AVIEMORE MOUNTAIN LODGES LIMITED

Register to unlock more data on OkredoRegister

AVIEMORE MOUNTAIN LODGES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC325603

Incorporation date

15/06/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

46 Kenilworth Road, Bridge Of Allan, Stirling FK9 4RPCopy
copy info iconCopy
See on map
Latest events (Record since 15/06/2007)
dot icon22/04/2026
Confirmation statement made on 2026-04-10 with no updates
dot icon28/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon10/04/2025
Notification of Junior Estates Limited as a person with significant control on 2025-03-28
dot icon10/04/2025
Confirmation statement made on 2025-04-10 with updates
dot icon09/04/2025
Cessation of Maurice Heron as a person with significant control on 2025-03-28
dot icon09/04/2025
Cessation of Hazel Anne Heron as a person with significant control on 2025-03-28
dot icon24/03/2025
Appointment of Mr Alastair William Heron as a director on 2025-03-24
dot icon18/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon15/06/2024
Confirmation statement made on 2024-06-15 with no updates
dot icon26/02/2024
Registered office address changed from Kings Park House Laurelhill Business Park Stirling FK7 9JQ Scotland to 46 Kenilworth Road Bridge of Allan Stirling FK9 4RP on 2024-02-26
dot icon20/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon16/06/2023
Confirmation statement made on 2023-06-15 with no updates
dot icon01/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon07/09/2022
Registered office address changed from 15 Gladstone Place Stirling FK8 2NN Scotland to Kings Park House Laurelhill Business Park Stirling FK7 9JQ on 2022-09-07
dot icon16/06/2022
Confirmation statement made on 2022-06-15 with no updates
dot icon21/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon18/06/2021
Confirmation statement made on 2021-06-15 with no updates
dot icon23/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon15/06/2020
Confirmation statement made on 2020-06-15 with no updates
dot icon18/03/2020
Registered office address changed from C/O Campbell Dallas Llp Titanium 1 King's Inch Place Glasgow G51 4BP to 15 Gladstone Place Stirling FK8 2NN on 2020-03-18
dot icon04/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon25/06/2019
Confirmation statement made on 2019-06-15 with no updates
dot icon04/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon19/06/2018
Confirmation statement made on 2018-06-15 with no updates
dot icon20/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon24/07/2017
Notification of Hazel Anne Heron as a person with significant control on 2017-06-14
dot icon24/07/2017
Notification of Maurice Heron as a person with significant control on 2017-06-14
dot icon24/07/2017
Confirmation statement made on 2017-06-15 with updates
dot icon06/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon22/06/2016
Annual return made up to 2016-06-15 with full list of shareholders
dot icon23/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon27/06/2015
Annual return made up to 2015-06-15 with full list of shareholders
dot icon17/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon19/06/2014
Annual return made up to 2014-06-15 with full list of shareholders
dot icon19/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon20/06/2013
Annual return made up to 2013-06-15 with full list of shareholders
dot icon19/06/2013
Registration of charge 3256030003
dot icon12/06/2013
Satisfaction of charge 2 in full
dot icon07/06/2013
Satisfaction of charge 1 in full
dot icon03/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon20/06/2012
Annual return made up to 2012-06-15 with full list of shareholders
dot icon31/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon04/08/2011
Registered office address changed from 7 Glasgow Road Paisley PA1 3QS on 2011-08-04
dot icon15/06/2011
Annual return made up to 2011-06-15 with full list of shareholders
dot icon29/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon15/06/2010
Annual return made up to 2010-06-15 with full list of shareholders
dot icon26/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon22/06/2009
Capitals not rolled up
dot icon19/06/2009
Return made up to 15/06/09; full list of members
dot icon04/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon14/07/2008
Return made up to 15/06/08; full list of members
dot icon08/08/2007
Partic of mort/charge *
dot icon01/08/2007
Registered office changed on 01/08/07 from: sherwood house 7, glasgow road paisley PA1 3QS
dot icon01/08/2007
Accounting reference date shortened from 30/06/08 to 31/03/08
dot icon27/07/2007
Partic of mort/charge *
dot icon28/06/2007
New director appointed
dot icon28/06/2007
New secretary appointed
dot icon22/06/2007
Secretary resigned
dot icon22/06/2007
Resolutions
dot icon22/06/2007
Director resigned
dot icon15/06/2007
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
10/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
149.29K
-
0.00
3.00
-
2022
2
134.39K
-
0.00
4.95K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BRIAN REID LTD.
Corporate Secretary
15/06/2007 - 15/06/2007
1053
STEPHEN MABBOTT LTD.
Corporate Director
15/06/2007 - 15/06/2007
1055
Mr Alastair William Heron
Director
24/03/2025 - Present
11
Heron, Hazel Anne
Secretary
15/06/2007 - Present
-
Heron, Maurice
Director
15/06/2007 - Present
19

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AVIEMORE MOUNTAIN LODGES LIMITED

AVIEMORE MOUNTAIN LODGES LIMITED is an(a) Active company incorporated on 15/06/2007 with the registered office located at 46 Kenilworth Road, Bridge Of Allan, Stirling FK9 4RP. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AVIEMORE MOUNTAIN LODGES LIMITED?

toggle

AVIEMORE MOUNTAIN LODGES LIMITED is currently Active. It was registered on 15/06/2007 .

Where is AVIEMORE MOUNTAIN LODGES LIMITED located?

toggle

AVIEMORE MOUNTAIN LODGES LIMITED is registered at 46 Kenilworth Road, Bridge Of Allan, Stirling FK9 4RP.

What does AVIEMORE MOUNTAIN LODGES LIMITED do?

toggle

AVIEMORE MOUNTAIN LODGES LIMITED operates in the Other holiday and other collective accommodation (55.20/9 - SIC 2007) sector.

What is the latest filing for AVIEMORE MOUNTAIN LODGES LIMITED?

toggle

The latest filing was on 22/04/2026: Confirmation statement made on 2026-04-10 with no updates.