Background WavePink WaveYellow Wave

LARGE HOLIDAY HOUSES LIMITED (SC257194)

LARGE HOLIDAY HOUSES LIMITED (SC257194) is an active UK company. incorporated on 7 October 2003. with registered office in Edinburgh. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. LARGE HOLIDAY HOUSES LIMITED has been registered for 22 years. Current directors include DONOGHUE, Graham, OWEN, Charlotte.

Company Number
SC257194
Status
active
Type
ltd
Incorporated
7 October 2003
Age
22 years
Address
50 Lothian Road, Edinburgh, EH3 9WJ
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
DONOGHUE, Graham, OWEN, Charlotte
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LARGE HOLIDAY HOUSES LIMITED

LARGE HOLIDAY HOUSES LIMITED is an active company incorporated on 7 October 2003 with the registered office located in Edinburgh. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. LARGE HOLIDAY HOUSES LIMITED was registered 22 years ago.(SIC: 68320)

Status

active

Active since 22 years ago

Company No

SC257194

LTD Company

Age

22 Years

Incorporated 7 October 2003

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: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 7 October 2025 (5 months ago)
Submitted on 8 October 2025 (5 months ago)

Next Due

Due by 21 October 2026
For period ending 7 October 2026
Contact
Address

50 Lothian Road Festival Square Edinburgh, EH3 9WJ,

Previous Addresses

Units 6/7 Bridgend Business Park Bridgend Road Dingwall IV15 9SL United Kingdom
From: 23 November 2022To: 24 January 2024
Newfield Balblair Dingwall Ross-Shire IV7 8LQ
From: 12 January 2011To: 23 November 2022
Messrs Innes & Mackay Solicitors Kintail House Beechwood Business Park Inverness IV2 3BW
From: 7 October 2003To: 12 January 2011
Timeline

11 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Oct 03
Director Joined
Nov 09
Loan Cleared
Nov 14
Loan Cleared
Oct 21
Director Left
Dec 21
Director Left
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Owner Exit
Feb 22
Director Left
May 24
Director Joined
Apr 25
0
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

TAYLOR, Simon James

Active
Lothian Road, EdinburghEH3 9WJ
Secretary
Appointed 03 Dec 2021

DONOGHUE, Graham

Active
Lothian Road, EdinburghEH3 9WJ
Born September 1973
Director
Appointed 03 Dec 2021

OWEN, Charlotte

Active
1 City Place, ChesterCH1 3BQ
Born September 1987
Director
Appointed 21 Mar 2025

CALUM I DUNCAN CORPORATE CONSULTANTS LTD

Resigned
Attadale Road, InvernessIV3 5QH
Corporate secretary
Appointed 12 Jan 2011
Resigned 26 Jul 2011

DUNCAN CORPORATE (SECRETARIES) LIMITED

Resigned
Beechwood Park North, InvernessIV2 3BL
Corporate secretary
Appointed 26 Jul 2011
Resigned 31 Jul 2020

INNES & MACKAY LIMITED

Resigned
Beechwood Business Park, InvernessIV2 3BW
Corporate secretary
Appointed 15 Aug 2005
Resigned 12 Jan 2011

INNES & MACKAY LIMITED

Resigned
Innes & Mackay, InvernessIV2 3BW
Corporate secretary
Appointed 07 Oct 2003
Resigned 15 Aug 2005

OSWALDS OF EDINBURGH LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate nominee secretary
Appointed 07 Oct 2003
Resigned 07 Oct 2003

WJM SECRETARIES LIMITED

Resigned
Beechwood Park North, InvernessIV2 3BL
Corporate secretary
Appointed 31 Jul 2020
Resigned 03 Dec 2021

BENTLEY, Wynne Ann

Resigned
Tigh Sona, DingwallIV7 8LT
Born December 1953
Director
Appointed 07 Oct 2003
Resigned 03 Dec 2021

FRASER, Christopher James

Resigned
4 Knockbain, InvernessIV5 7PL
Born July 1954
Director
Appointed 07 Oct 2003
Resigned 14 Apr 2009

FRASER, Sarah Louise

Resigned
Balblair, DingwallIV7 8LQ
Born December 1960
Director
Appointed 19 Nov 2009
Resigned 03 Dec 2021

GRAHAM, Michael Steven

Resigned
Lothian Road, EdinburghEH3 9WJ
Born April 1964
Director
Appointed 03 Dec 2021
Resigned 14 May 2024

JORDANS (SCOTLAND) LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate nominee director
Appointed 07 Oct 2003
Resigned 07 Oct 2003

Persons with significant control

2

1 Active
1 Ceased
Queens Road, ChesterCH1 3BQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Dec 2021
Balblair, DingwallIV7 8LQ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 03 Dec 2021
Fundings
Financials
Latest Activities

Filing History

89

Confirmation Statement With No Updates
8 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 June 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 April 2025
AP01Appointment of Director
Confirmation Statement With No Updates
10 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
11 July 2024
AAAnnual Accounts
Legacy
11 July 2024
PARENT_ACCPARENT_ACC
Legacy
11 July 2024
GUARANTEE2GUARANTEE2
Legacy
11 July 2024
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
17 May 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
24 January 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 July 2023
AAAnnual Accounts
Legacy
6 July 2023
PARENT_ACCPARENT_ACC
Legacy
6 July 2023
AGREEMENT2AGREEMENT2
Legacy
6 July 2023
GUARANTEE2GUARANTEE2
Change Registered Office Address Company With Date Old Address New Address
23 November 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
4 November 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 February 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
22 December 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
9 December 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
7 December 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
7 December 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 December 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
7 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
7 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 December 2021
AP01Appointment of Director
Mortgage Satisfy Charge Full
28 October 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
19 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
31 July 2020
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
31 July 2020
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Total Exemption Full
6 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2019
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
29 July 2019
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
9 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2014
AR01AR01
Mortgage Satisfy Charge Full
17 November 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
6 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2011
AR01AR01
Appoint Corporate Secretary Company With Name
26 July 2011
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
26 July 2011
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
13 January 2011
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
12 January 2011
AD01Change of Registered Office Address
Termination Secretary Company With Name
12 January 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
25 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 February 2010
AAAnnual Accounts
Appoint Person Director Company With Name
19 November 2009
AP01Appointment of Director
Legacy
18 November 2009
MG01sMG01s
Annual Return Company With Made Up Date Full List Shareholders
13 October 2009
AR01AR01
Change Person Director Company With Change Date
12 October 2009
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
12 October 2009
CH04Change of Corporate Secretary Details
Legacy
14 July 2009
410(Scot)410(Scot)
Accounts With Accounts Type Total Exemption Small
22 April 2009
AAAnnual Accounts
Legacy
21 April 2009
288bResignation of Director or Secretary
Legacy
15 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 April 2008
AAAnnual Accounts
Legacy
26 October 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 April 2007
AAAnnual Accounts
Legacy
10 October 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 January 2006
AAAnnual Accounts
Legacy
12 October 2005
363aAnnual Return
Legacy
13 September 2005
288aAppointment of Director or Secretary
Legacy
7 September 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
9 May 2005
AAAnnual Accounts
Legacy
12 December 2004
363sAnnual Return (shuttle)
Legacy
24 August 2004
225Change of Accounting Reference Date
Legacy
24 November 2003
88(2)R88(2)R
Legacy
24 November 2003
88(2)R88(2)R
Legacy
8 October 2003
288aAppointment of Director or Secretary
Legacy
8 October 2003
288aAppointment of Director or Secretary
Legacy
8 October 2003
288aAppointment of Director or Secretary
Legacy
8 October 2003
288bResignation of Director or Secretary
Legacy
8 October 2003
288bResignation of Director or Secretary
Incorporation Company
7 October 2003
NEWINCIncorporation