Company NameKenmore Luxury Lodges Limited
DirectorsSteven Francis Turnbull and John Malcolm Flinn
Company StatusActive
Company NumberSC015076
CategoryPrivate Limited Company
Incorporation Date5 May 1928(96 years ago)
Previous Names3

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation

Directors

Director NameMr Steven Francis Turnbull
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2010(82 years, 2 months after company formation)
Appointment Duration13 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address60 Constitution Street
Leith
Edinburgh
Lothian
EH6 6RR
Scotland
Director NameMr John Malcolm Flinn
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2010(82 years, 2 months after company formation)
Appointment Duration13 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address60 Constitution Street
Leith
Edinburgh
Lothian
EH6 6RR
Scotland
Director NameMr Andrew Auld Mactaggart
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1989(61 years, 4 months after company formation)
Appointment Duration15 years, 6 months (resigned 23 March 2005)
RoleInvestor
Country of ResidenceUnited Kingdom
Correspondence AddressCloquhat House
Bridge Of Cally
Perthshire
PH10 7JP
Scotland
Director NameNeil Auld Mactaggart
Date of BirthAugust 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1989(61 years, 4 months after company formation)
Appointment Duration8 years, 10 months (resigned 14 July 1998)
RoleEngineer & Coy Director
Correspondence AddressDaiquiri
Nassau
Foreign
Director NameSandy Auld Mactaggart
Date of BirthFebruary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1989(61 years, 4 months after company formation)
Appointment Duration15 years, 6 months (resigned 23 March 2005)
RoleCompany Director
Correspondence AddressPO Box 3160
Edmonton
Alberta T5j 2g7
Canada
Director NameJohn Alexander Simpson
Date of BirthMay 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1989(61 years, 4 months after company formation)
Appointment Duration12 years, 2 months (resigned 31 October 2001)
RoleCompany Director
Correspondence AddressArdrennich
Strathtay
Pitlochry
Perthshire
PH9 0PJ
Scotland
Secretary NameRobert John Simpson
NationalityBritish
StatusResigned
Appointed01 September 1989(61 years, 4 months after company formation)
Appointment Duration15 years, 6 months (resigned 23 March 2005)
RoleCompany Director
Correspondence AddressArdrennich Gatehouse
Strathtay
PH9 0PJ
Scotland
Director NameMr Barry James Fowler
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2005(76 years, 11 months after company formation)
Appointment Duration7 months (resigned 25 October 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address89 St Peters Avenue
Caversham
Reading
Berkshire
RG4 7DP
Director NameMr John Vaughan Christopher French
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2005(76 years, 11 months after company formation)
Appointment Duration5 years, 3 months (resigned 21 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPlough Farm, Chalky Lane
Dogmersfield
Hants
RG27 8TD
Director NameMr Michael Charles Hall
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2005(76 years, 11 months after company formation)
Appointment Duration7 months (resigned 25 October 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Wylds
Warren Road
Liss Forest
Hampshire
GU33 7DE
Director NameMr Clynt Mark Wellington
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2005(76 years, 11 months after company formation)
Appointment Duration5 years, 3 months (resigned 21 June 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDogmersfield Park Estate
Dogmersfield
Hampshire
RG27 8TD
Secretary NameMr Barry James Fowler
NationalityBritish
StatusResigned
Appointed23 March 2005(76 years, 11 months after company formation)
Appointment Duration7 months (resigned 25 October 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address89 St Peters Avenue
Caversham
Reading
Berkshire
RG4 7DP
Secretary NameMr John Vaughan Christopher French
NationalityBritish
StatusResigned
Appointed25 October 2005(77 years, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 21 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPlough Farm, Chalky Lane
Dogmersfield
Hants
RG27 8TD
Secretary NameSteven Francis Turnbull
NationalityBritish
StatusResigned
Appointed21 June 2010(82 years, 2 months after company formation)
Appointment Duration9 years, 4 months (resigned 20 October 2019)
RoleCompany Director
Correspondence Address2 The Square
Kenmore
Aberfeldy
PH15 2HH
Scotland

Contact

Websitewww.kenmoreluxurylodges.com
Telephone01887 830205
Telephone regionAberfeldy

Location

Registered Address60 Constitution Street
Leith
Edinburgh
Lothian
EH6 6RR
Scotland
ConstituencyEdinburgh North and Leith
WardLeith
Address MatchesOver 100 other UK companies use this postal address

Shareholders

16k at £1Ft Property Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,676,947
Cash£831
Current Liabilities£1,370,329

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return25 August 2023 (8 months ago)
Next Return Due8 September 2024 (4 months, 2 weeks from now)

Charges

18 July 2006Delivered on: 5 August 2006
Satisfied on: 25 June 2010
Persons entitled: Rochamel Bahamas Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Kenmore village, kenmore, perthshire.
Fully Satisfied
31 January 2006Delivered on: 3 February 2006
Satisfied on: 16 August 2006
Persons entitled: Rochamel Castle Hotel Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Kenmore village, kenmore, perthshire.
Fully Satisfied
2 May 1973Delivered on: 4 May 1973
Satisfied on: 30 April 1997
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects taymourt castle and others in the county of perth.
Fully Satisfied

Filing History

29 September 2023Total exemption full accounts made up to 30 September 2022 (9 pages)
28 August 2023Confirmation statement made on 25 August 2023 with no updates (3 pages)
23 November 2022Change of details for Ft Property Holding Limited as a person with significant control on 23 November 2022 (2 pages)
23 November 2022Director's details changed for Mr John Malcolm Flinn on 23 November 2022 (2 pages)
30 September 2022Total exemption full accounts made up to 30 September 2021 (9 pages)
9 September 2022Registered office address changed from 2 the Square Kenmore Aberfeldy PH15 2HH Scotland to 60 Constitution Street Leith Edinburgh Lothian EH6 6RR on 9 September 2022 (1 page)
7 September 2022Confirmation statement made on 25 August 2022 with no updates (3 pages)
25 February 2022Compulsory strike-off action has been discontinued (1 page)
24 February 2022Total exemption full accounts made up to 30 September 2020 (9 pages)
9 December 2021Compulsory strike-off action has been suspended (1 page)
30 November 2021First Gazette notice for compulsory strike-off (1 page)
25 August 2021Confirmation statement made on 25 August 2021 with no updates (3 pages)
30 September 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
25 August 2020Confirmation statement made on 25 August 2020 with no updates (3 pages)
30 October 2019Termination of appointment of Steven Francis Turnbull as a secretary on 20 October 2019 (1 page)
5 September 2019Confirmation statement made on 25 August 2019 with no updates (3 pages)
2 July 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
6 September 2018Confirmation statement made on 25 August 2018 with no updates (3 pages)
4 July 2018Total exemption full accounts made up to 30 September 2017 (7 pages)
26 September 2017Confirmation statement made on 25 August 2017 with no updates (3 pages)
26 September 2017Confirmation statement made on 25 August 2017 with no updates (3 pages)
26 September 2017Registered office address changed from 16 Comely Park Dunfermline Fife KY12 7HU to 2 the Square Kenmore Aberfeldy PH15 2HH on 26 September 2017 (1 page)
26 September 2017Registered office address changed from 16 Comely Park Dunfermline Fife KY12 7HU to 2 the Square Kenmore Aberfeldy PH15 2HH on 26 September 2017 (1 page)
11 July 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
11 July 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
7 September 2016Confirmation statement made on 25 August 2016 with updates (5 pages)
7 September 2016Confirmation statement made on 25 August 2016 with updates (5 pages)
19 July 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
19 July 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
5 January 2016Previous accounting period extended from 30 June 2015 to 30 September 2015 (1 page)
5 January 2016Previous accounting period extended from 30 June 2015 to 30 September 2015 (1 page)
14 September 2015Annual return made up to 25 August 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 16,000
(4 pages)
14 September 2015Annual return made up to 25 August 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 16,000
(4 pages)
2 April 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
2 April 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
12 November 2014Annual return made up to 25 August 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 16,000
(4 pages)
12 November 2014Annual return made up to 25 August 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 16,000
(4 pages)
3 April 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
3 April 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
9 September 2013Annual return made up to 25 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 16,000
(4 pages)
9 September 2013Annual return made up to 25 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 16,000
(4 pages)
3 April 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
3 April 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
5 November 2012Annual return made up to 25 August 2012 with a full list of shareholders (4 pages)
5 November 2012Annual return made up to 25 August 2012 with a full list of shareholders (4 pages)
16 July 2012Company name changed taymouth castle hotel LIMITED\certificate issued on 16/07/12
  • RES15 ‐ Change company name resolution on 2012-07-16
  • NM01 ‐ Change of name by resolution
(3 pages)
16 July 2012Company name changed taymouth castle hotel LIMITED\certificate issued on 16/07/12
  • RES15 ‐ Change company name resolution on 2012-07-16
  • NM01 ‐ Change of name by resolution
(3 pages)
5 April 2012Company name changed kenmore luxury lodges LTD\certificate issued on 05/04/12
  • RES15 ‐ Change company name resolution on 2012-04-05
  • NM01 ‐ Change of name by resolution
(3 pages)
5 April 2012Company name changed kenmore luxury lodges LTD\certificate issued on 05/04/12
  • RES15 ‐ Change company name resolution on 2012-04-05
  • NM01 ‐ Change of name by resolution
(3 pages)
4 April 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
4 April 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
3 April 2012Company name changed taymouth castle hotel LIMITED\certificate issued on 03/04/12
  • RES15 ‐ Change company name resolution on 2012-04-03
  • NM01 ‐ Change of name by resolution
(3 pages)
3 April 2012Company name changed taymouth castle hotel LIMITED\certificate issued on 03/04/12
  • RES15 ‐ Change company name resolution on 2012-04-03
  • NM01 ‐ Change of name by resolution
(3 pages)
2 November 2011Annual return made up to 25 August 2011 with a full list of shareholders (4 pages)
2 November 2011Annual return made up to 25 August 2011 with a full list of shareholders (4 pages)
21 December 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
21 December 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
3 December 2010Annual return made up to 25 August 2010 with a full list of shareholders (3 pages)
3 December 2010Annual return made up to 25 August 2010 with a full list of shareholders (3 pages)
28 June 2010Appointment of Steven Francis Turnbull as a secretary (3 pages)
28 June 2010Termination of appointment of Clynt Wellington as a director (2 pages)
28 June 2010Statement of satisfaction in full or in part of a charge /full /charge no 3 (5 pages)
28 June 2010Statement of satisfaction in full or in part of a charge /full /charge no 3 (5 pages)
28 June 2010Termination of appointment of John French as a director (2 pages)
28 June 2010Registered office address changed from 2 the Square Kenmore Aberfeldy Perthshire PH15 2DD Scotland on 28 June 2010 (2 pages)
28 June 2010Appointment of Mr John Malcolm Flinn as a director (3 pages)
28 June 2010Appointment of Steven Francis Turnbull as a secretary (3 pages)
28 June 2010Appointment of Mr John Malcolm Flinn as a director (3 pages)
28 June 2010Appointment of Mr Steven Francis Turnbull as a director (3 pages)
28 June 2010Termination of appointment of Clynt Wellington as a director (2 pages)
28 June 2010Termination of appointment of John French as a secretary (2 pages)
28 June 2010Termination of appointment of John French as a director (2 pages)
28 June 2010Registered office address changed from 2 the Square Kenmore Aberfeldy Perthshire PH15 2DD Scotland on 28 June 2010 (2 pages)
28 June 2010Appointment of Mr Steven Francis Turnbull as a director (3 pages)
28 June 2010Termination of appointment of John French as a secretary (2 pages)
26 April 2010Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /whole /charge no 3 (3 pages)
26 April 2010Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /whole /charge no 3 (3 pages)
25 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
25 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
25 November 2009Registered office address changed from Dalmore House 310 St. Vincent Street Glasgow G2 5QR on 25 November 2009 (1 page)
25 November 2009Registered office address changed from Dalmore House 310 St. Vincent Street Glasgow G2 5QR on 25 November 2009 (1 page)
25 November 2009Annual return made up to 25 August 2009 with a full list of shareholders (3 pages)
25 November 2009Annual return made up to 25 August 2009 with a full list of shareholders (3 pages)
6 April 2009Total exemption full accounts made up to 30 June 2008 (14 pages)
6 April 2009Total exemption full accounts made up to 30 June 2008 (14 pages)
27 August 2008Return made up to 25/08/08; full list of members (4 pages)
27 August 2008Return made up to 25/08/08; full list of members (4 pages)
1 May 2008Total exemption full accounts made up to 30 June 2007 (14 pages)
1 May 2008Total exemption full accounts made up to 30 June 2007 (14 pages)
22 October 2007Total exemption full accounts made up to 30 June 2006 (13 pages)
22 October 2007Total exemption full accounts made up to 30 June 2006 (13 pages)
5 September 2007Return made up to 25/08/07; no change of members (7 pages)
5 September 2007Return made up to 25/08/07; no change of members (7 pages)
30 October 2006Accounting reference date shortened from 31/10/06 to 30/06/06 (1 page)
30 October 2006Accounting reference date shortened from 31/10/06 to 30/06/06 (1 page)
29 September 2006Dec mort/charge release * (2 pages)
29 September 2006Dec mort/charge release * (2 pages)
19 September 2006Return made up to 25/08/06; full list of members (7 pages)
19 September 2006Return made up to 25/08/06; full list of members (7 pages)
16 August 2006Dec mort/charge * (2 pages)
16 August 2006Dec mort/charge * (2 pages)
5 August 2006Partic of mort/charge * (3 pages)
5 August 2006Partic of mort/charge * (3 pages)
15 May 2006New secretary appointed (2 pages)
15 May 2006New secretary appointed (2 pages)
14 March 2006Accounts for a small company made up to 31 October 2005 (6 pages)
14 March 2006Accounts for a small company made up to 31 October 2005 (6 pages)
3 February 2006Partic of mort/charge * (3 pages)
3 February 2006Partic of mort/charge * (3 pages)
31 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
31 October 2005Director resigned (1 page)
31 October 2005Secretary resigned;director resigned (1 page)
31 October 2005Secretary resigned;director resigned (1 page)
31 October 2005Director's particulars changed (1 page)
31 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
31 October 2005Director resigned (1 page)
31 October 2005Director's particulars changed (1 page)
13 September 2005Return made up to 25/08/05; full list of members (8 pages)
13 September 2005Return made up to 25/08/05; full list of members (8 pages)
1 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
1 April 2005New secretary appointed;new director appointed (2 pages)
1 April 2005Director resigned (1 page)
1 April 2005New director appointed (2 pages)
1 April 2005Director resigned (1 page)
1 April 2005New secretary appointed;new director appointed (2 pages)
1 April 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
1 April 2005New director appointed (2 pages)
1 April 2005New director appointed (2 pages)
1 April 2005Registered office changed on 01/04/05 from: alexandra house aberfeldy perthshire PH15 2AA (1 page)
1 April 2005New director appointed (2 pages)
1 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
1 April 2005New director appointed (2 pages)
1 April 2005Secretary resigned (1 page)
1 April 2005Secretary resigned (1 page)
1 April 2005Director resigned (1 page)
1 April 2005New director appointed (2 pages)
1 April 2005Registered office changed on 01/04/05 from: alexandra house aberfeldy perthshire PH15 2AA (1 page)
1 April 2005Director resigned (1 page)
1 April 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
1 November 2004Return made up to 25/08/04; full list of members (7 pages)
1 November 2004Return made up to 25/08/04; full list of members (7 pages)
29 July 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
29 July 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
14 October 2003Return made up to 25/08/03; full list of members (7 pages)
14 October 2003Return made up to 25/08/03; full list of members (7 pages)
1 September 2003Total exemption small company accounts made up to 31 October 2002 (3 pages)
1 September 2003Total exemption small company accounts made up to 31 October 2002 (3 pages)
26 September 2002Total exemption small company accounts made up to 31 October 2001 (4 pages)
26 September 2002Total exemption small company accounts made up to 31 October 2001 (4 pages)
18 September 2002Return made up to 25/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 September 2002Return made up to 25/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 July 2002Director resigned (1 page)
24 July 2002Director resigned (1 page)
22 February 2002£ ic 17002/16000 31/10/01 £ sr 1002@1=1002 (2 pages)
22 February 2002£ ic 17002/16000 31/10/01 £ sr 1002@1=1002 (2 pages)
4 October 2001Return made up to 25/08/01; full list of members (7 pages)
4 October 2001Return made up to 25/08/01; full list of members (7 pages)
30 August 2001Total exemption small company accounts made up to 31 October 2000 (6 pages)
30 August 2001Total exemption small company accounts made up to 31 October 2000 (6 pages)
30 August 2000Return made up to 25/08/00; full list of members (7 pages)
30 August 2000Return made up to 25/08/00; full list of members (7 pages)
25 April 2000Accounts for a small company made up to 31 October 1999 (5 pages)
25 April 2000Accounts for a small company made up to 31 October 1999 (5 pages)
6 September 1999Return made up to 25/08/99; no change of members (4 pages)
6 September 1999Return made up to 25/08/99; no change of members (4 pages)
18 May 1999Accounts for a small company made up to 31 October 1998 (5 pages)
18 May 1999Accounts for a small company made up to 31 October 1998 (5 pages)
4 September 1998Return made up to 25/08/98; no change of members (4 pages)
4 September 1998Return made up to 25/08/98; no change of members (4 pages)
18 August 1998Accounts for a small company made up to 31 October 1997 (5 pages)
18 August 1998Accounts for a small company made up to 31 October 1997 (5 pages)
20 July 1998Director resigned (1 page)
20 July 1998Director resigned (1 page)
4 September 1997Return made up to 25/08/97; full list of members (6 pages)
4 September 1997Return made up to 25/08/97; full list of members (6 pages)
23 June 1997Accounts for a small company made up to 31 October 1996 (6 pages)
23 June 1997Accounts for a small company made up to 31 October 1996 (6 pages)
30 April 1997Dec mort/charge * (5 pages)
30 April 1997Dec mort/charge * (5 pages)
12 September 1996Return made up to 25/08/96; no change of members (4 pages)
12 September 1996Return made up to 25/08/96; no change of members (4 pages)
9 September 1996Accounts for a small company made up to 31 October 1995 (6 pages)
9 September 1996Accounts for a small company made up to 31 October 1995 (6 pages)
17 October 1995Return made up to 25/08/95; no change of members (4 pages)
17 October 1995Return made up to 25/08/95; no change of members (4 pages)
12 July 1995Accounts for a small company made up to 31 October 1994 (6 pages)
12 July 1995Accounts for a small company made up to 31 October 1994 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (34 pages)
4 May 1973Particulars of mortgage/charge (6 pages)
4 May 1973Particulars of mortgage/charge (6 pages)