STRUAN LODGE LIMITED

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

    Company NameSTRUAN LODGE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC156926
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of STRUAN LODGE LIMITED?

    • Other residential care activities n.e.c. (87900) / Human health and social work activities

    Where is STRUAN LODGE LIMITED located?

    Registered Office Address
    Exchange Tower, 19 Canning Street
    EH3 8EH Edinburgh
    Scotland
    Undeliverable Registered Office AddressNo

    What are the latest accounts for STRUAN LODGE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2024
    Next Accounts Due OnJun 30, 2025
    Last Accounts
    Last Accounts Made Up ToSep 30, 2023

    What is the status of the latest confirmation statement for STRUAN LODGE LIMITED?

    Last Confirmation Statement Made Up ToJun 01, 2025
    Next Confirmation Statement DueJun 15, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 01, 2024
    OverdueNo

    What are the latest filings for STRUAN LODGE LIMITED?

    Filings
    DateDescriptionDocumentType

    Registration of charge SC1569260022, created on Dec 19, 2024

    10 pagesMR01

    Registration of charge SC1569260021, created on Nov 27, 2024

    23 pagesMR01

    Satisfaction of charge SC1569260017 in full

    4 pagesMR04

    Satisfaction of charge SC1569260015 in full

    4 pagesMR04

    Satisfaction of charge SC1569260019 in full

    4 pagesMR04

    Satisfaction of charge SC1569260018 in full

    4 pagesMR04

    Satisfaction of charge SC1569260013 in full

    4 pagesMR04

    Satisfaction of charge SC1569260014 in full

    4 pagesMR04

    Registration of charge SC1569260020, created on Nov 27, 2024

    55 pagesMR01

    Satisfaction of charge SC1569260016 in full

    1 pagesMR04

    Satisfaction of charge SC1569260012 in full

    1 pagesMR04

    Accounts for a small company made up to Sep 30, 2023

    22 pagesAA

    Confirmation statement made on Jun 01, 2024 with no updates

    3 pagesCS01

    Accounts for a small company made up to Sep 30, 2022

    22 pagesAA

    Confirmation statement made on Jun 01, 2023 with no updates

    3 pagesCS01

    Accounts for a small company made up to Sep 30, 2021

    23 pagesAA

    Alterations to floating charge SC1569260017

    20 pages466(Scot)

    Alterations to floating charge SC1569260016

    18 pages466(Scot)

    Alterations to floating charge SC1569260016

    17 pages466(Scot)

    Confirmation statement made on Jun 01, 2022 with no updates

    3 pagesCS01

    Registration of charge SC1569260019, created on Oct 21, 2021

    14 pagesMR01

    Appointment of Mr Christopher David Ridgard as a director on Oct 26, 2021

    2 pagesAP01

    Alterations to floating charge SC1569260016

    16 pages466(Scot)

    Alterations to floating charge SC1569260017

    16 pages466(Scot)

    Registration of charge SC1569260018, created on Aug 19, 2021

    14 pagesMR01

    Who are the officers of STRUAN LODGE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JOHAL, Balbir Singh
    Canning Street
    EH3 8EH Edinburgh
    Exchange Tower, 19
    Scotland
    Director
    Canning Street
    EH3 8EH Edinburgh
    Exchange Tower, 19
    Scotland
    EnglandBritishDirector85941560001
    JOHAL, Manpreet Singh
    Canning Street
    EH3 8EH Edinburgh
    Exchange Tower, 19
    Scotland
    Director
    Canning Street
    EH3 8EH Edinburgh
    Exchange Tower, 19
    Scotland
    United KingdomBritishDirector243673930001
    RIDGARD, Christopher David
    Canning Street
    EH3 8EH Edinburgh
    Exchange Tower, 19
    Scotland
    Director
    Canning Street
    EH3 8EH Edinburgh
    Exchange Tower, 19
    Scotland
    EnglandBritishDirector279752160001
    BLACK, Susan
    Canning Street
    EH3 8EH Edinburgh
    Exchange Tower, 19
    Scotland
    Secretary
    Canning Street
    EH3 8EH Edinburgh
    Exchange Tower, 19
    Scotland
    British118217680001
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NG London
    Nominee Secretary
    Victoria House
    64 Paul Street
    EC2A 4NG London
    900000080001
    BLACK, Ronald Rutherford
    14 Succoth Heights
    1 Succoth Avenue
    EH12 6BE Edinburgh
    Director
    14 Succoth Heights
    1 Succoth Avenue
    EH12 6BE Edinburgh
    ScotlandBritishNursing Home Proprietor38717070008
    BLACK, Sean
    Canning Street
    EH3 8EH Edinburgh
    Exchange Tower, 19
    Scotland
    Director
    Canning Street
    EH3 8EH Edinburgh
    Exchange Tower, 19
    Scotland
    ScotlandBritishProperty Manager126375730001
    BLACK, Susan
    Canning Street
    EH3 8EH Edinburgh
    Exchange Tower, 19
    Scotland
    Director
    Canning Street
    EH3 8EH Edinburgh
    Exchange Tower, 19
    Scotland
    ScotlandBritishCompany Director118217680002
    MADDEN, Martin Peter
    Canning Street
    EH3 8EH Edinburgh
    Exchange Tower, 19
    Scotland
    Director
    Canning Street
    EH3 8EH Edinburgh
    Exchange Tower, 19
    Scotland
    EnglandBritishDirector206212240001
    COMBINED NOMINEES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NA London
    Nominee Director
    Victoria House
    64 Paul Street
    EC2A 4NA London
    900000090001
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NG London
    Nominee Director
    Victoria House
    64 Paul Street
    EC2A 4NG London
    900000080001

    Who are the persons with significant control of STRUAN LODGE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Priory Cc2 Limited
    Stomp Road
    Burnham
    SL1 7LW Slough
    2nd Floor The Priory
    England
    Jun 01, 2017
    Stomp Road
    Burnham
    SL1 7LW Slough
    2nd Floor The Priory
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number10549565
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    York Place
    EH1 3HP Edinburgh
    29
    Scotland
    Apr 06, 2016
    York Place
    EH1 3HP Edinburgh
    29
    Scotland
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration NumberSc155229
    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.
    Mr Ronald Rutherford Black
    Canning Street
    EH3 8EH Edinburgh
    Exchange Tower, 19
    Scotland
    Apr 06, 2016
    Canning Street
    EH3 8EH Edinburgh
    Exchange Tower, 19
    Scotland
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does STRUAN LODGE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Dec 19, 2024
    Delivered On Dec 20, 2024
    Outstanding
    Brief description
    The tenant's interest in the lease entered into between british overseas bank nominees limited and wgtc nominees limited and struan lodge limited dated 14 and 20 june and registered in the books of council and session on 4 september, both months in 2019, the tenant's interest in which lease is registered in the land register of scotland under title number MID209828.
    Contains Negative Pledge: Yes
    Persons Entitled
    • Ohi UK Lender Llc as Lender
    Transactions
    • Dec 20, 2024Registration of a charge (MR01)
    A registered charge
    Created On Nov 27, 2024
    Delivered On Dec 06, 2024
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • Ohi UK Lender Llc
    Transactions
    • Dec 06, 2024Registration of a charge (MR01)
    A registered charge
    Created On Nov 27, 2024
    Delivered On Dec 02, 2024
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Ohi UK Lender Llc
    Transactions
    • Dec 02, 2024Registration of a charge (MR01)
    A registered charge
    Created On Oct 21, 2021
    Delivered On Nov 02, 2021
    Satisfied
    Brief description
    All and whole the tenant's interest over all and. Whole the premises known as struan lodge, 54 balgreen avenue, edinburgh, EH12 5SU and registered in the land register of scotland under title number MID209828.
    Contains Negative Pledge: Yes
    Persons Entitled
    • Oaknorth Bank PLC (As Security Trustee)
    Transactions
    • Nov 02, 2021Registration of a charge (MR01)
    • Dec 04, 2024Satisfaction of a charge (MR04)
    A registered charge
    Created On Aug 19, 2021
    Delivered On Aug 25, 2021
    Satisfied
    Brief description
    All and the whole the tenant's interest over all and whole premises known as struan lodge, 54 balgreen avenue, edinburgh, EH12 5SU and registered in the land register of scotland under title number MID187101.
    Contains Negative Pledge: Yes
    Persons Entitled
    • Oaknorth Bank PLC
    Transactions
    • Aug 25, 2021Registration of a charge (MR01)
    • Dec 04, 2024Satisfaction of a charge (MR04)
    A registered charge
    Created On Aug 13, 2021
    Delivered On Aug 17, 2021
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • Oaknorth Bank PLC
    Transactions
    • Aug 17, 2021Registration of a charge (MR01)
    • Aug 26, 2021Alteration to a floating charge (466 Scot)
    • Jul 14, 2022Alteration to a floating charge (466 Scot)
    • Dec 04, 2024Satisfaction of a charge (MR04)
    A registered charge
    Created On Aug 29, 2019
    Delivered On Aug 30, 2019
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • Aib Group (UK) P.L.C.
    Transactions
    • Aug 30, 2019Registration of a charge (MR01)
    • Sep 10, 2019Alteration to a floating charge (466 Scot)
    • Sep 03, 2021Alteration to a floating charge (466 Scot)
    • Jul 07, 2022Alteration to a floating charge (466 Scot)
    • Jul 14, 2022Alteration to a floating charge (466 Scot)
    • Nov 14, 2024Satisfaction of a charge (MR04)
    A registered charge
    Created On Jul 03, 2019
    Delivered On Jul 22, 2019
    Satisfied
    Brief description
    All and whole of the tenant's interest in the lease of all and whole of the premises (being subjects registered in the land register of scotland under title number MID187101) known as struan lodge, 54 balgreen avenue, edinburgh, EH12 5SU.
    Contains Negative Pledge: Yes
    Persons Entitled
    • Oaknorth Bank PLC
    Transactions
    • Jul 22, 2019Registration of a charge (MR01)
    • Dec 04, 2024Satisfaction of a charge (MR04)
    A registered charge
    Created On Jun 21, 2019
    Delivered On Jun 26, 2019
    Satisfied
    Brief description
    All and whole the tenant's interest in the lease of all. And whole the premises (being subjects registered in the land register of scotland. Under title number MID187101) known as struan lodge, 54 balgreen avenue,. Edinburgh, EH12 5SU between british overseas bank nominees limited and wgtc. Nominees limited both as nominee(s) for and on behalf of natwest trustee and. Depositary services limited as depositary, and not otherwise, of commercial long. Income paif, a sub-fund of arc time: funds ii and the obligor dated on or around the. Date of execution of this standard security, and which interest is about to be registered. In the land register of scotland.
    Contains Negative Pledge: Yes
    Persons Entitled
    • Oaknorth Bank PLC
    Transactions
    • Jun 26, 2019Registration of a charge (MR01)
    • Dec 04, 2024Satisfaction of a charge (MR04)
    A registered charge
    Created On Jun 21, 2019
    Delivered On Jun 24, 2019
    Satisfied
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • Oaknorth Bank PLC
    Transactions
    • Jun 24, 2019Registration of a charge (MR01)
    • Jul 05, 2019Alteration to a floating charge (466 Scot)
    • Aug 30, 2019Alteration to a floating charge (466 Scot)
    • Dec 04, 2024Satisfaction of a charge (MR04)
    A registered charge
    Created On Jun 12, 2017
    Delivered On Jun 13, 2017
    Satisfied
    Brief description
    The subjects known as struan lodge, fifty four balgreen avenue, edinburgh which subjects are more particularly described in the instrument attached.
    Contains Negative Pledge: Yes
    Persons Entitled
    • Aib Group (UK) PLC
    Transactions
    • Jun 13, 2017Registration of a charge (MR01)
    • Jul 05, 2019Satisfaction of a charge (MR04)
    A registered charge
    Created On Jun 01, 2017
    Delivered On Jun 14, 2017
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • Aib Group (UK) P.L.C.
    Transactions
    • Jun 14, 2017Registration of a charge (MR01)
    • Nov 14, 2024Satisfaction of a charge (MR04)
    A registered charge
    Created On Mar 11, 2016
    Delivered On Mar 11, 2016
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Mar 11, 2016Registration of a charge (MR01)
    • Apr 28, 2017Satisfaction of a charge (MR04)
    A registered charge
    Created On Nov 24, 2015
    Delivered On Dec 05, 2015
    Satisfied
    Brief description
    Struan lodge, 54 balgreen road, edinburgh.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Dec 05, 2015Registration of a charge (MR01)
    • Apr 28, 2017Satisfaction of a charge (MR04)
    A registered charge
    Created On Aug 02, 2013
    Delivered On Aug 09, 2013
    Satisfied
    Brief description
    Area or piece of ground in the city of edinburgh together with the whole buildings and others now erected thereon known as struan lodge 54 balgreen avenue edinburgh.
    Persons Entitled
    • Clydesdale Bank PLC
    Transactions
    • Aug 09, 2013Registration of a charge (MR01)
    • Dec 12, 2015Satisfaction of a charge (MR04)
    A registered charge
    Created On Jul 09, 2013
    Delivered On Jul 12, 2013
    Satisfied
    Brief description
    Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • Clydesdale Bank PLC
    Transactions
    • Jul 12, 2013Registration of a charge (MR01)
    • Dec 12, 2015Satisfaction of a charge (MR04)
    Floating charge
    Created On May 31, 2011
    Delivered On Jun 15, 2011
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Jun 15, 2011Registration of a charge (MG01s)
    • Aug 15, 2013Satisfaction of a charge (MR04)
    Standard security
    Created On Feb 21, 2011
    Delivered On Feb 25, 2011
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Struan lodge 54 balgreen avenue edinburgh.
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Feb 25, 2011Registration of a charge (MG01s)
    • Feb 06, 2017Satisfaction of a charge (MR04)
    Bond & floating charge
    Created On Feb 16, 2001
    Delivered On Mar 06, 2001
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Mar 06, 2001Registration of a charge (410)
    • Feb 24, 2011Statement of satisfaction of a floating charge (MG03s)
    Standard security
    Created On Feb 15, 2001
    Delivered On Feb 21, 2001
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Struan lodge, 54 balgreen avenue, edinburgh.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Feb 21, 2001Registration of a charge (410)
    • Mar 27, 2012Statement of satisfaction of a charge in full or part (MG02s)
    Standard security
    Created On Feb 13, 1996
    Delivered On Feb 27, 1996
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Struan lodge nursing home,54/56 balgreen avenue,edinburgh.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Feb 27, 1996Registration of a charge (410)
    • Mar 23, 2001Statement of satisfaction of a charge in full or part (419a)
    Bond & floating charge
    Created On Feb 07, 1996
    Delivered On Feb 16, 1996
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The whole assets of the company.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Feb 16, 1996Registration of a charge (410)
    • Mar 27, 2001Statement of satisfaction of a charge in full or part (419a)

    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