Company NameAviemore Mountain Lodges Limited
DirectorMaurice Heron
Company StatusActive
Company NumberSC325603
CategoryPrivate Limited Company
Incorporation Date15 June 2007(16 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Maurice Heron
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address46 Kenilworth Road
Bridge Of Allan
Stirling
Stirlingshire
FK9 4RP
Scotland
Secretary NameMrs Hazel Anne Heron
NationalityBritish
StatusCurrent
Appointed15 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address46 Kenilworth Road
Bridge Of Allan
FK9 4RP
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
Date of BirthFebruary 1999 (Born 25 years ago)
StatusResigned
Appointed15 June 2007(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed15 June 2007(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address46 Kenilworth Road
Bridge Of Allan
Stirling
FK9 4RP
Scotland
ConstituencyStirling
WardDunblane and Bridge of Allan
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £1Hazel Heron
50.00%
Ordinary
50 at £1Maurice Heron
50.00%
Ordinary

Financials

Year2014
Net Worth£84,388
Current Liabilities£355,955

Accounts

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

Returns

Latest Return15 June 2023 (10 months, 3 weeks ago)
Next Return Due29 June 2024 (1 month, 3 weeks from now)

Charges

12 June 2013Delivered on: 19 June 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Tighguish inverdruie aviemore INV19803. Notification of addition to or amendment of charge.
Outstanding
3 August 2007Delivered on: 8 August 2007
Satisfied on: 12 June 2013
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Tighguish, inverdruie, aviemore.
Fully Satisfied
24 July 2007Delivered on: 27 July 2007
Satisfied on: 7 June 2013
Persons entitled: Clydesdale Bank Public Limited Company

Classification: 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.
Fully Satisfied

Filing History

23 December 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
15 June 2020Confirmation statement made on 15 June 2020 with no updates (3 pages)
18 March 2020Registered office address changed from C/O Campbell Dallas Llp Titanium 1 King's Inch Place Glasgow G51 4BP to 15 Gladstone Place Stirling FK8 2NN on 18 March 2020 (1 page)
4 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
25 June 2019Confirmation statement made on 15 June 2019 with no updates (3 pages)
4 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
19 June 2018Confirmation statement made on 15 June 2018 with no updates (3 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
24 July 2017Notification of Hazel Anne Heron as a person with significant control on 14 June 2017 (2 pages)
24 July 2017Confirmation statement made on 15 June 2017 with updates (4 pages)
24 July 2017Confirmation statement made on 15 June 2017 with updates (4 pages)
24 July 2017Notification of Hazel Anne Heron as a person with significant control on 14 June 2017 (2 pages)
24 July 2017Notification of Maurice Heron as a person with significant control on 14 June 2017 (2 pages)
24 July 2017Notification of Maurice Heron as a person with significant control on 14 June 2017 (2 pages)
6 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
6 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
22 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 100
(4 pages)
22 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 100
(4 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
27 June 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-06-27
  • GBP 100
(4 pages)
27 June 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-06-27
  • GBP 100
(4 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
19 June 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 100
(4 pages)
19 June 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 100
(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)
20 June 2013Annual return made up to 15 June 2013 with a full list of shareholders (4 pages)
20 June 2013Annual return made up to 15 June 2013 with a full list of shareholders (4 pages)
19 June 2013Registration of charge 3256030003 (8 pages)
19 June 2013Registration of charge 3256030003 (8 pages)
12 June 2013Satisfaction of charge 2 in full (4 pages)
12 June 2013Satisfaction of charge 2 in full (4 pages)
7 June 2013Satisfaction of charge 1 in full (4 pages)
7 June 2013Satisfaction of charge 1 in full (4 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
20 June 2012Annual return made up to 15 June 2012 with a full list of shareholders (4 pages)
20 June 2012Annual return made up to 15 June 2012 with a full list of shareholders (4 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
4 August 2011Registered office address changed from 7 Glasgow Road Paisley PA1 3QS on 4 August 2011 (1 page)
4 August 2011Registered office address changed from 7 Glasgow Road Paisley PA1 3QS on 4 August 2011 (1 page)
4 August 2011Registered office address changed from 7 Glasgow Road Paisley PA1 3QS on 4 August 2011 (1 page)
15 June 2011Annual return made up to 15 June 2011 with a full list of shareholders (4 pages)
15 June 2011Annual return made up to 15 June 2011 with a full list of shareholders (4 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
15 June 2010Annual return made up to 15 June 2010 with a full list of shareholders (4 pages)
15 June 2010Annual return made up to 15 June 2010 with a full list of shareholders (4 pages)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
22 June 2009Capitals not rolled up (2 pages)
22 June 2009Capitals not rolled up (2 pages)
19 June 2009Return made up to 15/06/09; full list of members (3 pages)
19 June 2009Return made up to 15/06/09; full list of members (3 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
14 July 2008Return made up to 15/06/08; full list of members (3 pages)
14 July 2008Return made up to 15/06/08; full list of members (3 pages)
8 August 2007Partic of mort/charge * (3 pages)
8 August 2007Partic of mort/charge * (3 pages)
1 August 2007Registered office changed on 01/08/07 from: sherwood house 7, glasgow road paisley PA1 3QS (1 page)
1 August 2007Registered office changed on 01/08/07 from: sherwood house 7, glasgow road paisley PA1 3QS (1 page)
1 August 2007Accounting reference date shortened from 30/06/08 to 31/03/08 (1 page)
1 August 2007Accounting reference date shortened from 30/06/08 to 31/03/08 (1 page)
27 July 2007Partic of mort/charge * (3 pages)
27 July 2007Partic of mort/charge * (3 pages)
28 June 2007New secretary appointed (1 page)
28 June 2007New secretary appointed (1 page)
28 June 2007New director appointed (1 page)
28 June 2007New director appointed (1 page)
22 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
22 June 2007Director resigned (1 page)
22 June 2007Secretary resigned (1 page)
22 June 2007Secretary resigned (1 page)
22 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
22 June 2007Director resigned (1 page)
15 June 2007Incorporation (17 pages)
15 June 2007Incorporation (17 pages)