LOVAT LODGE

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Charges
  • Data Source
  • Overview

    Company NameLOVAT LODGE
    Company StatusDissolved
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number SC324179
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of LOVAT LODGE?

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

    Where is LOVAT LODGE located?

    Registered Office Address
    Johnstone House
    52-54 Rose Street
    AB10 1HA Aberdeen
    Undeliverable Registered Office AddressNo

    What are the latest accounts for LOVAT LODGE?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2021

    What are the latest filings for LOVAT LODGE?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Notification of Lorna Brown as a person with significant control on Jan 01, 2020

    2 pagesPSC01

    Confirmation statement made on May 22, 2022 with no updates

    3 pagesCS01

    Notification of Janice Mcleod as a person with significant control on Jan 01, 2020

    2 pagesPSC01

    Notification of Elizabeth Macdonald as a person with significant control on Jan 01, 2020

    2 pagesPSC01

    Withdrawal of a person with significant control statement on May 23, 2022

    2 pagesPSC09

    Director's details changed for Ms Elizabeth Macdonald on May 21, 2022

    2 pagesCH01

    Director's details changed for Mrs Janice Mcleod on May 21, 2022

    2 pagesCH01

    Total exemption full accounts made up to Dec 31, 2021

    13 pagesAA

    Termination of appointment of Mary Elizabeth Cruickshank as a director on Jan 01, 2020

    1 pagesTM01

    Termination of appointment of John Logie Cameron Bain as a director on Nov 01, 2021

    1 pagesTM01

    Total exemption full accounts made up to Dec 31, 2020

    13 pagesAA

    Confirmation statement made on May 22, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2019

    16 pagesAA

    Confirmation statement made on May 22, 2020 with updates

    3 pagesCS01

    Appointment of Mrs Janice Mcleod as a director on Jan 17, 2020

    2 pagesAP01

    Total exemption full accounts made up to Dec 31, 2018

    14 pagesAA

    Confirmation statement made on May 22, 2019 with no updates

    3 pagesCS01

    Director's details changed for Ms Elizabeth Macdonald on May 16, 2019

    2 pagesCH01

    Termination of appointment of Catriona Mcnab as a director on May 29, 2018

    1 pagesTM01

    Confirmation statement made on May 22, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2017

    14 pagesAA

    Who are the officers of LOVAT LODGE?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LC SECRETARIES LIMITED
    Johnstone House
    52-54 Rose Street
    AB10 1HA Aberdeen
    Nominee Secretary
    Johnstone House
    52-54 Rose Street
    AB10 1HA Aberdeen
    900030400001
    BROWN, Lorna
    Cnoc-Na-Ros
    Mill Road
    IV12 5EW Nairn
    Morayshire
    Director
    Cnoc-Na-Ros
    Mill Road
    IV12 5EW Nairn
    Morayshire
    United KingdomBritishRetired121671570001
    MACDONALD, Elizabeth
    Lochloy Road
    IV12 5LF Nairn
    East Kingsteps
    Director
    Lochloy Road
    IV12 5LF Nairn
    East Kingsteps
    ScotlandBritishNone96650800003
    MCLEOD, Janice
    Johnstone House
    52-54 Rose Street
    AB10 1HA Aberdeen
    Director
    Johnstone House
    52-54 Rose Street
    AB10 1HA Aberdeen
    ScotlandBritishRetired266247980002
    BAIN, John Logie Cameron
    Mill Of Dorlethen
    Chapel Of Garioch
    AB51 5HX Inverurie
    Director
    Mill Of Dorlethen
    Chapel Of Garioch
    AB51 5HX Inverurie
    ScotlandBritishAccountant76601180004
    BARRON, Bruce
    65 Manse Road
    IV12 4RS Nairn
    Morayshire
    Director
    65 Manse Road
    IV12 4RS Nairn
    Morayshire
    BritishConsultant121671560001
    CRAIG, Mike
    5 Beech-Hill Gardens
    Airyhall
    AB15 7QD Aberdeen
    Aberdeenshire
    Director
    5 Beech-Hill Gardens
    Airyhall
    AB15 7QD Aberdeen
    Aberdeenshire
    BritishRetired121671550001
    CRUICKSHANK, Mary Elizabeth
    Johnstone House
    52-54 Rose Street
    AB10 1HA Aberdeen
    Director
    Johnstone House
    52-54 Rose Street
    AB10 1HA Aberdeen
    United KingdomBritishNone164051130001
    MCNAB, Catriona
    Johnstone House
    52-54 Rose Street
    AB10 1HA Aberdeen
    Director
    Johnstone House
    52-54 Rose Street
    AB10 1HA Aberdeen
    United KingdomBritishNone215045320001
    POYNER, Simon
    Johnstone House
    52-54 Rose Street
    AB10 1HA Aberdeen
    Director
    Johnstone House
    52-54 Rose Street
    AB10 1HA Aberdeen
    United KingdomBritishFinancial Adviser158772690001
    WATSON, Sandra
    Johnstone House
    52-54 Rose Street
    AB10 1HA Aberdeen
    Director
    Johnstone House
    52-54 Rose Street
    AB10 1HA Aberdeen
    United KingdomScottishNone193253620001

    Who are the persons with significant control of LOVAT LODGE?

    Persons with significant controls
    NameNotified OnAddressCeased
    Lorna Brown
    Mill Road
    IV12 5EW Nairn
    Cnoc-Na-Ros
    Morayshire
    United Kingdom
    Jan 01, 2020
    Mill Road
    IV12 5EW Nairn
    Cnoc-Na-Ros
    Morayshire
    United Kingdom
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Ms Elizabeth Macdonald
    Lochloy Road
    IV12 5LF Nairn
    Druimoak
    Jan 01, 2020
    Lochloy Road
    IV12 5LF Nairn
    Druimoak
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mrs Janice Mcleod
    52-54 Rose Street
    AB10 1HA Aberdeen
    Johnstone House
    United Kingdom
    Jan 01, 2020
    52-54 Rose Street
    AB10 1HA Aberdeen
    Johnstone House
    United Kingdom
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    What are the latest statements on persons with significant control for LOVAT LODGE?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    May 22, 2017Jan 01, 2020The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Does LOVAT LODGE have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On Dec 11, 2008
    Delivered On Dec 20, 2008
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Lovat lodge hotel, thurlow road, nairn NRN2300.
    Persons Entitled
    • Clydesdale Bank PLC
    Transactions
    • Dec 20, 2008Registration of a charge (410)
    Standard security
    Created On Dec 11, 2008
    Delivered On Dec 17, 2008
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Lovat lodge hotel, thurlow road, nairn.
    Contains Floating Charge: Yes
    Persons Entitled
    • Arthritis Care
    Transactions
    • Dec 17, 2008Registration of a charge (410)
    • Aug 30, 2017Satisfaction of a charge (MR04)
    Floating charge
    Created On Dec 09, 2008
    Delivered On Dec 17, 2008
    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
    • Arthritis Care
    Transactions
    • Dec 17, 2008Registration of a charge (410)
    • Jan 08, 2009Alteration to a floating charge (466 Scot)
    • Aug 30, 2017Satisfaction of a charge (MR04)
    • Has Alterations to Order: Yes

    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