Company NameKirklea Cottages Limited
DirectorAngus John Macleod
Company StatusActive
Company NumberSC252284
CategoryPrivate Limited Company
Incorporation Date4 July 2003(20 years, 9 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 55209Other holiday and other collective accommodation

Directors

Director NameMr Angus John Macleod
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityScottish
StatusCurrent
Appointed04 July 2003(same day as company formation)
RoleManager
Country of ResidenceScotland
Correspondence AddressStruanlea
1 Manse Road, Tarbert
Isle Of Harris
HS3 3DF
Scotland
Secretary NameCatherine Macleod
NationalityBritish
StatusCurrent
Appointed08 April 2004(9 months, 1 week after company formation)
Appointment Duration20 years
RoleCompany Director
Correspondence AddressStruanlea
Tarbert
Isle Of Harris
HS3 3DG
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed04 July 2003(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed04 July 2003(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameStornoway Business Services (Corporation)
StatusResigned
Appointed04 July 2003(same day as company formation)
Correspondence Address26 Lewis Street
Stornoway
Isle Of Lewis
HS1 2JF
Scotland

Location

Registered Address26 Lewis Street
Stornoway
Isle Of Lewis
HS1 2JF
Scotland
ConstituencyNa h-Eileanan an Iar
WardSteòrnabhagh a Deas
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Angus John Macleod
100.00%
Ordinary

Financials

Year2014
Net Worth-£522
Cash£409
Current Liabilities£4,661

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return4 July 2023 (9 months, 3 weeks ago)
Next Return Due18 July 2024 (2 months, 4 weeks from now)

Charges

8 May 2023Delivered on: 12 May 2023
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

14 December 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
31 July 2023Registration of charge SC2522840002, created on 27 July 2023 (5 pages)
25 July 2023Confirmation statement made on 4 July 2023 with updates (4 pages)
12 May 2023Registration of charge SC2522840001, created on 8 May 2023 (4 pages)
23 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
8 July 2022Confirmation statement made on 4 July 2022 with updates (4 pages)
13 September 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
5 July 2021Confirmation statement made on 4 July 2021 with updates (4 pages)
19 December 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
6 July 2020Confirmation statement made on 4 July 2020 with updates (4 pages)
24 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
4 July 2019Confirmation statement made on 4 July 2019 with updates (4 pages)
24 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
9 July 2018Confirmation statement made on 4 July 2018 with no updates (3 pages)
11 June 2018Cessation of Angus Johnson Macleod as a person with significant control on 31 July 2016 (1 page)
11 June 2018Notification of Macleod Hospitality Group Limited as a person with significant control on 31 July 2016 (2 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
15 August 2017Confirmation statement made on 4 July 2017 with updates (5 pages)
15 August 2017Confirmation statement made on 4 July 2017 with updates (5 pages)
11 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
11 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
17 July 2016Confirmation statement made on 4 July 2016 with updates (4 pages)
17 July 2016Confirmation statement made on 4 July 2016 with updates (4 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
8 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 1
(4 pages)
8 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 1
(4 pages)
8 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 1
(4 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
17 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 1
(4 pages)
17 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 1
(4 pages)
17 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 1
(4 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
16 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(4 pages)
16 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(4 pages)
16 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(4 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
10 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (4 pages)
10 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (4 pages)
10 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (4 pages)
28 December 2011Amended accounts made up to 31 March 2010 (5 pages)
28 December 2011Amended accounts made up to 31 March 2010 (5 pages)
17 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
17 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
5 July 2011Annual return made up to 4 July 2011 (4 pages)
5 July 2011Annual return made up to 4 July 2011 (4 pages)
5 July 2011Annual return made up to 4 July 2011 (4 pages)
24 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
24 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
5 July 2010Director's details changed for Angus John Macleod on 4 July 2010 (2 pages)
5 July 2010Director's details changed for Angus John Macleod on 4 July 2010 (2 pages)
5 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (4 pages)
5 July 2010Director's details changed for Angus John Macleod on 4 July 2010 (2 pages)
5 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (4 pages)
5 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (4 pages)
5 May 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
5 May 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
24 August 2009Return made up to 04/07/09; full list of members (3 pages)
24 August 2009Return made up to 04/07/09; full list of members (3 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
28 July 2008Return made up to 04/07/08; full list of members (3 pages)
28 July 2008Return made up to 04/07/08; full list of members (3 pages)
23 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
23 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
14 August 2007Return made up to 04/07/07; full list of members (2 pages)
14 August 2007Return made up to 04/07/07; full list of members (2 pages)
24 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
24 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
6 September 2006Return made up to 04/07/06; full list of members (2 pages)
6 September 2006Return made up to 04/07/06; full list of members (2 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
8 September 2005Return made up to 04/07/05; full list of members (2 pages)
8 September 2005Return made up to 04/07/05; full list of members (2 pages)
4 January 2005Accounts for a dormant company made up to 31 March 2004 (5 pages)
4 January 2005Accounts for a dormant company made up to 31 March 2004 (5 pages)
8 September 2004Return made up to 04/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 September 2004Return made up to 04/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 June 2004Secretary resigned (1 page)
22 June 2004New secretary appointed (1 page)
22 June 2004New secretary appointed (1 page)
22 June 2004Secretary resigned (1 page)
5 December 2003Company name changed kirklee cottages LIMITED\certificate issued on 05/12/03 (2 pages)
5 December 2003Company name changed kirklee cottages LIMITED\certificate issued on 05/12/03 (2 pages)
13 November 2003Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page)
13 November 2003Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page)
7 July 2003Director resigned (1 page)
7 July 2003Secretary resigned (1 page)
7 July 2003Director resigned (1 page)
7 July 2003Secretary resigned (1 page)
4 July 2003Incorporation (17 pages)
4 July 2003Incorporation (17 pages)