LUXURY COTTAGES LOCH TAY LIMITED

Register to unlock more data on OkredoRegister

LUXURY COTTAGES LOCH TAY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC399825

Incorporation date

18/05/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Robb Ferguson, Regent Court,, 70 West Regent Street, Glasgow, Scotland G2 2QZCopy
copy info iconCopy
See on map
Latest events (Record since 18/05/2011)
dot icon28/10/2025
Registered office address changed from C/O Robb Ferguson, Chartered Accountants Regent Court 70 West Regent Street Glasgow G2 2QZ Scotland to C/O Robb Ferguson Regent Court 70 West Regent Street Glasgow G2 2QZ on 2025-10-28
dot icon28/10/2025
Change of details for Ltr Limited as a person with significant control on 2025-10-17
dot icon28/10/2025
Registered office address changed from C/O Robb Ferguson Regent Court 70 West Regent Street Glasgow G2 2QZ Scotland to C/O Robb Ferguson, Regent Court, 70 West Regent Street Glasgow Scotland G2 2QZ on 2025-10-28
dot icon28/10/2025
Confirmation statement made on 2025-10-28 with updates
dot icon27/10/2025
Notification of Ltr Limited as a person with significant control on 2025-10-17
dot icon27/10/2025
Registered office address changed from 70 West Regent Street Glasgow G2 2QZ Scotland to C/O Robb Ferguson, Chartered Accountants Regent Court 70 West Regent Street Glasgow G2 2QZ on 2025-10-27
dot icon27/10/2025
Registration of charge SC3998250004, created on 2025-10-23
dot icon27/10/2025
Registration of charge SC3998250005, created on 2025-10-23
dot icon24/10/2025
Termination of appointment of Gordon Heys Deakin as a director on 2025-10-17
dot icon24/10/2025
Appointment of Mr Graeme Thomas Ferguson as a director on 2025-10-17
dot icon24/10/2025
Termination of appointment of Karen Heys Cromar as a director on 2025-10-17
dot icon24/10/2025
Termination of appointment of Nina Elisabeth Deakin as a director on 2025-10-17
dot icon24/10/2025
Termination of appointment of Heys & Co (Holdings) Limited as a director on 2025-10-17
dot icon24/10/2025
Termination of appointment of Nicola Dewar King as a director on 2025-10-17
dot icon24/10/2025
Cessation of Heys & Co (Holdings) Ltd as a person with significant control on 2025-10-17
dot icon24/10/2025
Registered office address changed from 127 Elliot Street Glasgow G3 8EX to 70 West Regent Street Glasgow G2 2QZ on 2025-10-24
dot icon24/10/2025
Satisfaction of charge SC3998250001 in full
dot icon24/10/2025
Satisfaction of charge SC3998250002 in full
dot icon22/10/2025
Registration of charge SC3998250003, created on 2025-10-17
dot icon19/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon09/06/2025
Confirmation statement made on 2025-05-16 with no updates
dot icon30/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon18/06/2024
Confirmation statement made on 2024-05-16 with no updates
dot icon26/03/2024
Second filing for the notification of Heys & Co (Holdings) Ltd as a person with significant control
dot icon30/09/2023
Termination of appointment of Stuart Andrew John Carmichael as a secretary on 2023-09-30
dot icon07/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon23/05/2023
Confirmation statement made on 2023-05-16 with no updates
dot icon15/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon16/05/2022
Confirmation statement made on 2022-05-16 with no updates
dot icon07/04/2022
Appointment of Mrs Karen Heys Cromar as a director on 2022-03-25
dot icon06/04/2022
Appointment of Mrs Nicola Dewar King as a director on 2022-03-25
dot icon06/04/2022
Appointment of Mrs Nina Elisabeth Deakin as a director on 2022-03-25
dot icon20/10/2021
Notification of Heys & Co (Holdings) Ltd as a person with significant control on 2021-10-06
dot icon19/10/2021
Termination of appointment of Greg Henderson Deakin as a director on 2021-10-06
dot icon19/10/2021
Cessation of Greg Henderson Deakin as a person with significant control on 2021-10-06
dot icon19/10/2021
Appointment of Mr Gordon Heys Deakin as a director on 2021-10-11
dot icon21/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon03/06/2021
Confirmation statement made on 2021-05-18 with no updates
dot icon19/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon19/05/2020
Confirmation statement made on 2020-05-18 with no updates
dot icon11/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon24/05/2019
Confirmation statement made on 2019-05-18 with no updates
dot icon14/01/2019
Registration of charge SC3998250002, created on 2019-01-09
dot icon09/01/2019
Registration of charge SC3998250001, created on 2019-01-04
dot icon16/08/2018
Total exemption full accounts made up to 2017-12-31
dot icon24/05/2018
Confirmation statement made on 2018-05-18 with updates
dot icon11/04/2018
Appointment of Heys & Co (Holdings) Limited as a director on 2018-02-28
dot icon19/03/2018
Termination of appointment of Kilrevin Holdings Limited as a director on 2018-02-28
dot icon16/03/2018
Statement of capital following an allotment of shares on 2018-02-28
dot icon04/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon22/05/2017
Confirmation statement made on 2017-05-18 with updates
dot icon23/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon31/05/2016
Annual return made up to 2016-05-18 with full list of shareholders
dot icon11/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon03/06/2015
Annual return made up to 2015-05-18 with full list of shareholders
dot icon11/12/2014
Director's details changed for Mr Greg Henderson Deakin on 2014-11-14
dot icon26/09/2014
Full accounts made up to 2013-12-31
dot icon12/06/2014
Annual return made up to 2014-05-18 with full list of shareholders
dot icon12/06/2014
Director's details changed for Kilrevin Holdings Limited on 2014-06-01
dot icon12/06/2014
Director's details changed for Mr Greg Henderson Deakin on 2014-06-01
dot icon12/06/2014
Secretary's details changed for Mr Stuart Andrew John Carmichael on 2014-06-01
dot icon15/04/2014
Registered office address changed from 5 Whittingehame Drive Glasgow Lanarkshire G12 0XS Scotland on 2014-04-15
dot icon03/09/2013
Full accounts made up to 2012-12-31
dot icon12/06/2013
Annual return made up to 2013-05-18 with full list of shareholders
dot icon10/09/2012
Full accounts made up to 2011-12-31
dot icon06/06/2012
Annual return made up to 2012-05-18 with full list of shareholders
dot icon11/04/2012
Previous accounting period shortened from 2012-05-31 to 2011-12-31
dot icon18/05/2011
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

11
2022
change arrow icon0 % *

* during past year

Cash in Bank

£423,121.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
28/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
11
2.79M
-
0.00
423.12K
-
2022
11
2.79M
-
0.00
423.12K
-

Employees

2022

Employees

11 Ascended- *

Net Assets(GBP)

2.79M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

423.12K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Deakin, Nina Elisabeth
Director
25/03/2022 - 17/10/2025
9
Deakin, Gordon Heys
Director
11/10/2021 - 17/10/2025
9
HEYS & CO (HOLDINGS) LIMITED
Corporate Director
28/02/2018 - 17/10/2025
1
King, Nicola Dewar
Director
25/03/2022 - 17/10/2025
4
Mr Graeme Thomas Ferguson
Director
17/10/2025 - Present
5

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About LUXURY COTTAGES LOCH TAY LIMITED

LUXURY COTTAGES LOCH TAY LIMITED is an(a) Active company incorporated on 18/05/2011 with the registered office located at C/O Robb Ferguson, Regent Court,, 70 West Regent Street, Glasgow, Scotland G2 2QZ. There is currently 1 active director according to the latest confirmation statement. Number of employees 11 according to last financial statements.

Frequently Asked Questions

What is the current status of LUXURY COTTAGES LOCH TAY LIMITED?

toggle

LUXURY COTTAGES LOCH TAY LIMITED is currently Active. It was registered on 18/05/2011 .

Where is LUXURY COTTAGES LOCH TAY LIMITED located?

toggle

LUXURY COTTAGES LOCH TAY LIMITED is registered at C/O Robb Ferguson, Regent Court,, 70 West Regent Street, Glasgow, Scotland G2 2QZ.

What does LUXURY COTTAGES LOCH TAY LIMITED do?

toggle

LUXURY COTTAGES LOCH TAY LIMITED operates in the Holiday centres and villages (55.20/1 - SIC 2007) sector.

How many employees does LUXURY COTTAGES LOCH TAY LIMITED have?

toggle

LUXURY COTTAGES LOCH TAY LIMITED had 11 employees in 2022.

What is the latest filing for LUXURY COTTAGES LOCH TAY LIMITED?

toggle

The latest filing was on 28/10/2025: Registered office address changed from C/O Robb Ferguson, Chartered Accountants Regent Court 70 West Regent Street Glasgow G2 2QZ Scotland to C/O Robb Ferguson Regent Court 70 West Regent Street Glasgow G2 2QZ on 2025-10-28.