Company NameScotlodge Limited
DirectorsEric Richard Beach and Jon Beach
Company StatusActive
Company NumberSC156666
CategoryPrivate Limited Company
Incorporation Date16 March 1995(29 years, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Eric Richard Beach
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 1995(4 days after company formation)
Appointment Duration29 years, 1 month
RoleManager
Country of ResidenceScotland
Correspondence AddressNo 8 Dal Of Kilmore
Drumnadrochit
Highland
IV63 6AE
Scotland
Director NameMr Jon Beach
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2014(19 years after company formation)
Appointment Duration10 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOakdale Main Street
Drumnadrochit
IV63 6TX
Scotland
Secretary NameMacleod & Maccallum Limited (Corporation)
StatusCurrent
Appointed17 May 2016(21 years, 2 months after company formation)
Appointment Duration7 years, 11 months
Correspondence Address28 Queensgate
Inverness
Highland
IV1 1DJ
Scotland
Director NameDonald Granger Brash
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1995(same day as company formation)
RoleCompany Director
Correspondence Address68 Queen Street
Edinburgh
EH2 4NN
Scotland
Director NameAlexander Ross Farquhar
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1995(4 days after company formation)
Appointment Duration10 months, 3 weeks (resigned 05 February 1996)
RoleRestaurateur
Country of ResidenceScotland
Correspondence AddressAchmonie Farm
Drumnadrochit
Inverness
IV3 6UX
Scotland
Secretary NameAlex Morison & Co Ws (Corporation)
StatusResigned
Appointed16 March 1995(same day as company formation)
Correspondence Address68 Queen Street
Edinburgh
EH2 4NN
Scotland
Secretary NameMacleod & Maccallum (Corporation)
StatusResigned
Appointed05 February 1996(10 months, 3 weeks after company formation)
Appointment Duration20 years, 3 months (resigned 17 May 2016)
Correspondence Address28 Queensgate
Inverness
IV1 1YN
Scotland

Contact

Websitewww.great-glen-way.co.uk

Location

Registered Address28 Queensgate
Inverness
IV1 1DJ
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardInverness Central
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth£219,289
Cash£613
Current Liabilities£79,501

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return16 March 2023 (1 year, 1 month ago)
Next Return Due30 March 2024 (overdue)

Charges

13 July 2018Delivered on: 17 July 2018
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
22 December 2005Delivered on: 6 January 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Fiddlers cafe bar, drumnadrochit.
Outstanding
19 December 2005Delivered on: 23 December 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects forming fiddlers cafe bar, drumnadrochit.
Outstanding
5 June 2000Delivered on: 21 June 2000
Persons entitled: National Westminster Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Oakdale, drumnadrochit, inverness-shire.
Outstanding
9 February 1996Delivered on: 16 February 1996
Persons entitled: National Westminster Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: "Hawthornlea", main street, drumnadrochit, inverness-shire.
Outstanding
5 February 1996Delivered on: 12 February 1996
Persons entitled: National Westminster Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
24 November 2005Delivered on: 8 December 2005
Satisfied on: 9 June 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

8 August 2023Total exemption full accounts made up to 28 February 2023 (10 pages)
24 April 2023Confirmation statement made on 16 March 2023 with no updates (3 pages)
17 November 2022Total exemption full accounts made up to 28 February 2022 (10 pages)
4 April 2022Director's details changed for Mr Eric Richard Beach on 4 April 2022 (2 pages)
4 April 2022Confirmation statement made on 16 March 2022 with no updates (3 pages)
16 July 2021Total exemption full accounts made up to 28 February 2021 (9 pages)
31 March 2021Confirmation statement made on 16 March 2021 with no updates (3 pages)
7 September 2020Total exemption full accounts made up to 28 February 2020 (10 pages)
31 March 2020Confirmation statement made on 16 March 2020 with no updates (3 pages)
20 June 2019Total exemption full accounts made up to 28 February 2019 (10 pages)
28 March 2019Confirmation statement made on 16 March 2019 with no updates (3 pages)
18 August 2018Satisfaction of charge 1 in full (4 pages)
17 July 2018Registration of charge SC1566660007, created on 13 July 2018 (8 pages)
4 July 2018Total exemption full accounts made up to 28 February 2018 (11 pages)
18 April 2018Confirmation statement made on 16 March 2018 with no updates (3 pages)
18 April 2018Registered office address changed from Macleod and Maccallum 28 Queensgate Inverness Highland IV1 1YN to 28 Queensgate Inverness IV1 1DJ on 18 April 2018 (1 page)
26 June 2017Total exemption full accounts made up to 28 February 2017 (13 pages)
26 June 2017Total exemption full accounts made up to 28 February 2017 (13 pages)
19 May 2017Director's details changed for Mr Eric Richard Beach on 18 May 2017 (2 pages)
19 May 2017Director's details changed for Mr Eric Richard Beach on 18 May 2017 (2 pages)
19 April 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
19 April 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
27 May 2016Total exemption small company accounts made up to 28 February 2016 (7 pages)
27 May 2016Total exemption small company accounts made up to 28 February 2016 (7 pages)
17 May 2016Appointment of Macleod & Maccallum Limited as a secretary on 17 May 2016 (2 pages)
17 May 2016Appointment of Macleod & Maccallum Limited as a secretary on 17 May 2016 (2 pages)
17 May 2016Termination of appointment of Macleod & Maccallum as a secretary on 17 May 2016 (1 page)
17 May 2016Termination of appointment of Macleod & Maccallum as a secretary on 17 May 2016 (1 page)
4 April 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1
(5 pages)
4 April 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1
(5 pages)
3 October 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
3 October 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
20 April 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1
(5 pages)
20 April 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1
(5 pages)
13 June 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
13 June 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
24 April 2014Appointment of Jon Beach as a director (3 pages)
24 April 2014Appointment of Jon Beach as a director (3 pages)
7 April 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1
(4 pages)
7 April 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1
(4 pages)
20 June 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
20 June 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
10 April 2013Annual return made up to 16 March 2013 with a full list of shareholders (4 pages)
10 April 2013Annual return made up to 16 March 2013 with a full list of shareholders (4 pages)
5 July 2012Total exemption small company accounts made up to 28 February 2012 (6 pages)
5 July 2012Total exemption small company accounts made up to 28 February 2012 (6 pages)
22 March 2012Annual return made up to 16 March 2012 with a full list of shareholders (4 pages)
22 March 2012Annual return made up to 16 March 2012 with a full list of shareholders (4 pages)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (8 pages)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (8 pages)
7 April 2011Annual return made up to 16 March 2011 with a full list of shareholders (4 pages)
7 April 2011Annual return made up to 16 March 2011 with a full list of shareholders (4 pages)
29 June 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
29 June 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
14 April 2010Director's details changed for Eric Richard Beach on 30 March 2010 (2 pages)
14 April 2010Director's details changed for Eric Richard Beach on 30 March 2010 (2 pages)
14 April 2010Annual return made up to 16 March 2010 with a full list of shareholders (4 pages)
14 April 2010Annual return made up to 16 March 2010 with a full list of shareholders (4 pages)
14 September 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
14 September 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
14 April 2009Return made up to 16/03/09; full list of members (3 pages)
14 April 2009Return made up to 16/03/09; full list of members (3 pages)
20 June 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
20 June 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
22 May 2008Return made up to 16/03/08; no change of members (6 pages)
22 May 2008Return made up to 16/03/08; no change of members (6 pages)
27 June 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
27 June 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
30 March 2007Return made up to 16/03/07; full list of members (6 pages)
30 March 2007Return made up to 16/03/07; full list of members (6 pages)
11 December 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
11 December 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
9 June 2006Dec mort/charge * (3 pages)
9 June 2006Dec mort/charge * (3 pages)
10 April 2006Return made up to 16/03/06; full list of members (6 pages)
10 April 2006Return made up to 16/03/06; full list of members (6 pages)
6 January 2006Partic of mort/charge * (3 pages)
6 January 2006Partic of mort/charge * (3 pages)
23 December 2005Partic of mort/charge * (3 pages)
23 December 2005Partic of mort/charge * (3 pages)
8 December 2005Partic of mort/charge * (3 pages)
8 December 2005Partic of mort/charge * (3 pages)
6 September 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
6 September 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
17 March 2005Return made up to 16/03/05; full list of members (6 pages)
17 March 2005Return made up to 16/03/05; full list of members (6 pages)
6 January 2005Total exemption small company accounts made up to 28 February 2004 (5 pages)
6 January 2005Total exemption small company accounts made up to 28 February 2004 (5 pages)
13 April 2004Return made up to 16/03/04; full list of members (6 pages)
13 April 2004Return made up to 16/03/04; full list of members (6 pages)
5 December 2003Total exemption small company accounts made up to 28 February 2003 (6 pages)
5 December 2003Total exemption small company accounts made up to 28 February 2003 (6 pages)
15 May 2003Return made up to 16/03/03; full list of members (6 pages)
15 May 2003Return made up to 16/03/03; full list of members (6 pages)
18 November 2002Total exemption small company accounts made up to 28 February 2002 (6 pages)
18 November 2002Total exemption small company accounts made up to 28 February 2002 (6 pages)
10 April 2002Return made up to 16/03/02; full list of members (6 pages)
10 April 2002Return made up to 16/03/02; full list of members (6 pages)
19 October 2001Total exemption small company accounts made up to 28 February 2001 (6 pages)
19 October 2001Total exemption small company accounts made up to 28 February 2001 (6 pages)
6 April 2001Return made up to 16/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 April 2001Return made up to 16/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 August 2000Accounts for a small company made up to 29 February 2000 (5 pages)
22 August 2000Accounts for a small company made up to 29 February 2000 (5 pages)
21 June 2000Partic of mort/charge * (5 pages)
21 June 2000Partic of mort/charge * (5 pages)
29 March 2000Return made up to 16/03/00; full list of members (6 pages)
29 March 2000Return made up to 16/03/00; full list of members (6 pages)
2 August 1999Accounts for a small company made up to 28 February 1999 (5 pages)
2 August 1999Accounts for a small company made up to 28 February 1999 (5 pages)
16 April 1999Return made up to 16/03/99; no change of members (4 pages)
16 April 1999Return made up to 16/03/99; no change of members (4 pages)
29 July 1998Accounts for a small company made up to 28 February 1998 (6 pages)
29 July 1998Accounts for a small company made up to 28 February 1998 (6 pages)
3 June 1998Return made up to 16/03/98; no change of members (4 pages)
3 June 1998Return made up to 16/03/98; no change of members (4 pages)
8 July 1997Accounts for a small company made up to 28 February 1997 (6 pages)
8 July 1997Accounts for a small company made up to 28 February 1997 (6 pages)
29 May 1997Return made up to 16/03/97; full list of members (6 pages)
29 May 1997Return made up to 16/03/97; full list of members (6 pages)
16 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
16 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
1 October 1996Registered office changed on 01/10/96 from: 28 queensgate inverness IV1 1YN (1 page)
1 October 1996Accounting reference date shortened from 31/03/97 to 28/02/97 (1 page)
1 October 1996Registered office changed on 01/10/96 from: 28 queensgate inverness IV1 1YN (1 page)
1 October 1996Accounting reference date shortened from 31/03/97 to 28/02/97 (1 page)
3 April 1996Return made up to 16/03/96; full list of members (6 pages)
3 April 1996Return made up to 16/03/96; full list of members (6 pages)
16 February 1996Partic of mort/charge * (5 pages)
16 February 1996Partic of mort/charge * (5 pages)
14 February 1996Secretary resigned;new secretary appointed (2 pages)
14 February 1996Secretary resigned;new secretary appointed (2 pages)
14 February 1996Director resigned (2 pages)
14 February 1996Director resigned (2 pages)
12 February 1996Partic of mort/charge * (6 pages)
12 February 1996Partic of mort/charge * (6 pages)
9 February 1996Registered office changed on 09/02/96 from: erskine house 68 quenn street edinburgh EH2 4NN (1 page)
9 February 1996Registered office changed on 09/02/96 from: erskine house 68 quenn street edinburgh EH2 4NN (1 page)
16 March 1995Incorporation (19 pages)
16 March 1995Incorporation (19 pages)