Background WavePink WaveYellow Wave

WESTER BRAE HIGHLAND LODGES LIMITED (SC559558)

WESTER BRAE HIGHLAND LODGES LIMITED (SC559558) is an active UK company. incorporated on 6 March 2017. with registered office in Crieff. The company operates in the Accommodation and Food Service Activities sector, engaged in other holiday and other short-stay accommodation n.e.c. and 1 other business activities. WESTER BRAE HIGHLAND LODGES LIMITED has been registered for 9 years. Current directors include PHILLIPS, Ian Donald, PHILLIPS, Paul Glyn Turner.

Company Number
SC559558
Status
active
Type
ltd
Incorporated
6 March 2017
Age
9 years
Address
Dunmoid 69 Strowan Road, Crieff, PH6 2EP
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other holiday and other short-stay accommodation n.e.c.
Directors
PHILLIPS, Ian Donald, PHILLIPS, Paul Glyn Turner
SIC Codes
55209, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WESTER BRAE HIGHLAND LODGES LIMITED

WESTER BRAE HIGHLAND LODGES LIMITED is an active company incorporated on 6 March 2017 with the registered office located in Crieff. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other holiday and other short-stay accommodation n.e.c. and 1 other business activity. WESTER BRAE HIGHLAND LODGES LIMITED was registered 9 years ago.(SIC: 55209, 68320)

Status

active

Active since 9 years ago

Company No

SC559558

LTD Company

Age

9 Years

Incorporated 6 March 2017

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 12 June 2025 (9 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

11 months left

Last Filed

Made up to 1 March 2026 (1 month ago)
Submitted on 1 March 2026 (1 month ago)

Next Due

Due by 15 March 2027
For period ending 1 March 2027
Contact
Address

Dunmoid 69 Strowan Road Comrie Crieff, PH6 2EP,

Previous Addresses

Hayhill House Culbokie Dingwall Ross-Shire IV7 8LS Scotland
From: 6 March 2017To: 13 March 2017
Timeline

3 key events • 2017 - 2022

Funding Officers Ownership
Company Founded
Mar 17
Owner Exit
Jan 22
Director Left
Jan 22
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

PHILLIPS, Ian Donald

Active
69 Strowan Road, CrieffPH6 2EP
Born February 1975
Director
Appointed 06 Mar 2017

PHILLIPS, Paul Glyn Turner

Active
69 Strowan Road, CrieffPH6 2EP
Born May 1968
Director
Appointed 06 Mar 2017

MARTIN, Fiona Helen Elizabeth

Resigned
69 Strowan Road, CrieffPH6 2EP
Born November 1985
Director
Appointed 06 Mar 2017
Resigned 09 Jan 2022

Persons with significant control

3

2 Active
1 Ceased

Mrs Fiona Helen Elizabeth Martin

Ceased
69 Strowan Road, CrieffPH6 2EP
Born November 1985

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Mar 2017
Ceased 09 Jan 2022

Mr Ian Donald Phillips

Active
69 Strowan Road, CrieffPH6 2EP
Born February 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Mar 2017

Mr Paul Glyn Turner Phillips

Active
69 Strowan Road, CrieffPH6 2EP
Born May 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Mar 2017
Fundings
Financials
Latest Activities

Filing History

21

Confirmation Statement With No Updates
1 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
5 March 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
10 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
10 January 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 March 2017
AD01Change of Registered Office Address
Incorporation Company
6 March 2017
NEWINCIncorporation