C Mountain Lodges Limited EDINBURGH


C Mountain Lodges started in year 2004 as Private Limited Company with registration number SC273604. The C Mountain Lodges company has been functioning successfully for twenty years now and its status is active. The firm's office is based in Edinburgh at 14 Riversdale Crescent. Postal code: EH12 5QT.

At present there are 3 directors in the the company, namely Ross R., James R. and Samuel C.. In addition one secretary - Samuel C. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Olivia F. who worked with the the company until 1 May 2008.

C Mountain Lodges Limited Address / Contact

Office Address 14 Riversdale Crescent
Town Edinburgh
Post code EH12 5QT
Country of origin United Kingdom

Company Information / Profile

Registration Number SC273604
Date of Incorporation Tue, 21st Sep 2004
Industry Tour operator activities
End of financial Year 31st July
Company age 20 years old
Account next due date Tue, 30th Apr 2024 (2 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Sat, 5th Oct 2024 (2024-10-05)
Last confirmation statement dated Thu, 21st Sep 2023

Company staff

Ross R.

Position: Director

Appointed: 02 July 2018

James R.

Position: Director

Appointed: 01 October 2013

Samuel C.

Position: Secretary

Appointed: 21 September 2004

Samuel C.

Position: Director

Appointed: 21 September 2004

Paul G.

Position: Director

Appointed: 01 October 2011

Resigned: 07 October 2020

Rory M.

Position: Director

Appointed: 22 July 2008

Resigned: 01 May 2010

Olivia F.

Position: Secretary

Appointed: 04 October 2004

Resigned: 01 May 2008

Marie-Therese R.

Position: Director

Appointed: 04 October 2004

Resigned: 11 October 2005

Penelope R.

Position: Director

Appointed: 21 September 2004

Resigned: 11 October 2005

People with significant control

The list of persons with significant control who own or have control over the company includes 1 name. As we discovered, there is Maurice R. The abovementioned PSC has significiant influence or control over the company,.

Maurice R.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-07-312015-07-312021-07-312022-07-31
Net Worth124 048138 943  
Balance Sheet
Cash Bank On Hand  379 06634 853
Current Assets632 407590 5901 629 086661 883
Debtors555 738292 6711 250 020627 030
Net Assets Liabilities  109 327164 944
Other Debtors  16 138274
Property Plant Equipment  541 
Cash Bank In Hand76 669297 919  
Net Assets Liabilities Including Pension Asset Liability124 048138 943  
Tangible Fixed Assets1 2094 106  
Reserves/Capital
Called Up Share Capital10 00010 000  
Profit Loss Account Reserve114 048128 943  
Shareholder Funds124 048138 943  
Other
Accumulated Depreciation Impairment Property Plant Equipment  23 1852 076
Amounts Owed By Group Undertakings Participating Interests  1 187 153620 115
Amounts Owed To Group Undertakings Participating Interests  566 991209 954
Average Number Employees During Period  21
Bank Borrowings Overdrafts  50 000 
Corporation Tax Payable   722
Creditors  1 324 467496 939
Depreciation Rate Used For Property Plant Equipment   33
Disposals Decrease In Depreciation Impairment Property Plant Equipment   21 650
Disposals Property Plant Equipment   21 650
Increase From Depreciation Charge For Year Property Plant Equipment   541
Net Current Assets Liabilities123 216135 658304 619164 944
Number Shares Issued Fully Paid  10 00010 000
Other Creditors  705 991285 382
Other Taxation Social Security Payable  1 139881
Par Value Share 1 1
Property Plant Equipment Gross Cost  23 7262 076
Total Assets Less Current Liabilities124 425139 764305 160164 944
Trade Creditors Trade Payables  346 
Trade Debtors Trade Receivables  46 7296 641
Creditors Due Within One Year509 191454 932  
Number Shares Allotted 10 000  
Provisions For Liabilities Charges377821  
Share Capital Allotted Called Up Paid10 00010 000  
Tangible Fixed Assets Additions 5 254  
Tangible Fixed Assets Cost Or Valuation14 83820 092  
Tangible Fixed Assets Depreciation13 62915 986  
Tangible Fixed Assets Depreciation Charged In Period 2 357  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Total exemption full company accounts data drawn up to July 31, 2022
filed on: 28th, April 2023
Free Download (7 pages)

Company search

Advertisements