Company NameColania Lodges Limited
Company StatusActive
Company NumberSC487981
CategoryPrivate Limited Company
Incorporation Date2 October 2014(9 years, 6 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 55201Holiday centres and villages

Directors

Director NameMr Gordon Robert Renton Drummond
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressColdingham Law Farmhouse Coldingham
Eyemouth
TD14 5PY
Scotland
Director NameMr Nicholas Aaron Drummond
Date of BirthDecember 1984 (Born 39 years ago)
NationalityScottish
StatusCurrent
Appointed02 October 2014(same day as company formation)
RoleBuilder
Country of ResidenceScotland
Correspondence AddressColdingham Law Farmhouse Coldingham
Eyemouth
TD14 5PY
Scotland
Director NameMrs Mairi Frances Drummond
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2014(same day as company formation)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressColdingham Law Farmhouse Coldingham
Eyemouth
TD14 5PY
Scotland

Location

Registered AddressColdingham Law Farmhouse
Coldingham
Eyemouth
TD14 5PY
Scotland
ConstituencyBerwickshire, Roxburgh and Selkirk
WardEast Berwickshire
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Nicholas Drummond
50.00%
Ordinary
25 at £1Gordon Drummond
25.00%
Ordinary
25 at £1Mairi Drummond
25.00%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return2 October 2023 (6 months, 3 weeks ago)
Next Return Due16 October 2024 (5 months, 3 weeks from now)

Charges

19 November 2016Delivered on: 25 November 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Southwest side of the road leading from coldingham, eyemouth to ayton. BER7325.
Outstanding
19 November 2016Delivered on: 25 November 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Subjects southwest of the road leading from coldingham, eyemouth to ayton, eyemouth. BER7325.
Outstanding
17 November 2016Delivered on: 23 November 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

20 October 2020Confirmation statement made on 2 October 2020 with no updates (3 pages)
2 September 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
6 October 2019Confirmation statement made on 2 October 2019 with no updates (3 pages)
25 June 2019Micro company accounts made up to 30 September 2018 (6 pages)
16 October 2018Confirmation statement made on 2 October 2018 with no updates (3 pages)
15 June 2018Micro company accounts made up to 30 September 2017 (6 pages)
9 October 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
9 October 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
12 June 2017Total exemption small company accounts made up to 30 September 2016 (10 pages)
12 June 2017Total exemption small company accounts made up to 30 September 2016 (10 pages)
25 November 2016Registration of charge SC4879810003, created on 19 November 2016 (7 pages)
25 November 2016Registration of charge SC4879810003, created on 19 November 2016 (7 pages)
23 November 2016Registration of charge SC4879810001, created on 17 November 2016 (8 pages)
23 November 2016Registration of charge SC4879810001, created on 17 November 2016 (8 pages)
14 October 2016Confirmation statement made on 2 October 2016 with updates (7 pages)
14 October 2016Confirmation statement made on 2 October 2016 with updates (7 pages)
18 May 2016Total exemption small company accounts made up to 30 September 2015 (9 pages)
18 May 2016Total exemption small company accounts made up to 30 September 2015 (9 pages)
16 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 100
(4 pages)
16 October 2015Previous accounting period shortened from 31 October 2015 to 30 September 2015 (1 page)
16 October 2015Previous accounting period shortened from 31 October 2015 to 30 September 2015 (1 page)
16 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 100
(4 pages)
16 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 100
(4 pages)
2 October 2014Incorporation
Statement of capital on 2014-10-02
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
2 October 2014Incorporation
Statement of capital on 2014-10-02
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)