Company NameCraigs Lodges Ltd.
DirectorsIan Aitken Georgeson and Isolde Gemma Georgeson
Company StatusActive
Company NumberSC259840
CategoryPrivate Limited Company
Incorporation Date26 November 2003(20 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Ian Aitken Georgeson
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor, Gordon Chambers 90 Mitchell Street
Glasgow
G1 3NQ
Scotland
Secretary NameIsolde Gemma Georgeson
NationalityBritish
StatusCurrent
Appointed26 November 2003(same day as company formation)
RoleCompany Director
Correspondence Address6th Floor, Gordon Chambers 90 Mitchell Street
Glasgow
G1 3NQ
Scotland
Director NameMrs Isolde Gemma Georgeson
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2016(12 years, 9 months after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address64 Main Street Drymen
Glasgow
G63 0BG
Scotland
Director NameCodir Limited (Corporation)
StatusResigned
Appointed26 November 2003(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Director NameCosec Limited (Corporation)
StatusResigned
Appointed26 November 2003(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed26 November 2003(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland

Contact

Websitecraigslodges.com
Email address[email protected]
Telephone07 734833988
Telephone regionMobile

Location

Registered Address6th Floor Gordon Chambers
90 Mitchell Street
Glasgow
G1 3NQ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 800 other UK companies use this postal address

Shareholders

50 at £1Ian Aitken Georgeson
50.00%
Ordinary
50 at £1Isolde Gemma Georgeson
50.00%
Ordinary

Financials

Year2014
Net Worth£477,419
Cash£56,382
Current Liabilities£243,946

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return26 November 2023 (4 months ago)
Next Return Due10 December 2024 (8 months, 2 weeks from now)

Charges

4 February 2004Delivered on: 19 February 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Craigs chalet park, linlithgow.
Outstanding
22 December 2003Delivered on: 12 January 2004
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

28 June 2023Total exemption full accounts made up to 30 September 2022 (8 pages)
28 November 2022Confirmation statement made on 26 November 2022 with no updates (3 pages)
29 June 2022Total exemption full accounts made up to 30 September 2021 (8 pages)
26 November 2021Confirmation statement made on 26 November 2021 with no updates (3 pages)
30 July 2021Total exemption full accounts made up to 30 September 2020 (9 pages)
26 January 2021Confirmation statement made on 26 November 2020 with no updates (3 pages)
30 September 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
28 November 2019Confirmation statement made on 26 November 2019 with updates (4 pages)
28 June 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
29 November 2018Confirmation statement made on 26 November 2018 with updates (4 pages)
28 June 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
28 November 2017Confirmation statement made on 26 November 2017 with updates (4 pages)
28 November 2017Confirmation statement made on 26 November 2017 with updates (4 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
5 December 2016Director's details changed for Mr Ian Aitken Georgeson on 5 April 2016 (2 pages)
5 December 2016Secretary's details changed for Isolde Gemma Georgeson on 5 April 2016 (1 page)
5 December 2016Director's details changed (2 pages)
5 December 2016Confirmation statement made on 26 November 2016 with updates (6 pages)
5 December 2016Confirmation statement made on 26 November 2016 with updates (6 pages)
5 December 2016Director's details changed for Mr Ian Aitken Georgeson on 5 April 2016 (2 pages)
5 December 2016Director's details changed (2 pages)
5 December 2016Secretary's details changed for Isolde Gemma Georgeson on 5 April 2016 (1 page)
6 September 2016Appointment of Mrs Isolde Gemma Georgeson as a director on 6 September 2016 (2 pages)
6 September 2016Appointment of Mrs Isolde Gemma Georgeson as a director on 6 September 2016 (2 pages)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
10 March 2016Satisfaction of charge 1 in full (1 page)
10 March 2016Satisfaction of charge 1 in full (1 page)
2 December 2015Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 100
(4 pages)
2 December 2015Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 100
(4 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
28 November 2014Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 100
(4 pages)
28 November 2014Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 100
(4 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
2 December 2013Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 100
(4 pages)
2 December 2013Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 100
(4 pages)
1 July 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
1 July 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
28 November 2012Annual return made up to 26 November 2012 with a full list of shareholders (4 pages)
28 November 2012Registered office address changed from C/O Henderson Loggie Sinclair Wood, 90 Mitchell Street Glasgow G1 3NQ on 28 November 2012 (1 page)
28 November 2012Registered office address changed from C/O Henderson Loggie Sinclair Wood, 90 Mitchell Street Glasgow G1 3NQ on 28 November 2012 (1 page)
28 November 2012Annual return made up to 26 November 2012 with a full list of shareholders (4 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
13 December 2011Annual return made up to 26 November 2011 with a full list of shareholders (4 pages)
13 December 2011Annual return made up to 26 November 2011 with a full list of shareholders (4 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
30 November 2010Annual return made up to 26 November 2010 with a full list of shareholders (4 pages)
30 November 2010Annual return made up to 26 November 2010 with a full list of shareholders (4 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
9 December 2009Annual return made up to 26 November 2009 with a full list of shareholders (4 pages)
9 December 2009Annual return made up to 26 November 2009 with a full list of shareholders (4 pages)
30 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
30 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
22 December 2008Return made up to 26/11/08; full list of members (3 pages)
22 December 2008Return made up to 26/11/08; full list of members (3 pages)
31 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
31 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
21 January 2008Return made up to 26/11/07; full list of members (2 pages)
21 January 2008Return made up to 26/11/07; full list of members (2 pages)
1 November 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
1 November 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
19 December 2006Return made up to 26/11/06; full list of members
  • 363(287) ‐ Registered office changed on 19/12/06
(6 pages)
19 December 2006Return made up to 26/11/06; full list of members
  • 363(287) ‐ Registered office changed on 19/12/06
(6 pages)
1 August 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
1 August 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
15 May 2006Return made up to 26/11/05; full list of members (6 pages)
15 May 2006Return made up to 26/11/05; full list of members (6 pages)
31 January 2006Total exemption small company accounts made up to 30 September 2004 (5 pages)
31 January 2006Total exemption small company accounts made up to 30 September 2004 (5 pages)
30 June 2005Return made up to 26/11/04; full list of members (6 pages)
30 June 2005Return made up to 26/11/04; full list of members (6 pages)
19 February 2004Partic of mort/charge * (5 pages)
19 February 2004Partic of mort/charge * (5 pages)
12 January 2004Partic of mort/charge * (6 pages)
12 January 2004Partic of mort/charge * (6 pages)
19 December 2003New director appointed (2 pages)
19 December 2003New director appointed (2 pages)
11 December 2003Accounting reference date shortened from 30/11/04 to 30/09/04 (1 page)
11 December 2003Accounting reference date shortened from 30/11/04 to 30/09/04 (1 page)
11 December 2003Ad 26/11/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 December 2003Ad 26/11/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 December 2003New secretary appointed (2 pages)
10 December 2003New secretary appointed (2 pages)
9 December 2003Company name changed craigs chalet park LTD.\certificate issued on 09/12/03 (2 pages)
9 December 2003Company name changed craigs chalet park LTD.\certificate issued on 09/12/03 (2 pages)
3 December 2003Director resigned (1 page)
3 December 2003Director resigned (1 page)
2 December 2003Secretary resigned;director resigned (1 page)
2 December 2003Registered office changed on 02/12/03 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page)
2 December 2003Secretary resigned;director resigned (1 page)
2 December 2003Registered office changed on 02/12/03 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page)
26 November 2003Incorporation (9 pages)
26 November 2003Incorporation (9 pages)