Company NameTCCL Lodge
Company StatusActive
Company NumberSC418798
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date7 March 2012(12 years ago)

Business Activity

Section IAccommodation and food service activities
SIC 55209Other holiday and other collective accommodation
SIC 5523Other provision of lodgings
SIC 55900Other accommodation

Directors

Director NameMr John Arthur Walker
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2012(same day as company formation)
RoleRetired
Country of ResidenceScotland
Correspondence AddressWhitehall House 33 Yeaman Shore
Dundee
DD1 4BJ
Scotland
Director NameLindsey Elizabeth Quinn Alexander
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 2015(3 years, 2 months after company formation)
Appointment Duration8 years, 10 months
RoleJournalist
Country of ResidenceScotland
Correspondence AddressWhitehall House 33 Yeaman Shore
Dundee
DD1 4BJ
Scotland
Director NameMr David Murray Etherington
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 2015(3 years, 2 months after company formation)
Appointment Duration8 years, 10 months
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressWhitehall House 33 Yeaman Shore
Dundee
DD1 4BJ
Scotland
Director NameMr Craig Russell
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2022(10 years, 8 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWhitehall House 33 Yeaman Shore
Dundee
DD1 4BJ
Scotland
Secretary NameThorntons Law Llp (Corporation)
StatusCurrent
Appointed07 March 2012(same day as company formation)
Correspondence AddressWhitehall House 33 Yeaman Shore
Dundee
DD1 4BJ
Scotland
Director NameCharles Kean
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2012(same day as company formation)
RoleSlater
Country of ResidenceUnited Kingdom
Correspondence AddressWhitehall House 33 Yeaman Shore
Dundee
DD1 4BJ
Scotland
Director NameRichard Fawcus
Date of BirthMay 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2012(same day as company formation)
RoleSenior Land Manager
Country of ResidenceUnited Kingdom
Correspondence AddressWhitehall House 33 Yeaman Shore
Dundee
DD1 4BJ
Scotland
Director NameDr Rosalie Wilkie
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhitehall House 33 Yeaman Shore
Dundee
DD1 4BJ
Scotland
Director NameMrs Gayenah Cleo Steel
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2012(1 month, 1 week after company formation)
Appointment Duration9 years, 10 months (resigned 01 March 2022)
RoleRetired
Country of ResidenceScotland
Correspondence AddressWhitehall House 33 Yeaman Shore
Dundee
DD1 4BJ
Scotland
Director NameMr James McIllwraith Hamilton
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2012(6 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 November 2015)
RoleRetired
Country of ResidenceScotland
Correspondence AddressWhitehall House 33 Yeaman Shore
Dundee
DD1 4BJ
Scotland

Contact

Websitetccl-lodge.org.uk

Location

Registered AddressWhitehall House
33 Yeaman Shore
Dundee
DD1 4BJ
Scotland
ConstituencyDundee West
WardMaryfield
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Turnover£181,489
Net Worth£179,600
Cash£174,036
Current Liabilities£540

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return7 March 2024 (3 weeks, 1 day ago)
Next Return Due21 March 2025 (11 months, 3 weeks from now)

Filing History

13 December 2020Total exemption full accounts made up to 31 March 2020 (17 pages)
24 March 2020Confirmation statement made on 7 March 2020 with no updates (3 pages)
16 March 2020Director's details changed for Mrs Gayenah Cleo Steel on 16 March 2020 (2 pages)
16 March 2020Director's details changed for John Walker on 6 March 2020 (2 pages)
11 December 2019Total exemption full accounts made up to 31 March 2019 (16 pages)
2 July 2019Director's details changed for Mr David Murray Etherington on 2 July 2019 (2 pages)
7 March 2019Confirmation statement made on 7 March 2019 with no updates (3 pages)
28 November 2018Total exemption full accounts made up to 31 March 2018 (15 pages)
27 March 2018Confirmation statement made on 7 March 2018 with no updates (3 pages)
5 December 2017Total exemption full accounts made up to 31 March 2017 (16 pages)
5 December 2017Total exemption full accounts made up to 31 March 2017 (16 pages)
9 March 2017Confirmation statement made on 7 March 2017 with updates (4 pages)
9 March 2017Confirmation statement made on 7 March 2017 with updates (4 pages)
21 October 2016Total exemption full accounts made up to 31 March 2016 (16 pages)
21 October 2016Total exemption full accounts made up to 31 March 2016 (16 pages)
1 July 2016Director's details changed for Mr David Murray Etherington on 1 October 2015 (2 pages)
1 July 2016Director's details changed for Mr David Murray Etherington on 1 October 2015 (2 pages)
21 March 2016Annual return made up to 7 March 2016 no member list (4 pages)
21 March 2016Annual return made up to 7 March 2016 no member list (4 pages)
30 November 2015Termination of appointment of James Mcillwraith Hamilton as a director on 30 November 2015 (1 page)
30 November 2015Termination of appointment of James Mcillwraith Hamilton as a director on 30 November 2015 (1 page)
27 July 2015Total exemption full accounts made up to 31 March 2015 (15 pages)
27 July 2015Total exemption full accounts made up to 31 March 2015 (15 pages)
25 June 2015Termination of appointment of Richard Fawcus as a director on 2 April 2015 (1 page)
25 June 2015Termination of appointment of Richard Fawcus as a director on 2 April 2015 (1 page)
25 June 2015Termination of appointment of Richard Fawcus as a director on 2 April 2015 (1 page)
2 June 2015Appointment of Lindsey Elizabeth Quinn Alexander as a director on 27 May 2015 (2 pages)
2 June 2015Appointment of Lindsey Elizabeth Quinn Alexander as a director on 27 May 2015 (2 pages)
1 June 2015Appointment of Mr David Murray Etherington as a director on 27 May 2015 (2 pages)
1 June 2015Appointment of Mr David Murray Etherington as a director on 27 May 2015 (2 pages)
12 March 2015Annual return made up to 7 March 2015 no member list (4 pages)
12 March 2015Annual return made up to 7 March 2015 no member list (4 pages)
12 March 2015Annual return made up to 7 March 2015 no member list (4 pages)
10 October 2014Termination of appointment of Charles Kean as a director on 2 September 2014 (1 page)
10 October 2014Termination of appointment of Charles Kean as a director on 2 September 2014 (1 page)
10 October 2014Termination of appointment of Charles Kean as a director on 2 September 2014 (1 page)
15 July 2014Total exemption full accounts made up to 31 March 2014 (14 pages)
15 July 2014Total exemption full accounts made up to 31 March 2014 (14 pages)
17 March 2014Annual return made up to 7 March 2014 no member list (5 pages)
17 March 2014Annual return made up to 7 March 2014 no member list (5 pages)
17 March 2014Annual return made up to 7 March 2014 no member list (5 pages)
18 July 2013Total exemption full accounts made up to 31 March 2013 (14 pages)
18 July 2013Total exemption full accounts made up to 31 March 2013 (14 pages)
22 March 2013Annual return made up to 7 March 2013 no member list (5 pages)
22 March 2013Annual return made up to 7 March 2013 no member list (5 pages)
22 March 2013Annual return made up to 7 March 2013 no member list (5 pages)
17 September 2012Appointment of Mr James Mcillwraith Hamilton as a director (2 pages)
17 September 2012Appointment of Mr James Mcillwraith Hamilton as a director (2 pages)
18 June 2012Appointment of Mrs Gayenah Cleo Steel as a director (3 pages)
18 June 2012Appointment of Mrs Gayenah Cleo Steel as a director (3 pages)
7 March 2012Incorporation (38 pages)
7 March 2012Incorporation (38 pages)