CLASSIC LODGES LIMITED

Register to unlock more data on OkredoRegister

CLASSIC LODGES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC141222

Incorporation date

13/11/1992

Size

Full

Contacts

Registered address

Registered address

First Floor, 9 Haymarket Square, Edinburgh EH3 8RYCopy
copy info iconCopy
See on map
Latest events (Record since 13/11/1992)
dot icon17/11/2025
Confirmation statement made on 2025-11-13 with no updates
dot icon09/07/2025
Full accounts made up to 2025-03-27
dot icon19/11/2024
Confirmation statement made on 2024-11-13 with no updates
dot icon18/10/2024
Satisfaction of charge SC1412220027 in part
dot icon04/07/2024
Full accounts made up to 2024-03-28
dot icon14/05/2024
Part of the property or undertaking has been released and no longer forms part of charge SC1412220027
dot icon14/05/2024
Part of the property or undertaking has been released and no longer forms part of charge SC1412220027
dot icon20/11/2023
Confirmation statement made on 2023-11-13 with no updates
dot icon31/07/2023
Full accounts made up to 2023-03-30
dot icon09/05/2023
Registered office address changed from Quartermile One 15 Lauriston Place Edinburgh EH3 9EP to First Floor 9 Haymarket Square Edinburgh EH3 8RY on 2023-05-09
dot icon21/11/2022
Full accounts made up to 2022-03-31
dot icon18/11/2022
Confirmation statement made on 2022-11-13 with no updates
dot icon23/12/2021
Full accounts made up to 2021-04-01
dot icon22/11/2021
Confirmation statement made on 2021-11-13 with no updates
dot icon05/10/2021
Appointment of Mr Richard George Lindsay Grime as a director on 2021-09-29
dot icon17/11/2020
Confirmation statement made on 2020-11-13 with no updates
dot icon27/08/2020
Full accounts made up to 2020-03-26
dot icon23/07/2020
Termination of appointment of John Clement Kay as a director on 2020-07-23
dot icon09/12/2019
Director's details changed for Mr John Clement Kay on 2019-12-09
dot icon21/11/2019
Termination of appointment of Anthony James Massey as a secretary on 2019-11-21
dot icon21/11/2019
Appointment of Mr Richard John Keeling as a secretary on 2019-11-21
dot icon13/11/2019
Confirmation statement made on 2019-11-13 with no updates
dot icon24/07/2019
Full accounts made up to 2019-03-28
dot icon13/11/2018
Confirmation statement made on 2018-11-13 with no updates
dot icon03/08/2018
Full accounts made up to 2018-03-31
dot icon16/05/2018
Secretary's details changed for Mr Anthony James Massey on 2018-05-15
dot icon21/11/2017
Confirmation statement made on 2017-11-13 with no updates
dot icon15/08/2017
Full accounts made up to 2017-03-31
dot icon19/07/2017
Satisfaction of charge SC1412220016 in full
dot icon18/07/2017
Satisfaction of charge SC1412220015 in full
dot icon18/07/2017
Satisfaction of charge SC1412220019 in full
dot icon18/07/2017
Satisfaction of charge SC1412220022 in full
dot icon18/07/2017
Satisfaction of charge SC1412220017 in full
dot icon18/07/2017
Satisfaction of charge SC1412220018 in full
dot icon18/07/2017
Satisfaction of charge SC1412220021 in full
dot icon18/07/2017
Satisfaction of charge SC1412220020 in full
dot icon18/07/2017
Satisfaction of charge SC1412220023 in full
dot icon18/07/2017
Satisfaction of charge SC1412220024 in full
dot icon18/07/2017
Satisfaction of charge SC1412220026 in full
dot icon18/07/2017
Satisfaction of charge SC1412220025 in full
dot icon18/07/2017
Registration of charge SC1412220027, created on 2017-07-14
dot icon09/06/2017
Director's details changed for Mr Mark Lorimer Widders on 2017-06-05
dot icon09/06/2017
Director's details changed for Miss Kathryn Revitt on 2017-06-05
dot icon09/06/2017
Director's details changed for Mr John Clement Kay on 2017-06-05
dot icon09/06/2017
Director's details changed for Mr Craig John Hemmings on 2017-06-05
dot icon27/01/2017
Appointment of Mr Anthony James Massey as a secretary on 2017-01-27
dot icon27/01/2017
Termination of appointment of William Alan Woodward as a secretary on 2017-01-27
dot icon17/11/2016
Confirmation statement made on 2016-11-13 with updates
dot icon29/09/2016
Full accounts made up to 2016-03-31
dot icon21/06/2016
Appointment of Mr William Alan Woodward as a secretary on 2016-06-21
dot icon21/06/2016
Termination of appointment of John Clement Kay as a secretary on 2016-06-21
dot icon08/06/2016
Appointment of Mr Mark Lorimer Widders as a director on 2016-06-08
dot icon22/12/2015
Statement of capital on 2015-12-22
dot icon22/12/2015
Resolutions
dot icon22/12/2015
Solvency Statement dated 21/12/15
dot icon21/12/2015
Statement of capital following an allotment of shares on 2015-12-09
dot icon17/11/2015
Annual return made up to 2015-11-13 with full list of shareholders
dot icon30/07/2015
Registration of charge SC1412220026, created on 2015-07-28
dot icon23/07/2015
Full accounts made up to 2015-03-31
dot icon30/03/2015
Director's details changed for Ms Kathryn Revitt on 2015-03-30
dot icon16/01/2015
Registration of charge SC1412220025, created on 2015-01-16
dot icon09/12/2014
Satisfaction of charge 1 in full
dot icon09/12/2014
Satisfaction of charge 3 in full
dot icon09/12/2014
Satisfaction of charge 14 in full
dot icon09/12/2014
Satisfaction of charge 10 in full
dot icon09/12/2014
Satisfaction of charge 12 in full
dot icon09/12/2014
Satisfaction of charge 9 in full
dot icon09/12/2014
Satisfaction of charge 5 in full
dot icon09/12/2014
Satisfaction of charge 6 in full
dot icon09/12/2014
Satisfaction of charge 13 in full
dot icon09/12/2014
Satisfaction of charge 8 in full
dot icon09/12/2014
Satisfaction of charge 11 in full
dot icon03/12/2014
Registration of charge SC1412220015, created on 2014-11-26
dot icon03/12/2014
Registration of charge SC1412220016, created on 2014-11-26
dot icon03/12/2014
Registration of charge SC1412220018, created on 2014-11-26
dot icon03/12/2014
Registration of charge SC1412220017, created on 2014-11-26
dot icon03/12/2014
Registration of charge SC1412220022, created on 2014-11-26
dot icon03/12/2014
Registration of charge SC1412220019, created on 2014-11-26
dot icon03/12/2014
Registration of charge SC1412220020, created on 2014-11-26
dot icon03/12/2014
Registration of charge SC1412220021, created on 2014-11-26
dot icon03/12/2014
Registration of charge SC1412220023, created on 2014-11-26
dot icon03/12/2014
Registration of charge SC1412220024, created on 2014-11-26
dot icon28/11/2014
Annual return made up to 2014-11-13 with full list of shareholders
dot icon22/09/2014
Full accounts made up to 2014-03-31
dot icon03/01/2014
Full accounts made up to 2013-03-28
dot icon25/11/2013
Annual return made up to 2013-11-13 with full list of shareholders
dot icon21/11/2012
Annual return made up to 2012-11-13 with full list of shareholders
dot icon09/11/2012
Full accounts made up to 2012-03-29
dot icon05/12/2011
Annual return made up to 2011-11-13 with full list of shareholders
dot icon05/12/2011
Director's details changed for Miss Kathryn Revitt on 2011-12-05
dot icon05/12/2011
Director's details changed for Craig John Hemmings on 2011-12-05
dot icon06/10/2011
Full accounts made up to 2011-03-31
dot icon21/05/2011
Particulars of a mortgage or charge / charge no: 14
dot icon21/03/2011
Statement of satisfaction in full or in part of a charge /full /charge no 4
dot icon17/01/2011
Resolutions
dot icon09/12/2010
Annual return made up to 2010-11-13 with full list of shareholders
dot icon03/12/2010
Full accounts made up to 2010-03-25
dot icon07/05/2010
Particulars of a mortgage or charge / charge no: 13
dot icon09/02/2010
Full accounts made up to 2009-03-26
dot icon27/11/2009
Annual return made up to 2009-11-13 with full list of shareholders
dot icon27/11/2009
Director's details changed for Miss Kathryn Revitt on 2009-11-27
dot icon27/11/2009
Secretary's details changed for John Clement Kay on 2009-11-27
dot icon27/11/2009
Director's details changed for John Clement Kay on 2009-11-27
dot icon27/11/2009
Director's details changed for Craig John Hemmings on 2009-11-27
dot icon08/01/2009
Director appointed miss kathryn revitt
dot icon19/12/2008
Return made up to 13/11/08; full list of members
dot icon28/11/2008
Full accounts made up to 2008-03-27
dot icon11/01/2008
Registered office changed on 11/01/08 from: 3 glenfinlas street, edinburgh, EH3 6AQ
dot icon20/12/2007
Partic of mort/charge *
dot icon28/11/2007
Return made up to 13/11/07; full list of members
dot icon09/10/2007
Full accounts made up to 2007-03-29
dot icon03/01/2007
Partic of mort/charge *
dot icon03/01/2007
Partic of mort/charge *
dot icon29/11/2006
Return made up to 13/11/06; full list of members
dot icon15/11/2006
Full accounts made up to 2006-03-30
dot icon24/05/2006
Partic of mort/charge *
dot icon22/11/2005
Return made up to 13/11/05; full list of members
dot icon30/08/2005
Full accounts made up to 2005-03-31
dot icon12/08/2005
New secretary appointed
dot icon28/07/2005
Secretary resigned;director resigned
dot icon18/07/2005
New director appointed
dot icon15/04/2005
Partic of mort/charge *
dot icon01/04/2005
Certificate of change of name
dot icon04/02/2005
Dec mort/charge *
dot icon12/01/2005
Full accounts made up to 2004-03-25
dot icon15/11/2004
Return made up to 13/11/04; full list of members
dot icon12/11/2004
Director resigned
dot icon02/12/2003
Return made up to 13/11/03; full list of members
dot icon06/11/2003
Full accounts made up to 2003-04-03
dot icon23/01/2003
Full accounts made up to 2002-04-04
dot icon18/11/2002
Return made up to 13/11/02; full list of members
dot icon16/08/2002
Partic of mort/charge *
dot icon03/04/2002
Partic of mort/charge *
dot icon03/04/2002
Partic of mort/charge *
dot icon31/01/2002
Full accounts made up to 2001-04-05
dot icon30/11/2001
Secretary's particulars changed;director's particulars changed
dot icon16/11/2001
Return made up to 13/11/01; full list of members
dot icon26/01/2001
Full accounts made up to 2000-03-25
dot icon16/11/2000
Return made up to 13/11/00; full list of members
dot icon20/01/2000
Full accounts made up to 1999-03-27
dot icon03/12/1999
Return made up to 13/11/99; full list of members
dot icon29/01/1999
Full accounts made up to 1998-03-28
dot icon14/12/1998
Return made up to 13/11/98; full list of members
dot icon12/12/1997
Secretary resigned
dot icon12/12/1997
New secretary appointed;new director appointed
dot icon28/11/1997
Full accounts made up to 1997-03-29
dot icon20/11/1997
Return made up to 13/11/97; full list of members
dot icon11/08/1997
Partic of mort/charge *
dot icon21/11/1996
Return made up to 13/11/96; no change of members
dot icon11/11/1996
Full accounts made up to 1996-03-30
dot icon19/06/1996
Dec mort/charge release *
dot icon19/06/1996
Dec mort/charge release *
dot icon12/12/1995
Return made up to 13/11/95; full list of members
dot icon11/07/1995
Particulars of contract relating to shares
dot icon11/07/1995
Ad 08/06/95--------- £ si 600000@1=600000 £ ic 2/600002
dot icon11/07/1995
Nc inc already adjusted 08/06/95
dot icon11/07/1995
Resolutions
dot icon11/07/1995
Resolutions
dot icon11/07/1995
Accounting reference date extended from 28/02 to 31/03
dot icon11/07/1995
Registered office changed on 11/07/95 from: the mound, edinburgh, EH1 1YZ
dot icon11/07/1995
Director resigned
dot icon11/07/1995
Secretary resigned
dot icon11/07/1995
New secretary appointed;new director appointed
dot icon11/07/1995
New director appointed
dot icon27/06/1995
Partic of mort/charge *
dot icon20/06/1995
Resolutions
dot icon15/06/1995
Partic of mort/charge *
dot icon13/06/1995
Declaration of assistance for shares acquisition
dot icon01/06/1995
Director resigned
dot icon15/05/1995
Full accounts made up to 1995-02-28
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon22/11/1994
Return made up to 13/11/94; full list of members
dot icon08/09/1994
New director appointed
dot icon22/06/1994
Full accounts made up to 1994-02-28
dot icon25/05/1994
Director resigned
dot icon04/03/1994
Director resigned
dot icon04/03/1994
Director resigned
dot icon04/03/1994
Director resigned;new director appointed
dot icon04/03/1994
New director appointed
dot icon02/03/1994
Memorandum and Articles of Association
dot icon02/03/1994
Memorandum and Articles of Association
dot icon13/12/1993
Resolutions
dot icon13/12/1993
Resolutions
dot icon13/12/1993
Resolutions
dot icon03/12/1993
Director resigned;new director appointed
dot icon03/12/1993
Director resigned;new director appointed
dot icon12/11/1993
Return made up to 13/11/93; full list of members
dot icon24/08/1993
Accounting reference date extended from 31/01 to 28/02
dot icon10/08/1993
Director resigned
dot icon10/08/1993
Director resigned
dot icon10/08/1993
Registered office changed on 10/08/93 from: 10 george street, edinburgh, EH2 2DZ
dot icon15/07/1993
Certificate of change of name
dot icon13/07/1993
Memorandum and Articles of Association
dot icon13/07/1993
Resolutions
dot icon02/07/1993
Director resigned
dot icon02/07/1993
New director appointed
dot icon02/07/1993
New secretary appointed
dot icon02/07/1993
New director appointed
dot icon02/07/1993
New director appointed
dot icon02/07/1993
New director appointed
dot icon24/06/1993
Director resigned;new director appointed
dot icon11/05/1993
Memorandum and Articles of Association
dot icon11/05/1993
Resolutions
dot icon06/05/1993
Registered office changed on 06/05/93 from: 17 abercromby place, edinburgh, EH3 6LT
dot icon05/05/1993
Certificate of change of name
dot icon23/04/1993
Certificate of change of name
dot icon23/04/1993
Certificate of change of name
dot icon09/12/1992
Accounting reference date notified as 31/01
dot icon09/12/1992
Registered office changed on 09/12/92 from: madeleine smith house, 6/7 blythswood square, glasgow, strathclyde G2 4AD
dot icon09/12/1992
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon09/12/1992
Director resigned;new director appointed
dot icon13/11/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
27/03/2025
dot iconNext confirmation date
13/11/2026
dot iconLast change occurred
27/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
27/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hemmings, Craig John
Director
15/07/2005 - Present
53
Revitt, Kathryn
Director
08/01/2009 - Present
65
Widders, Mark Lorimer
Director
08/06/2016 - Present
83
Grime, Richard George Lindsay
Director
29/09/2021 - Present
3
Stott, St John
Secretary
04/12/1997 - 26/07/2005
-

Persons with Significant Control

0

No PSC data available.

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 CLASSIC LODGES LIMITED

CLASSIC LODGES LIMITED is an(a) Active company incorporated on 13/11/1992 with the registered office located at First Floor, 9 Haymarket Square, Edinburgh EH3 8RY. There are currently 4 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 CLASSIC LODGES LIMITED?

toggle

CLASSIC LODGES LIMITED is currently Active. It was registered on 13/11/1992 .

Where is CLASSIC LODGES LIMITED located?

toggle

CLASSIC LODGES LIMITED is registered at First Floor, 9 Haymarket Square, Edinburgh EH3 8RY.

What does CLASSIC LODGES LIMITED do?

toggle

CLASSIC LODGES LIMITED operates in the Hotels and similar accommodation (55.10 - SIC 2007) sector.

What is the latest filing for CLASSIC LODGES LIMITED?

toggle

The latest filing was on 17/11/2025: Confirmation statement made on 2025-11-13 with no updates.