Background WavePink WaveYellow Wave

STRUAN LODGE LIMITED (SC156926)

STRUAN LODGE LIMITED (SC156926) is an active UK company. incorporated on 27 March 1995. with registered office in Edinburgh. The company operates in the Human Health and Social Work Activities sector, engaged in other residential care activities n.e.c.. STRUAN LODGE LIMITED has been registered for 31 years.

Company Number
SC156926
Status
active
Type
ltd
Incorporated
27 March 1995
Age
31 years
Address
Exchange Tower, 19 Canning Street, Edinburgh, EH3 8EH
Industry Sector
Human Health and Social Work Activities
Business Activity
Other residential care activities n.e.c.
SIC Codes
87900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STRUAN LODGE LIMITED

STRUAN LODGE LIMITED is an active company incorporated on 27 March 1995 with the registered office located in Edinburgh. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other residential care activities n.e.c.. STRUAN LODGE LIMITED was registered 31 years ago.(SIC: 87900)

Status

active

Active since 31 years ago

Company No

SC156926

LTD Company

Age

31 Years

Incorporated 27 March 1995

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 16 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Small Company

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 1 June 2025 (10 months ago)
Submitted on 16 June 2025 (9 months ago)

Next Due

Due by 15 June 2026
For period ending 1 June 2026
Contact
Address

Exchange Tower, 19 Canning Street Edinburgh, EH3 8EH,

Previous Addresses

29 York Place Edinburgh EH1 3HP Scotland
From: 29 January 2016To: 12 June 2017
54 Balgreen Avenue Edinburgh EH12 5SU
From: 27 March 1995To: 29 January 2016
Timeline

41 key events • 1995 - 2024

Funding Officers Ownership
Company Founded
Mar 95
Loan Secured
Jul 13
Loan Secured
Aug 13
Loan Cleared
Aug 13
Loan Secured
Dec 15
Loan Cleared
Dec 15
Loan Cleared
Dec 15
Loan Secured
Mar 16
Loan Cleared
Feb 17
Loan Cleared
Apr 17
Loan Cleared
Apr 17
Director Left
Jun 17
Director Left
Jun 17
Director Joined
Jun 17
Loan Secured
Jun 17
Loan Secured
Jun 17
Director Joined
Jul 17
Owner Exit
May 18
Owner Exit
May 18
Director Joined
Jun 19
Loan Secured
Jun 19
Loan Secured
Jun 19
Loan Cleared
Jul 19
Loan Secured
Jul 19
Loan Secured
Aug 19
Director Left
Jan 21
Loan Secured
Aug 21
Loan Secured
Aug 21
Director Joined
Oct 21
Loan Secured
Nov 21
Loan Cleared
Nov 24
Loan Cleared
Nov 24
Loan Secured
Dec 24
Loan Cleared
Dec 24
Loan Cleared
Dec 24
Loan Cleared
Dec 24
Loan Cleared
Dec 24
Loan Cleared
Dec 24
Loan Cleared
Dec 24
Loan Secured
Dec 24
Loan Secured
Dec 24
0
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

152

Accounts With Accounts Type Small
16 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 December 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
4 December 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 December 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 December 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 December 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 December 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 December 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 December 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
14 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 November 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Small
3 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
16 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
6 October 2022
AAAnnual Accounts
Mortgage Alter Floating Charge With Number
14 July 2022
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
14 July 2022
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
7 July 2022
466(Scot)466(Scot)
Confirmation Statement With No Updates
20 June 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 November 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
28 October 2021
AP01Appointment of Director
Mortgage Alter Floating Charge With Number
3 September 2021
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
26 August 2021
466(Scot)466(Scot)
Mortgage Create With Deed With Charge Number Charge Creation Date
25 August 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 August 2021
MR01Registration of a Charge
Accounts With Accounts Type Small
13 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 January 2021
TM01Termination of Director
Accounts With Accounts Type Small
5 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2020
CS01Confirmation Statement
Miscellaneous
23 January 2020
MISCMISC
Change Account Reference Date Company Previous Extended
10 October 2019
AA01Change of Accounting Reference Date
Mortgage Alter Floating Charge With Number
10 September 2019
466(Scot)466(Scot)
Mortgage Create With Deed With Charge Number Charge Creation Date
30 August 2019
MR01Registration of a Charge
Mortgage Alter Floating Charge With Number
30 August 2019
466(Scot)466(Scot)
Mortgage Create With Deed With Charge Number Charge Creation Date
22 July 2019
MR01Registration of a Charge
Resolution
10 July 2019
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
5 July 2019
MR04Satisfaction of Charge
Mortgage Alter Floating Charge With Number
5 July 2019
466(Scot)466(Scot)
Mortgage Create With Deed With Charge Number Charge Creation Date
26 June 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 June 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
14 June 2019
AP01Appointment of Director
Confirmation Statement With No Updates
11 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 June 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
1 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2018
CS01Confirmation Statement
Change To A Person With Significant Control
1 June 2018
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
31 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
31 May 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
9 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 July 2017
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
14 June 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 June 2017
MR01Registration of a Charge
Termination Director Company With Name Termination Date
12 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
12 June 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 June 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
12 June 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
12 June 2017
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
28 April 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 April 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
4 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
1 March 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
6 February 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Small
7 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
11 March 2016
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
29 January 2016
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
12 December 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 December 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 December 2015
MR01Registration of a Charge
Accounts With Accounts Type Small
23 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2015
AR01AR01
Accounts With Accounts Type Small
2 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2014
AR01AR01
Mortgage Satisfy Charge Full
15 August 2013
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
9 August 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
12 July 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
2 May 2013
AR01AR01
Accounts With Accounts Type Small
26 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2012
AR01AR01
Change Person Director Company With Change Date
24 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
24 April 2012
CH01Change of Director Details
Legacy
27 March 2012
MG02sMG02s
Accounts With Accounts Type Small
8 February 2012
AAAnnual Accounts
Legacy
15 June 2011
MG01sMG01s
Accounts With Accounts Type Small
9 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2011
AR01AR01
Change Person Director Company With Change Date
20 April 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 April 2011
CH03Change of Secretary Details
Legacy
25 February 2011
MG01sMG01s
Legacy
24 February 2011
MG03sMG03s
Accounts With Accounts Type Small
25 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2010
AR01AR01
Legacy
27 August 2009
363aAnnual Return
Accounts With Accounts Type Small
23 June 2009
AAAnnual Accounts
Legacy
24 April 2009
363aAnnual Return
Legacy
30 April 2008
363sAnnual Return (shuttle)
Legacy
6 December 2007
288aAppointment of Director or Secretary
Legacy
6 December 2007
288bResignation of Director or Secretary
Legacy
6 December 2007
155(6)a155(6)a
Resolution
6 December 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
26 September 2007
AAAnnual Accounts
Legacy
17 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 September 2006
AAAnnual Accounts
Legacy
7 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 November 2005
AAAnnual Accounts
Legacy
7 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 November 2004
AAAnnual Accounts
Legacy
19 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 March 2004
AAAnnual Accounts
Legacy
25 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 November 2002
AAAnnual Accounts
Legacy
22 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 December 2001
AAAnnual Accounts
Legacy
27 April 2001
363sAnnual Return (shuttle)
Legacy
27 March 2001
419a(Scot)419a(Scot)
Legacy
23 March 2001
419a(Scot)419a(Scot)
Legacy
6 March 2001
410(Scot)410(Scot)
Legacy
21 February 2001
410(Scot)410(Scot)
Resolution
28 December 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Small
27 November 2000
AAAnnual Accounts
Legacy
17 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 January 2000
AAAnnual Accounts
Legacy
3 April 1999
363sAnnual Return (shuttle)
Legacy
2 December 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
2 December 1998
AAAnnual Accounts
Legacy
20 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 January 1998
AAAnnual Accounts
Legacy
29 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 December 1996
AAAnnual Accounts
Legacy
25 March 1996
88(3)88(3)
Legacy
25 March 1996
88(2)R88(2)R
Legacy
25 March 1996
363sAnnual Return (shuttle)
Legacy
27 February 1996
410(Scot)410(Scot)
Legacy
16 February 1996
410(Scot)410(Scot)
Legacy
23 October 1995
123Notice of Increase in Nominal Capital
Resolution
23 October 1995
RESOLUTIONSResolutions
Resolution
14 September 1995
RESOLUTIONSResolutions
Resolution
14 September 1995
RESOLUTIONSResolutions
Resolution
14 September 1995
RESOLUTIONSResolutions
Resolution
14 September 1995
RESOLUTIONSResolutions
Resolution
14 September 1995
RESOLUTIONSResolutions
Legacy
14 September 1995
287Change of Registered Office
Legacy
14 September 1995
224224
Legacy
17 May 1995
288288
Legacy
17 May 1995
288288
Legacy
17 May 1995
287Change of Registered Office
Incorporation Company
27 March 1995
NEWINCIncorporation