CLASSIC LODGES LIMITED
Overview
| Company Name | CLASSIC LODGES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC141222 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of CLASSIC LODGES LIMITED?
| Company Name | From | Until |
|---|---|---|
| CAIRN HOTELS LIMITED | Jul 16, 1993 | Jul 16, 1993 |
| COMLAW NO.304 LIMITED | May 05, 1993 | May 05, 1993 |
| CAIRN HOTELS LIMITED | Apr 26, 1993 | Apr 26, 1993 |
| COMLAW NO. 304 LIMITED | Nov 13, 1992 | Nov 13, 1992 |
What are the latest accounts for CLASSIC LODGES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 27, 2025 |
What is the status of the latest confirmation statement for CLASSIC LODGES LIMITED?
| Last Confirmation Statement Made Up To | Nov 13, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 27, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 13, 2025 |
| Overdue | No |
What are the latest filings for CLASSIC LODGES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Nov 13, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 27, 2025 | 24 pages | AA | ||
Confirmation statement made on Nov 13, 2024 with no updates | 3 pages | CS01 | ||
Satisfaction of charge SC1412220027 in part | 1 pages | MR04 | ||
Full accounts made up to Mar 28, 2024 | 24 pages | AA | ||
Part of the property or undertaking has been released and no longer forms part of charge SC1412220027 | 2 pages | MR05 | ||
Part of the property or undertaking has been released and no longer forms part of charge SC1412220027 | 1 pages | MR05 | ||
Confirmation statement made on Nov 13, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 30, 2023 | 25 pages | AA | ||
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 pages | AD01 | ||
Full accounts made up to Mar 31, 2022 | 25 pages | AA | ||
Confirmation statement made on Nov 13, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Apr 01, 2021 | 23 pages | AA | ||
Confirmation statement made on Nov 13, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Mr Richard George Lindsay Grime as a director on Sep 29, 2021 | 2 pages | AP01 | ||
Confirmation statement made on Nov 13, 2020 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 26, 2020 | 23 pages | AA | ||
Termination of appointment of John Clement Kay as a director on Jul 23, 2020 | 1 pages | TM01 | ||
Director's details changed for Mr John Clement Kay on Dec 09, 2019 | 2 pages | CH01 | ||
Termination of appointment of Anthony James Massey as a secretary on Nov 21, 2019 | 1 pages | TM02 | ||
Appointment of Mr Richard John Keeling as a secretary on Nov 21, 2019 | 2 pages | AP03 | ||
Confirmation statement made on Nov 13, 2019 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 28, 2019 | 20 pages | AA | ||
Confirmation statement made on Nov 13, 2018 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2018 | 19 pages | AA | ||
Who are the officers of CLASSIC LODGES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| KEELING, Richard John | Secretary | Ackhurst Park Foxhole Road PR7 1NY Chorley Blenheim House England | 264627110001 | |||||||
| GRIME, Richard George Lindsay | Director | Ackhurst Park Foxhole Road PR7 1NY Chorley Blenheim House England | England | British | 288008570001 | |||||
| HEMMINGS, Craig John | Director | Dawbers Lane Euxton PR7 6ED Chorley Dower House Lancashire England | England | British | 180952730001 | |||||
| REVITT, Kathryn | Director | Dawbers Lane Euxton PR7 6ED Chorley Dower House Lancashire England | Isle Of Man | British | 49315020002 | |||||
| WIDDERS, Mark Lorimer | Director | Dawbers Lane Euxton PR7 6ED Chorley Dower House Lancashire England | England | British | 2272770002 | |||||
| BOTHWELL, Karen Margaret | Secretary | 25 Belford Gardens EH4 3EP Edinburgh Midlothian | British | 34800860001 | ||||||
| BRUCE, Graeme Murray | Nominee Secretary | Madeleine Smith House 6/7 Blythswood Square G2 4AD Glasgow | British | 900002440001 | ||||||
| KAY, John Clement | Secretary | Dawbers Lane Euxton PR7 6EA Chorley Gleadhill House Lancashire United Kingdom | British | 27891540001 | ||||||
| KAY, John Clement | Secretary | 7 Beechfield Road Mayfield PR25 3BG Leyland Lancashire | British | 27891540001 | ||||||
| MASSEY, Anthony James | Secretary | Ackhurst Park Foxhole Road PR7 1NY Chorley Blenheim House England | 223400430001 | |||||||
| RITCHIE, Graham | Secretary | 60 North Castle Street EH2 3LU Edinburgh Midlothian | British | 31167840002 | ||||||
| STOTT, St John | Secretary | 17 Uplands Chase Fulwood PR2 7AW Preston | British | 83024660001 | ||||||
| WOODWARD, William Alan | Secretary | Ackhurst Business Park Foxhole Road PR7 1NY Chorley Conway House Lancashire England | 209281850001 | |||||||
| BARKLEY, John | Director | 29 Castleton Drive Newton Mearns G77 5LE Glasgow Lanarkshire Scotland | British | 18955940001 | ||||||
| BRUCE, Graeme Murray | Nominee Director | Madeleine Smith House 6/7 Blythswood Square G2 4AD Glasgow | British | 900002440001 | ||||||
| CRUICKSHANK, James Kerr | Director | 3 Mid Steil Glenlockhart EH10 5XB Edinburgh Midlothian | British | 46894940001 | ||||||
| GALBRAITH, Eric Roger | Nominee Director | Madeleine Smith House 6/7 Blythswood Square G2 4AD Glasgow | British | 900002450001 | ||||||
| HALL, John Michael | Director | 23 Great King Street EH3 6QW Edinburgh Midlothian | British | 31167830001 | ||||||
| HEMMINGS, Trevor James | Director | The Penthouse Retraite De La Mielle Route De La Haule St Brelade JE3 8BA Jersey Channel Islands | United Kingdom | British | 65090920001 | |||||
| KAY, John Clement | Director | Dawbers Lane Euxton PR7 6ED Chorley Dower House Lancashire England | England | British | 187542370003 | |||||
| LESLIE, Colin David | Director | 12 Viewbank View EH19 2HU Bonnyrigg Midlothian | British | 1358070001 | ||||||
| MACINTYRE, Iain | Director | Holly Lodge 33 Kaimes Road EH12 6JS Corstorphine Edinburgh | British | 35375540002 | ||||||
| MASTERTON, Gavin George | Director | 6 Coldingham Place Garvock Hill KY12 7XS Dunfermline Fife | United Kingdom | British | 663070001 | |||||
| READMAN, John Charles Jeffrey | Director | Mill Of Argatty FK16 6DN Doune Perthshire | British | 34647400002 | ||||||
| RITCHIE, Graham | Director | 60 North Castle Street EH2 3LU Edinburgh Midlothian | British | 31167840002 | ||||||
| SPOWART, James Paterson | Director | Eildon 2 Green Wood KY13 7FG Kinross Kinross Shire | British | 34800840001 | ||||||
| STOTT, St John | Director | 17 Uplands Chase Fulwood PR2 7AW Preston | United Kingdom | British | 83024660001 | |||||
| TAYLOR, John James | Director | 9 Murieston Park EH54 9DT Livingston West Lothian | British | 35110860001 | ||||||
| TAYLOR, John James | Director | 9 Murieston Park EH54 9DT Livingston West Lothian | British | 35110860001 | ||||||
| TOLES, Lloyd Robert | Director | 16 Keith Place KY12 7SR Dunfermline Fife | British | 33517000001 |
Who are the persons with significant control of CLASSIC LODGES LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Paragon Hotels Limited (Formerly Ensco 1156 Ltd) | Apr 06, 2016 | Ackhurst Park Foxhole Road PR7 1NW Chorley Conway House Lancashire England | No | ||||
| |||||||
Natures of Control
| |||||||
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