Company NameLagnakeil Highland Lodges Limited
DirectorsAnika Kaura and Kiran Kaura
Company StatusActive
Company NumberSC511691
CategoryPrivate Limited Company
Incorporation Date27 July 2015(8 years, 8 months ago)

Business Activity

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

Directors

Director NameMiss Anika Kaura
Date of BirthApril 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2020(5 years after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address85 Woodhouse Road
London
N12 9EX
Director NameMr Kiran Kaura
Date of BirthMay 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2020(5 years after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address85 Woodhouse Road
London
N12 9EX
Secretary NameMr Kiran Kaura
StatusCurrent
Appointed31 July 2020(5 years after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Correspondence Address85 Woodhouse Road
London
N12 9EX
Director NameMrs Lauren Elizabeth Thomson
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2015(same day as company formation)
RoleOffice Manager
Country of ResidenceUnited Kingdom
Correspondence AddressLagnakeil Lerags
Oban
Argyll
Scotland
Director NameThe Executors Of The Estate Of Mr Paul Richard Thomson
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2015(same day as company formation)
RoleIT Consultant
Country of ResidenceScotland
Correspondence AddressLagnakeil Lerags
Oban
Argyll
Scotland

Location

Registered AddressC/O Saffery Champness Accountants Kintail House
Beechwood Park
Inverness
IV2 3BW
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardInverness South

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return26 July 2023 (8 months, 3 weeks ago)
Next Return Due9 August 2024 (3 months, 3 weeks from now)

Charges

2 December 2015Delivered on: 12 December 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Lagnakeil highland lodges, lerags, by oban.
Outstanding
26 October 2015Delivered on: 30 October 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

9 August 2023Confirmation statement made on 26 July 2023 with updates (5 pages)
22 December 2022Total exemption full accounts made up to 31 March 2022 (12 pages)
4 August 2022Confirmation statement made on 26 July 2022 with no updates (3 pages)
22 December 2021Total exemption full accounts made up to 31 March 2021 (13 pages)
6 August 2021Confirmation statement made on 26 July 2021 with updates (5 pages)
12 April 2021Registered office address changed from Kintail House Beechwood Park Inverness IV2 3BW Scotland to C/O Saffrey Champness Accountants Kintail House Beechwood Park Inverness IV2 3BW on 12 April 2021 (1 page)
12 April 2021Registered office address changed from C/O Saffrey Champness Accountants Kintail House Beechwood Park Inverness IV2 3BW Scotland to C/O Saffery Champness Accountants Kintail House Beechwood Park Inverness IV2 3BW on 12 April 2021 (1 page)
11 January 2021Total exemption full accounts made up to 31 March 2020 (12 pages)
27 August 2020Notification of Great Glen Water Park Company Limited as a person with significant control on 31 July 2020 (2 pages)
12 August 2020Confirmation statement made on 26 July 2020 with updates (5 pages)
5 August 2020Appointment of Mr Kiran Kaura as a director on 31 July 2020 (2 pages)
5 August 2020Registered office address changed from Lagnakeil Lerags Oban Argyll Scotland to Kintail House Beechwood Park Inverness IV2 3BW on 5 August 2020 (1 page)
5 August 2020Cessation of Executor of Mr Paul Richard Thomson as a person with significant control on 31 July 2020 (1 page)
5 August 2020Termination of appointment of Lauren Elizabeth Thomson as a director on 31 July 2020 (1 page)
5 August 2020Appointment of Mr Kiran Kaura as a secretary on 31 July 2020 (2 pages)
5 August 2020Director's details changed for Miss Anika Kaura on 5 August 2020 (2 pages)
5 August 2020Appointment of Miss Anika Kaura as a director on 31 July 2020 (2 pages)
5 August 2020Secretary's details changed for Mr Kiran Kaura on 5 August 2020 (1 page)
5 August 2020Director's details changed for Mr Kiran Kaura on 5 August 2020 (2 pages)
5 August 2020Cessation of Lauren Elizabeth Thomson as a person with significant control on 31 July 2020 (1 page)
5 August 2020Secretary's details changed for Mr Kiran Kaura on 5 August 2020 (1 page)
4 August 2020Termination of appointment of Paul Richard Thomson as a director on 1 January 2018 (1 page)
23 December 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
7 August 2019Confirmation statement made on 26 July 2019 with no updates (3 pages)
28 March 2019Amended total exemption full accounts made up to 31 March 2018 (11 pages)
31 January 2019Total exemption full accounts made up to 31 March 2018 (13 pages)
16 August 2018Confirmation statement made on 26 July 2018 with no updates (3 pages)
10 August 2018Cessation of Paul Richard Thomson as a person with significant control on 1 January 2018 (1 page)
10 August 2018Notification of Executor of Mr Paul Richard Thomson as a person with significant control on 1 January 2018 (2 pages)
9 August 2018Director's details changed for Mr Paul Richard Thomson on 28 July 2018 (2 pages)
9 August 2018Change of details for Mr Paul Richard Thomson as a person with significant control on 28 July 2018 (2 pages)
15 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
31 July 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
31 July 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
8 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
8 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
1 August 2016Confirmation statement made on 26 July 2016 with updates (6 pages)
1 August 2016Confirmation statement made on 26 July 2016 with updates (6 pages)
12 December 2015Registration of charge SC5116910002, created on 2 December 2015 (8 pages)
12 December 2015Registration of charge SC5116910002, created on 2 December 2015 (8 pages)
17 November 2015Alterations to floating charge SC5116910001 (12 pages)
17 November 2015Alterations to floating charge SC5116910001 (12 pages)
9 November 2015Registered office address changed from C/O Young & Partners 1 George Square Castle Brae Dunfermline Fife KY11 8QF Scotland to Lagnakeil Lerags Oban Argyll on 9 November 2015 (1 page)
9 November 2015Registered office address changed from C/O Young & Partners 1 George Square Castle Brae Dunfermline Fife KY11 8QF Scotland to Lagnakeil Lerags Oban Argyll on 9 November 2015 (1 page)
9 November 2015Registered office address changed from C/O Young & Partners 1 George Square Castle Brae Dunfermline Fife KY11 8QF Scotland to Lagnakeil Lerags Oban Argyll on 9 November 2015 (1 page)
30 October 2015Registration of charge SC5116910001, created on 26 October 2015 (5 pages)
30 October 2015Registration of charge SC5116910001, created on 26 October 2015 (5 pages)
10 September 2015Current accounting period shortened from 31 July 2016 to 31 March 2016 (1 page)
10 September 2015Current accounting period shortened from 31 July 2016 to 31 March 2016 (1 page)
27 July 2015Incorporation
Statement of capital on 2015-07-27
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
27 July 2015Incorporation
Statement of capital on 2015-07-27
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)