Company NameAultbea Lodges Ltd
DirectorsEmma Maud Elizabeth Hewes and Mark McLarty
Company StatusActive
Company NumberSC485744
CategoryPrivate Limited Company
Incorporation Date2 September 2014(9 years, 7 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMs Emma Maud Elizabeth Hewes
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 2014(same day as company formation)
RoleProperty Manager
Country of ResidenceScotland
Correspondence Address15-17 Lamington Street
Tain
IV19 1AA
Scotland
Director NameMr Mark McLarty
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 2014(same day as company formation)
RoleNdt Inspector
Country of ResidenceScotland
Correspondence Address15-17 Lamington Street
Tain
IV19 1AA
Scotland

Location

Registered Address18 Stafford Street
Tain
IV19 1AZ
Scotland
ConstituencyCaithness, Sutherland and Easter Ross
WardTain and Easter Ross
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Emma Maud Elizabeth Hewes
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return2 September 2023 (7 months, 3 weeks ago)
Next Return Due16 September 2024 (4 months, 3 weeks from now)

Charges

1 November 2019Delivered on: 7 November 2019
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole the subjects known as and forming 6 aultbea lodges, aultbea, achnasheen, registered in the land register of scotland under title number ROS3264.
Outstanding
20 November 2014Delivered on: 2 December 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Aultbea lodges, aultbea, achnasheen. ROS765.
Outstanding
24 October 2014Delivered on: 27 October 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

29 November 2023Unaudited abridged accounts made up to 31 March 2023 (8 pages)
7 September 2023Change of details for Ms Emma Maud Elizabeth Hewes as a person with significant control on 7 September 2023 (2 pages)
7 September 2023Confirmation statement made on 2 September 2023 with no updates (3 pages)
7 September 2023Director's details changed for Ms Emma Maud Elizabeth Hewes on 7 September 2023 (2 pages)
7 September 2023Director's details changed for Mr Mark Mclarty on 7 September 2023 (2 pages)
24 November 2022Unaudited abridged accounts made up to 31 March 2022 (8 pages)
20 September 2022Confirmation statement made on 2 September 2022 with no updates (3 pages)
27 June 2022Registered office address changed from Registered Office Strath Bay House Gairloch IV21 2BP Scotland to 15-17 Lamington Street Tain IV19 1AA on 27 June 2022 (1 page)
21 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
14 September 2021Confirmation statement made on 2 September 2021 with no updates (3 pages)
30 December 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
2 September 2020Confirmation statement made on 2 September 2020 with no updates (3 pages)
7 November 2019Registration of charge SC4857440003, created on 1 November 2019 (6 pages)
3 September 2019Confirmation statement made on 2 September 2019 with no updates (3 pages)
12 June 2019Micro company accounts made up to 31 March 2019 (2 pages)
3 September 2018Confirmation statement made on 2 September 2018 with no updates (3 pages)
16 July 2018Micro company accounts made up to 31 March 2018 (2 pages)
21 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
21 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
5 September 2017Confirmation statement made on 2 September 2017 with no updates (3 pages)
5 September 2017Confirmation statement made on 2 September 2017 with no updates (3 pages)
24 January 2017Director's details changed for Mr Mark Mclarty on 24 January 2017 (2 pages)
24 January 2017Director's details changed for Mr Mark Mclarty on 24 January 2017 (2 pages)
24 January 2017Director's details changed for Ms Emma Maud Elizabeth Hewes on 24 January 2017 (2 pages)
24 January 2017Director's details changed for Ms Emma Maud Elizabeth Hewes on 24 January 2017 (2 pages)
8 November 2016Micro company accounts made up to 31 March 2016 (2 pages)
8 November 2016Micro company accounts made up to 31 March 2016 (2 pages)
9 September 2016Confirmation statement made on 2 September 2016 with updates (5 pages)
9 September 2016Confirmation statement made on 2 September 2016 with updates (5 pages)
7 September 2016Registered office address changed from Aultbea Achnasheen, Wester Ross Highland IV22 2HU to Registered Office Strath Bay House Gairloch IV21 2BP on 7 September 2016 (1 page)
7 September 2016Registered office address changed from Aultbea Achnasheen, Wester Ross Highland IV22 2HU to Registered Office Strath Bay House Gairloch IV21 2BP on 7 September 2016 (1 page)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
2 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 1
(4 pages)
2 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 1
(4 pages)
2 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 1
(4 pages)
2 December 2014Registration of charge SC4857440002, created on 20 November 2014 (7 pages)
2 December 2014Registration of charge SC4857440002, created on 20 November 2014 (7 pages)
26 November 2014Current accounting period shortened from 30 September 2015 to 31 March 2015 (1 page)
26 November 2014Current accounting period shortened from 30 September 2015 to 31 March 2015 (1 page)
19 November 2014Director's details changed for Ms Emma Maud Elizabeth Hewes on 19 November 2014 (2 pages)
19 November 2014Director's details changed for Ms Emma Maud Elizabeth Hewes on 19 November 2014 (2 pages)
19 November 2014Registered office address changed from Basement Flat 16 Ferryhill Place Aberdeen AB11 7SE Scotland to Aultbea Achnasheen, Wester Ross Highland IV22 2HU on 19 November 2014 (1 page)
19 November 2014Registered office address changed from Basement Flat 16 Ferryhill Place Aberdeen AB11 7SE Scotland to Aultbea Achnasheen, Wester Ross Highland IV22 2HU on 19 November 2014 (1 page)
27 October 2014Registration of charge SC4857440001, created on 24 October 2014 (7 pages)
27 October 2014Registration of charge SC4857440001, created on 24 October 2014 (7 pages)
2 September 2014Incorporation
Statement of capital on 2014-09-02
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
2 September 2014Incorporation
Statement of capital on 2014-09-02
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)