Company NameLochs And Beaches Luxury Letting Limited
DirectorsDiane Jane Craig and Kevin David Craig
Company StatusActive
Company NumberSC517343
CategoryPrivate Limited Company
Incorporation Date6 October 2015(8 years, 5 months ago)

Business Activity

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

Directors

Director NameMrs Diane Jane Craig
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 2015(same day as company formation)
RoleAdministrator
Country of ResidenceScotland
Correspondence Address19 Glasgow Road
Paisley
Renfrewshire
PA1 3QX
Scotland
Director NameMr Kevin David Craig
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 2015(same day as company formation)
RoleTransport Manager
Country of ResidenceScotland
Correspondence Address19 Glasgow Road
Paisley
Renfrewshire
PA1 3QX
Scotland

Location

Registered Address19 Glasgow Road
Paisley
Renfrewshire
PA1 3QX
Scotland
ConstituencyPaisley and Renfrewshire North
WardPaisley East & Ralston
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return5 October 2023 (5 months, 3 weeks ago)
Next Return Due19 October 2024 (6 months, 3 weeks from now)

Charges

31 March 2017Delivered on: 4 April 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Unit 10A, village farm, main street, north sunderland, seahouses. ND160003.
Outstanding
4 December 2015Delivered on: 18 December 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Sandpiper, 12 village farm, seahouses, NE68 7TE, registered at hm land registry with title number ND169429.
Outstanding
8 December 2015Delivered on: 9 December 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: All and whole the subjects at 5 the gallops, mains of taymouth, kenmore, aberfeldy, PH15 2HN being the ground floor flat being the subjects registered in the land register of scotland under title number PTH39118.
Outstanding
12 November 2015Delivered on: 28 November 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Outstanding

Filing History

30 November 2020Total exemption full accounts made up to 31 October 2019 (10 pages)
30 November 2020Confirmation statement made on 5 October 2020 with no updates (3 pages)
7 January 2020Satisfaction of charge SC5173430001 in full (1 page)
21 October 2019Confirmation statement made on 5 October 2019 with no updates (3 pages)
31 July 2019Total exemption full accounts made up to 31 October 2018 (8 pages)
21 November 2018Confirmation statement made on 5 October 2018 with no updates (3 pages)
1 August 2018Total exemption full accounts made up to 31 October 2017 (7 pages)
30 November 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
30 November 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
12 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
12 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
4 April 2017Registration of charge SC5173430004, created on 31 March 2017 (8 pages)
4 April 2017Registration of charge SC5173430004, created on 31 March 2017 (8 pages)
12 October 2016Confirmation statement made on 5 October 2016 with updates (6 pages)
12 October 2016Confirmation statement made on 5 October 2016 with updates (6 pages)
18 December 2015Registration of charge SC5173430003, created on 4 December 2015 (6 pages)
18 December 2015Registration of charge SC5173430003, created on 4 December 2015 (6 pages)
9 December 2015Registration of charge SC5173430002, created on 8 December 2015 (7 pages)
9 December 2015Registration of charge SC5173430002, created on 8 December 2015 (7 pages)
28 November 2015Registration of charge SC5173430001, created on 12 November 2015 (21 pages)
28 November 2015Registration of charge SC5173430001, created on 12 November 2015 (21 pages)
6 October 2015Incorporation
Statement of capital on 2015-10-06
  • GBP 400
(49 pages)
6 October 2015Incorporation
Statement of capital on 2015-10-06
  • GBP 400
(49 pages)