Company NameBest Of Highland Game Limited
DirectorsEmmanuel Van Thillo and Eric Van Meerbeeck
Company StatusActive
Company NumberSC484440
CategoryPrivate Limited Company
Incorporation Date15 August 2014(9 years, 8 months ago)
Previous NameCoastridge Limited

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation
Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameEmmanuel Van Thillo
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBelgian
StatusCurrent
Appointed01 January 2015(4 months, 2 weeks after company formation)
Appointment Duration9 years, 3 months
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressSaffery Champness Edinburgh Quay
133 Fountainbridge
Edinburgh
EH3 9BA
Scotland
Director NameMr Eric Van Meerbeeck
Date of BirthJune 1960 (Born 63 years ago)
NationalityBelgian
StatusCurrent
Appointed01 February 2018(3 years, 5 months after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGairnshiel Lodge Glengairn
Ballater
AB35 5UQ
Scotland
Secretary NameRysaffe Secretaries (Corporation)
StatusCurrent
Appointed01 January 2015(4 months, 2 weeks after company formation)
Appointment Duration9 years, 3 months
Correspondence AddressLion House Red Lion Street
London
WC1R 4GB
Director NameMrs Karen Elizabeth Howell-Bowley
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 St. Thomas Street
Bristol
BS1 6JS
Director NameLucinda Riddell
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2015(11 months, 2 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 01 February 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPolmonier Cottage Balmoral
Ballater
Aberdeenshire
AB35 5TB
Scotland
Secretary NameJordan Nominees (Scotland) Limited (Corporation)
StatusResigned
Appointed15 August 2014(same day as company formation)
Correspondence Address4th Floor 115 George Street
Edinburgh
EH2 4JN
Scotland

Location

Registered Address133 Fountainbridge
Edinburgh
EH3 9BA
Scotland
ConstituencyEdinburgh South West
WardFountainbridge/Craiglockhart
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Emmanuel Van Thillo
100.00%
Ordinary

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return15 August 2023 (8 months, 2 weeks ago)
Next Return Due29 August 2024 (4 months from now)

Filing History

11 December 2023Total exemption full accounts made up to 31 January 2023 (11 pages)
16 August 2023Confirmation statement made on 15 August 2023 with updates (3 pages)
9 August 2023Registered office address changed from Saffery Champness Edinburgh Quay 133 Fountainbridge Edinburgh EH3 9BA to 133 Fountainbridge Edinburgh EH3 9BA on 9 August 2023 (1 page)
30 August 2022Total exemption full accounts made up to 31 January 2022 (13 pages)
24 August 2022Change of details for Mr Emmanuel Van Thillo as a person with significant control on 15 August 2022 (2 pages)
24 August 2022Confirmation statement made on 15 August 2022 with no updates (3 pages)
18 October 2021Total exemption full accounts made up to 31 January 2021 (12 pages)
27 August 2021Confirmation statement made on 15 August 2021 with updates (4 pages)
26 January 2021Total exemption full accounts made up to 31 January 2020 (12 pages)
19 August 2020Confirmation statement made on 15 August 2020 with no updates (3 pages)
1 November 2019Total exemption full accounts made up to 31 January 2019 (10 pages)
12 September 2019Confirmation statement made on 15 August 2019 with no updates (3 pages)
10 September 2018Confirmation statement made on 15 August 2018 with no updates (3 pages)
7 September 2018Total exemption full accounts made up to 31 January 2018 (10 pages)
5 February 2018Appointment of Mr Eric Van Meerbeeck as a director on 1 February 2018 (2 pages)
5 February 2018Termination of appointment of Lucinda Riddell as a director on 1 February 2018 (1 page)
18 August 2017Total exemption full accounts made up to 31 January 2017 (11 pages)
18 August 2017Total exemption full accounts made up to 31 January 2017 (11 pages)
16 August 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
16 August 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
23 August 2016Confirmation statement made on 15 August 2016 with updates (5 pages)
23 August 2016Confirmation statement made on 15 August 2016 with updates (5 pages)
3 May 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
3 May 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
20 August 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 1
(5 pages)
20 August 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 1
(5 pages)
19 August 2015Director's details changed for Lucy Riddell on 19 August 2015 (2 pages)
19 August 2015Director's details changed for Lucy Riddell on 19 August 2015 (2 pages)
31 July 2015Appointment of Lucy Riddell as a director on 31 July 2015 (2 pages)
31 July 2015Appointment of Lucy Riddell as a director on 31 July 2015 (2 pages)
16 June 2015Current accounting period extended from 31 August 2015 to 31 January 2016 (1 page)
16 June 2015Current accounting period extended from 31 August 2015 to 31 January 2016 (1 page)
15 June 2015Company name changed coastridge LIMITED\certificate issued on 15/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-01
(3 pages)
15 June 2015Company name changed coastridge LIMITED\certificate issued on 15/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-01
(3 pages)
8 June 2015Appointment of Rysaffe Secretaries as a secretary on 1 January 2015 (2 pages)
8 June 2015Termination of appointment of Karen Elizabeth Howell-Bowley as a director on 1 January 2015 (1 page)
8 June 2015Termination of appointment of Jordan Nominees (Scotland) Limited as a secretary on 1 January 2015 (1 page)
8 June 2015Termination of appointment of Karen Elizabeth Howell-Bowley as a director on 1 January 2015 (1 page)
8 June 2015Registered office address changed from 4th Floor, 115 George Street Edinburgh EH2 4JN United Kingdom to Saffery Champness Edinburgh Quay 133 Fountainbridge Edinburgh EH3 9BA on 8 June 2015 (1 page)
8 June 2015Appointment of Emmanuel Van Thillo as a director on 1 January 2015 (2 pages)
8 June 2015Appointment of Emmanuel Van Thillo as a director on 1 January 2015 (2 pages)
8 June 2015Termination of appointment of Jordan Nominees (Scotland) Limited as a secretary on 1 January 2015 (1 page)
8 June 2015Appointment of Emmanuel Van Thillo as a director on 1 January 2015 (2 pages)
8 June 2015Appointment of Rysaffe Secretaries as a secretary on 1 January 2015 (2 pages)
8 June 2015Termination of appointment of Karen Elizabeth Howell-Bowley as a director on 1 January 2015 (1 page)
8 June 2015Registered office address changed from 4th Floor, 115 George Street Edinburgh EH2 4JN United Kingdom to Saffery Champness Edinburgh Quay 133 Fountainbridge Edinburgh EH3 9BA on 8 June 2015 (1 page)
8 June 2015Appointment of Rysaffe Secretaries as a secretary on 1 January 2015 (2 pages)
8 June 2015Registered office address changed from 4th Floor, 115 George Street Edinburgh EH2 4JN United Kingdom to Saffery Champness Edinburgh Quay 133 Fountainbridge Edinburgh EH3 9BA on 8 June 2015 (1 page)
8 June 2015Termination of appointment of Jordan Nominees (Scotland) Limited as a secretary on 1 January 2015 (1 page)
15 August 2014Incorporation
Statement of capital on 2014-08-15
  • GBP 1
(23 pages)
15 August 2014Incorporation
Statement of capital on 2014-08-15
  • GBP 1
(23 pages)