Company NameNorth Lodge Capital Limited
Company StatusActive
Company NumberSC626773
CategoryPrivate Limited Company
Incorporation Date4 April 2019(4 years, 12 months ago)
Previous NameTurner Vehicle Rental Holdings Limited

Business Activity

Section NAdministrative and support service activities
SIC 7110Renting of automobiles
SIC 77110Renting and leasing of cars and light motor vehicles

Directors

Director NameMr Ian Parrack
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2019(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address65 Craigton Road
Glasgow
G51 3EQ
Scotland
Director NameAlan Gerard Turner
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address65 Craigton Road
Glasgow
G51 3EQ
Scotland
Director NameMr Alexander Gordon Turner
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2019(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address65 Craigton Road
Glasgow
G51 3EQ
Scotland
Secretary NameIan Parrack
StatusCurrent
Appointed04 April 2019(same day as company formation)
RoleCompany Director
Correspondence Address65 Craigton Road
Glasgow
G51 3EQ
Scotland
Director NameMrs Judith Anne Sharp
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2021(1 year, 9 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address65 Craigton Road
Glasgow
G51 3EQ
Scotland
Director NameMr Graham Bruce Knox
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2019(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address65 Craigton Road
Glasgow
G51 3EQ
Scotland

Location

Registered Address65 Craigton Road
Glasgow
G51 3EQ
Scotland
ConstituencyGlasgow South West
WardGovan
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due27 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End27 March

Returns

Latest Return3 April 2023 (12 months ago)
Next Return Due17 April 2024 (2 weeks, 4 days from now)

Charges

15 October 2019Delivered on: 25 October 2019
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

27 December 2023Total exemption full accounts made up to 31 March 2023 (16 pages)
5 April 2023Confirmation statement made on 3 April 2023 with no updates (3 pages)
20 February 2023Group of companies' accounts made up to 31 March 2022 (26 pages)
6 April 2022Confirmation statement made on 3 April 2022 with no updates (3 pages)
30 December 2021Group of companies' accounts made up to 31 March 2021 (29 pages)
5 August 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-08-04
(3 pages)
1 July 2021Group of companies' accounts made up to 27 March 2020 (27 pages)
3 June 2021Director's details changed for Mr Alexander Gordon Turner on 30 April 2021 (2 pages)
3 June 2021Change of details for Mr Alexander Gordon Turner as a person with significant control on 30 April 2021 (2 pages)
14 April 2021Confirmation statement made on 3 April 2021 with updates (5 pages)
30 March 2021Satisfaction of charge SC6267730001 in full (1 page)
8 January 2021Appointment of Mrs Judith Anne Sharp as a director on 8 January 2021 (2 pages)
8 January 2021Statement of capital following an allotment of shares on 2 May 2019
  • GBP 3,749.39
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 08/01/2021
(3 pages)
8 January 2021Second filing of Confirmation Statement dated 3 April 2020 (3 pages)
8 January 2021Termination of appointment of Graham Bruce Knox as a director on 8 January 2021 (1 page)
8 January 2021Second filing of a statement of capital following an allotment of shares on 2 May 2019
  • GBP 7,134.18
(4 pages)
1 December 2020Previous accounting period shortened from 30 April 2020 to 27 March 2020 (1 page)
15 April 2020Confirmation statement made on 3 April 2020 with no updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 08/01/2021
(3 pages)
25 October 2019Registration of charge SC6267730001, created on 15 October 2019 (5 pages)
4 April 2019Incorporation
Statement of capital on 2019-04-04
  • GBP 3,567.09
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)