Company NameGreat North Lodges Limited
Company StatusActive
Company NumberSC148056
CategoryPrivate Limited Company
Incorporation Date15 December 1993(30 years, 4 months ago)
Previous NameForrester & Co. (Scotland) Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Andrew Jonathan Saunders
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 2020(26 years, 11 months after company formation)
Appointment Duration3 years, 5 months
RoleChartered Surveyors
Country of ResidenceScotland
Correspondence Address28a Murrayfield Road
Edinburgh
EH12 6ER
Scotland
Director NameMr Kenneth Robert Pritchard
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 2020(26 years, 11 months after company formation)
Appointment Duration3 years, 5 months
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence Address2 Woodside Place
Glasgow
G3 7QF
Scotland
Director NameMr Mark Andrew Tate
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2023(29 years, 11 months after company formation)
Appointment Duration4 months, 3 weeks
RoleBusiness Consultant
Country of ResidenceScotland
Correspondence Address2 Woodside Place
Glasgow
G3 7QF
Scotland
Director NameMr Ian Forrester
Date of BirthApril 1951 (Born 73 years ago)
NationalityScottish
StatusResigned
Appointed15 December 1993(same day as company formation)
RoleEh2 4ls
Country of ResidenceScotland
Correspondence AddressThe Temperance House
Dalfaber Road
Aviemore
PH22 1PU
Scotland
Director NameBrian Reid
NationalityBritish
StatusResigned
Appointed15 December 1993(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed15 December 1993(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Secretary NameMiss Myra Francis
NationalityBritish
StatusResigned
Appointed15 December 1993(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Temperance House
2 Dalfaber Road
Aviemore
PH22 1PU
Scotland
Director NameMiss Myra Francis
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1995(1 year, 10 months after company formation)
Appointment Duration25 years, 1 month (resigned 13 November 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Temperance House
2 Dalfaber Road
Aviemore
PH22 1PU
Scotland

Contact

Websitegreatnorthlodges.co.uk
Telephone01479 812266
Telephone regionGrantown-on-Spey

Location

Registered Address2 Woodside Place
Glasgow
G3 7QF
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 50 other UK companies use this postal address

Shareholders

51 at £1Ian Forrester
51.00%
Ordinary
49 at £1Myra Francis
49.00%
Ordinary

Financials

Year2014
Net Worth£256,897
Cash£223,898
Current Liabilities£37,272

Accounts

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

Returns

Latest Return24 November 2023 (5 months ago)
Next Return Due8 December 2024 (7 months, 2 weeks from now)

Charges

15 December 1995Delivered on: 4 January 1996
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Cragganmore,grainish,aviemore.
Outstanding
29 November 1995Delivered on: 7 December 1995
Satisfied on: 8 January 1996
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Cragganmore, grainish, aviemore.
Fully Satisfied

Filing History

26 January 2021Registered office address changed from 28a Murrayfield Road Edinburgh EH12 6ER Scotland to The Office Saltire House Dalfaber Road Aviemore PH22 1PU on 26 January 2021 (1 page)
26 January 2021Confirmation statement made on 15 December 2020 with updates (4 pages)
23 November 2020Registered office address changed from C/O N C Andrew Ltd 9a Bankhead Medway Edinburgh EH11 4BY Scotland to 28a Murrayfield Road Edinburgh EH12 6ER on 23 November 2020 (1 page)
23 November 2020Appointment of Mr Andrew Jonathan Saunders as a director on 13 November 2020 (2 pages)
23 November 2020Cessation of Ian Forrester as a person with significant control on 13 November 2020 (1 page)
23 November 2020Termination of appointment of Myra Francis as a director on 13 November 2020 (1 page)
23 November 2020Appointment of Mr Kenneth Robert Pritchard as a director on 13 November 2020 (2 pages)
23 November 2020Notification of Great North Lodges (Scotland) Ltd as a person with significant control on 13 November 2020 (2 pages)
23 November 2020Termination of appointment of Ian Forrester as a director on 13 November 2020 (1 page)
23 November 2020Termination of appointment of Myra Francis as a secretary on 13 November 2020 (1 page)
29 June 2020Total exemption full accounts made up to 30 September 2019 (6 pages)
28 February 2020Satisfaction of charge 2 in full (4 pages)
26 February 2020Registered office address changed from C/O N C Andrew Ltd 9a Murieston Road Edinburgh EH11 2JH Scotland to C/O N C Andrew Ltd 9a Bankhead Medway Edinburgh EH11 4BY on 26 February 2020 (1 page)
19 December 2019Confirmation statement made on 15 December 2019 with no updates (3 pages)
28 November 2019Registered office address changed from 2a Murieston Road Edinburgh EH11 2JH to C/O N C Andrew Ltd 9a Murieston Road Edinburgh EH11 2JH on 28 November 2019 (1 page)
21 June 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
18 December 2018Confirmation statement made on 15 December 2018 with no updates (3 pages)
4 June 2018Total exemption full accounts made up to 30 September 2017 (7 pages)
22 December 2017Confirmation statement made on 15 December 2017 with no updates (3 pages)
8 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
8 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
28 January 2017Confirmation statement made on 15 December 2016 with updates (5 pages)
28 January 2017Confirmation statement made on 15 December 2016 with updates (5 pages)
5 July 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
5 July 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
18 December 2015Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 100
(5 pages)
18 December 2015Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 100
(5 pages)
2 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
2 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
18 December 2014Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 100
(5 pages)
18 December 2014Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 100
(5 pages)
5 June 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
5 June 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
6 January 2014Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
(5 pages)
6 January 2014Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
(5 pages)
3 July 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
3 July 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
3 January 2013Annual return made up to 15 December 2012 with a full list of shareholders (5 pages)
3 January 2013Annual return made up to 15 December 2012 with a full list of shareholders (5 pages)
3 July 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
3 July 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
14 March 2012Annual return made up to 15 December 2011 with a full list of shareholders (5 pages)
14 March 2012Annual return made up to 15 December 2011 with a full list of shareholders (5 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
3 March 2011Annual return made up to 15 December 2010 with a full list of shareholders (5 pages)
3 March 2011Annual return made up to 15 December 2010 with a full list of shareholders (5 pages)
19 November 2010Previous accounting period extended from 31 March 2010 to 30 September 2010 (3 pages)
19 November 2010Previous accounting period extended from 31 March 2010 to 30 September 2010 (3 pages)
22 July 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-07-20
(1 page)
22 July 2010Company name changed forrester & co. (Scotland) LIMITED\certificate issued on 22/07/10
  • CONNOT ‐
(3 pages)
22 July 2010Company name changed forrester & co. (Scotland) LIMITED\certificate issued on 22/07/10
  • CONNOT ‐
(3 pages)
22 July 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-07-20
(1 page)
12 January 2010Director's details changed for Ms Myra Francis on 1 December 2009 (2 pages)
12 January 2010Director's details changed for Ms Myra Francis on 1 December 2009 (2 pages)
12 January 2010Director's details changed for Ms Myra Francis on 1 December 2009 (2 pages)
12 January 2010Director's details changed for Ian Forrester on 1 December 2009 (2 pages)
12 January 2010Annual return made up to 15 December 2009 with a full list of shareholders (5 pages)
12 January 2010Director's details changed for Ian Forrester on 1 December 2009 (2 pages)
12 January 2010Director's details changed for Ian Forrester on 1 December 2009 (2 pages)
12 January 2010Annual return made up to 15 December 2009 with a full list of shareholders (5 pages)
18 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
18 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
4 March 2009Return made up to 15/12/08; full list of members (4 pages)
4 March 2009Return made up to 15/12/08; full list of members (4 pages)
18 September 2008Return made up to 15/12/07; no change of members (7 pages)
18 September 2008Return made up to 15/12/07; no change of members (7 pages)
11 August 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
11 August 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
8 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
8 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
24 January 2007Return made up to 15/12/06; full list of members (7 pages)
24 January 2007Return made up to 15/12/06; full list of members (7 pages)
30 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
30 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
25 January 2006Return made up to 15/12/05; full list of members (7 pages)
25 January 2006Return made up to 15/12/05; full list of members (7 pages)
17 November 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
17 November 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
2 April 2005Return made up to 15/12/04; full list of members (7 pages)
2 April 2005Return made up to 15/12/04; full list of members (7 pages)
26 October 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
26 October 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
9 March 2004Return made up to 15/12/03; full list of members (7 pages)
9 March 2004Return made up to 15/12/03; full list of members (7 pages)
30 December 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
30 December 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
17 March 2003Amended accounts made up to 31 March 2002 (6 pages)
17 March 2003Amended accounts made up to 31 March 2002 (6 pages)
25 February 2003Return made up to 15/12/02; full list of members (7 pages)
25 February 2003Return made up to 15/12/02; full list of members (7 pages)
28 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
28 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
1 February 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
1 February 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
15 January 2002Return made up to 15/12/01; full list of members (6 pages)
15 January 2002Return made up to 15/12/01; full list of members (6 pages)
3 October 2001Registered office changed on 03/10/01 from: 18 alva street edinburgh midlothian EH2 4QN (1 page)
3 October 2001Registered office changed on 03/10/01 from: 18 alva street edinburgh midlothian EH2 4QN (1 page)
1 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
8 January 2001Return made up to 15/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 January 2001Return made up to 15/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 January 2000Return made up to 15/12/99; full list of members (6 pages)
5 January 2000Return made up to 15/12/99; full list of members (6 pages)
29 September 1999Accounts for a small company made up to 31 March 1999 (7 pages)
29 September 1999Accounts for a small company made up to 31 March 1999 (7 pages)
6 May 1999Registered office changed on 06/05/99 from: kingsknowe house 5 kingsknowe park edinburgh EH14 2JQ (1 page)
6 May 1999Registered office changed on 06/05/99 from: kingsknowe house 5 kingsknowe park edinburgh EH14 2JQ (1 page)
10 February 1999Accounts for a small company made up to 31 March 1998 (7 pages)
10 February 1999Accounts for a small company made up to 31 March 1998 (7 pages)
4 January 1999Return made up to 15/12/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
4 January 1999Return made up to 15/12/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
1 February 1998Full accounts made up to 31 March 1997 (13 pages)
1 February 1998Full accounts made up to 31 March 1997 (13 pages)
23 January 1998Return made up to 15/12/97; full list of members (7 pages)
23 January 1998Return made up to 15/12/97; full list of members (7 pages)
26 March 1997Accounting reference date extended from 31/12/96 to 31/03/97 (1 page)
26 March 1997Accounting reference date extended from 31/12/96 to 31/03/97 (1 page)
26 March 1997Ad 10/10/95--------- £ si 98@1 (2 pages)
26 March 1997Ad 10/10/95--------- £ si 98@1 (2 pages)
20 January 1997Return made up to 15/12/96; no change of members (4 pages)
20 January 1997Return made up to 15/12/96; no change of members (4 pages)
31 October 1996Accounts for a small company made up to 31 December 1995 (5 pages)
31 October 1996Accounts for a small company made up to 31 December 1995 (5 pages)
5 February 1996Return made up to 15/12/95; no change of members (4 pages)
5 February 1996Return made up to 15/12/95; no change of members (4 pages)
8 January 1996Dec mort/charge * (4 pages)
8 January 1996Dec mort/charge * (4 pages)
4 January 1996Partic of mort/charge * (3 pages)
4 January 1996Partic of mort/charge * (3 pages)
7 December 1995Partic of mort/charge * (6 pages)
7 December 1995Partic of mort/charge * (6 pages)
20 July 1995Full accounts made up to 31 December 1994 (1 page)
20 July 1995Full accounts made up to 31 December 1994 (1 page)