CLASSIC LODGES LIMITED

CLASSIC LODGES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCLASSIC LODGES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC141222
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CLASSIC LODGES LIMITED?

    • Hotels and similar accommodation (55100) / Accommodation and food service activities

    Where is CLASSIC LODGES LIMITED located?

    Registered Office Address
    First Floor
    9 Haymarket Square
    EH3 8RY Edinburgh
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of CLASSIC LODGES LIMITED?

    Previous Company Names
    Company NameFromUntil
    CAIRN HOTELS LIMITEDJul 16, 1993Jul 16, 1993
    COMLAW NO.304 LIMITEDMay 05, 1993May 05, 1993
    CAIRN HOTELS LIMITEDApr 26, 1993Apr 26, 1993
    COMLAW NO. 304 LIMITEDNov 13, 1992Nov 13, 1992

    What are the latest accounts for CLASSIC LODGES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 27, 2025

    What is the status of the latest confirmation statement for CLASSIC LODGES LIMITED?

    Last Confirmation Statement Made Up ToNov 13, 2025
    Next Confirmation Statement DueNov 27, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 13, 2024
    OverdueNo

    What are the latest filings for CLASSIC LODGES LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Mar 27, 2025

    24 pagesAA

    Confirmation statement made on Nov 13, 2024 with no updates

    3 pagesCS01

    Satisfaction of charge SC1412220027 in part

    1 pagesMR04

    Full accounts made up to Mar 28, 2024

    24 pagesAA

    Part of the property or undertaking has been released and no longer forms part of charge SC1412220027

    2 pagesMR05

    Part of the property or undertaking has been released and no longer forms part of charge SC1412220027

    1 pagesMR05

    Confirmation statement made on Nov 13, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Mar 30, 2023

    25 pagesAA

    Registered office address changed from Quartermile One 15 Lauriston Place Edinburgh EH3 9EP to First Floor 9 Haymarket Square Edinburgh EH3 8RY on May 09, 2023

    1 pagesAD01

    Full accounts made up to Mar 31, 2022

    25 pagesAA

    Confirmation statement made on Nov 13, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Apr 01, 2021

    23 pagesAA

    Confirmation statement made on Nov 13, 2021 with no updates

    3 pagesCS01

    Appointment of Mr Richard George Lindsay Grime as a director on Sep 29, 2021

    2 pagesAP01

    Confirmation statement made on Nov 13, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Mar 26, 2020

    23 pagesAA

    Termination of appointment of John Clement Kay as a director on Jul 23, 2020

    1 pagesTM01

    Director's details changed for Mr John Clement Kay on Dec 09, 2019

    2 pagesCH01

    Termination of appointment of Anthony James Massey as a secretary on Nov 21, 2019

    1 pagesTM02

    Appointment of Mr Richard John Keeling as a secretary on Nov 21, 2019

    2 pagesAP03

    Confirmation statement made on Nov 13, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Mar 28, 2019

    20 pagesAA

    Confirmation statement made on Nov 13, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2018

    19 pagesAA

    Secretary's details changed for Mr Anthony James Massey on May 15, 2018

    1 pagesCH03

    Who are the officers of CLASSIC LODGES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KEELING, Richard John
    Ackhurst Park
    Foxhole Road
    PR7 1NY Chorley
    Blenheim House
    England
    Secretary
    Ackhurst Park
    Foxhole Road
    PR7 1NY Chorley
    Blenheim House
    England
    264627110001
    GRIME, Richard George Lindsay
    Ackhurst Park
    Foxhole Road
    PR7 1NY Chorley
    Blenheim House
    England
    Director
    Ackhurst Park
    Foxhole Road
    PR7 1NY Chorley
    Blenheim House
    England
    EnglandBritishManaging Director288008570001
    HEMMINGS, Craig John
    Dawbers Lane
    Euxton
    PR7 6ED Chorley
    Dower House
    Lancashire
    England
    Director
    Dawbers Lane
    Euxton
    PR7 6ED Chorley
    Dower House
    Lancashire
    England
    EnglandBritishDirector180952730001
    REVITT, Kathryn
    Dawbers Lane
    Euxton
    PR7 6ED Chorley
    Dower House
    Lancashire
    England
    Director
    Dawbers Lane
    Euxton
    PR7 6ED Chorley
    Dower House
    Lancashire
    England
    Isle Of ManBritishSolicitor49315020002
    WIDDERS, Mark Lorimer
    Dawbers Lane
    Euxton
    PR7 6ED Chorley
    Dower House
    Lancashire
    England
    Director
    Dawbers Lane
    Euxton
    PR7 6ED Chorley
    Dower House
    Lancashire
    England
    EnglandBritishFinance Director2272770002
    BOTHWELL, Karen Margaret
    25 Belford Gardens
    EH4 3EP Edinburgh
    Midlothian
    Secretary
    25 Belford Gardens
    EH4 3EP Edinburgh
    Midlothian
    British34800860001
    BRUCE, Graeme Murray
    Madeleine Smith House
    6/7 Blythswood Square
    G2 4AD Glasgow
    Nominee Secretary
    Madeleine Smith House
    6/7 Blythswood Square
    G2 4AD Glasgow
    British900002440001
    KAY, John Clement
    Dawbers Lane
    Euxton
    PR7 6EA Chorley
    Gleadhill House
    Lancashire
    United Kingdom
    Secretary
    Dawbers Lane
    Euxton
    PR7 6EA Chorley
    Gleadhill House
    Lancashire
    United Kingdom
    British27891540001
    KAY, John Clement
    7 Beechfield Road
    Mayfield
    PR25 3BG Leyland
    Lancashire
    Secretary
    7 Beechfield Road
    Mayfield
    PR25 3BG Leyland
    Lancashire
    BritishCompany Director27891540001
    MASSEY, Anthony James
    Ackhurst Park
    Foxhole Road
    PR7 1NY Chorley
    Blenheim House
    England
    Secretary
    Ackhurst Park
    Foxhole Road
    PR7 1NY Chorley
    Blenheim House
    England
    223400430001
    RITCHIE, Graham
    60 North Castle Street
    EH2 3LU Edinburgh
    Midlothian
    Secretary
    60 North Castle Street
    EH2 3LU Edinburgh
    Midlothian
    British31167840002
    STOTT, St John
    17 Uplands Chase
    Fulwood
    PR2 7AW Preston
    Secretary
    17 Uplands Chase
    Fulwood
    PR2 7AW Preston
    BritishChartered Accountant83024660001
    WOODWARD, William Alan
    Ackhurst Business Park
    Foxhole Road
    PR7 1NY Chorley
    Conway House
    Lancashire
    England
    Secretary
    Ackhurst Business Park
    Foxhole Road
    PR7 1NY Chorley
    Conway House
    Lancashire
    England
    209281850001
    BARKLEY, John
    29 Castleton Drive
    Newton Mearns
    G77 5LE Glasgow
    Lanarkshire
    Scotland
    Director
    29 Castleton Drive
    Newton Mearns
    G77 5LE Glasgow
    Lanarkshire
    Scotland
    BritishBanker18955940001
    BRUCE, Graeme Murray
    Madeleine Smith House
    6/7 Blythswood Square
    G2 4AD Glasgow
    Nominee Director
    Madeleine Smith House
    6/7 Blythswood Square
    G2 4AD Glasgow
    British900002440001
    CRUICKSHANK, James Kerr
    3 Mid Steil
    Glenlockhart
    EH10 5XB Edinburgh
    Midlothian
    Director
    3 Mid Steil
    Glenlockhart
    EH10 5XB Edinburgh
    Midlothian
    BritishSolicitor46894940001
    GALBRAITH, Eric Roger
    Madeleine Smith House
    6/7 Blythswood Square
    G2 4AD Glasgow
    Nominee Director
    Madeleine Smith House
    6/7 Blythswood Square
    G2 4AD Glasgow
    British900002450001
    HALL, John Michael
    23 Great King Street
    EH3 6QW Edinburgh
    Midlothian
    Director
    23 Great King Street
    EH3 6QW Edinburgh
    Midlothian
    BritishChartered Accountant31167830001
    HEMMINGS, Trevor James
    The Penthouse Retraite De La Mielle
    Route De La Haule St Brelade
    JE3 8BA Jersey
    Channel Islands
    Director
    The Penthouse Retraite De La Mielle
    Route De La Haule St Brelade
    JE3 8BA Jersey
    Channel Islands
    United KingdomBritishCompany Director65090920001
    KAY, John Clement
    Dawbers Lane
    Euxton
    PR7 6ED Chorley
    Dower House
    Lancashire
    England
    Director
    Dawbers Lane
    Euxton
    PR7 6ED Chorley
    Dower House
    Lancashire
    England
    EnglandBritishCompany Director187542370003
    LESLIE, Colin David
    12 Viewbank View
    EH19 2HU Bonnyrigg
    Midlothian
    Director
    12 Viewbank View
    EH19 2HU Bonnyrigg
    Midlothian
    BritishBanker1358070001
    MACINTYRE, Iain
    Holly Lodge
    33 Kaimes Road
    EH12 6JS Corstorphine
    Edinburgh
    Director
    Holly Lodge
    33 Kaimes Road
    EH12 6JS Corstorphine
    Edinburgh
    BritishBanker35375540002
    MASTERTON, Gavin George
    6 Coldingham Place
    Garvock Hill
    KY12 7XS Dunfermline
    Fife
    Director
    6 Coldingham Place
    Garvock Hill
    KY12 7XS Dunfermline
    Fife
    United KingdomBritishBanker663070001
    READMAN, John Charles Jeffrey
    Mill Of Argatty
    FK16 6DN Doune
    Perthshire
    Director
    Mill Of Argatty
    FK16 6DN Doune
    Perthshire
    BritishChartered Accountant34647400002
    RITCHIE, Graham
    60 North Castle Street
    EH2 3LU Edinburgh
    Midlothian
    Director
    60 North Castle Street
    EH2 3LU Edinburgh
    Midlothian
    BritishChartered Accountant31167840002
    SPOWART, James Paterson
    Eildon
    2 Green Wood
    KY13 7FG Kinross
    Kinross Shire
    Director
    Eildon
    2 Green Wood
    KY13 7FG Kinross
    Kinross Shire
    BritishBanker34800840001
    STOTT, St John
    17 Uplands Chase
    Fulwood
    PR2 7AW Preston
    Director
    17 Uplands Chase
    Fulwood
    PR2 7AW Preston
    United KingdomBritishChartered Accountant83024660001
    TAYLOR, John James
    9 Murieston Park
    EH54 9DT Livingston
    West Lothian
    Director
    9 Murieston Park
    EH54 9DT Livingston
    West Lothian
    BritishBanker35110860001
    TAYLOR, John James
    9 Murieston Park
    EH54 9DT Livingston
    West Lothian
    Director
    9 Murieston Park
    EH54 9DT Livingston
    West Lothian
    BritishBanker35110860001
    TOLES, Lloyd Robert
    16 Keith Place
    KY12 7SR Dunfermline
    Fife
    Director
    16 Keith Place
    KY12 7SR Dunfermline
    Fife
    BritishBanker33517000001

    Who are the persons with significant control of CLASSIC LODGES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Paragon Hotels Limited (Formerly Ensco 1156 Ltd)
    Ackhurst Park
    Foxhole Road
    PR7 1NW Chorley
    Conway House
    Lancashire
    England
    Apr 06, 2016
    Ackhurst Park
    Foxhole Road
    PR7 1NW Chorley
    Conway House
    Lancashire
    England
    No
    Legal FormLimited Company
    Legal AuthorityEngland
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0