Background WavePink WaveYellow Wave

GREAT NORTH LODGES LIMITED (SC148056)

GREAT NORTH LODGES LIMITED (SC148056) is an active UK company. incorporated on 15 December 1993. with registered office in Aviemore. The company operates in the Administrative and Support Service Activities sector, engaged in other reservation service activities n.e.c.. GREAT NORTH LODGES LIMITED has been registered for 32 years. Current directors include PRITCHARD, Kenneth Robert, SAUNDERS, Andrew Jonathan, TATE, Mark Andrew.

Company Number
SC148056
Status
active
Type
ltd
Incorporated
15 December 1993
Age
32 years
Address
Unit 3c Myrtlefield, Aviemore, PH22 1SB
Industry Sector
Administrative and Support Service Activities
Business Activity
Other reservation service activities n.e.c.
Directors
PRITCHARD, Kenneth Robert, SAUNDERS, Andrew Jonathan, TATE, Mark Andrew
SIC Codes
79909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GREAT NORTH LODGES LIMITED

GREAT NORTH LODGES LIMITED is an active company incorporated on 15 December 1993 with the registered office located in Aviemore. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other reservation service activities n.e.c.. GREAT NORTH LODGES LIMITED was registered 32 years ago.(SIC: 79909)

Status

active

Active since 32 years ago

Company No

SC148056

LTD Company

Age

32 Years

Incorporated 15 December 1993

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 12 November 2025 (4 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 23 October 2025 (5 months ago)
Submitted on 11 November 2025 (4 months ago)

Next Due

Due by 6 November 2026
For period ending 23 October 2026

Previous Company Names

FORRESTER & CO. (SCOTLAND) LIMITED
From: 15 December 1993To: 22 July 2010
Contact
Address

Unit 3c Myrtlefield Aviemore, PH22 1SB,

Previous Addresses

2 Woodside Place Glasgow G3 7QF Scotland
From: 2 February 2022To: 27 August 2024
The Office Saltire House Dalfaber Road Aviemore PH22 1PU Scotland
From: 26 January 2021To: 2 February 2022
28a Murrayfield Road Edinburgh EH12 6ER Scotland
From: 23 November 2020To: 26 January 2021
C/O N C Andrew Ltd 9a Bankhead Medway Edinburgh EH11 4BY Scotland
From: 26 February 2020To: 23 November 2020
C/O N C Andrew Ltd 9a Murieston Road Edinburgh EH11 2JH Scotland
From: 28 November 2019To: 26 February 2020
2a Murieston Road Edinburgh EH11 2JH
From: 15 December 1993To: 28 November 2019
Timeline

8 key events • 1993 - 2024

Funding Officers Ownership
Company Founded
Dec 93
Loan Cleared
Feb 20
Owner Exit
Nov 20
Director Left
Nov 20
Director Joined
Nov 20
Director Left
Nov 20
Director Joined
Nov 20
Director Joined
Jan 24
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

PRITCHARD, Kenneth Robert

Active
Myrtlefield, AviemorePH22 1SB
Born September 1963
Director
Appointed 13 Nov 2020

SAUNDERS, Andrew Jonathan

Active
Murrayfield Road, EdinburghEH12 6ER
Born May 1972
Director
Appointed 13 Nov 2020

TATE, Mark Andrew

Active
Myrtlefield, AviemorePH22 1SB
Born April 1968
Director
Appointed 01 Dec 2023

FRANCIS, Myra

Resigned
The Temperance House, AviemorePH22 1PU
Secretary
Appointed 15 Dec 1993
Resigned 13 Nov 2020

REID, Brian

Resigned
5 Logie Mill, EdinburghEH7 4HH
Nominee secretary
Appointed 15 Dec 1993
Resigned 15 Dec 1993

FORRESTER, Ian

Resigned
The Temperance House, AviemorePH22 1PU
Born April 1951
Director
Appointed 15 Dec 1993
Resigned 13 Nov 2020

FRANCIS, Myra

Resigned
The Temperance House, AviemorePH22 1PU
Born March 1955
Director
Appointed 16 Oct 1995
Resigned 13 Nov 2020

REID, Brian

Resigned
5 Logie Mill, EdinburghEH7 4HH
Nominee director
Appointed 15 Dec 1993
Resigned 15 Dec 1993

Persons with significant control

2

1 Active
1 Ceased
Murrayfield Road, EdinburghEH12 6ER

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Nov 2020

Mr Ian Forrester

Ceased
Murrayfield Road, EdinburghEH12 6ER
Born April 1951

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 13 Nov 2020
Fundings
Financials
Latest Activities

Filing History

100

Accounts With Accounts Type Micro Entity
12 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
11 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
25 November 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 August 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
28 June 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 January 2024
AP01Appointment of Director
Confirmation Statement With No Updates
29 November 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
22 November 2023
CH01Change of Director Details
Change Person Director Company With Change Date
22 November 2023
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
27 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 August 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 February 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
3 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
26 January 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 January 2021
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
23 November 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
23 November 2020
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
23 November 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
23 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
23 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
23 November 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 June 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
28 February 2020
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
26 February 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 December 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 November 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
21 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2011
AR01AR01
Change Account Reference Date Company Previous Extended
19 November 2010
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
22 July 2010
CERTNMCertificate of Incorporation on Change of Name
Resolution
22 July 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
12 January 2010
AR01AR01
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
18 September 2009
AAAnnual Accounts
Legacy
4 March 2009
363aAnnual Return
Legacy
18 September 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 August 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
8 September 2007
AAAnnual Accounts
Legacy
24 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 November 2006
AAAnnual Accounts
Legacy
25 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 November 2005
AAAnnual Accounts
Legacy
2 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 October 2004
AAAnnual Accounts
Legacy
9 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 December 2003
AAAnnual Accounts
Accounts Amended With Made Up Date
17 March 2003
AAMDAAMD
Legacy
25 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 January 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
1 February 2002
AAAnnual Accounts
Legacy
15 January 2002
363sAnnual Return (shuttle)
Legacy
3 October 2001
287Change of Registered Office
Accounts With Accounts Type Small
1 February 2001
AAAnnual Accounts
Legacy
8 January 2001
363sAnnual Return (shuttle)
Legacy
5 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 September 1999
AAAnnual Accounts
Legacy
6 May 1999
287Change of Registered Office
Accounts With Accounts Type Small
10 February 1999
AAAnnual Accounts
Legacy
4 January 1999
363sAnnual Return (shuttle)
Legacy
6 March 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 February 1998
AAAnnual Accounts
Legacy
23 January 1998
363sAnnual Return (shuttle)
Legacy
26 March 1997
88(2)R88(2)R
Legacy
26 March 1997
225Change of Accounting Reference Date
Legacy
20 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 October 1996
AAAnnual Accounts
Legacy
5 February 1996
363sAnnual Return (shuttle)
Legacy
8 January 1996
419a(Scot)419a(Scot)
Legacy
4 January 1996
410(Scot)410(Scot)
Legacy
7 December 1995
410(Scot)410(Scot)
Accounts With Accounts Type Full
20 July 1995
AAAnnual Accounts
Legacy
2 February 1995
363sAnnual Return (shuttle)
Legacy
25 February 1994
288288
Legacy
12 January 1994
288288
Legacy
12 January 1994
288288
Legacy
17 December 1993
288288
Legacy
17 December 1993
288288
Incorporation Company
15 December 1993
NEWINCIncorporation