Background WavePink WaveYellow Wave

KIRKLEA COTTAGES LIMITED (SC252284)

KIRKLEA COTTAGES LIMITED (SC252284) is an active UK company. incorporated on 4 July 2003. with registered office in Isle Of Lewis. The company operates in the Accommodation and Food Service Activities sector, engaged in other holiday and other short-stay accommodation n.e.c.. KIRKLEA COTTAGES LIMITED has been registered for 22 years. Current directors include MACLEOD, Angus John.

Company Number
SC252284
Status
active
Type
ltd
Incorporated
4 July 2003
Age
22 years
Address
26 Lewis Street, Isle Of Lewis, HS1 2JF
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other holiday and other short-stay accommodation n.e.c.
Directors
MACLEOD, Angus John
SIC Codes
55209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KIRKLEA COTTAGES LIMITED

KIRKLEA COTTAGES LIMITED is an active company incorporated on 4 July 2003 with the registered office located in Isle Of Lewis. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other holiday and other short-stay accommodation n.e.c.. KIRKLEA COTTAGES LIMITED was registered 22 years ago.(SIC: 55209)

Status

active

Active since 22 years ago

Company No

SC252284

LTD Company

Age

22 Years

Incorporated 4 July 2003

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 4 July 2025 (9 months ago)
Submitted on 10 July 2025 (9 months ago)

Next Due

Due by 18 July 2026
For period ending 4 July 2026

Previous Company Names

KIRKLEE COTTAGES LIMITED
From: 4 July 2003To: 5 December 2003
Contact
Address

26 Lewis Street Stornoway Isle Of Lewis, HS1 2JF,

Timeline

4 key events • 2003 - 2023

Funding Officers Ownership
Company Founded
Jul 03
Owner Exit
Jun 18
Loan Secured
May 23
Loan Secured
Jul 23
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

MACLEOD, Chirsty

Active
Manse Road, TarbertHS3 3DF
Secretary
Appointed 28 Oct 2025

MACLEOD, Angus John

Active
Struanlea, Isle Of HarrisHS3 3DF
Born January 1971
Director
Appointed 04 Jul 2003

MACLEOD, Catherine

Resigned
Struanlea, TarbertHS3 3DG
Secretary
Appointed 08 Apr 2004
Resigned 28 Oct 2025

OSWALDS OF EDINBURGH LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate nominee secretary
Appointed 04 Jul 2003
Resigned 04 Jul 2003

STORNOWAY BUSINESS SERVICES

Resigned
26 Lewis Street, StornowayHS1 2JF
Corporate secretary
Appointed 04 Jul 2003
Resigned 09 Apr 2004

JORDANS (SCOTLAND) LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate nominee director
Appointed 04 Jul 2003
Resigned 04 Jul 2003

Persons with significant control

2

1 Active
1 Ceased
StornowayHS1 2JF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Jul 2016

Mr Angus Johnson Macleod

Ceased
Manse Road, TarbertHS3 3DF
Born January 1971

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 31 Jul 2016
Fundings
Financials
Latest Activities

Filing History

59

Accounts With Accounts Type Total Exemption Full
24 December 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
28 October 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 October 2025
TM02Termination of Secretary
Confirmation Statement With Updates
10 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
6 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
31 July 2023
MR01Registration of a Charge
Confirmation Statement With Updates
25 July 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 May 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
23 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
8 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
5 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
6 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 June 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
21 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
17 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2012
AR01AR01
Accounts Amended With Made Up Date
28 December 2011
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
17 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
5 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2010
AR01AR01
Change Person Director Company With Change Date
5 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
5 May 2010
AAAnnual Accounts
Legacy
24 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 February 2009
AAAnnual Accounts
Legacy
28 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
23 January 2008
AAAnnual Accounts
Legacy
14 August 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 January 2007
AAAnnual Accounts
Legacy
6 September 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 February 2006
AAAnnual Accounts
Legacy
8 September 2005
363aAnnual Return
Accounts With Accounts Type Dormant
4 January 2005
AAAnnual Accounts
Legacy
8 September 2004
363sAnnual Return (shuttle)
Legacy
22 June 2004
288bResignation of Director or Secretary
Legacy
22 June 2004
288aAppointment of Director or Secretary
Certificate Change Of Name Company
5 December 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 November 2003
225Change of Accounting Reference Date
Legacy
7 July 2003
288bResignation of Director or Secretary
Legacy
7 July 2003
288bResignation of Director or Secretary
Incorporation Company
4 July 2003
NEWINCIncorporation