Loch Ness Lodges Ltd was founded on 06 January 2006. This business has 3 directors listed as Griffin, Elizabeth, Griffin, John Arthur, Griffin, Andrew at Companies House. We do not know the number of employees at Loch Ness Lodges Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GRIFFIN, Elizabeth | 01 July 2007 | - | 1 |
GRIFFIN, John Arthur | 01 July 2007 | - | 1 |
GRIFFIN, Andrew | 01 July 2007 | 02 September 2017 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 04 February 2020 | |
AA - Annual Accounts | 20 September 2019 | |
MR04 - N/A | 08 May 2019 | |
MR04 - N/A | 08 May 2019 | |
CS01 - N/A | 05 February 2019 | |
AA - Annual Accounts | 24 December 2018 | |
AA01 - Change of accounting reference date | 29 September 2018 | |
CS01 - N/A | 02 February 2018 | |
TM01 - Termination of appointment of director | 02 February 2018 | |
AA - Annual Accounts | 29 September 2017 | |
CS01 - N/A | 01 September 2017 | |
AA - Annual Accounts | 30 September 2016 | |
CS01 - N/A | 09 September 2016 | |
AA - Annual Accounts | 30 September 2015 | |
AR01 - Annual Return | 17 September 2015 | |
AA - Annual Accounts | 30 September 2014 | |
AR01 - Annual Return | 08 September 2014 | |
AA - Annual Accounts | 30 September 2013 | |
AR01 - Annual Return | 02 September 2013 | |
AA - Annual Accounts | 28 September 2012 | |
AR01 - Annual Return | 05 September 2012 | |
AA - Annual Accounts | 29 September 2011 | |
AR01 - Annual Return | 06 September 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 18 July 2011 | |
AD01 - Change of registered office address | 04 January 2011 | |
AA - Annual Accounts | 27 September 2010 | |
AR01 - Annual Return | 02 September 2010 | |
CH01 - Change of particulars for director | 02 September 2010 | |
CH01 - Change of particulars for director | 02 September 2010 | |
CH01 - Change of particulars for director | 02 September 2010 | |
CH01 - Change of particulars for director | 02 September 2010 | |
CH01 - Change of particulars for director | 02 September 2010 | |
CH01 - Change of particulars for director | 02 September 2010 | |
AA - Annual Accounts | 03 November 2009 | |
363a - Annual Return | 01 September 2009 | |
AA - Annual Accounts | 30 October 2008 | |
363a - Annual Return | 09 September 2008 | |
288a - Notice of appointment of directors or secretaries | 09 September 2008 | |
395 - Particulars of a mortgage or charge | 01 February 2008 | |
395 - Particulars of a mortgage or charge | 03 January 2008 | |
395 - Particulars of a mortgage or charge | 19 October 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 10 September 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 10 September 2007 | |
AA - Annual Accounts | 07 September 2007 | |
363a - Annual Return | 06 September 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 06 September 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 06 September 2007 | |
287 - Change in situation or address of Registered Office | 06 September 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 05 September 2007 | |
CERTNM - Change of name certificate | 23 July 2007 | |
288a - Notice of appointment of directors or secretaries | 18 July 2007 | |
288a - Notice of appointment of directors or secretaries | 18 July 2007 | |
288a - Notice of appointment of directors or secretaries | 18 July 2007 | |
288a - Notice of appointment of directors or secretaries | 18 July 2007 | |
288b - Notice of resignation of directors or secretaries | 20 June 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 07 June 2007 | |
363a - Annual Return | 07 June 2007 | |
225 - Change of Accounting Reference Date | 13 March 2006 | |
287 - Change in situation or address of Registered Office | 09 January 2006 | |
288a - Notice of appointment of directors or secretaries | 06 January 2006 | |
288a - Notice of appointment of directors or secretaries | 06 January 2006 | |
288a - Notice of appointment of directors or secretaries | 06 January 2006 | |
287 - Change in situation or address of Registered Office | 06 January 2006 | |
288b - Notice of resignation of directors or secretaries | 06 January 2006 | |
288b - Notice of resignation of directors or secretaries | 06 January 2006 | |
NEWINC - New incorporation documents | 06 January 2006 |
Description | Date | Status | Charge by |
---|---|---|---|
A standard security which was presented for registration in scotland on the 18/01/08 and | 14 December 2007 | Fully Satisfied |
N/A |
Mortgage debenture | 13 December 2007 | Fully Satisfied |
N/A |
Standard security which was presented for registration in scotland on the 3RD october 2007 and | 04 September 2007 | Fully Satisfied |
N/A |