Company NameLodgeextra Limited
DirectorsJohn George Buchan and Shona Jane Buchan
Company StatusActive
Company NumberSC235994
CategoryPrivate Limited Company
Incorporation Date28 August 2002(21 years, 8 months ago)

Business Activity

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

Directors

Director NameMr John George Buchan
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2002(2 weeks, 6 days after company formation)
Appointment Duration21 years, 7 months
RoleFisherman
Country of ResidenceScotland
Correspondence Address28 Broad Street
Peterhead
Aberdeenshire
AB42 1BY
Scotland
Director NameMrs Shona Jane Buchan
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2002(2 weeks, 6 days after company formation)
Appointment Duration21 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Broad Street
Peterhead
Aberdeenshire
AB42 1BY
Scotland
Secretary NameMr John George Buchan
NationalityBritish
StatusCurrent
Appointed17 September 2002(2 weeks, 6 days after company formation)
Appointment Duration21 years, 7 months
RoleFisherman
Country of ResidenceScotland
Correspondence Address28 Broad Street
Peterhead
Aberdeenshire
AB42 1BY
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed28 August 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed28 August 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address28 Broad Street
Peterhead
AB42 1BY
Scotland
ConstituencyBanff and Buchan
WardPeterhead North and Rattray
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1John George Buchan
50.00%
Ordinary
1 at £1Shona Jane Buchan
50.00%
Ordinary

Financials

Year2014
Net Worth£822,566
Cash£162,920
Current Liabilities£101,385

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return28 August 2023 (7 months, 3 weeks ago)
Next Return Due11 September 2024 (4 months, 3 weeks from now)

Charges

29 March 2018Delivered on: 6 April 2018
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: The property known as flat 19, 3 nightingale way, edinburgh, EH3 9EG registered in the land register of scotland under title number MID185651.
Outstanding
13 March 2017Delivered on: 1 April 2017
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Flat 4, nightingale way, edinburgh, EH3 9EG. MID181858.
Outstanding
14 March 2017Delivered on: 18 March 2017
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Flat 4,3 nightingale way. MID181858.
Outstanding
19 December 2008Delivered on: 24 December 2008
Persons entitled: Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding

Filing History

25 September 2023Micro company accounts made up to 31 December 2022 (6 pages)
28 August 2023Confirmation statement made on 28 August 2023 with updates (4 pages)
15 September 2022Confirmation statement made on 28 August 2022 with updates (4 pages)
27 June 2022Micro company accounts made up to 31 December 2021 (6 pages)
20 September 2021Micro company accounts made up to 31 December 2020 (6 pages)
31 August 2021Confirmation statement made on 28 August 2021 with updates (4 pages)
29 July 2021Director's details changed for Mrs Shona Jane Buchan on 27 November 2020 (2 pages)
29 July 2021Change of details for Mr John George Buchan as a person with significant control on 27 November 2020 (2 pages)
29 July 2021Director's details changed for Mr John George Buchan on 27 November 2020 (2 pages)
29 July 2021Change of details for Mrs Shona Jane Buchan as a person with significant control on 27 November 2020 (2 pages)
22 October 2020Confirmation statement made on 28 August 2020 with updates (4 pages)
21 July 2020Micro company accounts made up to 31 December 2019 (6 pages)
3 September 2019Micro company accounts made up to 31 December 2018 (6 pages)
28 August 2019Confirmation statement made on 28 August 2019 with updates (4 pages)
8 September 2018Micro company accounts made up to 31 December 2017 (6 pages)
28 August 2018Confirmation statement made on 28 August 2018 with updates (4 pages)
6 April 2018Registration of charge SC2359940004, created on 29 March 2018 (7 pages)
29 August 2017Change of details for Mr John George Buchan as a person with significant control on 14 August 2017 (2 pages)
29 August 2017Secretary's details changed for Mr John George Buchan on 14 August 2017 (1 page)
29 August 2017Director's details changed for Mr John George Buchan on 14 August 2017 (2 pages)
29 August 2017Director's details changed for Mr John George Buchan on 14 August 2017 (2 pages)
29 August 2017Change of details for Mr John George Buchan as a person with significant control on 14 August 2017 (2 pages)
29 August 2017Confirmation statement made on 28 August 2017 with updates (4 pages)
29 August 2017Change of details for Mrs Shona Jane Buchan as a person with significant control on 26 April 2017 (2 pages)
29 August 2017Director's details changed for Mrs Shona Jane Buchan on 26 April 2017 (2 pages)
29 August 2017Director's details changed for Mrs Shona Jane Buchan on 26 April 2017 (2 pages)
29 August 2017Secretary's details changed for Mr John George Buchan on 14 August 2017 (1 page)
29 August 2017Confirmation statement made on 28 August 2017 with updates (4 pages)
29 August 2017Change of details for Mrs Shona Jane Buchan as a person with significant control on 26 April 2017 (2 pages)
3 July 2017Micro company accounts made up to 31 December 2016 (6 pages)
3 July 2017Micro company accounts made up to 31 December 2016 (6 pages)
1 April 2017Registration of charge SC2359940003, created on 13 March 2017 (13 pages)
1 April 2017Registration of charge SC2359940003, created on 13 March 2017 (13 pages)
18 March 2017Registration of charge SC2359940002, created on 14 March 2017 (9 pages)
18 March 2017Registration of charge SC2359940002, created on 14 March 2017 (9 pages)
9 September 2016Confirmation statement made on 28 August 2016 with updates (6 pages)
9 September 2016Confirmation statement made on 28 August 2016 with updates (6 pages)
7 June 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
7 June 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
10 September 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 2
(5 pages)
10 September 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 2
(5 pages)
19 May 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
19 May 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
2 September 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 2
(5 pages)
2 September 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 2
(5 pages)
21 July 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
21 July 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
30 August 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 2
(5 pages)
30 August 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 2
(5 pages)
5 July 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
5 July 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
10 September 2012Annual return made up to 28 August 2012 with a full list of shareholders (5 pages)
10 September 2012Annual return made up to 28 August 2012 with a full list of shareholders (5 pages)
4 May 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
4 May 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
1 September 2011Annual return made up to 28 August 2011 with a full list of shareholders (5 pages)
1 September 2011Annual return made up to 28 August 2011 with a full list of shareholders (5 pages)
1 August 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
1 August 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
8 September 2010Annual return made up to 28 August 2010 with a full list of shareholders (5 pages)
8 September 2010Annual return made up to 28 August 2010 with a full list of shareholders (5 pages)
17 August 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
17 August 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
8 September 2009Return made up to 28/08/09; full list of members (4 pages)
8 September 2009Return made up to 28/08/09; full list of members (4 pages)
5 August 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
5 August 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
24 December 2008Particulars of a mortgage or charge / charge no: 1 (5 pages)
24 December 2008Particulars of a mortgage or charge / charge no: 1 (5 pages)
3 November 2008Return made up to 28/08/08; no change of members (4 pages)
3 November 2008Return made up to 28/08/08; no change of members (4 pages)
17 September 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
17 September 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
2 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
2 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
2 October 2007Return made up to 28/08/07; no change of members (7 pages)
2 October 2007Return made up to 28/08/07; no change of members (7 pages)
21 November 2006Return made up to 28/08/06; full list of members (7 pages)
21 November 2006Return made up to 28/08/06; full list of members (7 pages)
8 September 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
8 September 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
21 September 2005Return made up to 28/08/05; no change of members (7 pages)
21 September 2005Return made up to 28/08/05; no change of members (7 pages)
15 September 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
15 September 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
7 October 2004Return made up to 28/08/04; no change of members (7 pages)
7 October 2004Return made up to 28/08/04; no change of members (7 pages)
16 June 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
16 June 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
23 September 2003Return made up to 28/08/03; full list of members (7 pages)
23 September 2003Ad 30/09/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
23 September 2003Ad 30/09/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
23 September 2003Return made up to 28/08/03; full list of members (7 pages)
30 April 2003Accounting reference date extended from 31/08/03 to 31/12/03 (1 page)
30 April 2003Accounting reference date extended from 31/08/03 to 31/12/03 (1 page)
26 September 2002Secretary's particulars changed;director's particulars changed (1 page)
26 September 2002Secretary's particulars changed;director's particulars changed (1 page)
25 September 2002New director appointed (1 page)
25 September 2002New director appointed (1 page)
25 September 2002Secretary resigned (1 page)
25 September 2002New secretary appointed;new director appointed (1 page)
25 September 2002New secretary appointed;new director appointed (1 page)
25 September 2002Registered office changed on 25/09/02 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
25 September 2002Director resigned (1 page)
25 September 2002Director resigned (1 page)
25 September 2002Secretary resigned (1 page)
25 September 2002Registered office changed on 25/09/02 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
28 August 2002Incorporation (16 pages)
28 August 2002Incorporation (16 pages)