LOCH NESS LODGE HOTEL COMPANY LIMITED
Company number SC104998
- Company Overview for LOCH NESS LODGE HOTEL COMPANY LIMITED (SC104998)
- Filing history for LOCH NESS LODGE HOTEL COMPANY LIMITED (SC104998)
- People for LOCH NESS LODGE HOTEL COMPANY LIMITED (SC104998)
- Charges for LOCH NESS LODGE HOTEL COMPANY LIMITED (SC104998)
- More for LOCH NESS LODGE HOTEL COMPANY LIMITED (SC104998)
| Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
|---|---|---|---|
| 14 Jul 2025 | CS01 | Confirmation statement made on 10 June 2025 with no updates | |
| 30 Dec 2024 | AA | Unaudited abridged accounts made up to 31 March 2024 | |
| 22 Jun 2024 | CS01 | Confirmation statement made on 10 June 2024 with no updates | |
| 29 Dec 2023 | AA | Unaudited abridged accounts made up to 31 March 2023 | |
| 13 Jul 2023 | CS01 | Confirmation statement made on 10 June 2023 with no updates | |
| 29 Jun 2023 | AD04 | Register(s) moved to registered office address Loch Ness Lodge Hotel Drumnadrochit Inverness-Shire IV63 6TU | |
| 31 Dec 2022 | AA | Unaudited abridged accounts made up to 31 March 2022 | |
| 29 Jun 2022 | AD02 | Register inspection address has been changed from Commerce House South Street Elgin Moray IV30 1JE Scotland to Loch Ness Lodge Hotel Company Drumnadrochit Inverness Highland IV63 6TU | |
| 21 Jun 2022 | CS01 | Confirmation statement made on 10 June 2022 with no updates | |
| 31 Dec 2021 | AA | Unaudited abridged accounts made up to 31 March 2021 | |
| 24 Jun 2021 | CS01 | Confirmation statement made on 10 June 2021 with updates | |
| 07 Apr 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
| 23 Jun 2020 | CS01 | Confirmation statement made on 10 June 2020 with updates | |
| 19 Feb 2020 | PSC04 | Change of details for Gillean Elizabeth Skinner as a person with significant control on 19 February 2020 | |
| 19 Feb 2020 | PSC04 | Change of details for Donald William Skinner as a person with significant control on 19 February 2020 | |
| 24 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
| 13 Jun 2019 | CS01 | Confirmation statement made on 10 June 2019 with no updates | |
| 18 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
| 20 Jun 2018 | CS01 | Confirmation statement made on 10 June 2018 with updates | |
| 15 Mar 2018 | AD01 | Registered office address changed from Loch Ness Lodge Hotel Drumnadrochit Inverness-Shire to Loch Ness Lodge Hotel Drumnadrochit Inverness-Shire IV63 6TU on 15 March 2018 | |
| 16 Jan 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
| 08 Jan 2018 | PSC01 | Notification of Donald William Skinner as a person with significant control on 6 April 2016 | |
| 08 Jan 2018 | PSC01 | Notification of Gillean Elizabeth Skinner as a person with significant control on 6 April 2016 | |
| 25 Aug 2017 | CS01 | Confirmation statement made on 10 June 2017 with updates | |
| 11 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 |