Advanced company searchLink opens in new window

LOCH NESS LODGE HOTEL COMPANY LIMITED

Company number SC104998

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Dec 2023 AA Unaudited abridged accounts made up to 31 March 2023
13 Jul 2023 CS01 Confirmation statement made on 10 June 2023 with no updates
29 Jun 2023 AD04 Register(s) moved to registered office address Loch Ness Lodge Hotel Drumnadrochit Inverness-Shire IV63 6TU
31 Dec 2022 AA Unaudited abridged accounts made up to 31 March 2022
29 Jun 2022 AD02 Register inspection address has been changed from Commerce House South Street Elgin Moray IV30 1JE Scotland to Loch Ness Lodge Hotel Company Drumnadrochit Inverness Highland IV63 6TU
21 Jun 2022 CS01 Confirmation statement made on 10 June 2022 with no updates
31 Dec 2021 AA Unaudited abridged accounts made up to 31 March 2021
24 Jun 2021 CS01 Confirmation statement made on 10 June 2021 with updates
07 Apr 2021 AA Total exemption full accounts made up to 31 March 2020
23 Jun 2020 CS01 Confirmation statement made on 10 June 2020 with updates
19 Feb 2020 PSC04 Change of details for Gillean Elizabeth Skinner as a person with significant control on 19 February 2020
19 Feb 2020 PSC04 Change of details for Donald William Skinner as a person with significant control on 19 February 2020
24 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
13 Jun 2019 CS01 Confirmation statement made on 10 June 2019 with no updates
18 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
20 Jun 2018 CS01 Confirmation statement made on 10 June 2018 with updates
15 Mar 2018 AD01 Registered office address changed from Loch Ness Lodge Hotel Drumnadrochit Inverness-Shire to Loch Ness Lodge Hotel Drumnadrochit Inverness-Shire IV63 6TU on 15 March 2018
16 Jan 2018 AA Total exemption full accounts made up to 31 March 2017
08 Jan 2018 PSC01 Notification of Donald William Skinner as a person with significant control on 6 April 2016
08 Jan 2018 PSC01 Notification of Gillean Elizabeth Skinner as a person with significant control on 6 April 2016
25 Aug 2017 CS01 Confirmation statement made on 10 June 2017 with updates
11 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
07 Jul 2016 AR01 Annual return made up to 10 June 2016 with full list of shareholders
Statement of capital on 2016-07-07
  • GBP 267,236
08 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
18 Jun 2015 AR01 Annual return made up to 10 June 2015 with full list of shareholders
Statement of capital on 2015-06-18
  • GBP 267,236