Background WavePink WaveYellow Wave

LODGEEXTRA LIMITED (SC235994)

LODGEEXTRA LIMITED (SC235994) is an active UK company. incorporated on 28 August 2002. with registered office in 28 Broad Street. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. LODGEEXTRA LIMITED has been registered for 23 years. Current directors include BUCHAN, John George, BUCHAN, Shona Jane.

Company Number
SC235994
Status
active
Type
ltd
Incorporated
28 August 2002
Age
23 years
Address
28 Broad Street, AB42 1BY
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
BUCHAN, John George, BUCHAN, Shona Jane
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LODGEEXTRA LIMITED

LODGEEXTRA LIMITED is an active company incorporated on 28 August 2002 with the registered office located in 28 Broad Street. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. LODGEEXTRA LIMITED was registered 23 years ago.(SIC: 96090)

Status

active

Active since 23 years ago

Company No

SC235994

LTD Company

Age

23 Years

Incorporated 28 August 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 28 August 2025 (8 months ago)
Submitted on 28 August 2025 (8 months ago)

Next Due

Due by 11 September 2026
For period ending 28 August 2026
Contact
Address

28 Broad Street Peterhead , AB42 1BY,

Timeline

4 key events • 2002 - 2018

Funding Officers Ownership
Company Founded
Aug 02
Loan Secured
Mar 17
Loan Secured
Mar 17
Loan Secured
Apr 18
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

BUCHAN, John George

Active
PeterheadAB42 1BY
Secretary
Appointed 17 Sept 2002

BUCHAN, John George

Active
PeterheadAB42 1BY
Born August 1969
Director
Appointed 17 Sept 2002

BUCHAN, Shona Jane

Active
PeterheadAB42 1BY
Born March 1970
Director
Appointed 17 Sept 2002

OSWALDS OF EDINBURGH LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate nominee secretary
Appointed 28 Aug 2002
Resigned 17 Sept 2002

JORDANS (SCOTLAND) LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate nominee director
Appointed 28 Aug 2002
Resigned 17 Sept 2002

Persons with significant control

2

Mr John George Buchan

Active
PeterheadAB42 1BY
Born August 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mrs Shona Jane Buchan

Active
PeterheadAB42 1BY
Born March 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

67

Accounts With Accounts Type Total Exemption Full
24 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
28 August 2025
CS01Confirmation Statement
Confirmation Statement With Updates
12 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 August 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
25 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
28 August 2023
CS01Confirmation Statement
Confirmation Statement With Updates
15 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 June 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
20 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
31 August 2021
CS01Confirmation Statement
Change To A Person With Significant Control
29 July 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
29 July 2021
CH01Change of Director Details
Change To A Person With Significant Control
29 July 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
29 July 2021
CH01Change of Director Details
Confirmation Statement With Updates
22 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 July 2020
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
3 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
28 August 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 April 2018
MR01Registration of a Charge
Confirmation Statement With Updates
29 August 2017
CS01Confirmation Statement
Change To A Person With Significant Control
29 August 2017
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
29 August 2017
CH03Change of Secretary Details
Change Person Director Company With Change Date
29 August 2017
CH01Change of Director Details
Change To A Person With Significant Control
29 August 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
29 August 2017
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
3 July 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 March 2017
MR01Registration of a Charge
Confirmation Statement With Updates
9 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 August 2010
AAAnnual Accounts
Legacy
8 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 August 2009
AAAnnual Accounts
Legacy
24 December 2008
410(Scot)410(Scot)
Legacy
3 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 September 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
2 October 2007
AAAnnual Accounts
Legacy
2 October 2007
363sAnnual Return (shuttle)
Legacy
21 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 September 2006
AAAnnual Accounts
Legacy
21 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 September 2005
AAAnnual Accounts
Legacy
7 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 June 2004
AAAnnual Accounts
Legacy
23 September 2003
363sAnnual Return (shuttle)
Legacy
23 September 2003
88(2)R88(2)R
Legacy
30 April 2003
225Change of Accounting Reference Date
Legacy
26 September 2002
288cChange of Particulars
Legacy
25 September 2002
288aAppointment of Director or Secretary
Legacy
25 September 2002
287Change of Registered Office
Legacy
25 September 2002
288aAppointment of Director or Secretary
Legacy
25 September 2002
288bResignation of Director or Secretary
Legacy
25 September 2002
288bResignation of Director or Secretary
Incorporation Company
28 August 2002
NEWINCIncorporation