Company NameLoch Tay Highland Lodge Park Limited
DirectorsAndrew Stephen Howe and Martin William Duncanson
Company StatusActive
Company NumberSC293700
CategoryPrivate Limited Company
Incorporation Date25 November 2005(18 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Andrew Stephen Howe
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2022(16 years, 4 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Dwf Llp 2 Semple Street
Edinburgh
EH3 8BL
Scotland
Director NameMr Martin William Duncanson
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2022(16 years, 11 months after company formation)
Appointment Duration1 year, 5 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Dwf Llp 2 Semple Street
Edinburgh
EH3 8BL
Scotland
Director NameMrs Jane Rowena Barrett
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2005(same day as company formation)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address13 Montpelier Row
Twickenham
Middlesex
TW1 2NQ
Director NameMr Rupert Alexander Lowndes Barrett
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Montpelier Row
Twickenham
Middlesex
TW1 2NQ
Secretary NameMrs Jane Rowena Barrett
NationalityBritish
StatusResigned
Appointed25 November 2005(same day as company formation)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address13 Montpelier Row
Twickenham
Middlesex
TW1 2NQ
Director NameMr Mirza Delibegovic
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2022(16 years, 4 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 01 November 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Dwf Llp 2 Semple Street
Edinburgh
EH3 8BL
Scotland
Director NameJonathan Morley
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2022(16 years, 4 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 01 November 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Dwf Llp 2 Semple Street
Edinburgh
EH3 8BL
Scotland

Contact

Websitelochtay-vacations.co.uk
Email address[email protected]
Telephone01567 820323
Telephone regionKillin

Location

Registered AddressC/O Dwf Llp
2 Semple Street
Edinburgh
EH3 8BL
Scotland
ConstituencyEdinburgh South West
WardFountainbridge/Craiglockhart
Address MatchesOver 10 other UK companies use this postal address

Shareholders

51 at £1Largo Leisure Parks LTD
51.00%
Ordinary A
47 at £1Largo Leisure Parks LTD
47.00%
Ordinary B
1 at £1Largo Leisure Parks LTD
1.00%
Ordinary C
1 at £1Largo Leisure Parks LTD
1.00%
Ordinary D

Financials

Year2014
Net Worth-£280,102
Cash£151,823
Current Liabilities£1,225,554

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End28 February

Returns

Latest Return28 April 2023 (12 months ago)
Next Return Due12 May 2024 (2 weeks, 2 days from now)

Charges

5 April 2022Delivered on: 7 April 2022
Persons entitled: Hsbc UK Bank PLC (As Security Agent)

Classification: A registered charge
Particulars: All and whole (one) the subjects loch tay highland lodges, killin, FK21 8TY being 49.8 hectares in measurement and being the subjects registered in the land register of scotland under title number PTH1524 (main site); (two) the subjects known as and forming tay house, loch tay highland lodges chalet park, milton of morenish, killin, FK21 8TY being the subjects registered in the land register of scotland under title number PTH27921 (tay house); (three) the subjects the mill house, loch tay highland lodges, killin, FK21 8TY being the subjects registered in the land register of scotland under title number PTH426 (mill house); (four) the subjects waterfall lodge, milton of morenish chalets developments, killin being the subjects registered in the land register of scotland under title number PTH27731 (waterfall lodge); (five) the subjects eldersburn lodge, milton of morenish chalet development, killin, FK21 8TY being the subjects registered in the land register of scotland under title number PTH5851 (eldersburn lodge); (six) the subjects chalet major's rock, killin, FK21 8TY being the subjects registered in the land register of scotland under title number PTH22624 (chalet major's rock); (seven) the subjects ardeonaig rocks, milton of morenish chalets, killin being the subjects registered in the land register of scotland under title number PTH4382 (ardeonaig rocks); (eight) the subjects fiddlers bay, milton of morenish, killin being the subjects registered in the land register of scotland under title number PTH12165 (fiddlers bay); (nine) the subjects chalet number 7 milton of morenish, killin, FK21 8TY being the subjects registered in the land register of scotland under title number PTH1272 (7 milton of morenish); (ten) the subjects kettle rock, chalet number 5, milton of morenish, killin being the subjects disponed in the disposition by (in the first place) doreen jean martin, (in the second place) gladys patricia hagan, (in the third place) michael peter nicolaou and patricia mary nicolaou and robin john henry dearle, and (in the fourth place) margaret joyce williamson in favour of loch tay highland lodge park limited dated 1, 11 24 and 31 may and 8 june 2018 and currently undergoing registration in the land register of scotland under title number PTH27020 (kettle rock); (eleven) the subjects chalet 13 loch tay highland lodges, killin, FK21 8TY being the subjects disponed in the disposition by (in the first place) ruth henderson imbabi, (in the second place) stuart duncan retallick and anita lynn retallick, and (in the third place) marina catherine mcgeechan in favour of loch tay highland lodge park limited dated 12 and 24 november and 1 december 2019 currently undergoing registration in the land register of scotland under title numbers PTH1579 and PTH11165 (chalet 13); (twelve) the subjects known as manse point, milton of morenish, killin being the subjects disponed in the disposition by (in the first place) rex rockne yentes and ann yentes, and (in the second place) margaret mann in favour of loch tay highland lodge park limited dated 1 and 17 december 2019 and currently undergoing registration in the land register of scotland under title number PTH15056 (manse point) together with the chargor's whole right title and interest present and future, therein and thereto.
Outstanding
22 March 2022Delivered on: 31 March 2022
Persons entitled: Hsbc UK Bank PLC (As Security Agent)

Classification: A registered charge
Particulars: N/A.
Outstanding
9 June 2016Delivered on: 28 June 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: The mill house, loch tay highland lodges, killin PTH426.
Outstanding
4 May 2006Delivered on: 12 May 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Loch tay highland lodges chalet park, milton morenish, parish of kenmore, county of perth PTH1524 PTH427 PTH426 PTH1001 PTH1090 PTH1300 PTH3323.
Outstanding
10 April 2006Delivered on: 19 April 2006
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

30 June 2023Cessation of Martim Avillez Caldeira as a person with significant control on 28 June 2023 (1 page)
30 June 2023Cessation of Joao Vicente Goncalves Rosa as a person with significant control on 28 June 2023 (1 page)
30 June 2023Cessation of James Paget as a person with significant control on 28 June 2023 (1 page)
30 June 2023Change of details for Largo Leisure Parks Limited as a person with significant control on 28 June 2023 (2 pages)
28 June 2023Notification of Largo Leisure Parks Limited as a person with significant control on 28 June 2023 (1 page)
10 May 2023Confirmation statement made on 28 April 2023 with no updates (3 pages)
30 November 2022Total exemption full accounts made up to 28 February 2022 (11 pages)
15 November 2022Appointment of Mr Martin William Duncanson as a director on 1 November 2022 (2 pages)
14 November 2022Termination of appointment of Jonathan Morley as a director on 1 November 2022 (1 page)
14 November 2022Termination of appointment of Mirza Delibegovic as a director on 1 November 2022 (1 page)
21 October 2022Registered office address changed from No 2 Lochrin Square 96 Fountainbridge Edinburgh EH3 9QA to C/O Dwf Llp 2 Semple Street Edinburgh EH3 8BL on 21 October 2022 (1 page)
21 October 2022Director's details changed for Mirza Delibegovic on 21 October 2022 (2 pages)
2 May 2022Notification of James Paget as a person with significant control on 28 April 2022 (2 pages)
2 May 2022Notification of Joao Vicente Goncalves Rosa as a person with significant control on 28 April 2022 (2 pages)
2 May 2022Notification of Martim Avillez Caldeira as a person with significant control on 28 April 2022 (2 pages)
2 May 2022Confirmation statement made on 28 April 2022 with updates (3 pages)
20 April 2022Satisfaction of charge 1 in full (4 pages)
20 April 2022Satisfaction of charge SC2937000003 in full (4 pages)
20 April 2022Cessation of Rupert Alexander Lowndes Barrett as a person with significant control on 22 March 2022 (1 page)
20 April 2022Satisfaction of charge 2 in full (4 pages)
7 April 2022Registration of charge SC2937000005, created on 5 April 2022 (21 pages)
6 April 2022Memorandum and Articles of Association (26 pages)
6 April 2022Alterations to floating charge SC2937000004 (115 pages)
6 April 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
6 April 2022Second filing for the appointment of Mirza Delibegovic as a director (3 pages)
5 April 2022Termination of appointment of Jane Rowena Barrett as a secretary on 22 March 2022 (1 page)
5 April 2022Termination of appointment of Rupert Alexander Lowndes Barrett as a director on 22 March 2022 (1 page)
5 April 2022Appointment of Mirza Delibegovic as a director on 22 March 2022
  • ANNOTATION Second Filing The information on the form AP01 has been replaced by a second filing on 06/04/2022
(2 pages)
5 April 2022Appointment of Jonathan Morley as a director on 22 March 2022 (2 pages)
5 April 2022Appointment of Andrew Howe as a director on 22 March 2022 (2 pages)
5 April 2022Termination of appointment of Jane Rowena Barrett as a director on 22 March 2022 (1 page)
31 March 2022Registration of charge SC2937000004, created on 22 March 2022 (24 pages)
19 January 2022Confirmation statement made on 25 November 2021 with no updates (3 pages)
30 November 2021Total exemption full accounts made up to 28 February 2021 (11 pages)
19 February 2021Total exemption full accounts made up to 29 February 2020 (11 pages)
28 January 2021Confirmation statement made on 25 November 2020 with no updates (3 pages)
1 December 2019Confirmation statement made on 25 November 2019 with no updates (3 pages)
29 November 2019Total exemption full accounts made up to 28 February 2019 (10 pages)
2 January 2019Confirmation statement made on 25 November 2018 with no updates (3 pages)
30 November 2018Total exemption full accounts made up to 28 February 2018 (10 pages)
12 December 2017Confirmation statement made on 25 November 2017 with no updates (3 pages)
12 December 2017Confirmation statement made on 25 November 2017 with no updates (3 pages)
30 November 2017Total exemption full accounts made up to 28 February 2017 (13 pages)
30 November 2017Total exemption full accounts made up to 28 February 2017 (13 pages)
30 January 2017Confirmation statement made on 25 November 2016 with updates (6 pages)
30 January 2017Confirmation statement made on 25 November 2016 with updates (6 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (8 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (8 pages)
28 June 2016Registration of charge SC2937000003, created on 9 June 2016 (6 pages)
28 June 2016Registration of charge SC2937000003, created on 9 June 2016 (6 pages)
6 January 2016Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 100
(7 pages)
6 January 2016Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 100
(7 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
22 December 2014Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 100
(7 pages)
22 December 2014Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 100
(7 pages)
30 November 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
30 November 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
10 January 2014Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 100
(7 pages)
10 January 2014Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 100
(7 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
31 December 2012Annual return made up to 25 November 2012 with a full list of shareholders (7 pages)
31 December 2012Annual return made up to 25 November 2012 with a full list of shareholders (7 pages)
29 November 2012Total exemption small company accounts made up to 29 February 2012 (7 pages)
29 November 2012Total exemption small company accounts made up to 29 February 2012 (7 pages)
10 January 2012Annual return made up to 25 November 2011 with a full list of shareholders (8 pages)
10 January 2012Register(s) moved to registered office address (1 page)
10 January 2012Director's details changed for Rupert Alexander Lowndes Barrett on 25 November 2011 (2 pages)
10 January 2012Register(s) moved to registered office address (1 page)
10 January 2012Annual return made up to 25 November 2011 with a full list of shareholders (8 pages)
10 January 2012Director's details changed for Rupert Alexander Lowndes Barrett on 25 November 2011 (2 pages)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (9 pages)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (9 pages)
17 December 2010Annual return made up to 25 November 2010 with a full list of shareholders (7 pages)
17 December 2010Register inspection address has been changed (1 page)
17 December 2010Annual return made up to 25 November 2010 with a full list of shareholders (7 pages)
17 December 2010Register inspection address has been changed (1 page)
17 December 2010Register(s) moved to registered inspection location (1 page)
17 December 2010Register(s) moved to registered inspection location (1 page)
29 November 2010Total exemption small company accounts made up to 28 February 2010 (8 pages)
29 November 2010Total exemption small company accounts made up to 28 February 2010 (8 pages)
12 March 2010Director's details changed for Jane Rowena Barrett on 6 January 2010 (2 pages)
12 March 2010Annual return made up to 25 November 2009 with a full list of shareholders (6 pages)
12 March 2010Director's details changed for Jane Rowena Barrett on 6 January 2010 (2 pages)
12 March 2010Director's details changed for Jane Rowena Barrett on 6 January 2010 (2 pages)
12 March 2010Director's details changed for Rupert Alexander Lowndes Barrett on 6 January 2010 (2 pages)
12 March 2010Director's details changed for Rupert Alexander Lowndes Barrett on 6 January 2010 (2 pages)
12 March 2010Annual return made up to 25 November 2009 with a full list of shareholders (6 pages)
12 March 2010Director's details changed for Rupert Alexander Lowndes Barrett on 6 January 2010 (2 pages)
18 January 2010Total exemption small company accounts made up to 28 February 2009 (13 pages)
18 January 2010Total exemption small company accounts made up to 28 February 2009 (13 pages)
5 June 2009Return made up to 25/11/08; full list of members (4 pages)
5 June 2009Return made up to 25/11/08; full list of members (4 pages)
12 March 2009Total exemption small company accounts made up to 28 February 2008 (8 pages)
12 March 2009Total exemption small company accounts made up to 28 February 2008 (8 pages)
15 May 2008Return made up to 25/11/07; no change of members (7 pages)
15 May 2008Return made up to 25/11/07; no change of members (7 pages)
11 February 2008Registered office changed on 11/02/08 from: 7 castle street edinburgh EH2 3AP (1 page)
11 February 2008Registered office changed on 11/02/08 from: 7 castle street edinburgh EH2 3AP (1 page)
5 January 2008Total exemption small company accounts made up to 28 February 2007 (9 pages)
5 January 2008Total exemption small company accounts made up to 28 February 2007 (9 pages)
31 January 2007Return made up to 25/11/06; full list of members (7 pages)
31 January 2007Return made up to 25/11/06; full list of members (7 pages)
12 May 2006Partic of mort/charge * (10 pages)
12 May 2006Partic of mort/charge * (10 pages)
19 April 2006Partic of mort/charge * (3 pages)
19 April 2006Partic of mort/charge * (3 pages)
4 April 2006Accounting reference date extended from 30/11/06 to 28/02/07 (2 pages)
4 April 2006Accounting reference date extended from 30/11/06 to 28/02/07 (2 pages)
25 November 2005Incorporation (29 pages)
25 November 2005Incorporation (29 pages)