Background WavePink WaveYellow Wave

CLUNE LODGE LTD (SC594982)

CLUNE LODGE LTD (SC594982) is an active UK company. incorporated on 20 April 2018. with registered office in Inverness. The company operates in the Agriculture, Forestry and Fishing sector, engaged in unknown sic code (01700) and 1 other business activities. CLUNE LODGE LTD has been registered for 7 years. Current directors include BRUNTON, Lianne Helen, LUNDEVALL, Bo Lennart, LUNDEVALL, Bo Johan and 3 others.

Company Number
SC594982
Status
active
Type
ltd
Incorporated
20 April 2018
Age
7 years
Address
Clune Lodge, Inverness, IV13 7XZ
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Unknown SIC code (01700)
Directors
BRUNTON, Lianne Helen, LUNDEVALL, Bo Lennart, LUNDEVALL, Bo Johan, LUNDEVALL, Ulla Maria, SEAMAN, Richard Michael, SIOGREN, Jenny Maria
SIC Codes
01700, 68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLUNE LODGE LTD

CLUNE LODGE LTD is an active company incorporated on 20 April 2018 with the registered office located in Inverness. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in unknown sic code (01700) and 1 other business activity. CLUNE LODGE LTD was registered 7 years ago.(SIC: 01700, 68100)

Status

active

Active since 7 years ago

Company No

SC594982

LTD Company

Age

7 Years

Incorporated 20 April 2018

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 28 August 2025 (8 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

24 days left

Last Filed

Made up to 19 April 2025 (1 year ago)
Submitted on 1 May 2025 (1 year ago)

Next Due

Due by 3 May 2026
For period ending 19 April 2026
Contact
Address

Clune Lodge Tomatin Inverness, IV13 7XZ,

Previous Addresses

5 Atholl Crescent Edinburgh EH3 8EJ United Kingdom
From: 20 April 2018To: 3 May 2022
Timeline

5 key events • 2018 - 2022

Funding Officers Ownership
Company Founded
Apr 18
Owner Exit
May 22
New Owner
May 22
New Owner
May 22
Director Joined
Nov 22
0
Funding
1
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

6 Active
1 Resigned

BRUNTON, Lianne Helen

Active
Tomatin, InvernessIV13 7XZ
Born January 1984
Director
Appointed 01 Nov 2022

LUNDEVALL, Bo Lennart

Active
Tomatin, InvernessIV13 7XZ
Born May 1950
Director
Appointed 20 Apr 2018

LUNDEVALL, Bo Johan

Active
Tomatin, InvernessIV13 7XZ
Born March 1980
Director
Appointed 20 Apr 2018

LUNDEVALL, Ulla Maria

Active
Tomatin, InvernessIV13 7XZ
Born October 1951
Director
Appointed 20 Apr 2018

SEAMAN, Richard Michael

Active
Tomatin, InvernessIV13 7XZ
Born October 1968
Director
Appointed 20 Apr 2018

SIOGREN, Jenny Maria

Active
Tomatin, InvernessIV13 7XZ
Born April 1976
Director
Appointed 20 Apr 2018

GILLESPIE MACANDREW SECRETARIES LIMITED

Resigned
EdinburghEH3 8EJ
Corporate secretary
Appointed 20 Apr 2018
Resigned 20 Apr 2022

Persons with significant control

3

2 Active
1 Ceased

Mr Bo Lennart Lundevall

Active
Tomatin, InvernessIV13 7XZ
Born May 1950

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Dec 2021

Mrs Ulla Maria Lundevall

Active
Tomatin, InvernessIV13 7XZ
Born October 1951

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Dec 2021
Stockholm111 45

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 20 Apr 2018
Ceased 17 Dec 2021
Fundings
Financials
Latest Activities

Filing History

22

Accounts With Accounts Type Total Exemption Full
28 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 November 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
5 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
3 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 May 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
3 May 2022
PSC01Notification of Individual PSC
Termination Secretary Company With Name Termination Date
3 May 2022
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
3 May 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
1 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
20 April 2018
AA01Change of Accounting Reference Date
Incorporation Company
20 April 2018
NEWINCIncorporation