Company NameKiltarlity Lodges Limited
Company StatusDissolved
Company NumberSC232413
CategoryPrivate Limited Company
Incorporation Date6 June 2002(21 years, 11 months ago)
Dissolution Date20 October 2022 (1 year, 6 months ago)
Previous NameWilsanne Limited

Business Activity

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

Directors

Director NameHeather Morgan
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed24 June 2002(2 weeks, 4 days after company formation)
Appointment Duration20 years, 4 months (closed 20 October 2022)
RoleEconomic Developer
Country of ResidenceScotland
Correspondence AddressCoire Lynchurn Drumuillie
By Beauly
Boat Of Garten
PH24 3BX
Scotland
Director NameMr Nicholas Arthur Morgan
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed24 June 2002(2 weeks, 4 days after company formation)
Appointment Duration20 years, 4 months (closed 20 October 2022)
RoleCo Director
Country of ResidenceScotland
Correspondence AddressCoire Lynchurn Drumuillie
By Beauly
Boat Of Garten
PH24 3BX
Scotland
Secretary NameHeather Morgan
NationalityBritish
StatusClosed
Appointed24 June 2002(2 weeks, 4 days after company formation)
Appointment Duration20 years, 4 months (closed 20 October 2022)
RoleEconomic Developer
Country of ResidenceScotland
Correspondence AddressCoire Lynchurn Drumuillie
By Beauly
Boat Of Garten
PH24 3BX
Scotland
Director NamePeter Duff
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRockville House
Heads Of Glassford
Strathaven
Secretary NameMaxmac Registrations Limited (Corporation)
StatusResigned
Appointed06 June 2002(same day as company formation)
Correspondence Address100 West Regent Street
Glasgow
G2 2QB
Scotland

Contact

Websitekiltarlitylodges.co.uk
Telephone01463 741481
Telephone regionInverness

Location

Registered Address168 Bath Street
Glasgow
G2 4TP
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 200 other UK companies use this postal address

Shareholders

48 at £1Heather Morgan
48.00%
Ordinary
47 at £1Nicholas Morgan
47.00%
Ordinary
2 at £1Alan Montgomery
2.00%
Ordinary
1 at £1Donna Brooks
1.00%
Ordinary
1 at £1Gillian Montgomery
1.00%
Ordinary
1 at £1Robert Montgomery
1.00%
Ordinary

Financials

Year2014
Net Worth£268,615
Cash£7,978
Current Liabilities£300,717

Accounts

Latest Accounts26 August 2020 (3 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End26 August

Charges

12 September 2002Delivered on: 17 September 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Kiltarlity chalet park, inverness.
Outstanding
22 August 2002Delivered on: 30 August 2002
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.
Outstanding

Filing History

20 October 2022Final Gazette dissolved following liquidation (1 page)
20 July 2022Final account prior to dissolution in MVL (final account attached) (8 pages)
13 May 2021Registered office address changed from Kiltarlity by Beauly Inverness-Shire IV4 7HR to 168 Bath Street Glasgow G2 4TP on 13 May 2021 (2 pages)
12 October 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-09-30
(2 pages)
10 September 2020Satisfaction of charge 1 in full (1 page)
10 September 2020Satisfaction of charge 2 in full (1 page)
3 September 2020Previous accounting period extended from 31 March 2020 to 26 August 2020 (1 page)
3 September 2020Total exemption full accounts made up to 26 August 2020 (12 pages)
24 August 2020Confirmation statement made on 17 July 2020 with updates (5 pages)
18 March 2020Secretary's details changed for Heather Morgan on 18 March 2020 (1 page)
18 March 2020Director's details changed for Heather Morgan on 18 March 2020 (2 pages)
18 March 2020Director's details changed for Mr Nicholas Arthur Morgan on 18 March 2020 (2 pages)
16 March 2020Statement of capital following an allotment of shares on 11 March 2020
  • GBP 136
(3 pages)
13 November 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
17 July 2019Confirmation statement made on 17 July 2019 with updates (4 pages)
19 October 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
9 July 2018Confirmation statement made on 6 June 2018 with no updates (3 pages)
27 January 2018Notification of Nicholas Arthur Morgan as a person with significant control on 14 July 2016 (2 pages)
27 January 2018Notification of Heather Valerie Sim as a person with significant control on 14 July 2016 (2 pages)
20 July 2017Confirmation statement made on 6 June 2017 with updates (4 pages)
20 July 2017Confirmation statement made on 6 June 2017 with updates (4 pages)
18 July 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
18 July 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
27 June 2017Director's details changed for Heather Morgan on 27 June 2017 (2 pages)
27 June 2017Director's details changed for Heather Morgan on 27 June 2017 (2 pages)
27 June 2017Director's details changed for Mr Nicholas Morgan on 27 June 2017 (2 pages)
27 June 2017Director's details changed for Mr Nicholas Morgan on 27 June 2017 (2 pages)
8 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
8 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
7 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 100
(5 pages)
7 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 100
(5 pages)
7 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
7 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
23 June 2015Director's details changed for Heather Morgan on 30 March 2015 (2 pages)
23 June 2015Director's details changed for Mr Nicholas Morgan on 30 March 2015 (2 pages)
23 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 100
(5 pages)
23 June 2015Secretary's details changed for Heather Morgan on 30 March 2015 (1 page)
23 June 2015Director's details changed for Heather Morgan on 30 March 2015 (2 pages)
23 June 2015Director's details changed for Mr Nicholas Morgan on 30 March 2015 (2 pages)
23 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 100
(5 pages)
23 June 2015Secretary's details changed for Heather Morgan on 30 March 2015 (1 page)
23 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 100
(5 pages)
31 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
31 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
10 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 100
(6 pages)
10 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 100
(6 pages)
10 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 100
(6 pages)
6 November 2013Current accounting period extended from 30 March 2014 to 31 March 2014 (1 page)
6 November 2013Current accounting period extended from 30 March 2014 to 31 March 2014 (1 page)
1 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
1 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
18 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (6 pages)
18 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (6 pages)
18 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (6 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
2 July 2012Annual return made up to 6 June 2012 with a full list of shareholders (6 pages)
2 July 2012Annual return made up to 6 June 2012 with a full list of shareholders (6 pages)
2 July 2012Annual return made up to 6 June 2012 with a full list of shareholders (6 pages)
29 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
29 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
17 July 2011Annual return made up to 6 June 2011 with a full list of shareholders (6 pages)
17 July 2011Annual return made up to 6 June 2011 with a full list of shareholders (6 pages)
17 July 2011Annual return made up to 6 June 2011 with a full list of shareholders (6 pages)
5 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
5 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
9 July 2010Annual return made up to 6 June 2010 with a full list of shareholders (6 pages)
9 July 2010Director's details changed for Nicholas Morgan on 6 June 2010 (2 pages)
9 July 2010Director's details changed for Nicholas Morgan on 6 June 2010 (2 pages)
9 July 2010Director's details changed for Nicholas Morgan on 6 June 2010 (2 pages)
9 July 2010Director's details changed for Heather Morgan on 6 June 2010 (2 pages)
9 July 2010Director's details changed for Heather Morgan on 6 June 2010 (2 pages)
9 July 2010Annual return made up to 6 June 2010 with a full list of shareholders (6 pages)
9 July 2010Director's details changed for Heather Morgan on 6 June 2010 (2 pages)
9 July 2010Annual return made up to 6 June 2010 with a full list of shareholders (6 pages)
7 October 2009Total exemption small company accounts made up to 30 March 2009 (6 pages)
7 October 2009Total exemption small company accounts made up to 30 March 2009 (6 pages)
10 July 2009Return made up to 06/06/09; full list of members (5 pages)
10 July 2009Return made up to 06/06/09; full list of members (5 pages)
15 December 2008Total exemption small company accounts made up to 30 March 2008 (8 pages)
15 December 2008Total exemption small company accounts made up to 30 March 2008 (8 pages)
12 September 2008Registered office changed on 12/09/2008 from 168 bath street glasgow G2 4TP (1 page)
12 September 2008Registered office changed on 12/09/2008 from 168 bath street glasgow G2 4TP (1 page)
30 June 2008Return made up to 06/06/08; full list of members (5 pages)
30 June 2008Return made up to 06/06/08; full list of members (5 pages)
22 October 2007Total exemption small company accounts made up to 30 March 2007 (5 pages)
22 October 2007Total exemption small company accounts made up to 30 March 2007 (5 pages)
10 September 2007Return made up to 06/06/07; no change of members (7 pages)
10 September 2007Return made up to 06/06/07; no change of members (7 pages)
7 September 2007Registered office changed on 07/09/07 from: 100 west regent street glasgow G2 2QB (1 page)
7 September 2007Registered office changed on 07/09/07 from: 100 west regent street glasgow G2 2QB (1 page)
1 December 2006Total exemption small company accounts made up to 30 March 2006 (5 pages)
1 December 2006Total exemption small company accounts made up to 30 March 2006 (5 pages)
5 July 2006Return made up to 06/06/06; full list of members (3 pages)
5 July 2006Return made up to 06/06/06; full list of members (3 pages)
21 November 2005Total exemption small company accounts made up to 30 March 2005 (5 pages)
21 November 2005Total exemption small company accounts made up to 30 March 2005 (5 pages)
9 June 2005Return made up to 06/06/05; full list of members (8 pages)
9 June 2005Return made up to 06/06/05; full list of members (8 pages)
30 November 2004Total exemption small company accounts made up to 30 March 2004 (5 pages)
30 November 2004Total exemption small company accounts made up to 30 March 2004 (5 pages)
6 July 2004Return made up to 06/06/04; full list of members (7 pages)
6 July 2004Return made up to 06/06/04; full list of members (7 pages)
27 January 2004Total exemption small company accounts made up to 30 March 2003 (4 pages)
27 January 2004Total exemption small company accounts made up to 30 March 2003 (4 pages)
21 August 2003Return made up to 06/06/03; full list of members (7 pages)
21 August 2003Return made up to 06/06/03; full list of members (7 pages)
9 August 2003Accounting reference date shortened from 30/06/03 to 30/03/03 (1 page)
9 August 2003Accounting reference date shortened from 30/06/03 to 30/03/03 (1 page)
17 September 2002Partic of mort/charge * (9 pages)
17 September 2002Partic of mort/charge * (9 pages)
30 August 2002Partic of mort/charge * (6 pages)
30 August 2002Partic of mort/charge * (6 pages)
10 July 2002Ad 01/07/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 July 2002Ad 01/07/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 June 2002Director resigned (1 page)
27 June 2002New secretary appointed;new director appointed (2 pages)
27 June 2002Secretary resigned (1 page)
27 June 2002New secretary appointed;new director appointed (2 pages)
27 June 2002Secretary resigned (1 page)
27 June 2002New director appointed (2 pages)
27 June 2002New director appointed (2 pages)
27 June 2002Director resigned (1 page)
21 June 2002Company name changed wilsanne LIMITED\certificate issued on 21/06/02 (2 pages)
21 June 2002Company name changed wilsanne LIMITED\certificate issued on 21/06/02 (2 pages)
6 June 2002Incorporation (18 pages)
6 June 2002Incorporation (18 pages)