Company NameLuxury Cottages Loch Tay Limited
Company StatusActive
Company NumberSC399825
CategoryPrivate Limited Company
Incorporation Date18 May 2011(12 years, 11 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 55201Holiday centres and villages

Directors

Secretary NameMr Stuart Andrew John Carmichael
StatusCurrent
Appointed18 May 2011(same day as company formation)
RoleCompany Director
Correspondence Address127 Elliot Street
Glasgow
G3 8EX
Scotland
Director NameMr Gordon Heys Deakin
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2021(10 years, 4 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address127 Elliot Street
Glasgow
G3 8EX
Scotland
Director NameMrs Karen Heys Cromar
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2022(10 years, 10 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence Address127 Elliot Street
Glasgow
G3 8EX
Scotland
Director NameMrs Nina Elisabeth Deakin
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2022(10 years, 10 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence Address127 Elliot Street
Glasgow
G3 8EX
Scotland
Director NameMrs Nicola Dewar King
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2022(10 years, 10 months after company formation)
Appointment Duration2 years, 1 month
RoleRadiographer & Company Director
Country of ResidenceJersey
Correspondence Address127 Elliot Street
Glasgow
G3 8EX
Scotland
Director NameHEYS & Co (Holdings) Limited (Corporation)
StatusCurrent
Appointed28 February 2018(6 years, 9 months after company formation)
Appointment Duration6 years, 1 month
Correspondence Address127-137 Elliot Street
Glasgow
G3 8EX
Scotland
Director NameMr Greg Henderson Deakin
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address127 Elliot Street
Glasgow
G3 8EX
Scotland
Director NameKilrevin Holdings Limited (Corporation)
StatusResigned
Appointed18 May 2011(same day as company formation)
Correspondence Address127 Elliot Street
Glasgow
G3 8EX
Scotland

Location

Registered Address127 Elliot Street
Glasgow
G3 8EX
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches4 other UK companies use this postal address

Shareholders

2 at £1Kilrevin Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£26,019
Net Worth-£7,790
Cash£5,979
Current Liabilities£1,199,200

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return16 May 2023 (11 months, 2 weeks ago)
Next Return Due30 May 2024 (1 month from now)

Charges

9 January 2019Delivered on: 14 January 2019
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole the property known as lot 2 and lot 3, bridge of lochay, killin, FK21 8TS as registered in the land register of scotland under title number PTH39164.
Outstanding
4 January 2019Delivered on: 9 January 2019
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

30 September 2023Termination of appointment of Stuart Andrew John Carmichael as a secretary on 30 September 2023 (1 page)
7 September 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
23 May 2023Confirmation statement made on 16 May 2023 with no updates (3 pages)
15 September 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
16 May 2022Confirmation statement made on 16 May 2022 with no updates (3 pages)
7 April 2022Appointment of Mrs Karen Heys Cromar as a director on 25 March 2022 (2 pages)
6 April 2022Appointment of Mrs Nicola Dewar King as a director on 25 March 2022 (2 pages)
6 April 2022Appointment of Mrs Nina Elisabeth Deakin as a director on 25 March 2022 (2 pages)
20 October 2021Notification of Heys & Co (Holdings) Ltd as a person with significant control on 6 October 2021 (2 pages)
19 October 2021Termination of appointment of Greg Henderson Deakin as a director on 6 October 2021 (1 page)
19 October 2021Cessation of Greg Henderson Deakin as a person with significant control on 6 October 2021 (1 page)
19 October 2021Appointment of Mr Gordon Heys Deakin as a director on 11 October 2021 (2 pages)
21 September 2021Total exemption full accounts made up to 31 December 2020 (14 pages)
3 June 2021Confirmation statement made on 18 May 2021 with no updates (3 pages)
19 December 2020Total exemption full accounts made up to 31 December 2019 (14 pages)
19 May 2020Confirmation statement made on 18 May 2020 with no updates (3 pages)
11 September 2019Total exemption full accounts made up to 31 December 2018 (12 pages)
24 May 2019Confirmation statement made on 18 May 2019 with no updates (3 pages)
14 January 2019Registration of charge SC3998250002, created on 9 January 2019 (4 pages)
9 January 2019Registration of charge SC3998250001, created on 4 January 2019 (17 pages)
16 August 2018Total exemption full accounts made up to 31 December 2017 (15 pages)
24 May 2018Confirmation statement made on 18 May 2018 with updates (4 pages)
11 April 2018Appointment of Heys & Co (Holdings) Limited as a director on 28 February 2018 (3 pages)
19 March 2018Termination of appointment of Kilrevin Holdings Limited as a director on 28 February 2018 (2 pages)
16 March 2018Statement of capital following an allotment of shares on 28 February 2018
  • GBP 390,002
(4 pages)
4 October 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
4 October 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
22 May 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
22 May 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
23 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
23 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
31 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 2
(4 pages)
31 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 2
(4 pages)
11 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
11 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
3 June 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 2
(4 pages)
3 June 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 2
(4 pages)
11 December 2014Director's details changed for Mr Greg Henderson Deakin on 14 November 2014 (2 pages)
11 December 2014Director's details changed for Mr Greg Henderson Deakin on 14 November 2014 (2 pages)
26 September 2014Full accounts made up to 31 December 2013 (11 pages)
26 September 2014Full accounts made up to 31 December 2013 (11 pages)
12 June 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 2
(4 pages)
12 June 2014Director's details changed for Kilrevin Holdings Limited on 1 June 2014 (1 page)
12 June 2014Director's details changed for Kilrevin Holdings Limited on 1 June 2014 (1 page)
12 June 2014Secretary's details changed for Mr Stuart Andrew John Carmichael on 1 June 2014 (1 page)
12 June 2014Director's details changed for Mr Greg Henderson Deakin on 1 June 2014 (2 pages)
12 June 2014Director's details changed for Kilrevin Holdings Limited on 1 June 2014 (1 page)
12 June 2014Secretary's details changed for Mr Stuart Andrew John Carmichael on 1 June 2014 (1 page)
12 June 2014Director's details changed for Mr Greg Henderson Deakin on 1 June 2014 (2 pages)
12 June 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 2
(4 pages)
12 June 2014Secretary's details changed for Mr Stuart Andrew John Carmichael on 1 June 2014 (1 page)
12 June 2014Director's details changed for Mr Greg Henderson Deakin on 1 June 2014 (2 pages)
15 April 2014Registered office address changed from 5 Whittingehame Drive Glasgow Lanarkshire G12 0XS Scotland on 15 April 2014 (2 pages)
15 April 2014Registered office address changed from 5 Whittingehame Drive Glasgow Lanarkshire G12 0XS Scotland on 15 April 2014 (2 pages)
3 September 2013Full accounts made up to 31 December 2012 (11 pages)
3 September 2013Full accounts made up to 31 December 2012 (11 pages)
12 June 2013Annual return made up to 18 May 2013 with a full list of shareholders (5 pages)
12 June 2013Annual return made up to 18 May 2013 with a full list of shareholders (5 pages)
10 September 2012Full accounts made up to 31 December 2011 (11 pages)
10 September 2012Full accounts made up to 31 December 2011 (11 pages)
6 June 2012Annual return made up to 18 May 2012 with a full list of shareholders (5 pages)
6 June 2012Annual return made up to 18 May 2012 with a full list of shareholders (5 pages)
11 April 2012Previous accounting period shortened from 31 May 2012 to 31 December 2011 (3 pages)
11 April 2012Previous accounting period shortened from 31 May 2012 to 31 December 2011 (3 pages)
18 May 2011Incorporation (22 pages)
18 May 2011Incorporation (22 pages)