Background WavePink WaveYellow Wave

BEAUFORT HIGHLAND LODGES LIMITED (SC596969)

BEAUFORT HIGHLAND LODGES LIMITED (SC596969) is an active UK company. incorporated on 11 May 2018. with registered office in Edinburgh. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. BEAUFORT HIGHLAND LODGES LIMITED has been registered for 7 years. Current directors include MACKINTOSH, Iain Stewart, MCCABE, Gary John.

Company Number
SC596969
Status
active
Type
ltd
Incorporated
11 May 2018
Age
7 years
Address
56 George Street, Edinburgh, EH2 2LR
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
MACKINTOSH, Iain Stewart, MCCABE, Gary John
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BEAUFORT HIGHLAND LODGES LIMITED

BEAUFORT HIGHLAND LODGES LIMITED is an active company incorporated on 11 May 2018 with the registered office located in Edinburgh. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. BEAUFORT HIGHLAND LODGES LIMITED was registered 7 years ago.(SIC: 68209)

Status

active

Active since 7 years ago

Company No

SC596969

LTD Company

Age

7 Years

Incorporated 11 May 2018

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 12 February 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 10 May 2025 (10 months ago)
Submitted on 12 May 2025 (10 months ago)

Next Due

Due by 24 May 2026
For period ending 10 May 2026
Contact
Address

56 George Street Edinburgh, EH2 2LR,

Timeline

5 key events • 2018 - 2019

Funding Officers Ownership
Company Founded
May 18
Owner Exit
Sept 18
Director Joined
Sept 18
New Owner
Apr 19
Owner Exit
Apr 19
0
Funding
1
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

2

MACKINTOSH, Iain Stewart

Active
George Street, EdinburghEH2 2LR
Born May 1971
Director
Appointed 06 Sept 2018

MCCABE, Gary John

Active
George Street, EdinburghEH2 2LR
Born March 1972
Director
Appointed 11 May 2018

Persons with significant control

3

1 Active
2 Ceased

Dame Ann Heron Gloag

Active
George Street, EdinburghEH2 2LR
Born December 1942

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Significant influence or control as trust
Notified 03 Apr 2019
20 Primrose Street, LondonEC2A 2EW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Sept 2018
Ceased 03 Apr 2019

Mr Gary John Mccabe

Ceased
George Street, EdinburghEH2 2LR
Born March 1972

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 May 2018
Ceased 06 Sept 2018
Fundings
Financials
Latest Activities

Filing History

20

Accounts With Accounts Type Micro Entity
12 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 February 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
11 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
11 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 April 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
4 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 September 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
6 September 2018
AP01Appointment of Director
Incorporation Company
11 May 2018
NEWINCIncorporation