Company NameC Mountain Lodges Limited
Company StatusActive
Company NumberSC273604
CategoryPrivate Limited Company
Incorporation Date21 September 2004(19 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 79120Tour operator activities

Directors

Director NameMr Samuel David Crabb
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2004(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address14 Riversdale Crescent
Edinburgh
Midlothian
EH12 5QT
Scotland
Secretary NameMr Samuel David Crabb
NationalityBritish
StatusCurrent
Appointed21 September 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Riversdale Crescent
Edinburgh
Midlothian
EH12 5QT
Scotland
Director NameMr James Anthony Rennie
Date of BirthAugust 1984 (Born 39 years ago)
NationalityScottish
StatusCurrent
Appointed01 October 2013(9 years after company formation)
Appointment Duration10 years, 6 months
RoleGeneral Manager Of Chalets
Country of ResidenceScotland
Correspondence AddressBrae Lodge 2 Barnton Brae
Edinburgh
EH4 6DG
Scotland
Director NameMr Ross Michael Rennie
Date of BirthMarch 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2018(13 years, 9 months after company formation)
Appointment Duration5 years, 9 months
RoleProperty Manager
Country of ResidenceScotland
Correspondence Address14 Riversdale Crescent
Edinburgh
Midlothian
EH12 5QT
Scotland
Director NameMrs Penelope Joan Rennie
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2004(same day as company formation)
RoleInterior Designer
Country of ResidenceScotland
Correspondence Address2 Barnton Brae
Edinburgh
Midlothian
EH4 6DG
Scotland
Director NameMrs Marie-Therese Rennie
Date of BirthNovember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2004(1 week, 6 days after company formation)
Appointment Duration1 year (resigned 11 October 2005)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address22/9 Kinellan Road
Edinburgh
Midlothian
EH12 6ES
Scotland
Secretary NameOlivia Field
NationalitySwiss
StatusResigned
Appointed04 October 2004(1 week, 6 days after company formation)
Appointment Duration3 years, 7 months (resigned 01 May 2008)
RoleCompany Director
Correspondence Address5 Hassendeanbank Cottage
Denholm
Roxburghshire
TD9 8RX
Scotland
Director NameMr Rory Burnside McNeill
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2008(3 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 May 2010)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address14 Riversdale Crescent
Edinburgh
Lothian
EH12 5QT
Scotland
Director NameMr Paul Gow
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2011(7 years after company formation)
Appointment Duration9 years (resigned 07 October 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Riversdale Crescent
Edinburgh
Midlothian
EH12 5QT
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed21 September 2004(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitewww.lechardonvaldisere.com
Email address[email protected]
Telephone0131 2097969
Telephone regionEdinburgh

Location

Registered Address14 Riversdale Crescent
Edinburgh
Midlothian
EH12 5QT
Scotland
ConstituencyEdinburgh West
WardCorstorphine/Murrayfield
Address MatchesOver 10 other UK companies use this postal address

Shareholders

9.4k at £1Executors Of Penelope Joan Rennie
94.00%
Ordinary
500 at £1Maurice Leslie Rennie
5.00%
Ordinary
100 at £1Marie-therese Rennie
1.00%
Ordinary

Financials

Year2014
Net Worth£124,048
Cash£76,669
Current Liabilities£509,191

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return21 September 2023 (6 months, 1 week ago)
Next Return Due5 October 2024 (6 months, 1 week from now)

Charges

20 September 2005Delivered on: 23 September 2005
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
20 September 2005Delivered on: 22 September 2005
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 January 2021Total exemption full accounts made up to 31 July 2020 (7 pages)
20 January 2021Termination of appointment of Paul Gow as a director on 7 October 2020 (1 page)
28 September 2020Confirmation statement made on 21 September 2020 with no updates (3 pages)
23 January 2020Total exemption full accounts made up to 31 July 2019 (6 pages)
24 October 2019Confirmation statement made on 21 September 2019 with no updates (3 pages)
21 January 2019Total exemption full accounts made up to 31 July 2018 (5 pages)
5 December 2018Confirmation statement made on 21 September 2018 with updates (4 pages)
11 July 2018Appointment of Mr Ross Michael Rennie as a director on 2 July 2018 (2 pages)
24 January 2018Total exemption full accounts made up to 31 July 2017 (7 pages)
13 October 2017Confirmation statement made on 21 September 2017 with no updates (3 pages)
13 October 2017Confirmation statement made on 21 September 2017 with no updates (3 pages)
11 April 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
11 April 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
22 November 2016Confirmation statement made on 21 September 2016 with updates (5 pages)
22 November 2016Confirmation statement made on 21 September 2016 with updates (5 pages)
18 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
18 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
1 October 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 10,000
(5 pages)
1 October 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 10,000
(5 pages)
20 January 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
20 January 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
20 October 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 10,000
(5 pages)
20 October 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 10,000
(5 pages)
24 February 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
24 February 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
13 January 2014Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 10,000
(4 pages)
13 January 2014Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 10,000
(4 pages)
16 October 2013Appointment of James Anthony Rennie as a director (3 pages)
16 October 2013Appointment of James Anthony Rennie as a director (3 pages)
19 November 2012Annual return made up to 21 September 2012 with a full list of shareholders (4 pages)
19 November 2012Annual return made up to 21 September 2012 with a full list of shareholders (4 pages)
12 November 2012Total exemption small company accounts made up to 31 July 2012 (5 pages)
12 November 2012Total exemption small company accounts made up to 31 July 2012 (5 pages)
7 February 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
7 February 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
8 November 2011Appointment of Mr Paul Gow as a director (2 pages)
8 November 2011Appointment of Mr Paul Gow as a director (2 pages)
22 September 2011Annual return made up to 21 September 2011 with a full list of shareholders (3 pages)
22 September 2011Annual return made up to 21 September 2011 with a full list of shareholders (3 pages)
2 February 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
2 February 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
15 October 2010Director's details changed for Mr Samuel David Crabb on 1 May 2010 (2 pages)
15 October 2010Director's details changed for Mr Samuel David Crabb on 1 May 2010 (2 pages)
15 October 2010Secretary's details changed for Mr Samuel David Crabb on 1 May 2010 (1 page)
15 October 2010Annual return made up to 21 September 2010 with a full list of shareholders (3 pages)
15 October 2010Director's details changed for Mr Samuel David Crabb on 1 May 2010 (2 pages)
15 October 2010Annual return made up to 21 September 2010 with a full list of shareholders (3 pages)
15 October 2010Secretary's details changed for Mr Samuel David Crabb on 1 May 2010 (1 page)
15 October 2010Secretary's details changed for Mr Samuel David Crabb on 1 May 2010 (1 page)
9 July 2010Termination of appointment of Rory Mcneill as a director (1 page)
9 July 2010Termination of appointment of Rory Mcneill as a director (1 page)
2 February 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
2 February 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
27 November 2009Previous accounting period extended from 31 May 2009 to 31 July 2009 (1 page)
27 November 2009Director's details changed for Rory Burnside Mcneil on 6 November 2009 (2 pages)
27 November 2009Director's details changed for Rory Burnside Mcneil on 6 November 2009 (2 pages)
27 November 2009Director's details changed for Rory Burnside Mcneil on 6 November 2009 (2 pages)
27 November 2009Previous accounting period extended from 31 May 2009 to 31 July 2009 (1 page)
3 November 2009Annual return made up to 21 September 2009 with a full list of shareholders (4 pages)
3 November 2009Annual return made up to 21 September 2009 with a full list of shareholders (4 pages)
2 September 2009Ad 01/09/09\gbp si 9900@1=9900\gbp ic 100/10000\ (2 pages)
2 September 2009Ad 01/09/09\gbp si 9900@1=9900\gbp ic 100/10000\ (2 pages)
1 September 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
1 September 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
26 May 2009Registered office changed on 26/05/2009 from 1 rutland court edinburgh EH3 8EY (1 page)
26 May 2009Registered office changed on 26/05/2009 from 1 rutland court edinburgh EH3 8EY (1 page)
6 November 2008Return made up to 21/09/08; full list of members (4 pages)
6 November 2008Return made up to 21/09/08; full list of members (4 pages)
5 November 2008Location of register of members (1 page)
5 November 2008Location of register of members (1 page)
26 August 2008Director appointed rory burnside mcneil (2 pages)
26 August 2008Director appointed rory burnside mcneil (2 pages)
26 August 2008Appointment terminated secretary olivia field (1 page)
26 August 2008Appointment terminated secretary olivia field (1 page)
6 March 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
6 March 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
23 October 2007Return made up to 21/09/07; full list of members (2 pages)
23 October 2007Return made up to 21/09/07; full list of members (2 pages)
29 March 2007Accounts for a small company made up to 31 May 2006 (5 pages)
29 March 2007Accounts for a small company made up to 31 May 2006 (5 pages)
25 October 2006Return made up to 21/09/06; full list of members (2 pages)
25 October 2006Return made up to 21/09/06; full list of members (2 pages)
25 May 2006Accounts for a small company made up to 31 May 2005 (6 pages)
25 May 2006Accounts for a small company made up to 31 May 2005 (6 pages)
24 February 2006Registered office changed on 24/02/06 from: 61 dublin street edinburgh EH3 6NL (1 page)
24 February 2006Registered office changed on 24/02/06 from: 61 dublin street edinburgh EH3 6NL (1 page)
17 February 2006Accounting reference date shortened from 31/08/05 to 31/05/05 (1 page)
17 February 2006Accounting reference date shortened from 31/08/05 to 31/05/05 (1 page)
27 October 2005Director resigned (1 page)
27 October 2005Director resigned (1 page)
27 October 2005Director resigned (1 page)
27 October 2005Director resigned (1 page)
5 October 2005Return made up to 21/09/05; full list of members (3 pages)
5 October 2005Return made up to 21/09/05; full list of members (3 pages)
23 September 2005Partic of mort/charge * (3 pages)
23 September 2005Partic of mort/charge * (3 pages)
22 September 2005Partic of mort/charge * (3 pages)
22 September 2005Partic of mort/charge * (3 pages)
11 July 2005Accounting reference date shortened from 30/09/05 to 31/08/05 (1 page)
11 July 2005Accounting reference date shortened from 30/09/05 to 31/08/05 (1 page)
22 March 2005Ad 21/09/04-16/03/05 £ si 98@1=98 £ ic 1/99 (2 pages)
22 March 2005Ad 21/09/04-16/03/05 £ si 98@1=98 £ ic 1/99 (2 pages)
22 October 2004New director appointed (1 page)
22 October 2004New secretary appointed (1 page)
22 October 2004New secretary appointed (1 page)
22 October 2004New director appointed (1 page)
21 September 2004Secretary resigned (1 page)
21 September 2004Incorporation (17 pages)
21 September 2004Secretary resigned (1 page)
21 September 2004Incorporation (17 pages)