVENUE,LONDON,NW9 8EP
Number: | 10979842 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 1,DUNDEE,DD1 4BT
Number: | SL030927 |
Status: | ACTIVE |
Category: | Limited Partnership |
70 WHITTINGTON AVENUE,HAYES,UB4 0AD
Number: | 08204975 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
UNIT 4 CHARLES STREET INDUSTRIAL ESTATE,WEST BROMWICH,B70 0AP
Number: | 11375165 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 CROWN LANE,BROMLEY,BR2 9PG
Number: | 09972742 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O LAS ACCOUNTANTS LLP,LONDON,EC3V 3DG
Number: | 10351113 |
Status: | ACTIVE |
Category: | Private Limited Company |