Company NameMorag's Lodges Limited
DirectorsDerek Ivol David Howie and Christopher Graeme Ward
Company StatusActive
Company NumberSC192271
CategoryPrivate Limited Company
Incorporation Date30 December 1998(25 years, 4 months ago)
Previous NameNeviscastle Limited

Business Activity

Section IAccommodation and food service activities
SIC 5521Youth hostels and mountain refuges
SIC 55202Youth hostels

Directors

Secretary NameMr Derek Ivol David Howie
NationalityBritish
StatusCurrent
Appointed19 January 2001(2 years after company formation)
Appointment Duration23 years, 3 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressAtholl Exchange, 2nd Floor 6 Canning Street
Edinburgh
EH3 8EG
Scotland
Director NameMr Derek Ivol David Howie
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 2002(3 years, 6 months after company formation)
Appointment Duration21 years, 9 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressAtholl Exchange, 2nd Floor 6 Canning Street
Edinburgh
EH3 8EG
Scotland
Director NameMr Christopher Graeme Ward
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2013(14 years, 1 month after company formation)
Appointment Duration11 years, 2 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressAtholl Exchange, 2nd Floor 6 Canning Street
Edinburgh
EH3 8EG
Scotland
Director NameDonald Macneill Campbell
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1999(3 weeks, 6 days after company formation)
Appointment Duration1 year, 11 months (resigned 19 January 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35/10 Millar Crescent
Edinburgh
Midlothian
EH10 5HQ
Scotland
Director NameNeil Stewart Campbell
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1999(3 weeks, 6 days after company formation)
Appointment Duration1 year, 11 months (resigned 19 January 2001)
RoleCompany Director
Correspondence Address1 Marchmont Road
Edinburgh
EH9 1HY
Scotland
Secretary NameMr Kenneth William Maclean
NationalityBritish
StatusResigned
Appointed26 January 1999(3 weeks, 6 days after company formation)
Appointment Duration1 year, 11 months (resigned 19 January 2001)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address2 Forglen Crescent
Bridge Of Allan
Stirling
FK9 4BQ
Scotland
Director NameMr Alastair Maclennan Campbell
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(3 months after company formation)
Appointment Duration13 years, 10 months (resigned 05 February 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7-9 Blackfriars Street
Edinburgh
EH1 1NB
Scotland
Director NameDavid Dargaville Hosking
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2001(2 years after company formation)
Appointment Duration3 years, 11 months (resigned 29 December 2004)
RoleTour Operator
Correspondence Address23 Chemin Du Teizon
1270 Trelex
Vd
Switzerland
Director NameMichael Anthony Ness
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2002(3 years, 4 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 15 July 2002)
RoleTour Operator
Correspondence AddressDonkeys Run
Saucos Hill
Smiths
Flo5
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed30 December 1998(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed30 December 1998(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitehaggisadventures.com
Telephone0845 0267514
Telephone regionUnknown

Location

Registered AddressAtholl Exchange, 2nd Floor
6 Canning Street
Edinburgh
EH3 8EG
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Radical Travel Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£421,498
Gross Profit£306,161
Net Worth£217,983
Cash£7,355
Current Liabilities£29,128

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return30 December 2023 (3 months, 4 weeks ago)
Next Return Due13 January 2025 (8 months, 2 weeks from now)

Charges

9 January 2001Delivered on: 17 January 2001
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Hotal eilean, isel of skye.
Outstanding
25 March 1999Delivered on: 30 March 1999
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Brae hotel, fort augustus.
Outstanding
11 March 1999Delivered on: 17 March 1999
Persons entitled: Clydesdale Bank Public Limited Company

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

Filing History

3 January 2024Confirmation statement made on 30 December 2023 with no updates (3 pages)
12 October 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (55 pages)
12 October 2023Audit exemption subsidiary accounts made up to 31 December 2022 (25 pages)
11 October 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
11 October 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
16 June 2023Notification of Radical Travel Group Limited as a person with significant control on 6 April 2016 (2 pages)
16 June 2023Cessation of Victoria Tollman O'hana as a person with significant control on 16 June 2023 (1 page)
3 January 2023Confirmation statement made on 30 December 2022 with no updates (3 pages)
29 September 2022Audit exemption subsidiary accounts made up to 31 December 2021 (25 pages)
27 September 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (56 pages)
27 September 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
27 September 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
13 January 2022Confirmation statement made on 30 December 2021 with no updates (3 pages)
7 October 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (43 pages)
7 October 2021Audit exemption subsidiary accounts made up to 31 December 2020 (25 pages)
4 October 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
4 October 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
4 January 2021Confirmation statement made on 30 December 2020 with no updates (3 pages)
30 November 2020Full accounts made up to 31 December 2019 (28 pages)
23 November 2020Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
9 January 2020Confirmation statement made on 30 December 2019 with no updates (3 pages)
7 October 2019Full accounts made up to 31 December 2018 (25 pages)
2 January 2019Confirmation statement made on 30 December 2018 with no updates (3 pages)
19 July 2018Full accounts made up to 31 December 2017 (24 pages)
4 January 2018Confirmation statement made on 30 December 2017 with no updates (3 pages)
8 December 2017Change of details for Ms Victoria Tollman O'hana as a person with significant control on 1 September 2017 (2 pages)
8 December 2017Change of details for Ms Victoria Tollman O'hana as a person with significant control on 1 September 2017 (2 pages)
8 August 2017Full accounts made up to 31 December 2016 (24 pages)
8 August 2017Full accounts made up to 31 December 2016 (24 pages)
13 January 2017Confirmation statement made on 30 December 2016 with updates (5 pages)
13 January 2017Confirmation statement made on 30 December 2016 with updates (5 pages)
8 September 2016Full accounts made up to 31 December 2015 (23 pages)
8 September 2016Full accounts made up to 31 December 2015 (23 pages)
15 January 2016Annual return made up to 30 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 2
(4 pages)
15 January 2016Annual return made up to 30 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 2
(4 pages)
17 September 2015Full accounts made up to 31 December 2014 (23 pages)
17 September 2015Full accounts made up to 31 December 2014 (23 pages)
5 January 2015Annual return made up to 30 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 2
(4 pages)
5 January 2015Annual return made up to 30 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 2
(4 pages)
4 July 2014Full accounts made up to 31 December 2013 (23 pages)
4 July 2014Full accounts made up to 31 December 2013 (23 pages)
24 April 2014Registered office address changed from 7-9 Blackfriars Street Edinburgh EH1 1NB on 24 April 2014 (1 page)
24 April 2014Registered office address changed from 7-9 Blackfriars Street Edinburgh EH1 1NB on 24 April 2014 (1 page)
7 January 2014Annual return made up to 30 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 2
(4 pages)
7 January 2014Annual return made up to 30 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 2
(4 pages)
24 September 2013Full accounts made up to 31 December 2012 (23 pages)
24 September 2013Full accounts made up to 31 December 2012 (23 pages)
5 February 2013Termination of appointment of Alastair Campbell as a director (1 page)
5 February 2013Termination of appointment of Alastair Campbell as a director (1 page)
5 February 2013Appointment of Mr Christopher Graeme Ward as a director (2 pages)
5 February 2013Appointment of Mr Christopher Graeme Ward as a director (2 pages)
3 January 2013Annual return made up to 30 December 2012 with a full list of shareholders (4 pages)
3 January 2013Annual return made up to 30 December 2012 with a full list of shareholders (4 pages)
12 July 2012Full accounts made up to 31 December 2011 (23 pages)
12 July 2012Full accounts made up to 31 December 2011 (23 pages)
27 January 2012Annual return made up to 30 December 2011 with a full list of shareholders (3 pages)
27 January 2012Annual return made up to 30 December 2011 with a full list of shareholders (3 pages)
24 August 2011Full accounts made up to 31 December 2010 (23 pages)
24 August 2011Full accounts made up to 31 December 2010 (23 pages)
18 February 2011Annual return made up to 30 December 2010 with a full list of shareholders (3 pages)
18 February 2011Annual return made up to 30 December 2010 with a full list of shareholders (3 pages)
29 September 2010Full accounts made up to 31 December 2009 (24 pages)
29 September 2010Full accounts made up to 31 December 2009 (24 pages)
8 February 2010Director's details changed for Derek Ivol David Howie on 8 February 2010 (2 pages)
8 February 2010Secretary's details changed for Derek Ivol David Howie on 8 February 2010 (1 page)
8 February 2010Director's details changed for Alastair Maclennan Campbell on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Derek Ivol David Howie on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Alastair Maclennan Campbell on 8 February 2010 (2 pages)
8 February 2010Annual return made up to 30 December 2009 with a full list of shareholders (4 pages)
8 February 2010Director's details changed for Alastair Maclennan Campbell on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Derek Ivol David Howie on 8 February 2010 (2 pages)
8 February 2010Secretary's details changed for Derek Ivol David Howie on 8 February 2010 (1 page)
8 February 2010Annual return made up to 30 December 2009 with a full list of shareholders (4 pages)
8 February 2010Secretary's details changed for Derek Ivol David Howie on 8 February 2010 (1 page)
5 November 2009Full accounts made up to 31 December 2008 (23 pages)
5 November 2009Full accounts made up to 31 December 2008 (23 pages)
15 January 2009Return made up to 30/12/08; full list of members (3 pages)
15 January 2009Return made up to 30/12/08; full list of members (3 pages)
3 November 2008Full accounts made up to 31 December 2007 (21 pages)
3 November 2008Full accounts made up to 31 December 2007 (21 pages)
31 July 2008Return made up to 30/12/07; full list of members (3 pages)
31 July 2008Return made up to 30/12/07; full list of members (3 pages)
31 October 2007Full accounts made up to 31 December 2006 (21 pages)
31 October 2007Full accounts made up to 31 December 2006 (21 pages)
1 March 2007Return made up to 30/12/06; full list of members (7 pages)
1 March 2007Return made up to 30/12/06; full list of members (7 pages)
4 October 2006Full accounts made up to 31 December 2005 (25 pages)
4 October 2006Full accounts made up to 31 December 2005 (25 pages)
27 March 2006Return made up to 30/12/05; full list of members (7 pages)
27 March 2006Return made up to 30/12/05; full list of members (7 pages)
7 October 2005Full accounts made up to 31 December 2004 (13 pages)
7 October 2005Full accounts made up to 31 December 2004 (13 pages)
25 August 2005Company name changed neviscastle LIMITED\certificate issued on 25/08/05 (2 pages)
25 August 2005Company name changed neviscastle LIMITED\certificate issued on 25/08/05 (2 pages)
15 February 2005Director resigned (1 page)
15 February 2005Director resigned (1 page)
14 February 2005Return made up to 30/12/04; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
14 February 2005Return made up to 30/12/04; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
1 November 2004Full accounts made up to 31 December 2003 (13 pages)
1 November 2004Full accounts made up to 31 December 2003 (13 pages)
14 June 2004Director's particulars changed (1 page)
14 June 2004Director's particulars changed (1 page)
17 February 2004Return made up to 30/12/03; full list of members (7 pages)
17 February 2004Return made up to 30/12/03; full list of members (7 pages)
15 October 2003Full accounts made up to 31 December 2002 (13 pages)
15 October 2003Full accounts made up to 31 December 2002 (13 pages)
26 February 2003Return made up to 30/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 February 2003Return made up to 30/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 October 2002Accounts for a small company made up to 31 December 2001 (11 pages)
23 October 2002Accounts for a small company made up to 31 December 2001 (11 pages)
29 July 2002Director resigned (1 page)
29 July 2002New director appointed (2 pages)
29 July 2002New director appointed (2 pages)
29 July 2002Director resigned (1 page)
23 May 2002New director appointed (2 pages)
23 May 2002New director appointed (2 pages)
11 January 2002Return made up to 30/12/01; full list of members (6 pages)
11 January 2002Return made up to 30/12/01; full list of members (6 pages)
27 July 2001Accounts for a small company made up to 30 September 2000 (6 pages)
27 July 2001Accounts for a small company made up to 30 September 2000 (6 pages)
25 July 2001Accounting reference date extended from 30/09/01 to 31/12/01 (1 page)
25 July 2001Accounting reference date extended from 30/09/01 to 31/12/01 (1 page)
25 January 2001Return made up to 30/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 January 2001Return made up to 30/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 January 2001New secretary appointed (3 pages)
24 January 2001New secretary appointed (3 pages)
24 January 2001New director appointed (3 pages)
24 January 2001New director appointed (3 pages)
23 January 2001Registered office changed on 23/01/01 from: morag's lodge bunoich brae fort augustus PH32 5DG (1 page)
23 January 2001Director resigned (1 page)
23 January 2001Registered office changed on 23/01/01 from: morag's lodge bunoich brae fort augustus PH32 5DG (1 page)
23 January 2001Director resigned (1 page)
23 January 2001Secretary resigned (1 page)
23 January 2001Director's particulars changed (1 page)
23 January 2001Director resigned (1 page)
23 January 2001Director's particulars changed (1 page)
23 January 2001Director resigned (1 page)
23 January 2001Secretary resigned (1 page)
17 January 2001Partic of mort/charge * (5 pages)
17 January 2001Partic of mort/charge * (5 pages)
1 August 2000Accounts for a small company made up to 30 September 1999 (6 pages)
1 August 2000Accounts for a small company made up to 30 September 1999 (6 pages)
20 January 2000Return made up to 30/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 20/01/00
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 January 2000Return made up to 30/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 20/01/00
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 June 1999Accounting reference date shortened from 31/12/99 to 30/09/99 (1 page)
15 June 1999Accounting reference date shortened from 31/12/99 to 30/09/99 (1 page)
23 April 1999New director appointed (2 pages)
23 April 1999New director appointed (2 pages)
30 March 1999Partic of mort/charge * (6 pages)
30 March 1999Partic of mort/charge * (6 pages)
17 March 1999Partic of mort/charge * (6 pages)
17 March 1999Partic of mort/charge * (6 pages)
18 February 1999New director appointed (2 pages)
18 February 1999New director appointed (2 pages)
31 January 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
31 January 1999Director resigned (1 page)
31 January 1999Memorandum and Articles of Association (9 pages)
31 January 1999Memorandum and Articles of Association (9 pages)
31 January 1999New director appointed (2 pages)
31 January 1999Director resigned (1 page)
31 January 1999Registered office changed on 31/01/99 from: 24 great king street edinburgh EH3 6QN (1 page)
31 January 1999New secretary appointed (2 pages)
31 January 1999Secretary resigned (1 page)
31 January 1999Secretary resigned (1 page)
31 January 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
31 January 1999New director appointed (2 pages)
31 January 1999Registered office changed on 31/01/99 from: 24 great king street edinburgh EH3 6QN (1 page)
31 January 1999New secretary appointed (2 pages)
30 December 1998Incorporation (13 pages)
30 December 1998Incorporation (13 pages)