Company NameRough Country Lodges Ltd.
DirectorStuart James Brown
Company StatusActive
Company NumberSC177920
CategoryPrivate Limited Company
Incorporation Date12 August 1997(26 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Stuart James Brown
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2003(5 years, 4 months after company formation)
Appointment Duration21 years, 3 months
RoleManager
Country of ResidenceScotland
Correspondence Address18a Dick Place
Edinburgh
Midlothian
EH9 2JL
Scotland
Secretary NameStuart James Brown
NationalityBritish
StatusResigned
Appointed12 August 1997(same day as company formation)
RoleCompany Director
Correspondence Address14a Gayfield Square
Edinburgh
EH1 3NX
Scotland
Director NameDerek Frank Brown
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1999(1 year, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 06 January 2003)
RoleRetired
Correspondence Address73 Abbey Road
Chertsey
Surrey
KT16 8NG
Secretary NameJean Elizabeth Mary Brown
NationalityBritish
StatusResigned
Appointed14 June 1999(1 year, 10 months after company formation)
Appointment Duration8 years, 1 month (resigned 13 July 2007)
RoleRetired
Correspondence Address22 Greensome Drive
Ferndown
Dorset
BH22 8BE
Secretary NameMrs Rachel Marjorie Brown
NationalityBritish
StatusResigned
Appointed13 July 2007(9 years, 11 months after company formation)
Appointment Duration16 years, 6 months (resigned 31 January 2024)
RolePersonal Assistant
Correspondence Address18a Dick Place
Edinburgh
EH9 2JL
Scotland
Director NameThe Coloured Fruit Group Ltd (Corporation)
StatusResigned
Appointed12 August 1997(same day as company formation)
Correspondence AddressSuite 8, North Bridge House
28 North Bridge
Edinburgh
EH1 1QG
Scotland

Contact

Websitebrodieshostels.co.uk

Location

Registered AddressCaledonian Exchange
19a Canning Street
Edinburgh
EH3 8HE
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£519,342
Cash£827
Current Liabilities£130,307

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return12 August 2023 (8 months, 2 weeks ago)
Next Return Due26 August 2024 (4 months from now)

Charges

3 May 2001Delivered on: 9 May 2001
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 12 high street, edinburgh.
Outstanding
26 March 2001Delivered on: 2 April 2001
Satisfied on: 28 July 2014
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

12 October 2023Micro company accounts made up to 31 March 2023 (3 pages)
11 September 2023Confirmation statement made on 12 August 2023 with no updates (3 pages)
13 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
16 August 2022Confirmation statement made on 12 August 2022 with no updates (3 pages)
4 November 2021Micro company accounts made up to 31 March 2021 (3 pages)
25 August 2021Confirmation statement made on 12 August 2021 with no updates (3 pages)
23 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
12 August 2020Confirmation statement made on 12 August 2020 with no updates (3 pages)
14 April 2020Previous accounting period shortened from 30 April 2020 to 31 March 2020 (1 page)
29 January 2020Micro company accounts made up to 30 April 2019 (3 pages)
12 August 2019Confirmation statement made on 12 August 2019 with updates (4 pages)
24 April 2019Notification of Rough Country Holdings Limited as a person with significant control on 25 March 2019 (4 pages)
24 April 2019Cessation of Stuart James Brown as a person with significant control on 25 March 2019 (3 pages)
17 April 2019Resolutions
  • RES13 ‐ Reorganisation of the group of companies beneficially owned by the companys shareholders be approved, actual and potential conflict of interest which may arise authorised for the purposes of section 175 and section 190 declaration of dividend on its ordinary shares by the transfer as a going concern of its uk assets 25/03/2019
(2 pages)
31 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
13 August 2018Confirmation statement made on 12 August 2018 with no updates (3 pages)
18 July 2018Satisfaction of charge 2 in full (1 page)
30 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
23 August 2017Confirmation statement made on 12 August 2017 with no updates (3 pages)
23 August 2017Confirmation statement made on 12 August 2017 with no updates (3 pages)
8 February 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
8 February 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
25 August 2016Confirmation statement made on 12 August 2016 with updates (5 pages)
25 August 2016Confirmation statement made on 12 August 2016 with updates (5 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
27 August 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 100
(5 pages)
27 August 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 100
(5 pages)
3 February 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
3 February 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
12 August 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 100
(5 pages)
12 August 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 100
(5 pages)
28 July 2014Satisfaction of charge 1 in full (1 page)
28 July 2014Satisfaction of charge 1 in full (1 page)
3 February 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
3 February 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
2 September 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 100
(5 pages)
2 September 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 100
(5 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
27 November 2012Annual return made up to 12 August 2012 with a full list of shareholders (5 pages)
27 November 2012Annual return made up to 12 August 2012 with a full list of shareholders (5 pages)
7 February 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
7 February 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
3 October 2011Annual return made up to 12 August 2011 with a full list of shareholders (5 pages)
3 October 2011Annual return made up to 12 August 2011 with a full list of shareholders (5 pages)
1 July 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
1 July 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
11 June 2011Compulsory strike-off action has been discontinued (1 page)
11 June 2011Compulsory strike-off action has been discontinued (1 page)
21 May 2011Compulsory strike-off action has been discontinued (1 page)
21 May 2011Compulsory strike-off action has been discontinued (1 page)
6 May 2011First Gazette notice for compulsory strike-off (1 page)
6 May 2011First Gazette notice for compulsory strike-off (1 page)
24 November 2010Annual return made up to 12 August 2010 with a full list of shareholders (5 pages)
24 November 2010Register(s) moved to registered inspection location (1 page)
24 November 2010Annual return made up to 12 August 2010 with a full list of shareholders (5 pages)
24 November 2010Register(s) moved to registered inspection location (1 page)
23 November 2010Register inspection address has been changed (1 page)
23 November 2010Director's details changed for Mr Stuart James Brown on 12 August 2010 (2 pages)
23 November 2010Director's details changed for Mr Stuart James Brown on 12 August 2010 (2 pages)
23 November 2010Register inspection address has been changed (1 page)
2 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
2 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
4 November 2009Annual return made up to 12 August 2009 with a full list of shareholders (3 pages)
4 November 2009Annual return made up to 12 August 2009 with a full list of shareholders (3 pages)
9 October 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
9 October 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
6 October 2008Registered office changed on 06/10/2008 from caledonian exchange 19A canning street edinburgh EH3 8HE (1 page)
6 October 2008Return made up to 12/08/08; full list of members (3 pages)
6 October 2008Return made up to 12/08/08; full list of members (3 pages)
6 October 2008Registered office changed on 06/10/2008 from caledonian exchange 19A canning street edinburgh EH3 8HE (1 page)
3 October 2008Director's change of particulars / stuart brown / 12/08/2008 (1 page)
3 October 2008Director's change of particulars / stuart brown / 12/08/2008 (1 page)
3 October 2008Secretary's change of particulars / rachel o'connor / 08/09/2007 (1 page)
3 October 2008Secretary's change of particulars / rachel o'connor / 08/09/2007 (1 page)
28 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
28 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
15 August 2007Return made up to 12/08/07; full list of members (2 pages)
15 August 2007Return made up to 12/08/07; full list of members (2 pages)
16 July 2007Secretary resigned (1 page)
16 July 2007New secretary appointed (1 page)
16 July 2007New secretary appointed (1 page)
16 July 2007Secretary resigned (1 page)
11 July 2007Location of register of members (1 page)
11 July 2007Location of debenture register (1 page)
11 July 2007Location of debenture register (1 page)
11 July 2007Location of register of members (1 page)
29 May 2007Director's particulars changed (1 page)
29 May 2007Director's particulars changed (1 page)
14 May 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
14 May 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
1 February 2007Registered office changed on 01/02/07 from: 12 rutland square edinburgh EH1 2BB (1 page)
1 February 2007Registered office changed on 01/02/07 from: 12 rutland square edinburgh EH1 2BB (1 page)
27 October 2006Location of debenture register (1 page)
27 October 2006Return made up to 12/08/06; full list of members (2 pages)
27 October 2006Location of debenture register (1 page)
27 October 2006Registered office changed on 27/10/06 from: 12 rutland square edinburgh EH1 2BB (1 page)
27 October 2006Location of register of members (1 page)
27 October 2006Return made up to 12/08/06; full list of members (2 pages)
27 October 2006Registered office changed on 27/10/06 from: 12 rutland square edinburgh EH1 2BB (1 page)
27 October 2006Location of register of members (1 page)
20 July 2006Return made up to 12/08/05; full list of members; amend (6 pages)
20 July 2006Return made up to 12/08/05; full list of members; amend (6 pages)
7 July 2006Location of register of members (non legible) (1 page)
7 July 2006Location of register of members (non legible) (1 page)
7 July 2006Location of register of members (1 page)
7 July 2006Location of register of members (1 page)
13 April 2006Director's particulars changed (1 page)
13 April 2006Director's particulars changed (1 page)
28 February 2006Registered office changed on 28/02/06 from: 12 high street edinburgh midlothian EH1 1TB (1 page)
28 February 2006Registered office changed on 28/02/06 from: 12 high street edinburgh midlothian EH1 1TB (1 page)
29 September 2005Return made up to 12/08/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
29 September 2005Return made up to 12/08/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
6 September 2005Total exemption full accounts made up to 30 April 2005 (10 pages)
6 September 2005Total exemption full accounts made up to 30 April 2005 (10 pages)
11 February 2005Director's particulars changed (1 page)
11 February 2005Director's particulars changed (1 page)
18 January 2005Total exemption full accounts made up to 30 April 2004 (11 pages)
18 January 2005Total exemption full accounts made up to 30 April 2004 (11 pages)
6 September 2004Return made up to 12/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 September 2004Return made up to 12/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 November 2003Total exemption full accounts made up to 30 April 2003 (11 pages)
17 November 2003Total exemption full accounts made up to 30 April 2003 (11 pages)
3 September 2003Return made up to 12/08/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
3 September 2003Return made up to 12/08/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
4 February 2003Director resigned (1 page)
4 February 2003New director appointed (2 pages)
4 February 2003New director appointed (2 pages)
4 February 2003Director resigned (1 page)
21 November 2002Total exemption full accounts made up to 30 April 2002 (11 pages)
21 November 2002Total exemption full accounts made up to 30 April 2002 (11 pages)
2 November 2002Director's particulars changed (1 page)
2 November 2002Secretary's particulars changed (1 page)
2 November 2002Director's particulars changed (1 page)
2 November 2002Secretary's particulars changed (1 page)
11 September 2002Return made up to 12/08/02; full list of members (6 pages)
11 September 2002Return made up to 12/08/02; full list of members (6 pages)
18 October 2001Return made up to 12/08/01; full list of members (6 pages)
18 October 2001Return made up to 12/08/01; full list of members (6 pages)
16 July 2001Total exemption full accounts made up to 30 April 2001 (11 pages)
16 July 2001Total exemption full accounts made up to 30 April 2001 (11 pages)
9 May 2001Partic of mort/charge * (5 pages)
9 May 2001Partic of mort/charge * (5 pages)
2 April 2001Partic of mort/charge * (6 pages)
2 April 2001Partic of mort/charge * (6 pages)
1 November 2000Full accounts made up to 30 April 2000 (12 pages)
1 November 2000Full accounts made up to 30 April 2000 (12 pages)
12 October 2000Return made up to 12/08/00; full list of members (6 pages)
12 October 2000Return made up to 12/08/00; full list of members (6 pages)
11 January 2000Accounts for a small company made up to 30 April 1999 (6 pages)
11 January 2000Accounts for a small company made up to 30 April 1999 (6 pages)
16 August 1999Return made up to 12/08/99; full list of members (6 pages)
16 August 1999Return made up to 12/08/99; full list of members (6 pages)
15 June 1999New secretary appointed (2 pages)
15 June 1999Secretary resigned (2 pages)
15 June 1999New secretary appointed (2 pages)
15 June 1999Secretary resigned (2 pages)
7 June 1999Accounts for a small company made up to 30 April 1998 (6 pages)
7 June 1999Accounts for a small company made up to 30 April 1998 (6 pages)
6 April 1999Registered office changed on 06/04/99 from: suite 8 north bridge house, 28 north bridge, edinburgh EH1 1QG (1 page)
6 April 1999Director resigned (1 page)
6 April 1999Director resigned (1 page)
6 April 1999Registered office changed on 06/04/99 from: suite 8 north bridge house, 28 north bridge, edinburgh EH1 1QG (1 page)
6 April 1999New director appointed (2 pages)
6 April 1999New director appointed (2 pages)
4 August 1998Return made up to 12/08/98; full list of members (6 pages)
4 August 1998Return made up to 12/08/98; full list of members (6 pages)
10 November 1997Accounting reference date shortened from 31/08/98 to 30/04/98 (1 page)
10 November 1997Accounting reference date shortened from 31/08/98 to 30/04/98 (1 page)
12 August 1997Incorporation (18 pages)
12 August 1997Incorporation (18 pages)